TAYLOR BROS. (HUDDERSFIELD) LIMITED
HUDDERSFIELD

Hellopages » West Yorkshire » Kirklees » HD2 1YJ

Company number 00465255
Status Active
Incorporation Date 2 March 1949
Company Type Private Limited Company
Address TRITON WORKS, LEEDS RD, HUDDERSFIELD, HD2 1YJ
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 28 September 2016 with updates; Total exemption small company accounts made up to 30 April 2016; Registration of charge 004652550005, created on 2 August 2016. The most likely internet sites of TAYLOR BROS. (HUDDERSFIELD) LIMITED are www.taylorbroshuddersfield.co.uk, and www.taylor-bros-huddersfield.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-six years and seven months. Taylor Bros Huddersfield Limited is a Private Limited Company. The company registration number is 00465255. Taylor Bros Huddersfield Limited has been working since 02 March 1949. The present status of the company is Active. The registered address of Taylor Bros Huddersfield Limited is Triton Works Leeds Rd Huddersfield Hd2 1yj. . TAYLOR, Adam Mark is a Secretary of the company. TAYLOR, Adam Mark is a Director of the company. TAYLOR, Jean Elizabeth is a Director of the company. TAYLOR, Stephen Marcus is a Director of the company. Secretary TAYLOR, Eileen Mary has been resigned. Secretary TAYLOR, Stephen Marcus has been resigned. Director TAYLOR, Eileen Mary has been resigned. Director TAYLOR, John Douglas has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Secretary
TAYLOR, Adam Mark
Appointed Date: 10 April 2006

Director
TAYLOR, Adam Mark
Appointed Date: 29 July 2008
44 years old

Director
TAYLOR, Jean Elizabeth
Appointed Date: 29 July 2008
69 years old

Director

Resigned Directors

Secretary
TAYLOR, Eileen Mary
Resigned: 29 April 2002

Secretary
TAYLOR, Stephen Marcus
Resigned: 10 April 2006
Appointed Date: 29 April 2002

Director
TAYLOR, Eileen Mary
Resigned: 09 October 2002
100 years old

Director
TAYLOR, John Douglas
Resigned: 01 November 2005
75 years old

Persons With Significant Control

Mr Adam Mark Taylor
Notified on: 6 April 2016
44 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Jean Elizabeth Taylor
Notified on: 6 April 2016
69 years old
Nature of control: Has significant influence or control

Mr Stephen Marcus Taylor
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

TAYLOR BROS. (HUDDERSFIELD) LIMITED Events

07 Oct 2016
Confirmation statement made on 28 September 2016 with updates
01 Sep 2016
Total exemption small company accounts made up to 30 April 2016
10 Aug 2016
Registration of charge 004652550005, created on 2 August 2016
12 Oct 2015
Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 30,000

15 Jul 2015
Total exemption small company accounts made up to 30 April 2015
...
... and 78 more events
08 Oct 1987
Particulars of mortgage/charge

07 Oct 1987
Accounts for a small company made up to 30 April 1987

24 Sep 1987
Director resigned

03 Apr 1987
Return made up to 29/12/86; full list of members

11 Mar 1987
Accounts for a small company made up to 30 April 1986

TAYLOR BROS. (HUDDERSFIELD) LIMITED Charges

2 August 2016
Charge code 0046 5255 0005
Delivered: 10 August 2016
Status: Outstanding
Persons entitled: Suntrust Limited Adam Mark Taylor Jean Elizabeth Taylor Stephen Marcus Taylor
Description: Contains fixed charge…
18 February 1999
Debenture
Delivered: 23 February 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
6 January 1994
Fixed and floating charge
Delivered: 11 January 1994
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 October 1987
Legal charge
Delivered: 8 October 1987
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: L/H premises situate in beast market hudderfield.
29 June 1979
Mortgage
Delivered: 4 July 1979
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: L/H premises being: trinton works, leeds road, huddersfield…