About

Registered Number: 04826582
Date of Incorporation: 09/07/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: 121 Duke Street, Barrow-In-Furness, Cumbria, LA14 1XA,

 

Founded in 2003, Taylor Stilton Ltd are based in Cumbria. We don't currently know the number of employees at the business. Taylor Stilton Ltd has 4 directors listed as Taylor, Marcus Conroy, Stilton, David, Stilton, Priscilla, Taylor, Philippa Joy at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TAYLOR, Marcus Conroy 09 July 2003 - 1
STILTON, David 09 July 2003 01 September 2010 1
STILTON, Priscilla 17 July 2005 01 September 2010 1
TAYLOR, Philippa Joy 09 July 2003 24 April 2008 1

Filing History

Document Type Date
CS01 - N/A 26 June 2020
AA - Annual Accounts 05 December 2019
CS01 - N/A 12 July 2019
AA - Annual Accounts 16 November 2018
AD01 - Change of registered office address 12 October 2018
CS01 - N/A 27 June 2018
AA - Annual Accounts 29 December 2017
CH01 - Change of particulars for director 14 November 2017
AD01 - Change of registered office address 08 November 2017
CS01 - N/A 26 June 2017
AA - Annual Accounts 13 December 2016
CS01 - N/A 12 July 2016
RESOLUTIONS - N/A 16 June 2016
SH10 - Notice of particulars of variation of rights attached to shares 16 June 2016
CC04 - Statement of companies objects 16 June 2016
AA - Annual Accounts 11 December 2015
AR01 - Annual Return 30 July 2015
AA - Annual Accounts 02 December 2014
AR01 - Annual Return 01 September 2014
AA - Annual Accounts 18 October 2013
AR01 - Annual Return 19 July 2013
AA - Annual Accounts 13 December 2012
AR01 - Annual Return 25 July 2012
AA - Annual Accounts 21 November 2011
AR01 - Annual Return 02 August 2011
TM01 - Termination of appointment of director 21 December 2010
TM01 - Termination of appointment of director 21 December 2010
AA - Annual Accounts 06 September 2010
AR01 - Annual Return 04 August 2010
CH01 - Change of particulars for director 04 August 2010
CH01 - Change of particulars for director 04 August 2010
CH01 - Change of particulars for director 04 August 2010
AA - Annual Accounts 12 November 2009
DISS40 - Notice of striking-off action discontinued 07 November 2009
AR01 - Annual Return 05 November 2009
GAZ1 - First notification of strike-off action in London Gazette 03 November 2009
287 - Change in situation or address of Registered Office 03 September 2009
AA - Annual Accounts 22 January 2009
363a - Annual Return 23 September 2008
288c - Notice of change of directors or secretaries or in their particulars 23 September 2008
288c - Notice of change of directors or secretaries or in their particulars 23 September 2008
288c - Notice of change of directors or secretaries or in their particulars 23 September 2008
288b - Notice of resignation of directors or secretaries 24 April 2008
288b - Notice of resignation of directors or secretaries 24 April 2008
AA - Annual Accounts 31 January 2008
363a - Annual Return 13 July 2007
AA - Annual Accounts 30 January 2007
363s - Annual Return 02 August 2006
288a - Notice of appointment of directors or secretaries 02 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 August 2006
AA - Annual Accounts 30 January 2006
363s - Annual Return 25 July 2005
AA - Annual Accounts 19 January 2005
225 - Change of Accounting Reference Date 14 October 2004
363s - Annual Return 02 August 2004
287 - Change in situation or address of Registered Office 06 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 July 2003
288b - Notice of resignation of directors or secretaries 22 July 2003
NEWINC - New incorporation documents 09 July 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.