TAYTO GROUP LIMITED

Princewood Road Princewood Road, Corby, NN17 4AP, Northamptonshire
StatusACTIVE
Company No.06622104
CategoryPrivate Limited Company
Incorporated17 Jun 2008
Age15 years, 11 months, 12 days
JurisdictionEngland Wales

SUMMARY

TAYTO GROUP LIMITED is an active private limited company with number 06622104. It was incorporated 15 years, 11 months, 12 days ago, on 17 June 2008. The company address is Princewood Road Princewood Road, Corby, NN17 4AP, Northamptonshire.



Company Fillings

Accounts with accounts type group

Date: 30 Mar 2024

Action Date: 01 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Sep 2023

Action Date: 30 Aug 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-08-30

Charge number: 066221040003

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jun 2023

Action Date: 17 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-17

Documents

View document PDF

Accounts with accounts type group

Date: 04 Apr 2023

Action Date: 02 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-02

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2022

Action Date: 17 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-17

Documents

View document PDF

Accounts with accounts type group

Date: 04 Apr 2022

Action Date: 26 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-26

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2021

Action Date: 17 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-17

Documents

View document PDF

Accounts with accounts type group

Date: 12 Apr 2021

Action Date: 27 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-27

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jul 2020

Action Date: 29 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Fergal Cornelius Mccann

Appointment date: 2020-06-29

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jun 2020

Action Date: 17 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-17

Documents

View document PDF

Accounts with accounts type group

Date: 17 Apr 2020

Action Date: 29 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-29

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jun 2019

Action Date: 17 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-17

Documents

View document PDF

Accounts with accounts type group

Date: 27 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 21 Mar 2019

Action Date: 21 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-21

Officer name: Paul Martin Allen

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jun 2018

Action Date: 17 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-17

Documents

View document PDF

Accounts with accounts type group

Date: 05 Apr 2018

Action Date: 01 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-01

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jul 2017

Action Date: 17 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-17

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Manderley Food Group Limited

Documents

View document PDF

Accounts with accounts type group

Date: 30 Mar 2017

Action Date: 25 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2016

Action Date: 17 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-17

Documents

View document PDF

Accounts with accounts type group

Date: 11 Mar 2016

Action Date: 27 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2015

Action Date: 17 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-17

Documents

View document PDF

Accounts with accounts type group

Date: 14 Apr 2015

Action Date: 28 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-28

Documents

Annual return company with made up date full list shareholders

Date: 23 Jun 2014

Action Date: 17 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-17

Documents

View document PDF

Accounts with accounts type group

Date: 03 Apr 2014

Action Date: 29 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jul 2013

Action Date: 17 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-17

Documents

View document PDF

Accounts with accounts type group

Date: 19 Apr 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 12 Apr 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA01

New date: 2012-06-30

Made up date: 2012-12-31

Documents

View document PDF

Change account reference date company current shortened

Date: 12 Apr 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA01

New date: 2013-06-30

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2012

Action Date: 17 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-17

Documents

View document PDF

Accounts with accounts type full

Date: 19 Apr 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 17 Apr 2012

Action Date: 02 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-02

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Jan 2012

Action Date: 25 Jan 2012

Category: Address

Type: AD01

Change date: 2012-01-25

Old address: Care of Golden Wonder Limited Princewood Road Earlstrees Industrial Estate Corby Northamptonshire NN17 4AP

Documents

View document PDF

Legacy

Date: 23 Jan 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Change account reference date company previous shortened

Date: 12 Jan 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

New date: 2011-12-31

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2011

Action Date: 17 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-17

Documents

View document PDF

Accounts with accounts type full

Date: 17 Mar 2011

Action Date: 03 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2010

Action Date: 17 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-17

Documents

View document PDF

Accounts with accounts type full

Date: 05 May 2010

Action Date: 04 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-04

Documents

View document PDF

Memorandum articles

Date: 23 Sep 2009

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 09 Sep 2009

Category: Address

Type: 287

Description: Registered office changed on 09/09/2009 from c/o cto holdings LIMITED princewood road earlstrees industrial estate corby northamptonshire NN17 4AP

Documents

View document PDF

Legacy

Date: 16 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 17/06/09; full list of members

Documents

View document PDF

Legacy

Date: 16 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director roisaine hamill

Documents

View document PDF

Statement of affairs

Date: 19 May 2009

Category: Miscellaneous

Type: SA

Documents

View document PDF

Legacy

Date: 19 May 2009

Category: Capital

Type: 88(2)

Description: Ad 30/03/09\gbp si 4422000@1=4422000\gbp ic 67500001/71922001\

Documents

View document PDF

Statement of affairs

Date: 14 May 2009

Category: Miscellaneous

Type: SA

Documents

View document PDF

Legacy

Date: 14 May 2009

Category: Capital

Type: 88(2)

Description: Ad 30/03/09\gbp si 7946000@1=7946000\gbp ic 59554001/67500001\

Documents

View document PDF

Statement of affairs

Date: 14 May 2009

Category: Miscellaneous

Type: SA

Documents

View document PDF

Legacy

Date: 14 May 2009

Category: Capital

Type: 88(2)

Description: Ad 30/03/09\gbp si 54000@1=54000\gbp ic 59500001/59554001\

Documents

View document PDF

Statement of affairs

Date: 14 May 2009

Category: Miscellaneous

Type: SA

Documents

View document PDF

Legacy

Date: 14 May 2009

Category: Capital

Type: 88(2)

Description: Ad 30/03/09\gbp si 7000000@1=7000000\gbp ic 52500001/59500001\

Documents

View document PDF

Statement of affairs

Date: 14 May 2009

Category: Miscellaneous

Type: SA

Documents

View document PDF

Legacy

Date: 14 May 2009

Category: Capital

Type: 88(2)

Description: Ad 30/03/09\gbp si 52500000@1=52500000\gbp ic 1/52500001\

Documents

View document PDF

Legacy

Date: 14 May 2009

Category: Capital

Type: 123

Description: Nc inc already adjusted 30/03/09

Documents

View document PDF

Resolution

Date: 14 May 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 14 May 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 08 Apr 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 17 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated director anne gilroy

Documents

View document PDF

Legacy

Date: 17 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary roisaine hamill

Documents

View document PDF

Legacy

Date: 17 Jul 2008

Category: Officers

Type: 288a

Description: Director and secretary appointed stephen thomas alexander hutchinson

Documents

View document PDF

Legacy

Date: 17 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed paul allen

Documents

View document PDF

Legacy

Date: 17 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed anne hutchinson kane

Documents

View document PDF

Legacy

Date: 17 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed raymond latimer hutchinson

Documents

View document PDF

Memorandum articles

Date: 07 Jul 2008

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 01 Jul 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed manderley food group (trading) LIMITED\certificate issued on 01/07/08

Documents

View document PDF

Incorporation company

Date: 17 Jun 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:02025333
Status:ACTIVE
Category:Private Limited Company

ALBELECTRICS LIMITED

CUMBERLAND HOUSE,SOUTHEND-ON-SEA,SS2 6HZ

Number:08646870
Status:ACTIVE
Category:Private Limited Company

BC EUROPEAN CAPITAL VIII - 20

HERITAGE HALL LE MARCHANT STREET,GUERNSEY,GY1 4HY

Number:LP010845
Status:ACTIVE
Category:Limited Partnership

CASPER & COLE LIMITED

HYDE PARK HOUSE,LONDON,SW15 2RS

Number:09350067
Status:ACTIVE
Category:Private Limited Company

RETRO GAMES AND FILMS LTD

4 MANOR COURT,CHESHUNT,EN8 8NF

Number:08547790
Status:ACTIVE
Category:Private Limited Company

SACHA GELB LIMITED

65 CELL BARNES LANE,ST. ALBANS,AL1 5QQ

Number:11899275
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source