TAYLOR'S SUPPLIES (HABERDASHERY) LIMITED
BLACKBURN QUESTEURO LIMITED

Hellopages » Lancashire » Blackburn with Darwen » BB1 5QB

Company number 03517182
Status Active
Incorporation Date 25 February 1998
Company Type Private Limited Company
Address C/O PM+M GREENBANK TECHNOLOGY PARK, CHALLENGE WAY, BLACKBURN, LANCASHIRE, ENGLAND, BB1 5QB
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 25 February 2017 with updates; Total exemption small company accounts made up to 29 December 2015; Annual return made up to 25 February 2016 with full list of shareholders Statement of capital on 2016-03-11 GBP 2 . The most likely internet sites of TAYLOR'S SUPPLIES (HABERDASHERY) LIMITED are www.taylorssupplieshaberdashery.co.uk, and www.taylor-s-supplies-haberdashery.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eight months. Taylor S Supplies Haberdashery Limited is a Private Limited Company. The company registration number is 03517182. Taylor S Supplies Haberdashery Limited has been working since 25 February 1998. The present status of the company is Active. The registered address of Taylor S Supplies Haberdashery Limited is C O Pm M Greenbank Technology Park Challenge Way Blackburn Lancashire England Bb1 5qb. . MOTTERSHEAD, John is a Secretary of the company. GLENN, Antony Edward is a Director of the company. MOTTERSHEAD, John is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary TILDSLEY, Janet Hazel has been resigned. Director CLAYTON, Diane Elizabeth has been resigned. Director CLAYTON, Philip Edward has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director TILDSLEY, Janet Hazel has been resigned. Director TILDSLEY, Robert has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
MOTTERSHEAD, John
Appointed Date: 01 May 1998

Director
GLENN, Antony Edward
Appointed Date: 01 May 1998
63 years old

Director
MOTTERSHEAD, John
Appointed Date: 01 May 1998
57 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 26 February 1998
Appointed Date: 25 February 1998

Secretary
TILDSLEY, Janet Hazel
Resigned: 01 May 1998
Appointed Date: 26 February 1998

Director
CLAYTON, Diane Elizabeth
Resigned: 01 May 1998
Appointed Date: 26 February 1998
80 years old

Director
CLAYTON, Philip Edward
Resigned: 01 May 1998
Appointed Date: 26 February 1998
79 years old

Nominee Director
GRAEME, Lesley Joyce
Resigned: 26 February 1998
Appointed Date: 25 February 1998
71 years old

Director
TILDSLEY, Janet Hazel
Resigned: 01 May 1998
Appointed Date: 26 February 1998
76 years old

Director
TILDSLEY, Robert
Resigned: 01 May 1998
Appointed Date: 26 February 1998
78 years old

Persons With Significant Control

Mr Antony Edward Glenn
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John Mottershead
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TAYLOR'S SUPPLIES (HABERDASHERY) LIMITED Events

26 Feb 2017
Confirmation statement made on 25 February 2017 with updates
29 Sep 2016
Total exemption small company accounts made up to 29 December 2015
11 Mar 2016
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 2

02 Nov 2015
Registered office address changed from Baker Tilly 3 Hardman Street Manchester M3 3HF to C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB on 2 November 2015
02 Nov 2015
Total exemption small company accounts made up to 30 December 2014
...
... and 56 more events
10 Mar 1998
New director appointed
10 Mar 1998
New director appointed
10 Mar 1998
New director appointed
10 Mar 1998
Registered office changed on 10/03/98 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
25 Feb 1998
Incorporation

TAYLOR'S SUPPLIES (HABERDASHERY) LIMITED Charges

5 January 2005
Legal charge
Delivered: 8 January 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All that land and buildings in augustus street cheetham…
1 May 1998
Legal charge
Delivered: 13 May 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H interest over land on the east side of augustus street…
1 May 1998
Debenture
Delivered: 7 May 1998
Status: Satisfied on 28 January 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…