TAYLOR TUNNICLIFF LTD
STOKE ON TRENT

Hellopages » Staffordshire » Stoke-on-Trent » ST3 1PH

Company number 00215941
Status Active
Incorporation Date 30 August 1926
Company Type Private Limited Company
Address ALBION WORKS, UTTOXETER ROAD LONGTON, STOKE ON TRENT, STAFFORDSHIRE, ST3 1PH
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and seventy-three events have happened. The last three records are Confirmation statement made on 4 September 2016 with updates; Accounts for a small company made up to 31 December 2015; Registration of charge 002159410022, created on 12 October 2015. The most likely internet sites of TAYLOR TUNNICLIFF LTD are www.taylortunnicliff.co.uk, and www.taylor-tunnicliff.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-nine years and one months. Taylor Tunnicliff Ltd is a Private Limited Company. The company registration number is 00215941. Taylor Tunnicliff Ltd has been working since 30 August 1926. The present status of the company is Active. The registered address of Taylor Tunnicliff Ltd is Albion Works Uttoxeter Road Longton Stoke On Trent Staffordshire St3 1ph. . KELLY, Timothy Patrick is a Director of the company. Secretary FREWER, John has been resigned. Secretary HOZIER, Barrie Clifford has been resigned. Secretary LOWNDES, Christopher has been resigned. Secretary MISSO, Andre John Argus has been resigned. Secretary RADIA, Krishna has been resigned. Director ASHLEY, Frank has been resigned. Director CLARK, Andrew Christopher has been resigned. Director DAVIS, Ian Nigel has been resigned. Director EASTHAM, Alan has been resigned. Director FREWER, John has been resigned. Director GRIFFIN, Peter has been resigned. Director HIPKISS, Nigel Paul has been resigned. Director HOZIER, Barrie Clifford has been resigned. Director LOWNDES, Christopher has been resigned. Director MANDLEY, David Ronald has been resigned. Director PEDWELL, Clive Louis has been resigned. Director RHEAD, David Anthony has been resigned. Director WHITE, Howard has been resigned. The company operates in "Non-trading company".


Current Directors

Director
KELLY, Timothy Patrick
Appointed Date: 21 October 1996
65 years old

Resigned Directors

Secretary
FREWER, John
Resigned: 23 March 1994

Secretary
HOZIER, Barrie Clifford
Resigned: 15 May 2002
Appointed Date: 18 October 1996

Secretary
LOWNDES, Christopher
Resigned: 16 September 2015
Appointed Date: 18 November 2005

Secretary
MISSO, Andre John Argus
Resigned: 18 November 2005
Appointed Date: 15 May 2002

Secretary
RADIA, Krishna
Resigned: 18 October 1996
Appointed Date: 23 March 1994

Director
ASHLEY, Frank
Resigned: 30 June 2004
87 years old

Director
CLARK, Andrew Christopher
Resigned: 18 December 2012
Appointed Date: 31 October 2007
56 years old

Director
DAVIS, Ian Nigel
Resigned: 31 December 2006
69 years old

Director
EASTHAM, Alan
Resigned: 17 September 1993
Appointed Date: 01 January 1993
78 years old

Director
FREWER, John
Resigned: 23 March 1994
88 years old

Director
GRIFFIN, Peter
Resigned: 21 October 1996
85 years old

Director
HIPKISS, Nigel Paul
Resigned: 18 December 2012
Appointed Date: 31 October 2007
66 years old

Director
HOZIER, Barrie Clifford
Resigned: 15 May 2002
Appointed Date: 21 March 1946
79 years old

Director
LOWNDES, Christopher
Resigned: 16 September 2015
Appointed Date: 21 December 2006
65 years old

Director
MANDLEY, David Ronald
Resigned: 31 March 2009
Appointed Date: 31 October 2007
80 years old

Director
PEDWELL, Clive Louis
Resigned: 08 October 1993
76 years old

Director
RHEAD, David Anthony
Resigned: 06 August 1992
79 years old

Director
WHITE, Howard
Resigned: 03 October 1994
72 years old

Persons With Significant Control

Mantec Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TAYLOR TUNNICLIFF LTD Events

14 Sep 2016
Confirmation statement made on 4 September 2016 with updates
07 Mar 2016
Accounts for a small company made up to 31 December 2015
12 Oct 2015
Registration of charge 002159410022, created on 12 October 2015
18 Sep 2015
Termination of appointment of Christopher Lowndes as a director on 16 September 2015
18 Sep 2015
Termination of appointment of Christopher Lowndes as a secretary on 16 September 2015
...
... and 163 more events
18 Jun 1986
Declaration of satisfaction of mortgage/charge

13 Jun 1986
Director resigned;new director appointed

12 Jun 1985
Memorandum and Articles of Association
27 May 1985
Company name changed\certificate issued on 27/05/85
30 Aug 1926
Certificate of incorporation

TAYLOR TUNNICLIFF LTD Charges

12 October 2015
Charge code 0021 5941 0022
Delivered: 12 October 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
26 August 2015
Charge code 0021 5941 0021
Delivered: 26 August 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
8 September 2010
Deed of admission to an omnibus guarantee and set-off agreement dated 16 october 2009
Delivered: 14 September 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
16 October 2009
Debenture
Delivered: 21 October 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
16 October 2009
An omnibus guarantee and set-off agreement
Delivered: 21 October 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
5 September 2006
Guarantee & debenture
Delivered: 13 September 2006
Status: Satisfied on 11 December 2009
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 September 2003
Guarantee & debenture
Delivered: 2 October 2003
Status: Satisfied on 25 March 2009
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 September 2000
Guarantee & debenture
Delivered: 6 October 2000
Status: Satisfied on 18 March 2009
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 September 2000
Legal charge
Delivered: 18 September 2000
Status: Satisfied on 11 December 2009
Persons entitled: Barclays Bank PLC
Description: All that f/h property k/a duchess works, uttoxeter road…
15 April 1996
Deed of charge over credit balances
Delivered: 2 May 1996
Status: Satisfied on 25 March 2009
Persons entitled: Barclays Bank PLC
Description: All sums of money paid by the chargor to the credit of the…
5 January 1996
Guarantee and debenture
Delivered: 16 January 1996
Status: Satisfied on 29 August 1996
Persons entitled: Barclays Bank PLC
Description: Including trade fixtures. Fixed and floating charges over…
29 January 1995
Guarantee and debenture
Delivered: 7 February 1995
Status: Satisfied on 29 August 1996
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 August 1989
Legal charge
Delivered: 7 September 1989
Status: Satisfied on 25 March 2009
Persons entitled: Barclays Bank PLC
Description: Factory & premises k/a albion works uttoxeter rd longton…
23 August 1989
Debenture
Delivered: 31 August 1989
Status: Satisfied on 25 March 2009
Persons entitled: Barclays Bank PLC
Description: Including trade fixtures. Fixed and floating charges over…
20 January 1989
Debenture
Delivered: 23 January 1989
Status: Satisfied on 15 November 1989
Persons entitled: Swiss Bank Corporation
Description: F/H albion works longton stafford title no sf 232791 (see…
27 August 1987
Debenture
Delivered: 17 September 1987
Status: Satisfied on 20 February 1989
Persons entitled: Swiss Bank Corporation
Description: First fixed and floating charge over all the companys…
29 June 1987
Legal charge
Delivered: 4 July 1987
Status: Satisfied on 31 May 1996
Persons entitled: Bulks PLC.
Description: F/H - albion works, uttoxeter rd, longton, stoke-on-trent…
18 February 1987
Debenture
Delivered: 25 February 1987
Status: Satisfied on 20 February 1989
Persons entitled: Lloyds Bank PLC
Description: Inc heritable property and assets in scotland.. Fixed and…
11 December 1986
Counter indemnity
Delivered: 22 December 1986
Status: Satisfied on 20 February 1989
Persons entitled: Lloyds Bank PLC
Description: The sum of £550 standing in or to to be credited to a…
6 June 1986
Charge
Delivered: 20 June 1986
Status: Satisfied
Persons entitled: Arbuthnot Factors Limited.
Description: All book & other debts now & from time to time hereafter…
27 May 1985
Guarantee & debenture
Delivered: 14 June 1985
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 May 1985
Debenture
Delivered: 12 June 1985
Status: Satisfied
Persons entitled: Bullers Public Limited
Description: Fixed & floating charges over all land buildings plant…