Company NameTaylorson Clothing Limited
Company StatusActive
Company Number02667467
CategoryPrivate Limited Company
Incorporation Date2 December 1991(32 years, 4 months ago)
Previous NamesTricord Consultants Limited and Bhanu Fashions Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Pradip Thakor Jivan Taylor
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1992(4 months after company formation)
Appointment Duration32 years
RoleFashion Retailer
Country of ResidenceEngland
Correspondence Address23 Ribble Close
Wellingborough
Northamptonshire
NN8 5XJ
Secretary NameMrs Ushaben Pradip Thakor Taylor
NationalityBritish
StatusCurrent
Appointed01 April 1992(4 months after company formation)
Appointment Duration32 years
RoleFashion Retailer
Correspondence Address23 Ribble Close
Wellingborough
Northamptonshire
NN8 5XJ
Director NameBhavesh Pradip Taylor
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2013(21 years, 8 months after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Tudely Close
Wootton
Northampton
NN4 6DT
Director NameMrs Ushaben Pradip Thakor Taylor
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2013(21 years, 8 months after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Ribble Close
Wellingborough
Northamptonshire
NN8 5XJ
Director NameMr Nilesh Pradip Taylor
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1995(3 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 27 July 1998)
RoleFashion Retailer
Country of ResidenceUnited Kingdom
Correspondence Address23 Ribble Close
Wellingborough
Northamptonshire
NN8 5XJ
Director NameMr Nilesh Pradip Taylor
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2013(21 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Ribble Close
Wellingborough
Northants
NN8 5XJ
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed02 December 1991(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed02 December 1991(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Contact

Websitewww.taylorsclothing.co.uk
Telephone01604 603844
Telephone regionNorthampton

Location

Registered AddressC/O Amin Patel & Shah Accountants
334-336 Goswell Road
London
EC1V 7RP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Net Worth£528
Cash£33,548
Current Liabilities£133,894

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return20 January 2024 (2 months, 1 week ago)
Next Return Due3 February 2025 (10 months, 1 week from now)

Charges

12 June 2023Delivered on: 13 June 2023
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: Freehold property at 233 wellingborough road, northampton, NN1 4EF title number NN274547.
Outstanding
24 January 1994Delivered on: 3 February 1994
Persons entitled: Barclays 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

30 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
5 February 2020Confirmation statement made on 20 January 2020 with updates (5 pages)
18 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
19 March 2019Change of details for Mr Bhavesh Pradip Taylor as a person with significant control on 1 August 2017 (2 pages)
19 March 2019Confirmation statement made on 20 January 2019 with no updates (3 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
8 February 2018Confirmation statement made on 20 January 2018 with no updates (3 pages)
27 September 2017Termination of appointment of Nilesh Pradip Taylor as a director on 31 December 2016 (1 page)
27 September 2017Termination of appointment of Nilesh Pradip Taylor as a director on 31 December 2016 (1 page)
27 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
7 August 2017Director's details changed for Bhavesh Pradip Taylor on 1 August 2017 (2 pages)
7 August 2017Director's details changed for Bhavesh Pradip Taylor on 1 August 2017 (2 pages)
10 February 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
10 February 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
24 October 2016Amended total exemption small company accounts made up to 31 December 2015 (6 pages)
24 October 2016Amended total exemption small company accounts made up to 31 December 2015 (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
2 February 2016Director's details changed for Mr Pradip Thakorbhai Taylor on 1 November 2009 (2 pages)
2 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
(7 pages)
2 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
(7 pages)
2 February 2016Director's details changed for Mr Pradip Thakorbhai Taylor on 1 November 2009 (2 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
4 August 2015Registered office address changed from Portland House 13 Station Road Kettering Northants NN15 7HH to C/O Amin Patel & Shah Accountants 334-336 Goswell Road London EC1V 7RP on 4 August 2015 (1 page)
4 August 2015Registered office address changed from Portland House 13 Station Road Kettering Northants NN15 7HH to C/O Amin Patel & Shah Accountants 334-336 Goswell Road London EC1V 7RP on 4 August 2015 (1 page)
4 August 2015Registered office address changed from Portland House 13 Station Road Kettering Northants NN15 7HH to C/O Amin Patel & Shah Accountants 334-336 Goswell Road London EC1V 7RP on 4 August 2015 (1 page)
18 February 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(7 pages)
18 February 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(7 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
12 February 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
(7 pages)
12 February 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
(7 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
12 September 2013Appointment of Mrs Usha Pradip Taylor as a director (2 pages)
12 September 2013Appointment of Nilesh Pradip Taylor as a director (2 pages)
12 September 2013Appointment of Mrs Usha Pradip Taylor as a director (2 pages)
12 September 2013Appointment of Nilesh Pradip Taylor as a director (2 pages)
12 September 2013Appointment of Bhavesh Pradip Taylor as a director (2 pages)
12 September 2013Appointment of Bhavesh Pradip Taylor as a director (2 pages)
21 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (4 pages)
21 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (4 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
4 April 2012Annual return made up to 20 January 2012 with a full list of shareholders (4 pages)
4 April 2012Annual return made up to 20 January 2012 with a full list of shareholders (4 pages)
21 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
21 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
8 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (4 pages)
8 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (4 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
10 March 2010Annual return made up to 20 January 2010 with a full list of shareholders (4 pages)
10 March 2010Annual return made up to 20 January 2010 with a full list of shareholders (4 pages)
22 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
22 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
20 January 2009Total exemption small company accounts made up to 31 December 2007 (7 pages)
20 January 2009Return made up to 20/01/09; full list of members (4 pages)
20 January 2009Return made up to 20/01/09; full list of members (4 pages)
20 January 2009Total exemption small company accounts made up to 31 December 2007 (7 pages)
17 December 2008Registered office changed on 17/12/2008 from 42 high street flitwick bedford bedfordshire MK45 1DU (1 page)
17 December 2008Registered office changed on 17/12/2008 from 42 high street flitwick bedford bedfordshire MK45 1DU (1 page)
19 February 2008Return made up to 20/01/08; full list of members (3 pages)
19 February 2008Return made up to 20/01/08; full list of members (3 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
5 March 2007Return made up to 20/01/07; full list of members (3 pages)
5 March 2007Return made up to 20/01/07; full list of members (3 pages)
26 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
26 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
20 January 2006Return made up to 20/01/06; full list of members (3 pages)
20 January 2006Return made up to 20/01/06; full list of members (3 pages)
18 January 2006Return made up to 20/01/05; full list of members (3 pages)
18 January 2006Return made up to 20/01/05; full list of members (3 pages)
31 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
31 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
15 December 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
15 December 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
27 January 2004Return made up to 20/01/04; full list of members (7 pages)
27 January 2004Return made up to 20/01/04; full list of members (7 pages)
14 September 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
14 September 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
22 January 2003Return made up to 20/01/03; full list of members (7 pages)
22 January 2003Return made up to 20/01/03; full list of members (7 pages)
27 October 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
27 October 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
5 February 2002Return made up to 20/01/02; full list of members (7 pages)
5 February 2002Return made up to 20/01/02; full list of members (7 pages)
30 October 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
30 October 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
28 February 2001Return made up to 30/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 February 2001Return made up to 30/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 September 2000Accounts for a small company made up to 31 December 1999 (7 pages)
29 September 2000Accounts for a small company made up to 31 December 1999 (7 pages)
24 March 2000Return made up to 30/01/00; full list of members (7 pages)
24 March 2000Return made up to 30/01/00; full list of members (7 pages)
2 February 2000Registered office changed on 02/02/00 from: 20 billing road northampton northamptonshire NN1 5AW (1 page)
2 February 2000Registered office changed on 02/02/00 from: 20 billing road northampton northamptonshire NN1 5AW (1 page)
1 October 1999Registered office changed on 01/10/99 from: 42 high street flitwick beds MK45 1DU (1 page)
1 October 1999Registered office changed on 01/10/99 from: 42 high street flitwick beds MK45 1DU (1 page)
22 September 1999Full accounts made up to 31 December 1998 (11 pages)
22 September 1999Full accounts made up to 31 December 1998 (11 pages)
22 February 1999Return made up to 30/01/99; full list of members (6 pages)
22 February 1999Return made up to 30/01/99; full list of members (6 pages)
6 August 1998Director resigned (1 page)
6 August 1998Director resigned (1 page)
3 August 1998Full accounts made up to 31 December 1997 (12 pages)
3 August 1998Full accounts made up to 31 December 1997 (12 pages)
2 February 1998Return made up to 30/01/98; no change of members (4 pages)
2 February 1998Return made up to 30/01/98; no change of members (4 pages)
30 September 1997Full accounts made up to 31 December 1996 (12 pages)
30 September 1997Full accounts made up to 31 December 1996 (12 pages)
21 May 1997Full accounts made up to 31 December 1995 (9 pages)
21 May 1997Full accounts made up to 31 December 1995 (9 pages)
10 March 1997Return made up to 30/01/97; no change of members (4 pages)
10 March 1997Return made up to 30/01/97; no change of members (4 pages)
18 February 1996Return made up to 30/01/96; full list of members (6 pages)
18 February 1996Return made up to 30/01/96; full list of members (6 pages)
4 February 1996Full accounts made up to 31 December 1994 (11 pages)
4 February 1996Full accounts made up to 31 December 1994 (11 pages)
21 March 1995Ad 27/02/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 March 1995Ad 27/02/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)