UKBizDB.co.uk

ERNEST TAYLOR (HUDDERSFIELD) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ernest Taylor (huddersfield) Limited. The company was founded 68 years ago and was given the registration number 00553884. The firm's registered office is in KEIGHLEY. You can find them at C/o Walker Secretaries Limited Aireside House, Royd Ings Avenue, Keighley, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:ERNEST TAYLOR (HUDDERSFIELD) LIMITED
Company Number:00553884
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 August 1955
End of financial year:06 May 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:C/o Walker Secretaries Limited Aireside House, Royd Ings Avenue, Keighley, England, BD21 4BZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Minerva, 29 East Parade, Leeds, LS1 5PS

Director13 March 2020Active
Minerva, 29 East Parade, Leeds, LS1 5PS

Director13 March 2020Active
Suite 3 , Aireside House, Royd Ings Avenue, Keighley, England, BD21 4BZ

Corporate Director12 March 2020Active
60 Gledholt Road, Huddersfield, HD1 4HD

Secretary-Active
2 Randolph Place, Edinburgh, EH3 7TQ

Corporate Secretary17 April 2000Active
30 Gern Hill Avenue, Fixby, Huddersfield, HD2 2HR

Director-Active
60 Gledholt Road, Huddersfield, HD1 4HD

Director-Active

People with Significant Control

Mr Andrew Neal Day
Notified on:13 March 2020
Status:Active
Date of birth:December 1964
Nationality:British
Address:Minerva, 29 East Parade, Leeds, LS1 5PS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael William Procter
Notified on:13 March 2020
Status:Active
Date of birth:October 1965
Nationality:British
Address:Minerva, 29 East Parade, Leeds, LS1 5PS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ernest Stephen Taylor
Notified on:29 April 2016
Status:Active
Date of birth:May 1931
Nationality:British
Country of residence:United Kingdom
Address:60, 60 Gledholt Road, Huddersfield, United Kingdom, HD1 4HD
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-10Gazette

Gazette dissolved liquidation.

Download
2023-07-10Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-06-06Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-06-01Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-05-25Address

Change registered office address company with date old address new address.

Download
2022-05-20Resolution

Resolution.

Download
2022-05-19Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-05-11Mortgage

Mortgage satisfy charge full.

Download
2022-05-11Mortgage

Mortgage satisfy charge full.

Download
2022-05-11Mortgage

Mortgage satisfy charge full.

Download
2022-05-11Mortgage

Mortgage satisfy charge full.

Download
2022-05-11Mortgage

Mortgage satisfy charge full.

Download
2022-05-10Accounts

Accounts with accounts type total exemption full.

Download
2022-05-09Persons with significant control

Cessation of a person with significant control.

Download
2022-05-09Accounts

Change account reference date company previous shortened.

Download
2022-03-02Accounts

Accounts with accounts type total exemption full.

Download
2022-01-26Confirmation statement

Confirmation statement with updates.

Download
2022-01-26Persons with significant control

Notification of a person with significant control.

Download
2022-01-26Persons with significant control

Notification of a person with significant control.

Download
2021-09-20Confirmation statement

Confirmation statement with no updates.

Download
2021-08-24Accounts

Accounts with accounts type total exemption full.

Download
2021-08-20Miscellaneous

Court order.

Download
2021-07-14Gazette

Gazette filings brought up to date.

Download
2021-07-13Gazette

Gazette notice compulsory.

Download
2020-03-13Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.