Company Information for TAYLOR & HARDY LIMITED
3 SOVEREIGN SQUARE, SOVEREIGN STREET, LEEDS, LS1 4ER,
|
Company Registration Number
03977505
Private Limited Company
Active |
Company Name | |
---|---|
TAYLOR & HARDY LIMITED | |
Legal Registered Office | |
3 SOVEREIGN SQUARE SOVEREIGN STREET LEEDS LS1 4ER Other companies in CA3 | |
Company Number | 03977505 | |
---|---|---|
Company ID Number | 03977505 | |
Date formed | 2000-04-20 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2022 | |
Account next due | 30/06/2024 | |
Latest return | 20/04/2016 | |
Return next due | 18/05/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-07-05 09:58:31 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
BENJAMIN WARWICK WHITWORTH |
||
ANDREW JAMES GILLESPIE |
||
DAVID ANDREW ROSS |
||
BENJAMIN WARWICK WHITWORTH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARK WALKER |
Director | ||
MARGARET ELIZABETH HARDY |
Company Secretary | ||
MARGARET ELIZABETH HARDY |
Director | ||
ROBERT TAYLOR |
Director | ||
ASHBURTON REGISTRARS LIMITED |
Nominated Secretary | ||
AR NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NEIL ALLEN ASSOCIATES LIMITED | Director | 2018-05-18 | CURRENT | 2007-03-16 | Active | |
SIGNET PLANNING LIMITED | Director | 2016-01-05 | CURRENT | 2004-08-26 | Active | |
TETRA TECH PLANNING LIMITED | Director | 2016-01-05 | CURRENT | 2004-09-24 | Active | |
NORTH ASSOCIATES (CUMBRIA) LIMITED | Director | 2015-10-29 | CURRENT | 2011-01-14 | Active | |
FMW CONSULTANCY LTD | Director | 2015-06-08 | CURRENT | 2006-03-29 | Active | |
CUMBRIA NUCLEAR SOLUTIONS LIMITED | Director | 2015-03-31 | CURRENT | 2006-02-06 | Active | |
ALLIANCE ENVIRONMENT AND PLANNING LIMITED | Director | 2014-09-10 | CURRENT | 1998-07-15 | Active | |
WYG ENGINEERING (NORTHERN IRELAND) LIMITED | Director | 2011-08-04 | CURRENT | 1987-03-31 | Liquidation | |
TETRA TECH MANAGEMENT SERVICES (NORTHERN IRELAND) LIMITED | Director | 2011-08-04 | CURRENT | 1988-09-30 | Active | |
TETRA TECH ENVIRONMENTAL AND PLANNING (NORTHERN IRELAND) LIMITED | Director | 2011-08-04 | CURRENT | 2004-05-24 | Active | |
TETRA TECH MANAGEMENT SERVICES LIMITED | Director | 2010-10-15 | CURRENT | 2003-06-23 | Active | |
TETRA TECH ENVIRONMENT PLANNING TRANSPORT LIMITED | Director | 2010-10-14 | CURRENT | 1995-04-26 | Active | |
TETRA TECH LIMITED | Director | 2010-10-14 | CURRENT | 1985-11-15 | Active | |
CAPE INSULATION PRODUCTS LIMITED | Director | 2003-04-30 | CURRENT | 1985-08-14 | Active | |
GENR8 NORTH LTD | Director | 2011-05-12 | CURRENT | 2009-04-06 | Active | |
NORTH ASSOCIATES (CUMBRIA) LIMITED | Director | 2011-01-14 | CURRENT | 2011-01-14 | Active | |
NEIL ALLEN ASSOCIATES LIMITED | Director | 2018-05-18 | CURRENT | 2007-03-16 | Active | |
TETRA TECH LIMITED | Director | 2018-01-15 | CURRENT | 1985-11-15 | Active | |
INTERNATIONAL MANAGEMENT CONSULTANTS LIMITED | Director | 2018-01-03 | CURRENT | 1983-10-14 | Active - Proposal to Strike off | |
WYG CONSULTING LIMITED | Director | 2016-11-09 | CURRENT | 2016-11-09 | Active | |
LANLEY PROPERTY DEVELOPMENTS LIMITED | Director | 2016-11-01 | CURRENT | 2016-06-13 | Active - Proposal to Strike off | |
DELTA PARTNERSHIP SOLUTIONS LIMITED | Director | 2016-09-29 | CURRENT | 2000-08-03 | Active - Proposal to Strike off | |
SIGNET PLANNING LIMITED | Director | 2016-01-05 | CURRENT | 2004-08-26 | Active | |
TETRA TECH PLANNING LIMITED | Director | 2016-01-05 | CURRENT | 2004-09-24 | Active | |
NORTH ASSOCIATES (CUMBRIA) LIMITED | Director | 2015-10-29 | CURRENT | 2011-01-14 | Active | |
ARNDALE 22 LIMITED | Director | 2015-08-31 | CURRENT | 2013-05-02 | Active | |
FMW CONSULTANCY LTD | Director | 2015-06-08 | CURRENT | 2006-03-29 | Active | |
ALLIANCE ENVIRONMENT AND PLANNING LIMITED | Director | 2015-03-30 | CURRENT | 1998-07-15 | Active | |
ALLIANCE PLANNING LIMITED | Director | 2014-09-10 | CURRENT | 2008-09-10 | Dissolved 2017-05-09 | |
WYG ENGINEERING (NORTHERN IRELAND) LIMITED | Director | 2012-05-18 | CURRENT | 1987-03-31 | Liquidation | |
TETRA TECH MANAGEMENT SERVICES (NORTHERN IRELAND) LIMITED | Director | 2012-05-18 | CURRENT | 1988-09-30 | Active | |
TETRA TECH ENVIRONMENTAL AND PLANNING (NORTHERN IRELAND) LIMITED | Director | 2012-05-18 | CURRENT | 2004-05-24 | Active | |
WHITE YOUNG GREEN QUEST TRUSTEE LIMITED | Director | 2011-12-12 | CURRENT | 2002-03-05 | Dissolved 2017-03-07 | |
WHITE YOUNG TRUSTEE LIMITED | Director | 2011-12-12 | CURRENT | 1991-02-04 | Dissolved 2017-03-07 | |
SAVELL BIRD & AXON LIMITED | Director | 2011-05-03 | CURRENT | 2006-11-17 | Dissolved 2017-03-07 | |
HAWTHORNE KAMM LIMITED | Director | 2011-05-03 | CURRENT | 1986-10-22 | Dissolved 2017-03-07 | |
ERNEST GREEN PARTNERSHIP LIMITED | Director | 2011-05-03 | CURRENT | 1984-12-12 | Dissolved 2017-03-07 | |
WYNTHOMASGORDONLEWIS LIMITED | Director | 2011-05-03 | CURRENT | 1999-09-07 | Dissolved 2017-03-07 | |
WYG 22 LIMITED | Director | 2011-05-03 | CURRENT | 1995-07-05 | Dissolved 2017-03-07 | |
TWEEDS PROJECT SERVICES LTD. | Director | 2011-05-03 | CURRENT | 1995-03-15 | Dissolved 2017-03-07 | |
WHITE YOUNG GREEN INTERNATIONAL LIMITED | Director | 2011-05-03 | CURRENT | 1999-03-17 | Active | |
WHITE YOUNG GREEN LIMITED | Director | 2011-05-03 | CURRENT | 2004-04-26 | Active | |
MANAGEMENT CONSULTANTS GROUP LIMITED | Director | 2011-05-03 | CURRENT | 1997-11-07 | Active - Proposal to Strike off | |
INTERNATIONAL ECONOMIC & ENERGY CONSULTING LIMITED | Director | 2011-05-03 | CURRENT | 1988-07-27 | Active - Proposal to Strike off | |
TRENCH FARROW LIMITED | Director | 2011-05-03 | CURRENT | 1979-06-29 | Active | |
DISCIMUS LIMITED | Director | 2009-08-08 | CURRENT | 2009-08-08 | Dissolved 2016-03-22 |
Date | Document Type | Document Description |
---|---|---|
Statement by Directors | ||
Solvency Statement dated 21/08/23 | ||
Resolutions passed:<ul><li>Resolution reduction in capital</ul> | ||
Statement of capital on GBP 1 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22 | ||
CONFIRMATION STATEMENT MADE ON 11/05/23, WITH NO UPDATES | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/05/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/05/21, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/05/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/19 | |
TM02 | Termination of appointment of Benjamin Warwick Whitworth on 2019-10-31 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BENJAMIN WARWICK WHITWORTH | |
PSC05 | Change of details for North Associates (Cumbria) Limited as a person with significant control on 2019-08-05 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/08/19 FROM Arndale Court Otley Road Headingley Leeds West Yorkshire LS6 2UJ United Kingdom | |
AA01 | Current accounting period extended from 31/03/20 TO 30/09/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/04/19, WITH UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID ANDREW ROSS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/18 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 11/05/18 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/05/18, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 25/04/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 06/05/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 20/04/16 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN WARWICK WHITWORTH / 02/04/2016 | |
AD02 | SAIL ADDRESS CHANGED FROM: WYG GROUP LTD ARNDALE CENTRE OTLEY ROAD LEEDS LS6 2UJ ENGLAND | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR BENJAMIN WARWICK WHITWORTH on 2016-04-02 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES GILLESPIE / 02/04/2016 | |
AD02 | SAIL ADDRESS CHANGED FROM: DALMAR HOUSE BARRAS LANE DALSTON CARLISLE CA5 7NY ENGLAND | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES01 | ADOPT ARTICLES 26/11/15 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039775050002 | |
AA01 | Current accounting period shortened from 30/04/16 TO 31/03/16 | |
AP03 | Appointment of Benjamin Warwick Whitworth as company secretary on 2015-10-29 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/11/15 FROM , North House Kingstown, Carlisle, CA6 4BY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK WALKER | |
AP01 | DIRECTOR APPOINTED MR BENJAMIN WARWICK WHITWORTH | |
AP01 | DIRECTOR APPOINTED MR ANDREW JAMES GILLESPIE | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
LATEST SOC | 20/04/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 20/04/15 ANNUAL RETURN FULL LIST | |
AD04 | Register(s) moved to registered office address North House Kingstown Carlisle CA6 4BY | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 11/12/2014 FROM PARKHOUSE ROAD KINGSTOWN CARLISLE CUMBRIA CA6 4BY ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 11/12/2014 FROM, PARKHOUSE ROAD KINGSTOWN, CARLISLE, CUMBRIA, CA6 4BY, ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 03/12/2014 FROM 9 FINKLE STREET CARLISLE CUMBRIA CA3 8UU | |
AD01 | REGISTERED OFFICE CHANGED ON 03/12/2014 FROM, 9 FINKLE STREET, CARLISLE, CUMBRIA, CA3 8UU | |
LATEST SOC | 13/05/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 20/04/14 FULL LIST | |
AA | 30/04/13 TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 039775050002 | |
AR01 | 20/04/13 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: C/O DODD & CO FIFTEEN ROSEHILL MONTGOMERY WAY ROSEHILL INDUSTRIAL ESTATE CARLISLE CUMBRIA CA1 2RW UNITED KINGDOM | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT TAYLOR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARGARET HARDY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MARGARET HARDY | |
AP01 | DIRECTOR APPOINTED MR DAVID ANDREW ROSS | |
AP01 | DIRECTOR APPOINTED MR MARK WALKER | |
AR01 | 20/04/12 FULL LIST | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AR01 | 20/04/11 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: FIFTEEN MONTGOMERY WAY ROSEHILL INDUSTRIAL ESTATE CARLISLE CA1 2RW UNITED KINGDOM | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 20/04/10 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ELIZABETH HARDY / 20/04/2010 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT TAYLOR / 09/10/2009 | |
363a | RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
363a | RETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
363a | RETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
363s | RETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 | |
363s | RETURN MADE UP TO 20/04/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 | |
363s | RETURN MADE UP TO 20/04/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 | |
363s | RETURN MADE UP TO 20/04/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01 | |
363s | RETURN MADE UP TO 20/04/01; FULL LIST OF MEMBERS | |
88(2) | AD 26/04/00--------- £ SI 998@1=998 £ IC 2/1000 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 28/04/00 FROM: 12-14 SAINT MARY STREET NEWPORT SHROPSHIRE SALOP TF10 7AB | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | SANTANDER UK PLC (AS SECURITY TRUSTEE) | ||
DEBENTURE | Satisfied | HSBC BANK PLC |
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TAYLOR & HARDY LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Carlisle City Council | |
|
Third Party Fees |
Copeland Borough Council | |
|
Services |
Copeland Borough Council | |
|
Services |
Copeland Borough Council | |
|
Services |
Carlisle City Council | |
|
|
Carlisle City Council | |
|
|
Carlisle City Council | |
|
|
Carlisle City Council | |
|
|
Carlisle City Council | |
|
|
Carlisle City Council | |
|
|
Carlisle City Council | |
|
|
Allerdale Borough Council | |
|
Consultants Fees |
Allerdale Borough Council | |
|
Consultants Fees |
Carlisle City Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Allerdale | OFFICES AND PREMISES | 9 FINKLE STREET CARLISLE CA3 8UU | 4,850 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |