TAYLOR'S SPECIALITY FOODS LIMITED
MEXBOROUGH

Hellopages » South Yorkshire » Rotherham » S64 8AG

Company number 02611015
Status Active
Incorporation Date 15 May 1991
Company Type Private Limited Company
Address MARRIOTT ROAD, SWINTON, MEXBOROUGH, S64 8AG
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Accounts for a small company made up to 11 March 2016; Director's details changed for Mr Walter Cameron Black on 22 November 2016; Director's details changed for Stuart Skene Black on 31 May 2016. The most likely internet sites of TAYLOR'S SPECIALITY FOODS LIMITED are www.taylorsspecialityfoods.co.uk, and www.taylor-s-speciality-foods.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and five months. Taylor S Speciality Foods Limited is a Private Limited Company. The company registration number is 02611015. Taylor S Speciality Foods Limited has been working since 15 May 1991. The present status of the company is Active. The registered address of Taylor S Speciality Foods Limited is Marriott Road Swinton Mexborough S64 8ag. . BLACK, Stuart Skene is a Secretary of the company. BLACK, Stuart Skene is a Director of the company. BLACK, Walter Cameron is a Director of the company. Secretary SOUTHWELL, Isabella Mckenzie has been resigned. Secretary SOUTHWELL, Ross has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director SOUTHWELL, Isabella Mckenzie has been resigned. Director SOUTHWELL, Ross has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
BLACK, Stuart Skene
Appointed Date: 11 February 2002

Director
BLACK, Stuart Skene
Appointed Date: 11 February 2002
64 years old

Director
BLACK, Walter Cameron
Appointed Date: 11 February 2002
86 years old

Resigned Directors

Secretary
SOUTHWELL, Isabella Mckenzie
Resigned: 11 February 2002
Appointed Date: 01 August 1996

Secretary
SOUTHWELL, Ross
Resigned: 01 August 1996
Appointed Date: 15 May 1991

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 15 May 1991
Appointed Date: 15 May 1991

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 15 May 1991
Appointed Date: 15 May 1991

Director
SOUTHWELL, Isabella Mckenzie
Resigned: 11 February 2002
Appointed Date: 15 May 1991
75 years old

Director
SOUTHWELL, Ross
Resigned: 11 February 2002
Appointed Date: 15 May 1991
76 years old

TAYLOR'S SPECIALITY FOODS LIMITED Events

09 Dec 2016
Accounts for a small company made up to 11 March 2016
22 Nov 2016
Director's details changed for Mr Walter Cameron Black on 22 November 2016
22 Nov 2016
Director's details changed for Stuart Skene Black on 31 May 2016
22 Nov 2016
Secretary's details changed for Stuart Skene Black on 31 May 2016
17 May 2016
Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 25,100

...
... and 76 more events
17 Oct 1991
Ad 14/10/91--------- £ si 98@1=98 £ ic 2/100

17 Oct 1991
Accounting reference date notified as 30/06

31 May 1991
Secretary resigned;new secretary appointed;director resigned;new director appointed

31 May 1991
Registered office changed on 31/05/91 from: 84 temple chambers temple avenue london EC4Y 0HP

15 May 1991
Incorporation

TAYLOR'S SPECIALITY FOODS LIMITED Charges

14 November 2002
Debenture
Delivered: 20 November 2002
Status: Satisfied on 1 July 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
14 February 2002
Debenture
Delivered: 26 February 2002
Status: Satisfied on 30 July 2003
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
24 September 1999
Debenture
Delivered: 4 October 1999
Status: Satisfied on 8 November 2002
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 September 1996
Charge
Delivered: 9 September 1996
Status: Satisfied on 8 November 2002
Persons entitled: Alex Lawrie Receivables Financing Limited
Description: First fixed charge all book and other debts present and…