C.H.TAYLOR & CO.,LIMITED
TAMWORTH

Hellopages » Staffordshire » Tamworth » B79 7TA

Company number 00201473
Status Active
Incorporation Date 4 November 1924
Company Type Private Limited Company
Address GAGARIN LICHFIELD ROAD INDUSTRIAL ESTATE, LICHFIELD ROAD, TAMWORTH, STAFFORDSHIRE, ENGLAND, B79 7TA
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and forty-three events have happened. The last three records are Statement of company's objects; Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Director's details changed for Mr John William Ratledge on 10 May 2017. The most likely internet sites of C.H.TAYLOR & CO.,LIMITED are www.chtaylor.co.uk, and www.c-h-taylor.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred years and eleven months. C H Taylor Co Limited is a Private Limited Company. The company registration number is 00201473. C H Taylor Co Limited has been working since 04 November 1924. The present status of the company is Active. The registered address of C H Taylor Co Limited is Gagarin Lichfield Road Industrial Estate Lichfield Road Tamworth Staffordshire England B79 7ta. . RATLEDGE, Jonathan Edward Vernon is a Secretary of the company. RATLEDGE, John William is a Director of the company. RATLEDGE, Jonathan Edward Vernon is a Director of the company. Secretary GILL, Jennifer Edna has been resigned. Secretary HASTINGS, David Frederick has been resigned. Secretary SINGH, Amrik has been resigned. Director BAYES, Alan John has been resigned. Director BEASTALL, Martin Clive has been resigned. Director CARTER, John Arthur has been resigned. Director GILL, Jennifer Edna has been resigned. Director MITCHELL, Howard has been resigned. Director MITCHELL, Howard has been resigned. Director NUTTALL, Simon Voce has been resigned. Director SINGH, Amrik has been resigned. Director TAYLOR, Brian Howard has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
RATLEDGE, Jonathan Edward Vernon
Appointed Date: 10 May 2017

Director
RATLEDGE, John William
Appointed Date: 10 May 2017
93 years old

Director
RATLEDGE, Jonathan Edward Vernon
Appointed Date: 10 May 2017
62 years old

Resigned Directors

Secretary
GILL, Jennifer Edna
Resigned: 22 December 1995
Appointed Date: 24 September 1993

Secretary
HASTINGS, David Frederick
Resigned: 10 May 2017
Appointed Date: 22 December 1995

Secretary
SINGH, Amrik
Resigned: 24 September 1993

Director
BAYES, Alan John
Resigned: 24 September 1993
73 years old

Director
BEASTALL, Martin Clive
Resigned: 24 September 1993
82 years old

Director
CARTER, John Arthur
Resigned: 24 September 1993
78 years old

Director
GILL, Jennifer Edna
Resigned: 22 December 1995
Appointed Date: 24 September 1993
82 years old

Director
MITCHELL, Howard
Resigned: 10 May 2017
Appointed Date: 22 December 1995
77 years old

Director
MITCHELL, Howard
Resigned: 20 August 1993
77 years old

Director
NUTTALL, Simon Voce
Resigned: 22 December 1995
Appointed Date: 24 September 1993
67 years old

Director
SINGH, Amrik
Resigned: 24 September 1993
70 years old

Director
TAYLOR, Brian Howard
Resigned: 18 November 1994
87 years old

C.H.TAYLOR & CO.,LIMITED Events

11 May 2017
Statement of company's objects
11 May 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

11 May 2017
Director's details changed for Mr John William Ratledge on 10 May 2017
11 May 2017
Director's details changed for Mr Jonathan Edward Vernon Ratledge on 10 May 2017
11 May 2017
Secretary's details changed for Mr Jonathan Edward Vernon Ratledge on 10 May 2017
...
... and 133 more events
21 Apr 1988
Full accounts made up to 31 July 1987

21 Apr 1988
Return made up to 09/03/88; full list of members

17 Mar 1987
Group of companies' accounts made up to 31 July 1986

17 Mar 1987
Return made up to 11/03/87; full list of members

04 Nov 1924
Incorporation

C.H.TAYLOR & CO.,LIMITED Charges

6 July 2009
Debenture
Delivered: 7 July 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
3 September 2001
Legal mortgage
Delivered: 21 September 2001
Status: Satisfied on 11 April 2017
Persons entitled: Hsbc Bank PLC
Description: The f/h property at 22 pearsall drive, oldbury, west…
3 January 2001
Legal mortgage
Delivered: 6 January 2001
Status: Satisfied on 11 April 2017
Persons entitled: Hsbc Bank PLC
Description: The property at land and buildings lying on the south side…
15 September 1992
Credit agreement
Delivered: 24 September 1992
Status: Satisfied on 11 April 2017
Persons entitled: Close Brothers Limited
Description: All rights title and interest in and to all sums payable…
25 June 1992
Supplemental charge
Delivered: 27 June 1992
Status: Satisfied on 23 June 1993
Persons entitled: Midland Bank PLC
Description: All goodwill and uncalled capital and all patents patent…
25 June 1992
Legal charge
Delivered: 27 June 1992
Status: Satisfied on 23 June 1993
Persons entitled: Midland Bank PLC
Description: Vehicles as listed see form 395 ref M323C for full details.
11 November 1991
Fixed and floating charge
Delivered: 16 November 1991
Status: Satisfied on 20 November 1992
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the buildings fixtures…
11 November 1991
Legal charge
Delivered: 16 November 1991
Status: Satisfied on 23 June 1993
Persons entitled: Midland Bank PLC
Description: B3 sk heindreich & harbech B.T.A. systemdeep hole borer…
11 November 1991
Legal charge
Delivered: 16 November 1991
Status: Satisfied on 23 June 1993
Persons entitled: Midland Bank PLC
Description: Sig B31/3.5.B.T.A. System deep hole borer serial no…
28 October 1991
Legal charge
Delivered: 30 October 1991
Status: Satisfied on 11 April 2017
Persons entitled: Midland Bank PLC
Description: F/H lands hereditaments and premises being:- land and…
28 October 1991
Legal charge
Delivered: 30 October 1991
Status: Satisfied on 11 April 2017
Persons entitled: Midland Bank PLC
Description: F/H lands hereditaments and premises being:- plot 4…
10 June 1991
Legal charge
Delivered: 11 June 1991
Status: Satisfied on 11 April 2017
Persons entitled: The National Mortgage Bank PLC
Description: F/H land and buildings on the south east side of chester…
19 February 1991
Legal charge
Delivered: 21 February 1991
Status: Satisfied on 11 April 2017
Persons entitled: The National Mortgage Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 February 1991
Legal charge
Delivered: 21 February 1991
Status: Satisfied on 11 April 2017
Persons entitled: The National Mortgage Bank PLC
Description: F/H land and buildings lying on the south side of pearsall…
2 December 1981
Legal charge
Delivered: 7 December 1981
Status: Satisfied on 20 November 1992
Persons entitled: Midland Bank PLC
Description: F/H land and property situate and k/a 8/20 chester street…
13 November 1981
Charge over all bookdebts
Delivered: 18 November 1981
Status: Satisfied on 23 June 1993
Persons entitled: Midland Bank PLC
Description: All book and other debts due owing or incurred to the…
21 March 1980
Mortgage
Delivered: 26 March 1980
Status: Satisfied on 11 April 2017
Persons entitled: Midland Bank PLC
Description: L/H land hereditaments and premises at shaw road oldham…
10 October 1975
Legal charge
Delivered: 22 October 1975
Status: Satisfied on 20 November 1992
Persons entitled: U. B. M. Group LTD
Description: Coolex works & top mill chester street birmingham.
5 March 1973
Mortgage
Delivered: 12 March 1973
Status: Satisfied on 20 November 1992
Persons entitled: Midland Bank PLC
Description: F/H lands hereditaments and premises situate on the south…
26 June 1968
Mortgage or charge
Delivered: 17 July 1968
Status: Satisfied on 23 June 1993
Persons entitled: Midland Bank PLC
Description: 43 chester street aston birmingham together with the power…