Company NameHarry Taylor Of Ashton Limited
DirectorsJames David Rothwell Howard and Joan Elizabeth Howard
Company StatusActive
Company Number00742009
CategoryPrivate Limited Company
Incorporation Date26 November 1962(61 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr James David Rothwell Howard
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(29 years, 1 month after company formation)
Appointment Duration32 years, 3 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address19 Aldwyn House
St Botolphs Road
Sevenoaks
Kent
TN13 3AQ
Director NameMrs Joan Elizabeth Howard
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(29 years, 1 month after company formation)
Appointment Duration32 years, 3 months
RoleManageress
Country of ResidenceEngland
Correspondence Address7 Camden House Post Office Square
London Road
Tunbridge Wells
Kent
TN1 1BQ
Secretary NameMr James David Rothwell Howard
NationalityBritish
StatusCurrent
Appointed05 October 2007(44 years, 10 months after company formation)
Appointment Duration16 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAldwyn House
19 St Botolphs Road
Sevenoaks
Kent
TN13 3AQ
Director NameMrs Edith Marion Howard
Date of BirthDecember 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(29 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 24 December 1994)
RoleCo Director
Correspondence AddressWoodfield Wakefield Road
Heyrod
Stalybridge
Cheshire
SK15 3BY
Director NameMiss Irene Jennifer Lawless
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(29 years, 1 month after company formation)
Appointment Duration15 years, 9 months (resigned 05 October 2007)
RoleSecretary
Correspondence Address12 Highland Road
London
SE19 1DP
Director NameMrs Monica Taylor
Date of BirthFebruary 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(29 years, 1 month after company formation)
Appointment Duration4 years (resigned 11 January 1996)
RoleCo Director
Correspondence AddressMoorview Cottage Long Lane
Dobcross
Saddleworth
Lancashire
OL3 5QH
Director NameMr David Norman Howard
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(29 years, 1 month after company formation)
Appointment Duration27 years, 4 months (resigned 03 May 2019)
RoleEngineer
Country of ResidenceEngland
Correspondence Address7 Camden House
Post Office Square London Road
Tunbridge Wells
TN1 1BQ
Secretary NameMiss Irene Jennifer Lawless
NationalityBritish
StatusResigned
Appointed31 December 1991(29 years, 1 month after company formation)
Appointment Duration15 years, 9 months (resigned 05 October 2007)
RoleCompany Director
Correspondence Address12 Highland Road
London
SE19 1DP

Contact

Websiteharrytaylor.co.uk
Email address[email protected]
Telephone020 84640915
Telephone regionLondon

Location

Registered AddressKitsons Works, Aylesbury Road
Bromley
Kent
BR2 0QZ
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardShortlands
Built Up AreaGreater London

Shareholders

23.3k at £1Howard Family Settlement Trust
71.32%
Ordinary
1.6k at £1A.c.e. Howard
4.75%
Ordinary
1.6k at £1E. Boyd
4.75%
Ordinary
1.6k at £1K.e. Lamotte
4.75%
Ordinary
4.7k at £1J.d.r. Howard
14.43%
Ordinary

Financials

Year2014
Net Worth£4,086,571
Cash£750,406
Current Liabilities£699,219

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 January 2024 (2 months, 4 weeks ago)
Next Return Due15 January 2025 (9 months, 3 weeks from now)

Charges

24 February 1993Delivered on: 8 March 1993
Satisfied on: 22 December 1998
Persons entitled: Greater Manchester Passenger Transport Executive.

Classification: General legal mortgage
Secured details: £100,000 due from the company to the chargee.
Particulars: Land and buildings on the south east side of mossley road,ashton-under-lyne t/n gm 512944.
Fully Satisfied
22 September 1978Delivered on: 27 September 1978
Persons entitled: Julian S Hodge & Company Limited

Classification: Aircraft mortgage
Secured details: Sterling pounds 23000.
Particulars: Aircraft type: enstrom F28A reg no: g-bbhd nationality: british serial no: 150.
Fully Satisfied
10 June 1992Delivered on: 23 June 1992
Persons entitled: Close Brothers Limited

Classification: Prompt credit application
Secured details: £44,712.28 due from the company to close brothers limited pursuant to the terms of the agreement.
Particulars: All its right title and interest in and to all sums payable under the policy of insurance, as defined on reverse of form 395.
Outstanding
7 June 1991Delivered on: 19 June 1991
Persons entitled: Close Brothers Limited

Classification: Credit agreement
Secured details: £36,880 pursuant to the terms of the agreement.
Particulars: All its right title and interest in and to all sums payable under the insurance particulars. (See form 395 document M160 for full details).
Outstanding
21 June 1978Delivered on: 26 June 1978
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & buildings on N. side of knowl st, stalybridge, greater manchester title no gm 90163. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
21 June 1978Delivered on: 26 June 1978
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & buildings on the W. side of birch st, manchester, greater manchester. Title no la 150854. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
16 July 1976Delivered on: 22 July 1976
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & buildings on the south west side of south street ashton-under-lyne, tomeside greater manchester. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

4 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
6 December 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
3 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
30 October 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
3 May 2019Termination of appointment of David Norman Howard as a director on 3 May 2019 (1 page)
3 May 2019Cessation of David Norman Howard as a person with significant control on 28 January 2019 (1 page)
3 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
4 September 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
4 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
28 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
28 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
16 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
16 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
22 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
22 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
22 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 32,635
(7 pages)
22 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 32,635
(7 pages)
29 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
29 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
20 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 32,635
(7 pages)
20 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 32,635
(7 pages)
15 July 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
15 July 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
10 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 32,635
(7 pages)
10 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 32,635
(7 pages)
8 October 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
8 October 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
25 September 2013Auditor's resignation (1 page)
25 September 2013Auditor's resignation (1 page)
14 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
14 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
10 December 2012Accounts for a small company made up to 31 March 2012 (8 pages)
10 December 2012Accounts for a small company made up to 31 March 2012 (8 pages)
20 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
20 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
21 November 2011Accounts for a small company made up to 31 March 2011 (8 pages)
21 November 2011Accounts for a small company made up to 31 March 2011 (8 pages)
23 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
23 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
25 August 2010Accounts for a small company made up to 31 March 2010 (8 pages)
25 August 2010Accounts for a small company made up to 31 March 2010 (8 pages)
22 January 2010Director's details changed for Mrs Joan Elizabeth Howard on 31 December 2009 (2 pages)
22 January 2010Director's details changed for Mr James David Rothwell Howard on 31 December 2009 (2 pages)
22 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
22 January 2010Director's details changed for Mrs Joan Elizabeth Howard on 31 December 2009 (2 pages)
22 January 2010Director's details changed for Mr James David Rothwell Howard on 31 December 2009 (2 pages)
22 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
20 January 2010Director's details changed for Mrs Joan Elizabeth Howard on 31 May 2002 (1 page)
20 January 2010Director's details changed for Mr James David Rothwell Howard on 1 April 1993 (1 page)
20 January 2010Director's details changed for Mr James David Rothwell Howard on 1 April 1993 (1 page)
20 January 2010Director's details changed for Mr James David Rothwell Howard on 1 April 1993 (1 page)
20 January 2010Director's details changed for Mrs Joan Elizabeth Howard on 31 May 2002 (1 page)
28 August 2009Accounts for a small company made up to 31 March 2009 (8 pages)
28 August 2009Accounts for a small company made up to 31 March 2009 (8 pages)
19 January 2009Return made up to 31/12/08; full list of members (5 pages)
19 January 2009Return made up to 31/12/08; full list of members (5 pages)
16 September 2008Accounts for a small company made up to 31 March 2008 (9 pages)
16 September 2008Accounts for a small company made up to 31 March 2008 (9 pages)
21 January 2008Return made up to 31/12/07; full list of members (4 pages)
21 January 2008Return made up to 31/12/07; full list of members (4 pages)
18 January 2008Director resigned (1 page)
18 January 2008Director resigned (1 page)
17 January 2008New secretary appointed (1 page)
17 January 2008New secretary appointed (1 page)
17 January 2008Secretary resigned (1 page)
17 January 2008Secretary resigned (1 page)
21 September 2007Accounts for a small company made up to 31 March 2007 (8 pages)
21 September 2007Accounts for a small company made up to 31 March 2007 (8 pages)
8 January 2007Registered office changed on 08/01/07 from: kitsons works aylesbury rd bromley kent BR2 oqz (1 page)
8 January 2007Return made up to 31/12/06; full list of members (4 pages)
8 January 2007Return made up to 31/12/06; full list of members (4 pages)
8 January 2007Registered office changed on 08/01/07 from: kitsons works aylesbury rd bromley kent BR2 oqz (1 page)
27 September 2006Full accounts made up to 31 March 2006 (9 pages)
27 September 2006Full accounts made up to 31 March 2006 (9 pages)
5 January 2006Return made up to 31/12/05; full list of members (4 pages)
5 January 2006Return made up to 31/12/05; full list of members (4 pages)
8 September 2005Accounts for a small company made up to 31 March 2005 (6 pages)
8 September 2005Accounts for a small company made up to 31 March 2005 (6 pages)
18 January 2005Return made up to 31/12/04; full list of members (4 pages)
18 January 2005Return made up to 31/12/04; full list of members (4 pages)
8 December 2004Accounts for a small company made up to 31 March 2004 (6 pages)
8 December 2004Accounts for a small company made up to 31 March 2004 (6 pages)
21 January 2004Return made up to 31/12/03; full list of members (10 pages)
21 January 2004Return made up to 31/12/03; full list of members (10 pages)
23 July 2003Accounts for a small company made up to 31 March 2003 (7 pages)
23 July 2003Accounts for a small company made up to 31 March 2003 (7 pages)
24 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
24 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
29 August 2002Accounts for a small company made up to 31 March 2002 (7 pages)
29 August 2002Accounts for a small company made up to 31 March 2002 (7 pages)
29 January 2002Return made up to 31/12/01; full list of members (9 pages)
29 January 2002Return made up to 31/12/01; full list of members (9 pages)
4 September 2001Accounts for a small company made up to 31 March 2001 (7 pages)
4 September 2001Accounts for a small company made up to 31 March 2001 (7 pages)
26 March 2001Accounts for a small company made up to 31 March 2000 (7 pages)
26 March 2001Accounts for a small company made up to 31 March 2000 (7 pages)
6 February 2001Return made up to 31/12/00; full list of members (9 pages)
6 February 2001Return made up to 31/12/00; full list of members (9 pages)
25 January 2000Return made up to 31/12/99; full list of members (9 pages)
25 January 2000Return made up to 31/12/99; full list of members (9 pages)
20 June 1999Full accounts made up to 31 March 1999 (14 pages)
20 June 1999Full accounts made up to 31 March 1999 (14 pages)
19 January 1999Return made up to 31/12/98; no change of members (4 pages)
19 January 1999Return made up to 31/12/98; no change of members (4 pages)
22 December 1998Declaration of satisfaction of mortgage/charge (1 page)
22 December 1998Declaration of satisfaction of mortgage/charge (1 page)
14 July 1998Full accounts made up to 31 March 1998 (15 pages)
14 July 1998Full accounts made up to 31 March 1998 (15 pages)
23 January 1998Return made up to 31/12/97; full list of members (6 pages)
23 January 1998Return made up to 31/12/97; full list of members (6 pages)
11 August 1997Full accounts made up to 31 March 1997 (13 pages)
11 August 1997Full accounts made up to 31 March 1997 (13 pages)
19 January 1997Return made up to 31/12/96; no change of members (4 pages)
19 January 1997Return made up to 31/12/96; no change of members (4 pages)
6 August 1996Full accounts made up to 31 March 1996 (16 pages)
6 August 1996Full accounts made up to 31 March 1996 (16 pages)
4 July 1996Director resigned (1 page)
4 July 1996Director resigned (1 page)
1 February 1996Return made up to 31/12/95; no change of members (6 pages)
1 February 1996Return made up to 31/12/95; no change of members (6 pages)
20 September 1995Full accounts made up to 31 March 1995 (15 pages)
20 September 1995Full accounts made up to 31 March 1995 (15 pages)
3 May 1990New director appointed (2 pages)
3 May 1990New director appointed (2 pages)