W.H. TAYLOR (DERBY) LIMITED
BIRMINGHAM

Hellopages » West Midlands » Solihull » B37 7YE

Company number 00497774
Status Active
Incorporation Date 19 July 1951
Company Type Private Limited Company
Address 2050 THE CRESCENT, BIRMINGHAM BUSINESS PARK, BIRMINGHAM, WEST MIDLANDS, B37 7YE
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Confirmation statement made on 19 April 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 11 August 2016 with updates. The most likely internet sites of W.H. TAYLOR (DERBY) LIMITED are www.whtaylorderby.co.uk, and www.w-h-taylor-derby.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-four years and three months. W H Taylor Derby Limited is a Private Limited Company. The company registration number is 00497774. W H Taylor Derby Limited has been working since 19 July 1951. The present status of the company is Active. The registered address of W H Taylor Derby Limited is 2050 The Crescent Birmingham Business Park Birmingham West Midlands B37 7ye. . DEDAT, Ayyub is a Secretary of the company. ZIYAT, Rochdi is a Director of the company. Secretary BAKER, Simon has been resigned. Secretary BLOGG, Kevin Paul has been resigned. Secretary CLAYTON, Paul Anthony has been resigned. Secretary MILLS, Gerald Keith has been resigned. Director MILLS, Gerald Keith has been resigned. Director ROONEY, Peter John has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
DEDAT, Ayyub
Appointed Date: 21 April 2010

Director
ZIYAT, Rochdi
Appointed Date: 31 December 2010
64 years old

Resigned Directors

Secretary
BAKER, Simon
Resigned: 21 April 2010
Appointed Date: 02 June 2008

Secretary
BLOGG, Kevin Paul
Resigned: 03 August 2007
Appointed Date: 16 January 2002

Secretary
CLAYTON, Paul Anthony
Resigned: 02 June 2008
Appointed Date: 06 August 2007

Secretary
MILLS, Gerald Keith
Resigned: 16 January 2002
Appointed Date: 19 July 1991

Director
MILLS, Gerald Keith
Resigned: 08 March 2002
Appointed Date: 19 July 1991
79 years old

Director
ROONEY, Peter John
Resigned: 31 December 2010
79 years old

Persons With Significant Control

Lee Beesley (Coventry) Ltd
Notified on: 11 August 2016
Nature of control: Ownership of shares – 75% or more

W.H. TAYLOR (DERBY) LIMITED Events

20 Apr 2017
Confirmation statement made on 19 April 2017 with updates
13 Oct 2016
Accounts for a dormant company made up to 31 December 2015
28 Sep 2016
Confirmation statement made on 11 August 2016 with updates
18 Aug 2015
Annual return made up to 11 August 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 50,500

03 Jul 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 94 more events
15 Nov 1986
Director resigned

23 Oct 1986
Return made up to 29/08/86; full list of members

14 Oct 1986
Full accounts made up to 31 March 1986
28 Oct 1985
Accounts made up to 31 March 1985
19 Jul 1951
Incorporation

W.H. TAYLOR (DERBY) LIMITED Charges

4 August 1998
Guarantee & debenture
Delivered: 7 August 1998
Status: Satisfied on 20 February 2001
Persons entitled: Credit Lyonnais
Description: By way of legal mortgage all the f/h and l/h property…
4 August 1998
Guarantee & debenture
Delivered: 7 August 1998
Status: Satisfied on 8 September 2000
Persons entitled: Barclays Bank PLC
Description: By way of legal mortgage all the f/h and l/h property…
29 June 1998
Guarantee & debenture
Delivered: 10 July 1998
Status: Satisfied on 8 September 2000
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 April 1986
Composite guarantee & debenture
Delivered: 13 May 1986
Status: Satisfied on 14 December 1988
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…