About

Registered Number: 05309678
Date of Incorporation: 09/12/2004 (19 years and 4 months ago)
Company Status: Active
Registered Address: BISHOP FLEMING, Chy Nyverow, Newham Road, Truro, Cornwall, TR1 2DP

 

Established in 2004, Taylors of Grampound Ltd has its registered office in Truro, it's status is listed as "Active". We do not know the number of employees at Taylors of Grampound Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TAYLOR-MCHALE, Claire Marie 20 April 2011 - 1
TAYLOR-MCHALE, Kevin 24 July 2015 - 1
TAYLOR, Keith 20 April 2011 14 November 2017 1
TAYLOR, Patricia Angela 09 December 2004 16 August 2018 1
Secretary Name Appointed Resigned Total Appointments
TAYLOR, Keith Richard 09 December 2004 14 November 2017 1

Filing History

Document Type Date
AA - Annual Accounts 17 June 2020
CS01 - N/A 15 November 2019
AA - Annual Accounts 31 July 2019
MR01 - N/A 21 February 2019
TM02 - Termination of appointment of secretary 29 November 2018
SH06 - Notice of cancellation of shares 28 November 2018
SH03 - Return of purchase of own shares 28 November 2018
CS01 - N/A 16 November 2018
PSC01 - N/A 14 September 2018
PSC07 - N/A 14 September 2018
TM01 - Termination of appointment of director 14 September 2018
AA - Annual Accounts 31 July 2018
PSC04 - N/A 14 February 2018
TM01 - Termination of appointment of director 14 February 2018
CS01 - N/A 15 November 2017
AA - Annual Accounts 27 July 2017
CS01 - N/A 15 December 2016
AA - Annual Accounts 09 June 2016
AR01 - Annual Return 14 December 2015
AA - Annual Accounts 28 July 2015
AP01 - Appointment of director 24 July 2015
AR01 - Annual Return 16 December 2014
AA - Annual Accounts 28 March 2014
AR01 - Annual Return 20 December 2013
AA - Annual Accounts 30 May 2013
AR01 - Annual Return 11 January 2013
CH01 - Change of particulars for director 11 January 2013
AA - Annual Accounts 27 June 2012
AR01 - Annual Return 08 February 2012
CH01 - Change of particulars for director 08 February 2012
AP01 - Appointment of director 06 February 2012
AP01 - Appointment of director 03 February 2012
AA - Annual Accounts 11 April 2011
AR01 - Annual Return 25 January 2011
AD01 - Change of registered office address 25 January 2011
AA - Annual Accounts 06 July 2010
AR01 - Annual Return 19 January 2010
CH01 - Change of particulars for director 19 January 2010
AA - Annual Accounts 20 August 2009
363a - Annual Return 09 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 September 2008
AA - Annual Accounts 29 August 2008
395 - Particulars of a mortgage or charge 24 July 2008
363a - Annual Return 08 January 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 08 January 2008
353 - Register of members 08 January 2008
287 - Change in situation or address of Registered Office 08 January 2008
AA - Annual Accounts 08 August 2007
363a - Annual Return 21 December 2006
AA - Annual Accounts 13 June 2006
225 - Change of Accounting Reference Date 13 March 2006
363a - Annual Return 21 December 2005
288c - Notice of change of directors or secretaries or in their particulars 21 December 2005
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 21 December 2005
288c - Notice of change of directors or secretaries or in their particulars 21 December 2005
353 - Register of members 21 December 2005
287 - Change in situation or address of Registered Office 21 December 2005
287 - Change in situation or address of Registered Office 14 November 2005
395 - Particulars of a mortgage or charge 02 November 2005
288b - Notice of resignation of directors or secretaries 10 January 2005
288b - Notice of resignation of directors or secretaries 10 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 January 2005
287 - Change in situation or address of Registered Office 10 January 2005
288a - Notice of appointment of directors or secretaries 10 January 2005
288a - Notice of appointment of directors or secretaries 10 January 2005
NEWINC - New incorporation documents 09 December 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 February 2019 Outstanding

N/A

Debenture 20 July 2008 Outstanding

N/A

Debenture 31 October 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.