Hunslet
Leeds
West Yorkshire
LS10 2NP
Secretary Name | Mrs Emma Mills |
---|---|
Status | Current |
Appointed | 15 August 2013(78 years, 2 months after company formation) |
Appointment Duration | 10 years, 8 months |
Role | Company Director |
Correspondence Address | Pepper House Pepper Road Hunslet Leeds West Yorkshire LS10 2NP |
Director Name | Mrs Emma Louise Mills |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2014(79 years, 6 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 11 Fusion Court Aberford Road, Garforth Leeds LS25 2GH |
Director Name | Mr Ashley Duncan Rodger Benson |
---|---|
Date of Birth | March 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2023(87 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 11 Fusion Court Aberford Road, Garforth Leeds LS25 2GH |
Director Name | Mr Herbert William Benson |
---|---|
Date of Birth | September 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(56 years, 6 months after company formation) |
Appointment Duration | 21 years, 3 months (resigned 07 April 2013) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Pepper House Pepper Road Hunslet Leeds West Yorkshire LS10 2NP |
Secretary Name | Mr John Stuart Benson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(56 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 22 August 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lanterns 19 Clara Drive Calverley Leeds West Yorkshire LS28 5QP |
Director Name | Mr Russell Craig Greenwood |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1992(57 years, 4 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 01 December 2004) |
Role | Company Executive |
Correspondence Address | Greenacres 82 Rein Road Tingley Wakefield West Yorkshire WF3 1JA |
Secretary Name | Judith Stella Hazelwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 1996(61 years, 2 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 28 September 2012) |
Role | Company Director |
Correspondence Address | 58 Old Road Churwell Morley Leeds West Yorkshire LS27 7RT |
Director Name | Mr David Leslie Minskip |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2001(66 years, 2 months after company formation) |
Appointment Duration | 21 years, 4 months (resigned 20 January 2023) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Pepper House Pepper Road Hunslet Leeds West Yorkshire LS10 2NP |
Website | www.ataylor.co.uk |
---|
Registered Address | Unit 11 Fusion Court Aberford Road, Garforth Leeds LS25 2GH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Ward | Garforth and Swillington |
Built Up Area | Garforth |
Address Matches | Over 10 other UK companies use this postal address |
8.2k at £1 | John Stuart Benson 75.59% Ordinary |
---|---|
500 at £1 | Ashley Benson 4.60% Ordinary |
500 at £1 | Holly Benson 4.60% Ordinary |
500 at £1 | Katie Benson 4.60% Ordinary |
1.2k at £1 | David Leslie Minskip 10.59% Ordinary |
Year | 2014 |
---|---|
Turnover | £13,091,649 |
Gross Profit | £2,619,609 |
Net Worth | £4,858,920 |
Cash | £607,503 |
Current Liabilities | £2,819,488 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Next Accounts Due | 31 March 2022 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 31 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 2 weeks from now) |
12 November 2010 | Delivered on: 18 November 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the east side of pepper road leeds t/no. WYK749637 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
29 March 2007 | Delivered on: 12 April 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land & buildings to the east of pepper road hunslet leeds west yorkshire WYK84226 & WYK299859. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
30 September 2002 | Delivered on: 12 October 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Units 11 and 12 pennine industrial estate modder avenue armley leeds LS12 3ES. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
25 June 2002 | Delivered on: 11 July 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold land and buildings lying to the south east of kirkstall rd,leeds,west yorkshire; WYK444904. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
25 June 2002 | Delivered on: 11 July 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings to north of viaduct rd,leeds west yorkshire; WYK214889. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
25 June 2002 | Delivered on: 3 July 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
31 October 2012 | Delivered on: 2 November 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Land and buildings on the west side) pepper road leeds t/n WYK517164 all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property. Outstanding |
23 December 1994 | Delivered on: 30 December 1994 Satisfied on: 17 August 2002 Persons entitled: Yorkshire Bank PLC, Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Please see doc for further details,. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
16 May 1986 | Delivered on: 4 June 1986 Satisfied on: 7 September 2002 Persons entitled: Yorkshire Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and property k/a burley vale works T.N. 214889 together with all fixtures & fittings, plant machinery.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
15 September 1980 | Delivered on: 26 September 1980 Persons entitled: Midland Bank LTD Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H - lands & premises - burley vale works, weaver street leeds together with all fixtures. Fully Satisfied |
10 November 2020 | Confirmation statement made on 31 October 2020 with updates (5 pages) |
---|---|
20 December 2019 | Full accounts made up to 31 March 2019 (21 pages) |
29 November 2019 | Director's details changed for Mrs Emma Louise Mills on 5 November 2019 (2 pages) |
29 November 2019 | Change of details for Mr John Stuart Benson as a person with significant control on 1 November 2019 (2 pages) |
29 November 2019 | Director's details changed for Mr John Stuart Benson on 1 November 2019 (2 pages) |
29 November 2019 | Confirmation statement made on 31 October 2019 with updates (5 pages) |
21 December 2018 | Full accounts made up to 31 March 2018 (21 pages) |
28 November 2018 | Confirmation statement made on 31 October 2018 with updates (5 pages) |
22 December 2017 | Full accounts made up to 31 March 2017 (20 pages) |
13 November 2017 | Confirmation statement made on 31 October 2017 with updates (5 pages) |
13 November 2017 | Confirmation statement made on 31 October 2017 with updates (5 pages) |
2 June 2017 | Resolutions
|
2 June 2017 | Resolutions
|
6 February 2017 | Full accounts made up to 31 March 2016 (24 pages) |
6 February 2017 | Full accounts made up to 31 March 2016 (24 pages) |
1 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
1 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
4 August 2016 | Director's details changed for Mr John Stuart Benson on 4 August 2016 (2 pages) |
4 August 2016 | Director's details changed for Mr John Stuart Benson on 4 August 2016 (2 pages) |
10 January 2016 | Accounts for a medium company made up to 31 March 2015 (20 pages) |
10 January 2016 | Accounts for a medium company made up to 31 March 2015 (20 pages) |
3 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
26 January 2015 | Appointment of Mrs Emma Louise Mills as a director on 19 December 2014 (2 pages) |
26 January 2015 | Appointment of Mrs Emma Louise Mills as a director on 19 December 2014 (2 pages) |
5 January 2015 | Accounts for a medium company made up to 31 March 2014 (18 pages) |
5 January 2015 | Accounts for a medium company made up to 31 March 2014 (18 pages) |
31 October 2014 | Annual return made up to 31 October 2014 Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 31 October 2014 Statement of capital on 2014-10-31
|
5 January 2014 | Accounts for a medium company made up to 31 March 2013 (18 pages) |
5 January 2014 | Accounts for a medium company made up to 31 March 2013 (18 pages) |
4 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
13 September 2013 | Appointment of Mrs Emma Mills as a secretary (2 pages) |
13 September 2013 | Appointment of Mrs Emma Mills as a secretary (2 pages) |
16 April 2013 | Termination of appointment of Herbert Benson as a director (1 page) |
16 April 2013 | Termination of appointment of Herbert Benson as a director (1 page) |
12 February 2013 | Director's details changed for Mr John Stuart Benson on 11 February 2013 (2 pages) |
12 February 2013 | Director's details changed for Mr John Stuart Benson on 11 February 2013 (2 pages) |
12 February 2013 | Director's details changed for David Leslie Minskip on 11 February 2013 (2 pages) |
12 February 2013 | Registered office address changed from , Weaver Street, Leeds, LS4 2AY on 12 February 2013 (1 page) |
12 February 2013 | Director's details changed for Mr Herbert William Benson on 11 February 2013 (2 pages) |
12 February 2013 | Director's details changed for David Leslie Minskip on 11 February 2013 (2 pages) |
12 February 2013 | Registered office address changed from Weaver Street Leeds LS4 2AY on 12 February 2013 (1 page) |
12 February 2013 | Director's details changed for Mr Herbert William Benson on 11 February 2013 (2 pages) |
24 December 2012 | Full accounts made up to 31 March 2012 (19 pages) |
24 December 2012 | Full accounts made up to 31 March 2012 (19 pages) |
2 November 2012 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
2 November 2012 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
1 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (6 pages) |
1 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (6 pages) |
2 October 2012 | Termination of appointment of Judith Hazelwood as a secretary (1 page) |
2 October 2012 | Termination of appointment of Judith Hazelwood as a secretary (1 page) |
14 February 2012 | Annual return made up to 31 October 2011 with a full list of shareholders (7 pages) |
14 February 2012 | Annual return made up to 31 October 2011 with a full list of shareholders (7 pages) |
16 December 2011 | Accounts for a medium company made up to 31 March 2011 (20 pages) |
16 December 2011 | Accounts for a medium company made up to 31 March 2011 (20 pages) |
4 January 2011 | Accounts for a medium company made up to 31 March 2010 (20 pages) |
4 January 2011 | Accounts for a medium company made up to 31 March 2010 (20 pages) |
17 December 2010 | Register inspection address has been changed from C/O Farrar Smith Suite 5 Gledhow Mount Mansion Roxholme Grove Leeds West Yorkshire LS7 4JJ United Kingdom (1 page) |
17 December 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (5 pages) |
17 December 2010 | Register inspection address has been changed from C/O Farrar Smith Suite 5 Gledhow Mount Mansion Roxholme Grove Leeds West Yorkshire LS7 4JJ United Kingdom (1 page) |
17 December 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (5 pages) |
18 November 2010 | Particulars of a mortgage or charge / charge no: 9 (8 pages) |
18 November 2010 | Particulars of a mortgage or charge / charge no: 9 (8 pages) |
29 January 2010 | Accounts for a medium company made up to 31 March 2009 (20 pages) |
29 January 2010 | Accounts for a medium company made up to 31 March 2009 (20 pages) |
26 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (6 pages) |
26 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (6 pages) |
25 November 2009 | Director's details changed for Mr John Stuart Benson on 1 October 2009 (2 pages) |
25 November 2009 | Register inspection address has been changed (1 page) |
25 November 2009 | Director's details changed for David Leslie Minskip on 1 October 2009 (2 pages) |
25 November 2009 | Director's details changed for David Leslie Minskip on 1 October 2009 (2 pages) |
25 November 2009 | Register(s) moved to registered inspection location (1 page) |
25 November 2009 | Director's details changed for Mr Herbert William Benson on 1 October 2009 (2 pages) |
25 November 2009 | Director's details changed for Mr Herbert William Benson on 1 October 2009 (2 pages) |
25 November 2009 | Register inspection address has been changed (1 page) |
25 November 2009 | Director's details changed for Mr John Stuart Benson on 1 October 2009 (2 pages) |
25 November 2009 | Director's details changed for Mr John Stuart Benson on 1 October 2009 (2 pages) |
25 November 2009 | Director's details changed for Mr Herbert William Benson on 1 October 2009 (2 pages) |
25 November 2009 | Director's details changed for David Leslie Minskip on 1 October 2009 (2 pages) |
25 November 2009 | Register(s) moved to registered inspection location (1 page) |
7 November 2008 | Return made up to 31/10/08; full list of members (5 pages) |
7 November 2008 | Return made up to 31/10/08; full list of members (5 pages) |
20 October 2008 | Accounts for a medium company made up to 31 March 2008 (20 pages) |
20 October 2008 | Accounts for a medium company made up to 31 March 2008 (20 pages) |
2 May 2008 | Gbp ic 13114/10608\03/04/08\gbp sr 2506@1=2506\ (2 pages) |
2 May 2008 | Gbp ic 13114/10608\03/04/08\gbp sr 2506@1=2506\ (2 pages) |
17 December 2007 | Return made up to 31/10/07; full list of members (3 pages) |
17 December 2007 | Return made up to 31/10/07; full list of members (3 pages) |
9 November 2007 | Accounts for a medium company made up to 31 March 2007 (20 pages) |
9 November 2007 | Accounts for a medium company made up to 31 March 2007 (20 pages) |
12 April 2007 | Particulars of mortgage/charge (3 pages) |
12 April 2007 | Particulars of mortgage/charge (3 pages) |
4 December 2006 | Accounts for a medium company made up to 31 March 2006 (20 pages) |
4 December 2006 | Accounts for a medium company made up to 31 March 2006 (20 pages) |
1 December 2006 | Return made up to 31/10/06; full list of members (3 pages) |
1 December 2006 | Return made up to 31/10/06; full list of members (3 pages) |
13 December 2005 | Accounts for a medium company made up to 31 March 2005 (21 pages) |
13 December 2005 | Accounts for a medium company made up to 31 March 2005 (21 pages) |
6 December 2005 | Return made up to 31/10/05; full list of members
|
6 December 2005 | Return made up to 31/10/05; full list of members
|
20 May 2005 | Director resigned (1 page) |
20 May 2005 | Director resigned (1 page) |
30 December 2004 | Accounts for a medium company made up to 31 March 2004 (20 pages) |
30 December 2004 | Accounts for a medium company made up to 31 March 2004 (20 pages) |
26 November 2004 | Secretary's particulars changed (1 page) |
26 November 2004 | Return made up to 31/10/04; full list of members (11 pages) |
26 November 2004 | Secretary's particulars changed (1 page) |
26 November 2004 | Return made up to 31/10/04; full list of members (11 pages) |
11 December 2003 | Return made up to 31/10/03; full list of members (11 pages) |
11 December 2003 | Return made up to 31/10/03; full list of members (11 pages) |
8 December 2003 | Accounts for a medium company made up to 31 March 2003 (20 pages) |
8 December 2003 | Accounts for a medium company made up to 31 March 2003 (20 pages) |
5 December 2002 | Return made up to 31/10/02; full list of members (11 pages) |
5 December 2002 | Accounts for a medium company made up to 31 March 2002 (19 pages) |
5 December 2002 | Accounts for a medium company made up to 31 March 2002 (19 pages) |
5 December 2002 | Return made up to 31/10/02; full list of members (11 pages) |
12 October 2002 | Particulars of mortgage/charge (3 pages) |
12 October 2002 | Particulars of mortgage/charge (3 pages) |
7 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
7 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
17 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
17 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
11 July 2002 | Particulars of mortgage/charge (6 pages) |
11 July 2002 | Particulars of mortgage/charge (4 pages) |
11 July 2002 | Particulars of mortgage/charge (4 pages) |
11 July 2002 | Particulars of mortgage/charge (6 pages) |
3 July 2002 | Particulars of mortgage/charge (3 pages) |
3 July 2002 | Particulars of mortgage/charge (3 pages) |
13 May 2002 | Ad 26/03/02--------- £ si 200@1=200 £ ic 12914/13114 (2 pages) |
13 May 2002 | Ad 26/03/02--------- £ si 200@1=200 £ ic 12914/13114 (2 pages) |
10 December 2001 | New director appointed (2 pages) |
10 December 2001 | New director appointed (2 pages) |
6 December 2001 | Return made up to 31/10/01; full list of members (8 pages) |
6 December 2001 | Return made up to 31/10/01; full list of members (8 pages) |
16 August 2001 | Accounts for a medium company made up to 31 March 2001 (17 pages) |
16 August 2001 | Accounts for a medium company made up to 31 March 2001 (17 pages) |
2 April 2001 | Resolutions
|
2 April 2001 | Memorandum and Articles of Association (13 pages) |
2 April 2001 | Resolutions
|
2 April 2001 | Nc dec already adjusted 23/02/01 (1 page) |
2 April 2001 | Nc dec already adjusted 23/02/01 (1 page) |
2 April 2001 | Nc inc already adjusted 23/02/01 (1 page) |
2 April 2001 | Memorandum and Articles of Association (13 pages) |
2 April 2001 | Resolutions
|
2 April 2001 | Resolutions
|
2 April 2001 | Nc inc already adjusted 23/02/01 (1 page) |
1 December 2000 | Accounts for a medium company made up to 31 March 2000 (17 pages) |
1 December 2000 | Accounts for a medium company made up to 31 March 2000 (17 pages) |
3 November 2000 | Return made up to 31/10/00; full list of members
|
3 November 2000 | Return made up to 31/10/00; full list of members
|
17 January 2000 | Accounts for a medium company made up to 31 March 1999 (18 pages) |
17 January 2000 | Accounts for a medium company made up to 31 March 1999 (18 pages) |
26 November 1999 | Return made up to 31/10/99; full list of members
|
26 November 1999 | Return made up to 31/10/99; full list of members
|
14 January 1999 | Accounts for a medium company made up to 31 March 1998 (19 pages) |
14 January 1999 | Accounts for a medium company made up to 31 March 1998 (19 pages) |
2 December 1998 | Return made up to 31/10/98; no change of members (4 pages) |
2 December 1998 | Return made up to 31/10/98; no change of members (4 pages) |
16 March 1998 | Memorandum and Articles of Association (11 pages) |
16 March 1998 | Memorandum and Articles of Association (11 pages) |
12 March 1998 | Resolutions
|
12 March 1998 | Resolutions
|
10 December 1997 | Accounts for a medium company made up to 31 March 1997 (19 pages) |
10 December 1997 | Accounts for a medium company made up to 31 March 1997 (19 pages) |
10 November 1997 | Return made up to 31/10/97; full list of members (6 pages) |
10 November 1997 | Return made up to 31/10/97; full list of members (6 pages) |
3 December 1996 | Return made up to 31/10/96; full list of members
|
3 December 1996 | Return made up to 31/10/96; full list of members
|
30 September 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
30 September 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
30 August 1996 | New secretary appointed (2 pages) |
30 August 1996 | New secretary appointed (2 pages) |
30 January 1996 | Resolutions
|
30 January 1996 | Resolutions
|
16 November 1995 | Return made up to 31/10/95; no change of members
|
16 November 1995 | Return made up to 31/10/95; no change of members
|
17 August 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
17 August 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |