C.H.TAYLOR & CO.,LIMITED

Register to unlock more data on OkredoRegister

C.H.TAYLOR & CO.,LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00201473

Incorporation date

04/11/1924

Size

Small

Contacts

Registered address

Registered address

Gagarin Lichfield Road Industrial Estate, Lichfield Road, Tamworth, Staffordshire B79 7TACopy
copy info iconCopy
See on map
Latest events (Record since 04/11/1924)
dot icon12/12/2025
Accounts for a small company made up to 2025-03-31
dot icon10/12/2025
Appointment of Mr Oscar Frank Ratledge as a director on 2025-11-27
dot icon03/12/2025
Termination of appointment of John William Ratledge as a director on 2025-11-17
dot icon22/05/2025
Confirmation statement made on 2025-05-18 with updates
dot icon23/12/2024
Accounts for a small company made up to 2024-03-31
dot icon23/05/2024
Confirmation statement made on 2024-05-18 with no updates
dot icon20/12/2023
Accounts for a small company made up to 2023-03-31
dot icon31/05/2023
Confirmation statement made on 2023-05-18 with no updates
dot icon30/11/2022
Accounts for a small company made up to 2022-03-31
dot icon18/05/2022
Confirmation statement made on 2022-05-18 with no updates
dot icon21/12/2021
Accounts for a small company made up to 2021-03-31
dot icon19/05/2021
Confirmation statement made on 2021-05-19 with no updates
dot icon10/11/2020
Accounts for a small company made up to 2020-03-31
dot icon20/05/2020
Confirmation statement made on 2020-05-20 with no updates
dot icon19/12/2019
Accounts for a small company made up to 2019-03-31
dot icon31/05/2019
Confirmation statement made on 2019-05-31 with no updates
dot icon13/09/2018
Accounts for a small company made up to 2018-03-31
dot icon13/06/2018
Confirmation statement made on 2018-05-31 with no updates
dot icon28/07/2017
Confirmation statement made on 2017-05-31 with updates
dot icon28/07/2017
Notification of Taylor Special Steels Limited as a person with significant control on 2016-04-06
dot icon11/05/2017
Statement of company's objects
dot icon11/05/2017
Resolutions
dot icon11/05/2017
Director's details changed for Mr John William Ratledge on 2017-05-10
dot icon11/05/2017
Director's details changed for Mr Jonathan Edward Vernon Ratledge on 2017-05-10
dot icon11/05/2017
Secretary's details changed for Mr Jonathan Edward Vernon Ratledge on 2017-05-10
dot icon11/05/2017
Registered office address changed from Gagarin Apollo, Lichfield Road Industrial Estate Lichfield Road Tamworth Staffordshire B79 7TA England to Gagarin Lichfield Road Industrial Estate Lichfield Road Tamworth Staffordshire B79 7TA on 2017-05-11
dot icon11/05/2017
Registered office address changed from Pearsall Drive Oldbury Warley West Midlands B69 2RA to Gagarin Apollo, Lichfield Road Industrial Estate Lichfield Road Tamworth Staffordshire B79 7TA on 2017-05-11
dot icon11/05/2017
Current accounting period extended from 2017-12-31 to 2018-03-31
dot icon11/05/2017
Appointment of Mr Jonathan Edward Vernon Ratledge as a secretary on 2017-05-10
dot icon11/05/2017
Appointment of Mr John William Ratledge as a director on 2017-05-10
dot icon11/05/2017
Appointment of Mr Jonathan Edward Vernon Ratledge as a director on 2017-05-10
dot icon11/05/2017
Termination of appointment of David Frederick Hastings as a secretary on 2017-05-10
dot icon11/05/2017
Termination of appointment of Howard Mitchell as a director on 2017-05-10
dot icon19/04/2017
Accounts for a small company made up to 2016-12-31
dot icon11/04/2017
Satisfaction of charge 4 in full
dot icon11/04/2017
Satisfaction of charge 7 in full
dot icon11/04/2017
Satisfaction of charge 8 in full
dot icon11/04/2017
Satisfaction of charge 17 in full
dot icon11/04/2017
Satisfaction of charge 10 in full
dot icon11/04/2017
Satisfaction of charge 19 in full
dot icon11/04/2017
Satisfaction of charge 9 in full
dot icon11/04/2017
Satisfaction of charge 11 in full
dot icon11/04/2017
Satisfaction of charge 18 in full
dot icon01/06/2016
Annual return made up to 2016-05-31 with full list of shareholders
dot icon01/06/2016
Register(s) moved to registered inspection location C/O Baldwin Gravestock & Owen Limited St David's Court Union Street Wolverhampton WV1 3JE
dot icon01/06/2016
Register inspection address has been changed to C/O Baldwin Gravestock & Owen Limited St David's Court Union Street Wolverhampton WV1 3JE
dot icon17/05/2016
Accounts for a small company made up to 2015-12-31
dot icon04/06/2015
Annual return made up to 2015-05-31 with full list of shareholders
dot icon27/04/2015
Accounts for a small company made up to 2014-12-31
dot icon16/06/2014
Annual return made up to 2014-05-31 with full list of shareholders
dot icon27/05/2014
Accounts for a small company made up to 2013-12-31
dot icon26/06/2013
Annual return made up to 2013-05-31 with full list of shareholders
dot icon10/05/2013
Accounts for a small company made up to 2012-12-31
dot icon31/05/2012
Annual return made up to 2012-05-31 with full list of shareholders
dot icon17/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon11/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon08/06/2011
Annual return made up to 2011-05-31 with full list of shareholders
dot icon17/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon04/06/2010
Annual return made up to 2010-05-31 with full list of shareholders
dot icon04/06/2010
Director's details changed for Howard Mitchell on 2009-10-01
dot icon07/07/2009
Particulars of a mortgage or charge / charge no: 20
dot icon04/06/2009
Return made up to 31/05/09; full list of members
dot icon21/05/2009
Accounts for a small company made up to 2008-12-31
dot icon10/06/2008
Accounts for a small company made up to 2007-12-31
dot icon03/06/2008
Return made up to 31/05/08; full list of members
dot icon06/07/2007
Return made up to 31/05/07; full list of members
dot icon25/06/2007
Accounts for a small company made up to 2006-12-31
dot icon23/06/2006
Director's particulars changed
dot icon19/06/2006
Accounts for a small company made up to 2005-12-31
dot icon02/06/2006
Return made up to 31/05/06; full list of members
dot icon27/06/2005
Return made up to 31/05/05; full list of members
dot icon13/05/2005
Accounts for a small company made up to 2004-12-31
dot icon29/06/2004
Return made up to 31/05/04; full list of members
dot icon12/05/2004
Accounts for a small company made up to 2003-12-31
dot icon16/03/2004
Director's particulars changed
dot icon12/06/2003
Return made up to 31/05/03; full list of members
dot icon29/04/2003
Accounts for a small company made up to 2002-12-31
dot icon24/06/2002
Return made up to 31/05/02; full list of members
dot icon10/06/2002
Accounts for a small company made up to 2001-12-31
dot icon21/09/2001
Particulars of mortgage/charge
dot icon17/09/2001
Total exemption full accounts made up to 2000-12-31
dot icon07/06/2001
Return made up to 31/05/01; full list of members
dot icon06/01/2001
Particulars of mortgage/charge
dot icon20/06/2000
Return made up to 31/05/00; full list of members
dot icon21/04/2000
Accounts for a small company made up to 1999-12-31
dot icon23/06/1999
Return made up to 31/05/99; full list of members
dot icon04/05/1999
Accounts for a small company made up to 1998-12-31
dot icon07/07/1998
Return made up to 31/05/98; no change of members
dot icon07/07/1998
Secretary's particulars changed
dot icon07/07/1998
Director's particulars changed
dot icon29/04/1998
Accounts for a small company made up to 1997-12-31
dot icon27/04/1998
Auditor's resignation
dot icon19/08/1997
Return made up to 31/05/97; no change of members
dot icon22/05/1997
Accounts for a small company made up to 1996-12-31
dot icon04/08/1996
Return made up to 31/05/96; full list of members
dot icon05/06/1996
Accounts for a small company made up to 1995-12-31
dot icon25/02/1996
Accounts for a small company made up to 1995-07-31
dot icon05/01/1996
Accounting reference date shortened from 31/07 to 31/12
dot icon05/01/1996
Registered office changed on 05/01/96 from: 43 albert road tamworth staffordshire B79 7JZ
dot icon05/01/1996
Secretary resigned;director resigned
dot icon05/01/1996
Director resigned
dot icon05/01/1996
New secretary appointed
dot icon05/01/1996
New director appointed
dot icon14/06/1995
Return made up to 31/05/95; no change of members
dot icon26/05/1995
Accounts for a small company made up to 1994-07-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/11/1994
Accounts for a small company made up to 1993-07-31
dot icon13/06/1994
Return made up to 31/05/94; no change of members
dot icon22/12/1993
Registered office changed on 22/12/93 from: unit g 100 dudley road east oldbury west midlands B69 3EB
dot icon04/10/1993
Director resigned
dot icon04/10/1993
Director resigned
dot icon04/10/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon04/10/1993
Director resigned;new director appointed
dot icon20/07/1993
Return made up to 31/05/93; full list of members
dot icon02/07/1993
Registered office changed on 02/07/93 from: unit g, 100 dudley road east oldbury west midlands B69 3EB
dot icon27/06/1993
Registered office changed on 27/06/93 from: 35 chester street birmingham B6 4AQ
dot icon23/06/1993
Declaration of satisfaction of mortgage/charge
dot icon23/06/1993
Declaration of satisfaction of mortgage/charge
dot icon23/06/1993
Declaration of satisfaction of mortgage/charge
dot icon23/06/1993
Declaration of satisfaction of mortgage/charge
dot icon23/06/1993
Declaration of satisfaction of mortgage/charge
dot icon23/06/1993
Declaration of satisfaction of mortgage/charge
dot icon02/06/1993
Full accounts made up to 1992-07-31
dot icon16/03/1993
Director's particulars changed
dot icon20/11/1992
Declaration of satisfaction of mortgage/charge
dot icon20/11/1992
Declaration of satisfaction of mortgage/charge
dot icon20/11/1992
Declaration of satisfaction of mortgage/charge
dot icon20/11/1992
Declaration of satisfaction of mortgage/charge
dot icon24/09/1992
Particulars of mortgage/charge
dot icon27/06/1992
Particulars of mortgage/charge
dot icon27/06/1992
Particulars of mortgage/charge
dot icon23/06/1992
Return made up to 31/05/92; full list of members
dot icon03/06/1992
Full accounts made up to 1991-07-31
dot icon12/02/1992
New director appointed
dot icon16/11/1991
Particulars of mortgage/charge
dot icon16/11/1991
Particulars of mortgage/charge
dot icon16/11/1991
Particulars of mortgage/charge
dot icon30/10/1991
Particulars of mortgage/charge
dot icon30/10/1991
Particulars of mortgage/charge
dot icon14/10/1991
Director's particulars changed
dot icon28/08/1991
Resolutions
dot icon28/08/1991
£ sr 500@1 10/04/91
dot icon25/06/1991
Full accounts made up to 1990-07-31
dot icon25/06/1991
Return made up to 31/05/91; full list of members
dot icon11/06/1991
Particulars of mortgage/charge
dot icon03/04/1991
£ sr 3200@1 10/05/90
dot icon21/02/1991
Particulars of mortgage/charge
dot icon21/02/1991
Particulars of mortgage/charge
dot icon15/01/1991
Director resigned
dot icon14/08/1990
Full accounts made up to 1989-07-31
dot icon14/08/1990
Return made up to 06/06/90; full list of members
dot icon02/07/1990
£ ic 247500/227634 02/04/90 £ sr 19866@1=19866
dot icon02/07/1990
Resolutions
dot icon28/06/1990
Secretary resigned;new secretary appointed
dot icon23/11/1989
Director resigned
dot icon16/05/1989
New director appointed
dot icon21/04/1989
Full group accounts made up to 1988-07-31
dot icon21/04/1989
Return made up to 08/03/89; full list of members
dot icon27/02/1989
New director appointed
dot icon21/04/1988
Full accounts made up to 1987-07-31
dot icon21/04/1988
Return made up to 09/03/88; full list of members
dot icon17/03/1987
Group of companies' accounts made up to 1986-07-31
dot icon17/03/1987
Return made up to 11/03/87; full list of members
dot icon04/11/1924
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-7.01 % *

* during past year

Cash in Bank

£2,389.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
18/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
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)
2021
0
792.30K
-
0.00
2.70K
-
2022
0
829.48K
-
0.00
2.57K
-
2023
0
864.04K
-
0.00
2.39K
-
2023
0
864.04K
-
0.00
2.39K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

864.04K £Ascended4.17 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.39K £Descended-7.01 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ratledge, John William
Director
10/05/2017 - 17/11/2025
9
Ratledge, Jonathan Edward Vernon
Director
10/05/2017 - Present
11
Ratledge, Oscar Frank
Director
27/11/2025 - Present
8

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C.H.TAYLOR & CO.,LIMITED

C.H.TAYLOR & CO.,LIMITED is an(a) Active company incorporated on 04/11/1924 with the registered office located at Gagarin Lichfield Road Industrial Estate, Lichfield Road, Tamworth, Staffordshire B79 7TA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of C.H.TAYLOR & CO.,LIMITED?

toggle

C.H.TAYLOR & CO.,LIMITED is currently Active. It was registered on 04/11/1924 .

Where is C.H.TAYLOR & CO.,LIMITED located?

toggle

C.H.TAYLOR & CO.,LIMITED is registered at Gagarin Lichfield Road Industrial Estate, Lichfield Road, Tamworth, Staffordshire B79 7TA.

What does C.H.TAYLOR & CO.,LIMITED do?

toggle

C.H.TAYLOR & CO.,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 C.H.TAYLOR & CO.,LIMITED?

toggle

The latest filing was on 12/12/2025: Accounts for a small company made up to 2025-03-31.