Christopher Douglas Taylor Limited NOTTINGHAM


Christopher Douglas Taylor started in year 1956 as Private Limited Company with registration number 00563867. The Christopher Douglas Taylor company has been functioning successfully for sixty eight years now and its status is active. The firm's office is based in Nottingham at Lyndhurst 1 Cranmer Street. Postal code: NG10 1NJ.

Currently there are 2 directors in the the company, namely Peter S. and Christopher T.. In addition one secretary - Daniel T. - is with the firm. 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.

Christopher Douglas Taylor Limited Address / Contact

Office Address Lyndhurst 1 Cranmer Street
Office Address2 Long Eaton
Town Nottingham
Post code NG10 1NJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00563867
Date of Incorporation Tue, 3rd Apr 1956
Industry Other letting and operating of own or leased real estate
End of financial Year 30th April
Company age 68 years old
Account next due date Fri, 31st Jan 2025 (262 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Wed, 11th Sep 2024 (2024-09-11)
Last confirmation statement dated Mon, 28th Aug 2023

Company staff

Peter S.

Position: Director

Appointed: 03 June 2021

Daniel T.

Position: Secretary

Appointed: 29 May 2002

Christopher T.

Position: Director

Appointed: 28 August 1991

Hilary T.

Position: Secretary

Resigned: 12 March 1998

Hilary T.

Position: Secretary

Appointed: 06 January 1999

Resigned: 29 May 2002

Michael T.

Position: Director

Appointed: 14 May 1998

Resigned: 24 December 1998

John P.

Position: Secretary

Appointed: 12 March 1998

Resigned: 18 January 1999

Hilary T.

Position: Director

Appointed: 28 August 1991

Resigned: 14 May 1998

People with significant control

The register of PSCs that own or have control over the company is made up of 2 names. As we researched, there is Taylor Attenborough Limited from Isle Of Man, Isle Of Man. The abovementioned PSC is categorised as "a private limited company", 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. Another entity in the PSC register is Christopher T. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Taylor Attenborough Limited

Cooyrt Vane Ballamodha Straight, Ballasalla, Isle Of Man, IM9 3AY, Isle Of Man

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Isle Of Man Companies Registry
Registration number 134778c
Notified on 30 September 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Christopher T.

Notified on 6 April 2016
Ceased on 30 September 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-04-302023-04-30
Balance Sheet
Cash Bank On Hand59 47561 888
Current Assets174 643163 023
Debtors115 168101 135
Net Assets Liabilities898 111893 848
Other Debtors107 15784 657
Property Plant Equipment931 000940 500
Other
Amounts Owed By Group Undertakings Participating Interests2501 030
Average Number Employees During Period11
Bank Borrowings Overdrafts5 0005 000
Corporation Tax Payable13 08314 010
Creditors72 42175 817
Net Current Assets Liabilities102 22287 206
Other Creditors24 80525 443
Property Plant Equipment Gross Cost931 000940 500
Taxation Including Deferred Taxation Balance Sheet Subtotal15 36419 110
Total Assets Less Current Liabilities1 033 2221 027 706
Total Increase Decrease From Revaluations Property Plant Equipment 9 500
Trade Creditors Trade Payables29 53331 364
Trade Debtors Trade Receivables7 76115 448
Advances Credits Directors91 34668 772
Advances Credits Made In Period Directors63 249 
Advances Credits Repaid In Period Directors136 261 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 15th, September 2023
Free Download (8 pages)

Company search

Advertisements