Background WavePink WaveYellow Wave

TAYLOR BROWN ELLESMERE PORT LIMITED (08725731)

TAYLOR BROWN ELLESMERE PORT LIMITED (08725731) is an active UK company. incorporated on 9 October 2013. with registered office in Chester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in solicitors. TAYLOR BROWN ELLESMERE PORT LIMITED has been registered for 12 years. Current directors include CAMERON, Helena Anne, CHAPMAN, Elizabeth Gwen, COOK, Kay Lisa and 2 others.

Company Number
08725731
Status
active
Type
ltd
Incorporated
9 October 2013
Age
12 years
Address
Douglas House, Chester, CH1 1HE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Solicitors
Directors
CAMERON, Helena Anne, CHAPMAN, Elizabeth Gwen, COOK, Kay Lisa, PILKINGTON, Maria Caroline, RIMMER, Elan Ruth
SIC Codes
69102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TAYLOR BROWN ELLESMERE PORT LIMITED

TAYLOR BROWN ELLESMERE PORT LIMITED is an active company incorporated on 9 October 2013 with the registered office located in Chester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in solicitors. TAYLOR BROWN ELLESMERE PORT LIMITED was registered 12 years ago.(SIC: 69102)

Status

active

Active since 12 years ago

Company No

08725731

LTD Company

Age

12 Years

Incorporated 9 October 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 25 March 2026 (1 month ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 November 2024 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 10 April 2026 (Just now)
Submitted on 10 April 2026 (Just now)

Next Due

Due by 24 April 2027
For period ending 10 April 2027
Contact
Address

Douglas House 117 Foregate Street Chester, CH1 1HE,

Previous Addresses

78 Whitby Road Ellesmere Port Cheshire CH65 0AA
From: 9 October 2013To: 10 April 2026
Timeline

18 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Oct 13
Director Joined
Jan 14
Director Joined
Jan 22
Director Joined
Dec 22
Funding Round
Mar 23
Share Buyback
Mar 26
Capital Reduction
Apr 26
Owner Exit
Apr 26
Owner Exit
Apr 26
Director Joined
Apr 26
Director Joined
Apr 26
Director Joined
Apr 26
Director Joined
Apr 26
Director Left
Apr 26
Director Left
Apr 26
Director Left
Apr 26
Director Left
Apr 26
Director Joined
Apr 26
3
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

CAMERON, Helena Anne

Active
117 Foregate Street, ChesterCH1 1HE
Born December 1975
Director
Appointed 27 Feb 2026

CHAPMAN, Elizabeth Gwen

Active
117 Foregate Street, ChesterCH1 1HE
Born April 1980
Director
Appointed 27 Feb 2026

COOK, Kay Lisa

Active
117 Foregate Street, ChesterCH1 1HE
Born March 1971
Director
Appointed 27 Mar 2026

PILKINGTON, Maria Caroline

Active
117 Foregate Street, ChesterCH1 1HE
Born June 1968
Director
Appointed 27 Feb 2026

RIMMER, Elan Ruth

Active
117 Foregate Street, ChesterCH1 1HE
Born September 1969
Director
Appointed 27 Feb 2026

BROWN, Mark Frederick Howard

Resigned
Whitby Road, Ellesmere PortCH65 0AA
Secretary
Appointed 09 Oct 2013
Resigned 27 Feb 2026

BIRD, Amy Louise

Resigned
Whitby Road, Ellesmere PortCH65 0AA
Born January 1992
Director
Appointed 01 Jan 2022
Resigned 27 Feb 2026

BROWN, Mark Frederick Howard

Resigned
Whitby Road, Ellesmere PortCH65 0AA
Born December 1965
Director
Appointed 09 Oct 2013
Resigned 27 Feb 2026

MCALLISTER, Duncan Stuart

Resigned
Whitby Road, Ellesmere PortCH65 0AA
Born July 1961
Director
Appointed 01 Dec 2022
Resigned 27 Feb 2026

TAYLOR, Mathew Paul

Resigned
Whitby Road, Ellesmere PortCH65 0AA
Born May 1976
Director
Appointed 01 Dec 2013
Resigned 27 Feb 2026

Persons with significant control

3

1 Active
2 Ceased
117 Foregate Street, ChesterCH1 1HE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Feb 2026

Mr Mark Frederick Howard Brown

Ceased
Whitby Road, Ellesmere PortCH65 0AA
Born December 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 May 2016
Ceased 27 Feb 2026

Mr Mathew Paul Taylor

Ceased
117 Foregate Street, ChesterCH1 1HE
Born May 1976

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 May 2016
Ceased 27 Feb 2026
Fundings
Financials
Latest Activities

Filing History

57

Appoint Person Director Company With Name Date
13 April 2026
AP01Appointment of Director
Confirmation Statement With Updates
10 April 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 April 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 April 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2026
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 April 2026
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 April 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 April 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
10 April 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
10 April 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
10 April 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 April 2026
TM02Termination of Secretary
Capital Cancellation Shares
2 April 2026
SH06Cancellation of Shares
Resolution
1 April 2026
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
1 April 2026
SH03Return of Purchase of Own Shares
Change Account Reference Date Company Current Extended
25 March 2026
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
24 March 2026
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
22 October 2025
CH01Change of Director Details
Confirmation Statement With Updates
22 October 2025
CS01Confirmation Statement
Change To A Person With Significant Control
22 October 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
28 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2023
AAAnnual Accounts
Resolution
27 March 2023
RESOLUTIONSResolutions
Capital Allotment Shares
24 March 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
7 December 2022
AP01Appointment of Director
Confirmation Statement With No Updates
26 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 January 2022
AP01Appointment of Director
Confirmation Statement With No Updates
19 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2021
AAAnnual Accounts
Change Person Director Company With Change Date
17 May 2021
CH01Change of Director Details
Confirmation Statement With No Updates
15 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 July 2020
AAAnnual Accounts
Change Person Director Company With Change Date
24 January 2020
CH01Change of Director Details
Confirmation Statement With No Updates
15 October 2019
CS01Confirmation Statement
Change To A Person With Significant Control
15 October 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
8 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2018
CS01Confirmation Statement
Confirmation Statement With Updates
12 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2014
AR01AR01
Change Person Secretary Company With Change Date
13 October 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 October 2014
CH01Change of Director Details
Appoint Person Director Company With Name
8 January 2014
AP01Appointment of Director
Incorporation Company
9 October 2013
NEWINCIncorporation