Background WavePink WaveYellow Wave

TAYLOR & HARDY LIMITED (03977505)

TAYLOR & HARDY LIMITED (03977505) is an active UK company. incorporated on 20 April 2000. with registered office in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. TAYLOR & HARDY LIMITED has been registered for 25 years. Current directors include GILLESPIE, Andrew James.

Company Number
03977505
Status
active
Type
ltd
Incorporated
20 April 2000
Age
25 years
Address
3 Sovereign Square, Leeds, LS1 4ER
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
GILLESPIE, Andrew James
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TAYLOR & HARDY LIMITED

TAYLOR & HARDY LIMITED is an active company incorporated on 20 April 2000 with the registered office located in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. TAYLOR & HARDY LIMITED was registered 25 years ago.(SIC: 74909)

Status

active

Active since 25 years ago

Company No

03977505

LTD Company

Age

25 Years

Incorporated 20 April 2000

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 29 September 2024 (1 year ago)
Submitted on 27 June 2025 (9 months ago)
Period: 2 October 2023 - 29 September 2024(12 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 11 May 2025 (10 months ago)
Submitted on 27 May 2025 (10 months ago)

Next Due

Due by 25 May 2026
For period ending 11 May 2026
Contact
Address

3 Sovereign Square Sovereign Street Leeds, LS1 4ER,

Previous Addresses

Arndale Court Otley Road Headingley Leeds West Yorkshire LS6 2UJ United Kingdom
From: 12 November 2015To: 5 August 2019
, North House Kingstown, Carlisle, CA6 4BY
From: 11 December 2014To: 12 November 2015
, Parkhouse Road Kingstown, Carlisle, Cumbria, CA6 4BY, England
From: 3 December 2014To: 11 December 2014
, 9 Finkle Street, Carlisle, Cumbria, CA3 8UU
From: 20 April 2000To: 3 December 2014
Timeline

14 key events • 2000 - 2023

Funding Officers Ownership
Company Founded
Apr 00
Director Left
Oct 12
Director Left
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Loan Secured
Jul 13
Loan Cleared
Oct 15
Director Left
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Loan Cleared
Nov 15
Director Left
Mar 19
Director Left
Oct 19
Capital Update
Aug 23
1
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

GILLESPIE, Andrew James

Active
Sovereign Street, LeedsLS1 4ER
Born May 1969
Director
Appointed 29 Oct 2015

HARDY, Margaret Elizabeth

Resigned
Goodbourne Croft, PenrithCA11 9TR
Secretary
Appointed 20 Apr 2000
Resigned 07 Sept 2012

WHITWORTH, Benjamin Warwick

Resigned
Sovereign Street, LeedsLS1 4ER
Secretary
Appointed 29 Oct 2015
Resigned 31 Oct 2019

ASHBURTON REGISTRARS LIMITED

Resigned
12-14 St Marys Street, NewportTF10 7AB
Corporate nominee secretary
Appointed 20 Apr 2000
Resigned 20 Apr 2000

HARDY, Margaret Elizabeth

Resigned
Goodbourne Croft, PenrithCA11 9TR
Born October 1955
Director
Appointed 20 Apr 2000
Resigned 07 Sept 2012

ROSS, David Andrew

Resigned
Otley Road, LeedsLS6 2UJ
Born October 1966
Director
Appointed 07 Sept 2012
Resigned 19 Dec 2018

TAYLOR, Robert

Resigned
Near Sawrey, Ambleside
Born December 1947
Director
Appointed 20 Apr 2000
Resigned 07 Sept 2012

WALKER, Mark

Resigned
Kingstown, CarlisleCA6 4BY
Born April 1968
Director
Appointed 07 Sept 2012
Resigned 29 Oct 2015

WHITWORTH, Benjamin Warwick

Resigned
Sovereign Street, LeedsLS1 4ER
Born August 1965
Director
Appointed 29 Oct 2015
Resigned 31 Oct 2019

AR NOMINEES LIMITED

Resigned
12-14 St Marys Street, NewportTF10 7AB
Corporate nominee director
Appointed 20 Apr 2000
Resigned 20 Apr 2000

Persons with significant control

1

Sovereign Square, LeedsLS1 4ER

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

98

Accounts With Accounts Type Dormant
27 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
14 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2024
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
24 August 2023
SH19Statement of Capital
Resolution
24 August 2023
RESOLUTIONSResolutions
Legacy
24 August 2023
CAP-SSCAP-SS
Legacy
24 August 2023
SH20SH20
Accounts With Accounts Type Micro Entity
14 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
31 October 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 October 2019
TM01Termination of Director
Change To A Person With Significant Control
18 September 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
5 August 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
2 August 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 April 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
9 March 2019
DISS40First Gazette Notice for Voluntary Strike Off
Termination Director Company With Name Termination Date
8 March 2019
TM01Termination of Director
Accounts With Accounts Type Full
7 March 2019
AAAnnual Accounts
Gazette Notice Compulsory
5 March 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
11 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2016
AR01AR01
Change Person Director Company With Change Date
6 May 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 May 2016
CH03Change of Secretary Details
Change Sail Address Company With Old Address New Address
6 May 2016
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
6 May 2016
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
6 May 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
10 February 2016
AAAnnual Accounts
Resolution
26 November 2015
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
14 November 2015
MR04Satisfaction of Charge
Change Account Reference Date Company Current Shortened
13 November 2015
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
12 November 2015
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
12 November 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
12 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2015
AP01Appointment of Director
Mortgage Satisfy Charge Full
12 October 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
20 April 2015
AR01AR01
Move Registers To Registered Office Company With New Address
20 April 2015
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Small
16 February 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 December 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 December 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
24 July 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
3 May 2013
AR01AR01
Change Sail Address Company With Old Address
3 May 2013
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
5 February 2013
AAAnnual Accounts
Legacy
30 January 2013
MG01MG01
Termination Director Company With Name
24 October 2012
TM01Termination of Director
Termination Director Company With Name
24 October 2012
TM01Termination of Director
Termination Secretary Company With Name
24 October 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
24 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
24 October 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2011
AR01AR01
Change Sail Address Company With Old Address
10 May 2011
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
10 May 2011
AD03Change of Location of Company Records
Accounts With Accounts Type Total Exemption Small
3 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2010
AR01AR01
Change Sail Address Company
20 April 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 November 2009
AAAnnual Accounts
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Legacy
21 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 October 2008
AAAnnual Accounts
Legacy
1 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 November 2007
AAAnnual Accounts
Legacy
11 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 December 2006
AAAnnual Accounts
Legacy
31 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 November 2005
AAAnnual Accounts
Legacy
3 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 December 2004
AAAnnual Accounts
Legacy
10 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 November 2003
AAAnnual Accounts
Legacy
16 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 August 2002
AAAnnual Accounts
Legacy
26 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 September 2001
AAAnnual Accounts
Legacy
9 May 2001
363sAnnual Return (shuttle)
Legacy
15 August 2000
88(2)Return of Allotment of Shares
Legacy
28 April 2000
287Change of Registered Office
Legacy
28 April 2000
288bResignation of Director or Secretary
Legacy
28 April 2000
288bResignation of Director or Secretary
Legacy
28 April 2000
288aAppointment of Director or Secretary
Legacy
28 April 2000
288aAppointment of Director or Secretary
Incorporation Company
20 April 2000
NEWINCIncorporation