MACDONALD & TAYLOR LIMITED
WARRINGTON BRABCO NO:103 (2002) LIMITED

Hellopages » Cheshire » Warrington » WA1 4RX

Company number 04357142
Status Active
Incorporation Date 21 January 2002
Company Type Private Limited Company
Address UNIT 6 CRANFORD COURT, HARDWICK GRANGE, WOOLSTON, WARRINGTON, CHESHIRE, WA1 4RX
Home Country United Kingdom
Nature of Business 32500 - Manufacture of medical and dental instruments and supplies
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 21 January 2017 with updates; Previous accounting period shortened from 28 February 2016 to 27 February 2016; Registration of charge 043571420007, created on 1 November 2016. The most likely internet sites of MACDONALD & TAYLOR LIMITED are www.macdonaldtaylor.co.uk, and www.macdonald-taylor.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. Macdonald Taylor Limited is a Private Limited Company. The company registration number is 04357142. Macdonald Taylor Limited has been working since 21 January 2002. The present status of the company is Active. The registered address of Macdonald Taylor Limited is Unit 6 Cranford Court Hardwick Grange Woolston Warrington Cheshire Wa1 4rx. . GARTSIDE, James Howard is a Director of the company. Secretary BRABNERS SECRETARIES LIMITED has been resigned. Secretary GARTSIDE, Katie Joanna has been resigned. Secretary STALEY, Anne Marie has been resigned. Director BRABNERS DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of medical and dental instruments and supplies".


Current Directors

Director
GARTSIDE, James Howard
Appointed Date: 12 March 2002
56 years old

Resigned Directors

Secretary
BRABNERS SECRETARIES LIMITED
Resigned: 12 March 2002
Appointed Date: 21 January 2002

Secretary
GARTSIDE, Katie Joanna
Resigned: 08 October 2015
Appointed Date: 14 February 2005

Secretary
STALEY, Anne Marie
Resigned: 14 February 2005
Appointed Date: 12 March 2002

Director
BRABNERS DIRECTORS LIMITED
Resigned: 12 March 2002
Appointed Date: 21 January 2002

Persons With Significant Control

Mr James Howard Gartside
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Katie Joanna Gartside
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MACDONALD & TAYLOR LIMITED Events

28 Feb 2017
Confirmation statement made on 21 January 2017 with updates
29 Nov 2016
Previous accounting period shortened from 28 February 2016 to 27 February 2016
04 Nov 2016
Registration of charge 043571420007, created on 1 November 2016
05 Oct 2016
Satisfaction of charge 1 in full
02 Feb 2016
Annual return made up to 21 January 2016
Statement of capital on 2016-02-02
  • GBP 75,000

...
... and 61 more events
21 Mar 2002
Director resigned
21 Mar 2002
Secretary resigned
21 Mar 2002
New director appointed
21 Mar 2002
New secretary appointed
21 Jan 2002
Incorporation

MACDONALD & TAYLOR LIMITED Charges

1 November 2016
Charge code 0435 7142 0007
Delivered: 4 November 2016
Status: Outstanding
Persons entitled: Creative Trade Finance Limited
Description: 1. by way of legal mortgage all freehold and leasehold…
12 August 2011
Debenture
Delivered: 19 August 2011
Status: Outstanding
Persons entitled: The North West Fund for Business Loans LP
Description: Fixed and floating charge over the undertaking and all…
12 August 2011
A chattels mortgage
Delivered: 19 August 2011
Status: Outstanding
Persons entitled: The North West Fund for Business Loans LP
Description: Breast pad manufacturing machine made by branson…
26 April 2011
Debenture
Delivered: 27 April 2011
Status: Outstanding
Persons entitled: Bibby Financial Services Limited
Description: Fixed and floating charge over the undertaking and all…
24 June 2010
All asset debenture
Delivered: 13 July 2010
Status: Satisfied on 19 July 2011
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
8 September 2006
Fixed and floating charge
Delivered: 27 September 2006
Status: Satisfied on 28 April 2012
Persons entitled: Euro Sales Finance PLC
Description: Fixed and floating charges over the undertaking and all…
1 September 2006
Debenture
Delivered: 8 September 2006
Status: Satisfied on 5 October 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…