About

Registered Number: 00215941
Date of Incorporation: 30/08/1926 (97 years and 8 months ago)
Company Status: Active
Registered Address: Albion Works, Uttoxeter Road Longton, Stoke On Trent, Staffordshire, ST3 1PH

 

Taylor Tunnicliff Ltd was registered on 30 August 1926 and are based in Stoke On Trent in Staffordshire. The companies directors are listed as Ashley, Frank, Eastham, Alan, Frewer, John, Pedwell, Clive Louis, Rhead, David Anthony at Companies House. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASHLEY, Frank N/A 30 June 2004 1
EASTHAM, Alan 01 January 1993 17 September 1993 1
FREWER, John N/A 23 March 1994 1
PEDWELL, Clive Louis N/A 08 October 1993 1
RHEAD, David Anthony N/A 06 August 1992 1

Filing History

Document Type Date
CS01 - N/A 10 September 2020
AA - Annual Accounts 01 October 2019
CS01 - N/A 12 September 2019
MR04 - N/A 30 August 2019
MR04 - N/A 30 August 2019
MR04 - N/A 30 August 2019
MR04 - N/A 30 August 2019
MR04 - N/A 30 August 2019
AP01 - Appointment of director 08 March 2019
AP01 - Appointment of director 08 March 2019
TM01 - Termination of appointment of director 08 March 2019
AA - Annual Accounts 20 September 2018
CS01 - N/A 13 September 2018
CS01 - N/A 15 September 2017
AA - Annual Accounts 22 August 2017
CS01 - N/A 14 September 2016
AA - Annual Accounts 07 March 2016
MR01 - N/A 12 October 2015
TM01 - Termination of appointment of director 18 September 2015
TM02 - Termination of appointment of secretary 18 September 2015
AR01 - Annual Return 10 September 2015
MR01 - N/A 26 August 2015
AA - Annual Accounts 20 August 2015
AR01 - Annual Return 12 September 2014
AA - Annual Accounts 07 September 2014
RESOLUTIONS - N/A 08 October 2013
SH19 - Statement of capital 08 October 2013
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 08 October 2013
CAP-SS - N/A 08 October 2013
AR01 - Annual Return 13 September 2013
AA - Annual Accounts 12 September 2013
TM01 - Termination of appointment of director 20 December 2012
TM01 - Termination of appointment of director 20 December 2012
AR01 - Annual Return 18 September 2012
AA - Annual Accounts 11 September 2012
RESOLUTIONS - N/A 20 February 2012
CC04 - Statement of companies objects 20 February 2012
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 08 January 2012
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 15 December 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 15 December 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 28 November 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 18 November 2011
AR01 - Annual Return 22 September 2011
AA - Annual Accounts 09 August 2011
AA - Annual Accounts 21 September 2010
AR01 - Annual Return 14 September 2010
MG01 - Particulars of a mortgage or charge 14 September 2010
CH01 - Change of particulars for director 11 May 2010
CH01 - Change of particulars for director 11 May 2010
CH01 - Change of particulars for director 11 May 2010
CH03 - Change of particulars for secretary 11 May 2010
CH01 - Change of particulars for director 11 May 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 December 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 December 2009
MG01 - Particulars of a mortgage or charge 21 October 2009
MG01 - Particulars of a mortgage or charge 21 October 2009
363a - Annual Return 18 September 2009
288b - Notice of resignation of directors or secretaries 19 August 2009
AA - Annual Accounts 25 July 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 March 2009
363a - Annual Return 01 October 2008
AA - Annual Accounts 15 September 2008
353 - Register of members 03 March 2008
288a - Notice of appointment of directors or secretaries 28 November 2007
288a - Notice of appointment of directors or secretaries 28 November 2007
288a - Notice of appointment of directors or secretaries 28 November 2007
363a - Annual Return 21 September 2007
AA - Annual Accounts 05 September 2007
288b - Notice of resignation of directors or secretaries 23 January 2007
288a - Notice of appointment of directors or secretaries 23 January 2007
AA - Annual Accounts 31 October 2006
363a - Annual Return 21 September 2006
395 - Particulars of a mortgage or charge 13 September 2006
288c - Notice of change of directors or secretaries or in their particulars 10 July 2006
287 - Change in situation or address of Registered Office 31 January 2006
288b - Notice of resignation of directors or secretaries 12 December 2005
288a - Notice of appointment of directors or secretaries 12 December 2005
AA - Annual Accounts 09 November 2005
363a - Annual Return 05 October 2005
287 - Change in situation or address of Registered Office 16 September 2005
RESOLUTIONS - N/A 20 April 2005
RESOLUTIONS - N/A 20 April 2005
RESOLUTIONS - N/A 20 April 2005
AA - Annual Accounts 02 November 2004
363a - Annual Return 01 October 2004
288b - Notice of resignation of directors or secretaries 18 August 2004
AA - Annual Accounts 04 June 2004
288c - Notice of change of directors or secretaries or in their particulars 01 March 2004
363a - Annual Return 30 December 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 04 November 2003
395 - Particulars of a mortgage or charge 02 October 2003
353 - Register of members 01 October 2003
AA - Annual Accounts 27 November 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 November 2002
363a - Annual Return 01 October 2002
288b - Notice of resignation of directors or secretaries 30 May 2002
288a - Notice of appointment of directors or secretaries 30 May 2002
AUD - Auditor's letter of resignation 21 December 2001
AA - Annual Accounts 17 December 2001
288c - Notice of change of directors or secretaries or in their particulars 05 November 2001
363a - Annual Return 29 October 2001
225 - Change of Accounting Reference Date 13 July 2001
363a - Annual Return 18 December 2000
395 - Particulars of a mortgage or charge 06 October 2000
395 - Particulars of a mortgage or charge 18 September 2000
AA - Annual Accounts 13 July 2000
288c - Notice of change of directors or secretaries or in their particulars 21 December 1999
363a - Annual Return 03 November 1999
AUD - Auditor's letter of resignation 10 September 1999
AUD - Auditor's letter of resignation 20 August 1999
287 - Change in situation or address of Registered Office 06 May 1999
AA - Annual Accounts 05 May 1999
363a - Annual Return 05 February 1999
AA - Annual Accounts 07 May 1998
363a - Annual Return 31 January 1998
AA - Annual Accounts 10 July 1997
363a - Annual Return 05 March 1997
288a - Notice of appointment of directors or secretaries 05 November 1996
AA - Annual Accounts 30 October 1996
288a - Notice of appointment of directors or secretaries 24 October 1996
288b - Notice of resignation of directors or secretaries 24 October 1996
288b - Notice of resignation of directors or secretaries 24 October 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 August 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 August 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 May 1996
395 - Particulars of a mortgage or charge 02 May 1996
288 - N/A 12 February 1996
363x - Annual Return 22 January 1996
395 - Particulars of a mortgage or charge 16 January 1996
AA - Annual Accounts 20 July 1995
363s - Annual Return 16 February 1995
395 - Particulars of a mortgage or charge 07 February 1995
155(6)a - Declaration in relation to assistance for the acquisition of shares 15 December 1994
155(6)a - Declaration in relation to assistance for the acquisition of shares 15 December 1994
MISC - Miscellaneous document 02 December 1994
288 - N/A 19 October 1994
AA - Annual Accounts 05 May 1994
288 - N/A 12 April 1994
363s - Annual Return 22 December 1993
288 - N/A 08 November 1993
288 - N/A 12 October 1993
AA - Annual Accounts 05 May 1993
363s - Annual Return 03 February 1993
288 - N/A 19 January 1993
288 - N/A 09 September 1992
AA - Annual Accounts 14 April 1992
363b - Annual Return 13 January 1992
288 - N/A 19 November 1991
288 - N/A 19 November 1991
288 - N/A 14 October 1991
AA - Annual Accounts 04 September 1991
288 - N/A 22 April 1991
363 - Annual Return 02 April 1991
AA - Annual Accounts 16 May 1990
363 - Annual Return 30 March 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 November 1989
395 - Particulars of a mortgage or charge 07 September 1989
395 - Particulars of a mortgage or charge 31 August 1989
288 - N/A 16 March 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 February 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 February 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 February 1989
AA - Annual Accounts 10 February 1989
363 - Annual Return 10 February 1989
395 - Particulars of a mortgage or charge 23 January 1989
AA - Annual Accounts 09 February 1988
363 - Annual Return 09 February 1988
288 - N/A 19 September 1987
395 - Particulars of a mortgage or charge 17 September 1987
288 - N/A 22 July 1987
288 - N/A 22 July 1987
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 14 July 1987
395 - Particulars of a mortgage or charge 04 July 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 May 1987
288 - N/A 07 March 1987
395 - Particulars of a mortgage or charge 25 February 1987
AA - Annual Accounts 14 January 1987
395 - Particulars of a mortgage or charge 22 December 1986
363 - Annual Return 15 November 1986
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 June 1986
288 - N/A 13 June 1986
MEM/ARTS - N/A 12 June 1985
CERTNM - Change of name certificate 27 May 1985
MISC - Miscellaneous document 30 August 1926

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 October 2015 Fully Satisfied

N/A

A registered charge 26 August 2015 Fully Satisfied

N/A

Deed of admission to an omnibus guarantee and set-off agreement dated 16 october 2009 08 September 2010 Fully Satisfied

N/A

Debenture 16 October 2009 Fully Satisfied

N/A

An omnibus guarantee and set-off agreement 16 October 2009 Fully Satisfied

N/A

Guarantee & debenture 05 September 2006 Fully Satisfied

N/A

Guarantee & debenture 24 September 2003 Fully Satisfied

N/A

Guarantee & debenture 28 September 2000 Fully Satisfied

N/A

Legal charge 18 September 2000 Fully Satisfied

N/A

Deed of charge over credit balances 15 April 1996 Fully Satisfied

N/A

Guarantee and debenture 05 January 1996 Fully Satisfied

N/A

Guarantee and debenture 29 January 1995 Fully Satisfied

N/A

Legal charge 23 August 1989 Fully Satisfied

N/A

Debenture 23 August 1989 Fully Satisfied

N/A

Debenture 20 January 1989 Fully Satisfied

N/A

Debenture 27 August 1987 Fully Satisfied

N/A

Legal charge 29 June 1987 Fully Satisfied

N/A

Debenture 18 February 1987 Fully Satisfied

N/A

Counter indemnity 11 December 1986 Fully Satisfied

N/A

Charge 06 June 1986 Fully Satisfied

N/A

Guarantee & debenture 27 May 1985 Fully Satisfied

N/A

Debenture 27 May 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.