UKBizDB.co.uk

TAYLOR BROS. (HUDDERSFIELD) LIMITED

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

This company is commonly known as Taylor Bros. (huddersfield) Limited. The company was founded 75 years ago and was given the registration number 00465255. The firm's registered office is in HUDDERSFIELD. You can find them at Triton Works, Leeds Rd, Huddersfield, . This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..

Company Information

Name:TAYLOR BROS. (HUDDERSFIELD) LIMITED
Company Number:00465255
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 March 1949
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

Registered Address:Triton Works, Leeds Rd, Huddersfield, HD2 1YJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Triton Works, Leeds Rd, Huddersfield, HD2 1YJ

Secretary10 April 2006Active
Triton Works, Leeds Rd, Huddersfield, HD2 1YJ

Director29 July 2008Active
Triton Works, Leeds Rd, Huddersfield, HD2 1YJ

Director09 March 2022Active
12 Falconers Ride, Netherton, Huddersfield, HD4 7LJ

Secretary-Active
4 Hassocks Road, Meltham, Huddersfield, HD9 5PR

Secretary29 April 2002Active
12 Falconers Ride, Netherton, Huddersfield, HD4 7LJ

Director-Active
Triton Works, Leeds Rd, Huddersfield, HD2 1YJ

Director29 July 2008Active
77-79 Birks Cottages, Millgate Arkenley Lane Fenay Bridge, Huddersfield, HD8 0LH

Director-Active
Triton Works, Leeds Rd, Huddersfield, HD2 1YJ

Director-Active

People with Significant Control

Mrs Melanie Clare Taylor
Notified on:09 March 2022
Status:Active
Date of birth:October 1982
Nationality:British
Address:Triton Works, Huddersfield, HD2 1YJ
Nature of control:
  • Significant influence or control
Mrs Jean Elizabeth Taylor
Notified on:06 April 2016
Status:Active
Date of birth:January 1956
Nationality:British
Address:Triton Works, Huddersfield, HD2 1YJ
Nature of control:
  • Significant influence or control
Mr Stephen Marcus Taylor
Notified on:06 April 2016
Status:Active
Date of birth:February 1954
Nationality:British
Address:Triton Works, Huddersfield, HD2 1YJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Adam Mark Taylor
Notified on:06 April 2016
Status:Active
Date of birth:February 1981
Nationality:British
Address:Triton Works, Huddersfield, HD2 1YJ
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 (7 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
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-11-10Persons with significant control

Cessation of a person with significant control.

Download
2023-11-10Persons with significant control

Cessation of a person with significant control.

Download
2023-11-10Officers

Termination director company with name termination date.

Download
2023-11-10Officers

Termination director company with name termination date.

Download
2023-10-26Confirmation statement

Confirmation statement with updates.

Download
2023-05-04Resolution

Resolution.

Download
2023-05-04Capital

Capital name of class of shares.

Download
2023-01-31Accounts

Accounts with accounts type total exemption full.

Download
2022-10-07Confirmation statement

Confirmation statement with no updates.

Download
2022-03-16Persons with significant control

Notification of a person with significant control.

Download
2022-03-16Officers

Appoint person director company with name date.

Download
2021-11-05Accounts

Accounts with accounts type total exemption full.

Download
2021-10-08Confirmation statement

Confirmation statement with no updates.

Download
2020-11-25Accounts

Accounts with accounts type total exemption full.

Download
2020-10-07Confirmation statement

Confirmation statement with no updates.

Download
2020-01-14Accounts

Accounts with accounts type total exemption full.

Download
2019-09-30Confirmation statement

Confirmation statement with no updates.

Download
2018-10-18Accounts

Accounts with accounts type total exemption full.

Download
2018-10-01Confirmation statement

Confirmation statement with updates.

Download
2018-07-12Incorporation

Memorandum articles.

Download
2018-06-27Capital

Capital name of class of shares.

Download
2018-06-27Resolution

Resolution.

Download
2018-06-27Change of constitution

Statement of companys objects.

Download
2018-06-25Capital

Capital variation of rights attached to shares.

Download

Copyright © 2024. All rights reserved.