A.TAYLOR & SON(LEEDS),LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS10 2NP

Company number 00302227
Status Active
Incorporation Date 26 June 1935
Company Type Private Limited Company
Address PEPPER HOUSE PEPPER ROAD, HUNSLET, LEEDS, WEST YORKSHIRE, LS10 2NP
Home Country United Kingdom
Nature of Business 71129 - Other engineering activities
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 31 October 2016 with updates; Director's details changed for Mr John Stuart Benson on 4 August 2016. The most likely internet sites of A.TAYLOR & SON(LEEDS),LIMITED are www.ataylor.co.uk, and www.a-taylor.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety years and three months. A Taylor Son Leeds Limited is a Private Limited Company. The company registration number is 00302227. A Taylor Son Leeds Limited has been working since 26 June 1935. The present status of the company is Active. The registered address of A Taylor Son Leeds Limited is Pepper House Pepper Road Hunslet Leeds West Yorkshire Ls10 2np. . MILLS, Emma is a Secretary of the company. BENSON, John Stuart is a Director of the company. MILLS, Emma Louise is a Director of the company. MINSKIP, David Leslie is a Director of the company. Secretary BENSON, John Stuart has been resigned. Secretary HAZELWOOD, Judith Stella has been resigned. Director BENSON, Herbert William has been resigned. Director GREENWOOD, Russell Craig has been resigned. The company operates in "Other engineering activities".


Current Directors

Secretary
MILLS, Emma
Appointed Date: 15 August 2013

Director
BENSON, John Stuart

70 years old

Director
MILLS, Emma Louise
Appointed Date: 19 December 2014
49 years old

Director
MINSKIP, David Leslie
Appointed Date: 01 September 2001
52 years old

Resigned Directors

Secretary
BENSON, John Stuart
Resigned: 22 August 1996

Secretary
HAZELWOOD, Judith Stella
Resigned: 28 September 2012
Appointed Date: 20 August 1996

Director
BENSON, Herbert William
Resigned: 07 April 2013
100 years old

Director
GREENWOOD, Russell Craig
Resigned: 01 December 2004
Appointed Date: 21 October 1992
60 years old

A.TAYLOR & SON(LEEDS),LIMITED Events

06 Feb 2017
Full accounts made up to 31 March 2016
01 Nov 2016
Confirmation statement made on 31 October 2016 with updates
04 Aug 2016
Director's details changed for Mr John Stuart Benson on 4 August 2016
10 Jan 2016
Accounts for a medium company made up to 31 March 2015
03 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 10,858

...
... and 96 more events
04 Dec 1988
Return made up to 03/11/88; full list of members

11 Nov 1987
Accounts for a small company made up to 31 March 1987

11 Nov 1987
Return made up to 29/10/87; full list of members

06 Nov 1986
Full accounts made up to 31 March 1986

06 Nov 1986
Return made up to 30/10/86; full list of members

A.TAYLOR & SON(LEEDS),LIMITED Charges

31 October 2012
Legal charge
Delivered: 2 November 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: (Land and buildings on the west side) pepper road leeds t/n…
12 November 2010
Legal charge
Delivered: 18 November 2010
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land and buildings on the east side of pepper road leeds…
29 March 2007
Legal charge
Delivered: 12 April 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land & buildings to the east of pepper road hunslet leeds…
30 September 2002
Legal charge
Delivered: 12 October 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Units 11 and 12 pennine industrial estate modder avenue…
25 June 2002
Legal charge
Delivered: 11 July 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/Hold land and buildings lying to the south east of…
25 June 2002
Legal charge
Delivered: 11 July 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land and buildings to north of viaduct rd,leeds west…
25 June 2002
Debenture
Delivered: 3 July 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
23 December 1994
Debenture
Delivered: 30 December 1994
Status: Satisfied on 17 August 2002
Persons entitled: Yorkshire Bank PLC,
Description: Please see doc for further details,. Fixed and floating…
16 May 1986
Legal charge
Delivered: 4 June 1986
Status: Satisfied on 7 September 2002
Persons entitled: Yorkshire Bank PLC
Description: Land and property k/a burley vale works T.N. 214889…
15 September 1980
Mortgage
Delivered: 26 September 1980
Status: Satisfied
Persons entitled: Midland Bank LTD
Description: F/H - lands & premises - burley vale works, weaver street…