Taylor Fordyce Limited WINCHESTER


Founded in 2007, Taylor Fordyce, classified under reg no. 06044916 is an active company. Currently registered at Units 1 And 2 City Business Centre, SO23 7TA, Winchester the company has been in the business for 17 years. Its financial year was closed on 30th April and its latest financial statement was filed on Saturday 30th April 2022. Since Wednesday 8th September 2010 Taylor Fordyce Limited is no longer carrying the name Winchester Legal.

The company has 2 directors, namely William S., Rory F.. Of them, Rory F. has been with the company the longest, being appointed on 7 June 2010 and William S. has been with the company for the least time - from 16 August 2019. Currently 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.

Taylor Fordyce Limited Address / Contact

Office Address Units 1 And 2 City Business Centre,
Office Address2 Hyde Street
Town Winchester
Post code SO23 7TA
Country of origin United Kingdom

Company Information / Profile

Registration Number 06044916
Date of Incorporation Mon, 8th Jan 2007
Industry Solicitors
End of financial Year 30th April
Company age 17 years old
Account next due date Wed, 31st Jan 2024 (89 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Mon, 22nd Jan 2024 (2024-01-22)
Last confirmation statement dated Sun, 8th Jan 2023

Company staff

William S.

Position: Director

Appointed: 16 August 2019

Rory F.

Position: Director

Appointed: 07 June 2010

Adrian S.

Position: Director

Appointed: 17 October 2022

Resigned: 26 July 2023

Peter T.

Position: Secretary

Appointed: 07 June 2010

Resigned: 16 August 2019

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 08 January 2007

Resigned: 08 January 2007

Peter T.

Position: Director

Appointed: 08 January 2007

Resigned: 16 August 2019

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 08 January 2007

Resigned: 08 January 2007

Ian L.

Position: Secretary

Appointed: 08 January 2007

Resigned: 07 June 2010

Ian L.

Position: Director

Appointed: 08 January 2007

Resigned: 31 May 2010

People with significant control

The register of PSCs who own or have control over the company is made up of 2 names. As BizStats found, there is Rory F. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Peter T. This PSC owns 25-50% shares.

Rory F.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Peter T.

Notified on 6 April 2016
Ceased on 16 August 2019
Nature of control: 25-50% shares

Company previous names

Winchester Legal September 8, 2010
Taylor Fordyce August 24, 2010
Winchester Legal August 24, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-302018-04-302019-04-302020-04-302021-04-302022-04-30
Balance Sheet
Cash Bank On Hand1746120 86450 67427 27822 230
Current Assets407 433419 531422 459384 652493 064454 517
Debtors324 801326 783301 374236 411359 379365 958
Net Assets Liabilities8 07314 72417 24634 31457 87959 265
Other Debtors134 480178 75370 78913 01494 673112 248
Property Plant Equipment27 49820 33215 83018 93615 22432 172
Total Inventories82 45892 687100 22197 567106 40766 329
Other
Accumulated Depreciation Impairment Property Plant Equipment107 990119 816124 318129 908129 910142 296
Average Number Employees During Period18161461413
Bank Borrowings21 6581 593  130 000191 194
Bank Borrowings Overdrafts784281 200  40 83330 833
Bank Overdrafts243 148279 607    
Creditors2 621698421 043369 27456 88030 833
Finance Lease Liabilities Present Value Total1 837698698   
Increase From Depreciation Charge For Year Property Plant Equipment 11 8264 5025 2195 05312 386
Net Current Assets Liabilities-16 804-4 9101 41615 37899 53557 926
Other Creditors6 6758 679287 602105 638108 310108 058
Other Taxation Social Security Payable67 77973 32086 716220 428179 626104 776
Property Plant Equipment Gross Cost135 488140 148140 148148 844145 134174 468
Total Additions Including From Business Combinations Property Plant Equipment 4 660 8 6962 50629 334
Total Assets Less Current Liabilities10 69415 42217 24634 314114 75990 098
Total Borrowings351 920301 250698   
Trade Creditors Trade Payables48441 89046 02743 20816 42623 396
Trade Debtors Trade Receivables190 321148 030230 585223 397264 706253 710
Disposals Decrease In Depreciation Impairment Property Plant Equipment    5 051 
Disposals Property Plant Equipment    6 216 
Increase Decrease Due To Transfers Between Classes Property Plant Equipment    -9 465 
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment   371  
Taxation Social Security Payable    16 047 
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment    -20 431 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 15th, February 2024
Free Download (9 pages)

Company search

Advertisements