Middleton St George
Darlington
Co Durham
DL2 1RJ
Director Name | Nigel Howard Taylor Garthwaite |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2008(2 weeks, 6 days after company formation) |
Appointment Duration | 16 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dungivin 4 Church View Sadberge Darlington Co Durham DL2 1SD |
Director Name | Stuart Andrew Taylor Garthwaite |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2008(2 weeks, 6 days after company formation) |
Appointment Duration | 16 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Moonshine 25 Church Lane Middleton St. George Darlington County Durham DL2 1DF |
Secretary Name | HW Chartered Accountants (Corporation) |
---|---|
Status | Current |
Appointed | 10 March 2008(same day as company formation) |
Correspondence Address | Sterling House 22 St Cuthberts Way Darlington County Durham DL1 1GB |
Director Name | Mc Formations Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2008(same day as company formation) |
Correspondence Address | 4 Clos Gwastir Caerphilly Mid Glamorgan CF83 1TD Wales |
Secretary Name | CRS Legal Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2008(same day as company formation) |
Correspondence Address | 4 Clos Gwastir Caerphilly Mid Glamorgan CF83 1TD Wales |
Website | taylorsbutchers.com |
---|---|
Email address | [email protected] |
Telephone | 01325 464716 |
Telephone region | Darlington |
Registered Address | Sterling House 22 St Cuthberts Way Darlington DL1 1GB |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Park East |
Built Up Area | Darlington |
Address Matches | 4 other UK companies use this postal address |
3.7k at £1 | Mr Nigel Howard Taylor-garthwaite 36.67% Ordinary |
---|---|
3.7k at £1 | Mr Paul Eric Taylor-garthwaite 36.67% Ordinary |
2.7k at £1 | Mr Stuart Andrew Taylor-garthwaite 26.66% Ordinary |
Year | 2014 |
---|---|
Net Worth | £496,463 |
Cash | £281,282 |
Current Liabilities | £753,293 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 24 March 2025 (11 months from now) |
31 March 2008 | Delivered on: 2 April 2008 Persons entitled: National Westminster 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 charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
---|
11 March 2024 | Confirmation statement made on 10 March 2024 with no updates (3 pages) |
---|---|
7 January 2024 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
15 March 2023 | Confirmation statement made on 10 March 2023 with no updates (3 pages) |
21 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
21 March 2022 | Confirmation statement made on 10 March 2022 with no updates (3 pages) |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
9 April 2021 | Confirmation statement made on 10 March 2021 with no updates (3 pages) |
12 March 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
27 March 2020 | Confirmation statement made on 10 March 2020 with no updates (3 pages) |
5 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
20 March 2019 | Confirmation statement made on 10 March 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
12 March 2018 | Confirmation statement made on 10 March 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
16 March 2017 | Confirmation statement made on 10 March 2017 with updates (7 pages) |
16 March 2017 | Confirmation statement made on 10 March 2017 with updates (7 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
13 April 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
12 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
12 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
12 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (6 pages) |
12 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (6 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
12 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (6 pages) |
12 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (6 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
16 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (6 pages) |
16 March 2011 | Director's details changed for Stuart Andrew Taylor Garthwaite on 10 March 2011 (2 pages) |
16 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (6 pages) |
16 March 2011 | Director's details changed for Stuart Andrew Taylor Garthwaite on 10 March 2011 (2 pages) |
15 March 2011 | Secretary's details changed for Hw Chartered Accountants on 10 March 2011 (2 pages) |
15 March 2011 | Director's details changed for Nigel Howard Taylor Garthwaite on 10 March 2011 (2 pages) |
15 March 2011 | Secretary's details changed for Hw Chartered Accountants on 10 March 2011 (2 pages) |
15 March 2011 | Director's details changed for Paul Eric Taylor-Garthwaite on 10 March 2011 (2 pages) |
15 March 2011 | Director's details changed for Paul Eric Taylor-Garthwaite on 10 March 2011 (2 pages) |
15 March 2011 | Director's details changed for Nigel Howard Taylor Garthwaite on 10 March 2011 (2 pages) |
10 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
10 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
16 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (13 pages) |
16 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (13 pages) |
9 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
9 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
24 March 2009 | Return made up to 10/03/09; full list of members (6 pages) |
24 March 2009 | Return made up to 10/03/09; full list of members (6 pages) |
8 April 2008 | Director appointed stuart andrew taylor garthwaite (1 page) |
8 April 2008 | Resolutions
|
8 April 2008 | Director appointed nigel howard taylor garthwaite (1 page) |
8 April 2008 | Resolutions
|
8 April 2008 | Resolutions
|
8 April 2008 | Director appointed stuart andrew taylor garthwaite (1 page) |
8 April 2008 | Ad 31/03/08\gbp si 10000@1=10000\gbp ic 2/10002\ (2 pages) |
8 April 2008 | Resolutions
|
8 April 2008 | Gbp nc 10000/320308\31/03/08 (1 page) |
8 April 2008 | Gbp nc 10000/320308\31/03/08 (1 page) |
8 April 2008 | Director appointed nigel howard taylor garthwaite (1 page) |
8 April 2008 | Ad 31/03/08\gbp si 10000@1=10000\gbp ic 2/10002\ (2 pages) |
2 April 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
2 April 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
26 March 2008 | Registered office changed on 26/03/2008 from 4 clos gwastir castle view caerphilly mid glamorgan CF83 1TD (1 page) |
26 March 2008 | Appointment terminated secretary crs legal services LTD (1 page) |
26 March 2008 | Registered office changed on 26/03/2008 from 4 clos gwastir castle view caerphilly mid glamorgan CF83 1TD (1 page) |
26 March 2008 | Director appointed paul eric taylor-garthwaite (2 pages) |
26 March 2008 | Appointment terminated director mc formations LTD (1 page) |
26 March 2008 | Appointment terminated secretary crs legal services LTD (1 page) |
26 March 2008 | Appointment terminated director mc formations LTD (1 page) |
26 March 2008 | Secretary appointed hw chartered accountants (2 pages) |
26 March 2008 | Director appointed paul eric taylor-garthwaite (2 pages) |
26 March 2008 | Secretary appointed hw chartered accountants (2 pages) |
10 March 2008 | Incorporation (30 pages) |
10 March 2008 | Incorporation (30 pages) |