Background WavePink WaveYellow Wave

TAYLOR BIRCHWOOD LIMITED (02014369)

TAYLOR BIRCHWOOD LIMITED (02014369) is an active UK company. incorporated on 25 April 1986. with registered office in Hailsham. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies. TAYLOR BIRCHWOOD LIMITED has been registered for 39 years. Current directors include COWLEY, Victoria, REYNOLDS, Wayne Stuart, WALL, Matthew John.

Company Number
02014369
Status
active
Type
ltd
Incorporated
25 April 1986
Age
39 years
Address
30-34 North Street, Hailsham, BN27 1DW
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
COWLEY, Victoria, REYNOLDS, Wayne Stuart, WALL, Matthew John
SIC Codes
78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TAYLOR BIRCHWOOD LIMITED

TAYLOR BIRCHWOOD LIMITED is an active company incorporated on 25 April 1986 with the registered office located in Hailsham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies. TAYLOR BIRCHWOOD LIMITED was registered 39 years ago.(SIC: 78109)

Status

active

Active since 39 years ago

Company No

02014369

LTD Company

Age

39 Years

Incorporated 25 April 1986

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 11 October 2025 (6 months ago)
Submitted on 28 October 2025 (6 months ago)

Next Due

Due by 25 October 2026
For period ending 11 October 2026

Previous Company Names

TAYLOR : BENNETT LIMITED
From: 25 April 1986To: 13 September 2024
Contact
Address

30-34 North Street Hailsham, BN27 1DW,

Previous Addresses

C/O Buzzacott Llp C/O Buzzacott Llp 130 Wood Street London EC2V 6DL England
From: 6 July 2020To: 3 March 2025
35 Queen Anne Street London W1G 9HZ
From: 25 April 1986To: 6 July 2020
Timeline

17 key events • 1986 - 2024

Funding Officers Ownership
Company Founded
Apr 86
Loan Secured
Jul 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Director Joined
Jan 17
Owner Exit
Oct 17
Director Left
Apr 19
Director Joined
Jun 19
Director Joined
Jun 19
Loan Cleared
Jul 20
Director Left
Jun 24
Director Left
Sept 24
New Owner
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Funding Round
Sept 24
Owner Exit
Oct 24
1
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

COWLEY, Victoria

Active
North Street, HailshamBN27 1DW
Born September 1973
Director
Appointed 06 Sept 2024

REYNOLDS, Wayne Stuart

Active
North Street, HailshamBN27 1DW
Born May 1979
Director
Appointed 06 Sept 2024

WALL, Matthew John

Active
North Street, HailshamBN27 1DW
Born January 1979
Director
Appointed 14 Jan 2017

BENNETT, Annita Louise

Resigned
85 Richmond Avenue, LondonN1 0LX
Secretary
Appointed N/A
Resigned 12 Jan 2005

HOLLAND, Kay

Resigned
9b Cedar Road, SuttonSM2 5DA
Secretary
Appointed 12 Jan 2005
Resigned 01 Mar 2009

HURD, Sara Victoria Lancaster

Resigned
38 Melody Road, LondonSW18 2QF
Secretary
Appointed 01 Mar 2009
Resigned 06 Mar 2018

MELLOR, Fiona Elizabeth

Resigned
C/O Buzzacott Llp, LondonEC2V 6DL
Secretary
Appointed 06 Mar 2018
Resigned 06 Sept 2024

BENNETT, Annita Louise

Resigned
85 Richmond Avenue, LondonN1 0LX
Born August 1951
Director
Appointed N/A
Resigned 31 May 2007

COWDRY, Quentin

Resigned
Flat 3 9 Devonhurst Place, LondonW4 4JB
Born February 1956
Director
Appointed 27 Sept 1999
Resigned 31 Oct 2001

EAGLESTONE, Barry Edward

Resigned
Flat 4 17 Dawson Place, LondonW2 4TH
Born October 1948
Director
Appointed 16 Jul 1992
Resigned 31 May 2007

HAMILTON-BAILY, Katherine

Resigned
C/O Buzzacott Llp, LondonEC2V 6DL
Born October 1973
Director
Appointed 22 May 2019
Resigned 14 Jun 2024

MCGREGOR, Heather Jane, Professor

Resigned
High Street, DidcotOX11 9AT
Born March 1962
Director
Appointed 01 Nov 2000
Resigned 10 Apr 2019

MELLOR, Fiona

Resigned
C/O Buzzacott Llp, LondonEC2V 6DL
Born October 1977
Director
Appointed 22 May 2019
Resigned 06 Sept 2024

TAYLOR, Airdre Anne Acteson

Resigned
22 Kensington Park Gardens, LondonW11 3HD
Born December 1944
Director
Appointed N/A
Resigned 31 May 2004

WELLS, Sara Victoria Lancaster

Resigned
23 Walpole Street, LondonSW3 4QS
Born September 1969
Director
Appointed 18 Jun 2002
Resigned 20 Dec 2004

WREFORD, Anthony William

Resigned
55 Cheyne Court, LondonSW3 5TS
Born May 1952
Director
Appointed 01 Oct 1996
Resigned 31 May 1999

Persons with significant control

4

2 Active
2 Ceased
North Street, HailshamBN27 1DW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Oct 2024

Mr Wayne Stuart Reynolds

Ceased
C/O Buzzacott Llp, LondonEC2V 6DL
Born May 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Sept 2024
Ceased 09 Oct 2024

Professor Heather Jane Mcgregor

Ceased
35 Queen Anne StreetW1G 9HZ
Born March 1962

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
Ceased 06 Apr 2016
North Street, HailshamBN27 1DW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

164

Change To A Person With Significant Control
11 November 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
11 November 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
28 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
30 June 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 March 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 October 2024
CS01Confirmation Statement
Change To A Person With Significant Control
16 October 2024
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
15 October 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Memorandum Articles
19 September 2024
MAMA
Resolution
19 September 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
13 September 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 September 2024
TM02Termination of Secretary
Change To A Person With Significant Control
13 September 2024
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
13 September 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
13 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 September 2024
AP01Appointment of Director
Capital Allotment Shares
13 September 2024
SH01Allotment of Shares
Certificate Change Of Name Company
13 September 2024
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
21 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
23 July 2021
AAAnnual Accounts
Accounts With Accounts Type Small
4 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2020
CS01Confirmation Statement
Change To A Person With Significant Control
14 August 2020
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
20 July 2020
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
6 July 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
13 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
22 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
19 March 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 March 2018
TM02Termination of Secretary
Confirmation Statement With Updates
26 October 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 October 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
4 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 January 2017
AP01Appointment of Director
Confirmation Statement With Updates
18 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
6 September 2016
AAAnnual Accounts
Auditors Resignation Company
19 April 2016
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
28 October 2015
AR01AR01
Accounts With Accounts Type Full
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2014
AR01AR01
Accounts With Accounts Type Full
1 August 2014
AAAnnual Accounts
Accounts With Accounts Type Full
11 December 2013
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
9 December 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
31 October 2013
AR01AR01
Mortgage Satisfy Charge Full
31 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 October 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
22 July 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
1 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 October 2011
AR01AR01
Accounts With Accounts Type Full
12 September 2011
AAAnnual Accounts
Accounts With Accounts Type Small
10 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2010
AR01AR01
Resolution
20 October 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2009
AR01AR01
Legacy
2 March 2009
288bResignation of Director or Secretary
Legacy
2 March 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 November 2008
AAAnnual Accounts
Legacy
14 October 2008
363aAnnual Return
Legacy
14 October 2008
288cChange of Particulars
Legacy
18 June 2008
395Particulars of Mortgage or Charge
Legacy
6 June 2008
155(6)a155(6)a
Accounts With Accounts Type Small
7 April 2008
AAAnnual Accounts
Legacy
8 November 2007
363sAnnual Return (shuttle)
Legacy
19 July 2007
288bResignation of Director or Secretary
Legacy
19 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Small
20 December 2006
AAAnnual Accounts
Legacy
31 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 March 2006
AAAnnual Accounts
Legacy
23 December 2005
363sAnnual Return (shuttle)
Legacy
15 November 2005
287Change of Registered Office
Legacy
17 January 2005
288bResignation of Director or Secretary
Legacy
17 January 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
13 January 2005
AAAnnual Accounts
Legacy
10 January 2005
155(6)a155(6)a
Legacy
5 January 2005
395Particulars of Mortgage or Charge
Resolution
29 December 2004
RESOLUTIONSResolutions
Resolution
29 December 2004
RESOLUTIONSResolutions
Resolution
29 December 2004
RESOLUTIONSResolutions
Resolution
29 December 2004
RESOLUTIONSResolutions
Legacy
29 December 2004
288bResignation of Director or Secretary
Legacy
15 November 2004
363sAnnual Return (shuttle)
Legacy
3 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
3 April 2004
AAAnnual Accounts
Legacy
19 November 2003
363sAnnual Return (shuttle)
Legacy
24 December 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
26 November 2002
AAAnnual Accounts
Legacy
22 October 2002
363sAnnual Return (shuttle)
Resolution
28 December 2001
RESOLUTIONSResolutions
Legacy
28 November 2001
288bResignation of Director or Secretary
Legacy
25 October 2001
363sAnnual Return (shuttle)
Legacy
25 October 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
10 October 2001
AAAnnual Accounts
Legacy
23 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 October 2000
AAAnnual Accounts
Legacy
12 September 2000
288aAppointment of Director or Secretary
Legacy
27 October 1999
363sAnnual Return (shuttle)
Legacy
27 October 1999
288aAppointment of Director or Secretary
Legacy
22 October 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
19 October 1999
AAAnnual Accounts
Legacy
5 October 1999
287Change of Registered Office
Legacy
5 October 1999
288bResignation of Director or Secretary
Legacy
6 July 1999
395Particulars of Mortgage or Charge
Legacy
23 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 September 1998
AAAnnual Accounts
Accounts With Accounts Type Small
18 November 1997
AAAnnual Accounts
Legacy
7 November 1997
363sAnnual Return (shuttle)
Legacy
26 November 1996
363sAnnual Return (shuttle)
Legacy
26 November 1996
288aAppointment of Director or Secretary
Legacy
9 November 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
26 October 1996
AAAnnual Accounts
Resolution
14 October 1996
RESOLUTIONSResolutions
Legacy
14 October 1996
128(3)128(3)
Auditors Resignation Company
22 November 1995
AUDAUD
Legacy
4 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 September 1995
AAAnnual Accounts
Accounts With Accounts Type Small
8 January 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
13 October 1994
363sAnnual Return (shuttle)
Legacy
8 October 1994
287Change of Registered Office
Legacy
17 August 1994
395Particulars of Mortgage or Charge
Legacy
1 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 October 1993
AAAnnual Accounts
Accounts With Accounts Type Small
16 October 1992
AAAnnual Accounts
Legacy
9 October 1992
363b363b
Legacy
4 September 1992
288288
Resolution
27 August 1992
RESOLUTIONSResolutions
Resolution
27 August 1992
RESOLUTIONSResolutions
Resolution
27 August 1992
RESOLUTIONSResolutions
Accounts Amended With Made Up Date
4 November 1991
AAMDAAMD
Legacy
4 November 1991
363b363b
Accounts With Accounts Type Full
2 October 1991
AAAnnual Accounts
Legacy
18 October 1990
288288
Accounts With Accounts Type Small
18 October 1990
AAAnnual Accounts
Legacy
18 October 1990
363363
Legacy
21 May 1990
88(2)R88(2)R
Resolution
21 May 1990
RESOLUTIONSResolutions
Resolution
21 May 1990
RESOLUTIONSResolutions
Legacy
21 May 1990
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
3 November 1989
AAAnnual Accounts
Legacy
3 November 1989
363363
Legacy
3 November 1988
225(1)225(1)
Accounts With Made Up Date
11 October 1988
AAAnnual Accounts
Legacy
11 October 1988
363363
Legacy
17 December 1987
287Change of Registered Office
Accounts With Made Up Date
31 October 1987
AAAnnual Accounts
Legacy
31 October 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
25 April 1986
NEWINCIncorporation