A.TAYLOR & SON(LEEDS),LIMITED

Register to unlock more data on OkredoRegister

A.TAYLOR & SON(LEEDS),LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00302227

Incorporation date

26/06/1935

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 11 Fusion Court, Aberford Road, Garforth, Leeds LS25 2GHCopy
copy info iconCopy
See on map
Latest events (Record since 06/11/1986)
dot icon06/11/2025
Confirmation statement made on 2025-10-31 with updates
dot icon07/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon23/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon07/11/2024
Secretary's details changed for Mrs Emma Mills on 2024-11-07
dot icon07/11/2024
Director's details changed for Mr John Stuart Benson on 2024-11-07
dot icon07/11/2024
Confirmation statement made on 2024-10-31 with no updates
dot icon02/10/2024
Satisfaction of charge 4 in full
dot icon02/10/2024
Satisfaction of charge 5 in full
dot icon02/10/2024
Satisfaction of charge 7 in full
dot icon02/10/2024
Satisfaction of charge 8 in full
dot icon02/10/2024
Satisfaction of charge 9 in full
dot icon02/10/2024
Satisfaction of charge 6 in full
dot icon10/05/2024
Full accounts made up to 2021-03-31
dot icon10/05/2024
Total exemption full accounts made up to 2022-03-31
dot icon10/05/2024
Total exemption full accounts made up to 2023-03-31
dot icon26/11/2023
Confirmation statement made on 2023-10-31 with updates
dot icon26/11/2023
Compulsory strike-off action has been discontinued
dot icon24/11/2023
Cessation of John Stuart Benson as a person with significant control on 2022-08-10
dot icon24/11/2023
Notification of Ashley Duncan Rodger Benson as a person with significant control on 2022-08-10
dot icon02/08/2023
Compulsory strike-off action has been suspended
dot icon17/07/2023
Registered office address changed from Pepper House Pepper Road Hunslet Leeds West Yorkshire LS10 2NP to Unit 11 Fusion Court Aberford Road, Garforth Leeds LS25 2GH on 2023-07-17
dot icon04/07/2023
First Gazette notice for compulsory strike-off
dot icon15/02/2023
Appointment of Mr Ashley Duncan Rodger Benson as a director on 2023-02-10
dot icon01/02/2023
Resolutions
dot icon01/02/2023
Cancellation of shares. Statement of capital on 2023-01-20
dot icon26/01/2023
Termination of appointment of David Leslie Minskip as a director on 2023-01-20
dot icon21/11/2022
Register inspection address has been changed from C/O Farrar Smith 2 Woodside Mews Clayton Wood Close Leeds West Yorkshire LS16 6QE United Kingdom to Unit 11 Fusion Court Aberford Road, Garforth Leeds LS25 2GH
dot icon18/11/2022
Confirmation statement made on 2022-10-31 with updates
dot icon04/10/2022
Satisfaction of charge 10 in full
dot icon09/06/2022
Compulsory strike-off action has been discontinued
dot icon31/05/2022
First Gazette notice for compulsory strike-off
dot icon04/11/2021
Confirmation statement made on 2021-10-31 with updates
dot icon12/03/2021
Full accounts made up to 2020-03-31
dot icon10/11/2020
Confirmation statement made on 2020-10-31 with updates
dot icon20/12/2019
Full accounts made up to 2019-03-31
dot icon29/11/2019
Confirmation statement made on 2019-10-31 with updates
dot icon29/11/2019
Change of details for Mr John Stuart Benson as a person with significant control on 2019-11-01
dot icon29/11/2019
Director's details changed for Mrs Emma Louise Mills on 2019-11-05
dot icon29/11/2019
Director's details changed for Mr John Stuart Benson on 2019-11-01
dot icon21/12/2018
Full accounts made up to 2018-03-31
dot icon28/11/2018
Confirmation statement made on 2018-10-31 with updates
dot icon22/12/2017
Full accounts made up to 2017-03-31
dot icon13/11/2017
Confirmation statement made on 2017-10-31 with updates
dot icon02/06/2017
Resolutions
dot icon06/02/2017
Full accounts made up to 2016-03-31
dot icon01/11/2016
Confirmation statement made on 2016-10-31 with updates
dot icon04/08/2016
Director's details changed for Mr John Stuart Benson on 2016-08-04
dot icon10/01/2016
Accounts for a medium company made up to 2015-03-31
dot icon03/11/2015
Annual return made up to 2015-10-31 with full list of shareholders
dot icon26/01/2015
Appointment of Mrs Emma Louise Mills as a director on 2014-12-19
dot icon05/01/2015
Accounts for a medium company made up to 2014-03-31
dot icon31/10/2014
Annual return made up to 2014-10-31
dot icon05/01/2014
Accounts for a medium company made up to 2013-03-31
dot icon04/11/2013
Annual return made up to 2013-10-31 with full list of shareholders
dot icon13/09/2013
Appointment of Mrs Emma Mills as a secretary
dot icon16/04/2013
Termination of appointment of Herbert Benson as a director
dot icon12/02/2013
Director's details changed for Mr Herbert William Benson on 2013-02-11
dot icon12/02/2013
Registered office address changed from , Weaver Street, Leeds, LS4 2AY on 2013-02-12
dot icon12/02/2013
Director's details changed for David Leslie Minskip on 2013-02-11
dot icon12/02/2013
Director's details changed for Mr John Stuart Benson on 2013-02-11
dot icon24/12/2012
Full accounts made up to 2012-03-31
dot icon02/11/2012
Particulars of a mortgage or charge / charge no: 10
dot icon01/11/2012
Annual return made up to 2012-10-31 with full list of shareholders
dot icon02/10/2012
Termination of appointment of Judith Hazelwood as a secretary
dot icon14/02/2012
Annual return made up to 2011-10-31 with full list of shareholders
dot icon16/12/2011
Accounts for a medium company made up to 2011-03-31
dot icon04/01/2011
Accounts for a medium company made up to 2010-03-31
dot icon17/12/2010
Annual return made up to 2010-10-31 with full list of shareholders
dot icon17/12/2010
Register inspection address has been changed from C/O Farrar Smith Suite 5 Gledhow Mount Mansion Roxholme Grove Leeds West Yorkshire LS7 4JJ United Kingdom
dot icon18/11/2010
Particulars of a mortgage or charge / charge no: 9
dot icon29/01/2010
Accounts for a medium company made up to 2009-03-31
dot icon26/11/2009
Annual return made up to 2009-10-31 with full list of shareholders
dot icon25/11/2009
Register(s) moved to registered inspection location
dot icon25/11/2009
Register inspection address has been changed
dot icon25/11/2009
Director's details changed for Mr John Stuart Benson on 2009-10-01
dot icon25/11/2009
Director's details changed for David Leslie Minskip on 2009-10-01
dot icon25/11/2009
Director's details changed for Mr Herbert William Benson on 2009-10-01
dot icon07/11/2008
Return made up to 31/10/08; full list of members
dot icon20/10/2008
Accounts for a medium company made up to 2008-03-31
dot icon02/05/2008
Gbp ic 13114/10608\03/04/08\gbp sr 2506@1=2506\
dot icon17/12/2007
Return made up to 31/10/07; full list of members
dot icon09/11/2007
Accounts for a medium company made up to 2007-03-31
dot icon12/04/2007
Particulars of mortgage/charge
dot icon04/12/2006
Accounts for a medium company made up to 2006-03-31
dot icon01/12/2006
Return made up to 31/10/06; full list of members
dot icon13/12/2005
Accounts for a medium company made up to 2005-03-31
dot icon06/12/2005
Return made up to 31/10/05; full list of members
dot icon20/05/2005
Director resigned
dot icon30/12/2004
Accounts for a medium company made up to 2004-03-31
dot icon26/11/2004
Return made up to 31/10/04; full list of members
dot icon26/11/2004
Secretary's particulars changed
dot icon11/12/2003
Return made up to 31/10/03; full list of members
dot icon08/12/2003
Accounts for a medium company made up to 2003-03-31
dot icon05/12/2002
Return made up to 31/10/02; full list of members
dot icon05/12/2002
Accounts for a medium company made up to 2002-03-31
dot icon12/10/2002
Particulars of mortgage/charge
dot icon07/09/2002
Declaration of satisfaction of mortgage/charge
dot icon17/08/2002
Declaration of satisfaction of mortgage/charge
dot icon11/07/2002
Particulars of mortgage/charge
dot icon11/07/2002
Particulars of mortgage/charge
dot icon03/07/2002
Particulars of mortgage/charge
dot icon13/05/2002
Ad 26/03/02--------- £ si 200@1=200 £ ic 12914/13114
dot icon10/12/2001
New director appointed
dot icon06/12/2001
Return made up to 31/10/01; full list of members
dot icon16/08/2001
Accounts for a medium company made up to 2001-03-31
dot icon02/04/2001
Nc inc already adjusted 23/02/01
dot icon02/04/2001
Resolutions
dot icon02/04/2001
Resolutions
dot icon02/04/2001
Resolutions
dot icon02/04/2001
Nc dec already adjusted 23/02/01
dot icon02/04/2001
Resolutions
dot icon02/04/2001
Memorandum and Articles of Association
dot icon01/12/2000
Accounts for a medium company made up to 2000-03-31
dot icon03/11/2000
Return made up to 31/10/00; full list of members
dot icon17/01/2000
Accounts for a medium company made up to 1999-03-31
dot icon26/11/1999
Return made up to 31/10/99; full list of members
dot icon14/01/1999
Accounts for a medium company made up to 1998-03-31
dot icon02/12/1998
Return made up to 31/10/98; no change of members
dot icon16/03/1998
Memorandum and Articles of Association
dot icon12/03/1998
Resolutions
dot icon10/12/1997
Accounts for a medium company made up to 1997-03-31
dot icon10/11/1997
Return made up to 31/10/97; full list of members
dot icon03/12/1996
Return made up to 31/10/96; full list of members
dot icon30/09/1996
Accounts for a small company made up to 1996-03-31
dot icon30/08/1996
New secretary appointed
dot icon30/01/1996
Resolutions
dot icon16/11/1995
Return made up to 31/10/95; no change of members
dot icon17/08/1995
Accounts for a small company made up to 1995-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/12/1994
Particulars of mortgage/charge
dot icon24/10/1994
Return made up to 31/10/94; no change of members
dot icon07/09/1994
Accounts for a small company made up to 1994-03-31
dot icon17/11/1993
Return made up to 31/10/93; full list of members
dot icon15/10/1993
Accounts for a small company made up to 1993-03-31
dot icon07/10/1993
Ad 21/09/93--------- £ si 200@1=200 £ ic 20214/20414
dot icon17/01/1993
Return made up to 04/12/92; no change of members
dot icon11/12/1992
Accounts for a small company made up to 1992-03-31
dot icon26/11/1992
New director appointed
dot icon08/01/1992
Accounts for a small company made up to 1991-03-31
dot icon08/01/1992
Return made up to 27/12/91; no change of members
dot icon15/01/1991
Accounts for a small company made up to 1990-03-31
dot icon15/01/1991
Return made up to 27/12/90; full list of members
dot icon15/01/1990
Accounts for a small company made up to 1989-03-31
dot icon15/01/1990
Return made up to 28/12/89; full list of members
dot icon05/12/1988
Secretary resigned;new secretary appointed
dot icon04/12/1988
Accounts for a small company made up to 1988-03-31
dot icon04/12/1988
Return made up to 03/11/88; full list of members
dot icon11/11/1987
Accounts for a small company made up to 1987-03-31
dot icon11/11/1987
Return made up to 29/10/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon06/11/1986
Full accounts made up to 1986-03-31
dot icon06/11/1986
Return made up to 30/10/86; full list of members
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mills, Emma
Secretary
15/08/2013 - Present
-
Greenwood, Russell Craig
Director
21/10/1992 - 01/12/2004
-
Mills, Emma Louise
Director
19/12/2014 - Present
-
Minskip, David Leslie
Director
01/09/2001 - 20/01/2023
3
Benson, Ashley Duncan Rodger
Director
10/02/2023 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A.TAYLOR & SON(LEEDS),LIMITED

A.TAYLOR & SON(LEEDS),LIMITED is an(a) Active company incorporated on 26/06/1935 with the registered office located at Unit 11 Fusion Court, Aberford Road, Garforth, Leeds LS25 2GH. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A.TAYLOR & SON(LEEDS),LIMITED?

toggle

A.TAYLOR & SON(LEEDS),LIMITED is currently Active. It was registered on 26/06/1935 .

Where is A.TAYLOR & SON(LEEDS),LIMITED located?

toggle

A.TAYLOR & SON(LEEDS),LIMITED is registered at Unit 11 Fusion Court, Aberford Road, Garforth, Leeds LS25 2GH.

What does A.TAYLOR & SON(LEEDS),LIMITED do?

toggle

A.TAYLOR & SON(LEEDS),LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for A.TAYLOR & SON(LEEDS),LIMITED?

toggle

The latest filing was on 06/11/2025: Confirmation statement made on 2025-10-31 with updates.