Company NameMIKE Taylor Developments Limited
Company StatusActive
Company Number01280363
CategoryPrivate Limited Company
Incorporation Date6 October 1976(47 years, 7 months ago)
Previous NameMatecrest Motors Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameAdrian Dixon
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 1992(15 years, 6 months after company formation)
Appointment Duration32 years
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address18 Birstwith Grange
Birstwith
Harrogate
N Yorkshire
HG3 3AH
Director NameMr Michael Taylor
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 1992(15 years, 6 months after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 The Laurels
Northallerton
North Yorkshire
DL6 1SA
Secretary NameMr Michael Taylor
NationalityBritish
StatusCurrent
Appointed06 April 1992(15 years, 6 months after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 The Laurels
Northallerton
North Yorkshire
DL6 1SA
Director NameEmma Taylor
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2021(44 years, 11 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Bridge Road
Stokesley
Cleveland
TS9 5AA
Director NameRebecca Taylor
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2022(45 years, 8 months after company formation)
Appointment Duration1 year, 11 months
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address10 Bridge Road
Stokesley
Cleveland
TS9 5AA
Director NameRichard Ernest Windress
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(15 years, 6 months after company formation)
Appointment Duration7 years, 12 months (resigned 31 March 2000)
RoleDevelopment Engineer
Correspondence Address56 Quaker Lane
Northallerton
North Yorkshire
DL6 1EE

Location

Registered Address10 Bridge Road
Stokesley
Cleveland
TS9 5AA
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishStokesley
WardStokesley
Built Up AreaStokesley
Address MatchesOver 10 other UK companies use this postal address

Shareholders

140 at £1M. Taylor
70.00%
Ordinary
10 at £1G. Taylor
5.00%
Ordinary
5 at £1E. Taylor
2.50%
Ordinary
5 at £1R. Taylor
2.50%
Ordinary
20 at £1A. Dixon
10.00%
Ordinary
20 at £1R.e. Windress
10.00%
Ordinary

Financials

Year2014
Net Worth£179,271
Cash£5,722
Current Liabilities£33,117

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return6 April 2024 (3 weeks ago)
Next Return Due20 April 2025 (11 months, 3 weeks from now)

Charges

15 March 2012Delivered on: 3 April 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land lying to the south west of darlington road, northalleton, north yorkshire all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property.
Outstanding
4 September 2000Delivered on: 7 September 2000
Satisfied on: 15 November 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land lying to the south west of darlington road northallerton - NYK95560. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
30 August 2000Delivered on: 7 September 2000
Satisfied on: 11 January 2012
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
19 January 1990Delivered on: 31 January 1990
Satisfied on: 23 June 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land situate at standard way, northallerton, north yorkshire.
Fully Satisfied
16 November 1979Delivered on: 22 November 1979
Satisfied on: 25 November 2000
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge on with all buildings fixtures fixed plant and machinery. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

6 October 2023Micro company accounts made up to 31 January 2023 (3 pages)
26 April 2023Confirmation statement made on 6 April 2023 with no updates (3 pages)
3 November 2022Withdrawal of a person with significant control statement on 3 November 2022 (2 pages)
3 November 2022Notification of Michael Taylor as a person with significant control on 6 April 2016 (2 pages)
14 October 2022Micro company accounts made up to 31 January 2022 (3 pages)
4 July 2022Appointment of Rebecca Taylor as a director on 1 June 2022 (2 pages)
8 April 2022Confirmation statement made on 6 April 2022 with no updates (3 pages)
28 October 2021Micro company accounts made up to 31 January 2021 (3 pages)
20 September 2021Appointment of Emma Taylor as a director on 1 September 2021 (2 pages)
22 April 2021Confirmation statement made on 6 April 2021 with no updates (3 pages)
16 November 2020Micro company accounts made up to 31 January 2020 (3 pages)
13 April 2020Confirmation statement made on 6 April 2020 with no updates (3 pages)
25 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
18 April 2019Confirmation statement made on 6 April 2019 with no updates (3 pages)
25 October 2018Unaudited abridged accounts made up to 31 January 2018 (10 pages)
6 April 2018Confirmation statement made on 6 April 2018 with no updates (3 pages)
30 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
30 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
13 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
13 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
5 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
5 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
19 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 200
(6 pages)
19 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 200
(6 pages)
12 May 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
12 May 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
29 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 200
(6 pages)
29 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 200
(6 pages)
29 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 200
(6 pages)
1 May 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
1 May 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
23 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 200
(6 pages)
23 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 200
(6 pages)
23 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 200
(6 pages)
24 July 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
24 July 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
10 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (6 pages)
10 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (6 pages)
10 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (6 pages)
26 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
26 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
26 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
26 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
10 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (6 pages)
10 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (6 pages)
10 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (6 pages)
3 April 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
3 April 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
18 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
18 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
18 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
18 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
25 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
25 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
17 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (6 pages)
17 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (6 pages)
17 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (6 pages)
15 September 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
15 September 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
20 July 2010Annual return made up to 6 April 2010 with a full list of shareholders (6 pages)
20 July 2010Director's details changed for Michael Taylor on 6 April 2010 (2 pages)
20 July 2010Director's details changed for Adrian Dixon on 6 April 2010 (2 pages)
20 July 2010Director's details changed for Michael Taylor on 6 April 2010 (2 pages)
20 July 2010Annual return made up to 6 April 2010 with a full list of shareholders (6 pages)
20 July 2010Director's details changed for Adrian Dixon on 6 April 2010 (2 pages)
20 July 2010Director's details changed for Adrian Dixon on 6 April 2010 (2 pages)
20 July 2010Annual return made up to 6 April 2010 with a full list of shareholders (6 pages)
20 July 2010Director's details changed for Michael Taylor on 6 April 2010 (2 pages)
24 June 2009Return made up to 06/04/09; full list of members (5 pages)
24 June 2009Return made up to 06/04/09; full list of members (5 pages)
11 May 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
11 May 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
15 September 2008Return made up to 06/04/08; no change of members (7 pages)
15 September 2008Return made up to 06/04/08; no change of members (7 pages)
29 October 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
29 October 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
26 April 2007Return made up to 06/04/07; full list of members (7 pages)
26 April 2007Return made up to 06/04/07; full list of members (7 pages)
4 December 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
4 December 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
27 April 2006Return made up to 06/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 April 2006Return made up to 06/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 October 2005Return made up to 06/04/05; full list of members (8 pages)
25 October 2005Return made up to 06/04/05; full list of members (8 pages)
6 April 2005Total exemption full accounts made up to 31 January 2005 (10 pages)
6 April 2005Total exemption full accounts made up to 31 January 2005 (10 pages)
21 June 2004Total exemption full accounts made up to 31 January 2004 (10 pages)
21 June 2004Total exemption full accounts made up to 31 January 2004 (10 pages)
20 April 2004Return made up to 06/04/04; full list of members (8 pages)
20 April 2004Return made up to 06/04/04; full list of members (8 pages)
20 June 2003Total exemption full accounts made up to 31 January 2003 (11 pages)
20 June 2003Total exemption full accounts made up to 31 January 2003 (11 pages)
30 May 2003Return made up to 06/04/03; full list of members (8 pages)
30 May 2003Return made up to 06/04/03; full list of members (8 pages)
29 November 2002Total exemption full accounts made up to 31 January 2002 (12 pages)
29 November 2002Total exemption full accounts made up to 31 January 2002 (12 pages)
27 May 2002Return made up to 06/04/02; full list of members
  • 363(287) ‐ Registered office changed on 27/05/02
(7 pages)
27 May 2002Return made up to 06/04/02; full list of members
  • 363(287) ‐ Registered office changed on 27/05/02
(7 pages)
25 March 2002Registered office changed on 25/03/02 from: blackberry farm appleton wiske northallerton DL6 2HN (1 page)
25 March 2002Registered office changed on 25/03/02 from: blackberry farm appleton wiske northallerton DL6 2HN (1 page)
4 December 2001Total exemption full accounts made up to 30 January 2001 (13 pages)
4 December 2001Total exemption full accounts made up to 30 January 2001 (13 pages)
5 June 2001Return made up to 06/04/01; full list of members
  • 363(287) ‐ Registered office changed on 05/06/01
(7 pages)
5 June 2001Return made up to 06/04/01; full list of members
  • 363(287) ‐ Registered office changed on 05/06/01
(7 pages)
25 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
25 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
7 September 2000Particulars of mortgage/charge (3 pages)
7 September 2000Particulars of mortgage/charge (3 pages)
7 September 2000Particulars of mortgage/charge (3 pages)
7 September 2000Particulars of mortgage/charge (3 pages)
6 September 2000Director resigned (1 page)
6 September 2000Director resigned (1 page)
1 June 2000Registered office changed on 01/06/00 from: standard way industrial estate northallerton north yorkshire DL6 2XE (1 page)
1 June 2000Registered office changed on 01/06/00 from: standard way industrial estate northallerton north yorkshire DL6 2XE (1 page)
13 April 2000Return made up to 06/04/00; full list of members (8 pages)
13 April 2000Return made up to 06/04/00; full list of members (8 pages)
5 April 2000Accounts for a small company made up to 31 January 2000 (8 pages)
5 April 2000Accounts for a small company made up to 31 January 2000 (8 pages)
17 June 1999Accounts for a small company made up to 31 January 1999 (7 pages)
17 June 1999Accounts for a small company made up to 31 January 1999 (7 pages)
21 April 1999Return made up to 06/04/99; full list of members (4 pages)
21 April 1999Return made up to 06/04/99; full list of members (4 pages)
18 January 1999Accounts for a small company made up to 31 January 1998 (8 pages)
18 January 1999Accounts for a small company made up to 31 January 1998 (8 pages)
23 April 1998Return made up to 06/04/98; no change of members (4 pages)
23 April 1998Return made up to 06/04/98; no change of members (4 pages)
3 July 1997Accounts for a small company made up to 31 January 1997 (10 pages)
3 July 1997Accounts for a small company made up to 31 January 1997 (10 pages)
16 May 1997Return made up to 06/04/97; no change of members (4 pages)
16 May 1997Return made up to 06/04/97; no change of members (4 pages)
20 September 1996Accounts for a small company made up to 31 January 1996 (10 pages)
20 September 1996Accounts for a small company made up to 31 January 1996 (10 pages)
13 May 1996Return made up to 06/04/96; full list of members (6 pages)
13 May 1996Return made up to 06/04/96; full list of members (6 pages)
21 November 1995Accounts for a small company made up to 31 January 1995 (9 pages)
21 November 1995Accounts for a small company made up to 31 January 1995 (9 pages)
21 April 1995Return made up to 06/04/95; no change of members (4 pages)
21 April 1995Return made up to 06/04/95; no change of members (4 pages)
31 January 1990Particulars of mortgage/charge (3 pages)
31 January 1990Particulars of mortgage/charge (3 pages)
6 October 1976Certificate of incorporation (1 page)
6 October 1976Certificate of incorporation (1 page)