Background WavePink WaveYellow Wave

TIMOTHY TAYLOR & CO.,LIMITED (00243794)

TIMOTHY TAYLOR & CO.,LIMITED (00243794) is an active UK company. incorporated on 16 November 1929. with registered office in Knowle Spring Brewery. The company operates in the Manufacturing sector, engaged in manufacture of beer. TIMOTHY TAYLOR & CO.,LIMITED has been registered for 96 years. Current directors include CARTER, Andrew James, CLARKE, Timothy, DARDIS, Patrick Anthony and 6 others.

Company Number
00243794
Status
active
Type
ltd
Incorporated
16 November 1929
Age
96 years
Address
Knowle Spring Brewery, BD21 1AW
Industry Sector
Manufacturing
Business Activity
Manufacture of beer
Directors
CARTER, Andrew James, CLARKE, Timothy, DARDIS, Patrick Anthony, DENT, Benjamin Thomas, HODGSON, Claire, ROUHANI, Sarah Louise, SIMPSON, James Clive Orrock, TIFFANY, Paul, WALSH, John Philip Tempest
SIC Codes
11050

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TIMOTHY TAYLOR & CO.,LIMITED

TIMOTHY TAYLOR & CO.,LIMITED is an active company incorporated on 16 November 1929 with the registered office located in Knowle Spring Brewery. The company operates in the Manufacturing sector, specifically engaged in manufacture of beer. TIMOTHY TAYLOR & CO.,LIMITED was registered 96 years ago.(SIC: 11050)

Status

active

Active since 96 years ago

Company No

00243794

LTD Company

Age

96 Years

Incorporated 16 November 1929

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 12 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 28 October 2025 (5 months ago)
Submitted on 11 November 2025 (4 months ago)

Next Due

Due by 11 November 2026
For period ending 28 October 2026
Contact
Address

Knowle Spring Brewery Keighley , BD21 1AW,

Timeline

28 key events • 1929 - 2026

Funding Officers Ownership
Company Founded
Nov 29
Director Joined
Nov 09
Director Joined
May 10
Director Left
Aug 11
Director Joined
Nov 12
Director Joined
Dec 14
Director Left
Dec 14
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Left
Apr 16
Director Left
May 16
Director Joined
May 16
Director Left
Jun 18
Director Left
Oct 18
Director Left
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Loan Secured
Jun 19
Capital Reduction
May 21
Share Buyback
May 21
Director Joined
Sept 23
Director Left
Nov 23
Loan Cleared
Feb 25
Director Left
Mar 25
Director Joined
Mar 25
Director Joined
Feb 26
Director Left
Mar 26
2
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

10 Active
20 Resigned

TIFFANY, Paul

Active
Knowle Spring BreweryBD21 1AW
Secretary
Appointed 05 Sept 2023

CARTER, Andrew James

Active
Knowle Spring BreweryBD21 1AW
Born October 1968
Director
Appointed 19 Mar 2025

CLARKE, Timothy

Active
Knowle Spring BreweryBD21 1AW
Born March 1957
Director
Appointed 27 May 2010

DARDIS, Patrick Anthony

Active
Knowle Spring BreweryBD21 1AW
Born April 1959
Director
Appointed 16 Feb 2026

DENT, Benjamin Thomas

Active
Knowle Spring BreweryBD21 1AW
Born March 1984
Director
Appointed 01 Oct 2015

HODGSON, Claire

Active
Knowle Spring BreweryBD21 1AW
Born February 1985
Director
Appointed 01 Oct 2015

ROUHANI, Sarah Louise

Active
Knowle Spring BreweryBD21 1AW
Born March 1984
Director
Appointed 01 Oct 2015

SIMPSON, James Clive Orrock

Active
Knowle Spring BreweryBD21 1AW
Born February 1965
Director
Appointed 01 Jan 2019

TIFFANY, Paul

Active
Knowle Spring BreweryBD21 1AW
Born October 1973
Director
Appointed 05 Sept 2023

WALSH, John Philip Tempest

Active
Knowle Spring BreweryBD21 1AW
Born July 1960
Director
Appointed 01 Jan 2019

DRINKWATER, Stephen

Resigned
Knowle Spring BreweryBD21 1AW
Secretary
Appointed 30 Sept 1996
Resigned 15 Jun 2016

PICKLES, Eric

Resigned
16 View Road, KeighleyBD20 6JL
Secretary
Appointed N/A
Resigned 30 Sept 1996

VARLEY, John Edward Thomas

Resigned
Knowle Spring BreweryBD21 1AW
Secretary
Appointed 15 Jun 2016
Resigned 05 Sept 2023

BANKES, Nigel John Eldon

Resigned
Knowle Spring BreweryBD21 1AW
Born March 1946
Director
Appointed 01 Jul 1997
Resigned 12 Dec 2014

BRAMLEY, Michael Lloyd

Resigned
Knowle Spring BreweryBD21 1AW
Born April 1951
Director
Appointed 21 Nov 2012
Resigned 18 Mar 2026

CARR, John Michael Suddards

Resigned
Hagwood Farm House, IlkleyLS29 6AJ
Born March 1928
Director
Appointed N/A
Resigned 14 Dec 1999

DENT, Charles Jonathan

Resigned
Knowle Spring BreweryBD21 1AW
Born June 1949
Director
Appointed N/A
Resigned 31 Dec 2017

DENT, Diana Mary

Resigned
Knowle Spring BreweryBD21 1AW
Born August 1953
Director
Appointed 01 Jun 1998
Resigned 31 Dec 2018

DENT, John Patrick

Resigned
Clock Farm, WetherbyLS22 5HY
Born July 1951
Director
Appointed N/A
Resigned 31 Jan 1998

DEWEY, Timothy William

Resigned
Knowle Spring BreweryBD21 1AW
Born September 1958
Director
Appointed 01 Dec 2014
Resigned 19 Mar 2025

DRINKWATER, Stephen

Resigned
Knowle Spring BreweryBD21 1AW
Born August 1956
Director
Appointed 01 Jun 1998
Resigned 03 May 2016

EDWARD, Angela Ann

Resigned
Knowle Spring BreweryBD21 1AW
Born August 1946
Director
Appointed 01 Jan 1998
Resigned 25 Aug 2011

EELLS, Peter William

Resigned
Knowle Spring BreweryBD21 1AW
Born April 1951
Director
Appointed 01 Apr 2009
Resigned 16 Apr 2016

GAMBLE, Jonathan Robert

Resigned
Knowle Spring BreweryBD21 1AW
Born September 1971
Director
Appointed 01 Oct 2009
Resigned 28 Sept 2018

HEY, Alan

Resigned
2 Grafton Road, KeighleyBD21 1LE
Born October 1925
Director
Appointed N/A
Resigned 03 May 1996

HORSFALL, Donald James Linton

Resigned
25 Stirling Road, EdinburghEH5 3JA
Born October 1942
Director
Appointed N/A
Resigned 31 Dec 1995

INGROW, Lady

Resigned
Fieldhead, KeighleyBD20 6LP
Born November 1923
Director
Appointed N/A
Resigned 31 Dec 1995

INGROW, John Aked Taylor, The Lord

Resigned
Fieldhead, KeighleyBD20 6LP
Born August 1917
Director
Appointed N/A
Resigned 31 Dec 1995

PICKLES, Eric

Resigned
16 View Road, KeighleyBD20 6JL
Born June 1924
Director
Appointed N/A
Resigned 30 Sept 1996

VARLEY, John Edward Thomas

Resigned
Knowle Spring BreweryBD21 1AW
Born June 1966
Director
Appointed 03 May 2016
Resigned 28 Nov 2023
Fundings
Financials
Latest Activities

Filing History

147

Termination Director Company With Name Termination Date
22 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
16 February 2026
AP01Appointment of Director
Confirmation Statement With Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
12 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
20 March 2025
AP01Appointment of Director
Mortgage Satisfy Charge Full
18 February 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
15 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
12 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
28 November 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
8 September 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 September 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 September 2023
AP01Appointment of Director
Accounts With Accounts Type Full
14 June 2023
AAAnnual Accounts
Change Person Director Company With Change Date
21 April 2023
CH01Change of Director Details
Memorandum Articles
5 January 2023
MAMA
Resolution
5 January 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
15 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
16 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
26 October 2021
CH01Change of Director Details
Accounts With Accounts Type Group
22 June 2021
AAAnnual Accounts
Capital Return Purchase Own Shares
28 May 2021
SH03Return of Purchase of Own Shares
Resolution
7 May 2021
RESOLUTIONSResolutions
Capital Cancellation Shares
7 May 2021
SH06Cancellation of Shares
Confirmation Statement With No Updates
25 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
4 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2019
MR01Registration of a Charge
Accounts With Accounts Type Group
10 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2019
TM01Termination of Director
Confirmation Statement With Updates
15 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
25 June 2018
TM01Termination of Director
Accounts With Accounts Type Group
14 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
23 June 2017
AAAnnual Accounts
Resolution
13 January 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
23 June 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
16 June 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 June 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
20 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 November 2015
AR01AR01
Appoint Person Director Company With Name Date
21 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2015
AP01Appointment of Director
Accounts With Accounts Type Full
12 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
8 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 November 2014
AR01AR01
Accounts With Accounts Type Full
17 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2013
AR01AR01
Accounts With Accounts Type Full
4 June 2013
AAAnnual Accounts
Appoint Person Director Company With Name
23 November 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 November 2012
AR01AR01
Accounts With Accounts Type Full
20 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2011
AR01AR01
Change Person Secretary Company With Change Date
3 October 2011
CH03Change of Secretary Details
Termination Director Company With Name
25 August 2011
TM01Termination of Director
Accounts With Accounts Type Full
13 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2010
AR01AR01
Change Person Director Company With Change Date
19 November 2010
CH01Change of Director Details
Accounts With Accounts Type Full
7 June 2010
AAAnnual Accounts
Appoint Person Director Company With Name
28 May 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 November 2009
AR01AR01
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Appoint Person Director Company With Name
20 November 2009
AP01Appointment of Director
Resolution
2 November 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 June 2009
AAAnnual Accounts
Legacy
7 April 2009
288aAppointment of Director or Secretary
Legacy
19 November 2008
363aAnnual Return
Legacy
19 November 2008
288cChange of Particulars
Accounts With Accounts Type Full
11 July 2008
AAAnnual Accounts
Legacy
14 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 May 2007
AAAnnual Accounts
Legacy
8 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 June 2006
AAAnnual Accounts
Legacy
7 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 May 2005
AAAnnual Accounts
Legacy
23 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 June 2004
AAAnnual Accounts
Legacy
5 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 May 2003
AAAnnual Accounts
Legacy
2 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
12 April 2002
AAAnnual Accounts
Legacy
14 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
1 March 2001
AAAnnual Accounts
Legacy
27 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
13 June 2000
AAAnnual Accounts
Legacy
19 December 1999
288bResignation of Director or Secretary
Legacy
19 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
28 June 1999
AAAnnual Accounts
Legacy
16 November 1998
288cChange of Particulars
Legacy
16 November 1998
363sAnnual Return (shuttle)
Legacy
11 June 1998
288aAppointment of Director or Secretary
Legacy
11 June 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
5 June 1998
AAAnnual Accounts
Legacy
6 March 1998
288aAppointment of Director or Secretary
Legacy
6 March 1998
288bResignation of Director or Secretary
Legacy
2 December 1997
363sAnnual Return (shuttle)
Legacy
9 September 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 June 1997
AAAnnual Accounts
Legacy
22 December 1996
363sAnnual Return (shuttle)
Legacy
17 October 1996
288aAppointment of Director or Secretary
Legacy
17 October 1996
288bResignation of Director or Secretary
Legacy
29 May 1996
288288
Legacy
24 January 1996
288288
Legacy
24 January 1996
288288
Legacy
24 January 1996
288288
Accounts With Accounts Type Medium
24 January 1996
AAAnnual Accounts
Legacy
22 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
23 December 1994
363sAnnual Return (shuttle)
Legacy
5 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
8 December 1993
AAAnnual Accounts
Accounts With Accounts Type Medium
10 January 1993
AAAnnual Accounts
Legacy
10 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
28 July 1992
AAAnnual Accounts
Legacy
23 December 1991
363b363b
Accounts With Accounts Type Medium
27 March 1991
AAAnnual Accounts
Legacy
18 December 1990
363363
Accounts With Accounts Type Medium
12 January 1990
AAAnnual Accounts
Legacy
12 January 1990
363363
Accounts With Accounts Type Medium
19 January 1989
AAAnnual Accounts
Legacy
19 January 1989
363363
Accounts With Accounts Type Medium
19 January 1988
AAAnnual Accounts
Legacy
19 January 1988
363363
Resolution
13 January 1988
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
19 January 1987
AAAnnual Accounts
Legacy
19 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Made Up Date
3 January 1980
AAAnnual Accounts
Accounts With Made Up Date
23 December 1978
AAAnnual Accounts
Accounts With Made Up Date
20 December 1977
AAAnnual Accounts
Miscellaneous
14 March 1958
MISCMISC
Incorporation Company
16 November 1929
NEWINCIncorporation