UKBizDB.co.uk

HOAD & TAYLOR LIMITED

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

This company is commonly known as Hoad & Taylor Limited. The company was founded 39 years ago and was given the registration number 01892188. The firm's registered office is in CRANLEIGH. You can find them at Unit 5 Manfield Park, Guildford Road, Cranleigh, Surrey. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:HOAD & TAYLOR LIMITED
Company Number:01892188
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 March 1985
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Unit 5 Manfield Park, Guildford Road, Cranleigh, Surrey, GU6 8PT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 5 Manfield Park, Guildford Road, Cranleigh, England, GU6 8PT

Secretary-Active
Unit 5 Manfield Park, Guildford Road, Cranleigh, England, GU6 8PT

Director02 April 2007Active
1 & 2 The Barn Oldwick, West Stoke Road, Lavant, Chichester, England, PO18 9AA

Director06 April 2023Active
Upper Vining, Lodsworth, Petworth, GU28 9DL

Director24 July 2003Active
Fernshaw Fridays Hill, Haslemere, GU27 3DX

Director-Active
Unit 5 Manfield Park, Guildford Road, Cranleigh, England, GU6 8PT

Director26 August 1999Active

People with Significant Control

Hoad & Taylor Holdings Limited
Notified on:06 April 2023
Status:Active
Country of residence:United Kingdom
Address:Unit 5, Manfield Park, Guildford Road, Cranleigh, United Kingdom, GU6 8PT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Jane Lazenby
Notified on:06 April 2016
Status:Active
Date of birth:April 1961
Nationality:British
Country of residence:England
Address:Unit 5 Manfield Park, Guildford Road, Cranleigh, England, GU6 8PT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Ledger
Notified on:06 April 2016
Status:Active
Date of birth:May 1966
Nationality:British
Country of residence:United Kingdom
Address:36 Great Lime Kilns, Southwater, Horsham, United Kingdom, RH13 9JL
Nature of control:
  • Significant influence or control
Fernshaw Management Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1&2 The Barn, Oldwick, Lavant, England, PO18 9AA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-16Officers

Change person director company with change date.

Download
2023-08-15Confirmation statement

Confirmation statement with updates.

Download
2023-06-26Accounts

Accounts with accounts type total exemption full.

Download
2023-04-26Officers

Termination director company with name termination date.

Download
2023-04-26Persons with significant control

Cessation of a person with significant control.

Download
2023-04-26Officers

Appoint person director company with name date.

Download
2023-04-26Persons with significant control

Notification of a person with significant control.

Download
2023-04-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-04Confirmation statement

Confirmation statement with updates.

Download
2022-08-11Accounts

Accounts with accounts type total exemption full.

Download
2021-09-21Confirmation statement

Confirmation statement with updates.

Download
2021-08-16Accounts

Accounts with accounts type total exemption full.

Download
2020-10-29Officers

Change person director company with change date.

Download
2020-10-29Persons with significant control

Change to a person with significant control.

Download
2020-10-29Officers

Change person secretary company with change date.

Download
2020-10-29Officers

Change person director company with change date.

Download
2020-09-14Confirmation statement

Confirmation statement with no updates.

Download
2020-07-08Accounts

Accounts with accounts type unaudited abridged.

Download
2019-09-26Persons with significant control

Change to a person with significant control.

Download
2019-09-16Confirmation statement

Confirmation statement with updates.

Download
2019-08-19Persons with significant control

Cessation of a person with significant control.

Download
2019-05-28Accounts

Accounts with accounts type unaudited abridged.

Download
2018-10-22Accounts

Accounts with accounts type unaudited abridged.

Download
2018-09-14Confirmation statement

Confirmation statement with updates.

Download
2017-09-14Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.