Company NameH Taylor & Sons Limited
Company StatusActive
Company Number06528640
CategoryPrivate Limited Company
Incorporation Date10 March 2008(16 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products

Directors

Director NamePaul Eric Taylor-Garthwaite
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHighfield House Sadberge Road
Middleton St George
Darlington
Co Durham
DL2 1RJ
Director NameNigel Howard Taylor Garthwaite
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2008(2 weeks, 6 days after company formation)
Appointment Duration16 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDungivin 4 Church View
Sadberge
Darlington
Co Durham
DL2 1SD
Director NameStuart Andrew Taylor Garthwaite
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2008(2 weeks, 6 days after company formation)
Appointment Duration16 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoonshine 25 Church Lane
Middleton St. George
Darlington
County Durham
DL2 1DF
Secretary NameHW Chartered Accountants (Corporation)
StatusCurrent
Appointed10 March 2008(same day as company formation)
Correspondence AddressSterling House 22 St Cuthberts Way
Darlington
County Durham
DL1 1GB
Director NameMc Formations Ltd (Corporation)
StatusResigned
Appointed10 March 2008(same day as company formation)
Correspondence Address4 Clos Gwastir
Caerphilly
Mid Glamorgan
CF83 1TD
Wales
Secretary NameCRS Legal Services Ltd (Corporation)
StatusResigned
Appointed10 March 2008(same day as company formation)
Correspondence Address4 Clos Gwastir
Caerphilly
Mid Glamorgan
CF83 1TD
Wales

Contact

Websitetaylorsbutchers.com
Email address[email protected]
Telephone01325 464716
Telephone regionDarlington

Location

Registered AddressSterling House
22 St Cuthberts Way
Darlington
DL1 1GB
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark East
Built Up AreaDarlington
Address Matches4 other UK companies use this postal address

Shareholders

3.7k at £1Mr Nigel Howard Taylor-garthwaite
36.67%
Ordinary
3.7k at £1Mr Paul Eric Taylor-garthwaite
36.67%
Ordinary
2.7k at £1Mr Stuart Andrew Taylor-garthwaite
26.66%
Ordinary

Financials

Year2014
Net Worth£496,463
Cash£281,282
Current Liabilities£753,293

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 March 2024 (1 month, 2 weeks ago)
Next Return Due24 March 2025 (11 months from now)

Charges

31 March 2008Delivered on: 2 April 2008
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

11 March 2024Confirmation statement made on 10 March 2024 with no updates (3 pages)
7 January 2024Total exemption full accounts made up to 31 March 2023 (8 pages)
15 March 2023Confirmation statement made on 10 March 2023 with no updates (3 pages)
21 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
21 March 2022Confirmation statement made on 10 March 2022 with no updates (3 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
9 April 2021Confirmation statement made on 10 March 2021 with no updates (3 pages)
12 March 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
27 March 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
5 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
20 March 2019Confirmation statement made on 10 March 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
12 March 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
16 March 2017Confirmation statement made on 10 March 2017 with updates (7 pages)
16 March 2017Confirmation statement made on 10 March 2017 with updates (7 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
13 April 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 10,000
(6 pages)
13 April 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 10,000
(6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
12 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 10,000
(6 pages)
12 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 10,000
(6 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 10,000
(6 pages)
12 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 10,000
(6 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (6 pages)
12 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (6 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (6 pages)
12 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (6 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (6 pages)
16 March 2011Director's details changed for Stuart Andrew Taylor Garthwaite on 10 March 2011 (2 pages)
16 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (6 pages)
16 March 2011Director's details changed for Stuart Andrew Taylor Garthwaite on 10 March 2011 (2 pages)
15 March 2011Secretary's details changed for Hw Chartered Accountants on 10 March 2011 (2 pages)
15 March 2011Director's details changed for Nigel Howard Taylor Garthwaite on 10 March 2011 (2 pages)
15 March 2011Secretary's details changed for Hw Chartered Accountants on 10 March 2011 (2 pages)
15 March 2011Director's details changed for Paul Eric Taylor-Garthwaite on 10 March 2011 (2 pages)
15 March 2011Director's details changed for Paul Eric Taylor-Garthwaite on 10 March 2011 (2 pages)
15 March 2011Director's details changed for Nigel Howard Taylor Garthwaite on 10 March 2011 (2 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
16 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (13 pages)
16 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (13 pages)
9 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
9 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
24 March 2009Return made up to 10/03/09; full list of members (6 pages)
24 March 2009Return made up to 10/03/09; full list of members (6 pages)
8 April 2008Director appointed stuart andrew taylor garthwaite (1 page)
8 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 April 2008Director appointed nigel howard taylor garthwaite (1 page)
8 April 2008Resolutions
  • RES13 ‐ Approved 31/03/2008
(1 page)
8 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 April 2008Director appointed stuart andrew taylor garthwaite (1 page)
8 April 2008Ad 31/03/08\gbp si 10000@1=10000\gbp ic 2/10002\ (2 pages)
8 April 2008Resolutions
  • RES13 ‐ Approved 31/03/2008
(1 page)
8 April 2008Gbp nc 10000/320308\31/03/08 (1 page)
8 April 2008Gbp nc 10000/320308\31/03/08 (1 page)
8 April 2008Director appointed nigel howard taylor garthwaite (1 page)
8 April 2008Ad 31/03/08\gbp si 10000@1=10000\gbp ic 2/10002\ (2 pages)
2 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
2 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
26 March 2008Registered office changed on 26/03/2008 from 4 clos gwastir castle view caerphilly mid glamorgan CF83 1TD (1 page)
26 March 2008Appointment terminated secretary crs legal services LTD (1 page)
26 March 2008Registered office changed on 26/03/2008 from 4 clos gwastir castle view caerphilly mid glamorgan CF83 1TD (1 page)
26 March 2008Director appointed paul eric taylor-garthwaite (2 pages)
26 March 2008Appointment terminated director mc formations LTD (1 page)
26 March 2008Appointment terminated secretary crs legal services LTD (1 page)
26 March 2008Appointment terminated director mc formations LTD (1 page)
26 March 2008Secretary appointed hw chartered accountants (2 pages)
26 March 2008Director appointed paul eric taylor-garthwaite (2 pages)
26 March 2008Secretary appointed hw chartered accountants (2 pages)
10 March 2008Incorporation (30 pages)
10 March 2008Incorporation (30 pages)