Abbey Taylor Limited SHEFFIELD


Founded in 2003, Abbey Taylor, classified under reg no. 04992674 is an active company. Currently registered at Unit 6 Twelve O'clock Court S4 7WW, Sheffield the company has been in the business for twenty one years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2023.

There is a single director in the company at the moment - Tracy T., appointed on 11 December 2003. In addition, a secretary was appointed - Sofiane M., appointed on 19 December 2022. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Abbey Taylor Limited Address / Contact

Office Address Unit 6 Twelve O'clock Court
Office Address2 21 Attercliffe Road
Town Sheffield
Post code S4 7WW
Country of origin United Kingdom

Company Information / Profile

Registration Number 04992674
Date of Incorporation Thu, 11th Dec 2003
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st March
Company age 21 years old
Account next due date Tue, 31st Dec 2024 (248 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 3rd Feb 2024 (2024-02-03)
Last confirmation statement dated Fri, 20th Jan 2023

Company staff

Sofiane M.

Position: Secretary

Appointed: 19 December 2022

Tracy T.

Position: Director

Appointed: 11 December 2003

Philip N.

Position: Director

Appointed: 07 August 2012

Resigned: 10 April 2018

Nicola F.

Position: Director

Appointed: 29 June 2009

Resigned: 30 September 2009

Nicola K.

Position: Secretary

Appointed: 17 August 2004

Resigned: 19 December 2022

Christopher S.

Position: Secretary

Appointed: 10 March 2004

Resigned: 17 August 2004

Neil H.

Position: Secretary

Appointed: 11 December 2003

Resigned: 10 March 2004

Ashburton Registrars Limited

Position: Nominee Secretary

Appointed: 11 December 2003

Resigned: 11 December 2003

Ar Nominees Limited

Position: Nominee Director

Appointed: 11 December 2003

Resigned: 11 December 2003

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As we established, there is Tracy T. The abovementioned PSC and has 75,01-100% shares.

Tracy T.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand523 354290 204178 819245 272132 942287 759404 756
Current Assets902 3431 023 072979 6071 013 064936 038976 997529 746
Debtors378 989732 868800 788767 792803 096689 238124 990
Other Debtors284 382722 512716 457720 163667 456656 87588 947
Property Plant Equipment8 0453 5833 3172 2005 5757 7495 328
Other
Accumulated Depreciation Impairment Property Plant Equipment23 45418 91420 73221 84922 38224 1589 182
Average Number Employees During Period   121188
Corporation Tax Payable6 71033 31211 15120 50810 15214 40127 185
Creditors113 126146 757102 568129 15597 11868 77690 743
Dividends Paid84 00078 00042 00081 000   
Fixed Assets40 7623 583     
Increase From Depreciation Charge For Year Property Plant Equipment 3 557 1 1175331 7762 421
Investments Fixed Assets32 717      
Net Current Assets Liabilities789 217876 315877 039883 909838 920908 221439 003
Number Shares Issued Fully Paid 2     
Other Creditors60 42164 16727 30642 44428 21923 88021 867
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 8 097    17 397
Other Disposals Property Plant Equipment 10 500    17 397
Other Taxation Social Security Payable33 4596 4189 31121 77721 54015 8379 696
Par Value Share 1     
Profit Loss16 492127 91942 45886 753   
Property Plant Equipment Gross Cost31 49722 49724 04924 04927 95731 90714 510
Total Additions Including From Business Combinations Property Plant Equipment 1 500  3 9083 950 
Total Assets Less Current Liabilities829 979879 898880 356886 109844 495915 970444 331
Trade Creditors Trade Payables12 53642 86054 80044 42637 20714 65831 995
Trade Debtors Trade Receivables94 60710 35684 33147 629135 64032 36336 043

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 16th, October 2023
Free Download (11 pages)

Company search

Advertisements