Background WavePink WaveYellow Wave

TAYLORS FITZPATRICK LIMITED (09516221)

TAYLORS FITZPATRICK LIMITED (09516221) is an active UK company. incorporated on 28 March 2015. with registered office in Barton. The company operates in the Administrative and Support Service Activities sector, engaged in tour operator activities. TAYLORS FITZPATRICK LIMITED has been registered for 11 years. Current directors include FITZPATRICK, Rona, FLEMING, Paul.

Company Number
09516221
Status
active
Type
ltd
Incorporated
28 March 2015
Age
11 years
Address
The Old Orchard, Barton, B50 4NP
Industry Sector
Administrative and Support Service Activities
Business Activity
Tour operator activities
Directors
FITZPATRICK, Rona, FLEMING, Paul
SIC Codes
79120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TAYLORS FITZPATRICK LIMITED

TAYLORS FITZPATRICK LIMITED is an active company incorporated on 28 March 2015 with the registered office located in Barton. The company operates in the Administrative and Support Service Activities sector, specifically engaged in tour operator activities. TAYLORS FITZPATRICK LIMITED was registered 11 years ago.(SIC: 79120)

Status

active

Active since 11 years ago

Company No

09516221

LTD Company

Age

11 Years

Incorporated 28 March 2015

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 22 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

15 days left

Last Filed

Made up to 28 March 2025 (1 year ago)
Submitted on 2 April 2025 (11 months ago)

Next Due

Due by 11 April 2026
For period ending 28 March 2026
Contact
Address

The Old Orchard Welford Road Barton, B50 4NP,

Previous Addresses

43 Heol Y Fronfraith Fawr Bridgend CF31 5FR Wales
From: 5 October 2020To: 6 January 2021
The Old Orchard Welford Road Barton Alcester Warwickshire B50 4NP United Kingdom
From: 5 June 2017To: 5 October 2020
Stonehouse Welford Road Barton B50 4NP United Kingdom
From: 28 March 2015To: 5 June 2017
Timeline

2 key events • 2015 - 2019

Funding Officers Ownership
Company Founded
Mar 15
Director Left
Feb 19
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

FITZPATRICK, Rona

Active
Welford Road, BartonB50 4NP
Secretary
Appointed 28 Mar 2015

FITZPATRICK, Rona

Active
Welford Road, BartonB50 4NP
Born July 1964
Director
Appointed 28 Mar 2015

FLEMING, Paul

Active
Welford Road, BartonB50 4NP
Born September 1954
Director
Appointed 28 Mar 2015

KEENAN, John

Resigned
Welford Road, AlcesterB50 4NP
Born December 1963
Director
Appointed 28 Mar 2015
Resigned 01 Feb 2019

Persons with significant control

2

Ms Rona Fitzpatrick

Active
Welford Road, BartonB50 4NP
Born July 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Paul Thomas Fleming

Active
Welford Road, BartonB50 4NP
Born September 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2021
CS01Confirmation Statement
Change To A Person With Significant Control
15 March 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 March 2021
CH01Change of Director Details
Change To A Person With Significant Control
15 March 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2021
CH01Change of Director Details
Change To A Person With Significant Control
6 January 2021
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
6 January 2021
CH03Change of Secretary Details
Change To A Person With Significant Control
6 January 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
6 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
5 October 2020
CH01Change of Director Details
Change To A Person With Significant Control
5 October 2020
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
5 October 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 October 2020
CH01Change of Director Details
Change To A Person With Significant Control
5 October 2020
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
5 October 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 February 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2017
AAAnnual Accounts
Change Person Secretary Company With Change Date
5 June 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
5 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
5 June 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 June 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2016
AR01AR01
Incorporation Company
28 March 2015
NEWINCIncorporation