UKBizDB.co.uk

PETER TAYLOR (OLDCOTES) LIMITED

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

This company is commonly known as Peter Taylor (oldcotes) Limited. The company was founded 71 years ago and was given the registration number 00519133. The firm's registered office is in BLYTH. You can find them at The Freezing Station, Sheffield Road, Blyth, Worksop Notts. This company's SIC code is 01110 - Growing of cereals (except rice), leguminous crops and oil seeds.

Company Information

Name:PETER TAYLOR (OLDCOTES) LIMITED
Company Number:00519133
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 April 1953
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 01110 - Growing of cereals (except rice), leguminous crops and oil seeds

Office Address & Contact

Registered Address:The Freezing Station, Sheffield Road, Blyth, Worksop Notts, S81 8HF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hodstock Farm Cottage, Blyth, Worksop, England, S81 0TF

Director02 September 2022Active
The Freezing Station, Sheffield Road, Blyth, England, S81 8HF

Director-Active
The Freezing Station, Sheffield Road, Blyth, England, S81 8HF

Secretary-Active
35 Airedale Drive, Tickhill, Doncaster, DN11 9UH

Director-Active
The Freezing Station, Sheffield Road, Blyth, England, S81 8HF

Director-Active

People with Significant Control

Pto Holdings (Yorkshire) Limited
Notified on:05 May 2022
Status:Active
Country of residence:England
Address:The Freezing Station Sheffield Road, Blyth, Worksop, England, S81 8HF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Pto Developments Limited
Notified on:10 March 2021
Status:Active
Country of residence:England
Address:The Freezing Station, Sheffield Road, Worksop, England, S81 8HF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Richard Peter Taylor
Notified on:06 April 2017
Status:Active
Date of birth:September 1951
Nationality:British
Country of residence:England
Address:The Freezing Station, Sheffield Road, Blyth, England, S81 8HF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Joshua Kenneth Robert Taylor
Notified on:06 April 2016
Status:Active
Date of birth:September 1995
Nationality:British
Country of residence:England
Address:The Freezing Station, Sheffield Road, Worksop, England, S81 8HF
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 (8 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
2024-03-25Accounts

Accounts with accounts type total exemption full.

Download
2023-09-05Persons with significant control

Notification of a person with significant control.

Download
2023-08-23Persons with significant control

Cessation of a person with significant control.

Download
2023-06-29Confirmation statement

Confirmation statement with updates.

Download
2023-03-30Accounts

Accounts with accounts type total exemption full.

Download
2022-09-13Officers

Appoint person director company with name date.

Download
2022-09-13Officers

Termination secretary company with name termination date.

Download
2022-09-13Officers

Termination director company with name termination date.

Download
2022-08-05Confirmation statement

Confirmation statement with updates.

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download
2021-09-01Gazette

Gazette filings brought up to date.

Download
2021-08-31Gazette

Gazette notice compulsory.

Download
2021-08-27Confirmation statement

Confirmation statement with updates.

Download
2021-05-20Persons with significant control

Cessation of a person with significant control.

Download
2021-05-20Persons with significant control

Cessation of a person with significant control.

Download
2021-05-20Persons with significant control

Notification of a person with significant control.

Download
2021-01-06Capital

Capital statement capital company with date currency figure.

Download
2020-11-24Accounts

Accounts with accounts type total exemption full.

Download
2020-11-23Capital

Legacy.

Download
2020-11-23Insolvency

Legacy.

Download
2020-11-23Resolution

Resolution.

Download
2020-11-23Resolution

Resolution.

Download
2020-11-23Incorporation

Memorandum articles.

Download
2020-11-23Resolution

Resolution.

Download
2020-11-17Capital

Second filing capital allotment shares.

Download

Copyright © 2024. All rights reserved.