Background WavePink WaveYellow Wave

TAYLOR MAXWELL GROUP LIMITED (05726000)

TAYLOR MAXWELL GROUP LIMITED (05726000) is an active UK company. incorporated on 1 March 2006. with registered office in Bristol. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. TAYLOR MAXWELL GROUP LIMITED has been registered for 20 years. Current directors include GANT, Michael David, GUILFOYLE, Robert, HANNA, Francis John and 1 others.

Company Number
05726000
Status
active
Type
ltd
Incorporated
1 March 2006
Age
20 years
Address
Taylor Maxwell House The Promenade, Bristol, BS8 3NW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GANT, Michael David, GUILFOYLE, Robert, HANNA, Francis John, HIRST-SEWELL, Kenny
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TAYLOR MAXWELL GROUP LIMITED

TAYLOR MAXWELL GROUP LIMITED is an active company incorporated on 1 March 2006 with the registered office located in Bristol. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. TAYLOR MAXWELL GROUP LIMITED was registered 20 years ago.(SIC: 64209)

Status

active

Active since 20 years ago

Company No

05726000

LTD Company

Age

20 Years

Incorporated 1 March 2006

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 2 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 March 2026 (1 month ago)
Submitted on 13 March 2026 (Just now)

Next Due

Due by 15 March 2027
For period ending 1 March 2027

Previous Company Names

QUAYSHELFCO 1193 LIMITED
From: 1 March 2006To: 5 June 2006
Contact
Address

Taylor Maxwell House The Promenade Clifton Down Bristol, BS8 3NW,

Timeline

29 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Feb 06
Capital Reduction
Dec 09
Share Buyback
Dec 09
Director Joined
Mar 10
Capital Reduction
Jan 11
Share Buyback
Jan 11
Capital Update
Mar 11
Director Left
May 13
Director Joined
May 13
Director Joined
May 13
Capital Reduction
Jan 15
Director Left
Mar 15
Loan Secured
Jul 17
Director Left
Aug 17
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Director Joined
Jul 21
Director Left
Jul 21
Director Joined
Jul 21
Director Left
Jul 21
Director Joined
Aug 21
Loan Secured
Sept 21
Director Joined
May 22
Director Left
Jun 22
Loan Secured
Oct 23
Director Joined
Jul 24
Director Left
Jul 24
6
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

5 Active
15 Resigned

ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED

Active
Canning Street, EdinburghEH3 8EH
Corporate secretary
Appointed 30 Jun 2021

GANT, Michael David

Active
South Road, BridgendCF31 3XG
Born January 1969
Director
Appointed 30 Jun 2021

GUILFOYLE, Robert

Active
The Promenade, BristolBS8 3NW
Born March 1976
Director
Appointed 30 Jun 2021

HANNA, Francis John

Active
South Road, BridgendCF31 3XG
Born April 1968
Director
Appointed 15 Apr 2024

HIRST-SEWELL, Kenny

Active
The Promenade, BristolBS8 3NW
Born July 1987
Director
Appointed 01 Apr 2022

MEADS, Julian

Resigned
Applegarth, BristolBS10 7QG
Secretary
Appointed 30 Jun 2006
Resigned 30 Jun 2007

PHILLIPS, Mark

Resigned
The Promenade, BristolBS8 3NW
Secretary
Appointed 01 Jul 2007
Resigned 30 Jun 2021

NQH (CO SEC) LIMITED

Resigned
Third Floor Narrow Quay House, BristolBS1 4AH
Corporate secretary
Appointed 01 Mar 2006
Resigned 30 Jun 2006

DOWNES, Andrew David

Resigned
The Promenade, BristolBS8 3NW
Born June 1953
Director
Appointed 10 Jul 2006
Resigned 30 Jun 2017

HAMMOND, Anthony John

Resigned
The Promenade, BristolBS8 3NW
Born July 1961
Director
Appointed 10 Jul 2006
Resigned 30 Jun 2021

HAYDOCK, Robert Jeremy

Resigned
Woodside 28 Glebe Road, BristolBS18 9LH
Born July 1950
Director
Appointed 10 Jul 2006
Resigned 31 Jul 2008

KENNY, Anthony Edward

Resigned
The Promenade, BristolBS8 3NW
Born January 1961
Director
Appointed 01 Mar 2010
Resigned 31 Mar 2014

MARSH, David John

Resigned
The Old Rectory, BristolBS40 5LD
Born January 1944
Director
Appointed 30 Jun 2006
Resigned 30 Jun 2007

MATHEWS, Clive Edwin

Resigned
Brookside Farm, AxbridgeBS26 2PA
Born May 1948
Director
Appointed 10 Jul 2006
Resigned 30 Jun 2008

MEADS, Julian

Resigned
Applegarth, BristolBS10 7QG
Born April 1953
Director
Appointed 10 Jul 2006
Resigned 30 Jun 2008

PHILLIPS, Mark Andrew

Resigned
The Promenade, BristolBS8 3NW
Born May 1961
Director
Appointed 10 Jul 2006
Resigned 30 Jun 2021

RUDGE, Martin Alan

Resigned
The Promenade, BristolBS8 3NW
Born March 1965
Director
Appointed 09 May 2013
Resigned 28 Mar 2022

SAWYER, Mark John

Resigned
The Promenade, BristolBS8 3NW
Born August 1963
Director
Appointed 10 Jul 2006
Resigned 04 May 2013

SIMPSON, Alan Jonathan

Resigned
South Road, BridgendCF31 3XG
Born October 1966
Director
Appointed 30 Jun 2021
Resigned 15 Jul 2024

NQH LIMITED

Resigned
Third Floor Narrow Quay House, BristolBS1 4AH
Corporate director
Appointed 01 Mar 2006
Resigned 30 Jun 2006

Persons with significant control

1

Clifton Down, BristolBS8 3NW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2017
Fundings
Financials
Latest Activities

Filing History

133

Confirmation Statement With No Updates
13 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 January 2026
AAAnnual Accounts
Legacy
2 January 2026
PARENT_ACCPARENT_ACC
Legacy
2 January 2026
GUARANTEE2GUARANTEE2
Legacy
2 January 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
13 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 December 2024
AAAnnual Accounts
Legacy
30 December 2024
PARENT_ACCPARENT_ACC
Legacy
30 December 2024
GUARANTEE2GUARANTEE2
Legacy
30 December 2024
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
26 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
7 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
7 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 December 2023
AAAnnual Accounts
Legacy
29 December 2023
PARENT_ACCPARENT_ACC
Legacy
29 December 2023
AGREEMENT2AGREEMENT2
Legacy
29 December 2023
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
10 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 January 2023
AAAnnual Accounts
Legacy
10 January 2023
PARENT_ACCPARENT_ACC
Legacy
10 January 2023
GUARANTEE2GUARANTEE2
Legacy
10 January 2023
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
17 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
20 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
4 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
9 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
8 July 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 July 2021
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
8 July 2021
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
8 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
1 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 July 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
16 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
24 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
5 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
6 March 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
6 March 2018
PSC09Update to PSC Statements
Confirmation Statement With Updates
5 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 September 2017
TM01Termination of Director
Accounts With Accounts Type Group
7 August 2017
AAAnnual Accounts
Resolution
7 July 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2017
MR01Registration of a Charge
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
16 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2016
AR01AR01
Resolution
9 February 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Group
10 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2015
AR01AR01
Termination Director Company With Name Termination Date
3 March 2015
TM01Termination of Director
Resolution
20 February 2015
RESOLUTIONSResolutions
Capital Cancellation Shares
29 January 2015
SH06Cancellation of Shares
Accounts With Accounts Type Group
4 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2014
AR01AR01
Accounts With Accounts Type Group
29 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
16 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
16 May 2013
AP01Appointment of Director
Termination Director Company With Name
10 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 March 2013
AR01AR01
Accounts With Accounts Type Group
24 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2012
AR01AR01
Change Person Director Company With Change Date
6 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 March 2012
CH03Change of Secretary Details
Accounts With Accounts Type Group
1 August 2011
AAAnnual Accounts
Legacy
29 March 2011
SH20SH20
Legacy
29 March 2011
CAP-SSCAP-SS
Capital Statement Capital Company With Date Currency Figure
29 March 2011
SH19Statement of Capital
Resolution
29 March 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
16 March 2011
AR01AR01
Capital Cancellation Shares
19 January 2011
SH06Cancellation of Shares
Resolution
19 January 2011
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
19 January 2011
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
27 July 2010
AAAnnual Accounts
Appoint Person Director Company With Name
11 March 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 March 2010
AR01AR01
Change Sail Address Company
5 March 2010
AD02Notification of Single Alternative Inspection Location
Memorandum Articles
16 December 2009
MEM/ARTSMEM/ARTS
Capital Cancellation Shares
16 December 2009
SH06Cancellation of Shares
Resolution
16 December 2009
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
16 December 2009
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
20 July 2009
AAAnnual Accounts
Legacy
19 March 2009
363aAnnual Return
Legacy
18 March 2009
287Change of Registered Office
Legacy
18 March 2009
190190
Legacy
18 March 2009
353353
Legacy
18 March 2009
288bResignation of Director or Secretary
Legacy
18 August 2008
288bResignation of Director or Secretary
Legacy
11 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Group
24 July 2008
AAAnnual Accounts
Resolution
22 April 2008
RESOLUTIONSResolutions
Legacy
15 April 2008
169169
Legacy
25 March 2008
363sAnnual Return (shuttle)
Memorandum Articles
10 January 2008
MEM/ARTSMEM/ARTS
Resolution
10 January 2008
RESOLUTIONSResolutions
Resolution
10 January 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Group
11 September 2007
AAAnnual Accounts
Legacy
17 August 2007
288aAppointment of Director or Secretary
Legacy
16 August 2007
288bResignation of Director or Secretary
Legacy
17 April 2007
363sAnnual Return (shuttle)
Legacy
24 August 2006
88(2)R88(2)R
Legacy
24 August 2006
88(2)R88(2)R
Legacy
31 July 2006
288aAppointment of Director or Secretary
Legacy
31 July 2006
288aAppointment of Director or Secretary
Legacy
31 July 2006
288aAppointment of Director or Secretary
Legacy
31 July 2006
288aAppointment of Director or Secretary
Legacy
31 July 2006
288aAppointment of Director or Secretary
Legacy
31 July 2006
288aAppointment of Director or Secretary
Legacy
31 July 2006
288aAppointment of Director or Secretary
Legacy
17 July 2006
123Notice of Increase in Nominal Capital
Resolution
17 July 2006
RESOLUTIONSResolutions
Resolution
17 July 2006
RESOLUTIONSResolutions
Legacy
14 July 2006
395Particulars of Mortgage or Charge
Legacy
13 July 2006
395Particulars of Mortgage or Charge
Legacy
13 July 2006
395Particulars of Mortgage or Charge
Legacy
6 July 2006
288aAppointment of Director or Secretary
Legacy
6 July 2006
288aAppointment of Director or Secretary
Legacy
6 July 2006
288bResignation of Director or Secretary
Legacy
6 July 2006
288bResignation of Director or Secretary
Legacy
12 June 2006
287Change of Registered Office
Certificate Change Of Name Company
5 June 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
1 March 2006
NEWINCIncorporation