Background WavePink WaveYellow Wave

PETER TAYLOR PRODUCE LIMITED (00498207)

PETER TAYLOR PRODUCE LIMITED (00498207) is an active UK company. incorporated on 2 August 1951. with registered office in Blyth Worksop. The company operates in the Agriculture, Forestry and Fishing sector, engaged in growing of cereals (except rice), leguminous crops and oil seeds. PETER TAYLOR PRODUCE LIMITED has been registered for 74 years. Current directors include MORRIS, Erica, TAYLOR, Henry, TAYLOR, Richard Peter.

Company Number
00498207
Status
active
Type
ltd
Incorporated
2 August 1951
Age
74 years
Address
The Freezing Station, Blyth Worksop, S81 8HF
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Growing of cereals (except rice), leguminous crops and oil seeds
Directors
MORRIS, Erica, TAYLOR, Henry, TAYLOR, Richard Peter
SIC Codes
01110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PETER TAYLOR PRODUCE LIMITED

PETER TAYLOR PRODUCE LIMITED is an active company incorporated on 2 August 1951 with the registered office located in Blyth Worksop. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in growing of cereals (except rice), leguminous crops and oil seeds. PETER TAYLOR PRODUCE LIMITED was registered 74 years ago.(SIC: 01110)

Status

active

Active since 74 years ago

Company No

00498207

LTD Company

Age

74 Years

Incorporated 2 August 1951

Size

N/A

Accounts

ARD: 30/6

Up to Date

5 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 6 February 2025 (1 year ago)
Period: 1 July 2023 - 31 March 2024(10 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 30 June 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 10 June 2025 (9 months ago)
Submitted on 18 June 2025 (9 months ago)

Next Due

Due by 24 June 2026
For period ending 10 June 2026
Contact
Address

The Freezing Station Sheffield Road Blyth Worksop, S81 8HF,

Timeline

8 key events • 2020 - 2024

Funding Officers Ownership
Funding Round
Nov 20
Capital Update
Jan 21
Owner Exit
May 21
Director Joined
Sept 22
Director Left
Sept 22
Director Joined
Sept 22
Owner Exit
Aug 23
Loan Secured
Sept 24
2
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

TAYLOR, Richard Peter

Active
Park Hill Drive, WorksopS81 8LA
Secretary
Appointed 28 May 1995

MORRIS, Erica

Active
Sheffield Road, Blyth WorksopS81 8HF
Born March 1986
Director
Appointed 02 Sept 2022

TAYLOR, Henry

Active
Sheffield Road, WorksopS81 8HF
Born July 1981
Director
Appointed 02 Sept 2022

TAYLOR, Richard Peter

Active
Park Hill Drive, WorksopS81 8LA
Born September 1951
Director
Appointed N/A

TAYLOR, Hilda Mary

Resigned
35 Airedale Drive, DoncasterDN11 9UH
Secretary
Appointed N/A
Resigned 28 May 1995

TAYLOR, Hilda Mary

Resigned
35 Airedale Drive, DoncasterDN11 9UH
Born July 1915
Director
Appointed N/A
Resigned 28 May 1995

TAYLOR, Kenneth Henry

Resigned
Hodsock Cottage, BlythS81 0TF
Born August 1940
Director
Appointed N/A
Resigned 02 Sept 2022

Persons with significant control

4

2 Active
2 Ceased
Sheffield Road, WorksopS81 8HF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 05 May 2022
Sheffield Road, WorksopS81 8HF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Mar 2021
Ceased 05 May 2022

Mr Kenneth Henry Taylor

Ceased
Blyth, WorksopS81 8HF
Born August 1940

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 Mar 2021

Mr Richard Peter Taylor

Active
Firbeck, WorksopS81 8LA
Born September 1951

Nature of Control

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

Filing History

118

Confirmation Statement With No Updates
18 June 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
6 February 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 December 2024
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
5 September 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
19 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
13 September 2022
AP01Appointment of Director
Confirmation Statement With Updates
5 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 May 2021
PSC02Notification of Relevant Legal Entity PSC
Capital Statement Capital Company With Date Currency Figure
6 January 2021
SH19Statement of Capital
Memorandum Articles
24 November 2020
MAMA
Accounts With Accounts Type Total Exemption Full
24 November 2020
AAAnnual Accounts
Resolution
23 November 2020
RESOLUTIONSResolutions
Resolution
23 November 2020
RESOLUTIONSResolutions
Legacy
23 November 2020
SH20SH20
Legacy
23 November 2020
CAP-SSCAP-SS
Resolution
23 November 2020
RESOLUTIONSResolutions
Capital Allotment Shares
12 November 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
Change To A Person With Significant Control
28 June 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
28 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2013
AR01AR01
Change Person Director Company With Change Date
2 July 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 July 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
17 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2012
AR01AR01
Legacy
28 April 2012
MG02MG02
Accounts With Accounts Type Total Exemption Small
30 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 March 2011
AAAnnual Accounts
Legacy
30 September 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
29 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 February 2010
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 January 2010
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date
14 January 2010
AR01AR01
Gazette Notice Compulsary
15 December 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
30 March 2009
288cChange of Particulars
Legacy
2 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 February 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 May 2008
AAAnnual Accounts
Legacy
13 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 May 2007
AAAnnual Accounts
Legacy
29 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 May 2006
AAAnnual Accounts
Auditors Resignation Company
30 November 2005
AUDAUD
Legacy
18 August 2005
363sAnnual Return (shuttle)
Legacy
17 August 2005
403aParticulars of Charge Subject to s859A
Legacy
17 August 2005
403aParticulars of Charge Subject to s859A
Legacy
17 August 2005
403aParticulars of Charge Subject to s859A
Legacy
17 August 2005
403aParticulars of Charge Subject to s859A
Legacy
17 August 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
26 April 2005
AAAnnual Accounts
Legacy
17 August 2004
363sAnnual Return (shuttle)
Legacy
29 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 April 2004
AAAnnual Accounts
Accounts With Accounts Type Small
3 May 2003
AAAnnual Accounts
Legacy
2 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 May 2002
AAAnnual Accounts
Legacy
29 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 May 2001
AAAnnual Accounts
Legacy
19 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 May 2000
AAAnnual Accounts
Legacy
30 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 March 1999
AAAnnual Accounts
Legacy
29 December 1998
363aAnnual Return
Accounts With Accounts Type Small
5 May 1998
AAAnnual Accounts
Legacy
6 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 May 1997
AAAnnual Accounts
Legacy
11 September 1996
363aAnnual Return
Legacy
11 September 1996
288288
Accounts With Accounts Type Small
2 May 1996
AAAnnual Accounts
Legacy
26 July 1995
363sAnnual Return (shuttle)
Legacy
16 June 1995
288288
Accounts With Accounts Type Small
2 May 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 July 1994
363sAnnual Return (shuttle)
Legacy
20 December 1993
225(1)225(1)
Accounts With Accounts Type Small
11 October 1993
AAAnnual Accounts
Legacy
8 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 October 1992
AAAnnual Accounts
Legacy
2 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 July 1992
AAAnnual Accounts
Accounts With Accounts Type Small
29 June 1992
AAAnnual Accounts
Legacy
12 November 1991
363b363b
Accounts With Accounts Type Small
28 April 1991
AAAnnual Accounts
Legacy
21 March 1991
363aAnnual Return
Legacy
21 March 1991
363aAnnual Return
Accounts With Accounts Type Full
1 February 1990
AAAnnual Accounts
Legacy
31 May 1989
363363
Legacy
19 February 1988
363363
Accounts With Accounts Type Full
19 January 1988
AAAnnual Accounts
Accounts With Accounts Type Full
12 June 1987
AAAnnual Accounts
Legacy
1 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Made Up Date
29 December 1983
AAAnnual Accounts
Miscellaneous
2 August 1951
MISCMISC