Henderson Taylor Partnership Limited YORK


Founded in 2001, Henderson Taylor Partnership, classified under reg no. 04188071 is an active company. Currently registered at Sycamore Cottage YO30 7DW, York the company has been in the business for twenty three years. Its financial year was closed on Friday 28th June and its latest financial statement was filed on 2022/06/30.

There is a single director in the firm at the moment - John H., appointed on 30 March 2001. In addition, a secretary was appointed - Graham R., appointed on 30 August 2005. Currenlty, the firm lists one former director, whose name is John T. and who left the the firm on 30 August 2005. In addition, there is one former secretary - John H. who worked with the the firm until 30 August 2005.

Henderson Taylor Partnership Limited Address / Contact

Office Address Sycamore Cottage
Office Address2 2a Sycamore Place
Town York
Post code YO30 7DW
Country of origin United Kingdom

Company Information / Profile

Registration Number 04188071
Date of Incorporation Tue, 27th Mar 2001
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 28th June
Company age 23 years old
Account next due date Thu, 28th Mar 2024 (43 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 29th Mar 2024 (2024-03-29)
Last confirmation statement dated Wed, 15th Mar 2023

Company staff

Graham R.

Position: Secretary

Appointed: 30 August 2005

John H.

Position: Director

Appointed: 30 March 2001

John H.

Position: Secretary

Appointed: 30 March 2001

Resigned: 30 August 2005

John T.

Position: Director

Appointed: 30 March 2001

Resigned: 30 August 2005

Form 10 Secretaries Fd Ltd

Position: Corporate Nominee Secretary

Appointed: 27 March 2001

Resigned: 29 March 2001

Form 10 Directors Fd Ltd

Position: Corporate Nominee Director

Appointed: 27 March 2001

Resigned: 29 March 2001

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As we established, there is John H. The abovementioned PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares.

John H.

Notified on 6 April 2016
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-01-312015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-06-302022-06-30
Net Worth46 39330 17612 6603 559     
Balance Sheet
Current Assets55 31642 42541 17331 40227 47924 35420 17619 04521 473
Net Assets Liabilities   3 5592 0395 6049 93111 46210 308
Cash Bank In Hand36 59823 77422 76112 990     
Debtors18 71818 65118 41218 412     
Net Assets Liabilities Including Pension Asset Liability46 39330 17612 6603 559     
Other Debtors318251       
Tangible Fixed Assets8 5386 3584 179      
Trade Debtors18 40018 400       
Reserves/Capital
Called Up Share Capital100100100100     
Profit Loss Account Reserve46 29330 07612 5603 459     
Shareholder Funds46 39330 17612 6603 559     
Other
Average Number Employees During Period     1111
Creditors   29 84229 52029 96030 10930 50931 783
Fixed Assets8 5386 3584 1791 99922222
Net Current Assets Liabilities37 85523 8188 4811 5602 0415 6069 93311 46410 310
Total Assets Less Current Liabilities46 39330 17612 6603 5592 0395 6049 93111 46210 308
Administrative Expenses3 9694 217       
Creditors Due Within One Year17 46118 60732 69229 842     
Depreciation Tangible Fixed Assets Expense1822 180       
Number Shares Allotted100100100      
Operating Profit Loss-3 969-4 217       
Other Creditors Due Within One Year5 9119 657       
Par Value Share111      
Profit Loss For Period-3 969-4 217       
Profit Loss On Ordinary Activities Before Tax-3 969-4 217       
Share Capital Allotted Called Up Paid100100100      
Tangible Fixed Assets Cost Or Valuation13 50813 50813 508      
Tangible Fixed Assets Depreciation4 9707 1509 329      
Tangible Fixed Assets Depreciation Charged In Period 2 1802 179      
Total Dividend Payment15 00012 000       
Trade Creditors Within One Year11 5508 950       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers
Previous accounting period shortened to 2023/06/26
filed on: 28th, March 2024
Free Download (1 page)

Company search

Advertisements