Background WavePink WaveYellow Wave

H.V. TAYLOR & SON LIMITED (01090404)

H.V. TAYLOR & SON LIMITED (01090404) is an active UK company. incorporated on 10 January 1973. with registered office in Newport. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. H.V. TAYLOR & SON LIMITED has been registered for 53 years. Current directors include FIELD, Christine Mary, GUSTAR, Laurence Woodford, LEATHER, Geoffrey and 3 others.

Company Number
01090404
Status
active
Type
ltd
Incorporated
10 January 1973
Age
53 years
Address
45 St James Street, Newport, PO30 1LG
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
FIELD, Christine Mary, GUSTAR, Laurence Woodford, LEATHER, Geoffrey, LEATHER, Robin Anthony, MEDLEY, Adrian Harfield, TAYLOR, Peter Charles
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

H.V. TAYLOR & SON LIMITED

H.V. TAYLOR & SON LIMITED is an active company incorporated on 10 January 1973 with the registered office located in Newport. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. H.V. TAYLOR & SON LIMITED was registered 53 years ago.(SIC: 99999)

Status

active

Active since 53 years ago

Company No

01090404

LTD Company

Age

53 Years

Incorporated 10 January 1973

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 5 June 2025 (9 months ago)
Submitted on 5 June 2025 (9 months ago)

Next Due

Due by 19 June 2026
For period ending 5 June 2026
Contact
Address

45 St James Street Newport, PO30 1LG,

Previous Addresses

2 Oriel Court Omega Park Alton Hampshire GU34 2YT England
From: 20 December 2022To: 15 May 2024
4 High Street Alton Hampshire GU34 1BU
From: 10 January 1973To: 20 December 2022
Timeline

4 key events • 2013 - 2023

Funding Officers Ownership
Director Left
May 13
Director Joined
Jun 14
Director Joined
Feb 23
Director Left
Feb 23
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

6 Active
9 Resigned

FIELD, Christine Mary

Active
Church Hill, West HoathlyRH19 4PW
Born May 1951
Director
Appointed 21 Feb 2023

GUSTAR, Laurence Woodford

Active
CowesPO31 8AU
Born December 1950
Director
Appointed 06 Apr 1998

LEATHER, Geoffrey

Active
4 Whitecliff Close, SandownPO36 8QH
Born November 1948
Director
Appointed 06 Apr 1998

LEATHER, Robin Anthony

Active
GurnardPO31 8JR
Born July 1974
Director
Appointed 28 Sept 2013

MEDLEY, Adrian Harfield

Active
58 Fishbourne Lane, RydePO33 4EX
Born August 1947
Director
Appointed 03 Dec 1997

TAYLOR, Peter Charles

Active
Stonelands Park, RydePO33 3BD
Born August 1949
Director
Appointed 26 Jan 1999

MEDLEY, Adrian Harfield

Resigned
58 Fishbourne Lane, RydePO33 4EX
Secretary
Appointed 03 Dec 1997
Resigned 06 Apr 1998

TAYLOR, Diana Elizabeth

Resigned
23 Westfield Park, RydePO33 3AB
Secretary
Appointed 01 Mar 1996
Resigned 03 Dec 1997

TAYLOR, Dorothy May

Resigned
45 Green Street, RydePO33 2QE
Secretary
Appointed N/A
Resigned 31 Dec 1995

TAYLOR, Peter Charles

Resigned
Stonelands Park, RydePO33 3BD
Secretary
Appointed 06 Apr 1998
Resigned 25 Nov 2013

FIELD, Colin Peter John

Resigned
The Strakes, West HoathlyRH19 4PW
Born March 1949
Director
Appointed 03 Dec 1997
Resigned 21 Feb 2023

HARWOOD, Stephen Frank

Resigned
Villa Dante High Street, RydePO33 4LZ
Born March 1937
Director
Appointed 03 Dec 1997
Resigned 13 Jan 2013

TAYLOR, Antony Stuart

Resigned
23 Westfield Park, RydePO33 3AB
Born April 1938
Director
Appointed N/A
Resigned 03 Dec 1997

TAYLOR, Diana Elizabeth

Resigned
23 Westfield Park, RydePO33 3AB
Born March 1939
Director
Appointed 01 Mar 1996
Resigned 03 Dec 1997

TAYLOR, Dorothy May

Resigned
45 Green Street, RydePO33 2QE
Born October 1913
Director
Appointed N/A
Resigned 31 Dec 1995

Persons with significant control

1

NewportPO30 1LG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

117

Accounts With Accounts Type Dormant
15 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2024
AAAnnual Accounts
Change To A Person With Significant Control
19 July 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
5 June 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 May 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
7 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 February 2023
TM01Termination of Director
Change Person Director Company With Change Date
22 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 February 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 December 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
29 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2015
AR01AR01
Accounts With Accounts Type Dormant
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2014
AR01AR01
Termination Secretary Company With Name
4 June 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
4 June 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
5 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2013
AR01AR01
Termination Director Company With Name
21 May 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
16 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2012
AR01AR01
Accounts With Accounts Type Dormant
1 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 June 2010
AR01AR01
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
27 April 2010
AAAnnual Accounts
Legacy
25 June 2009
363aAnnual Return
Legacy
25 June 2009
288cChange of Particulars
Legacy
25 June 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
21 May 2009
AAAnnual Accounts
Resolution
18 December 2008
RESOLUTIONSResolutions
Legacy
18 December 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
3 October 2008
AAAnnual Accounts
Legacy
12 August 2008
363aAnnual Return
Legacy
12 August 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
31 March 2008
AAAnnual Accounts
Legacy
1 June 2007
363aAnnual Return
Legacy
1 June 2007
288cChange of Particulars
Accounts With Accounts Type Small
13 October 2006
AAAnnual Accounts
Legacy
2 June 2006
363aAnnual Return
Accounts With Accounts Type Small
23 August 2005
AAAnnual Accounts
Legacy
25 May 2005
363sAnnual Return (shuttle)
Legacy
19 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 June 2004
AAAnnual Accounts
Accounts With Accounts Type Small
3 June 2003
AAAnnual Accounts
Legacy
27 May 2003
363sAnnual Return (shuttle)
Legacy
10 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 May 2002
AAAnnual Accounts
Accounts With Accounts Type Small
6 September 2001
AAAnnual Accounts
Legacy
6 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 August 2000
AAAnnual Accounts
Legacy
6 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 August 1999
AAAnnual Accounts
Legacy
26 May 1999
363sAnnual Return (shuttle)
Legacy
12 May 1999
287Change of Registered Office
Legacy
8 February 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
23 November 1998
AAAnnual Accounts
Legacy
29 May 1998
363sAnnual Return (shuttle)
Legacy
20 May 1998
225Change of Accounting Reference Date
Legacy
28 April 1998
288aAppointment of Director or Secretary
Legacy
18 April 1998
288aAppointment of Director or Secretary
Legacy
18 April 1998
288aAppointment of Director or Secretary
Legacy
18 April 1998
288aAppointment of Director or Secretary
Legacy
18 April 1998
288bResignation of Director or Secretary
Legacy
23 December 1997
288aAppointment of Director or Secretary
Legacy
23 December 1997
288aAppointment of Director or Secretary
Legacy
15 December 1997
287Change of Registered Office
Legacy
15 December 1997
288bResignation of Director or Secretary
Legacy
15 December 1997
288bResignation of Director or Secretary
Legacy
15 December 1997
288aAppointment of Director or Secretary
Legacy
15 December 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 July 1997
AAAnnual Accounts
Legacy
25 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 July 1996
AAAnnual Accounts
Legacy
26 June 1996
363sAnnual Return (shuttle)
Legacy
14 March 1996
288288
Legacy
14 March 1996
288288
Accounts With Accounts Type Full
20 June 1995
AAAnnual Accounts
Legacy
20 June 1995
363sAnnual Return (shuttle)
Resolution
15 June 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Small
15 June 1994
AAAnnual Accounts
Legacy
16 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 June 1993
AAAnnual Accounts
Legacy
21 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 June 1992
AAAnnual Accounts
Legacy
3 June 1992
363sAnnual Return (shuttle)
Legacy
18 May 1992
225(1)225(1)
Accounts With Accounts Type Small
3 July 1991
AAAnnual Accounts
Legacy
2 July 1991
363b363b
Legacy
19 October 1990
363aAnnual Return
Accounts With Accounts Type Small
18 July 1990
AAAnnual Accounts
Legacy
22 November 1989
363363
Accounts With Accounts Type Small
20 June 1989
AAAnnual Accounts
Legacy
1 November 1988
363363
Accounts With Accounts Type Small
26 July 1988
AAAnnual Accounts
Accounts With Accounts Type Small
10 July 1987
AAAnnual Accounts
Legacy
19 June 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
30 December 1986
363363
Accounts With Accounts Type Small
7 May 1986
AAAnnual Accounts