LEONARD TAYLOR & SONS (BUTCHERS) LIMITED
STROUD

Hellopages » Gloucestershire » Stroud » GL6 9JA

Company number 00424648
Status Active
Incorporation Date 29 November 1946
Company Type Private Limited Company
Address THE CROSS, MINCHINHAMPTON, STROUD, GLOUCESTERSHIRE, GL6 9JA
Home Country United Kingdom
Nature of Business 47220 - Retail sale of meat and meat products in specialised stores
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 26 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 26 January 2016 with full list of shareholders Statement of capital on 2016-02-08 GBP 400 . The most likely internet sites of LEONARD TAYLOR & SONS (BUTCHERS) LIMITED are www.leonardtaylorsonsbutchers.co.uk, and www.leonard-taylor-sons-butchers.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-eight years and eleven months. Leonard Taylor Sons Butchers Limited is a Private Limited Company. The company registration number is 00424648. Leonard Taylor Sons Butchers Limited has been working since 29 November 1946. The present status of the company is Active. The registered address of Leonard Taylor Sons Butchers Limited is The Cross Minchinhampton Stroud Gloucestershire Gl6 9ja. . RANDALL & PAYNE SECRETARIES LIMITED is a Secretary of the company. ROBINSON, Mark is a Director of the company. WEBB, Shaun Paul Michael is a Director of the company. Secretary ROBINSON, Janice Kathleen has been resigned. Secretary ROBINSON, Mark has been resigned. Director ROBINSON, Hugh has been resigned. Director ROBINSON, Janice Kathleen has been resigned. The company operates in "Retail sale of meat and meat products in specialised stores".


Current Directors

Secretary
RANDALL & PAYNE SECRETARIES LIMITED
Appointed Date: 29 April 2006

Director
ROBINSON, Mark

61 years old

Director
WEBB, Shaun Paul Michael
Appointed Date: 08 April 2013
54 years old

Resigned Directors

Secretary
ROBINSON, Janice Kathleen
Resigned: 01 December 1995

Secretary
ROBINSON, Mark
Resigned: 29 April 2006
Appointed Date: 01 December 1995

Director
ROBINSON, Hugh
Resigned: 29 April 2006
79 years old

Director
ROBINSON, Janice Kathleen
Resigned: 29 April 2006
73 years old

Persons With Significant Control

Mr Mark Robinson
Notified on: 1 January 2017
61 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

LEONARD TAYLOR & SONS (BUTCHERS) LIMITED Events

02 Feb 2017
Confirmation statement made on 26 January 2017 with updates
02 Nov 2016
Total exemption small company accounts made up to 31 March 2016
08 Feb 2016
Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 400

07 Sep 2015
Total exemption small company accounts made up to 31 March 2015
28 Jan 2015
Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-01-28
  • GBP 400

...
... and 66 more events
19 Nov 1987
Director's particulars changed

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

19 Nov 1987
Return made up to 30/10/87; full list of members

24 Nov 1986
Accounts for a small company made up to 31 March 1986

24 Nov 1986
Return made up to 07/11/86; full list of members