Taylor Tunnicliff Ltd STOKE ON TRENT


Taylor Tunnicliff started in year 1926 as Private Limited Company with registration number 00215941. The Taylor Tunnicliff company has been functioning successfully for 98 years now and its status is active. The firm's office is based in Stoke On Trent at Albion Works. Postal code: ST3 1PH.

The firm has 3 directors, namely Paul M., Andrew C. and Andre M.. Of them, Andrew C., Andre M. have been with the company the longest, being appointed on 26 February 2019 and Paul M. has been with the company for the least time - from 27 October 2022. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Taylor Tunnicliff Ltd Address / Contact

Office Address Albion Works
Office Address2 Uttoxeter Road Longton
Town Stoke On Trent
Post code ST3 1PH
Country of origin United Kingdom

Company Information / Profile

Registration Number 00215941
Date of Incorporation Mon, 30th Aug 1926
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 98 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 18th Sep 2024 (2024-09-18)
Last confirmation statement dated Mon, 4th Sep 2023

Company staff

Paul M.

Position: Director

Appointed: 27 October 2022

Andrew C.

Position: Director

Appointed: 26 February 2019

Andre M.

Position: Director

Appointed: 26 February 2019

Mark P.

Position: Director

Appointed: 27 October 2022

Resigned: 02 May 2023

Nigel H.

Position: Director

Appointed: 31 October 2007

Resigned: 18 December 2012

Andrew C.

Position: Director

Appointed: 31 October 2007

Resigned: 18 December 2012

David M.

Position: Director

Appointed: 31 October 2007

Resigned: 31 March 2009

Christopher L.

Position: Director

Appointed: 21 December 2006

Resigned: 16 September 2015

Christopher L.

Position: Secretary

Appointed: 18 November 2005

Resigned: 16 September 2015

Andre M.

Position: Secretary

Appointed: 15 May 2002

Resigned: 18 November 2005

Timothy K.

Position: Director

Appointed: 21 October 1996

Resigned: 01 March 2019

Barrie H.

Position: Secretary

Appointed: 18 October 1996

Resigned: 15 May 2002

Krishna R.

Position: Secretary

Appointed: 23 March 1994

Resigned: 18 October 1996

Alan E.

Position: Director

Appointed: 01 January 1993

Resigned: 17 September 1993

Frank A.

Position: Director

Appointed: 29 December 1991

Resigned: 30 June 2004

Clive P.

Position: Director

Appointed: 29 December 1991

Resigned: 08 October 1993

David R.

Position: Director

Appointed: 29 December 1991

Resigned: 06 August 1992

John F.

Position: Director

Appointed: 29 December 1991

Resigned: 23 March 1994

Howard W.

Position: Director

Appointed: 29 December 1991

Resigned: 03 October 1994

Ian D.

Position: Director

Appointed: 29 December 1991

Resigned: 31 December 2006

Peter G.

Position: Director

Appointed: 29 December 1991

Resigned: 21 October 1996

Barrie H.

Position: Director

Appointed: 21 March 1946

Resigned: 15 May 2002

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As BizStats discovered, there is Mantec Group Limited from Stoke-On-Trent, England. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Mantec Group Limited

Albion Works Uttoxeter Road, Stoke-On-Trent, ST3 1PH, England

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered United Kingdom
Place registered Registrar Of Companies England And Wales
Registration number 05582765
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Resolution
Small company accounts made up to 31st December 2022
filed on: 28th, September 2023
Free Download (7 pages)

Company search

Advertisements