UKBizDB.co.uk

OWEN TAYLOR AND SONS LIMITED

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

This company is commonly known as Owen Taylor And Sons Limited. The company was founded 48 years ago and was given the registration number 01237354. The firm's registered office is in DERBY. You can find them at 27 Main Rd., Leabrooks, Derby, . This company's SIC code is 10130 - Production of meat and poultry meat products.

Company Information

Name:OWEN TAYLOR AND SONS LIMITED
Company Number:01237354
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 December 1975
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 10130 - Production of meat and poultry meat products
  • 46320 - Wholesale of meat and meat products
  • 47220 - Retail sale of meat and meat products in specialised stores

Office Address & Contact

Registered Address:27 Main Rd., Leabrooks, Derby, DE55 1LA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27 Main Rd., Leabrooks, Derby, DE55 1LA

Director-Active
27 Main Rd., Leabrooks, Derby, DE55 1LA

Secretary01 April 1992Active
14 Broadway, Ripley, DE5 3LJ

Secretary-Active
Manor Farm, Brinsley, Nottingham,

Director-Active
27 Main Rd., Leabrooks, Derby, DE55 1LA

Director-Active
14 Broadway, Ripley, DE5 3LJ

Director-Active
27 Main Rd., Leabrooks, Derby, DE55 1LA

Director25 November 2010Active

People with Significant Control

Owen Taylor And Sons Holdings Limited
Notified on:29 March 2018
Status:Active
Country of residence:England
Address:27 Main Road, Leabrooks, Alfreton, England, DE55 1LA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Vanessa Jane Taylor
Notified on:06 April 2016
Status:Active
Date of birth:February 1968
Nationality:British
Country of residence:England
Address:Chapel Farm, Main Road, Ripley, England, DE5 3RE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Richard John Owen Taylor
Notified on:06 April 2016
Status:Active
Date of birth:April 1965
Nationality:British
Country of residence:England
Address:Chapel Farm, Main Road, Ripley, England, DE5 3RE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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
2023-10-03Accounts

Accounts with accounts type full.

Download
2023-09-27Confirmation statement

Confirmation statement with updates.

Download
2023-03-03Confirmation statement

Confirmation statement with updates.

Download
2022-09-27Accounts

Accounts with accounts type full.

Download
2022-09-26Confirmation statement

Confirmation statement with no updates.

Download
2021-11-02Mortgage

Mortgage satisfy charge full.

Download
2021-10-28Accounts

Accounts with accounts type full.

Download
2021-09-27Confirmation statement

Confirmation statement with no updates.

Download
2020-11-30Accounts

Accounts with accounts type full.

Download
2020-09-28Confirmation statement

Confirmation statement with no updates.

Download
2019-10-09Accounts

Accounts with accounts type full.

Download
2019-09-26Confirmation statement

Confirmation statement with no updates.

Download
2018-10-30Confirmation statement

Confirmation statement with updates.

Download
2018-09-28Accounts

Accounts with accounts type full.

Download
2018-07-16Persons with significant control

Notification of a person with significant control.

Download
2018-07-16Persons with significant control

Cessation of a person with significant control.

Download
2018-07-16Persons with significant control

Cessation of a person with significant control.

Download
2018-04-19Resolution

Resolution.

Download
2018-04-19Change of constitution

Statement of companys objects.

Download
2017-09-27Confirmation statement

Confirmation statement with updates.

Download
2017-09-04Accounts

Accounts with accounts type full.

Download
2016-10-21Confirmation statement

Confirmation statement with updates.

Download
2016-09-07Accounts

Accounts with accounts type full.

Download
2015-10-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-13Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.