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

SEYMOUR TAYLOR LIMITED

FIRST FLOOR NORTH, 40 OXFORD ROAD, HIGH WYCOMBE, BUCKS, HP11 2EE,
Company Registration Number
06668743
Private Limited Company
Active

Company Overview

About Seymour Taylor Ltd
SEYMOUR TAYLOR LIMITED was founded on 2008-08-08 and has its registered office in High Wycombe. The organisation's status is listed as "Active". Seymour Taylor Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SEYMOUR TAYLOR LIMITED
 
Legal Registered Office
FIRST FLOOR NORTH
40 OXFORD ROAD
HIGH WYCOMBE
BUCKS
HP11 2EE
Other companies in HP11
 
Previous Names
SEYMOUR TAYLOR AUDIT LIMITED27/05/2021
NAMECO (NO.942) LIMITED22/05/2009
Filing Information
Company Number 06668743
Company ID Number 06668743
Date formed 2008-08-08
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 08/08/2015
Return next due 05/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB976502789  
Last Datalog update: 2024-01-06 12:59:29
Primary Source:Companies House
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 SEYMOUR TAYLOR LIMITED
The following companies were found which have the same name as SEYMOUR TAYLOR LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SEYMOUR TAYLOR LP 57 LONDON ROAD HIGH WYCOMBE BUCKINGHAMSHIRE HP11 1BS Active Company formed on the 2006-10-19
SEYMOUR TAYLOR AUDIT LIMITED FIRST FLOOR NORTH, 40 OXFORD ROAD HIGH WYCOMBE HP11 2EE Active Company formed on the 1994-10-21

Company Officers of SEYMOUR TAYLOR LIMITED

Current Directors
Officer Role Date Appointed
HAMPDEN LEGAL PLC
Company Secretary 2008-08-08
EDMOND JOHN ANDREW HARRINGTON
Director 2009-07-09
ELIZABETH JAYNE HORTON
Director 2017-08-01
FRANCIS WILLIAM JOHNSTON
Director 2009-07-06
SIMON JUSTIN TURNER
Director 2009-07-09
Previous Officers
Officer Role Date Appointed Date Resigned
CLIFFORD JOHN BAKER
Director 2009-07-06 2017-07-31
MICHAEL JOHN MARSHALL
Director 2009-07-09 2017-07-31
GARY JOHN FRANCIS
Director 2009-07-09 2010-04-30
STEPHEN JAMES HARRIS
Director 2009-04-14 2009-07-06
JEREMY RICHARD HOLT EVANS
Director 2008-08-08 2009-04-14
NOMINA PLC
Director 2008-08-08 2009-04-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EDMOND JOHN ANDREW HARRINGTON ST HAMPDEN LIMITED Director 2009-07-09 CURRENT 2008-08-08 Active
EDMOND JOHN ANDREW HARRINGTON JUST TAX LIMITED Director 1998-07-31 CURRENT 1992-06-23 Active - Proposal to Strike off
ELIZABETH JAYNE HORTON ST HAMPDEN LIMITED Director 2017-08-01 CURRENT 2008-08-08 Active
ELIZABETH JAYNE HORTON B.H.& I.BALDWIN LIMITED Director 2007-12-31 CURRENT 1960-12-30 Active
FRANCIS WILLIAM JOHNSTON ARCHOVER LIMITED Director 2018-02-02 CURRENT 2010-04-26 Active
FRANCIS WILLIAM JOHNSTON OLD COMPANY 4 LIMITED Director 2017-10-30 CURRENT 2003-04-10 Active - Proposal to Strike off
FRANCIS WILLIAM JOHNSTON OLD COMPANY 6 LIMITED Director 2017-10-30 CURRENT 1993-11-16 Active - Proposal to Strike off
FRANCIS WILLIAM JOHNSTON OLD COMPANY 9 LIMITED Director 2017-10-30 CURRENT 1996-10-31 Active - Proposal to Strike off
FRANCIS WILLIAM JOHNSTON OLD COMPANY 2 LIMITED Director 2017-10-30 CURRENT 1997-07-23 Active - Proposal to Strike off
FRANCIS WILLIAM JOHNSTON OLD COMPANY 1 LIMITED Director 2017-10-30 CURRENT 1968-12-30 Active - Proposal to Strike off
FRANCIS WILLIAM JOHNSTON OLD COMPANY 10 LIMITED Director 2017-10-30 CURRENT 1963-12-24 Active - Proposal to Strike off
FRANCIS WILLIAM JOHNSTON OLD COMPANY 7 LIMITED Director 2017-10-30 CURRENT 1985-11-14 Active - Proposal to Strike off
FRANCIS WILLIAM JOHNSTON OLD COMPANY 3 LIMITED Director 2017-10-30 CURRENT 1964-01-28 Active - Proposal to Strike off
FRANCIS WILLIAM JOHNSTON OLD COMPANY 5 LIMITED Director 2017-10-30 CURRENT 1998-06-10 Active - Proposal to Strike off
FRANCIS WILLIAM JOHNSTON OLD COMPANY 8 LIMITED Director 2017-10-30 CURRENT 2010-11-03 Active - Proposal to Strike off
FRANCIS WILLIAM JOHNSTON HAMPDEN INSURANCE HOLDINGS LIMITED Director 2014-07-16 CURRENT 1972-08-24 Active
FRANCIS WILLIAM JOHNSTON FENTON INSURANCE COMPANY LIMITED(THE) Director 2011-04-06 CURRENT 1935-11-28 Liquidation
FRANCIS WILLIAM JOHNSTON COMMUNITY REINSURANCE CORPORATION LIMITED Director 2011-03-09 CURRENT 1972-11-15 Active
FRANCIS WILLIAM JOHNSTON HAMPDEN PLC Director 2010-09-28 CURRENT 1994-04-12 Active
FRANCIS WILLIAM JOHNSTON STOO1 LIMITED Director 2010-03-10 CURRENT 2010-03-10 Dissolved 2013-09-03
FRANCIS WILLIAM JOHNSTON ST HAMPDEN LIMITED Director 2009-07-06 CURRENT 2008-08-08 Active
FRANCIS WILLIAM JOHNSTON S.T.CONSILIUM LIMITED Director 2002-12-23 CURRENT 2002-12-23 Active - Proposal to Strike off
FRANCIS WILLIAM JOHNSTON SEYMOUR TAYLOR AUDIT LIMITED Director 1998-02-18 CURRENT 1994-10-21 Active
SIMON JUSTIN TURNER MGI UK AREA LIMITED Director 2013-11-29 CURRENT 2006-03-27 Active
SIMON JUSTIN TURNER ST HAMPDEN LIMITED Director 2009-07-09 CURRENT 2008-08-08 Active

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
2023-12-06REGISTERED OFFICE CHANGED ON 06/12/23 FROM 57 London Road High Wycombe Buckinghamshire HP11 1BS
2023-12-06Director's details changed for Mr Edmond John Andrew Harrington on 2023-12-06
2023-12-06Change of details for Mrs Elizabeth Jayne Horton as a person with significant control on 2023-12-06
2023-12-06Director's details changed for Mrs Elizabeth Jayne Horton on 2023-12-06
2023-12-06Director's details changed for Joanne Kingsnorth on 2023-12-06
2023-12-06Change of details for Joanne Kingsnorth as a person with significant control on 2023-12-06
2023-10-1231/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-14CONFIRMATION STATEMENT MADE ON 08/08/23, WITH NO UPDATES
2023-04-04APPOINTMENT TERMINATED, DIRECTOR EDMOND JOHN ANDREW HARRINGTON
2023-04-04DIRECTOR APPOINTED MR EDMOND JOHN ANDREW HARRINGTON
2023-01-03APPOINTMENT TERMINATED, DIRECTOR RACHEL MARGARET PUGH
2022-09-3031/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-30AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-15CS01CONFIRMATION STATEMENT MADE ON 08/08/22, WITH NO UPDATES
2021-09-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 066687430001
2021-08-24CS01CONFIRMATION STATEMENT MADE ON 08/08/21, WITH NO UPDATES
2021-07-21AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-27RES15CHANGE OF COMPANY NAME 24/10/22
2021-05-27CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2021-05-17TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JUSTIN TURNER
2020-12-18CH01Director's details changed for Mr Edmond John Andrew Harrington on 2020-12-01
2020-11-23TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS WILLIAM JOHNSTON
2020-09-30AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-13CS01CONFIRMATION STATEMENT MADE ON 08/08/20, WITH UPDATES
2020-07-17PSC07CESSATION OF FRANCIS WILLIAM JOHNSTON AS A PERSON OF SIGNIFICANT CONTROL
2020-07-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANNE KINGSNORTH
2020-04-01AP01DIRECTOR APPOINTED JOANNE KINGSNORTH
2019-09-19AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-13CS01CONFIRMATION STATEMENT MADE ON 08/08/19, WITH UPDATES
2019-04-01AP01DIRECTOR APPOINTED MS RACHEL MARGARET PUGH
2018-10-04AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-09CS01CONFIRMATION STATEMENT MADE ON 08/08/18, WITH UPDATES
2018-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JUSTIN TURNER / 09/03/2018
2018-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDMOND JOHN ANDREW HARRINGTON / 09/03/2018
2018-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCIS WILLIAM JOHNSTON / 09/03/2018
2018-03-09PSC04Change of details for Mr Francis William Johnston as a person with significant control on 2018-03-09
2017-10-06AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-14LATEST SOC14/08/17 STATEMENT OF CAPITAL;GBP 100
2017-08-14CS01CONFIRMATION STATEMENT MADE ON 08/08/17, WITH UPDATES
2017-08-01AP01DIRECTOR APPOINTED MRS ELIZABETH JAYNE HORTON
2017-08-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MARSHALL
2017-08-01TM01APPOINTMENT TERMINATED, DIRECTOR CLIFFORD BAKER
2017-03-10CS01CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES
2016-08-17CS01CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES
2016-05-13AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-14LATEST SOC14/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-14AR0108/08/15 ANNUAL RETURN FULL LIST
2015-05-26AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-03AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-08-08LATEST SOC08/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-08AR0108/08/14 ANNUAL RETURN FULL LIST
2013-10-07AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-08-13AR0108/08/13 ANNUAL RETURN FULL LIST
2012-10-02AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-17AR0108/08/12 ANNUAL RETURN FULL LIST
2011-09-30AA31/12/10 TOTAL EXEMPTION SMALL
2011-08-12AR0108/08/11 FULL LIST
2010-08-18AR0108/08/10 FULL LIST
2010-05-20TM01APPOINTMENT TERMINATED, DIRECTOR GARY FRANCIS
2010-05-11AA31/12/09 TOTAL EXEMPTION SMALL
2009-08-14363aRETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS
2009-07-23288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN HARRIS
2009-07-23288aDIRECTOR APPOINTED MR EDMOND JOHN ANDREW HARRINGTON
2009-07-23288aDIRECTOR APPOINTED MR GARY JOHN FRANCIS
2009-07-23288aDIRECTOR APPOINTED MR MICHAEL JOHN MARSHALL
2009-07-22287REGISTERED OFFICE CHANGED ON 22/07/2009 FROM HAMPDEN HOUSE GREAT HAMPDEN GREAT MISSENDEN BUCKINGHAMSHIRE HP16 9RD
2009-07-22288aDIRECTOR APPOINTED MR SIMON JUSTIN TURNER
2009-07-2288(2)AD 09/07/09 GBP SI 99@1=99 GBP IC 1/100
2009-07-20288aDIRECTOR APPOINTED FRANCIS WILLIAM JOHNSTON
2009-07-20288aDIRECTOR APPOINTED CLIFFORD JOHN BAKER
2009-07-15RES01ADOPT ARTICLES 08/07/2009
2009-07-06287REGISTERED OFFICE CHANGED ON 06/07/2009 FROM C/O NOMINA PLC 85 GRACECHURCH STREET LONDON EC3V 0AA
2009-05-20CERTNMCOMPANY NAME CHANGED NAMECO (NO.942) LIMITED CERTIFICATE ISSUED ON 22/05/09
2009-04-27288bAPPOINTMENT TERMINATED DIRECTOR NOMINA PLC
2009-04-27288bAPPOINTMENT TERMINATED DIRECTOR JEREMY EVANS
2009-04-27288aDIRECTOR APPOINTED STEPHEN JAMES HARRIS
2008-10-09225CURREXT FROM 31/08/2009 TO 31/12/2009
2008-08-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities




Licences & Regulatory approval
We could not find any licences issued to SEYMOUR TAYLOR 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 SEYMOUR TAYLOR LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of SEYMOUR TAYLOR LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of SEYMOUR TAYLOR LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SEYMOUR TAYLOR LIMITED
Trademarks
We have not found any records of SEYMOUR TAYLOR LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SEYMOUR TAYLOR LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (69201 - Accounting and auditing activities) as SEYMOUR TAYLOR LIMITED are:

GRESFER TRADING LIMITED £ 110,305
ASATER CONSULTANCY SERVICES LIMITED £ 72,793
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 72,080
CG ACCOUNTANTS LIMITED £ 69,180
HCSS EDUCATION LTD £ 68,569
SHANTI FINANCE SERVICES LTD £ 52,325
PHILLIPS LTD £ 27,583
DISTAN LIMITED £ 18,200
M & L ASSOCIATES LIMITED £ 16,285
EQUALS LTD £ 13,728
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
Outgoings
Business Rates/Property Tax
No properties were found where SEYMOUR TAYLOR 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 SEYMOUR TAYLOR 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 SEYMOUR TAYLOR 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.