Background WavePink WaveYellow Wave

TAYLOR TUNNICLIFF LTD (00215941)

TAYLOR TUNNICLIFF LTD (00215941) is an active UK company. incorporated on 30 August 1926. with registered office in Stoke On Trent. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. TAYLOR TUNNICLIFF LTD has been registered for 99 years. Current directors include CLARK, Andrew Christopher, MEEHAN, Paul Andrew, MISSO, Andre John Argus.

Company Number
00215941
Status
active
Type
ltd
Incorporated
30 August 1926
Age
99 years
Address
Albion Works, Stoke On Trent, ST3 1PH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CLARK, Andrew Christopher, MEEHAN, Paul Andrew, MISSO, Andre John Argus
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TAYLOR TUNNICLIFF LTD

TAYLOR TUNNICLIFF LTD is an active company incorporated on 30 August 1926 with the registered office located in Stoke On Trent. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. TAYLOR TUNNICLIFF LTD was registered 99 years ago.(SIC: 82990)

Status

active

Active since 99 years ago

Company No

00215941

LTD Company

Age

99 Years

Incorporated 30 August 1926

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 4 September 2025 (6 months ago)
Submitted on 22 September 2025 (6 months ago)

Next Due

Due by 18 September 2026
For period ending 4 September 2026

Previous Company Names

TAYLOR TUNNICLIFF(REFRACTORIES)LIMITED
From: 30 August 1926To: 27 May 1985
Contact
Address

Albion Works Uttoxeter Road Longton Stoke On Trent, ST3 1PH,

Timeline

17 key events • 2012 - 2023

Funding Officers Ownership
Director Left
Dec 12
Director Left
Dec 12
Capital Update
Oct 13
Loan Secured
Aug 15
Director Left
Sept 15
Loan Secured
Oct 15
Director Joined
Mar 19
Director Joined
Mar 19
Director Left
Mar 19
Loan Cleared
Aug 19
Loan Cleared
Aug 19
Loan Cleared
Aug 19
Loan Cleared
Aug 19
Loan Cleared
Aug 19
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
May 23
1
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

3 Active
20 Resigned

CLARK, Andrew Christopher

Active
Uttoxeter Road, Stoke-On -TrentST3 1PH
Born December 1968
Director
Appointed 26 Feb 2019

MEEHAN, Paul Andrew

Active
Uttoxeter Road, Stoke On TrentST3 1PH
Born January 1963
Director
Appointed 27 Oct 2022

MISSO, Andre John Argus

Active
Albion Works, Stoke On TrentST3 1PH
Born June 1963
Director
Appointed 26 Feb 2019

FREWER, John

Resigned
67 Westwood Park Drive, LeekST13 8NW
Secretary
Appointed N/A
Resigned 23 Mar 1994

HOZIER, Barrie Clifford

Resigned
Whiteoaks Danesbury Park, BengeoSG14 3HX
Secretary
Appointed 18 Oct 1996
Resigned 15 May 2002

LOWNDES, Christopher

Resigned
Uttoxeter Road, Stoke - On - TrentST3 1PH
Secretary
Appointed 18 Nov 2005
Resigned 16 Sept 2015

MISSO, Andre John Argus

Resigned
25 Gable Thorne, Milton KeynesMK7 7RT
Secretary
Appointed 15 May 2002
Resigned 18 Nov 2005

RADIA, Krishna

Resigned
154 Albury Drive, PinnerHA5 3RG
Secretary
Appointed 23 Mar 1994
Resigned 18 Oct 1996

ASHLEY, Frank

Resigned
22a London Road, CreweCW3 9SF
Born August 1938
Director
Appointed N/A
Resigned 30 Jun 2004

CLARK, Andrew Christopher

Resigned
Uttoxeter Road, Stoke - On - TrentST3 1PH
Born December 1968
Director
Appointed 31 Oct 2007
Resigned 18 Dec 2012

DAVIS, Ian Nigel

Resigned
Carmenstrasse 48, 8032 ZurichFOREIGN
Born April 1956
Director
Appointed N/A
Resigned 31 Dec 2006

EASTHAM, Alan

Resigned
Albany, LeireLE17 5HF
Born January 1947
Director
Appointed 01 Jan 1993
Resigned 17 Sept 1993

FREWER, John

Resigned
67 Westwood Park Drive, LeekST13 8NW
Born November 1936
Director
Appointed N/A
Resigned 23 Mar 1994

GRIFFIN, Peter

Resigned
44 Boma Road, Stoke On TrentST4 8EB
Born January 1940
Director
Appointed N/A
Resigned 21 Oct 1996

HIPKISS, Nigel Paul

Resigned
Uttoxeter Road, Stoke - On - TrentST3 1PH
Born September 1959
Director
Appointed 31 Oct 2007
Resigned 18 Dec 2012

HOZIER, Barrie Clifford

Resigned
Whiteoaks Danesbury Park, BengeoSG14 3HX
Born March 1946
Director
Appointed 21 Mar 1946
Resigned 15 May 2002

KELLY, Timothy Patrick

Resigned
Uttoxeter Road, Stoke - On - TrentST3 1PH
Born June 1960
Director
Appointed 21 Oct 1996
Resigned 01 Mar 2019

LOWNDES, Christopher

Resigned
Uttoxeter Road, Stoke - On - TrentST3 1PH
Born January 1960
Director
Appointed 21 Dec 2006
Resigned 16 Sept 2015

MANDLEY, David Ronald

Resigned
11 Lester Close, Stoke On TrentST7 2BU
Born November 1944
Director
Appointed 31 Oct 2007
Resigned 31 Mar 2009

PEDWELL, Clive Louis

Resigned
5 Millers Brook, BrauntonEX33 1PQ
Born August 1949
Director
Appointed N/A
Resigned 08 Oct 1993

PITTAWAY, Mark Francis

Resigned
Uttoxeter Road, Stoke On TrentST3 1PH
Born June 1969
Director
Appointed 27 Oct 2022
Resigned 02 May 2023

RHEAD, David Anthony

Resigned
10 Marsh Close, Stoke On TrentST9 0LP
Born April 1946
Director
Appointed N/A
Resigned 06 Aug 1992

WHITE, Howard

Resigned
167 Winchmore Hill Road, LondonN14 6AR
Born May 1953
Director
Appointed N/A
Resigned 03 Oct 1994

Persons with significant control

1

Uttoxeter Road, Stoke-On-TrentST3 1PH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

208

Accounts With Accounts Type Audit Exemption Subsiduary
6 October 2025
AAAnnual Accounts
Legacy
6 October 2025
PARENT_ACCPARENT_ACC
Legacy
6 October 2025
GUARANTEE2GUARANTEE2
Legacy
6 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
22 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2022
AP01Appointment of Director
Confirmation Statement With Updates
28 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
16 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
30 April 2021
CH01Change of Director Details
Accounts With Accounts Type Small
30 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
30 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 August 2019
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
8 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 March 2019
TM01Termination of Director
Accounts With Accounts Type Small
20 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2018
CS01Confirmation Statement
Confirmation Statement With Updates
15 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
22 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
7 March 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
18 September 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 September 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 September 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
26 August 2015
MR01Registration of a Charge
Accounts With Accounts Type Small
20 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2014
AR01AR01
Accounts With Accounts Type Small
7 September 2014
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
8 October 2013
SH19Statement of Capital
Legacy
8 October 2013
SH20SH20
Legacy
8 October 2013
CAP-SSCAP-SS
Resolution
8 October 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
13 September 2013
AR01AR01
Accounts With Accounts Type Small
12 September 2013
AAAnnual Accounts
Termination Director Company With Name
20 December 2012
TM01Termination of Director
Termination Director Company With Name
20 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 September 2012
AR01AR01
Accounts With Accounts Type Full
11 September 2012
AAAnnual Accounts
Resolution
20 February 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
20 February 2012
CC04CC04
Legacy
8 January 2012
MG04MG04
Legacy
15 December 2011
MG04MG04
Legacy
15 December 2011
MG04MG04
Legacy
28 November 2011
MG04MG04
Legacy
18 November 2011
MG04MG04
Annual Return Company With Made Up Date Full List Shareholders
22 September 2011
AR01AR01
Accounts With Accounts Type Full
9 August 2011
AAAnnual Accounts
Accounts With Accounts Type Full
21 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2010
AR01AR01
Legacy
14 September 2010
MG01MG01
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 May 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Legacy
14 December 2009
MG02MG02
Legacy
14 December 2009
MG02MG02
Legacy
21 October 2009
MG01MG01
Legacy
21 October 2009
MG01MG01
Legacy
18 September 2009
363aAnnual Return
Legacy
19 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 July 2009
AAAnnual Accounts
Legacy
27 March 2009
403aParticulars of Charge Subject to s859A
Legacy
27 March 2009
403aParticulars of Charge Subject to s859A
Legacy
27 March 2009
403aParticulars of Charge Subject to s859A
Legacy
27 March 2009
403aParticulars of Charge Subject to s859A
Legacy
23 March 2009
403aParticulars of Charge Subject to s859A
Legacy
1 October 2008
363aAnnual Return
Accounts With Accounts Type Full
15 September 2008
AAAnnual Accounts
Legacy
3 March 2008
353353
Legacy
28 November 2007
288aAppointment of Director or Secretary
Legacy
28 November 2007
288aAppointment of Director or Secretary
Legacy
28 November 2007
288aAppointment of Director or Secretary
Legacy
21 September 2007
363aAnnual Return
Accounts With Accounts Type Full
5 September 2007
AAAnnual Accounts
Legacy
23 January 2007
288bResignation of Director or Secretary
Legacy
23 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 October 2006
AAAnnual Accounts
Legacy
21 September 2006
363aAnnual Return
Legacy
13 September 2006
395Particulars of Mortgage or Charge
Legacy
10 July 2006
288cChange of Particulars
Legacy
31 January 2006
287Change of Registered Office
Legacy
12 December 2005
288bResignation of Director or Secretary
Legacy
12 December 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
5 October 2005
363aAnnual Return
Legacy
16 September 2005
287Change of Registered Office
Resolution
20 April 2005
RESOLUTIONSResolutions
Resolution
20 April 2005
RESOLUTIONSResolutions
Resolution
20 April 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
1 October 2004
363aAnnual Return
Legacy
18 August 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 June 2004
AAAnnual Accounts
Legacy
1 March 2004
288cChange of Particulars
Legacy
30 December 2003
363aAnnual Return
Legacy
4 November 2003
244244
Legacy
2 October 2003
395Particulars of Mortgage or Charge
Legacy
1 October 2003
353353
Accounts With Accounts Type Full
27 November 2002
AAAnnual Accounts
Legacy
2 November 2002
244244
Legacy
1 October 2002
363aAnnual Return
Legacy
30 May 2002
288bResignation of Director or Secretary
Legacy
30 May 2002
288aAppointment of Director or Secretary
Auditors Resignation Company
21 December 2001
AUDAUD
Accounts With Accounts Type Full
17 December 2001
AAAnnual Accounts
Legacy
5 November 2001
288cChange of Particulars
Legacy
29 October 2001
363aAnnual Return
Legacy
13 July 2001
225Change of Accounting Reference Date
Legacy
18 December 2000
363aAnnual Return
Legacy
6 October 2000
395Particulars of Mortgage or Charge
Legacy
18 September 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
13 July 2000
AAAnnual Accounts
Legacy
21 December 1999
288cChange of Particulars
Legacy
3 November 1999
363aAnnual Return
Auditors Resignation Company
10 September 1999
AUDAUD
Auditors Resignation Company
20 August 1999
AUDAUD
Legacy
6 May 1999
287Change of Registered Office
Accounts With Accounts Type Full
5 May 1999
AAAnnual Accounts
Legacy
5 February 1999
363aAnnual Return
Accounts With Accounts Type Full
7 May 1998
AAAnnual Accounts
Legacy
31 January 1998
363aAnnual Return
Accounts With Accounts Type Full
10 July 1997
AAAnnual Accounts
Legacy
5 March 1997
363aAnnual Return
Legacy
5 November 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 October 1996
AAAnnual Accounts
Legacy
24 October 1996
288aAppointment of Director or Secretary
Legacy
24 October 1996
288bResignation of Director or Secretary
Legacy
24 October 1996
288bResignation of Director or Secretary
Legacy
29 August 1996
403aParticulars of Charge Subject to s859A
Legacy
29 August 1996
403aParticulars of Charge Subject to s859A
Legacy
31 May 1996
403aParticulars of Charge Subject to s859A
Legacy
2 May 1996
395Particulars of Mortgage or Charge
Legacy
12 February 1996
288288
Legacy
22 January 1996
363x363x
Legacy
16 January 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
20 July 1995
AAAnnual Accounts
Legacy
16 February 1995
363sAnnual Return (shuttle)
Legacy
7 February 1995
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
15 December 1994
155(6)a155(6)a
Legacy
15 December 1994
155(6)a155(6)a
Miscellaneous
2 December 1994
MISCMISC
Legacy
19 October 1994
288288
Accounts With Accounts Type Full
5 May 1994
AAAnnual Accounts
Legacy
12 April 1994
288288
Legacy
22 December 1993
363sAnnual Return (shuttle)
Legacy
8 November 1993
288288
Legacy
12 October 1993
288288
Accounts With Accounts Type Full
5 May 1993
AAAnnual Accounts
Legacy
3 February 1993
363sAnnual Return (shuttle)
Legacy
19 January 1993
288288
Legacy
9 September 1992
288288
Accounts With Accounts Type Full
14 April 1992
AAAnnual Accounts
Legacy
13 January 1992
363b363b
Legacy
19 November 1991
288288
Legacy
19 November 1991
288288
Legacy
14 October 1991
288288
Accounts With Accounts Type Full
4 September 1991
AAAnnual Accounts
Legacy
22 April 1991
288288
Legacy
2 April 1991
363363
Accounts With Accounts Type Full
16 May 1990
AAAnnual Accounts
Legacy
30 March 1990
363363
Legacy
15 November 1989
403aParticulars of Charge Subject to s859A
Legacy
7 September 1989
395Particulars of Mortgage or Charge
Legacy
31 August 1989
395Particulars of Mortgage or Charge
Legacy
16 March 1989
288288
Legacy
20 February 1989
403aParticulars of Charge Subject to s859A
Legacy
20 February 1989
403aParticulars of Charge Subject to s859A
Legacy
20 February 1989
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
10 February 1989
AAAnnual Accounts
Legacy
10 February 1989
363363
Legacy
23 January 1989
395Particulars of Mortgage or Charge
Accounts With Made Up Date
9 February 1988
AAAnnual Accounts
Legacy
9 February 1988
363363
Legacy
19 September 1987
288288
Legacy
17 September 1987
395Particulars of Mortgage or Charge
Legacy
22 July 1987
288288
Legacy
22 July 1987
288288
Legacy
14 July 1987
225(2)225(2)
Legacy
4 July 1987
395Particulars of Mortgage or Charge
Legacy
2 May 1987
403aParticulars of Charge Subject to s859A
Legacy
7 March 1987
288288
Legacy
25 February 1987
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
14 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
22 December 1986
395Particulars of Mortgage or Charge
Legacy
15 November 1986
363363
Legacy
18 June 1986
403aParticulars of Charge Subject to s859A
Legacy
13 June 1986
288288
Memorandum Articles
12 June 1985
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
27 May 1985
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
30 August 1926
MISCMISC