TAYLOR NICHOLSON HOLDINGS LIMITED
CHORLEY

Hellopages » Lancashire » Chorley » PR7 4AQ

Company number 01336383
Status Active
Incorporation Date 28 October 1977
Company Type Private Limited Company
Address 38 WINCHESTER AVENUE, DUXBURY PARK, CHORLEY, LANCASHIRE, PR7 4AQ
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Micro company accounts made up to 31 January 2017; Annual return made up to 4 May 2016 with full list of shareholders Statement of capital on 2016-05-09 GBP 100 ; Total exemption small company accounts made up to 31 January 2016. The most likely internet sites of TAYLOR NICHOLSON HOLDINGS LIMITED are www.taylornicholsonholdings.co.uk, and www.taylor-nicholson-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and twelve months. Taylor Nicholson Holdings Limited is a Private Limited Company. The company registration number is 01336383. Taylor Nicholson Holdings Limited has been working since 28 October 1977. The present status of the company is Active. The registered address of Taylor Nicholson Holdings Limited is 38 Winchester Avenue Duxbury Park Chorley Lancashire Pr7 4aq. The company`s financial liabilities are £44.16k. It is £-2.33k against last year. And the total assets are £12.12k, which is £3.39k against last year. RATCLIFFE, Patricia Eileen is a Secretary of the company. RATCLIFFE, John Michael is a Director of the company. The company operates in "Management of real estate on a fee or contract basis".


taylor nicholson holdings Key Finiance

LIABILITIES £44.16k
-6%
CASH n/a
TOTAL ASSETS £12.12k
+38%
All Financial Figures

Current Directors


Director

TAYLOR NICHOLSON HOLDINGS LIMITED Events

13 Mar 2017
Micro company accounts made up to 31 January 2017
09 May 2016
Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100

22 Mar 2016
Total exemption small company accounts made up to 31 January 2016
06 May 2015
Annual return made up to 4 May 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100

12 Mar 2015
Total exemption small company accounts made up to 31 January 2015
...
... and 70 more events
10 May 1988
Registered office changed on 10/05/88 from: 326 haydock lane haydock industrial estate st helens lancs

15 Jul 1987
Group accounts for a small company made up to 31 January 1987

15 Jul 1987
Return made up to 07/05/87; full list of members

30 Aug 1986
Particulars of mortgage/charge

30 Aug 1986
Particulars of mortgage/charge

TAYLOR NICHOLSON HOLDINGS LIMITED Charges

12 July 2000
Legal mortgage
Delivered: 18 July 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as 324 haydock lane haydock…
26 June 2000
Mortgage debenture
Delivered: 3 July 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
28 February 1995
Charge of debt
Delivered: 3 March 1995
Status: Satisfied on 24 April 2001
Persons entitled: The Royal Bank of Scotland PLC
Description: The sum of £51,503.62 from bradford & bingley building…
18 October 1989
Security agreement on cash deposit
Delivered: 24 October 1989
Status: Satisfied on 24 April 2001
Persons entitled: The Royal Bank of Scotland (Jersey) Limited
Description: The sum of £41,000 credited to a/c no. U 616 - 1 with the…
10 August 1989
Legal charge
Delivered: 17 August 1989
Status: Satisfied on 24 April 2001
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land on the north west side of haydock land haydock st…
28 November 1988
Security agreement on cash deposit
Delivered: 7 December 1988
Status: Satisfied on 24 April 2001
Persons entitled: The Royal Bank of Scotland (Jersey) Limited
Description: Account number U616-2 with the royal bank of scotland…
26 August 1986
Charge of cash deposit
Delivered: 30 August 1986
Status: Satisfied on 9 March 1989
Persons entitled: The Royal Bank of Scotland PLC.
Description: Deposit of £41000 on account number 91010165.
26 August 1986
Debenture
Delivered: 30 August 1986
Status: Satisfied on 24 April 2001
Persons entitled: The Royal Bank of Scotland PLC.
Description: Fixed and floating charges over the undertaking and all…