Background WavePink WaveYellow Wave

C.F. TAYLOR & CO. LIMITED (00143479)

C.F. TAYLOR & CO. LIMITED (00143479) is an active UK company. incorporated on 31 March 1916. with registered office in Huddersfield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. C.F. TAYLOR & CO. LIMITED has been registered for 110 years. Current directors include GYLLENHAMMAR, Peter Jan Patrik Valentin, BRITISH MOHAIR HOLDINGS LTD.

Company Number
00143479
Status
active
Type
ltd
Incorporated
31 March 1916
Age
110 years
Address
Victoria Mills Victoria Lane, Huddersfield, HD7 4JG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
GYLLENHAMMAR, Peter Jan Patrik Valentin, BRITISH MOHAIR HOLDINGS LTD
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

C.F. TAYLOR & CO. LIMITED

C.F. TAYLOR & CO. LIMITED is an active company incorporated on 31 March 1916 with the registered office located in Huddersfield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. C.F. TAYLOR & CO. LIMITED was registered 110 years ago.(SIC: 74990)

Status

active

Active since 110 years ago

Company No

00143479

LTD Company

Age

110 Years

Incorporated 31 March 1916

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 16 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 4 June 2025 (10 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026
Contact
Address

Victoria Mills Victoria Lane Golcar Huddersfield, HD7 4JG,

Previous Addresses

Old Mills Off Whitehall Grove Drighlington Bradford West Yorkshire BD11 1BY
From: 9 January 2013To: 15 September 2021
, Bay Hall Mills, Huddersfield, West Yorkshire, HD1 5EP
From: 31 March 1916To: 9 January 2013
Timeline

3 key events • 1916 - 2018

Funding Officers Ownership
Company Founded
Mar 16
Director Joined
Jun 15
New Owner
Jun 18
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

HOLMES, Stephanie Joanne

Active
Victoria Lane, HuddersfieldHD7 4JG
Secretary
Appointed 04 Jan 2022

GYLLENHAMMAR, Peter Jan Patrik Valentin

Active
Victoria Lane, HuddersfieldHD7 4JG
Born September 1953
Director
Appointed 03 Jun 2015

BRITISH MOHAIR HOLDINGS LTD

Active
Moor Top, BradfordBD11 1BY
Corporate director
Appointed 31 Mar 2005

CLARKE, Roger Arthur

Resigned
21 Whiteley Croft Rise, OtleyLS21 3NR
Secretary
Appointed 31 Mar 1993
Resigned 30 Sept 2002

DAVENPORT, Kathryn Anne

Resigned
Victoria Lane, HuddersfieldHD7 4JG
Secretary
Appointed 31 Mar 2005
Resigned 04 Jan 2022

SHEEHAN, John

Resigned
23 Nicolsons Place, SilsdenBD20 0AF
Secretary
Appointed 30 Sept 2002
Resigned 30 Jun 2004

YEWDALL, Stanley

Resigned
17 Walker Wood, ShipleyBD17 5BE
Secretary
Appointed N/A
Resigned 31 Mar 1993

CYBRUS LIMITED

Resigned
Bayhall Mills, West YorkshireHD1 5EP
Corporate secretary
Appointed 30 Jun 2004
Resigned 31 Mar 2005

LITTEN, Gerard

Resigned
Ghyllstone Princess Road, IlkleyLS29 9NP
Born January 1931
Director
Appointed N/A
Resigned 31 Dec 1992

LITTLE, Charles Andrew

Resigned
8 The Avenue, HalifaxHX3 8NP
Born March 1933
Director
Appointed N/A
Resigned 31 Mar 1995

STORK, Richard Joseph

Resigned
35 Riley Lane, HuddersfieldHD8 0SX
Born October 1948
Director
Appointed 31 Mar 1995
Resigned 30 Jun 2004

BROWALLIA CORPORATE DIRECTOR LIMITED

Resigned
39 Cornhill, LondonEC3V 3NU
Corporate director
Appointed 30 Jun 2004
Resigned 31 Mar 2005

Persons with significant control

1

Mr Peter Jan Patrik Valentin Gyllenhammar

Active
Victoria Lane, HuddersfieldHD7 4JG
Born September 1953

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

123

Change To A Person With Significant Control
18 February 2026
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
16 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
27 January 2022
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
27 January 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
4 January 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
15 September 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 June 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
8 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Accounts With Accounts Type Dormant
10 September 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2015
AR01AR01
Accounts With Accounts Type Dormant
12 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2015
AR01AR01
Change Person Secretary Company With Change Date
4 June 2015
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
3 June 2015
AR01AR01
Change Corporate Director Company With Change Date
3 June 2015
CH02Change of Corporate Director Details
Appoint Person Director Company With Name Date
3 June 2015
AP01Appointment of Director
Restoration Order Of Court
27 June 2014
AC92AC92
Gazette Dissolved Voluntary
25 June 2013
GAZ2(A)GAZ2(A)
Dissolution Voluntary Strike Off Suspended
14 March 2013
SOAS(A)SOAS(A)
Gazette Notice Voluntary
12 March 2013
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
27 February 2013
DS01DS01
Annual Return Company With Made Up Date Full List Shareholders
5 February 2013
AR01AR01
Annual Return Company With Made Up Date
5 February 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 January 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 January 2013
AR01AR01
Annual Return Company With Made Up Date
17 January 2013
AR01AR01
Accounts With Accounts Type Dormant
9 January 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 January 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 January 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 January 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
9 January 2013
AD01Change of Registered Office Address
Restoration Order Of Court
9 November 2011
AC92AC92
Gazette Dissolved Voluntary
27 August 2008
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
21 May 2008
GAZ1(A)GAZ1(A)
Legacy
9 April 2008
652a652a
Accounts Amended With Made Up Date
10 January 2008
AAMDAAMD
Accounts With Accounts Type Dormant
22 November 2007
AAAnnual Accounts
Legacy
23 September 2007
288cChange of Particulars
Legacy
26 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 March 2007
AAAnnual Accounts
Legacy
6 July 2006
363sAnnual Return (shuttle)
Legacy
12 April 2006
225Change of Accounting Reference Date
Accounts With Accounts Type Full
9 December 2005
AAAnnual Accounts
Legacy
8 July 2005
363sAnnual Return (shuttle)
Legacy
16 June 2005
288aAppointment of Director or Secretary
Legacy
16 June 2005
288bResignation of Director or Secretary
Legacy
11 May 2005
288aAppointment of Director or Secretary
Legacy
11 May 2005
288bResignation of Director or Secretary
Legacy
6 May 2005
287Change of Registered Office
Accounts With Accounts Type Full
19 November 2004
AAAnnual Accounts
Legacy
28 October 2004
225Change of Accounting Reference Date
Legacy
14 July 2004
288aAppointment of Director or Secretary
Legacy
14 July 2004
288bResignation of Director or Secretary
Legacy
14 July 2004
288bResignation of Director or Secretary
Legacy
14 July 2004
288aAppointment of Director or Secretary
Legacy
7 July 2004
363sAnnual Return (shuttle)
Legacy
6 July 2004
287Change of Registered Office
Accounts With Accounts Type Dormant
10 December 2003
AAAnnual Accounts
Legacy
22 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 March 2003
AAAnnual Accounts
Legacy
4 October 2002
288bResignation of Director or Secretary
Legacy
4 October 2002
288aAppointment of Director or Secretary
Legacy
23 July 2002
363sAnnual Return (shuttle)
Legacy
18 April 2002
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
28 October 2001
AAAnnual Accounts
Legacy
14 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 July 2000
AAAnnual Accounts
Legacy
25 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 July 1999
AAAnnual Accounts
Legacy
1 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 August 1998
AAAnnual Accounts
Legacy
30 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 July 1997
AAAnnual Accounts
Legacy
13 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 July 1996
AAAnnual Accounts
Legacy
25 July 1996
363sAnnual Return (shuttle)
Legacy
29 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 June 1995
AAAnnual Accounts
Legacy
19 April 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
27 June 1994
AAAnnual Accounts
Legacy
27 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 July 1993
AAAnnual Accounts
Legacy
21 July 1993
363sAnnual Return (shuttle)
Legacy
18 April 1993
288288
Legacy
15 January 1993
288288
Accounts With Accounts Type Dormant
22 July 1992
AAAnnual Accounts
Legacy
22 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 July 1991
AAAnnual Accounts
Legacy
1 July 1991
363b363b
Accounts With Accounts Type Dormant
17 July 1990
AAAnnual Accounts
Legacy
17 July 1990
363363
Accounts With Accounts Type Dormant
7 July 1989
AAAnnual Accounts
Legacy
7 July 1989
363363
Accounts With Made Up Date
5 August 1988
AAAnnual Accounts
Legacy
22 July 1988
363363
Accounts With Accounts Type Full
4 August 1987
AAAnnual Accounts
Resolution
4 August 1987
RESOLUTIONSResolutions
Resolution
4 August 1987
RESOLUTIONSResolutions
Legacy
4 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
8 July 1986
AAAnnual Accounts
Legacy
8 July 1986
363363
Miscellaneous
3 April 1950
MISCMISC
Incorporation Company
31 March 1916
NEWINCIncorporation