CHARLES TAYLOR (HAMILTON) LTD.

Register to unlock more data on OkredoRegister

CHARLES TAYLOR (HAMILTON) LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

FC026122

Incorporation date

22/06/2005

Size

Full

Classification

-

Contacts

Registered address

Registered address

Burnaby Building, 16 Burnaby Street,, Hamilton, HM11Copy
copy info iconCopy
See on map
Latest events (Record since 26/07/2005)
dot icon27/10/2025
Full accounts made up to 2024-12-31
dot icon06/10/2025
Appointment of Jeffrey Lorenza De Silva as a director on 2025-06-11
dot icon25/10/2024
Full accounts made up to 2023-12-31
dot icon04/03/2024
Full accounts made up to 2022-12-31
dot icon19/01/2024
Termination of appointment of Thomas Damian Ely as a director on 2023-12-31
dot icon19/01/2024
Termination of appointment of Holly Patricia Barrow as secretary on 2023-12-31
dot icon19/01/2024
Appointment of Roxeen Rosabelle White as a director on 2023-12-31
dot icon19/01/2024
Appointment of Duncan Hunter as a person authorised to accept service for UK establishment BR008316 on 2023-12-31.
dot icon27/10/2023
Details changed for a UK establishment - BR008316 Address Change The minister building 21 mincing lane, london, EC3R 7AG,2023-10-09
dot icon04/01/2023
Full accounts made up to 2021-12-31
dot icon26/01/2022
Full accounts made up to 2020-12-31
dot icon12/01/2021
Full accounts made up to 2019-12-31
dot icon07/12/2020
Termination of appointment of Joseph Garland Roach Iii as a director on 2020-04-30
dot icon07/12/2020
Termination of appointment of Harold James Halpin as a director on 2020-04-30
dot icon08/10/2019
Full accounts made up to 2017-12-31
dot icon08/10/2019
Full accounts made up to 2018-12-31
dot icon18/02/2019
Details changed for a UK establishment - BR008316 Address Change Standard house 12-13 essex street, london, WC2R 3AA,2018-04-11
dot icon27/07/2017
Full accounts made up to 2016-12-31
dot icon02/11/2016
Full accounts made up to 2015-12-31
dot icon09/10/2015
Full accounts made up to 2014-12-31
dot icon24/09/2014
Full accounts made up to 2013-12-31
dot icon26/03/2014
Termination of appointment of Alistair Groom as a director
dot icon23/10/2013
Appointment of a director
dot icon18/10/2013
Full accounts made up to 2012-12-31
dot icon27/06/2013
Termination of appointment of John Matthews as a director
dot icon15/08/2012
Full accounts made up to 2011-12-31
dot icon11/10/2011
Full accounts made up to 2010-12-31
dot icon12/07/2011
Termination of appointment of John Rowe as a director
dot icon20/08/2010
Full accounts made up to 2009-12-31
dot icon02/02/2010
Termination of appointment for a UK establishment - Transaction OSTM03- BR008316 Person Authorised to Accept terminated 22/01/2010 john stephen martin rowe
dot icon14/01/2010
Details changed for a UK establishment - BR008316 Address Change International house 1 st katharines way, london, E1W 1UT,2010-01-04
dot icon14/01/2010
Details changed for an overseas company - Burnaby Building 16 Burnaby Street,, Hamilton,, Bermudabermuda
dot icon15/09/2009
Full accounts made up to 2008-12-31
dot icon09/09/2008
Full accounts made up to 2007-12-31
dot icon28/06/2008
BR008316 address change 23/06/08, essex house, 12-13 essex street, london, WC2R 3AA
dot icon01/10/2007
Full accounts made up to 2006-12-31
dot icon07/08/2007
Dir change in partic 02/07/07 roach iii joseph garland
dot icon07/02/2007
Full accounts made up to 2005-12-31
dot icon09/11/2006
Dir resigned 11/10/06 mawdsley charles brodrick
dot icon09/11/2006
BR008316 pa terminated 11/10/06 mawdsley charles brodrick
dot icon04/08/2005
Accounting reference date shortened from 31/07/06 to 31/12/05
dot icon26/07/2005
BR008316 par appointed matthews john stephen 79 hillfield avenue london N8 7DS
dot icon26/07/2005
BR008316 pa appointed groom alistair john the old rectory east martin fordingbridge hampshire SP6 3LJ
dot icon26/07/2005
BR008316 pa appointed mawdsley charles brodrick owthorpe house hatmil lane brenchley kent TN12 7AE
dot icon26/07/2005
BR008316 pa appointed rowe john stephen martin ixworth abbey ixworth bury st. Edmunds suffolk IP31 2HQ
dot icon26/07/2005
BR008316 registered
dot icon26/07/2005
Initial branch registration

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Roach Iii, Joseph Garland
Director
26/07/2005 - 30/04/2020
2
Halpin, Harold James
Director
26/07/2005 - 30/04/2020
2
Mawdsly, Charles Brodrick
Director
26/07/2005 - 11/10/2006
-
Barrow, Holly Patricia
Secretary
26/07/2005 - 31/12/2023
1
White, Roxeen Rosabelle
Director
31/12/2023 - Present
-

Persons with Significant Control

0

No PSC data available.

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 CHARLES TAYLOR (HAMILTON) LTD.

CHARLES TAYLOR (HAMILTON) LTD. is an(a) Active company incorporated on 22/06/2005 with the registered office located at Burnaby Building, 16 Burnaby Street,, Hamilton, HM11. There are currently 2 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 CHARLES TAYLOR (HAMILTON) LTD.?

toggle

CHARLES TAYLOR (HAMILTON) LTD. is currently Active. It was registered on 22/06/2005 .

Where is CHARLES TAYLOR (HAMILTON) LTD. located?

toggle

CHARLES TAYLOR (HAMILTON) LTD. is registered at Burnaby Building, 16 Burnaby Street,, Hamilton, HM11.

What is the latest filing for CHARLES TAYLOR (HAMILTON) LTD.?

toggle

The latest filing was on 27/10/2025: Full accounts made up to 2024-12-31.