Company NameTaylor Hartley Ltd
DirectorPeter Kevin Taylor
Company StatusActive
Company Number05031573
CategoryPrivate Limited Company
Incorporation Date2 February 2004(20 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr Peter Kevin Taylor
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2004(2 months after company formation)
Appointment Duration20 years
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence AddressCobalt Business Exchange Central Silver Fox Way
Cobalt Business Park
Newcastle Upon Tyne
NE27 0QJ
Director NameMr David Hartley
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2004(2 months after company formation)
Appointment Duration17 years (resigned 05 April 2021)
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence Address8 Aysgarth Avenue
Wallsend
Tyne & Wear
NE28 9XZ
Secretary NameMr David Hartley
NationalityBritish
StatusResigned
Appointed06 April 2004(2 months after company formation)
Appointment Duration17 years (resigned 05 April 2021)
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence Address8 Aysgarth Avenue
Wallsend
Tyne & Wear
NE28 9XZ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed02 February 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed02 February 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitetaylorhartley.tppowered.com
Telephone0191 2594750
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressCobalt Business Exchange Central Silver Fox Way
Cobalt Business Park
Newcastle Upon Tyne
NE27 0QJ
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardValley
Built Up AreaTyneside
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1David Hartley
40.00%
Ordinary
1 at £1Gillian Hartley
20.00%
Ordinary B
1 at £1Lynn Taylor
20.00%
Ordinary B
1 at £1Peter Kevin Taylor
20.00%
Ordinary

Financials

Year2014
Net Worth£81,328
Cash£99,126
Current Liabilities£34,131

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End5 April

Returns

Latest Return6 May 2023 (11 months, 4 weeks ago)
Next Return Due20 May 2024 (3 weeks from now)

Filing History

10 August 2020Micro company accounts made up to 5 April 2020 (3 pages)
31 March 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
13 September 2019Micro company accounts made up to 5 April 2019 (2 pages)
19 July 2019Registered office address changed from Mistral House Kingfisher Way Silverlink Business Park Wallsend NE28 9NX England to Cobalt 3.1 Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ on 19 July 2019 (1 page)
3 May 2019Registered office address changed from Cobalt 3.1 Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ to Mistral House Kingfisher Way Silverlink Business Park Wallsend NE28 9NX on 3 May 2019 (1 page)
28 March 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
21 May 2018Micro company accounts made up to 5 April 2018 (4 pages)
28 March 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
27 March 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
17 July 2017Micro company accounts made up to 5 April 2017 (4 pages)
17 July 2017Micro company accounts made up to 5 April 2017 (4 pages)
27 March 2017Confirmation statement made on 27 March 2017 with updates (4 pages)
27 March 2017Confirmation statement made on 27 March 2017 with updates (4 pages)
2 February 2017Confirmation statement made on 1 February 2017 with updates (6 pages)
2 February 2017Confirmation statement made on 1 February 2017 with updates (6 pages)
14 November 2016Total exemption small company accounts made up to 5 April 2016 (4 pages)
14 November 2016Total exemption small company accounts made up to 5 April 2016 (4 pages)
15 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 5
(6 pages)
15 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 5
(6 pages)
10 July 2015Second filing of AR01 previously delivered to Companies House made up to 1 February 2015 (16 pages)
10 July 2015Second filing of AR01 previously delivered to Companies House made up to 1 February 2015 (16 pages)
10 July 2015Second filing of AR01 previously delivered to Companies House made up to 1 February 2015 (16 pages)
11 June 2015Total exemption small company accounts made up to 5 April 2015 (4 pages)
11 June 2015Total exemption small company accounts made up to 5 April 2015 (4 pages)
11 June 2015Total exemption small company accounts made up to 5 April 2015 (4 pages)
5 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 5
  • ANNOTATION Clarification a second filed AR01 was registered on 10/07/2015
(7 pages)
5 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 5
  • ANNOTATION Clarification a second filed AR01 was registered on 10/07/2015
(7 pages)
5 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 5
  • ANNOTATION Clarification a second filed AR01 was registered on 10/07/2015
(7 pages)
31 October 2014Total exemption small company accounts made up to 5 April 2014 (4 pages)
31 October 2014Total exemption small company accounts made up to 5 April 2014 (4 pages)
31 October 2014Total exemption small company accounts made up to 5 April 2014 (4 pages)
7 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 5
(6 pages)
7 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 5
(6 pages)
7 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 5
(6 pages)
8 November 2013Total exemption small company accounts made up to 5 April 2013 (4 pages)
8 November 2013Total exemption small company accounts made up to 5 April 2013 (4 pages)
8 November 2013Total exemption small company accounts made up to 5 April 2013 (4 pages)
12 August 2013Registered office address changed from 297 Whitley Road Whitley Bay Tyne & Wear NE26 2SN on 12 August 2013 (1 page)
12 August 2013Registered office address changed from 297 Whitley Road Whitley Bay Tyne & Wear NE26 2SN on 12 August 2013 (1 page)
5 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (6 pages)
5 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (6 pages)
5 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (6 pages)
4 December 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
4 December 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
4 December 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
28 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (6 pages)
28 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (6 pages)
28 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (6 pages)
25 November 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
25 November 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
25 November 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
3 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (6 pages)
3 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (6 pages)
3 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (6 pages)
12 July 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
12 July 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
12 July 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
23 February 2010Director's details changed for Peter Kevin Taylor on 22 February 2010 (2 pages)
23 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (6 pages)
23 February 2010Director's details changed for David Hartley on 22 February 2010 (2 pages)
23 February 2010Director's details changed for David Hartley on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Peter Kevin Taylor on 22 February 2010 (2 pages)
23 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (6 pages)
23 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (6 pages)
30 June 2009Total exemption small company accounts made up to 5 April 2009 (5 pages)
30 June 2009Total exemption small company accounts made up to 5 April 2009 (5 pages)
30 June 2009Total exemption small company accounts made up to 5 April 2009 (5 pages)
3 February 2009Return made up to 01/02/09; full list of members (4 pages)
3 February 2009Return made up to 01/02/09; full list of members (4 pages)
17 June 2008Total exemption small company accounts made up to 5 April 2008 (5 pages)
17 June 2008Total exemption small company accounts made up to 5 April 2008 (5 pages)
17 June 2008Total exemption small company accounts made up to 5 April 2008 (5 pages)
5 February 2008Return made up to 01/02/08; full list of members (3 pages)
5 February 2008Return made up to 01/02/08; full list of members (3 pages)
26 July 2007Total exemption full accounts made up to 5 April 2007 (9 pages)
26 July 2007Total exemption full accounts made up to 5 April 2007 (9 pages)
26 July 2007Total exemption full accounts made up to 5 April 2007 (9 pages)
5 February 2007Return made up to 01/02/07; full list of members (2 pages)
5 February 2007Return made up to 01/02/07; full list of members (2 pages)
24 November 2006Total exemption small company accounts made up to 5 April 2006 (5 pages)
24 November 2006Total exemption small company accounts made up to 5 April 2006 (5 pages)
24 November 2006Total exemption small company accounts made up to 5 April 2006 (5 pages)
7 April 2006Memorandum and Articles of Association (6 pages)
7 April 2006Ad 01/03/06--------- £ si 3@1=3 £ ic 2/5 (2 pages)
7 April 2006Memorandum and Articles of Association (6 pages)
7 April 2006Ad 01/03/06--------- £ si 3@1=3 £ ic 2/5 (2 pages)
7 April 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
7 April 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
1 February 2006Return made up to 01/02/06; full list of members (2 pages)
1 February 2006Return made up to 01/02/06; full list of members (2 pages)
30 September 2005Total exemption full accounts made up to 5 April 2005 (10 pages)
30 September 2005Total exemption full accounts made up to 5 April 2005 (10 pages)
30 September 2005Total exemption full accounts made up to 5 April 2005 (10 pages)
1 March 2005Return made up to 02/02/05; full list of members (3 pages)
1 March 2005Return made up to 02/02/05; full list of members (3 pages)
18 November 2004Accounting reference date extended from 28/02/05 to 05/04/05 (1 page)
18 November 2004Accounting reference date extended from 28/02/05 to 05/04/05 (1 page)
28 October 2004Registered office changed on 28/10/04 from: suite 34 7-15 pink lane newcastle upon tyne NE1 5DW (1 page)
28 October 2004Registered office changed on 28/10/04 from: suite 34 7-15 pink lane newcastle upon tyne NE1 5DW (1 page)
23 April 2004Registered office changed on 23/04/04 from: 112 whitley rd whitley bay tyne & wear NE26 2NE (1 page)
23 April 2004Registered office changed on 23/04/04 from: 112 whitley rd whitley bay tyne & wear NE26 2NE (1 page)
23 April 2004New director appointed (2 pages)
23 April 2004New secretary appointed;new director appointed (2 pages)
23 April 2004New secretary appointed;new director appointed (2 pages)
23 April 2004New director appointed (2 pages)
22 April 2004Ad 06/04/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 April 2004Ad 06/04/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 February 2004Secretary resigned (1 page)
5 February 2004Director resigned (1 page)
5 February 2004Director resigned (1 page)
5 February 2004Secretary resigned (1 page)
2 February 2004Incorporation (9 pages)
2 February 2004Incorporation (9 pages)