Background WavePink WaveYellow Wave

TAYLOR & EMMET LEGAL SERVICES LIMITED (02621486)

TAYLOR & EMMET LEGAL SERVICES LIMITED (02621486) is an active UK company. incorporated on 18 June 1991. with registered office in Sheffield. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. TAYLOR & EMMET LEGAL SERVICES LIMITED has been registered for 34 years. Current directors include MOORE, Robert William Chaffey.

Company Number
02621486
Status
active
Type
ltd
Incorporated
18 June 1991
Age
34 years
Address
20 Arundel Gate, Sheffield, S1 2PP
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
MOORE, Robert William Chaffey
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TAYLOR & EMMET LEGAL SERVICES LIMITED

TAYLOR & EMMET LEGAL SERVICES LIMITED is an active company incorporated on 18 June 1991 with the registered office located in Sheffield. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. TAYLOR & EMMET LEGAL SERVICES LIMITED was registered 34 years ago.(SIC: 99999)

Status

active

Active since 34 years ago

Company No

02621486

LTD Company

Age

34 Years

Incorporated 18 June 1991

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 25 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 18 June 2025 (10 months ago)
Submitted on 18 June 2025 (10 months ago)

Next Due

Due by 2 July 2026
For period ending 18 June 2026

Previous Company Names

TAYLOR & EMMET LIMITED
From: 18 June 1991To: 14 October 2008
Contact
Address

20 Arundel Gate Sheffield, S1 2PP,

Previous Addresses

20 Arundel Gate Sheffield South Yorkshire S1 1PP
From: 18 June 1991To: 26 June 2012
Timeline

6 key events • 1991 - 2024

Funding Officers Ownership
Company Founded
Jun 91
Director Left
Apr 14
New Owner
Jun 17
Owner Exit
Jun 24
Director Left
Jun 24
Director Joined
Jun 24
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

MOORE, Robert William Chaffey

Active
Arundel Gate, SheffieldS1 2PP
Born November 1966
Director
Appointed 19 Jun 2024

BIRCH, Alaric

Resigned
184 Bannerdale Road, SheffieldS7 2DT
Secretary
Appointed 24 Jun 1991
Resigned 18 May 1994

BURROWS, William James Randolph

Resigned
Flat 6 Ivy Park Court, SheffieldS10 3LA
Secretary
Appointed 18 May 1994
Resigned 21 Jun 2006

GREEN, Vincent Joseph

Resigned
77 Cherry Tree Road, SheffieldS11 9AD
Secretary
Appointed 21 Jun 2006
Resigned 31 Mar 2014

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 18 Jun 1991
Resigned 24 Jun 1991

BURROWS, William James Randolph

Resigned
Flat 6 Ivy Park Court, SheffieldS10 3LA
Born October 1951
Director
Appointed 24 Jun 1991
Resigned 21 Jun 2006

DYSON, Roger Kenneth

Resigned
21 Haugh Lane, SheffieldS11 9SA
Born September 1954
Director
Appointed 24 Jun 1991
Resigned 09 Jun 2000

GREEN, Vincent Joseph

Resigned
77 Cherry Tree Road, SheffieldS11 9AD
Born April 1954
Director
Appointed 12 Jan 2005
Resigned 31 Mar 2014

IRONMONGER, Trevor Alan

Resigned
Barn Croft Riddings Lane, Hope ValleyS32 3YS
Born April 1956
Director
Appointed 01 Apr 2002
Resigned 12 Jan 2005

WARD, Michael Ross

Resigned
3 Drury Lane, SheffieldS17 3GG
Born February 1957
Director
Appointed 27 Jul 1994
Resigned 19 Jun 2024

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 18 Jun 1991
Resigned 24 Jun 1991

Persons with significant control

2

1 Active
1 Ceased
Arundel Gate, SheffieldS1 2PP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 Jun 2024

Mr Michael Ross Ward

Ceased
Arundel Gate, SheffieldS1 2PP
Born February 1957

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 19 Jun 2024
Fundings
Financials
Latest Activities

Filing History

99

Accounts With Accounts Type Dormant
25 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 June 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
19 June 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
30 June 2017
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
29 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2016
AR01AR01
Accounts With Accounts Type Dormant
30 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2015
AR01AR01
Accounts With Accounts Type Dormant
2 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2014
AR01AR01
Termination Director Company With Name
23 April 2014
TM01Termination of Director
Termination Secretary Company With Name
23 April 2014
TM02Termination of Secretary
Accounts With Accounts Type Dormant
10 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2013
AR01AR01
Accounts With Accounts Type Dormant
14 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
26 June 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date
22 June 2011
AR01AR01
Accounts With Accounts Type Dormant
17 June 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 May 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
19 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
30 June 2010
AR01AR01
Accounts With Accounts Type Dormant
23 March 2010
AAAnnual Accounts
Legacy
26 June 2009
363aAnnual Return
Memorandum Articles
20 October 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
10 October 2008
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
12 August 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 July 2008
AAAnnual Accounts
Legacy
20 June 2008
363aAnnual Return
Legacy
10 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 May 2007
AAAnnual Accounts
Legacy
5 July 2006
288aAppointment of Director or Secretary
Legacy
5 July 2006
288bResignation of Director or Secretary
Legacy
28 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 February 2006
AAAnnual Accounts
Legacy
2 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 April 2005
AAAnnual Accounts
Legacy
18 January 2005
288aAppointment of Director or Secretary
Legacy
18 January 2005
288bResignation of Director or Secretary
Legacy
1 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 January 2004
AAAnnual Accounts
Legacy
21 October 2003
287Change of Registered Office
Legacy
30 June 2003
288cChange of Particulars
Legacy
25 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 March 2003
AAAnnual Accounts
Legacy
24 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 April 2002
AAAnnual Accounts
Legacy
10 April 2002
288aAppointment of Director or Secretary
Legacy
18 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 April 2001
AAAnnual Accounts
Legacy
22 June 2000
363sAnnual Return (shuttle)
Legacy
22 June 2000
288bResignation of Director or Secretary
Legacy
26 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 July 1999
AAAnnual Accounts
Legacy
6 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 July 1998
AAAnnual Accounts
Legacy
7 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 July 1997
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 July 1996
AAAnnual Accounts
Legacy
9 July 1996
363sAnnual Return (shuttle)
Legacy
28 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 July 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
12 August 1994
AAAnnual Accounts
Legacy
12 August 1994
363sAnnual Return (shuttle)
Legacy
1 August 1994
288288
Legacy
20 May 1994
288288
Accounts With Accounts Type Dormant
23 July 1993
AAAnnual Accounts
Legacy
18 June 1993
363sAnnual Return (shuttle)
Legacy
5 October 1992
288288
Accounts With Accounts Type Dormant
13 July 1992
AAAnnual Accounts
Legacy
13 July 1992
363sAnnual Return (shuttle)
Resolution
4 October 1991
RESOLUTIONSResolutions
Resolution
4 October 1991
RESOLUTIONSResolutions
Resolution
4 October 1991
RESOLUTIONSResolutions
Legacy
8 July 1991
288288
Legacy
8 July 1991
288288
Legacy
8 July 1991
288288
Legacy
8 July 1991
287Change of Registered Office
Incorporation Company
18 June 1991
NEWINCIncorporation