About

Registered Number: 05157296
Date of Incorporation: 18/06/2004 (19 years and 10 months ago)
Company Status: Active
Registered Address: The Estates Office, Alnwick Castle, Alnwick, Northumberland, NE66 1NQ

 

Taylor's Field Drainage Disposal Company Ltd was founded on 18 June 2004 and has its registered office in Alnwick. We do not know the number of employees at this company. This company has 3 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILSON, Roderick Charles St John 18 June 2004 - 1
COULSON, Kenneth 18 June 2004 11 August 2006 1
Secretary Name Appointed Resigned Total Appointments
ILDERTON, Lesley Ann 01 June 2017 - 1

Filing History

Document Type Date
CS01 - N/A 01 July 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 04 July 2019
AA - Annual Accounts 11 January 2019
DISS40 - Notice of striking-off action discontinued 08 September 2018
CS01 - N/A 05 September 2018
GAZ1 - First notification of strike-off action in London Gazette 04 September 2018
AA - Annual Accounts 05 January 2018
PSC08 - N/A 01 August 2017
CS01 - N/A 14 July 2017
AP03 - Appointment of secretary 08 June 2017
TM02 - Termination of appointment of secretary 08 June 2017
TM01 - Termination of appointment of director 08 June 2017
AA - Annual Accounts 19 October 2016
AR01 - Annual Return 08 July 2016
AA - Annual Accounts 26 August 2015
AR01 - Annual Return 09 July 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 07 July 2014
CH03 - Change of particulars for secretary 07 July 2014
CH01 - Change of particulars for director 07 July 2014
AA - Annual Accounts 11 December 2013
AR01 - Annual Return 10 July 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 05 July 2012
AA - Annual Accounts 15 December 2011
AR01 - Annual Return 29 June 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 23 June 2010
CH01 - Change of particulars for director 23 June 2010
AA - Annual Accounts 02 December 2009
363a - Annual Return 18 June 2009
AA - Annual Accounts 27 January 2009
363a - Annual Return 19 June 2008
AA - Annual Accounts 07 January 2008
363s - Annual Return 11 July 2007
AA - Annual Accounts 27 January 2007
288a - Notice of appointment of directors or secretaries 22 August 2006
288b - Notice of resignation of directors or secretaries 22 August 2006
363s - Annual Return 23 June 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 27 June 2005
225 - Change of Accounting Reference Date 30 June 2004
288b - Notice of resignation of directors or secretaries 28 June 2004
NEWINC - New incorporation documents 18 June 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.