Company NameTaylor Made Technology Limited
Company StatusDissolved
Company Number02412736
CategoryPrivate Limited Company
Incorporation Date10 August 1989(34 years, 8 months ago)
Dissolution Date12 April 2022 (1 year, 11 months ago)
Previous NameTaylor Made Training Limited

Business Activity

Section JInformation and communication
SIC 62030Computer facilities management activities

Directors

Director NameMrs Joanne Deane
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2014(25 years, 2 months after company formation)
Appointment Duration7 years, 5 months (closed 12 April 2022)
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressQ11 Quorum Business Park Benton Lane
Newcastle Upon Tyne
NE12 8BU
Director NameWendy Ann Stannage
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(2 years after company formation)
Appointment Duration16 years, 4 months (resigned 05 December 2007)
RoleCompany Director
Correspondence AddressThe Spinney
146 The Moor, Coleorton, Coalville
Leicestershire
LE67 8GF
Secretary NameMartin James Stannage
NationalityBritish
StatusResigned
Appointed10 August 1991(2 years after company formation)
Appointment Duration16 years, 4 months (resigned 05 December 2007)
RoleCompany Director
Correspondence AddressThe Spinney 146 The Moor
Coleorton
Coalville
Leicestershire
LE67 8GF
Director NameMartin James Stannage
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1995(5 years, 12 months after company formation)
Appointment Duration12 years, 4 months (resigned 05 December 2007)
RoleCompany Director
Correspondence AddressThe Spinney 146 The Moor
Coleorton
Coalville
Leicestershire
LE67 8GF
Director NameIan Pryce Dawkins
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2007(18 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 08 April 2011)
RoleBusinessman
Correspondence AddressStable House
Swithland Court
Woodhouse Eaves
Leicestershire
LE12 8SS
Secretary NameMr Roger Peacock
NationalityBritish
StatusResigned
Appointed05 December 2007(18 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 08 April 2011)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Kingston Way
Market Harborough
Leicestershire
LE16 7XB
Director NameMr Duncan Phillip Davies
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2011(21 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 October 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressOne Gosforth Parkway Gosforth Business Park
Newcastle Upon Tyne
Tyne And Wear
NE12 8ET
Secretary NameMiss Joanne Walker
StatusResigned
Appointed01 November 2014(25 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 01 November 2014)
RoleCompany Director
Correspondence AddressOne Gosforth Parkway Gosforth Business Park
Newcastle Upon Tyne
Tyne And Wear
NE12 8ET

Contact

Websitetmt-ltd.co.uk
Telephone0113 2388553
Telephone regionLeeds

Location

Registered AddressTsg Kingsway North
Team Valley Trading Estate
Gateshead
NE11 0JZ
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside

Shareholders

100 at £1Concentrix LTD
100.00%
Ordinary

Accounts

Latest Accounts31 August 2020 (3 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Charges

5 December 2007Delivered on: 18 December 2007
Satisfied on: 13 April 2011
Persons entitled: The Royal Bank of Scotland 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 charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
4 August 2000Delivered on: 8 August 2000
Satisfied on: 30 November 2007
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: The f/h property k/a 20 main street glenfield leicester t/no.LT107609.. 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

Filing History

18 August 2020Confirmation statement made on 12 August 2020 with no updates (3 pages)
8 June 2020Total exemption full accounts made up to 31 August 2019 (6 pages)
20 August 2019Confirmation statement made on 12 August 2019 with no updates (3 pages)
22 May 2019Total exemption full accounts made up to 31 August 2018 (6 pages)
4 December 2018Director's details changed for Miss Joanne Walker on 1 December 2018 (2 pages)
15 August 2018Confirmation statement made on 12 August 2018 with no updates (3 pages)
29 May 2018Total exemption full accounts made up to 31 August 2017 (6 pages)
18 May 2018Registered office address changed from One Gosforth Parkway Gosforth Business Park Newcastle upon Tyne Tyne and Wear NE12 8ET to Q11 Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8BU on 18 May 2018 (1 page)
14 August 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
18 May 2017Total exemption full accounts made up to 31 August 2016 (6 pages)
18 May 2017Total exemption full accounts made up to 31 August 2016 (6 pages)
12 August 2016Confirmation statement made on 12 August 2016 with updates (5 pages)
12 August 2016Confirmation statement made on 12 August 2016 with updates (5 pages)
4 May 2016Total exemption full accounts made up to 31 August 2015 (6 pages)
4 May 2016Total exemption full accounts made up to 31 August 2015 (6 pages)
12 August 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
(3 pages)
12 August 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
(3 pages)
29 May 2015Total exemption full accounts made up to 31 August 2014 (6 pages)
29 May 2015Total exemption full accounts made up to 31 August 2014 (6 pages)
22 December 2014Termination of appointment of Joanne Walker as a secretary on 1 November 2014 (1 page)
22 December 2014Appointment of Miss Joanne Walker as a director on 1 November 2014 (2 pages)
22 December 2014Termination of appointment of Duncan Phillip Davies as a director on 31 October 2014 (1 page)
22 December 2014Termination of appointment of Duncan Phillip Davies as a director on 31 October 2014 (1 page)
22 December 2014Appointment of Miss Joanne Walker as a director on 1 November 2014 (2 pages)
22 December 2014Appointment of Miss Joanne Walker as a director on 1 November 2014 (2 pages)
22 December 2014Appointment of Miss Joanne Walker as a secretary on 1 November 2014 (2 pages)
22 December 2014Appointment of Miss Joanne Walker as a secretary on 1 November 2014 (2 pages)
22 December 2014Termination of appointment of Joanne Walker as a secretary on 1 November 2014 (1 page)
22 December 2014Appointment of Miss Joanne Walker as a secretary on 1 November 2014 (2 pages)
22 December 2014Termination of appointment of Joanne Walker as a secretary on 1 November 2014 (1 page)
2 September 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
(3 pages)
2 September 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
(3 pages)
27 May 2014Total exemption full accounts made up to 31 August 2013 (5 pages)
27 May 2014Total exemption full accounts made up to 31 August 2013 (5 pages)
12 August 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 100
(3 pages)
12 August 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 100
(3 pages)
22 May 2013Total exemption full accounts made up to 31 August 2012 (6 pages)
22 May 2013Total exemption full accounts made up to 31 August 2012 (6 pages)
14 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (3 pages)
14 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (3 pages)
30 May 2012Total exemption full accounts made up to 31 August 2011 (6 pages)
30 May 2012Total exemption full accounts made up to 31 August 2011 (6 pages)
15 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (3 pages)
15 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (3 pages)
31 May 2011Accounts for a dormant company made up to 31 August 2010 (4 pages)
31 May 2011Accounts for a dormant company made up to 31 August 2010 (4 pages)
3 May 2011Appointment of Mr Duncan Phillip Davies as a director (3 pages)
3 May 2011Appointment of Mr Duncan Phillip Davies as a director (3 pages)
15 April 2011Registered office address changed from 20 Granite Way Mountsorrel Loughborough Leicestershire LE12 7TZ on 15 April 2011 (2 pages)
15 April 2011Registered office address changed from 20 Granite Way Mountsorrel Loughborough Leicestershire LE12 7TZ on 15 April 2011 (2 pages)
15 April 2011Termination of appointment of Ian Dawkins as a director (2 pages)
15 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
15 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
15 April 2011Termination of appointment of Ian Dawkins as a director (2 pages)
15 April 2011Termination of appointment of Roger Peacock as a secretary (2 pages)
15 April 2011Termination of appointment of Roger Peacock as a secretary (2 pages)
12 August 2010Annual return made up to 10 August 2010 with a full list of shareholders (4 pages)
12 August 2010Annual return made up to 10 August 2010 with a full list of shareholders (4 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
14 August 2009Return made up to 10/08/09; full list of members (3 pages)
14 August 2009Return made up to 10/08/09; full list of members (3 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
14 August 2008Return made up to 10/08/08; full list of members (3 pages)
14 August 2008Return made up to 10/08/08; full list of members (3 pages)
18 December 2007Particulars of mortgage/charge (3 pages)
18 December 2007Particulars of mortgage/charge (3 pages)
14 December 2007Declaration of assistance for shares acquisition (7 pages)
14 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
14 December 2007New director appointed (2 pages)
14 December 2007Director resigned (1 page)
14 December 2007New director appointed (2 pages)
14 December 2007Resolutions
  • RES13 ‐ Property transfer agrmt 05/12/07
(2 pages)
14 December 2007Resolutions
  • RES13 ‐ Guarantee,debentur,loan 05/12/07
(2 pages)
14 December 2007Registered office changed on 14/12/07 from: progress works 132 station road glenfield leicester LE3 8BR (1 page)
14 December 2007Resolutions
  • RES13 ‐ Property transfer agrmt 05/12/07
(2 pages)
14 December 2007New secretary appointed (2 pages)
14 December 2007Director resigned (1 page)
14 December 2007Resolutions
  • RES13 ‐ Guarantee,debentur,loan 05/12/07
(2 pages)
14 December 2007Registered office changed on 14/12/07 from: progress works 132 station road glenfield leicester LE3 8BR (1 page)
14 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
14 December 2007Declaration of assistance for shares acquisition (7 pages)
14 December 2007Secretary resigned;director resigned (1 page)
14 December 2007Secretary resigned;director resigned (1 page)
14 December 2007New secretary appointed (2 pages)
13 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
13 December 2007Memorandum and Articles of Association (3 pages)
13 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
13 December 2007Memorandum and Articles of Association (3 pages)
30 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
30 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
13 November 2007Total exemption small company accounts made up to 31 August 2007 (7 pages)
13 November 2007Total exemption small company accounts made up to 31 August 2007 (7 pages)
14 September 2007Return made up to 10/08/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 September 2007Return made up to 10/08/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 January 2007Total exemption small company accounts made up to 31 August 2006 (8 pages)
2 January 2007Total exemption small company accounts made up to 31 August 2006 (8 pages)
8 September 2006Company name changed taylor made training LIMITED\certificate issued on 08/09/06 (2 pages)
8 September 2006Company name changed taylor made training LIMITED\certificate issued on 08/09/06 (2 pages)
17 August 2006Return made up to 10/08/06; full list of members (7 pages)
17 August 2006Return made up to 10/08/06; full list of members (7 pages)
2 February 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
2 February 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
7 September 2005Return made up to 10/08/05; full list of members
  • 363(287) ‐ Registered office changed on 07/09/05
(7 pages)
7 September 2005Return made up to 10/08/05; full list of members
  • 363(287) ‐ Registered office changed on 07/09/05
(7 pages)
7 March 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
7 March 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
17 August 2004Return made up to 10/08/04; full list of members (7 pages)
17 August 2004Return made up to 10/08/04; full list of members (7 pages)
17 June 2004Accounts for a small company made up to 31 August 2003 (7 pages)
17 June 2004Accounts for a small company made up to 31 August 2003 (7 pages)
20 August 2003Return made up to 10/08/03; full list of members (7 pages)
20 August 2003Return made up to 10/08/03; full list of members (7 pages)
29 April 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
29 April 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
14 August 2002Return made up to 10/08/02; full list of members (7 pages)
14 August 2002Return made up to 10/08/02; full list of members (7 pages)
21 March 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
21 March 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
15 August 2001Return made up to 10/08/01; full list of members (6 pages)
15 August 2001Return made up to 10/08/01; full list of members (6 pages)
28 December 2000Accounts for a small company made up to 31 August 2000 (6 pages)
28 December 2000Accounts for a small company made up to 31 August 2000 (6 pages)
31 October 2000Registered office changed on 31/10/00 from: 3 leicester road anstey leicester leicestershire LE7 7AT (1 page)
31 October 2000Registered office changed on 31/10/00 from: 3 leicester road anstey leicester leicestershire LE7 7AT (1 page)
23 August 2000Return made up to 10/08/00; full list of members
  • 363(287) ‐ Registered office changed on 23/08/00
(6 pages)
23 August 2000Return made up to 10/08/00; full list of members
  • 363(287) ‐ Registered office changed on 23/08/00
(6 pages)
8 August 2000Particulars of mortgage/charge (3 pages)
8 August 2000Particulars of mortgage/charge (3 pages)
2 December 1999Accounts for a small company made up to 31 August 1999 (6 pages)
2 December 1999Accounts for a small company made up to 31 August 1999 (6 pages)
2 September 1999Return made up to 10/08/99; full list of members (6 pages)
2 September 1999Return made up to 10/08/99; full list of members (6 pages)
22 January 1999Accounts for a small company made up to 31 August 1998 (6 pages)
22 January 1999Accounts for a small company made up to 31 August 1998 (6 pages)
12 August 1998Return made up to 10/08/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 August 1998Return made up to 10/08/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 May 1998Accounts for a small company made up to 31 August 1997 (6 pages)
19 May 1998Accounts for a small company made up to 31 August 1997 (6 pages)
11 August 1997Return made up to 10/08/97; no change of members (4 pages)
11 August 1997Return made up to 10/08/97; no change of members (4 pages)
26 March 1997Accounts for a small company made up to 31 August 1996 (7 pages)
26 March 1997Accounts for a small company made up to 31 August 1996 (7 pages)
15 September 1996Return made up to 10/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 September 1996Return made up to 10/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 July 1996Registered office changed on 08/07/96 from: elms farm cottage 6 worthington lane newbold coleorton leicestershire LE6 4PH (1 page)
8 July 1996Registered office changed on 08/07/96 from: elms farm cottage 6 worthington lane newbold coleorton leicestershire LE6 4PH (1 page)
18 February 1996Full accounts made up to 31 August 1995 (6 pages)
18 February 1996Full accounts made up to 31 August 1995 (6 pages)
5 September 1995Return made up to 10/08/95; no change of members (6 pages)
5 September 1995Return made up to 10/08/95; no change of members (6 pages)
31 August 1995New director appointed (2 pages)
31 August 1995New director appointed (2 pages)
14 June 1995Accounts for a small company made up to 31 August 1994 (6 pages)
14 June 1995Accounts for a small company made up to 31 August 1994 (6 pages)
6 October 1989Wd 03/10/89 ad 16/08/89--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 October 1989Wd 03/10/89 ad 16/08/89--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 August 1989Incorporation (11 pages)
10 August 1989Incorporation (11 pages)