You are here: bizstats.co.uk > a-z index > C list

C.f. Taylor & Co. Limited HUDDERSFIELD


Founded in 1916, C.f. Taylor &, classified under reg no. 00143479 is an active company. Currently registered at Victoria Mills Victoria Lane HD7 4JG, Huddersfield the company has been in the business for one hundred and eight years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on Saturday 30th April 2022.

There is a single director in the company at the moment - Peter G., appointed on 3 June 2015. In addition, a secretary was appointed - Stephanie H., appointed on 4 January 2022. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

C.f. Taylor & Co. Limited Address / Contact

Office Address Victoria Mills Victoria Lane
Office Address2 Golcar
Town Huddersfield
Post code HD7 4JG
Country of origin United Kingdom

Company Information / Profile

Registration Number 00143479
Date of Incorporation Fri, 31st Mar 1916
Industry Non-trading company
End of financial Year 30th April
Company age 108 years old
Account next due date Wed, 31st Jan 2024 (85 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Fri, 14th Jun 2024 (2024-06-14)
Last confirmation statement dated Wed, 31st May 2023

Company staff

Stephanie H.

Position: Secretary

Appointed: 04 January 2022

Peter G.

Position: Director

Appointed: 03 June 2015

British Mohair Holdings Ltd

Position: Corporate Director

Appointed: 31 March 2005

Kathryn D.

Position: Secretary

Appointed: 31 March 2005

Resigned: 04 January 2022

Browallia Corporate Director Limited

Position: Corporate Director

Appointed: 30 June 2004

Resigned: 31 March 2005

Cybrus Limited

Position: Corporate Secretary

Appointed: 30 June 2004

Resigned: 31 March 2005

John S.

Position: Secretary

Appointed: 30 September 2002

Resigned: 30 June 2004

Richard S.

Position: Director

Appointed: 31 March 1995

Resigned: 30 June 2004

Roger C.

Position: Secretary

Appointed: 31 March 1993

Resigned: 30 September 2002

Stanley Y.

Position: Secretary

Appointed: 22 June 1991

Resigned: 31 March 1993

Charles L.

Position: Director

Appointed: 22 June 1991

Resigned: 31 March 1995

Gerard L.

Position: Director

Appointed: 22 June 1991

Resigned: 31 December 1992

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As BizStats discovered, there is Peter G. The abovementioned PSC has significiant influence or control over the company,.

Peter G.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Current Assets11111
Net Assets Liabilities11111
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset  11 
Net Current Assets Liabilities11111
Total Assets Less Current Liabilities11111

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Miscellaneous Officers Persons with significant control Resolution Restoration
Accounts for a micro company for the period ending on Sunday 30th April 2023
filed on: 9th, January 2024
Free Download (3 pages)

Company search