About

Registered Number: 03851905
Date of Incorporation: 01/10/1999 (25 years and 6 months ago)
Company Status: Active
Registered Address: 95 King Street, Lancaster, Lancashire, LA1 1RH

 

Having been setup in 1999, Taylor, Robertson & Willett Ltd has its registered office in Lancashire, it's status in the Companies House registry is set to "Active". There are 5 directors listed as Slater, Neil Martin, Slater, Stephen Paul, Bolton, Michael, Robertson, George Kenneth, Slater, Stephen Paul for the business. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SLATER, Neil Martin 01 November 2003 - 1
SLATER, Stephen Paul 14 April 2016 - 1
ROBERTSON, George Kenneth 01 October 1999 28 March 2008 1
SLATER, Stephen Paul 01 October 1999 01 October 2002 1
Secretary Name Appointed Resigned Total Appointments
BOLTON, Michael 08 April 2005 20 June 2006 1

Filing History

Document Type Date
AA - Annual Accounts 21 July 2020
CS01 - N/A 08 October 2019
AA - Annual Accounts 29 July 2019
CS01 - N/A 09 October 2018
AA - Annual Accounts 11 July 2018
CS01 - N/A 03 October 2017
AA - Annual Accounts 07 July 2017
CS01 - N/A 18 November 2016
SH01 - Return of Allotment of shares 14 October 2016
AA - Annual Accounts 07 July 2016
AP01 - Appointment of director 14 April 2016
TM01 - Termination of appointment of director 14 April 2016
AR01 - Annual Return 05 October 2015
AA - Annual Accounts 20 July 2015
AR01 - Annual Return 16 October 2014
AA - Annual Accounts 22 July 2014
AR01 - Annual Return 25 October 2013
AA - Annual Accounts 20 May 2013
AR01 - Annual Return 17 October 2012
AA - Annual Accounts 19 July 2012
AR01 - Annual Return 26 October 2011
AA - Annual Accounts 20 April 2011
AR01 - Annual Return 05 October 2010
AA - Annual Accounts 30 July 2010
AR01 - Annual Return 08 October 2009
CH01 - Change of particulars for director 08 October 2009
CH01 - Change of particulars for director 08 October 2009
AA - Annual Accounts 06 August 2009
363a - Annual Return 28 October 2008
169 - Return by a company purchasing its own shares 22 April 2008
288b - Notice of resignation of directors or secretaries 03 April 2008
AA - Annual Accounts 31 March 2008
363a - Annual Return 24 October 2007
AA - Annual Accounts 06 August 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 30 May 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 30 May 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 30 May 2007
363a - Annual Return 08 November 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 03 November 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 03 November 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 03 November 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 03 November 2006
287 - Change in situation or address of Registered Office 10 October 2006
AA - Annual Accounts 27 July 2006
288b - Notice of resignation of directors or secretaries 20 June 2006
288b - Notice of resignation of directors or secretaries 14 February 2006
363a - Annual Return 15 November 2005
AA - Annual Accounts 31 August 2005
288a - Notice of appointment of directors or secretaries 20 April 2005
288a - Notice of appointment of directors or secretaries 20 April 2005
363s - Annual Return 19 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 November 2004
AA - Annual Accounts 27 August 2004
RESOLUTIONS - N/A 09 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 December 2003
123 - Notice of increase in nominal capital 09 December 2003
288b - Notice of resignation of directors or secretaries 13 November 2003
288a - Notice of appointment of directors or secretaries 13 November 2003
363s - Annual Return 16 October 2003
AAMD - Amended Accounts 14 October 2003
AA - Annual Accounts 03 September 2003
363s - Annual Return 01 November 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 September 2002
AA - Annual Accounts 23 August 2002
288b - Notice of resignation of directors or secretaries 21 May 2002
288b - Notice of resignation of directors or secretaries 09 May 2002
395 - Particulars of a mortgage or charge 09 January 2002
363s - Annual Return 29 October 2001
AA - Annual Accounts 14 August 2001
RESOLUTIONS - N/A 26 March 2001
363s - Annual Return 20 October 2000
225 - Change of Accounting Reference Date 04 October 2000
395 - Particulars of a mortgage or charge 13 November 1999
RESOLUTIONS - N/A 26 October 1999
RESOLUTIONS - N/A 26 October 1999
RESOLUTIONS - N/A 26 October 1999
225 - Change of Accounting Reference Date 26 October 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 October 1999
288a - Notice of appointment of directors or secretaries 13 October 1999
288a - Notice of appointment of directors or secretaries 06 October 1999
288a - Notice of appointment of directors or secretaries 06 October 1999
288a - Notice of appointment of directors or secretaries 06 October 1999
288b - Notice of resignation of directors or secretaries 06 October 1999
288b - Notice of resignation of directors or secretaries 06 October 1999
NEWINC - New incorporation documents 01 October 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 03 January 2002 Outstanding

N/A

Debenture 11 November 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.