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.
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 | : |
|
Registered Address | : | 19 Premier Way, Abbey Park, Romsey, Hampshire, SO51 9DQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
19, Premier Way, Abbey Park, Romsey, United Kingdom, SO51 9DQ | Director | 10 May 2022 | Active |
19, Premier Way, Abbey Park, Romsey, United Kingdom, SO51 9DQ | Director | 10 May 2022 | Active |
19, Premier Way, Abbey Park, Romsey, United Kingdom, SO51 9DQ | Director | 10 May 2022 | Active |
19, Premier Way, Abbey Park, Romsey, SO51 9DQ | Director | 24 June 2009 | Active |
19, Premier Way, Abbey Park, Romsey, SO51 9DQ | Director | 24 June 2009 | Active |
98, Thornhill Park Road, Southampton, United Kingdom, SO18 5TS | Director | 09 March 2023 | Active |
1 Lepe Farm Cottages, Lepe Road, Exbury, SO45 1AJ | Secretary | - | Active |
19, Premier Way, Abbey Park, Romsey, SO51 9DQ | Director | 24 June 2009 | Active |
10 Henchley Dene, Guildford, GU4 7BH | Director | 05 May 1993 | Active |
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 | Director | 09 June 2011 | Active |
57, St. Ives Park, Ringwood, United Kingdom, BH24 2JX | Director | 09 June 2011 | Active |
8 Priory Crescent, Lewes, BN7 1HP | Director | - | Active |
19, Premier Way, Abbey Park, Romsey, SO51 9DQ | Director | - | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-20 | Accounts | Accounts with accounts type group. | Download |
2023-11-08 | Officers | Appoint person director company with name date. | Download |
2023-10-23 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-11 | Capital | Capital name of class of shares. | Download |
2023-01-11 | Resolution | Resolution. | Download |
2023-01-11 | Capital | Capital allotment shares. | Download |
2023-01-11 | Resolution | Resolution. | Download |
2023-01-11 | Incorporation | Memorandum articles. | Download |
2023-01-11 | Gazette | Gazette filings brought up to date. | Download |
2023-01-10 | Gazette | Gazette notice compulsory. | Download |
2023-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-25 | Officers | Appoint person director company with name date. | Download |
2022-05-25 | Officers | Appoint person director company with name date. | Download |
2022-05-25 | Officers | Appoint person director company with name date. | Download |
2021-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-05 | Resolution | Resolution. | Download |
2021-01-04 | Capital | Capital cancellation shares. | Download |
2021-01-04 | Capital | Capital return purchase own shares. | Download |
2020-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-18 | Officers | Termination director company with name termination date. | Download |
2020-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-24 | Officers | Termination director company with name termination date. | Download |
2020-01-05 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.