Taylor Hargreaves Limited OUNDLE


Taylor Hargreaves started in year 2001 as Private Limited Company with registration number 04255155. The Taylor Hargreaves company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Oundle at 6 North Street. Postal code: PE8 4AL. Since Tuesday 14th August 2001 Taylor Hargreaves Limited is no longer carrying the name Decorprize.

Currently there are 2 directors in the the company, namely Filomena B. and Ian B.. In addition one secretary - Filomena B. - is with the firm. As of 15 May 2024, there was 1 ex director - Stephen O.. There were no ex secretaries.

Taylor Hargreaves Limited Address / Contact

Office Address 6 North Street
Town Oundle
Post code PE8 4AL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04255155
Date of Incorporation Thu, 19th Jul 2001
Industry Financial intermediation not elsewhere classified
End of financial Year 31st May
Company age 23 years old
Account next due date Fri, 28th Feb 2025 (289 days left)
Account last made up date Wed, 31st May 2023
Next confirmation statement due date Fri, 2nd Aug 2024 (2024-08-02)
Last confirmation statement dated Wed, 19th Jul 2023

Company staff

Filomena B.

Position: Director

Appointed: 31 July 2003

Filomena B.

Position: Secretary

Appointed: 06 August 2001

Ian B.

Position: Director

Appointed: 06 August 2001

Stephen O.

Position: Director

Appointed: 06 August 2001

Resigned: 01 June 2012

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 19 July 2001

Resigned: 06 August 2001

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 19 July 2001

Resigned: 06 August 2001

People with significant control

The register of PSCs who own or have control over the company consists of 3 names. As BizStats researched, there is Filomena B. This PSC has significiant influence or control over this company,. The second entity in the persons with significant control register is Ian B. This PSC has significiant influence or control over the company,. The third one is Taylor Hargreaves Holdings Limited, who also meets the Companies House requirements to be categorised as a PSC. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Filomena B.

Notified on 11 August 2016
Nature of control: significiant influence or control

Ian B.

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

Taylor Hargreaves Holdings Limited

6 North Street, Oundle, Peterborough, PE8 4AL, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales Registry
Registration number 10490945
Notified on 3 March 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Decorprize August 14, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth53 33153 70152 095       
Balance Sheet
Cash Bank On Hand  150 160111 666141 74989 229151 649227 154225 159206 476
Current Assets138 532146 855234 455162 638171 741178 381173 813258 112270 154227 117
Debtors16 76614 95684 29550 97229 99289 15222 16430 95844 99520 641
Net Assets Liabilities  52 09542 29456 01154 72870 87453 14370 36469 110
Other Debtors  3 8783 6023 883 14 2936 6918 1087 425
Property Plant Equipment  8 6464 9324 4874 6975 5847 6087 0096 670
Cash Bank In Hand121 766131 899150 160       
Net Assets Liabilities Including Pension Asset Liability53 33153 70152 095       
Tangible Fixed Assets7 4725 7898 646       
Reserves/Capital
Called Up Share Capital505050       
Profit Loss Account Reserve53 23153 60151 995       
Shareholder Funds53 33153 70152 095       
Other
Accrued Liabilities    5 0163 3774 7405 877  
Accumulated Depreciation Impairment Property Plant Equipment  16 78721 65222 54723 51323 86025 79927 53729 002
Additions Other Than Through Business Combinations Property Plant Equipment   1 1504501 1763 3183 963  
Average Number Employees During Period  33344444
Creditors  189 277124 290119 364127 457107 462211 131205 629163 460
Disposals Decrease In Depreciation Impairment Property Plant Equipment      -915   
Disposals Property Plant Equipment      -2 084   
Increase From Depreciation Charge For Year Property Plant Equipment   4 8658959661 2621 9391 7381 465
Net Current Assets Liabilities47 35349 20445 17838 34852 37750 92466 35146 98164 52563 657
Other Creditors  39 63138 10754 09559 60628 80576 72011 5455 053
Other Taxation Social Security Payable       37 86954 92651 707
Prepayments    3 8834 3174 5336 691  
Property Plant Equipment Gross Cost  25 43426 58427 03428 21029 44433 40734 54635 672
Provisions For Liabilities Balance Sheet Subtotal  1 7299868538931 0611 4461 1701 217
Taxation Social Security Payable       200  
Total Additions Including From Business Combinations Property Plant Equipment        1 1391 126
Total Assets Less Current Liabilities54 82554 99353 82443 28056 86455 62171 93554 58971 53470 327
Trade Creditors Trade Payables  149 64686 18365 26964 47473 917128 334139 158106 700
Trade Debtors Trade Receivables  80 41747 37026 10984 8353 33824 26736 88713 216
Creditors Due Within One Year91 17997 651189 277       
Fixed Assets7 4725 7898 646       
Number Shares Allotted505050       
Other Reserves505050       
Par Value Share 11       
Provisions For Liabilities Charges1 4941 2921 729       
Value Shares Allotted505050       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2023
filed on: 31st, October 2023
Free Download (11 pages)

Company search

Advertisements