UKBizDB.co.uk

TAYLORMADE TIMBER PRODUCTS LTD

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

This company is commonly known as Taylormade Timber Products Ltd. The company was founded 66 years ago and was given the registration number 00584004. The firm's registered office is in COUNTY DURHAM. You can find them at Sherburn Hill, Durham, County Durham, . This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:TAYLORMADE TIMBER PRODUCTS LTD
Company Number:00584004
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 May 1957
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Sherburn Hill, Durham, County Durham, DH6 1PS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O James Jones & Sons Ltd, Broomage Avenue, Larbert, Scotland, FK5 4NQ

Secretary28 February 2021Active
C/O James Jones & Sons Ltd, Broomage Avenue, Larbert, Scotland, FK5 4NQ

Director28 February 2021Active
C/O James Jones & Sons Ltd, Broomage Avenue, Larbert, Scotland, FK5 4NQ

Director28 February 2021Active
Sherburn Hill, Durham, County Durham, DH6 1PS

Director01 November 2014Active
C/O James Jones & Sons Ltd, Broomage Avenue, Larbert, Scotland, FK5 4NQ

Director28 February 2021Active
Sherburn Hill, Durham, County Durham, DH6 1PS

Director01 March 2009Active
18 Townley Fields, Rowlands Gill, NE39 1RB

Secretary16 October 2006Active
2, Seven Hills Court, Spennymoor, United Kingdom, DL16 6FH

Secretary02 January 2009Active
Sherburn Hill, Durham, County Durham, DH6 1PS

Secretary01 November 2014Active
Bainbridge House, High Street, Carville, DH1 1BE

Secretary-Active
7 Keldale Gardens, Sharow, Ripon, HG4 5BA

Secretary02 October 1995Active
17, Highbury, Newcastle Upon Tyne, United Kingdom, NE2 3DX

Secretary02 April 2008Active
2, Seven Hills Court, Spennymoor, United Kingdom, DL16 6FH

Director02 January 2009Active
Greenridges, High Street, Carrville, Durham, DH1 1BE

Director-Active
Bainbridge House, High Street, Carville, DH1 1BE

Director-Active
Bainbridge House, High Street, Carville, DH1 1BE

Director-Active
2 The Willows, Carrville, Durham, DH1 1BP

Director-Active
Sherburn Hill, Durham, County Durham, DH6 1PS

Director02 October 1995Active
Sopwith House 81 Sigrist Square, Kingston Upon Thames, KT2 6JY

Director01 September 2008Active

People with Significant Control

Sonicedge Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Sonicedge Limited, Colliery Site, Durham, England, DH6 1PS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as trust

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
2023-11-03Confirmation statement

Confirmation statement with no updates.

Download
2023-09-26Accounts

Accounts with accounts type full.

Download
2022-11-03Confirmation statement

Confirmation statement with no updates.

Download
2022-08-18Accounts

Accounts with accounts type full.

Download
2021-11-19Confirmation statement

Confirmation statement with no updates.

Download
2021-03-23Accounts

Change account reference date company current extended.

Download
2021-03-12Mortgage

Mortgage satisfy charge full.

Download
2021-03-12Mortgage

Mortgage satisfy charge full.

Download
2021-03-12Mortgage

Mortgage satisfy charge full.

Download
2021-03-12Mortgage

Mortgage satisfy charge full.

Download
2021-03-12Mortgage

Mortgage satisfy charge full.

Download
2021-03-12Mortgage

Mortgage satisfy charge full.

Download
2021-03-12Mortgage

Mortgage satisfy charge full.

Download
2021-03-12Mortgage

Mortgage satisfy charge full.

Download
2021-03-12Mortgage

Mortgage satisfy charge full.

Download
2021-03-12Mortgage

Mortgage satisfy charge full.

Download
2021-03-03Officers

Appoint person secretary company with name date.

Download
2021-03-03Officers

Appoint person director company with name date.

Download
2021-03-03Officers

Appoint person director company with name date.

Download
2021-03-03Officers

Appoint person director company with name date.

Download
2021-03-03Officers

Termination director company with name termination date.

Download
2021-03-03Officers

Termination secretary company with name termination date.

Download
2021-01-25Mortgage

Mortgage satisfy charge full.

Download
2021-01-25Mortgage

Mortgage satisfy charge full.

Download
2021-01-25Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.