UKBizDB.co.uk

H.TAYLOR & SON(BROCKLEY)LIMITED

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

This company is commonly known as H.taylor & Son(brockley)limited. The company was founded 66 years ago and was given the registration number 00592700. The firm's registered office is in ROMSEY. You can find them at 19 Premier Way, Abbey Park, Romsey, Hampshire. This company's SIC code is 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles.

Company Information

Name:H.TAYLOR & SON(BROCKLEY)LIMITED
Company Number:00592700
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 October 1957
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles

Office Address & Contact

Registered Address:19 Premier Way, Abbey Park, Romsey, Hampshire, SO51 9DQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19, Premier Way, Abbey Park, Romsey, United Kingdom, SO51 9DQ

Director10 May 2022Active
19, Premier Way, Abbey Park, Romsey, United Kingdom, SO51 9DQ

Director10 May 2022Active
19, Premier Way, Abbey Park, Romsey, United Kingdom, SO51 9DQ

Director10 May 2022Active
19, Premier Way, Abbey Park, Romsey, SO51 9DQ

Director24 June 2009Active
19, Premier Way, Abbey Park, Romsey, SO51 9DQ

Director24 June 2009Active
98, Thornhill Park Road, Southampton, United Kingdom, SO18 5TS

Director09 March 2023Active
1 Lepe Farm Cottages, Lepe Road, Exbury, SO45 1AJ

Secretary-Active
19, Premier Way, Abbey Park, Romsey, SO51 9DQ

Director24 June 2009Active
10 Henchley Dene, Guildford, GU4 7BH

Director05 May 1993Active
1 Cockshot Road, Reigate, RH2 7HD

Director-Active
23 Spinnaker Grange, Hayling Island, PO11 0SJ

Director-Active
19, Premier Way, Abbey Park, Romsey, SO51 9DQ

Director09 June 2011Active
57, St. Ives Park, Ringwood, United Kingdom, BH24 2JX

Director09 June 2011Active
8 Priory Crescent, Lewes, BN7 1HP

Director-Active
19, Premier Way, Abbey Park, Romsey, SO51 9DQ

Director-Active

People with Significant Control

Mr Paul James Rudling
Notified on:06 April 2016
Status:Active
Date of birth:March 1949
Nationality:British
Country of residence:England
Address:19 Premier Way, Abbey Park, Romsey, England, SO51 9DQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Martin Wadhams
Notified on:06 April 2016
Status:Active
Date of birth:May 1959
Nationality:British
Country of residence:England
Address:19 Premier Way, Abbey Park, Romsey, England, SO51 9DQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-20Accounts

Accounts with accounts type group.

Download
2023-11-08Officers

Appoint person director company with name date.

Download
2023-10-23Confirmation statement

Confirmation statement with updates.

Download
2023-01-11Capital

Capital name of class of shares.

Download
2023-01-11Resolution

Resolution.

Download
2023-01-11Capital

Capital allotment shares.

Download
2023-01-11Resolution

Resolution.

Download
2023-01-11Incorporation

Memorandum articles.

Download
2023-01-11Gazette

Gazette filings brought up to date.

Download
2023-01-10Gazette

Gazette notice compulsory.

Download
2023-01-04Confirmation statement

Confirmation statement with updates.

Download
2022-08-31Accounts

Accounts with accounts type total exemption full.

Download
2022-05-25Officers

Appoint person director company with name date.

Download
2022-05-25Officers

Appoint person director company with name date.

Download
2022-05-25Officers

Appoint person director company with name date.

Download
2021-12-21Confirmation statement

Confirmation statement with no updates.

Download
2021-08-26Accounts

Accounts with accounts type total exemption full.

Download
2021-01-05Resolution

Resolution.

Download
2021-01-04Capital

Capital cancellation shares.

Download
2021-01-04Capital

Capital return purchase own shares.

Download
2020-12-21Confirmation statement

Confirmation statement with updates.

Download
2020-12-18Officers

Termination director company with name termination date.

Download
2020-11-30Accounts

Accounts with accounts type total exemption full.

Download
2020-09-24Officers

Termination director company with name termination date.

Download
2020-01-05Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.