About

Registered Number: 03104289
Date of Incorporation: 20/09/1995 (28 years and 7 months ago)
Company Status: Active
Registered Address: 25 St Thomas Street, Winchester, Hampshire, SO23 9HJ

 

Taylor Tripp Ltd was established in 1995, it's status in the Companies House registry is set to "Active". There are 3 directors listed as Hodgson, Simon Bernard, Mckaig, Heather Violet, Taylor, Peter Michael Miles for this business in the Companies House registry. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HODGSON, Simon Bernard 20 September 1995 28 February 1998 1
MCKAIG, Heather Violet 01 April 1998 21 November 2004 1
TAYLOR, Peter Michael Miles 01 April 1998 21 November 2004 1

Filing History

Document Type Date
AA - Annual Accounts 13 March 2020
CS01 - N/A 07 October 2019
AA - Annual Accounts 15 April 2019
CS01 - N/A 24 September 2018
AA - Annual Accounts 30 January 2018
CS01 - N/A 22 September 2017
AA - Annual Accounts 13 April 2017
CS01 - N/A 12 October 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 09 October 2015
AA - Annual Accounts 06 August 2015
AR01 - Annual Return 17 October 2014
CH01 - Change of particulars for director 17 October 2014
AA - Annual Accounts 25 May 2014
CH01 - Change of particulars for director 15 May 2014
CH01 - Change of particulars for director 15 May 2014
AR01 - Annual Return 04 November 2013
AA - Annual Accounts 03 April 2013
AR01 - Annual Return 05 October 2012
AA - Annual Accounts 27 March 2012
AR01 - Annual Return 03 October 2011
AA - Annual Accounts 20 June 2011
AR01 - Annual Return 04 November 2010
AD01 - Change of registered office address 21 October 2010
AD01 - Change of registered office address 07 October 2010
AA - Annual Accounts 22 June 2010
363a - Annual Return 24 September 2009
395 - Particulars of a mortgage or charge 08 July 2009
AA - Annual Accounts 15 April 2009
363a - Annual Return 03 October 2008
AA - Annual Accounts 24 June 2008
CERTNM - Change of name certificate 04 October 2007
363a - Annual Return 28 September 2007
AA - Annual Accounts 04 July 2007
363a - Annual Return 06 October 2006
288c - Notice of change of directors or secretaries or in their particulars 05 October 2006
AA - Annual Accounts 04 July 2006
288c - Notice of change of directors or secretaries or in their particulars 09 June 2006
363a - Annual Return 13 October 2005
288b - Notice of resignation of directors or secretaries 23 August 2005
AA - Annual Accounts 03 June 2005
288b - Notice of resignation of directors or secretaries 14 December 2004
288b - Notice of resignation of directors or secretaries 14 December 2004
288b - Notice of resignation of directors or secretaries 14 December 2004
288b - Notice of resignation of directors or secretaries 14 December 2004
363s - Annual Return 28 September 2004
RESOLUTIONS - N/A 21 July 2004
RESOLUTIONS - N/A 21 July 2004
RESOLUTIONS - N/A 21 July 2004
AA - Annual Accounts 15 June 2004
363s - Annual Return 02 October 2003
AA - Annual Accounts 26 August 2003
363s - Annual Return 01 October 2002
AA - Annual Accounts 21 June 2002
363s - Annual Return 27 September 2001
AA - Annual Accounts 26 April 2001
395 - Particulars of a mortgage or charge 29 November 2000
288a - Notice of appointment of directors or secretaries 02 October 2000
363s - Annual Return 22 September 2000
AA - Annual Accounts 20 June 2000
363s - Annual Return 20 September 1999
AA - Annual Accounts 05 August 1999
363s - Annual Return 16 October 1998
AA - Annual Accounts 13 August 1998
288a - Notice of appointment of directors or secretaries 02 June 1998
288a - Notice of appointment of directors or secretaries 02 June 1998
288a - Notice of appointment of directors or secretaries 02 June 1998
288a - Notice of appointment of directors or secretaries 02 June 1998
288a - Notice of appointment of directors or secretaries 02 June 1998
CERTNM - Change of name certificate 18 May 1998
288b - Notice of resignation of directors or secretaries 10 March 1998
288a - Notice of appointment of directors or secretaries 10 March 1998
363s - Annual Return 15 October 1997
AA - Annual Accounts 17 February 1997
363s - Annual Return 01 October 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 November 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 27 November 1995
288 - N/A 22 September 1995
NEWINC - New incorporation documents 20 September 1995

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 01 July 2009 Outstanding

N/A

Debenture 28 November 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.