Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > IBI TAYLOR YOUNG LIMITED
Company Information for

IBI TAYLOR YOUNG LIMITED

ONE DIDSBURY POINT THE AVENUE, DIDSBURY, MANCHESTER, M20 2EY,
Company Registration Number
02445826
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Ibi Taylor Young Ltd
IBI TAYLOR YOUNG LIMITED was founded on 1989-11-23 and has its registered office in Manchester. The organisation's status is listed as "Active - Proposal to Strike off". Ibi Taylor Young Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
IBI TAYLOR YOUNG LIMITED
 
Legal Registered Office
ONE DIDSBURY POINT THE AVENUE
DIDSBURY
MANCHESTER
M20 2EY
Other companies in SK9
 
Previous Names
TAYLOR YOUNG LIMITED19/09/2012
Filing Information
Company Number 02445826
Company ID Number 02445826
Date formed 1989-11-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2018
Account next due 30/09/2020
Latest return 01/07/2015
Return next due 29/07/2016
Type of accounts DORMANT
Last Datalog update: 2019-12-15 05:39:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IBI TAYLOR YOUNG LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name IBI TAYLOR YOUNG LIMITED
The following companies were found which have the same name as IBI TAYLOR YOUNG LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
IBI TAYLOR YOUNG ARCHITECTURE LIMITED CHADSWORTH HOUSE WILMSLOW ROAD HANDFORTH CHESHIRE SK9 3HP Dissolved Company formed on the 1989-11-16
IBI TAYLOR YOUNG HOLDINGS LIMITED ONE DIDSBURY POINT THE AVENUE DIDSBURY MANCHESTER M20 2EY Active - Proposal to Strike off Company formed on the 2005-07-06
IBI TAYLOR YOUNG URBAN DESIGN LIMITED CHADSWORTH HOUSE WILMSLOW ROAD HANDFORTH CHESHIRE SK9 3HP Dissolved Company formed on the 1993-06-15

Company Officers of IBI TAYLOR YOUNG LIMITED

Current Directors
Officer Role Date Appointed
STEVEN IVAN KRESAK
Company Secretary 2015-07-02
DYFAN HOWELLS
Director 2016-08-01
SCOTT EARLE STEWART
Director 2014-06-30
DAVID MAXWELL THOM
Director 2012-08-03
Previous Officers
Officer Role Date Appointed Date Resigned
MARIO MICHELE BOZZO
Director 2012-08-03 2016-08-01
SANDRA MARY CROSSLEY
Company Secretary 1991-11-23 2015-07-01
ROGER ALAN KING
Director 1998-12-14 2015-02-09
WILLIAM STEPHEN GLEAVE
Director 1998-12-14 2015-01-08
PHILIP HOWARD BEINHAKER
Director 2012-08-03 2014-06-30
SANDRA MARY CROSSLEY
Director 2006-01-01 2012-08-03
NEIL CHRISTOPHER LEWIN
Director 2011-01-01 2012-08-03
RICHARD MICHAEL RICHARDSON
Director 2005-08-01 2012-08-03
PAUL FORSTER RUSHTON
Director 2005-08-01 2012-08-03
PAUL GWILYM SHEPPARD
Director 2005-08-01 2012-08-03
ALAN DOMINIK SIMPSON
Director 2005-08-01 2012-08-03
DAVID ANTHONY GARDNER
Director 2000-12-29 2010-12-31
MICHAEL JOHN GIBSON
Director 2003-11-01 2009-12-04
DAVID ALLAN CURRAN
Director 1991-11-23 2005-12-09
ROGER CHARLES BURTON
Director 1991-11-23 2002-08-28
KENNETH MCINTYRE SAVILLE
Director 1991-11-23 1999-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DYFAN HOWELLS IBI TAYLOR YOUNG HOLDINGS LIMITED Director 2016-08-01 CURRENT 2005-07-06 Active - Proposal to Strike off
DYFAN HOWELLS NIGHTINGALE ARCHITECTS LIMITED Director 2016-08-01 CURRENT 2002-05-16 Active
DYFAN HOWELLS IBI HOLDCO LIMITED Director 2016-08-01 CURRENT 2010-05-17 Active
DYFAN HOWELLS IBI GROUP (UK) LIMITED Director 2016-08-01 CURRENT 1996-02-02 Active
SCOTT EARLE STEWART IBI TAYLOR YOUNG ARCHITECTURE LIMITED Director 2014-06-30 CURRENT 1989-11-16 Dissolved 2015-07-14
SCOTT EARLE STEWART IBI TAYLOR YOUNG URBAN DESIGN LIMITED Director 2014-06-30 CURRENT 1993-06-15 Dissolved 2015-07-14
SCOTT EARLE STEWART IBI TAYLOR YOUNG HOLDINGS LIMITED Director 2014-06-30 CURRENT 2005-07-06 Active - Proposal to Strike off
SCOTT EARLE STEWART IBI HOLDCO LIMITED Director 2014-06-30 CURRENT 2010-05-17 Active
SCOTT EARLE STEWART NIGHTINGALE ARCHITECTS LIMITED Director 2010-06-01 CURRENT 2002-05-16 Active
DAVID MAXWELL THOM IBI GROUP (UK) LIMITED Director 2014-01-02 CURRENT 1996-02-02 Active
DAVID MAXWELL THOM IBI TAYLOR YOUNG ARCHITECTURE LIMITED Director 2012-08-03 CURRENT 1989-11-16 Dissolved 2015-07-14
DAVID MAXWELL THOM IBI TAYLOR YOUNG URBAN DESIGN LIMITED Director 2012-08-03 CURRENT 1993-06-15 Dissolved 2015-07-14
DAVID MAXWELL THOM IBI TAYLOR YOUNG HOLDINGS LIMITED Director 2012-08-03 CURRENT 2005-07-06 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-10-08GAZ2(A)SECOND GAZETTE not voluntary dissolution
2019-07-23GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-07-11DS01Application to strike the company off the register
2019-07-01CS01CONFIRMATION STATEMENT MADE ON 01/07/19, WITH NO UPDATES
2019-06-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2019-06-10PSC05Change of details for Ibi Group (Uk) Limited as a person with significant control on 2016-10-28
2019-04-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-09-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-07-10CS01CONFIRMATION STATEMENT MADE ON 01/07/18, WITH NO UPDATES
2018-06-25CH01Director's details changed for Finance Director Dyfan Howells on 2018-06-25
2017-10-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-07-14CS01CONFIRMATION STATEMENT MADE ON 01/07/17, WITH NO UPDATES
2017-07-03RES01ADOPT ARTICLES 03/07/17
2016-10-28AD01REGISTERED OFFICE CHANGED ON 28/10/16 FROM Chadsworth House Wilmslow Road Handforth Cheshire SK9 3HP
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-08TM01APPOINTMENT TERMINATED, DIRECTOR MARIO MICHELE BOZZO
2016-09-08AP01DIRECTOR APPOINTED FINANCE DIRECTOR DYFAN HOWELLS
2016-07-13LATEST SOC13/07/16 STATEMENT OF CAPITAL;GBP 1
2016-07-13CS01CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES
2015-10-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-25TM02Termination of appointment of Sandra Mary Crossley on 2015-07-01
2015-08-25AP03Appointment of Mr. Steven Ivan Kresak as company secretary on 2015-07-02
2015-07-01LATEST SOC01/07/15 STATEMENT OF CAPITAL;GBP 1
2015-07-01AR0101/07/15 ANNUAL RETURN FULL LIST
2015-02-20TM01APPOINTMENT TERMINATED, DIRECTOR ROGER ALAN KING
2015-02-19TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM STEPHEN GLEAVE
2015-02-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 024458260005
2015-01-07SH20Statement by Directors
2015-01-07LATEST SOC07/01/15 STATEMENT OF CAPITAL;GBP 1
2015-01-07SH19Statement of capital on 2015-01-07 GBP 1
2015-01-07CAP-SSSolvency Statement dated 31/12/14
2015-01-07RES06Resolutions passed:<ul><li>Resolution of reduction in issued share capital<li>Resolution of reduction in issued share capital</ul>
2014-11-26AR0123/11/14 ANNUAL RETURN FULL LIST
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-08CH01Director's details changed for Mr Scott Earle Stewart on 2014-08-08
2014-08-08AP01DIRECTOR APPOINTED MR SCOTT EARLE STEWART
2014-08-08TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP BEINHAKER
2014-01-02LATEST SOC02/01/14 STATEMENT OF CAPITAL;GBP 133336
2014-01-02AR0123/11/13 FULL LIST
2013-05-22AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2013-01-10AR0123/11/12 FULL LIST
2012-11-23AD01REGISTERED OFFICE CHANGED ON 23/11/2012 FROM TAYLOR YOUNG LTD CHADSWORTH HOUSE WILMSLOW ROAD HANDFORTH CHESHIRE SK9 3HP
2012-11-22AP01DIRECTOR APPOINTED MR MARIO MICHELE BOZZO
2012-11-22AP01DIRECTOR APPOINTED MR DAVID MAXWELL THOM
2012-11-22AP01DIRECTOR APPOINTED MR PHILIP HOWARD BEINHAKER
2012-11-20TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SHEPPARD
2012-11-20TM01APPOINTMENT TERMINATED, DIRECTOR ALAN SIMPSON
2012-11-20TM01APPOINTMENT TERMINATED, DIRECTOR PAUL RUSHTON
2012-11-20TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD RICHARDSON
2012-11-20TM01APPOINTMENT TERMINATED, DIRECTOR NEIL LEWIN
2012-11-20TM01APPOINTMENT TERMINATED, DIRECTOR SANDRA CROSSLEY
2012-09-19RES15CHANGE OF NAME 10/09/2012
2012-09-19CERTNMCOMPANY NAME CHANGED TAYLOR YOUNG LIMITED CERTIFICATE ISSUED ON 19/09/12
2012-09-19CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-07-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-07-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-04-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11
2012-01-03AR0123/11/11 FULL LIST
2011-04-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10
2011-03-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-01-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GARDNER
2011-01-05AP01DIRECTOR APPOINTED MR NEIL LEWIN
2010-11-24AR0123/11/10 FULL LIST
2010-11-24CH03SECRETARY'S CHANGE OF PARTICULARS / SANDRA MARY CROSSLEY / 24/11/2010
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MICHAEL RICHARDSON / 12/06/2010
2010-04-15AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-09RES13APPOINT NEW AUDITORS 20/01/2010
2010-01-20AR0123/11/09 FULL LIST
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN DOMINIK SIMPSON / 13/01/2010
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL GWILYM SHEPPARD / 13/01/2010
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL FORSTER RUSHTON / 13/01/2010
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MICHAEL RICHARDSON / 13/01/2010
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER ALAN KING / 13/01/2010
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM STEPHEN GLEAVE / 13/01/2010
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTHONY GARDNER / 13/01/2010
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / SANDRA MARY CROSSLEY / 13/01/2010
2010-01-13TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GIBSON
2009-05-08AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08
2009-02-09363aRETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS
2008-10-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07
2008-04-24363aRETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS
2007-09-28AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-21363(288)DIRECTOR'S PARTICULARS CHANGED
2007-01-21363sRETURN MADE UP TO 23/11/06; CHANGE OF MEMBERS
2006-12-01AUDAUDITOR'S RESIGNATION
2006-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-01-12288aNEW DIRECTOR APPOINTED
2006-01-10363sRETURN MADE UP TO 23/11/05; FULL LIST OF MEMBERS
2005-12-22155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-12-22288bDIRECTOR RESIGNED
2005-12-22RES13SECT 164 09/12/05
2005-12-22RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2005-11-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-09-19288aNEW DIRECTOR APPOINTED
2005-09-19288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71111 - Architectural activities

71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71112 - Urban planning and landscape architectural activities



Licences & Regulatory approval
We could not find any licences issued to IBI TAYLOR YOUNG LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against IBI TAYLOR YOUNG LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-02-04 Outstanding THE TORONTO-DOMINION BANK
DEBENTURE 2013-04-09 Outstanding THE TORONTO-DOMINION BANK
LEGAL CHARGE 2005-03-17 Satisfied THE ROYAL BANK OF SCOTLAND PLC
CHARGE OF DEPOSIT 2005-03-01 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1993-05-12 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of IBI TAYLOR YOUNG LIMITED registering or being granted any patents
Domain Names

IBI TAYLOR YOUNG LIMITED owns 1 domain names.

typortal.co.uk  

Trademarks
We have not found any records of IBI TAYLOR YOUNG LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with IBI TAYLOR YOUNG LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Barnsley Metropolitan Borough Council 2014-11 GBP £10,409 Consultants Fees
00BX 2014-11 GBP £1,680 BUILDING CONSTRUCTION/CONVERSION
Leeds City Council 2014-11 GBP £6,588 Other Costs
Knowsley Council 2014-3 GBP £8,640 BUILDING CONSTRUCTION/CONVERSION GENERAL FUND HOUSING
East Hants Council 2014-1 GBP £4,878
London Borough of Brent 2013-11 GBP £28,400
East Hants Council 2013-10 GBP £-28,848
East Hants Council 2013-8 GBP £-18,899
East Hants Council 2013-7 GBP £-27,144
East Hants Council 2013-6 GBP £-13,596
East Hants Council 2013-5 GBP £9,099
Stoke-on-Trent City Council 2011-2 GBP £12,064
Stoke-on-Trent City Council 2011-1 GBP £1,850
Bolton Metropolitan Borough Council 2010-10 GBP £1,522
London Borough of Richmond upon Thames 2010-9 GBP £5,000
Cheshire West and Chester 2010-8 GBP £4,113
Rochdale Metropolitan Borough Council 2010-7 GBP £32,090
Cheshire West and Chester 2010-7 GBP £3,525
Rochdale Metropolitan Borough Council 2010-5 GBP £16,475
Cheshire West and Chester 2010-5 GBP £3,000
Rochdale Metropolitan Borough Council 2010-4 GBP £19,951
Rochdale Metropolitan Borough Council 2010-3 GBP £13,000
Rochdale Metropolitan Borough Council 2009-5 GBP £1,400
Barnsley Metropolitan Borough Council 0-0 GBP £3,600 Consultants Fees

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Blackpool and The Fylde College Architectural and related services 2013/6/10 GBP 190,275

Introduction

Outgoings
Business Rates/Property Tax
No properties were found where IBI TAYLOR YOUNG LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded IBI TAYLOR YOUNG LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded IBI TAYLOR YOUNG LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.