Background WavePink WaveYellow Wave

TAYLOR WALTON NO.1 LIMITED (01700379)

TAYLOR WALTON NO.1 LIMITED (01700379) is an active UK company. incorporated on 17 February 1983. with registered office in Luton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. TAYLOR WALTON NO.1 LIMITED has been registered for 43 years. Current directors include BROCKIS, Jeremy Neil, CAREY, Dermot Anthony.

Company Number
01700379
Status
active
Type
ltd
Incorporated
17 February 1983
Age
43 years
Address
28-44 Alma Street, Luton, LU1 2PL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BROCKIS, Jeremy Neil, CAREY, Dermot Anthony
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TAYLOR WALTON NO.1 LIMITED

TAYLOR WALTON NO.1 LIMITED is an active company incorporated on 17 February 1983 with the registered office located in Luton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. TAYLOR WALTON NO.1 LIMITED was registered 43 years ago.(SIC: 74990)

Status

active

Active since 43 years ago

Company No

01700379

LTD Company

Age

43 Years

Incorporated 17 February 1983

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (3 months ago)
Period: 1 July 2024 - 31 March 2025(10 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 13 June 2025 (9 months ago)
Submitted on 16 June 2025 (9 months ago)

Next Due

Due by 27 June 2026
For period ending 13 June 2026

Previous Company Names

TAYLOR WALTON LIMITED
From: 14 January 1998To: 24 May 2007
TAYLOR WALKER LIMITED
From: 17 February 1983To: 14 January 1998
Contact
Address

28-44 Alma Street Luton, LU1 2PL,

Previous Addresses

36-44 Alma Street Luton Bedfordshire LU1 2PL
From: 17 February 1983To: 23 December 2016
Timeline

3 key events • 2019 - 2019

Funding Officers Ownership
Director Left
Jul 19
Director Left
Jul 19
Director Joined
Jul 19
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

BROCKIS, Jeremy Neil

Active
Alma Street, LutonLU1 2PL
Born November 1963
Director
Appointed 15 Jul 2019

CAREY, Dermot Anthony

Active
Alma Street, LutonLU1 2PL
Born May 1963
Director
Appointed 07 Apr 2004

BORTHWICK, Clive Oliver

Resigned
Alma Street, LutonLU1 2PL
Secretary
Appointed 07 Apr 2004
Resigned 15 Jul 2019

THOMSON, Thomas John

Resigned
Pulridge Wood, Little GaddesdenHP4 1PP
Secretary
Appointed N/A
Resigned 01 Dec 1994

TAYLOR WALTON

Resigned
36-44 Alma Street, LutonLU1 2PL
Corporate secretary
Appointed 01 Dec 1994
Resigned 31 Jan 2000

TAYLOR WALTON SECRETARIAL LIMITED

Resigned
36-44 Alma Street, LutonLU1 2PL
Corporate secretary
Appointed 31 Jan 2000
Resigned 07 Apr 2004

BORTHWICK, Clive Oliver

Resigned
Alma Street, LutonLU1 2PL
Born August 1950
Director
Appointed 07 Apr 2004
Resigned 15 Jul 2019

BOTTOMLEY, Michael Brian

Resigned
1 The Green, HitchinSG4 8UR
Born September 1952
Director
Appointed N/A
Resigned 18 Dec 1993

CARR, Paul Raymond

Resigned
12 Barnsdene, HarpendenAL5
Born May 1951
Director
Appointed N/A
Resigned 19 Jun 1997

KELLY, Michael Patrick

Resigned
Alma Street, LutonLU1 2PL
Born June 1955
Director
Appointed 07 Apr 2004
Resigned 15 Jul 2019

PETTIT, Michael George

Resigned
19 Vale Close, HarpendenAL5 3LX
Born November 1961
Director
Appointed 03 Sept 1996
Resigned 07 Apr 2004

THOMSON, Thomas John

Resigned
Pulridge Wood, Little GaddesdenHP4 1PP
Born November 1950
Director
Appointed N/A
Resigned 30 Jun 1994

WILSON, David John Macleod

Resigned
22a George Street, St AlbansAL3 4ES
Director
Appointed N/A
Resigned 03 Sept 1996

Persons with significant control

1

Alma Street, LutonLU1 2PL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

112

Accounts With Accounts Type Dormant
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
25 March 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
20 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 July 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 July 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
22 July 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
15 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 December 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
12 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2015
AR01AR01
Accounts With Accounts Type Dormant
16 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 January 2014
AR01AR01
Accounts With Accounts Type Dormant
16 September 2013
AAAnnual Accounts
Change Person Secretary Company With Change Date
8 January 2013
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
2 January 2013
AR01AR01
Accounts With Accounts Type Dormant
12 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2011
AR01AR01
Accounts With Accounts Type Dormant
26 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Accounts With Accounts Type Dormant
21 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2010
AR01AR01
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
25 July 2009
AAAnnual Accounts
Legacy
15 January 2009
363aAnnual Return
Accounts With Accounts Type Dormant
21 July 2008
AAAnnual Accounts
Legacy
15 January 2008
363aAnnual Return
Accounts With Accounts Type Dormant
17 December 2007
AAAnnual Accounts
Certificate Change Of Name Company
24 May 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 January 2007
AAAnnual Accounts
Legacy
3 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 December 2005
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 March 2005
AAAnnual Accounts
Legacy
4 January 2005
363sAnnual Return (shuttle)
Legacy
24 May 2004
288aAppointment of Director or Secretary
Legacy
24 May 2004
288aAppointment of Director or Secretary
Legacy
24 May 2004
288aAppointment of Director or Secretary
Legacy
26 April 2004
288bResignation of Director or Secretary
Legacy
26 April 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
8 March 2004
AAAnnual Accounts
Legacy
16 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 January 2003
AAAnnual Accounts
Legacy
15 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 December 2001
AAAnnual Accounts
Legacy
28 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 February 2001
AAAnnual Accounts
Legacy
1 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 March 2000
AAAnnual Accounts
Legacy
6 February 2000
288bResignation of Director or Secretary
Legacy
6 February 2000
288aAppointment of Director or Secretary
Legacy
26 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 December 1998
AAAnnual Accounts
Legacy
24 December 1998
363sAnnual Return (shuttle)
Memorandum Articles
20 January 1998
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
14 January 1998
CERTNMCertificate of Incorporation on Change of Name
Resolution
14 January 1998
RESOLUTIONSResolutions
Legacy
11 January 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
11 January 1998
AAAnnual Accounts
Legacy
11 January 1998
363sAnnual Return (shuttle)
Legacy
24 February 1997
363sAnnual Return (shuttle)
Legacy
24 February 1997
288bResignation of Director or Secretary
Legacy
24 February 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
24 February 1997
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 January 1996
AAAnnual Accounts
Legacy
22 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 March 1995
AAAnnual Accounts
Legacy
2 March 1995
288288
Legacy
2 March 1995
287Change of Registered Office
Legacy
2 March 1995
363x363x
Legacy
2 March 1995
363(353)363(353)
Legacy
2 March 1995
363(190)363(190)
Legacy
22 July 1994
288288
Accounts With Accounts Type Dormant
11 February 1994
AAAnnual Accounts
Legacy
11 February 1994
288288
Legacy
11 February 1994
363x363x
Accounts With Accounts Type Dormant
21 May 1993
AAAnnual Accounts
Legacy
14 February 1993
363x363x
Accounts With Accounts Type Dormant
17 February 1992
AAAnnual Accounts
Legacy
17 February 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 March 1991
AAAnnual Accounts
Legacy
21 January 1991
363aAnnual Return
Accounts With Accounts Type Dormant
4 April 1990
AAAnnual Accounts
Legacy
4 April 1990
363363
Legacy
18 February 1989
363363
Accounts With Accounts Type Dormant
18 February 1989
AAAnnual Accounts
Accounts With Made Up Date
2 February 1988
AAAnnual Accounts
Legacy
2 February 1988
363363
Accounts With Accounts Type Dormant
11 February 1987
AAAnnual Accounts
Legacy
11 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
4 October 1986
288288