Company NameC.F. Taylor & Co. Limited
DirectorsPeter Jan Patrik Gyllenhammar and British Mohair Holdings Ltd
Company StatusActive
Company Number00143479
CategoryPrivate Limited Company
Incorporation Date31 March 1916(108 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Peter Jan Patrik Gyllenhammar
Date of BirthSeptember 1953 (Born 70 years ago)
NationalitySwedish
StatusCurrent
Appointed03 June 2015(99 years, 2 months after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressVictoria Mills Victoria Lane
Golcar
Huddersfield
West Yorkshire
HD7 4JG
Secretary NameMrs Stephanie Joanne Holmes
StatusCurrent
Appointed04 January 2022(105 years, 10 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Correspondence AddressVictoria Mills Victoria Lane
Golcar
Huddersfield
West Yorkshire
HD7 4JG
Director NameBritish Mohair Holdings Ltd (Corporation)
StatusCurrent
Appointed31 March 2005(89 years after company formation)
Appointment Duration19 years, 1 month
Correspondence AddressOld Mills Moor Top
Drighlington
Bradford
West Yorkshire
BD11 1BY
Director NameMr Gerard Litten
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityEnglish
StatusResigned
Appointed22 June 1991(75 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 1992)
RoleCompany Director
Correspondence AddressGhyllstone Princess Road
Ilkley
West Yorkshire
LS29 9NP
Director NameCharles Andrew Little
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(75 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 March 1995)
RoleCompany Director
Correspondence Address8 The Avenue
Hipperholme
Halifax
West Yorkshire
HX3 8NP
Secretary NameStanley Yewdall
NationalityBritish
StatusResigned
Appointed22 June 1991(75 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 1993)
RoleCompany Director
Correspondence Address17 Walker Wood
Baildon
Shipley
West Yorkshire
BD17 5BE
Secretary NameRoger Arthur Clarke
NationalityBritish
StatusResigned
Appointed31 March 1993(77 years after company formation)
Appointment Duration9 years, 6 months (resigned 30 September 2002)
RoleCompany Director
Correspondence Address21 Whiteley Croft Rise
Otley
West Yorkshire
LS21 3NR
Director NameRichard Joseph Stork
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1995(79 years after company formation)
Appointment Duration9 years, 3 months (resigned 30 June 2004)
RoleCompany Director
Correspondence Address35 Riley Lane
Kirkburton
Huddersfield
West Yorkshire
HD8 0SX
Secretary NameJohn Sheehan
NationalityBritish
StatusResigned
Appointed30 September 2002(86 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 June 2004)
RoleCompany Director
Correspondence Address23 Nicolsons Place
Silsden
West Yorkshire
BD20 0AF
Secretary NameMs Kathryn Anne Davenport
NationalityBritish
StatusResigned
Appointed31 March 2005(89 years after company formation)
Appointment Duration16 years, 9 months (resigned 04 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVictoria Mills Victoria Lane
Golcar
Huddersfield
West Yorkshire
HD7 4JG
Director NameBrowallia Corporate Director Limited (Corporation)
StatusResigned
Appointed30 June 2004(88 years, 3 months after company formation)
Appointment Duration9 months (resigned 31 March 2005)
Correspondence Address39 Cornhill
London
EC3V 3NU
Secretary NameCybrus Limited (Corporation)
StatusResigned
Appointed30 June 2004(88 years, 3 months after company formation)
Appointment Duration9 months (resigned 31 March 2005)
Correspondence AddressBayhall Mills
Birkby Huddersfield
West Yorkshire
HD1 5EP

Contact

Telephone01274 728456
Telephone regionBradford

Location

Registered AddressVictoria Mills Victoria Lane
Golcar
Huddersfield
West Yorkshire
HD7 4JG
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
WardGolcar
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1British Mohair Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return31 May 2023 (11 months ago)
Next Return Due14 June 2024 (1 month, 2 weeks from now)

Filing History

31 May 2023Confirmation statement made on 31 May 2023 with no updates (3 pages)
17 January 2023Micro company accounts made up to 30 April 2022 (3 pages)
22 June 2022Confirmation statement made on 22 June 2022 with no updates (3 pages)
27 January 2022Appointment of Mrs Stephanie Joanne Holmes as a secretary on 4 January 2022 (2 pages)
27 January 2022Micro company accounts made up to 30 April 2021 (3 pages)
4 January 2022Termination of appointment of Kathryn Anne Davenport as a secretary on 4 January 2022 (1 page)
15 September 2021Registered office address changed from Old Mills Off Whitehall Grove Drighlington Bradford West Yorkshire BD11 1BY to Victoria Mills Victoria Lane Golcar Huddersfield West Yorkshire HD7 4JG on 15 September 2021 (1 page)
11 August 2021Confirmation statement made on 22 June 2021 with no updates (3 pages)
25 March 2021Micro company accounts made up to 30 April 2020 (3 pages)
24 June 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
27 March 2020Accounts for a dormant company made up to 30 April 2019 (1 page)
2 July 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
18 February 2019Accounts for a dormant company made up to 30 April 2018 (1 page)
25 June 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
25 June 2018Notification of Peter Gyllenhammar as a person with significant control on 6 April 2016 (2 pages)
8 February 2018Accounts for a dormant company made up to 30 April 2017 (1 page)
20 July 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
20 July 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
13 January 2017Accounts for a dormant company made up to 30 April 2016 (1 page)
13 January 2017Accounts for a dormant company made up to 30 April 2016 (1 page)
23 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1
(4 pages)
23 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1
(4 pages)
10 September 2015Accounts for a dormant company made up to 30 April 2015 (1 page)
10 September 2015Accounts for a dormant company made up to 30 April 2014 (1 page)
10 September 2015Accounts for a dormant company made up to 30 April 2014 (1 page)
10 September 2015Accounts for a dormant company made up to 30 April 2015 (1 page)
24 June 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1
(4 pages)
24 June 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1
(4 pages)
12 June 2015Accounts for a dormant company made up to 30 April 2013 (1 page)
12 June 2015Accounts for a dormant company made up to 30 April 2013 (1 page)
12 June 2015Accounts for a dormant company made up to 30 April 2013 (3 pages)
4 June 2015Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1
(3 pages)
4 June 2015Secretary's details changed for Ms Kathryn Anne Davenport on 4 June 2015 (1 page)
4 June 2015Secretary's details changed for Ms Kathryn Anne Davenport on 4 June 2015 (1 page)
4 June 2015Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1
(3 pages)
4 June 2015Secretary's details changed for Ms Kathryn Anne Davenport on 4 June 2015 (1 page)
3 June 2015Director's details changed for British Mohair Holdings Ltd on 7 March 2011 (1 page)
3 June 2015Director's details changed for British Mohair Holdings Ltd on 7 March 2011 (1 page)
3 June 2015Appointment of Mr Peter Jan Patrik Valentin Gyllenhammar as a director on 3 June 2015 (2 pages)
3 June 2015Appointment of Mr Peter Jan Patrik Valentin Gyllenhammar as a director on 3 June 2015 (2 pages)
3 June 2015Director's details changed for British Mohair Holdings Ltd on 7 March 2011 (1 page)
3 June 2015Appointment of Mr Peter Jan Patrik Valentin Gyllenhammar as a director on 3 June 2015 (2 pages)
3 June 2015Annual return made up to 22 June 2013 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1
(3 pages)
3 June 2015Annual return made up to 22 June 2013 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1
(3 pages)
27 June 2014Restoration by order of the court (4 pages)
27 June 2014Restoration by order of the court (4 pages)
25 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
25 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
14 March 2013Voluntary strike-off action has been suspended (1 page)
14 March 2013Voluntary strike-off action has been suspended (1 page)
12 March 2013First Gazette notice for voluntary strike-off (1 page)
12 March 2013First Gazette notice for voluntary strike-off (1 page)
27 February 2013Application to strike the company off the register (3 pages)
27 February 2013Application to strike the company off the register (3 pages)
5 February 2013Annual return made up to 22 June 2011 (14 pages)
5 February 2013Annual return made up to 22 June 2011 (14 pages)
5 February 2013Annual return made up to 22 June 2012 with a full list of shareholders
Statement of capital on 2013-02-05
  • GBP 620,800
(14 pages)
5 February 2013Annual return made up to 22 June 2012 with a full list of shareholders
Statement of capital on 2013-02-05
  • GBP 620,800
(14 pages)
25 January 2013Annual return made up to 22 June 2008 with a full list of shareholders (10 pages)
25 January 2013Annual return made up to 22 June 2009 with a full list of shareholders (10 pages)
25 January 2013Annual return made up to 22 June 2009 with a full list of shareholders (10 pages)
25 January 2013Annual return made up to 22 June 2008 with a full list of shareholders (10 pages)
17 January 2013Annual return made up to 22 June 2010 (14 pages)
17 January 2013Annual return made up to 22 June 2010 (14 pages)
9 January 2013Registered office address changed from , Bay Hall Mills, Huddersfield, West Yorkshire, HD1 5EP on 9 January 2013 (2 pages)
9 January 2013Registered office address changed from , Bay Hall Mills, Huddersfield, West Yorkshire, HD1 5EP on 9 January 2013 (2 pages)
9 January 2013Accounts for a dormant company made up to 30 April 2010 (1 page)
9 January 2013Accounts for a dormant company made up to 30 April 2012 (1 page)
9 January 2013Accounts for a dormant company made up to 30 April 2011 (1 page)
9 January 2013Accounts for a dormant company made up to 30 April 2011 (1 page)
9 January 2013Registered office address changed from , Bay Hall Mills, Huddersfield, West Yorkshire, HD1 5EP on 9 January 2013 (2 pages)
9 January 2013Accounts for a dormant company made up to 30 April 2009 (1 page)
9 January 2013Accounts for a dormant company made up to 30 April 2009 (1 page)
9 January 2013Accounts for a dormant company made up to 30 April 2012 (1 page)
9 January 2013Accounts for a dormant company made up to 30 April 2010 (1 page)
9 November 2011Restoration by order of the court (4 pages)
9 November 2011Restoration by order of the court (4 pages)
27 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
27 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2008First Gazette notice for voluntary strike-off (1 page)
21 May 2008First Gazette notice for voluntary strike-off (1 page)
9 April 2008Application for striking-off (1 page)
9 April 2008Application for striking-off (1 page)
10 January 2008Amended accounts made up to 30 April 2007 (5 pages)
10 January 2008Amended accounts made up to 30 April 2007 (5 pages)
22 November 2007Accounts for a dormant company made up to 30 April 2007 (5 pages)
22 November 2007Accounts for a dormant company made up to 30 April 2007 (5 pages)
23 September 2007Secretary's particulars changed (1 page)
23 September 2007Secretary's particulars changed (1 page)
26 July 2007Return made up to 22/06/07; no change of members (6 pages)
26 July 2007Return made up to 22/06/07; no change of members (6 pages)
8 March 2007Accounts for a dormant company made up to 30 April 2006 (4 pages)
8 March 2007Accounts for a dormant company made up to 30 April 2006 (4 pages)
6 July 2006Return made up to 22/06/06; full list of members (6 pages)
6 July 2006Return made up to 22/06/06; full list of members (6 pages)
12 April 2006Accounting reference date extended from 31/10/05 to 30/04/06 (1 page)
12 April 2006Accounting reference date extended from 31/10/05 to 30/04/06 (1 page)
9 December 2005Full accounts made up to 31 October 2004 (10 pages)
9 December 2005Full accounts made up to 31 October 2004 (10 pages)
8 July 2005Return made up to 22/06/05; full list of members (6 pages)
8 July 2005Return made up to 22/06/05; full list of members (6 pages)
16 June 2005New director appointed (3 pages)
16 June 2005New director appointed (3 pages)
16 June 2005Director resigned (1 page)
16 June 2005Director resigned (1 page)
11 May 2005New secretary appointed (2 pages)
11 May 2005Secretary resigned (1 page)
11 May 2005Secretary resigned (1 page)
11 May 2005New secretary appointed (2 pages)
6 May 2005Registered office changed on 06/05/05 from: 39 cornhill, london, EC3V 3NU (1 page)
6 May 2005Registered office changed on 06/05/05 from: 39 cornhill, london, EC3V 3NU (1 page)
19 November 2004Full accounts made up to 30 April 2004 (11 pages)
19 November 2004Full accounts made up to 30 April 2004 (11 pages)
28 October 2004Accounting reference date shortened from 30/04/05 to 31/10/04 (1 page)
28 October 2004Accounting reference date shortened from 30/04/05 to 31/10/04 (1 page)
14 July 2004New secretary appointed (1 page)
14 July 2004Secretary resigned (1 page)
14 July 2004New secretary appointed (1 page)
14 July 2004Director resigned (1 page)
14 July 2004New director appointed (3 pages)
14 July 2004New director appointed (3 pages)
14 July 2004Director resigned (1 page)
14 July 2004Secretary resigned (1 page)
7 July 2004Return made up to 22/06/04; full list of members (6 pages)
7 July 2004Return made up to 22/06/04; full list of members (6 pages)
6 July 2004Registered office changed on 06/07/04 from: P.o box 58, midland mills valley road, bradford, BD1 4RL (1 page)
6 July 2004Registered office changed on 06/07/04 from: P.o box 58, midland mills valley road, bradford, BD1 4RL (1 page)
10 December 2003Accounts for a dormant company made up to 30 April 2003 (2 pages)
10 December 2003Accounts for a dormant company made up to 30 April 2003 (2 pages)
22 July 2003Return made up to 22/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 July 2003Return made up to 22/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 March 2003Accounts for a dormant company made up to 30 April 2002 (1 page)
2 March 2003Accounts for a dormant company made up to 30 April 2002 (1 page)
4 October 2002New secretary appointed (2 pages)
4 October 2002New secretary appointed (2 pages)
4 October 2002Secretary resigned (1 page)
4 October 2002Secretary resigned (1 page)
23 July 2002Return made up to 22/06/02; full list of members (6 pages)
23 July 2002Return made up to 22/06/02; full list of members (6 pages)
18 April 2002Accounting reference date extended from 31/12/01 to 30/04/02 (1 page)
18 April 2002Accounting reference date extended from 31/12/01 to 30/04/02 (1 page)
28 October 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
28 October 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
14 August 2001Return made up to 22/06/01; full list of members
  • 363(287) ‐ Registered office changed on 14/08/01
(6 pages)
14 August 2001Return made up to 22/06/01; full list of members
  • 363(287) ‐ Registered office changed on 14/08/01
(6 pages)
25 July 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
25 July 2000Return made up to 22/06/00; full list of members (6 pages)
25 July 2000Return made up to 22/06/00; full list of members (6 pages)
25 July 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
1 July 1999Return made up to 22/06/99; full list of members (7 pages)
1 July 1999Return made up to 22/06/99; full list of members (7 pages)
1 July 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
1 July 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
25 August 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
25 August 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
30 June 1998Return made up to 22/06/98; no change of members (5 pages)
30 June 1998Return made up to 22/06/98; no change of members (5 pages)
13 July 1997Return made up to 22/06/97; no change of members (5 pages)
13 July 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
13 July 1997Return made up to 22/06/97; no change of members (5 pages)
13 July 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
25 July 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
25 July 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
25 July 1996Return made up to 22/06/96; full list of members (7 pages)
25 July 1996Return made up to 22/06/96; full list of members (7 pages)
29 June 1995Return made up to 22/06/95; no change of members (6 pages)
29 June 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
29 June 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
29 June 1995Return made up to 22/06/95; no change of members (6 pages)
19 April 1995Director resigned;new director appointed (4 pages)
19 April 1995Director resigned;new director appointed (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (179 pages)
3 April 1950Alter mem and arts (45 pages)
3 April 1950Alter mem and arts (45 pages)
31 March 1916Incorporation (70 pages)
31 March 1916Incorporation (70 pages)