Introduction
Watch Company
T
TAYLOR & GRAYDON LLP
TAYLOR & GRAYDON LLP is an active company incorporated on 3 February 2015 with the registered office located in Taunton. TAYLOR & GRAYDON LLP was registered 11 years ago.
Status
active
Active since 11 years ago
Company No
OC397887
LLP Company
Age
11 Years
Incorporated 3 February 2015
Size
N/A
Accounts
ARD: 31/3Up to Date
Last Filed
Made up to 31 March 2025 (1 year ago)
Submitted on 2 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity
Next Due
Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026
Confirmation Statement
Up to Date
Last Filed
Made up to 2 December 2025 (4 months ago)
Next Due
Due by 16 December 2026
For period ending 2 December 2026
Address
2 Drake House Cook Way Taunton, TA2 6BJ,
No significant events found
Officers
4
Name
Role
Appointed
Status
GRAYDON, Simon
ActiveCook Way, TauntonTA2 6BJ
Born December 1965
Llp designated member
Appointed 03 Feb 2015
GRAYDON, Simon
Cook Way, TauntonTA2 6BJ
Born December 1965
Llp designated member
03 Feb 2015
Active
TAYLOR, Anthony
ActiveCook Way, TauntonTA2 6BJ
Born February 1951
Llp designated member
Appointed 03 Feb 2015
TAYLOR, Anthony
Cook Way, TauntonTA2 6BJ
Born February 1951
Llp designated member
03 Feb 2015
Active
GRAYDON, Clare Amanda
ActiveCook Way, TauntonTA2 6BJ
Born September 1965
Llp member
Appointed 03 Feb 2015
GRAYDON, Clare Amanda
Cook Way, TauntonTA2 6BJ
Born September 1965
Llp member
03 Feb 2015
Active
TAYLOR, Mercedes
ActiveCook Way, TauntonTA2 6BJ
Born June 1953
Llp member
Appointed 03 Feb 2015
TAYLOR, Mercedes
Cook Way, TauntonTA2 6BJ
Born June 1953
Llp member
03 Feb 2015
Active
Persons with significant control
4
0 Active
4 Ceased
Name
Nature of Control
Notified
Status
Mrs Mercedes Taylor
CeasedDonyatt, IlminsterTA19 0RG
Born June 1953
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Right to appoint and remove members limited liability partnership
Notified 06 Apr 2016
Ceased 06 Apr 2016
Mrs Mercedes Taylor
Donyatt, IlminsterTA19 0RG
Born June 1953
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Right to appoint and remove members limited liability partnership
06 Apr 2016
Ceased 06 Apr 2016
Ceased
Mr Simon Graydon
CeasedBroad Lane, Huntham, TauntonTA3 6EF
Born December 1965
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Right to appoint and remove members limited liability partnership
Notified 06 Apr 2016
Ceased 06 Apr 2016
Mr Simon Graydon
Broad Lane, Huntham, TauntonTA3 6EF
Born December 1965
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Right to appoint and remove members limited liability partnership
06 Apr 2016
Ceased 06 Apr 2016
Ceased
Mr Anthony Taylor
CeasedDonyatt, IlminsterTA19 0RG
Born February 1951
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Right to appoint and remove members limited liability partnership
Notified 06 Apr 2016
Ceased 06 Apr 2016
Mr Anthony Taylor
Donyatt, IlminsterTA19 0RG
Born February 1951
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Right to appoint and remove members limited liability partnership
06 Apr 2016
Ceased 06 Apr 2016
Ceased
Mrs Clare Amanda Graydon
CeasedBroad Lane, Huntham, TauntonTA3 6EF
Born September 1965
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Right to appoint and remove members limited liability partnership
Notified 06 Apr 2016
Ceased 06 Apr 2016
Mrs Clare Amanda Graydon
Broad Lane, Huntham, TauntonTA3 6EF
Born September 1965
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Right to appoint and remove members limited liability partnership
06 Apr 2016
Ceased 06 Apr 2016
Ceased
Filing History
35
Description
Type
Date Filed
Document
18 December 2024
LLPSC08LLPSC08
Notification Of A Person With Significant Control Statement Limited Liability Partnership
LLPSC08LLPSC08
18 December 2024
18 December 2024
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
18 December 2024
18 December 2024
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
18 December 2024
18 December 2024
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
18 December 2024
18 December 2024
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
18 December 2024
10 February 2020
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
10 February 2020
10 February 2020
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
10 February 2020
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
7 February 2018
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
7 February 2018
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
7 February 2018
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
7 February 2018
13 September 2016
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Extended
LLAA01LLAA01
13 September 2016
8 December 2015
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
8 December 2015