Background WavePink WaveYellow Wave

TAYLOR BENNETT HOLDINGS LIMITED (05276141)

TAYLOR BENNETT HOLDINGS LIMITED (05276141) is an active UK company. incorporated on 2 November 2004. with registered office in Hailsham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. TAYLOR BENNETT HOLDINGS LIMITED has been registered for 21 years. Current directors include WALL, Anna Frances, WALL, Matthew John.

Company Number
05276141
Status
active
Type
ltd
Incorporated
2 November 2004
Age
21 years
Address
30-34 North Street, Hailsham, BN27 1DW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
WALL, Anna Frances, WALL, Matthew John
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TAYLOR BENNETT HOLDINGS LIMITED

TAYLOR BENNETT HOLDINGS LIMITED is an active company incorporated on 2 November 2004 with the registered office located in Hailsham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. TAYLOR BENNETT HOLDINGS LIMITED was registered 21 years ago.(SIC: 70100)

Status

active

Active since 21 years ago

Company No

05276141

LTD Company

Age

21 Years

Incorporated 2 November 2004

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 29 October 2025 (6 months ago)

Next Due

Due by 25 October 2026
For period ending 11 October 2026
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: 2 November 2004To: 6 July 2020
Timeline

62 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Nov 04
Share Buyback
Apr 10
Share Buyback
Apr 10
Funding Round
May 10
Funding Round
Jan 11
Share Buyback
Jul 11
Funding Round
Jan 12
Share Buyback
Apr 12
Share Buyback
May 12
Share Buyback
May 12
Share Buyback
May 12
Funding Round
Dec 12
Share Buyback
Apr 13
Loan Secured
Jul 13
Share Buyback
Sept 13
Loan Cleared
Sept 13
Share Buyback
Oct 13
Share Buyback
Oct 13
Funding Round
Oct 13
Loan Cleared
Oct 13
Share Buyback
Nov 13
Share Buyback
Nov 13
Share Buyback
Mar 14
Funding Round
Apr 14
Funding Round
Jun 14
Funding Round
Jul 14
Share Buyback
Jan 15
Share Buyback
Jan 15
Funding Round
Jul 15
Director Left
Oct 16
Director Left
Oct 16
Share Buyback
Nov 16
Share Buyback
Dec 16
Funding Round
Jan 17
Share Buyback
Jul 17
Share Buyback
Aug 17
Capital Reduction
Aug 17
Capital Reduction
Sept 17
Share Buyback
Jan 19
Capital Reduction
Feb 19
Director Joined
Mar 19
Owner Exit
Apr 19
New Owner
Apr 19
Director Left
Apr 19
Capital Reduction
May 19
Share Buyback
May 19
Director Joined
Jun 19
Director Joined
Jun 19
Loan Cleared
Jul 20
Share Buyback
Sept 20
Share Issue
Oct 20
Share Buyback
Oct 20
Director Left
Jun 24
Share Buyback
Jul 24
Director Left
Sept 24
Capital Reduction
Sept 24
Capital Reduction
Sept 24
Capital Reduction
Sept 24
Share Buyback
Oct 24
Share Buyback
Oct 24
Director Joined
Jun 25
New Owner
Oct 25
45
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

WALL, Anna Frances

Active
North Street, HailshamBN27 1DW
Born January 1985
Director
Appointed 01 Jan 2025

WALL, Matthew John

Active
North Street, HailshamBN27 1DW
Born January 1979
Director
Appointed 22 Mar 2019

HOLLAND, Kay

Resigned
9b Cedar Road, SuttonSM2 5DA
Secretary
Appointed 07 Dec 2004
Resigned 01 Jul 2008

HURD, Sara Victoria Lancaster

Resigned
38 Melody Road, LondonSW18 2QF
Secretary
Appointed 01 Jul 2008
Resigned 06 Mar 2018

MELLOR, Fiona Elizabeth

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

TALLYSHAW SERVICES LIMITED

Resigned
15 Wimpole Street, LondonW1G 9SY
Corporate secretary
Appointed 02 Nov 2004
Resigned 07 Dec 2004

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
North Moreton, DidcotOX11 9AT
Born March 1962
Director
Appointed 07 Dec 2004
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

WEIR, Emma Maude

Resigned
Beasdale, ArisaigPH39 4NR
Born April 1960
Director
Appointed 20 Dec 2004
Resigned 18 Oct 2016

TALLYSHAW LIMITED

Resigned
15 Wimpole Street, LondonW1G 9SY
Corporate director
Appointed 02 Nov 2004
Resigned 07 Dec 2004

Persons with significant control

3

2 Active
1 Ceased

Mrs Anna Frances Wall

Active
North Street, HailshamBN27 1DW
Born January 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Jun 2025

Mr Matthew John Wall

Active
North Street, HailshamBN27 1DW
Born January 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Apr 2019

Professor Heather Jane Mcgregor

Ceased
35 Queen Anne StreetW1G 9HZ
Born March 1962

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 10 Apr 2019
Fundings
Financials
Latest Activities

Filing History

148

Notification Of A Person With Significant Control
29 October 2025
PSC01Notification of Individual PSC
Change To A Person With Significant Control
29 October 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
29 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Capital Name Of Class Of Shares
24 June 2025
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
17 June 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 March 2025
AD01Change of Registered Office Address
Capital Return Purchase Own Shares
22 October 2024
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
22 October 2024
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
18 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
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
Capital Cancellation Shares
13 September 2024
SH06Cancellation of Shares
Capital Cancellation Shares
13 September 2024
SH06Cancellation of Shares
Capital Cancellation Shares
13 September 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
17 July 2024
SH03Return of Purchase of Own Shares
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 Updates
13 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2020
CS01Confirmation Statement
Capital Alter Shares Subdivision
26 October 2020
SH02Allotment of Shares (prescribed particulars)
Resolution
26 October 2020
RESOLUTIONSResolutions
Memorandum Articles
26 October 2020
MAMA
Capital Return Purchase Own Shares Treasury Capital Date
26 October 2020
SH03Return of Purchase of Own Shares
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
26 October 2020
SH04Notice of Sale or Transfer under s727
Capital Return Purchase Own Shares Treasury Capital Date
25 September 2020
SH03Return of Purchase of Own Shares
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 Updates
16 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
11 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
Capital Cancellation Shares
23 May 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
23 May 2019
SH03Return of Purchase of Own Shares
Cessation Of A Person With Significant Control
18 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 April 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
18 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
28 March 2019
AP01Appointment of Director
Capital Cancellation Shares
5 February 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
28 January 2019
SH03Return of Purchase of Own Shares
Confirmation Statement With 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
25 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2017
AAAnnual Accounts
Capital Cancellation Shares
5 September 2017
SH06Cancellation of Shares
Capital Cancellation Shares
15 August 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
11 August 2017
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
1 August 2017
SH03Return of Purchase of Own Shares
Capital Allotment Shares
3 January 2017
SH01Allotment of Shares
Capital Return Purchase Own Shares
21 December 2016
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
9 November 2016
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
18 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2016
TM01Termination 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
Capital Allotment Shares
17 July 2015
SH01Allotment of Shares
Capital Return Purchase Own Shares
13 January 2015
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
13 January 2015
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
28 October 2014
AR01AR01
Accounts With Accounts Type Full
1 August 2014
AAAnnual Accounts
Capital Allotment Shares
1 August 2014
SH01Allotment of Shares
Capital Allotment Shares
18 June 2014
SH01Allotment of Shares
Capital Allotment Shares
15 April 2014
SH01Allotment of Shares
Capital Return Purchase Own Shares
10 March 2014
SH03Return of Purchase of Own Shares
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
Capital Return Purchase Own Shares
18 November 2013
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
18 November 2013
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
31 October 2013
AR01AR01
Mortgage Satisfy Charge Full
24 October 2013
MR04Satisfaction of Charge
Capital Allotment Shares
18 October 2013
SH01Allotment of Shares
Capital Return Purchase Own Shares
17 October 2013
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
17 October 2013
SH03Return of Purchase of Own Shares
Mortgage Satisfy Charge Full
4 September 2013
MR04Satisfaction of Charge
Capital Return Purchase Own Shares
2 September 2013
SH03Return of Purchase of Own Shares
Mortgage Create With Deed With Charge Number
22 July 2013
MR01Registration of a Charge
Resolution
10 June 2013
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
15 April 2013
SH03Return of Purchase of Own Shares
Capital Allotment Shares
19 December 2012
SH01Allotment of Shares
Accounts With Accounts Type Full
1 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2012
AR01AR01
Change Person Director Company With Change Date
29 October 2012
CH01Change of Director Details
Capital Return Purchase Own Shares
16 May 2012
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
16 May 2012
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
8 May 2012
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
26 April 2012
SH03Return of Purchase of Own Shares
Capital Allotment Shares
27 January 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
25 October 2011
AR01AR01
Change Person Director Company With Change Date
25 October 2011
CH01Change of Director Details
Accounts With Accounts Type Full
12 September 2011
AAAnnual Accounts
Capital Return Purchase Own Shares
22 July 2011
SH03Return of Purchase of Own Shares
Second Filing Of Form With Form Type
13 July 2011
RP04RP04
Capital Allotment Shares
10 January 2011
SH01Allotment of Shares
Accounts With Accounts Type Small
10 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2010
AR01AR01
Resolution
20 October 2010
RESOLUTIONSResolutions
Capital Allotment Shares
20 May 2010
SH01Allotment of Shares
Resolution
20 May 2010
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
28 April 2010
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
16 April 2010
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Full
5 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2009
AR01AR01
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Legacy
12 August 2009
169169
Legacy
7 April 2009
169169
Legacy
25 March 2009
169169
Legacy
25 March 2009
169169
Legacy
28 November 2008
169169
Accounts With Accounts Type Full
18 November 2008
AAAnnual Accounts
Legacy
17 November 2008
363aAnnual Return
Legacy
13 August 2008
88(2)Return of Allotment of Shares
Legacy
3 July 2008
288aAppointment of Director or Secretary
Legacy
3 July 2008
288bResignation of Director or Secretary
Legacy
18 June 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
7 April 2008
AAAnnual Accounts
Legacy
14 November 2007
363aAnnual Return
Legacy
3 August 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
5 April 2007
AAAnnual Accounts
Legacy
23 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 March 2006
AAAnnual Accounts
Legacy
23 December 2005
363sAnnual Return (shuttle)
Legacy
15 November 2005
287Change of Registered Office
Legacy
26 September 2005
395Particulars of Mortgage or Charge
Legacy
18 August 2005
225Change of Accounting Reference Date
Statement Of Affairs
29 January 2005
SASA
Legacy
29 January 2005
88(2)R88(2)R
Legacy
5 January 2005
395Particulars of Mortgage or Charge
Legacy
29 December 2004
88(2)R88(2)R
Resolution
29 December 2004
RESOLUTIONSResolutions
Resolution
29 December 2004
RESOLUTIONSResolutions
Legacy
29 December 2004
288aAppointment of Director or Secretary
Legacy
29 December 2004
288aAppointment of Director or Secretary
Legacy
29 December 2004
288aAppointment of Director or Secretary
Legacy
29 December 2004
288bResignation of Director or Secretary
Legacy
29 December 2004
288bResignation of Director or Secretary
Incorporation Company
2 November 2004
NEWINCIncorporation