Background WavePink WaveYellow Wave

TAYLOR MAXWELL GROUP (2017) LIMITED (10596770)

TAYLOR MAXWELL GROUP (2017) LIMITED (10596770) is an active UK company. incorporated on 2 February 2017. 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 (2017) LIMITED has been registered for 9 years. Current directors include GANT, Michael David, GUILFOYLE, Robert, HANNA, Francis John and 1 others.

Company Number
10596770
Status
active
Type
ltd
Incorporated
2 February 2017
Age
9 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 (2017) LIMITED

TAYLOR MAXWELL GROUP (2017) LIMITED is an active company incorporated on 2 February 2017 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 (2017) LIMITED was registered 9 years ago.(SIC: 64209)

Status

active

Active since 9 years ago

Company No

10596770

LTD Company

Age

9 Years

Incorporated 2 February 2017

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

10 months left

Last Filed

Made up to 1 February 2026 (2 months ago)
Submitted on 9 February 2026 (1 month ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027
Contact
Address

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

Timeline

23 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Feb 17
Director Joined
Apr 17
Director Joined
Apr 17
Loan Secured
Jul 17
Funding Round
Jul 17
Owner Exit
Jan 18
Capital Reduction
Nov 20
Capital Reduction
Nov 20
Share Buyback
Nov 20
Share Buyback
Nov 20
Share Buyback
Nov 20
Loan Cleared
Jun 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Joined
Aug 21
Loan Secured
Sept 21
Director Joined
May 22
Director Left
May 22
Loan Secured
Oct 23
Director Joined
Jul 24
Director Left
Jul 24
6
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 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

PHILLIPS, Mark Andrew

Resigned
The Promenade, BristolBS8 3NW
Secretary
Appointed 02 Feb 2017
Resigned 30 Jun 2021

HAMMOND, Anthony John

Resigned
The Promenade, BristolBS8 3NW
Born July 1961
Director
Appointed 25 Apr 2017
Resigned 30 Jun 2021

PHILLIPS, Mark Andrew

Resigned
The Promenade, BristolBS8 3NW
Born May 1961
Director
Appointed 02 Feb 2017
Resigned 30 Jun 2021

RUDGE, Martin Alan

Resigned
The Promenade, BristolBS8 3NW
Born March 1965
Director
Appointed 25 Apr 2017
Resigned 28 Mar 2022

SIMPSON, Alan Jonathan

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

Persons with significant control

2

1 Active
1 Ceased
South Road, BridgendCF31 3XG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2021

Mr Mark Andrew Phillips

Ceased
The Promenade, BristolBS8 3NW
Born May 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Feb 2017
Ceased 01 Jul 2017
Fundings
Financials
Latest Activities

Filing History

59

Confirmation Statement With No Updates
9 February 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
3 February 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
1 February 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
14 February 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
Appoint Person Director Company With Name Date
20 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 May 2022
TM01Termination of Director
Confirmation Statement With Updates
14 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
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
Notification Of A Person With Significant Control
16 July 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
16 July 2021
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
9 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2021
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
9 July 2021
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
9 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 July 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 July 2021
TM02Termination of Secretary
Mortgage Satisfy Charge Full
1 July 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Group
24 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2021
CS01Confirmation Statement
Capital Cancellation Shares
18 November 2020
SH06Cancellation of Shares
Capital Cancellation Shares
18 November 2020
SH06Cancellation of Shares
Capital Return Purchase Own Shares
18 November 2020
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
18 November 2020
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
18 November 2020
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
6 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
5 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
19 October 2018
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Group
24 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
30 November 2017
AA01Change of Accounting Reference Date
Capital Allotment Shares
20 July 2017
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2017
MR01Registration of a Charge
Resolution
15 June 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
27 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2017
AP01Appointment of Director
Incorporation Company
2 February 2017
NEWINCIncorporation