Company NameHarry Taylor & Co. Limited
Company StatusDissolved
Company Number00577755
CategoryPrivate Limited Company
Incorporation Date30 January 1957(67 years, 3 months ago)
Dissolution Date24 May 2021 (2 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr John Wimpenny
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(34 years, 11 months after company formation)
Appointment Duration29 years, 5 months (closed 24 May 2021)
RoleMaster Builder
Country of ResidenceEngland
Correspondence AddressHigh Laithe High House Lane
Linthwaite
Huddersfield
West Yorkshire
HD7 5TS
Secretary NameMrs Joan Margaret Wimpenny
NationalityBritish
StatusClosed
Appointed31 December 1991(34 years, 11 months after company formation)
Appointment Duration29 years, 5 months (closed 24 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHigh Laithe High House Lane
Linthwaite
Huddersfield
West Yorkshire
HD7 5TS
Director NameMrs Joan Margaret Wimpenny
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed17 August 2017(60 years, 7 months after company formation)
Appointment Duration3 years, 9 months (closed 24 May 2021)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressYorkshire House 7 South Lane
Holmfirth
West Yorkshire
HD9 1HN
Director NameMrs Joan Margaret Wimpenny
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(34 years, 11 months after company formation)
Appointment Duration25 years, 7 months (resigned 17 August 2017)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressHigh Laithe High House Lane
Linthwaite
Huddersfield
West Yorkshire
HD7 5TS

Contact

Telephone01484 845577
Telephone regionHuddersfield

Location

Registered AddressYorkshire House
7 South Lane
Holmfirth
West Yorkshire
HD9 1HN
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
ParishHolme Valley
WardHolme Valley South
Built Up AreaWest Yorkshire

Shareholders

542 at £1Joan M. Wimpenny
57.42%
Ordinary
402 at £1John Wimpenny
42.58%
Ordinary

Financials

Year2014
Net Worth£723,862
Cash£305,177
Current Liabilities£28,651

Accounts

Latest Accounts30 November 2018 (5 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Charges

22 November 1977Delivered on: 7 December 1977
Satisfied on: 20 March 1999
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & premises at 153 lane top. Linthwaite huddersfield together with all fixtures.
Fully Satisfied
22 November 1977Delivered on: 7 December 1977
Satisfied on: 20 March 1999
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & premises at 2 new st., Milnsbridge huddersfield. Together with all fixtures. Title no wyk 35813.
Fully Satisfied
27 October 1977Delivered on: 2 November 1977
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land & premises being 1 market st, milnsbridge, huddersfield title no yk 29963 together with all fixtures whatsoever.
Outstanding

Filing History

30 March 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
15 March 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
21 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 944
(6 pages)
31 March 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
3 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 944
(6 pages)
18 February 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
4 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 944
(6 pages)
12 March 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
6 February 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
6 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
14 February 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
19 January 2011Register(s) moved to registered inspection location (1 page)
19 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
6 October 2010Register inspection address has been changed (1 page)
2 February 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
12 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
31 March 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
8 January 2009Return made up to 31/12/08; full list of members (4 pages)
4 February 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
3 January 2008Return made up to 31/12/07; full list of members (2 pages)
28 March 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
9 January 2007Return made up to 31/12/06; full list of members (2 pages)
11 April 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
7 February 2006Return made up to 31/12/05; full list of members (2 pages)
6 April 2005Total exemption small company accounts made up to 30 November 2004 (8 pages)
24 January 2005Return made up to 31/12/04; full list of members (7 pages)
9 March 2004Total exemption small company accounts made up to 30 November 2003 (7 pages)
19 February 2004Return made up to 31/12/03; full list of members (7 pages)
8 February 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
30 January 2003Return made up to 31/12/02; full list of members (7 pages)
5 March 2002Total exemption small company accounts made up to 30 November 2001 (6 pages)
15 January 2002Return made up to 31/12/01; full list of members (6 pages)
28 March 2001Accounts for a small company made up to 30 November 2000 (6 pages)
22 January 2001Return made up to 31/12/00; full list of members (6 pages)
11 April 2000Accounts for a small company made up to 30 November 1999 (6 pages)
26 January 2000Return made up to 31/12/99; full list of members (6 pages)
29 April 1999Accounts for a small company made up to 30 November 1998 (6 pages)
20 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
20 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
22 December 1998Return made up to 31/12/98; no change of members (4 pages)
9 April 1998Accounts for a small company made up to 30 November 1997 (5 pages)
8 January 1998Return made up to 31/12/97; full list of members (6 pages)
22 August 1997Registered office changed on 22/08/97 from: 184 cowlersley lane, huddersfield HD4 5UT HD4 5UT (1 page)
3 February 1997Accounts for a small company made up to 30 November 1996 (5 pages)
18 December 1996Return made up to 31/12/96; full list of members (6 pages)
23 February 1996Accounts for a small company made up to 30 November 1995 (5 pages)
15 January 1996Return made up to 31/12/95; full list of members (6 pages)