BERNARD TAYLOR PARTNERSHIP LIMITED

Register to unlock more data on OkredoRegister

BERNARD TAYLOR PARTNERSHIP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04168609

Incorporation date

27/02/2001

Size

Unaudited abridged

Contacts

Registered address

Registered address

Elizabeth House, 486 Didsbury Road Heaton Mersey, Stockport, Cheshire SK4 3BSCopy
copy info iconCopy
See on map
Latest events (Record since 27/02/2001)
dot icon03/03/2026
Confirmation statement made on 2026-02-26 with no updates
dot icon19/11/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon30/10/2025
Director's details changed for Ms Emma Louise Cross on 2025-10-15
dot icon16/10/2025
Satisfaction of charge 041686090004 in full
dot icon27/02/2025
Confirmation statement made on 2025-02-26 with no updates
dot icon06/02/2025
Director's details changed for Ms Emma Louise Cross on 2025-02-06
dot icon06/02/2025
Director's details changed for Ms Emma Louise Cross on 2025-02-06
dot icon04/12/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon02/12/2024
Memorandum and Articles of Association
dot icon02/12/2024
Resolutions
dot icon30/11/2024
Change of share class name or designation
dot icon29/11/2024
Particulars of variation of rights attached to shares
dot icon05/11/2024
Appointment of Mr Elliot Michael Denby as a director on 2024-10-23
dot icon05/11/2024
Appointment of Ms Emma Louise Cross as a director on 2024-10-23
dot icon05/11/2024
Appointment of Ms Leanne Jayne Beirne as a director on 2024-10-23
dot icon05/11/2024
Appointment of Mr Simon Dennis as a director on 2024-10-23
dot icon05/11/2024
Appointment of Manuel Atkinson as a secretary on 2024-10-23
dot icon05/11/2024
Termination of appointment of Victoria Jane Saunders as a director on 2024-10-23
dot icon05/11/2024
Termination of appointment of Victoria Jane Saunders as a secretary on 2024-10-23
dot icon05/11/2024
Appointment of Kwok Ho Wan as a director on 2024-10-23
dot icon25/10/2024
Registration of charge 041686090004, created on 2024-10-23
dot icon24/09/2024
Satisfaction of charge 1 in full
dot icon24/09/2024
Satisfaction of charge 2 in full
dot icon29/04/2024
Confirmation statement made on 2024-02-26 with no updates
dot icon20/07/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon16/12/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon28/02/2022
Confirmation statement made on 2022-02-26 with no updates
dot icon10/11/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon26/02/2021
Confirmation statement made on 2021-02-26 with no updates
dot icon16/11/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon02/03/2020
Confirmation statement made on 2020-02-26 with no updates
dot icon15/08/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon28/05/2019
Termination of appointment of John Lee Podmore as a director on 2019-04-30
dot icon27/02/2019
Confirmation statement made on 2019-02-26 with no updates
dot icon08/09/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon26/02/2018
Confirmation statement made on 2018-02-26 with no updates
dot icon10/11/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon28/07/2017
Appointment of Mr John Lee Podmore as a director on 2017-07-28
dot icon28/07/2017
Appointment of Mr Manuel Atkinson as a director on 2017-07-28
dot icon27/06/2017
Appointment of Mrs Victoria Jane Saunders as a secretary on 2017-05-16
dot icon27/06/2017
Termination of appointment of Colin Savage as a secretary on 2017-05-16
dot icon17/05/2017
Termination of appointment of Colin Savage as a director on 2017-04-25
dot icon27/03/2017
Confirmation statement made on 2017-02-27 with updates
dot icon01/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon19/08/2016
Change of share class name or designation
dot icon19/08/2016
Resolutions
dot icon06/04/2016
Annual return made up to 2016-02-27 with full list of shareholders
dot icon06/04/2016
Termination of appointment of Malcolm Peter Knight as a director on 2015-09-30
dot icon09/11/2015
Resolutions
dot icon09/11/2015
Cancellation of shares. Statement of capital on 2015-09-30
dot icon09/11/2015
Purchase of own shares.
dot icon04/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon19/03/2015
Annual return made up to 2015-02-27 with full list of shareholders
dot icon19/03/2015
Secretary's details changed for Mr Colin Savage on 2015-02-27
dot icon19/03/2015
Director's details changed for Colin Savage on 2015-02-27
dot icon19/03/2015
Director's details changed for Victoria Jane Saunders on 2015-02-27
dot icon30/09/2014
Director's details changed for Colin Savage on 2014-09-22
dot icon30/09/2014
Secretary's details changed for Mr Colin Savage on 2014-09-22
dot icon24/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon09/04/2014
Appointment of Mr Colin Savage as a secretary
dot icon09/04/2014
Termination of appointment of Malcolm Knight as a secretary
dot icon31/03/2014
Purchase of own shares.
dot icon14/03/2014
Annual return made up to 2014-02-27 with full list of shareholders
dot icon20/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon03/07/2013
Termination of appointment of Peter Hatfield as a director
dot icon20/03/2013
Annual return made up to 2013-02-27 with full list of shareholders
dot icon17/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon15/03/2012
Annual return made up to 2012-02-27 with full list of shareholders
dot icon18/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon18/03/2011
Annual return made up to 2011-02-27 with full list of shareholders
dot icon30/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon08/03/2010
Annual return made up to 2010-02-27 with full list of shareholders
dot icon08/03/2010
Director's details changed for Victoria Jane Saunders on 2010-03-05
dot icon08/03/2010
Director's details changed for Colin Savage on 2010-03-05
dot icon08/03/2010
Director's details changed for Peter John Hatfield on 2010-03-05
dot icon08/03/2010
Director's details changed for Malcolm Peter Knight on 2010-03-05
dot icon17/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon20/03/2009
Return made up to 27/02/09; full list of members
dot icon19/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon07/05/2008
Appointment terminated secretary peter hatfield
dot icon07/05/2008
Secretary appointed malcolm peter knight
dot icon25/03/2008
Return made up to 27/02/08; full list of members
dot icon19/03/2008
Director's change of particulars / colin savage / 19/03/2008
dot icon07/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon06/07/2007
Declaration of satisfaction of mortgage/charge
dot icon04/04/2007
Return made up to 27/02/07; full list of members
dot icon27/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon19/01/2007
Ad 06/12/06--------- £ si 12@1=12 £ ic 38/50
dot icon19/01/2007
Resolutions
dot icon19/01/2007
Resolutions
dot icon19/01/2007
Resolutions
dot icon19/01/2007
Resolutions
dot icon18/04/2006
New director appointed
dot icon06/03/2006
Return made up to 27/02/06; full list of members
dot icon06/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon01/06/2005
Particulars of mortgage/charge
dot icon01/06/2005
Particulars of mortgage/charge
dot icon18/03/2005
Return made up to 27/02/05; full list of members
dot icon13/01/2005
Ad 02/12/04--------- £ si 33@1=33 £ ic 5/38
dot icon13/01/2005
Resolutions
dot icon13/01/2005
Resolutions
dot icon13/01/2005
Resolutions
dot icon13/01/2005
Resolutions
dot icon13/01/2005
Resolutions
dot icon11/10/2004
Total exemption small company accounts made up to 2004-03-31
dot icon13/04/2004
Return made up to 27/02/04; full list of members
dot icon24/01/2004
Return made up to 27/02/03; full list of members; amend
dot icon27/11/2003
Total exemption small company accounts made up to 2003-03-31
dot icon03/04/2003
Return made up to 27/02/03; full list of members
dot icon20/12/2002
Total exemption small company accounts made up to 2002-03-31
dot icon15/05/2002
Ad 01/04/02--------- £ si 3@1=3 £ ic 2/5
dot icon15/05/2002
New director appointed
dot icon15/05/2002
Resolutions
dot icon15/05/2002
£ nc 10000/10300 27/03/02
dot icon28/03/2002
Return made up to 27/02/02; full list of members
dot icon06/07/2001
Particulars of mortgage/charge
dot icon28/03/2001
Accounting reference date extended from 28/02/02 to 31/03/02
dot icon23/03/2001
Ad 19/03/01--------- £ si 1@1=1 £ ic 1/2
dot icon21/03/2001
New secretary appointed;new director appointed
dot icon21/03/2001
New director appointed
dot icon20/03/2001
Secretary resigned
dot icon20/03/2001
Director resigned
dot icon20/03/2001
Registered office changed on 20/03/01 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
dot icon27/02/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon3 *

* during past year

Number of employees

19
2023
change arrow icon-14.02 % *

* during past year

Cash in Bank

£143,713.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
26/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
16
405.30K
-
0.00
331.79K
-
2022
16
352.03K
-
0.00
167.14K
-
2023
19
320.46K
-
0.00
143.71K
-
2023
19
320.46K
-
0.00
143.71K
-

Employees

2023

Employees

19 Ascended19 % *

Net Assets(GBP)

320.46K £Descended-8.97 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

143.71K £Descended-14.02 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Saunders, Victoria Jane
Director
01/04/2002 - 23/10/2024
4
Cross, Emma Louise
Director
23/10/2024 - Present
2
Beirne, Leanne Jayne
Director
23/10/2024 - Present
2
Atkinson, Manuel
Director
28/07/2017 - Present
3
Wan, Kwok Ho
Director
23/10/2024 - Present
2

Persons with Significant Control

0

No PSC data available.

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About BERNARD TAYLOR PARTNERSHIP LIMITED

BERNARD TAYLOR PARTNERSHIP LIMITED is an(a) Active company incorporated on 27/02/2001 with the registered office located at Elizabeth House, 486 Didsbury Road Heaton Mersey, Stockport, Cheshire SK4 3BS. There are currently 7 active directors according to the latest confirmation statement. Number of employees 19 according to last financial statements.

Frequently Asked Questions

What is the current status of BERNARD TAYLOR PARTNERSHIP LIMITED?

toggle

BERNARD TAYLOR PARTNERSHIP LIMITED is currently Active. It was registered on 27/02/2001 .

Where is BERNARD TAYLOR PARTNERSHIP LIMITED located?

toggle

BERNARD TAYLOR PARTNERSHIP LIMITED is registered at Elizabeth House, 486 Didsbury Road Heaton Mersey, Stockport, Cheshire SK4 3BS.

What does BERNARD TAYLOR PARTNERSHIP LIMITED do?

toggle

BERNARD TAYLOR PARTNERSHIP LIMITED operates in the Architectural activities (71.11/1 - SIC 2007) sector.

How many employees does BERNARD TAYLOR PARTNERSHIP LIMITED have?

toggle

BERNARD TAYLOR PARTNERSHIP LIMITED had 19 employees in 2023.

What is the latest filing for BERNARD TAYLOR PARTNERSHIP LIMITED?

toggle

The latest filing was on 03/03/2026: Confirmation statement made on 2026-02-26 with no updates.