About

Registered Number: 03977505
Date of Incorporation: 20/04/2000 (24 years ago)
Company Status: Active
Registered Address: 3 Sovereign Square, Sovereign Street, Leeds, LS1 4ER,

 

Founded in 2000, Taylor & Hardy Ltd have registered office in Leeds, it's status in the Companies House registry is set to "Active". There are 3 directors listed for this organisation in the Companies House registry. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARDY, Margaret Elizabeth 20 April 2000 07 September 2012 1
TAYLOR, Robert 20 April 2000 07 September 2012 1
Secretary Name Appointed Resigned Total Appointments
WHITWORTH, Benjamin Warwick 29 October 2015 31 October 2019 1

Filing History

Document Type Date
CS01 - N/A 11 May 2020
AA - Annual Accounts 03 January 2020
TM02 - Termination of appointment of secretary 31 October 2019
TM01 - Termination of appointment of director 31 October 2019
PSC05 - N/A 18 September 2019
AD01 - Change of registered office address 05 August 2019
AA01 - Change of accounting reference date 02 August 2019
CS01 - N/A 15 April 2019
DISS40 - Notice of striking-off action discontinued 09 March 2019
TM01 - Termination of appointment of director 08 March 2019
AA - Annual Accounts 07 March 2019
GAZ1 - First notification of strike-off action in London Gazette 05 March 2019
CS01 - N/A 11 May 2018
AA - Annual Accounts 03 January 2018
CS01 - N/A 25 April 2017
AA - Annual Accounts 08 January 2017
AR01 - Annual Return 06 May 2016
CH01 - Change of particulars for director 06 May 2016
CH03 - Change of particulars for secretary 06 May 2016
CH01 - Change of particulars for director 06 May 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 May 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 May 2016
AA - Annual Accounts 10 February 2016
RESOLUTIONS - N/A 26 November 2015
MR04 - N/A 14 November 2015
AA01 - Change of accounting reference date 13 November 2015
AP03 - Appointment of secretary 12 November 2015
AD01 - Change of registered office address 12 November 2015
TM01 - Termination of appointment of director 12 November 2015
AP01 - Appointment of director 12 November 2015
AP01 - Appointment of director 12 November 2015
MR04 - N/A 12 October 2015
AR01 - Annual Return 20 April 2015
AD04 - Change of location of company records to the registered office 20 April 2015
AA - Annual Accounts 16 February 2015
AD01 - Change of registered office address 11 December 2014
AD01 - Change of registered office address 03 December 2014
AR01 - Annual Return 13 May 2014
AA - Annual Accounts 17 December 2013
MR01 - N/A 24 July 2013
AR01 - Annual Return 03 May 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 May 2013
AA - Annual Accounts 05 February 2013
MG01 - Particulars of a mortgage or charge 30 January 2013
TM01 - Termination of appointment of director 24 October 2012
TM01 - Termination of appointment of director 24 October 2012
TM02 - Termination of appointment of secretary 24 October 2012
AP01 - Appointment of director 24 October 2012
AP01 - Appointment of director 24 October 2012
AR01 - Annual Return 23 April 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 10 May 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 May 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 10 May 2011
AA - Annual Accounts 03 December 2010
AR01 - Annual Return 20 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 April 2010
CH01 - Change of particulars for director 20 April 2010
AA - Annual Accounts 17 November 2009
CH01 - Change of particulars for director 09 October 2009
363a - Annual Return 21 April 2009
AA - Annual Accounts 10 October 2008
363a - Annual Return 01 May 2008
AA - Annual Accounts 08 November 2007
363a - Annual Return 11 May 2007
AA - Annual Accounts 22 December 2006
363a - Annual Return 31 May 2006
AA - Annual Accounts 30 November 2005
363s - Annual Return 03 May 2005
AA - Annual Accounts 01 December 2004
363s - Annual Return 10 May 2004
AA - Annual Accounts 27 November 2003
363s - Annual Return 16 May 2003
AA - Annual Accounts 27 August 2002
363s - Annual Return 26 April 2002
AA - Annual Accounts 14 September 2001
363s - Annual Return 09 May 2001
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 August 2000
287 - Change in situation or address of Registered Office 28 April 2000
288b - Notice of resignation of directors or secretaries 28 April 2000
288b - Notice of resignation of directors or secretaries 28 April 2000
288a - Notice of appointment of directors or secretaries 28 April 2000
288a - Notice of appointment of directors or secretaries 28 April 2000
NEWINC - New incorporation documents 20 April 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 July 2013 Fully Satisfied

N/A

Debenture 28 January 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.