Company NameFitch Taylor Limited
DirectorRobert Laurence Taylor
Company StatusActive
Company Number06803874
CategoryPrivate Limited Company
Incorporation Date28 January 2009(15 years, 3 months ago)
Previous NameMPEC Agricultural Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Robert Laurence Taylor
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFernwood House Fernwood Road
Jesmond
Newcastle Upon Tyne
NE2 1TJ
Secretary NameMiss Laura Marie Drew
StatusCurrent
Appointed27 October 2019(10 years, 9 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Correspondence AddressFernwood House Fernwood Road
Jesmond
Newcastle Upon Tyne
NE2 1TJ

Location

Registered AddressRobson Laidler Accountants Limited
Fernwood House Fernwood Road
Jesmond
Newcastle Upon Tyne
NE2 1TJ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Robert Laurence Taylor
100.00%
Ordinary

Financials

Year2014
Net Worth-£9,036
Cash£1,000
Current Liabilities£12,163

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return10 January 2024 (3 months, 2 weeks ago)
Next Return Due24 January 2025 (9 months from now)

Filing History

11 January 2023Confirmation statement made on 10 January 2023 with no updates (3 pages)
28 September 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
10 January 2022Confirmation statement made on 10 January 2022 with no updates (3 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
21 January 2021Confirmation statement made on 21 January 2021 with no updates (3 pages)
24 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
1 April 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
27 October 2019Appointment of Miss Laura Marie Drew as a secretary on 27 October 2019 (2 pages)
8 October 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
26 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
1 February 2019Previous accounting period shortened from 31 March 2019 to 31 December 2018 (1 page)
30 January 2019Total exemption full accounts made up to 31 March 2018 (8 pages)
13 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
30 March 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
31 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
31 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
5 April 2016Registered office address changed from C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ United Kingdom to C/O Robson Laidler Accountants Limited Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on 5 April 2016 (1 page)
5 April 2016Registered office address changed from C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ United Kingdom to C/O Robson Laidler Accountants Limited Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on 5 April 2016 (1 page)
1 April 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1
(3 pages)
1 April 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1
(3 pages)
12 February 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 February 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 November 2015Registered office address changed from 15 the Hollow Mickleover Derby DE3 0DH to C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on 2 November 2015 (1 page)
2 November 2015Registered office address changed from 15 the Hollow Mickleover Derby DE3 0DH to C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on 2 November 2015 (1 page)
2 November 2015Registered office address changed from 15 the Hollow Mickleover Derby DE3 0DH to C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on 2 November 2015 (1 page)
25 February 2015Director's details changed for Robert Laurence Taylor on 20 December 2014 (2 pages)
25 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1
(3 pages)
25 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1
(3 pages)
25 February 2015Director's details changed for Robert Laurence Taylor on 20 December 2014 (2 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
(3 pages)
10 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
(3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
9 May 2013Registered office address changed from Wyvern House, Railway Terrace Derby DE1 2RU England on 9 May 2013 (1 page)
9 May 2013Registered office address changed from Wyvern House, Railway Terrace Derby DE1 2RU England on 9 May 2013 (1 page)
9 May 2013Registered office address changed from Wyvern House, Railway Terrace Derby DE1 2RU England on 9 May 2013 (1 page)
9 May 2013Director's details changed for Robert Laurence Taylor on 1 May 2012 (2 pages)
9 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (3 pages)
9 May 2013Director's details changed for Robert Laurence Taylor on 1 May 2012 (2 pages)
9 May 2013Director's details changed for Robert Laurence Taylor on 1 May 2012 (2 pages)
9 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (3 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
4 October 2012Previous accounting period extended from 31 January 2012 to 31 March 2012 (1 page)
4 October 2012Previous accounting period extended from 31 January 2012 to 31 March 2012 (1 page)
10 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (3 pages)
10 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (3 pages)
12 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
12 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
3 June 2011Company name changed mpec agricultural LIMITED\certificate issued on 03/06/11
  • RES15 ‐ Change company name resolution on 2011-05-19
(2 pages)
3 June 2011Company name changed mpec agricultural LIMITED\certificate issued on 03/06/11
  • RES15 ‐ Change company name resolution on 2011-05-19
(2 pages)
26 May 2011Change of name notice (2 pages)
26 May 2011Change of name notice (2 pages)
27 January 2011Annual return made up to 27 January 2011 with a full list of shareholders (3 pages)
27 January 2011Annual return made up to 27 January 2011 with a full list of shareholders (3 pages)
13 December 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
13 December 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
27 January 2010Annual return made up to 27 January 2010 with a full list of shareholders (4 pages)
27 January 2010Annual return made up to 27 January 2010 with a full list of shareholders (4 pages)
27 January 2010Director's details changed for Robert Laurence Taylor on 27 January 2010 (2 pages)
27 January 2010Director's details changed for Robert Laurence Taylor on 27 January 2010 (2 pages)
28 January 2009Incorporation (10 pages)
28 January 2009Incorporation (10 pages)