Background WavePink WaveYellow Wave

TAYROL LIMITED (02298754)

TAYROL LIMITED (02298754) is an active UK company. incorporated on 22 September 1988. with registered office in York. The company operates in the Manufacturing sector, engaged in unknown sic code (17230). TAYROL LIMITED has been registered for 37 years. Current directors include COLLINS, Andrew Charles Michael, HODGSON, Christopher Prouty Sanford, HUTCHINGS, Mark Terry and 2 others.

Company Number
02298754
Status
active
Type
ltd
Incorporated
22 September 1988
Age
37 years
Address
Unit Y12 Elvington Industrial Estate, York Road, York, YO41 4AR
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (17230)
Directors
COLLINS, Andrew Charles Michael, HODGSON, Christopher Prouty Sanford, HUTCHINGS, Mark Terry, SAVAGE, Mark Richard, TAYLOR, Keith
SIC Codes
17230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TAYROL LIMITED

TAYROL LIMITED is an active company incorporated on 22 September 1988 with the registered office located in York. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (17230). TAYROL LIMITED was registered 37 years ago.(SIC: 17230)

Status

active

Active since 37 years ago

Company No

02298754

LTD Company

Age

37 Years

Incorporated 22 September 1988

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 9 February 2026 (2 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 10 December 2025 (4 months ago)
Submitted on 11 December 2025 (4 months ago)

Next Due

Due by 24 December 2026
For period ending 10 December 2026
Contact
Address

Unit Y12 Elvington Industrial Estate, York Road Elvington York, YO41 4AR,

Previous Addresses

Unit Y12 Elvington Industrial Estate York Road Elvington York YO41 5AR United Kingdom
From: 30 November 2015To: 6 January 2016
Unit 6 Elvington Ind.Est. York Road, Elvington York, N.Yorks. YO41 5AR
From: 22 September 1988To: 30 November 2015
Timeline

13 key events • 1988 - 2026

Funding Officers Ownership
Company Founded
Sept 88
Director Left
Nov 11
Loan Secured
Jul 15
Loan Cleared
Sept 15
Loan Secured
Oct 16
Loan Cleared
Aug 20
Director Joined
May 23
Loan Cleared
Feb 26
Loan Secured
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
Owner Exit
Mar 26
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

COLLINS, Andrew Charles Michael

Active
Elvington Industrial Estate, York Road, YorkYO41 4AR
Born January 1980
Director
Appointed 02 Mar 2026

HODGSON, Christopher Prouty Sanford

Active
Elvington Industrial Estate, York Road, YorkYO41 4AR
Born June 1980
Director
Appointed 02 Mar 2026

HUTCHINGS, Mark Terry

Active
Elvington Industrial Estate, York Road, YorkYO41 4AR
Born December 1964
Director
Appointed 02 Mar 2026

SAVAGE, Mark Richard

Active
Elvington Industrial Estate, York Road, YorkYO41 4AR
Born May 1960
Director
Appointed 09 May 2023

TAYLOR, Keith

Active
Elvington Industrial Estate, York Road, YorkYO41 4AR
Born October 1953
Director
Appointed N/A

TAYLOR, Caroline Ann

Resigned
14 Glen Road, YorkYO3 0XQ
Secretary
Appointed N/A
Resigned 25 Jun 2002

TAYLOR, Keith

Resigned
14 Glen Road, YorkYO31 0XQ
Secretary
Appointed 25 Jun 2002
Resigned 09 May 2023

GRAY, Richard

Resigned
High Beck, YorkYO32 9UB
Born June 1940
Director
Appointed N/A
Resigned 01 Nov 2011

Persons with significant control

2

1 Active
1 Ceased

Mdv Holdings B Ltd

Active
Luke Street, LondonEC2A 4PX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 02 Mar 2026

Mr Keith Taylor

Ceased
Elvington Industrial Estate, York Road, YorkYO41 4AR
Born October 1953

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 02 Mar 2026
Fundings
Financials
Latest Activities

Filing History

120

Appoint Person Director Company With Name Date
4 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2026
AP01Appointment of Director
Notification Of A Person With Significant Control
4 March 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2026
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 February 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
9 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
8 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
6 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
6 June 2023
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
9 May 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
9 May 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 February 2021
AAAnnual Accounts
Change Sail Address Company With New Address
28 January 2021
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
3 December 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
14 August 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
25 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Mortgage Alter Charge With Charge Number Charge Creation Date
18 October 2016
MR07MR07
Mortgage Alter Charge With Charge Number Charge Creation Date
18 October 2016
MR07MR07
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
22 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Change Person Director Company With Change Date
6 January 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 January 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 November 2015
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
25 September 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
18 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2013
AR01AR01
Capital Name Of Class Of Shares
29 October 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
29 October 2013
RESOLUTIONSResolutions
Statement Of Companys Objects
29 October 2013
CC04CC04
Accounts With Accounts Type Total Exemption Small
24 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2012
AR01AR01
Change Person Director Company With Change Date
18 December 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 June 2012
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
17 January 2012
RP04RP04
Annual Return Company With Made Up Date
5 January 2012
AR01AR01
Termination Director Company With Name
4 November 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
9 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
7 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 May 2009
AAAnnual Accounts
Legacy
8 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 July 2008
AAAnnual Accounts
Legacy
14 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 July 2007
AAAnnual Accounts
Legacy
7 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 July 2006
AAAnnual Accounts
Legacy
19 April 2006
363sAnnual Return (shuttle)
Legacy
3 February 2006
169169
Accounts With Accounts Type Small
9 August 2005
AAAnnual Accounts
Legacy
7 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 July 2004
AAAnnual Accounts
Legacy
6 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 August 2003
AAAnnual Accounts
Legacy
30 November 2002
363sAnnual Return (shuttle)
Legacy
6 September 2002
288aAppointment of Director or Secretary
Legacy
6 September 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Small
19 July 2002
AAAnnual Accounts
Legacy
11 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 August 2001
AAAnnual Accounts
Legacy
29 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 August 2000
AAAnnual Accounts
Legacy
17 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 April 1999
AAAnnual Accounts
Legacy
28 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 March 1998
AAAnnual Accounts
Legacy
9 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 March 1997
AAAnnual Accounts
Legacy
13 December 1996
363sAnnual Return (shuttle)
Legacy
24 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 January 1996
AAAnnual Accounts
Memorandum Articles
16 February 1995
MEM/ARTSMEM/ARTS
Resolution
16 February 1995
RESOLUTIONSResolutions
Resolution
16 February 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Small
22 January 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
6 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 January 1994
AAAnnual Accounts
Legacy
8 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 March 1993
AAAnnual Accounts
Resolution
1 February 1993
RESOLUTIONSResolutions
Legacy
1 February 1993
363sAnnual Return (shuttle)
Legacy
30 January 1992
363b363b
Legacy
30 January 1992
363(287)363(287)
Accounts With Accounts Type Small
4 December 1991
AAAnnual Accounts
Legacy
24 February 1991
363aAnnual Return
Legacy
24 February 1991
287Change of Registered Office
Accounts With Accounts Type Small
23 January 1991
AAAnnual Accounts
Resolution
23 January 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Small
28 November 1989
AAAnnual Accounts
Legacy
28 November 1989
363363
Legacy
15 November 1989
395Particulars of Mortgage or Charge
Legacy
20 March 1989
288288
Legacy
23 February 1989
224224
Legacy
21 February 1989
88(2)Return of Allotment of Shares
Legacy
3 November 1988
288288
Legacy
3 November 1988
288288
Incorporation Company
22 September 1988
NEWINCIncorporation