Download leads from Nexok and grow your business. Find out more

Ibi Taylor Young Limited

Documents

Total Documents151
Total Pages776

Filing History

10 October 2017Accounts for a dormant company made up to 31 December 2016
14 July 2017Confirmation statement made on 1 July 2017 with no updates
3 July 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
28 October 2016Registered office address changed from Chadsworth House Wilmslow Road Handforth Cheshire SK9 3HP to One Didsbury Point the Avenue Didsbury Manchester M20 2EY on 28 October 2016
13 October 2016Full accounts made up to 31 December 2015
8 September 2016Termination of appointment of Mario Michele Bozzo as a director on 1 August 2016
8 September 2016Appointment of Finance Director Dyfan Howells as a director on 1 August 2016
13 July 2016Confirmation statement made on 1 July 2016 with updates
13 October 2015Full accounts made up to 31 December 2014
25 August 2015Appointment of Mr. Steven Ivan Kresak as a secretary on 2 July 2015
25 August 2015Termination of appointment of Sandra Mary Crossley as a secretary on 1 July 2015
25 August 2015Termination of appointment of Sandra Mary Crossley as a secretary on 1 July 2015
25 August 2015Appointment of Mr. Steven Ivan Kresak as a secretary on 2 July 2015
1 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1
1 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1
20 February 2015Termination of appointment of Roger Alan King as a director on 9 February 2015
20 February 2015Termination of appointment of Roger Alan King as a director on 9 February 2015
19 February 2015Termination of appointment of William Stephen Gleave as a director on 8 January 2015
19 February 2015Termination of appointment of William Stephen Gleave as a director on 8 January 2015
4 February 2015Registration of charge 024458260005, created on 29 January 2015
7 January 2015Statement of capital on 7 January 2015
  • GBP 1
7 January 2015Statement by Directors
7 January 2015Statement of capital on 7 January 2015
  • GBP 1
7 January 2015Solvency Statement dated 31/12/14
7 January 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
26 November 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 133,336
7 October 2014Full accounts made up to 31 December 2013
8 August 2014Termination of appointment of Philip Howard Beinhaker as a director on 30 June 2014
8 August 2014Director's details changed for Mr Scott Earle Stewart on 8 August 2014
8 August 2014Director's details changed for Mr Scott Earle Stewart on 8 August 2014
8 August 2014Appointment of Mr Scott Earle Stewart as a director on 30 June 2014
2 January 2014Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 133,336
22 May 2013Full accounts made up to 31 December 2012
9 April 2013Particulars of a mortgage or charge / charge no: 4
10 January 2013Annual return made up to 23 November 2012 with a full list of shareholders
23 November 2012Registered office address changed from Taylor Young Ltd Chadsworth House Wilmslow Road Handforth Cheshire SK9 3HP on 23 November 2012
22 November 2012Appointment of Mr Mario Michele Bozzo as a director
22 November 2012Appointment of Mr Philip Howard Beinhaker as a director
22 November 2012Appointment of Mr David Maxwell Thom as a director
20 November 2012Termination of appointment of Richard Richardson as a director
20 November 2012Termination of appointment of Alan Simpson as a director
20 November 2012Termination of appointment of Sandra Crossley as a director
20 November 2012Termination of appointment of Neil Lewin as a director
20 November 2012Termination of appointment of Paul Sheppard as a director
20 November 2012Termination of appointment of Paul Rushton as a director
19 September 2012Company name changed taylor young LIMITED\certificate issued on 19/09/12
  • RES15 ‐ Change company name resolution on 2012-09-10
19 September 2012Change of name notice
31 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
31 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
5 April 2012Accounts for a medium company made up to 31 December 2011
3 January 2012Annual return made up to 23 November 2011 with a full list of shareholders
27 April 2011Accounts for a medium company made up to 31 December 2010
4 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
5 January 2011Termination of appointment of David Gardner as a director
5 January 2011Appointment of Mr Neil Lewin as a director
24 November 2010Annual return made up to 23 November 2010 with a full list of shareholders
24 November 2010Secretary's details changed for Sandra Mary Crossley on 24 November 2010
2 July 2010Director's details changed for Richard Michael Richardson on 12 June 2010
15 April 2010Accounts made up to 31 December 2009
9 March 2010Resolutions
  • RES13 ‐ Appoint new auditors 20/01/2010
20 January 2010Annual return made up to 23 November 2009 with a full list of shareholders
19 January 2010Director's details changed for William Stephen Gleave on 13 January 2010
19 January 2010Director's details changed for Roger Alan King on 13 January 2010
19 January 2010Director's details changed for Paul Gwilym Sheppard on 13 January 2010
19 January 2010Director's details changed for Mr David Anthony Gardner on 13 January 2010
19 January 2010Director's details changed for Alan Dominik Simpson on 13 January 2010
19 January 2010Director's details changed for Paul Forster Rushton on 13 January 2010
19 January 2010Director's details changed for Sandra Mary Crossley on 13 January 2010
19 January 2010Director's details changed for Richard Michael Richardson on 13 January 2010
13 January 2010Termination of appointment of Michael Gibson as a director
8 May 2009Accounts for a medium company made up to 31 December 2008
9 February 2009Return made up to 23/11/08; full list of members
2 October 2008Accounts for a medium company made up to 31 December 2007
24 April 2008Return made up to 23/11/07; full list of members
28 September 2007Accounts made up to 31 December 2006
21 January 2007Return made up to 23/11/06; change of members
  • 363(288) ‐ Director's particulars changed
1 December 2006Auditor's resignation
3 November 2006Accounts for a small company made up to 31 December 2005
12 January 2006New director appointed
10 January 2006Return made up to 23/11/05; full list of members
22 December 2005Resolutions
  • RES13 ‐ Sect 164 09/12/05
22 December 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
22 December 2005Declaration of assistance for shares acquisition
22 December 2005Director resigned
28 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
27 October 2005Accounts for a small company made up to 31 December 2004
19 September 2005New director appointed
19 September 2005New director appointed
19 September 2005New director appointed
19 September 2005New director appointed
7 April 2005Particulars of mortgage/charge
4 March 2005Particulars of mortgage/charge
5 January 2005Return made up to 23/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
31 October 2004Accounts for a medium company made up to 31 December 2003
3 June 2004New director appointed
11 May 2004Ad 20/12/03--------- £ si 13336@1=13336 £ ic 120000/133336
27 January 2004£ ic 150000/120000 18/12/03 £ sr 30000@1=30000
25 November 2003Return made up to 23/11/03; full list of members
  • 363(287) ‐ Registered office changed on 25/11/03
19 November 2003Registered office changed on 19/11/03 from: moore stephens chartered accountants 2ND floor centurion house 129 deansgate manchester M3 3WR
21 October 2003Group of companies' accounts made up to 31 December 2002
25 February 2003Return made up to 23/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
3 January 2003Registered office changed on 03/01/03 from: c/o holden harrison & co 6TH floor blackfriars house parsonage manchester M3 2NB
31 October 2002Director resigned
29 October 2002Group of companies' accounts made up to 31 December 2001
27 February 2002Return made up to 23/11/01; full list of members
27 February 2002New director appointed
9 November 2001Group of companies' accounts made up to 31 December 2000
18 December 2000Return made up to 23/11/00; full list of members
  • 363(288) ‐ Director resigned
25 October 2000Accounts for a small company made up to 31 December 1999
30 December 1999Return made up to 23/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 30/12/99
1 November 1999Accounts for a small company made up to 31 December 1998
27 April 1999Registered office changed on 27/04/99 from: holden harrison and co chartered accountants 40 king street west manchester M3 2NB
4 January 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
23 December 1998Company name changed taylor young holdings LIMITED\certificate issued on 24/12/98
21 December 1998New director appointed
21 December 1998New director appointed
17 December 1998Return made up to 23/11/98; no change of members
31 October 1998Accounts for a small company made up to 31 December 1997
1 December 1997Return made up to 23/11/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
27 October 1997Accounts for a small company made up to 31 December 1996
10 December 1996Return made up to 23/11/96; no change of members
27 October 1996Accounts for a small company made up to 31 December 1995
5 February 1996Return made up to 23/11/95; no change of members
21 August 1995Accounts for a small company made up to 31 December 1994
25 November 1994Return made up to 23/11/94; full list of members
26 October 1994Accounts for a small company made up to 31 December 1993
15 February 1994Return made up to 23/11/93; no change of members
11 October 1993Accounts for a small company made up to 31 December 1992
28 May 1993Particulars of mortgage/charge
28 May 1993Secretary's particulars changed
8 December 1992Return made up to 23/11/92; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
3 November 1992Accounts for a small company made up to 31 December 1991
14 January 1992Accounts for a small company made up to 31 December 1990
14 January 1992Return made up to 23/11/91; full list of members
15 November 1991Director resigned
15 November 1991Ad 07/11/91--------- £ si 100000@1=100000 £ ic 50000/150000
15 November 1991Memorandum and Articles of Association
21 October 1991Ad 11/04/90--------- £ si 49998@1
21 October 1991Statement of affairs
2 October 1991Ad 11/04/90--------- £ si 49998@1=49998 £ ic 2/50000
5 July 1990Memorandum and Articles of Association
5 July 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
25 June 1990New secretary appointed
25 June 1990Registered office changed on 25/06/90 from: kings house 42 king st west manchester M3 2NU
22 December 1989Secretary resigned;new secretary appointed;director resigned;new director appointed
22 December 1989Registered office changed on 22/12/89 from: international house 82/86 deansgate manchester M3 2ER
22 December 1989Memorandum and Articles of Association
22 December 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
22 December 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
20 December 1989Company name changed\certificate issued on 20/12/89
23 November 1989Incorporation
Sign up now to grow your client base. Plans & Pricing