TAYLORS OF SOUTH WINGFIELD LIMITED
ALFRETON DERBYSHIRE

Hellopages » Derbyshire » Amber Valley » DE55 7NJ

Company number 01103724
Status Active
Incorporation Date 23 March 1973
Company Type Private Limited Company
Address WINGFIELD MILL, SOUTH WINGFIELD, ALFRETON DERBYSHIRE, DE55 7NJ
Home Country United Kingdom
Nature of Business 46110 - Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods, 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 18 December 2016 with updates; Annual return made up to 18 December 2015 with full list of shareholders Statement of capital on 2016-02-10 GBP 5,000 ; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of TAYLORS OF SOUTH WINGFIELD LIMITED are www.taylorsofsouthwingfield.co.uk, and www.taylors-of-south-wingfield.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and seven months. The distance to to Matlock Rail Station is 5.9 miles; to Langley Mill Rail Station is 6.9 miles; to Duffield Rail Station is 7.8 miles; to Chesterfield Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Taylors of South Wingfield Limited is a Private Limited Company. The company registration number is 01103724. Taylors of South Wingfield Limited has been working since 23 March 1973. The present status of the company is Active. The registered address of Taylors of South Wingfield Limited is Wingfield Mill South Wingfield Alfreton Derbyshire De55 7nj. . GRIFFIN, Diana Elizabeth is a Secretary of the company. GRIFFIN, Diana Elizabeth is a Director of the company. GRIFFIN, Kevin Bertram Michael is a Director of the company. GRIFFIN, Nicholas James is a Director of the company. GRIFFIN, Thomas Samual is a Director of the company. Director TAYLOR, James Argyle has been resigned. Director TAYLOR, Maria has been resigned. The company operates in "Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods".


Current Directors


Director

Director

Director
GRIFFIN, Nicholas James
Appointed Date: 30 January 2013
44 years old

Director
GRIFFIN, Thomas Samual
Appointed Date: 30 January 2013
40 years old

Resigned Directors

Director
TAYLOR, James Argyle
Resigned: 11 February 1999
108 years old

Director
TAYLOR, Maria
Resigned: 19 April 2006
103 years old

Persons With Significant Control

Mrs Diana Elizabeth Griffin
Notified on: 6 April 2016
31 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Kevin Bertram Michael Griffin
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TAYLORS OF SOUTH WINGFIELD LIMITED Events

04 Jan 2017
Confirmation statement made on 18 December 2016 with updates
10 Feb 2016
Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 5,000

12 Jan 2016
Total exemption small company accounts made up to 30 September 2015
29 Dec 2014
Total exemption small company accounts made up to 30 September 2014
22 Dec 2014
Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 5,000

...
... and 70 more events
26 Mar 1987
Full accounts made up to 30 September 1986

26 Mar 1987
Return made up to 16/02/87; full list of members

30 May 1986
Full accounts made up to 30 September 1985

30 May 1986
Return made up to 17/03/86; full list of members

23 Mar 1973
Certificate of incorporation

TAYLORS OF SOUTH WINGFIELD LIMITED Charges

24 July 1979
Mortgage
Delivered: 30 July 1979
Status: Satisfied on 16 August 1993
Persons entitled: Midland Bank PLC
Description: F/H 74 nottingham rd, eastwood notts. Together with all…
7 June 1979
Mortgage
Delivered: 12 June 1979
Status: Satisfied on 16 August 1993
Persons entitled: Midland Bank PLC
Description: F/H land being 4 market street, clay cross, kerby. Together…
11 March 1976
Floating charge
Delivered: 15 March 1976
Status: Satisfied on 16 August 1993
Persons entitled: Midland Bank PLC
Description: Floating charge over the. Undertaking and all property and…