CHRISTOPHER DOUGLAS TAYLOR LIMITED

Register to unlock more data on OkredoRegister

CHRISTOPHER DOUGLAS TAYLOR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00563867

Incorporation date

03/04/1956

Size

Total Exemption Full

Contacts

Registered address

Registered address

Lyndhurst 1 Cranmer Street, Long Eaton, Nottingham NG10 1NJCopy
copy info iconCopy
See on map
Latest events (Record since 22/09/1986)
dot icon15/09/2025
Confirmation statement made on 2025-08-28 with no updates
dot icon01/07/2025
Total exemption full accounts made up to 2025-04-30
dot icon03/10/2024
Confirmation statement made on 2024-08-28 with no updates
dot icon01/07/2024
Total exemption full accounts made up to 2024-04-30
dot icon15/09/2023
Total exemption full accounts made up to 2023-04-30
dot icon15/09/2023
Confirmation statement made on 2023-08-28 with no updates
dot icon14/09/2022
Confirmation statement made on 2022-08-28 with updates
dot icon14/09/2022
Notification of Taylor Attenborough Limited as a person with significant control on 2021-09-30
dot icon14/09/2022
Cessation of Christopher Douglas Taylor as a person with significant control on 2021-09-30
dot icon17/05/2022
Total exemption full accounts made up to 2022-04-30
dot icon08/11/2021
Total exemption full accounts made up to 2021-04-30
dot icon30/09/2021
Confirmation statement made on 2021-08-28 with no updates
dot icon16/06/2021
Appointment of Mr Peter Stewart as a director on 2021-06-03
dot icon23/09/2020
Confirmation statement made on 2020-08-28 with no updates
dot icon29/07/2020
Total exemption full accounts made up to 2020-04-30
dot icon07/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon03/10/2019
Confirmation statement made on 2019-08-28 with no updates
dot icon21/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon13/09/2018
Confirmation statement made on 2018-08-28 with no updates
dot icon24/03/2018
Satisfaction of charge 1 in full
dot icon08/02/2018
Total exemption full accounts made up to 2017-04-30
dot icon11/09/2017
Confirmation statement made on 2017-08-28 with no updates
dot icon03/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon20/09/2016
Confirmation statement made on 2016-08-28 with updates
dot icon06/11/2015
Annual return made up to 2015-08-28 with full list of shareholders
dot icon24/09/2015
Total exemption small company accounts made up to 2015-04-30
dot icon22/12/2014
Total exemption small company accounts made up to 2014-04-30
dot icon03/09/2014
Annual return made up to 2014-08-28 with full list of shareholders
dot icon03/09/2014
Director's details changed for Mr Christopher Douglas Taylor on 2014-01-23
dot icon06/12/2013
Registration of charge 005638670002
dot icon06/12/2013
Registration of charge 005638670003
dot icon16/10/2013
Annual return made up to 2013-08-28 with full list of shareholders
dot icon17/07/2013
Total exemption small company accounts made up to 2013-04-30
dot icon25/10/2012
Total exemption small company accounts made up to 2012-04-30
dot icon18/09/2012
Annual return made up to 2012-08-28 with full list of shareholders
dot icon22/09/2011
Annual return made up to 2011-08-28 with full list of shareholders
dot icon25/08/2011
Total exemption small company accounts made up to 2011-04-30
dot icon30/09/2010
Annual return made up to 2010-08-28 with full list of shareholders
dot icon30/09/2010
Director's details changed for Mr Christopher Douglas Taylor on 2009-10-01
dot icon25/08/2010
Total exemption full accounts made up to 2010-04-30
dot icon18/02/2010
Total exemption full accounts made up to 2009-04-30
dot icon28/10/2009
Annual return made up to 2009-08-28 with full list of shareholders
dot icon30/09/2008
Total exemption full accounts made up to 2008-04-30
dot icon20/09/2008
Return made up to 28/08/08; full list of members
dot icon17/09/2008
Secretary's change of particulars / daniel taylor / 31/10/2007
dot icon08/10/2007
Total exemption full accounts made up to 2007-04-30
dot icon03/10/2007
Return made up to 28/08/07; full list of members
dot icon27/09/2006
Return made up to 28/08/06; full list of members
dot icon27/09/2006
Total exemption full accounts made up to 2006-04-30
dot icon14/09/2005
Return made up to 28/08/05; full list of members
dot icon13/06/2005
Total exemption full accounts made up to 2005-04-30
dot icon08/12/2004
Total exemption full accounts made up to 2004-04-30
dot icon14/10/2004
Return made up to 28/08/04; full list of members
dot icon11/11/2003
Return made up to 28/08/03; full list of members
dot icon27/06/2003
Total exemption full accounts made up to 2003-04-30
dot icon14/11/2002
Return made up to 28/08/02; full list of members
dot icon22/08/2002
Total exemption full accounts made up to 2002-04-30
dot icon22/08/2002
Secretary resigned
dot icon22/08/2002
New secretary appointed
dot icon01/05/2002
Ad 22/04/02--------- £ si 200@1=200 £ ic 14600/14800
dot icon23/04/2002
Resolutions
dot icon23/04/2002
Resolutions
dot icon23/04/2002
Resolutions
dot icon23/04/2002
Nc inc already adjusted 20/03/02
dot icon15/04/2002
Resolutions
dot icon15/04/2002
Resolutions
dot icon15/04/2002
Resolutions
dot icon15/04/2002
£ nc 15100/16100 20/03/02
dot icon12/12/2001
Total exemption full accounts made up to 2001-04-30
dot icon02/10/2001
Return made up to 16/08/01; full list of members
dot icon19/09/2000
Return made up to 28/08/00; full list of members
dot icon12/07/2000
Full accounts made up to 2000-04-30
dot icon06/10/1999
Return made up to 28/08/99; full list of members
dot icon24/06/1999
Full accounts made up to 1999-04-30
dot icon23/03/1999
Full accounts made up to 1998-04-30
dot icon26/02/1999
Registered office changed on 26/02/99 from: at the offices of moores rowland steam packet house 76 cross st manchester M2 4JG
dot icon26/02/1999
Return made up to 28/08/98; no change of members
dot icon26/01/1999
Secretary resigned
dot icon20/01/1999
Director resigned
dot icon18/01/1999
New secretary appointed
dot icon05/01/1999
Director resigned
dot icon06/10/1998
Registered office changed on 06/10/98 from: 10 bean leach drive offerton stockport cheshire SK2 5HZ
dot icon27/05/1998
New director appointed
dot icon27/05/1998
Director resigned
dot icon23/03/1998
Secretary resigned
dot icon23/03/1998
New secretary appointed
dot icon23/03/1998
Registered office changed on 23/03/98 from: "lyndhurst" 1 cranmer street long eaton nottingham NG10 1NJ
dot icon27/11/1997
Full accounts made up to 1997-04-30
dot icon07/10/1997
Return made up to 28/08/97; no change of members
dot icon14/10/1996
Return made up to 28/08/96; full list of members
dot icon31/07/1996
Full accounts made up to 1996-04-30
dot icon30/08/1995
Return made up to 28/08/95; no change of members
dot icon30/08/1995
Accounts for a small company made up to 1995-04-30
dot icon24/08/1995
Ad 10/04/95--------- £ si 100@1=100 £ ic 14500/14600
dot icon24/08/1995
Resolutions
dot icon24/08/1995
£ nc 15000/15100 10/04/95
dot icon13/09/1994
Return made up to 28/08/94; no change of members
dot icon25/07/1994
Accounts for a small company made up to 1994-04-30
dot icon08/09/1993
Return made up to 28/08/93; full list of members
dot icon29/07/1993
Accounts for a small company made up to 1993-04-30
dot icon10/02/1993
Return made up to 28/08/92; no change of members
dot icon03/11/1992
Full accounts made up to 1992-04-30
dot icon13/01/1992
Return made up to 28/08/91; no change of members
dot icon18/12/1991
Full accounts made up to 1991-04-30
dot icon12/11/1990
Full accounts made up to 1990-04-30
dot icon12/11/1990
Return made up to 04/10/90; full list of members
dot icon18/10/1990
Registered office changed on 18/10/90 from: wellington house 22 wellington street long eaton nottingham NG10 4LX
dot icon21/09/1989
Return made up to 28/08/89; full list of members
dot icon31/08/1989
Full accounts made up to 1989-04-30
dot icon21/12/1988
Return made up to 12/12/88; full list of members
dot icon06/12/1988
Full accounts made up to 1988-04-30
dot icon26/05/1988
Return made up to 31/03/88; full list of members
dot icon04/05/1988
Full accounts made up to 1987-04-30
dot icon15/06/1987
Return made up to 08/07/86; full list of members
dot icon09/03/1987
Return made up to 19/02/87; full list of members
dot icon06/02/1987
Full accounts made up to 1986-04-30
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon22/09/1986
Declaration of satisfaction of mortgage/charge
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£61,888.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
28/08/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2023
1
893.85K
-
0.00
61.89K
-
2023
1
893.85K
-
0.00
61.89K
-

Employees

2023

Employees

1 Ascended- *

Net Assets(GBP)

893.85K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

61.89K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stewart, Peter
Director
03/06/2021 - Present
12
Thompson, Michael David
Director
14/05/1998 - 24/12/1998
9
Puddifoot, John
Secretary
12/03/1998 - 18/01/1999
3
Taylor, Daniel
Secretary
29/05/2002 - Present
-
Taylor, Hilary Jane
Secretary
06/01/1999 - 29/05/2002
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CHRISTOPHER DOUGLAS TAYLOR LIMITED

CHRISTOPHER DOUGLAS TAYLOR LIMITED is an(a) Active company incorporated on 03/04/1956 with the registered office located at Lyndhurst 1 Cranmer Street, Long Eaton, Nottingham NG10 1NJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CHRISTOPHER DOUGLAS TAYLOR LIMITED?

toggle

CHRISTOPHER DOUGLAS TAYLOR LIMITED is currently Active. It was registered on 03/04/1956 .

Where is CHRISTOPHER DOUGLAS TAYLOR LIMITED located?

toggle

CHRISTOPHER DOUGLAS TAYLOR LIMITED is registered at Lyndhurst 1 Cranmer Street, Long Eaton, Nottingham NG10 1NJ.

What does CHRISTOPHER DOUGLAS TAYLOR LIMITED do?

toggle

CHRISTOPHER DOUGLAS TAYLOR LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does CHRISTOPHER DOUGLAS TAYLOR LIMITED have?

toggle

CHRISTOPHER DOUGLAS TAYLOR LIMITED had 1 employees in 2023.

What is the latest filing for CHRISTOPHER DOUGLAS TAYLOR LIMITED?

toggle

The latest filing was on 15/09/2025: Confirmation statement made on 2025-08-28 with no updates.