Company NameTaylor Fredericks Limited
DirectorJohn Frederick Taylor
Company StatusActive
Company Number03812484
CategoryPrivate Limited Company
Incorporation Date23 July 1999(24 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 74100Specialised design activities
SIC 74202Other specialist photography
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameJohn Frederick Taylor
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Queens Lane
Newcastle Upon Tyne
Tyne And Wear
NE1 1RN
Secretary NameCaroline Andrews
NationalityBritish
StatusCurrent
Appointed23 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address104 Village Way
Beckenham
Kent
BR3 3PA

Location

Registered Address17 Queens Lane
Newcastle Upon Tyne
Tyne And Wear
NE1 1RN
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Shareholders

4.3k at £1John Frederick Taylor
99.98%
Ordinary
1 at £1Caroline Andrews
0.02%
Ordinary

Financials

Year2014
Net Worth£236,175
Cash£18,953
Current Liabilities£5,978

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return23 July 2023 (9 months, 1 week ago)
Next Return Due6 August 2024 (3 months, 1 week from now)

Filing History

24 July 2020Confirmation statement made on 23 July 2020 with no updates (3 pages)
16 March 2020Micro company accounts made up to 31 July 2019 (4 pages)
18 October 2019Registered office address changed from Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS to 17 Queens Lane Newcastle upon Tyne Tyne and Wear NE1 1RN on 18 October 2019 (1 page)
17 October 2019Director's details changed for John Frederick Taylor on 15 October 2019 (2 pages)
20 August 2019Confirmation statement made on 23 July 2019 with no updates (3 pages)
13 November 2018Micro company accounts made up to 31 July 2018 (5 pages)
31 July 2018Confirmation statement made on 23 July 2018 with no updates (3 pages)
13 April 2018Micro company accounts made up to 31 July 2017 (5 pages)
4 August 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
4 August 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
15 August 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
15 August 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
23 February 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
23 February 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
14 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 4,340
(4 pages)
14 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 4,340
(4 pages)
2 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
2 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
18 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 4,340
(4 pages)
18 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 4,340
(4 pages)
25 March 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
25 March 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
20 January 2014Registered office address changed from 7 Grosvenor Place Bromley Road Beckenham Kent BR3 5JE on 20 January 2014 (1 page)
20 January 2014Registered office address changed from 7 Grosvenor Place Bromley Road Beckenham Kent BR3 5JE on 20 January 2014 (1 page)
20 January 2014Director's details changed for John Frederick Taylor on 20 January 2014 (2 pages)
20 January 2014Director's details changed for John Frederick Taylor on 20 January 2014 (2 pages)
25 July 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-07-25
  • GBP 4,340
(4 pages)
25 July 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-07-25
  • GBP 4,340
(4 pages)
25 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
25 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
1 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (4 pages)
1 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (4 pages)
17 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
17 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
25 July 2011Annual return made up to 23 July 2011 with a full list of shareholders (4 pages)
25 July 2011Annual return made up to 23 July 2011 with a full list of shareholders (4 pages)
19 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
19 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
28 July 2010Director's details changed for John Frederick Taylor on 23 July 2010 (2 pages)
28 July 2010Director's details changed for John Frederick Taylor on 23 July 2010 (2 pages)
28 July 2010Annual return made up to 23 July 2010 with a full list of shareholders (4 pages)
28 July 2010Annual return made up to 23 July 2010 with a full list of shareholders (4 pages)
22 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
22 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
13 August 2009Return made up to 23/07/09; full list of members (3 pages)
13 August 2009Return made up to 23/07/09; full list of members (3 pages)
29 April 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
29 April 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
24 July 2008Return made up to 23/07/08; full list of members (3 pages)
24 July 2008Return made up to 23/07/08; full list of members (3 pages)
12 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
12 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
10 August 2007Return made up to 23/07/07; full list of members (2 pages)
10 August 2007Return made up to 23/07/07; full list of members (2 pages)
22 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
22 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
29 August 2006Return made up to 23/07/06; full list of members (2 pages)
29 August 2006Return made up to 23/07/06; full list of members (2 pages)
5 April 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
5 April 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
11 August 2005Return made up to 23/07/05; full list of members (2 pages)
11 August 2005Return made up to 23/07/05; full list of members (2 pages)
16 May 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
16 May 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
27 September 2004Return made up to 23/07/04; full list of members
  • 363(287) ‐ Registered office changed on 27/09/04
(6 pages)
27 September 2004Return made up to 23/07/04; full list of members
  • 363(287) ‐ Registered office changed on 27/09/04
(6 pages)
12 July 2004Registered office changed on 12/07/04 from: coburg house 1 coburg street gateshead tyne and wear NE8 1NS (1 page)
12 July 2004Registered office changed on 12/07/04 from: coburg house 1 coburg street gateshead tyne and wear NE8 1NS (1 page)
18 May 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
18 May 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
16 August 2003Return made up to 23/07/03; full list of members (6 pages)
16 August 2003Return made up to 23/07/03; full list of members (6 pages)
15 January 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
15 January 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
7 August 2002Return made up to 23/07/02; full list of members (6 pages)
7 August 2002Return made up to 23/07/02; full list of members (6 pages)
29 June 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
29 June 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
15 August 2001Return made up to 23/07/01; full list of members (6 pages)
15 August 2001Return made up to 23/07/01; full list of members (6 pages)
23 March 2001Accounts for a small company made up to 31 July 2000 (5 pages)
23 March 2001Accounts for a small company made up to 31 July 2000 (5 pages)
21 March 2001Registered office changed on 21/03/01 from: 7 gladstone terrace gateshead tyne & wear NE8 4DZ (1 page)
21 March 2001Registered office changed on 21/03/01 from: 7 gladstone terrace gateshead tyne & wear NE8 4DZ (1 page)
11 August 2000Return made up to 23/07/00; full list of members (6 pages)
11 August 2000Return made up to 23/07/00; full list of members (6 pages)
22 March 2000Ad 16/03/00--------- £ si 4240@1=4240 £ ic 100/4340 (2 pages)
22 March 2000£ nc 100/4340 16/03/00 (1 page)
22 March 2000£ nc 100/4340 16/03/00 (1 page)
22 March 2000Ad 16/03/00--------- £ si 4240@1=4240 £ ic 100/4340 (2 pages)
15 December 1999Director's particulars changed (1 page)
15 December 1999Director's particulars changed (1 page)
23 July 1999Incorporation (9 pages)
23 July 1999Incorporation (9 pages)