TAYLOR WALTON NO.1 LIMITED
LUTON TAYLOR WALTON LIMITED TAYLOR WALKER LIMITED

Hellopages » Bedfordshire » Luton » LU1 2PL

Company number 01700379
Status Active
Incorporation Date 17 February 1983
Company Type Private Limited Company
Address 28-44 ALMA STREET, LUTON, ENGLAND, LU1 2PL
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Confirmation statement made on 20 December 2016 with updates; Registered office address changed from 36-44 Alma Street Luton Bedfordshire LU1 2PL to 28-44 Alma Street Luton LU1 2PL on 23 December 2016. The most likely internet sites of TAYLOR WALTON NO.1 LIMITED are www.taylorwaltonno1.co.uk, and www.taylor-walton-no-1.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and eight months. Taylor Walton No 1 Limited is a Private Limited Company. The company registration number is 01700379. Taylor Walton No 1 Limited has been working since 17 February 1983. The present status of the company is Active. The registered address of Taylor Walton No 1 Limited is 28 44 Alma Street Luton England Lu1 2pl. The cash in hand is £0k. It is £0k against last year. . BORTHWICK, Clive Oliver is a Secretary of the company. BORTHWICK, Clive Oliver is a Director of the company. CAREY, Dermot Anthony is a Director of the company. KELLY, Michael Patrick is a Director of the company. Secretary THOMSON, Thomas John has been resigned. Secretary TAYLOR WALTON has been resigned. Secretary TAYLOR WALTON SECRETARIAL LIMITED has been resigned. Director BOTTOMLEY, Michael Brian has been resigned. Director CARR, Paul Raymond has been resigned. Director PETTIT, Michael George has been resigned. Director THOMSON, Thomas John has been resigned. Director WILSON, David John Macleod has been resigned. The company operates in "Non-trading company".


taylor walton no.1 Key Finiance

LIABILITIES n/a
CASH £0k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
BORTHWICK, Clive Oliver
Appointed Date: 07 April 2004

Director
BORTHWICK, Clive Oliver
Appointed Date: 07 April 2004
75 years old

Director
CAREY, Dermot Anthony
Appointed Date: 07 April 2004
62 years old

Director
KELLY, Michael Patrick
Appointed Date: 07 April 2004
70 years old

Resigned Directors

Secretary
THOMSON, Thomas John
Resigned: 01 December 1994

Secretary
TAYLOR WALTON
Resigned: 31 January 2000
Appointed Date: 01 December 1994

Secretary
TAYLOR WALTON SECRETARIAL LIMITED
Resigned: 07 April 2004
Appointed Date: 31 January 2000

Director
BOTTOMLEY, Michael Brian
Resigned: 18 December 1993
73 years old

Director
CARR, Paul Raymond
Resigned: 19 June 1997
74 years old

Director
PETTIT, Michael George
Resigned: 07 April 2004
Appointed Date: 03 September 1996
63 years old

Director
THOMSON, Thomas John
Resigned: 30 June 1994
74 years old

Director
WILSON, David John Macleod
Resigned: 03 September 1996

Persons With Significant Control

Taylor Walton Llp
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TAYLOR WALTON NO.1 LIMITED Events

30 Dec 2016
Accounts for a dormant company made up to 30 June 2016
23 Dec 2016
Confirmation statement made on 20 December 2016 with updates
23 Dec 2016
Registered office address changed from 36-44 Alma Street Luton Bedfordshire LU1 2PL to 28-44 Alma Street Luton LU1 2PL on 23 December 2016
12 Jan 2016
Accounts for a dormant company made up to 30 June 2015
30 Dec 2015
Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2015-12-30
  • GBP 5

...
... and 78 more events
02 Feb 1988
Accounts made up to 30 June 1987

02 Feb 1988
Return made up to 06/01/88; no change of members

11 Feb 1987
Accounts for a dormant company made up to 30 June 1986

11 Feb 1987
Return made up to 14/11/86; full list of members

04 Oct 1986
Director resigned