CHARLES TAYLOR GENERAL ADJUSTING SERVICES LIMITED

Register to unlock more data on OkredoRegister

CHARLES TAYLOR GENERAL ADJUSTING SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02322571

Incorporation date

28/11/1988

Size

Full

Contacts

Registered address

Registered address

2 Minster Court, Mincing Lane, London EC3R 7BBCopy
copy info iconCopy
See on map
Latest events (Record since 28/11/1988)
dot icon30/09/2025
Full accounts made up to 2024-12-31
dot icon27/06/2025
Confirmation statement made on 2025-06-16 with no updates
dot icon16/04/2025
Registration of charge 023225710010, created on 2025-04-11
dot icon26/11/2024
Full accounts made up to 2023-12-31
dot icon21/06/2024
Confirmation statement made on 2024-06-16 with no updates
dot icon05/01/2024
Termination of appointment of Thomas Damian Ely as a director on 2023-12-31
dot icon05/01/2024
Appointment of Andrew Frank Rice as a director on 2023-12-31
dot icon12/10/2023
Full accounts made up to 2022-12-31
dot icon10/10/2023
Secretary's details changed for Charles Taylor Adminstration Services Limited on 2023-10-09
dot icon09/10/2023
Change of details for Charles Taylor Adjusting Limited as a person with significant control on 2023-10-09
dot icon09/10/2023
Registered office address changed from The Minster Building 21 Mincing Lane London EC3R 7AG England to 2 Minster Court Mincing Lane London EC3R 7BB on 2023-10-09
dot icon29/09/2023
Termination of appointment of Simon Edward Hammon Smith as a director on 2023-09-29
dot icon30/06/2023
Confirmation statement made on 2023-06-16 with no updates
dot icon18/11/2022
Full accounts made up to 2021-12-31
dot icon20/06/2022
Director's details changed for Simon Edward Hammon Smith on 2022-06-20
dot icon20/06/2022
Confirmation statement made on 2022-06-16 with updates
dot icon02/01/2022
Full accounts made up to 2020-12-31
dot icon26/07/2021
Registration of charge 023225710009, created on 2021-07-22
dot icon22/07/2021
Satisfaction of charge 023225710008 in full
dot icon21/06/2021
Confirmation statement made on 2021-06-16 with no updates
dot icon05/01/2021
Full accounts made up to 2019-12-31
dot icon26/06/2020
Confirmation statement made on 2020-06-16 with no updates
dot icon02/04/2020
Registration of charge 023225710008, created on 2020-04-01
dot icon19/03/2020
Termination of appointment of Mark Lloyd Davies as a director on 2020-03-18
dot icon12/03/2020
Satisfaction of charge 023225710007 in full
dot icon12/03/2020
Satisfaction of charge 023225710006 in full
dot icon05/03/2020
Cessation of Kla Holdings Limited as a person with significant control on 2018-11-19
dot icon05/03/2020
Notification of Charles Taylor Adjusting Limited as a person with significant control on 2018-11-19
dot icon11/10/2019
Full accounts made up to 2018-12-31
dot icon17/06/2019
Confirmation statement made on 2019-06-16 with updates
dot icon17/12/2018
Termination of appointment of David Parker as a director on 2018-12-14
dot icon31/10/2018
Registration of charge 023225710007, created on 2018-10-30
dot icon06/10/2018
Full accounts made up to 2017-12-31
dot icon16/07/2018
Secretary's details changed for Charles Taylor Adminstration Services Limited on 2018-04-11
dot icon16/07/2018
Change of details for Kla Holdings Limited as a person with significant control on 2018-04-11
dot icon20/06/2018
Confirmation statement made on 2018-06-16 with updates
dot icon11/04/2018
Registered office address changed from Standard House Essex Street London WC2R 3AA to The Minster Building 21 Mincing Lane London EC3R 7AG on 2018-04-11
dot icon13/11/2017
Memorandum and Articles of Association
dot icon13/11/2017
Resolutions
dot icon06/11/2017
Appointment of Charles Taylor Adminstration Services Limited as a secretary on 2017-10-26
dot icon06/11/2017
Termination of appointment of Patrick Lineen as a secretary on 2017-10-26
dot icon01/11/2017
Notification of Kla Holdings Limited as a person with significant control on 2016-04-06
dot icon17/10/2017
Registration of charge 023225710006, created on 2017-10-13
dot icon06/10/2017
Full accounts made up to 2016-12-31
dot icon26/06/2017
Confirmation statement made on 2017-06-16 with updates
dot icon20/01/2017
Certificate of change of name
dot icon20/01/2017
Change of name notice
dot icon01/12/2016
Auditor's resignation
dot icon12/10/2016
Full accounts made up to 2015-12-31
dot icon10/10/2016
Appointment of Mr Mark Lloyd Davies as a director on 2016-09-27
dot icon10/10/2016
Appointment of Mr Thomas Damian Ely as a director on 2016-09-27
dot icon17/06/2016
Annual return made up to 2016-06-16 with full list of shareholders
dot icon30/12/2015
Amended full accounts made up to 2014-12-31
dot icon09/10/2015
Full accounts made up to 2014-12-31
dot icon07/08/2015
Annual return made up to 2015-07-31 with full list of shareholders
dot icon12/08/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon12/06/2014
Registered office address changed from 2 Kennelwood Road Comberbach Northwich Cheshire CW9 6QQ on 2014-06-12
dot icon11/06/2014
Current accounting period extended from 2014-07-31 to 2014-12-31
dot icon22/05/2014
Termination of appointment of Patrick Lineen as a director
dot icon24/03/2014
Total exemption small company accounts made up to 2013-07-31
dot icon01/02/2014
Satisfaction of charge 5 in full
dot icon01/08/2013
Annual return made up to 2013-07-31 with full list of shareholders
dot icon05/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon10/08/2012
Annual return made up to 2012-07-31 with full list of shareholders
dot icon06/03/2012
Total exemption small company accounts made up to 2011-07-31
dot icon05/08/2011
Annual return made up to 2011-07-31 with full list of shareholders
dot icon20/09/2010
Total exemption small company accounts made up to 2010-07-31
dot icon04/08/2010
Annual return made up to 2010-07-31 with full list of shareholders
dot icon04/08/2010
Director's details changed for Simon Edward Hammon Smith on 2009-11-01
dot icon08/12/2009
Total exemption small company accounts made up to 2009-07-31
dot icon18/08/2009
Return made up to 31/07/09; full list of members
dot icon23/12/2008
Accounts for a small company made up to 2008-07-31
dot icon26/08/2008
Return made up to 31/07/08; full list of members
dot icon31/12/2007
Accounts for a small company made up to 2007-07-31
dot icon29/08/2007
Return made up to 31/07/07; full list of members
dot icon06/06/2007
Accounts for a small company made up to 2006-07-31
dot icon04/01/2007
Declaration of assistance for shares acquisition
dot icon04/01/2007
Resolutions
dot icon04/01/2007
Resolutions
dot icon14/08/2006
Return made up to 31/07/06; full list of members
dot icon13/04/2006
Registered office changed on 13/04/06 from: vistorm house 3200 daresbury park, daresbury warrington cheshire WA4 4BU
dot icon28/03/2006
Declaration of satisfaction of mortgage/charge
dot icon28/03/2006
Declaration of satisfaction of mortgage/charge
dot icon01/02/2006
Declaration of assistance for shares acquisition
dot icon17/01/2006
Resolutions
dot icon17/01/2006
Resolutions
dot icon16/01/2006
New secretary appointed;new director appointed
dot icon16/01/2006
Auditor's resignation
dot icon12/01/2006
Full accounts made up to 2005-07-31
dot icon10/01/2006
Particulars of mortgage/charge
dot icon20/12/2005
Director resigned
dot icon20/12/2005
Secretary resigned
dot icon19/12/2005
Director's particulars changed
dot icon30/08/2005
Return made up to 31/07/05; full list of members
dot icon26/08/2005
Declaration of satisfaction of mortgage/charge
dot icon26/08/2005
Declaration of satisfaction of mortgage/charge
dot icon28/07/2005
Director resigned
dot icon17/05/2005
Full accounts made up to 2004-07-31
dot icon12/08/2004
Return made up to 31/07/04; full list of members
dot icon02/06/2004
Full accounts made up to 2003-07-31
dot icon21/05/2004
Particulars of mortgage/charge
dot icon21/08/2003
Return made up to 31/07/03; full list of members
dot icon08/04/2003
New director appointed
dot icon12/02/2003
Full accounts made up to 2002-07-31
dot icon20/12/2002
Director resigned
dot icon22/10/2002
Particulars of mortgage/charge
dot icon27/08/2002
Return made up to 31/07/02; full list of members
dot icon25/03/2002
Registered office changed on 25/03/02 from: langdale house gadbrook business centre rudheath northwich cheshire CW9 7UL
dot icon15/03/2002
Director's particulars changed
dot icon22/02/2002
Particulars of mortgage/charge
dot icon07/02/2002
Full accounts made up to 2001-07-31
dot icon17/08/2001
Return made up to 31/07/01; full list of members
dot icon02/08/2001
Director's particulars changed
dot icon30/05/2001
Director's particulars changed
dot icon27/12/2000
Full accounts made up to 2000-07-31
dot icon17/08/2000
Return made up to 31/07/00; full list of members
dot icon15/08/2000
Director's particulars changed
dot icon22/12/1999
Full accounts made up to 1999-07-31
dot icon06/08/1999
Return made up to 31/07/99; no change of members
dot icon29/10/1998
Full accounts made up to 1998-07-31
dot icon18/08/1998
Return made up to 31/07/98; full list of members
dot icon14/05/1998
Resolutions
dot icon02/03/1998
Memorandum and Articles of Association
dot icon13/11/1997
Full accounts made up to 1997-07-31
dot icon14/08/1997
Return made up to 31/07/97; no change of members
dot icon13/06/1997
Return made up to 28/05/97; full list of members
dot icon09/04/1997
Registered office changed on 09/04/97 from: wardle house king street knutsford cheshire WA16 6PD
dot icon15/12/1996
Full accounts made up to 1996-07-31
dot icon07/07/1996
Return made up to 28/05/96; full list of members
dot icon09/04/1996
Full accounts made up to 1995-07-31
dot icon14/08/1995
Particulars of mortgage/charge
dot icon19/05/1995
Return made up to 28/05/95; full list of members
dot icon02/05/1995
Full accounts made up to 1994-07-31
dot icon10/04/1995
Secretary resigned;new secretary appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/05/1994
Return made up to 28/05/94; no change of members
dot icon21/12/1993
Full accounts made up to 1993-07-31
dot icon26/05/1993
Return made up to 28/05/93; full list of members
dot icon20/01/1993
New director appointed
dot icon17/01/1993
New director appointed
dot icon17/01/1993
New director appointed
dot icon18/12/1992
Certificate of change of name
dot icon27/11/1992
Accounts for a dormant company made up to 1992-07-31
dot icon27/11/1992
Resolutions
dot icon17/11/1992
Secretary resigned
dot icon17/11/1992
New secretary appointed;director resigned
dot icon17/11/1992
Secretary resigned
dot icon26/05/1992
Return made up to 28/05/92; no change of members
dot icon12/03/1992
Resolutions
dot icon02/03/1992
Full accounts made up to 1991-07-31
dot icon05/12/1991
Full accounts made up to 1990-07-31
dot icon05/06/1991
Return made up to 28/05/91; no change of members
dot icon17/09/1990
Director resigned;new director appointed
dot icon31/07/1990
Full accounts made up to 1989-07-31
dot icon31/07/1990
Return made up to 08/06/90; full list of members
dot icon24/04/1989
New director appointed
dot icon24/04/1989
New director appointed
dot icon21/03/1989
New director appointed
dot icon21/03/1989
Wd 09/03/89 ad 08/03/89--------- £ si 98@1=98 £ ic 2/100
dot icon17/03/1989
Accounting reference date notified as 31/07
dot icon09/03/1989
Memorandum and Articles of Association
dot icon06/03/1989
Registered office changed on 06/03/89 from: 2 baches street london N1 6UB
dot icon06/03/1989
Secretary resigned;new secretary appointed
dot icon06/03/1989
Director resigned;new director appointed
dot icon02/03/1989
Certificate of change of name
dot icon02/03/1989
Certificate of change of name
dot icon27/02/1989
Resolutions
dot icon28/11/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rice, Andrew Frank
Director
31/12/2023 - Present
5
CHARLES TAYLOR ADMINSTRATION SERVICES LIMITED
Corporate Secretary
26/10/2017 - Present
26
Smith, Simon Edward Hammon
Director
01/04/2003 - 29/09/2023
1
Ely, Thomas Damian
Director
27/09/2016 - 31/12/2023
48

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHARLES TAYLOR GENERAL ADJUSTING SERVICES LIMITED

CHARLES TAYLOR GENERAL ADJUSTING SERVICES LIMITED is an(a) Active company incorporated on 28/11/1988 with the registered office located at 2 Minster Court, Mincing Lane, London EC3R 7BB. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHARLES TAYLOR GENERAL ADJUSTING SERVICES LIMITED?

toggle

CHARLES TAYLOR GENERAL ADJUSTING SERVICES LIMITED is currently Active. It was registered on 28/11/1988 .

Where is CHARLES TAYLOR GENERAL ADJUSTING SERVICES LIMITED located?

toggle

CHARLES TAYLOR GENERAL ADJUSTING SERVICES LIMITED is registered at 2 Minster Court, Mincing Lane, London EC3R 7BB.

What does CHARLES TAYLOR GENERAL ADJUSTING SERVICES LIMITED do?

toggle

CHARLES TAYLOR GENERAL ADJUSTING SERVICES LIMITED operates in the Risk and damage evaluation (66.21 - SIC 2007) sector.

What is the latest filing for CHARLES TAYLOR GENERAL ADJUSTING SERVICES LIMITED?

toggle

The latest filing was on 30/09/2025: Full accounts made up to 2024-12-31.