Company NameCharles W. Taylor & Son Limited
Company StatusActive
Company Number00469655
CategoryPrivate Limited Company
Incorporation Date15 June 1949(74 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2751Casting of iron
SIC 24510Casting of iron

Directors

Director NamePeter Alfred Jackson
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 1991(42 years, 2 months after company formation)
Appointment Duration32 years, 9 months
RoleWorks Director
Correspondence Address35 Clockburnsyde Close
Whickham
Newcastle Upon Tyne
Tyne & Wear
NE16 5UT
Director NameBrian Spencer Phillips
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 1991(42 years, 2 months after company formation)
Appointment Duration32 years, 9 months
RoleManaging Director
Correspondence Address10 Carrsfield
Corbridge
Northumberland
NE45 5LJ
Director NameRichard John Power
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1991(42 years, 3 months after company formation)
Appointment Duration32 years, 7 months
RoleFarmer
Correspondence Address3 Poplar Rise
Wappenham
Towcester
Northamptonshire
NN12 8RR
Secretary NameMrs Mary Eileen Kelly
NationalityBritish
StatusCurrent
Appointed05 July 2000(51 years, 1 month after company formation)
Appointment Duration23 years, 10 months
RoleCompany Director
Correspondence Address15 Richmond Drive
Woodstone Village
Houghton Le Spring
DH4 6TX
Director NameMrs Jane Susannah Power
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2003(53 years, 8 months after company formation)
Appointment Duration21 years, 2 months
RoleManaging Director Of Csr Firm
Country of ResidenceEngland
Correspondence Address30 Honor Oak Rise
London
SE23 3RA
Director NameMr Rodney Harold Towers
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2003(53 years, 8 months after company formation)
Appointment Duration21 years, 2 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressThe Hollies Station Lane
Burton Leonard
Harrogate
North Yorkshire
HG3 3RU
Director NameJames Stanley Dickinson
Date of BirthFebruary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(42 years, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 March 1998)
RoleFarmer
Correspondence AddressStandwell
Horsley
Newcastle Upon Tyne
Tyne & Wear
NE15 0QD
Director NameRobert William Graham
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(42 years, 2 months after company formation)
Appointment Duration8 years, 10 months (resigned 23 June 2000)
RoleSecretary
Correspondence Address37 Bede Burn View
Jarrow
Tyne & Wear
NE32 5PQ
Director NameChristopher Nicholls
Date of BirthJuly 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(42 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 20 September 1995)
RoleCompany Director
Correspondence Address13 Hesleyside Road
South Wellfield
Whitley Bay
Tyne & Wear
NE25 9HB
Director NameSybil Gwynne Ovenstone
Date of BirthApril 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(42 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 July 1994)
RoleCompany Director
Correspondence Address13 Norham Road
Oxford
Oxfordshire
OX2 6SF
Secretary NameRobert William Graham
NationalityBritish
StatusResigned
Appointed07 August 1991(42 years, 2 months after company formation)
Appointment Duration8 years, 11 months (resigned 05 July 2000)
RoleCompany Director
Correspondence Address37 Bede Burn View
Jarrow
Tyne & Wear
NE32 5PQ
Director NameMr Anthony Arthur Edward Glenton
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1995(46 years, 3 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 January 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWhinbank
Rothbury
Northumberland
NE65 7YJ
Director NameJohn Robert Dickinson
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1998(49 years after company formation)
Appointment Duration4 years, 8 months (resigned 31 January 2003)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence AddressChollerton House
Chollerton
Hexham
Northumberland
NE46 4TH
Director NameJohn William Lamyman
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(50 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 August 2002)
RoleOperations Director
Correspondence Address6 Orchard Close
Aylburton
Lydney
Glos
GL15 6EA
Wales

Contact

Telephone0191 4555507
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressOne Trinity Gardens
Broad Chare
Newcastle Upon Tyne
Tyne & Wear
NE1 2HF
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Financials

Year2014
Gross Profit£1,254,508
Net Worth£2,188,149
Cash£43,285
Current Liabilities£1,564,609

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Next Accounts Due31 January 2004 (overdue)
Accounts CategoryMedium
Accounts Year End31 March

Returns

Next Return Due21 August 2016 (overdue)

Charges

30 June 1976Delivered on: 12 July 1976
Persons entitled: Barclays Bank LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and goodwill all property and assets present and future including uncalled capital. Fixed & floating charge (see doc M59).
Outstanding

Filing History

30 April 2015Restoration by order of the court (4 pages)
30 April 2015Restoration by order of the court (4 pages)
9 August 2014Final Gazette dissolved following liquidation (1 page)
9 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
9 August 2014Final Gazette dissolved following liquidation (1 page)
9 May 2014Return of final meeting in a creditors' voluntary winding up (22 pages)
9 May 2014Return of final meeting in a creditors' voluntary winding up (22 pages)
8 April 2014Liquidators' statement of receipts and payments to 11 March 2014 (5 pages)
8 April 2014Liquidators statement of receipts and payments to 11 March 2014 (5 pages)
8 April 2014Liquidators' statement of receipts and payments to 11 March 2014 (5 pages)
20 February 2014Registered office address changed from Deloitte & Touche Gainsborough House 34-40 Grey Syteet Newcastle upon Tyne NE1 6AE on 20 February 2014 (1 page)
20 February 2014Registered office address changed from Deloitte & Touche Gainsborough House 34-40 Grey Syteet Newcastle upon Tyne NE1 6AE on 20 February 2014 (1 page)
6 November 2013Liquidators' statement of receipts and payments to 11 September 2013 (8 pages)
6 November 2013Liquidators statement of receipts and payments to 11 September 2013 (8 pages)
6 November 2013Liquidators' statement of receipts and payments to 11 September 2013 (8 pages)
18 April 2013Liquidators statement of receipts and payments to 11 March 2013 (5 pages)
18 April 2013Liquidators' statement of receipts and payments to 11 March 2013 (5 pages)
18 April 2013Liquidators' statement of receipts and payments to 11 March 2013 (5 pages)
19 October 2012Liquidators' statement of receipts and payments to 11 September 2012 (5 pages)
19 October 2012Liquidators' statement of receipts and payments to 11 September 2012 (5 pages)
19 October 2012Liquidators statement of receipts and payments to 11 September 2012 (5 pages)
23 April 2012Liquidators' statement of receipts and payments to 11 March 2012 (5 pages)
23 April 2012Liquidators statement of receipts and payments to 11 March 2012 (5 pages)
23 April 2012Liquidators' statement of receipts and payments to 11 March 2012 (5 pages)
12 March 2012Director's details changed for Jane Susannah Power on 1 November 2011 (3 pages)
12 March 2012Director's details changed for Jane Susannah Power on 1 November 2011 (3 pages)
12 March 2012Director's details changed for Jane Susannah Power on 1 November 2011 (3 pages)
3 January 2012Liquidators' statement of receipts and payments to 11 September 2011 (5 pages)
3 January 2012Liquidators statement of receipts and payments to 11 September 2011 (5 pages)
3 January 2012Liquidators' statement of receipts and payments to 11 September 2011 (5 pages)
24 June 2011Appointment of a voluntary liquidator (1 page)
24 June 2011Court order insolvency:c/o replacement of liquidator (8 pages)
24 June 2011Court order insolvency:c/o replacement of liquidator (8 pages)
24 June 2011Appointment of a voluntary liquidator (1 page)
7 June 2011Notice of ceasing to act as a voluntary liquidator (9 pages)
7 June 2011Notice of ceasing to act as a voluntary liquidator (9 pages)
18 April 2011Liquidators statement of receipts and payments to 11 March 2011 (5 pages)
18 April 2011Liquidators' statement of receipts and payments to 11 March 2011 (5 pages)
18 April 2011Liquidators' statement of receipts and payments to 11 March 2011 (5 pages)
13 October 2010Liquidators statement of receipts and payments to 11 September 2010 (5 pages)
13 October 2010Liquidators' statement of receipts and payments to 11 September 2010 (5 pages)
13 October 2010Liquidators' statement of receipts and payments to 11 September 2010 (5 pages)
25 May 2010Liquidators statement of receipts and payments to 11 March 2010 (5 pages)
25 May 2010Liquidators' statement of receipts and payments to 11 March 2010 (5 pages)
25 May 2010Liquidators' statement of receipts and payments to 11 March 2010 (5 pages)
26 October 2009Liquidators' statement of receipts and payments to 11 September 2009 (8 pages)
26 October 2009Liquidators statement of receipts and payments to 11 September 2009 (8 pages)
26 October 2009Liquidators' statement of receipts and payments to 11 September 2009 (8 pages)
30 March 2009Liquidators' statement of receipts and payments to 11 March 2009 (4 pages)
30 March 2009Liquidators' statement of receipts and payments to 11 March 2009 (4 pages)
30 March 2009Liquidators statement of receipts and payments to 11 March 2009 (4 pages)
24 September 2008Liquidators statement of receipts and payments to 11 September 2008 (5 pages)
24 September 2008Liquidators' statement of receipts and payments to 11 September 2008 (5 pages)
24 September 2008Liquidators' statement of receipts and payments to 11 September 2008 (5 pages)
7 April 2008Liquidators' statement of receipts and payments to 11 September 2008 (5 pages)
7 April 2008Liquidators' statement of receipts and payments to 11 September 2008 (5 pages)
7 April 2008Liquidators statement of receipts and payments to 11 September 2008 (5 pages)
16 October 2007Liquidators' statement of receipts and payments (5 pages)
16 October 2007Liquidators' statement of receipts and payments (5 pages)
16 October 2007Liquidators statement of receipts and payments (5 pages)
30 March 2007Liquidators' statement of receipts and payments (5 pages)
30 March 2007Liquidators' statement of receipts and payments (5 pages)
30 March 2007Liquidators statement of receipts and payments (5 pages)
11 October 2006Liquidators statement of receipts and payments (5 pages)
11 October 2006Liquidators' statement of receipts and payments (5 pages)
11 October 2006Liquidators' statement of receipts and payments (5 pages)
13 April 2006Liquidators' statement of receipts and payments (5 pages)
13 April 2006Liquidators statement of receipts and payments (5 pages)
13 April 2006Liquidators' statement of receipts and payments (5 pages)
22 September 2005Liquidators statement of receipts and payments (5 pages)
22 September 2005Liquidators' statement of receipts and payments (5 pages)
22 September 2005Liquidators' statement of receipts and payments (5 pages)
23 March 2005Liquidators' statement of receipts and payments (5 pages)
23 March 2005Liquidators' statement of receipts and payments (5 pages)
23 March 2005Liquidators statement of receipts and payments (5 pages)
28 September 2004Liquidators statement of receipts and payments (7 pages)
28 September 2004Liquidators' statement of receipts and payments (7 pages)
28 September 2004Liquidators' statement of receipts and payments (7 pages)
1 November 2003Registered office changed on 01/11/03 from: north eastern foundry templetown, south shieds tyne and wear NE33 5SE (1 page)
1 November 2003Registered office changed on 01/11/03 from: north eastern foundry templetown, south shieds tyne and wear NE33 5SE (1 page)
22 September 2003Statement of affairs (10 pages)
22 September 2003Appointment of a voluntary liquidator (1 page)
22 September 2003Statement of affairs (10 pages)
22 September 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 September 2003Appointment of a voluntary liquidator (1 page)
22 September 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 August 2003New director appointed (2 pages)
15 August 2003New director appointed (2 pages)
29 May 2003New director appointed (2 pages)
29 May 2003New director appointed (2 pages)
15 April 2003Accounts for a medium company made up to 31 March 2002 (16 pages)
15 April 2003Accounts for a medium company made up to 31 March 2002 (16 pages)
19 March 2003Director resigned (1 page)
19 March 2003Director resigned (1 page)
19 March 2003Director resigned (1 page)
19 March 2003Director resigned (1 page)
6 September 2002Director resigned (1 page)
6 September 2002Director resigned (1 page)
15 August 2002Return made up to 07/08/02; no change of members (9 pages)
15 August 2002Return made up to 07/08/02; no change of members (9 pages)
7 February 2002Accounts for a medium company made up to 31 March 2001 (16 pages)
7 February 2002Accounts for a medium company made up to 31 March 2001 (16 pages)
18 September 2001Return made up to 07/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(14 pages)
18 September 2001Return made up to 07/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(14 pages)
7 March 2001Accounts for a medium company made up to 31 March 2000 (16 pages)
7 March 2001Accounts for a medium company made up to 31 March 2000 (16 pages)
5 September 2000Return made up to 07/08/00; full list of members (13 pages)
5 September 2000Return made up to 07/08/00; full list of members (13 pages)
13 July 2000New secretary appointed (2 pages)
13 July 2000Director resigned (1 page)
13 July 2000New secretary appointed (2 pages)
13 July 2000Secretary resigned (1 page)
13 July 2000Director resigned (1 page)
13 July 2000Secretary resigned (1 page)
24 May 2000New secretary appointed (2 pages)
24 May 2000New secretary appointed (2 pages)
16 May 2000New director appointed (2 pages)
16 May 2000New director appointed (2 pages)
19 December 1999Full accounts made up to 31 March 1999 (16 pages)
19 December 1999Full accounts made up to 31 March 1999 (16 pages)
24 September 1999Return made up to 07/08/99; full list of members (13 pages)
24 September 1999Return made up to 07/08/99; full list of members (13 pages)
26 January 1999Accounts for a medium company made up to 31 March 1998 (16 pages)
26 January 1999Accounts for a medium company made up to 31 March 1998 (16 pages)
8 September 1998Return made up to 07/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
8 September 1998Return made up to 07/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
18 June 1998New director appointed (2 pages)
18 June 1998New director appointed (2 pages)
18 June 1998Director resigned (1 page)
18 June 1998Director resigned (1 page)
7 January 1998Full accounts made up to 31 March 1997 (16 pages)
7 January 1998Full accounts made up to 31 March 1997 (16 pages)
8 September 1997Return made up to 07/08/97; change of members (8 pages)
8 September 1997Return made up to 07/08/97; change of members (8 pages)
19 December 1996Accounts for a medium company made up to 31 March 1996 (17 pages)
19 December 1996Accounts for a medium company made up to 31 March 1996 (17 pages)
13 September 1996Return made up to 07/08/96; full list of members (8 pages)
13 September 1996Return made up to 07/08/96; full list of members (8 pages)
23 January 1996Accounts for a medium company made up to 31 March 1995 (14 pages)
23 January 1996Accounts for a medium company made up to 31 March 1995 (14 pages)
3 October 1995New director appointed (2 pages)
3 October 1995Director resigned (2 pages)
3 October 1995Auditor's resignation (4 pages)
3 October 1995Auditor's resignation (4 pages)
3 October 1995New director appointed (2 pages)
3 October 1995Director resigned (2 pages)
6 September 1995Return made up to 07/08/95; no change of members (6 pages)
6 September 1995Return made up to 07/08/95; no change of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (36 pages)
15 June 1949Incorporation (20 pages)
15 June 1949Incorporation (20 pages)