CHRISTOPHER TAYLOR DESIGN LIMITED

Register to unlock more data on OkredoRegister

CHRISTOPHER TAYLOR DESIGN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02270419

Incorporation date

23/06/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

Clerk Bank House, Clerk Bank, Leek, Staffordshire ST13 5HECopy
copy info iconCopy
See on map
Latest events (Record since 23/06/1988)
dot icon03/02/2026
Purchase of own shares.
dot icon27/01/2026
Withdrawal of a person with significant control statement on 2026-01-27
dot icon27/01/2026
Notification of Christopher Charles Hesketh as a person with significant control on 2025-12-31
dot icon27/01/2026
Notification of Karl Matthew Lawton as a person with significant control on 2025-12-31
dot icon27/01/2026
Notification of Martin David Mason as a person with significant control on 2025-12-31
dot icon26/01/2026
Confirmation statement made on 2026-01-06 with updates
dot icon14/01/2026
Cancellation of shares. Statement of capital on 2025-12-31
dot icon12/01/2026
Termination of appointment of Patrick Christopher Steven Redmond as a director on 2025-12-31
dot icon09/10/2025
Total exemption full accounts made up to 2025-06-30
dot icon29/01/2025
Confirmation statement made on 2025-01-06 with no updates
dot icon14/10/2024
Total exemption full accounts made up to 2024-06-30
dot icon14/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon05/02/2024
Confirmation statement made on 2024-01-06 with no updates
dot icon31/01/2024
Cessation of Christopher Charles Hesketh as a person with significant control on 2019-07-03
dot icon31/01/2024
Cessation of Karl Matthew Lawton as a person with significant control on 2019-07-03
dot icon31/01/2024
Cessation of Martin David Mason as a person with significant control on 2019-07-03
dot icon31/01/2024
Cessation of Patrick Christopher Steven Redmond as a person with significant control on 2019-07-03
dot icon31/01/2024
Notification of a person with significant control statement
dot icon03/02/2023
Notification of Karl Matthew Lawton as a person with significant control on 2017-07-01
dot icon03/02/2023
Confirmation statement made on 2023-01-06 with no updates
dot icon24/11/2022
Total exemption full accounts made up to 2022-06-30
dot icon31/01/2022
Confirmation statement made on 2022-01-06 with no updates
dot icon12/11/2021
Satisfaction of charge 1 in full
dot icon05/11/2021
Total exemption full accounts made up to 2021-06-30
dot icon15/02/2021
Confirmation statement made on 2021-01-06 with updates
dot icon22/09/2020
Total exemption full accounts made up to 2020-06-30
dot icon14/02/2020
Total exemption full accounts made up to 2019-06-30
dot icon21/01/2020
Confirmation statement made on 2020-01-06 with updates
dot icon21/01/2020
Secretary's details changed for Mr Christopher Charles Hesketh on 2020-01-21
dot icon21/01/2020
Director's details changed for Mr Patrick Christopher Steven Redmond on 2020-01-21
dot icon21/01/2020
Director's details changed for Martin David Mason on 2020-01-21
dot icon21/01/2020
Director's details changed for Mr Christopher Charles Hesketh on 2020-01-21
dot icon31/07/2019
Resolutions
dot icon30/07/2019
Change of share class name or designation
dot icon18/01/2019
Confirmation statement made on 2019-01-06 with updates
dot icon04/12/2018
Total exemption full accounts made up to 2018-06-30
dot icon31/08/2018
Memorandum and Articles of Association
dot icon11/07/2018
Change of share class name or designation
dot icon11/07/2018
Resolutions
dot icon12/02/2018
Total exemption full accounts made up to 2017-06-30
dot icon16/01/2018
Confirmation statement made on 2018-01-06 with updates
dot icon16/01/2018
Director's details changed for Mr Karl Matthew Lawton on 2018-01-16
dot icon06/09/2017
Change of share class name or designation
dot icon05/09/2017
Resolutions
dot icon20/01/2017
Confirmation statement made on 2017-01-06 with updates
dot icon13/01/2017
Total exemption small company accounts made up to 2016-06-30
dot icon18/07/2016
Appointment of Mr Karl Matthew Lawton as a director on 2016-07-01
dot icon20/05/2016
Change of share class name or designation
dot icon17/05/2016
Resolutions
dot icon26/01/2016
Annual return made up to 2016-01-06 with full list of shareholders
dot icon17/11/2015
Total exemption small company accounts made up to 2015-06-30
dot icon26/01/2015
Annual return made up to 2015-01-06 with full list of shareholders
dot icon18/09/2014
Total exemption small company accounts made up to 2014-06-30
dot icon24/01/2014
Annual return made up to 2014-01-06 with full list of shareholders
dot icon10/12/2013
Total exemption small company accounts made up to 2013-06-30
dot icon24/01/2013
Annual return made up to 2013-01-06 with full list of shareholders
dot icon14/11/2012
Total exemption small company accounts made up to 2012-06-30
dot icon17/01/2012
Annual return made up to 2012-01-06 with full list of shareholders
dot icon17/01/2012
Director's details changed for Christopher Hesketh on 2012-01-01
dot icon17/01/2012
Secretary's details changed for Christopher Hesketh on 2012-01-01
dot icon16/12/2011
Total exemption small company accounts made up to 2011-06-30
dot icon19/01/2011
Annual return made up to 2011-01-06 with full list of shareholders
dot icon19/01/2011
Director's details changed for Christopher Hesketh on 2011-01-06
dot icon19/01/2011
Director's details changed for Martin David Mason on 2011-01-06
dot icon19/01/2011
Director's details changed for Patrick Christopher Steven Redmond on 2011-01-06
dot icon05/01/2011
Total exemption small company accounts made up to 2010-06-30
dot icon22/02/2010
Director's details changed for Martin David Mason on 2010-02-15
dot icon17/02/2010
Annual return made up to 2010-01-06 with full list of shareholders
dot icon13/01/2010
Total exemption small company accounts made up to 2009-06-30
dot icon01/07/2009
Appointment terminated director christopher taylor
dot icon06/01/2009
Return made up to 06/01/09; full list of members
dot icon06/01/2009
Director's change of particulars / martin mason / 06/01/2009
dot icon17/11/2008
Total exemption small company accounts made up to 2008-06-30
dot icon28/04/2008
Resolutions
dot icon28/04/2008
Gbp ic 20000/17000\20/03/08\gbp sr 3000@1=3000\
dot icon28/02/2008
Return made up to 06/01/08; full list of members
dot icon22/11/2007
Total exemption small company accounts made up to 2007-06-30
dot icon09/01/2007
Return made up to 06/01/07; full list of members
dot icon09/01/2007
Director's particulars changed
dot icon30/11/2006
Total exemption small company accounts made up to 2006-06-30
dot icon13/07/2006
New director appointed
dot icon13/07/2006
New secretary appointed
dot icon13/07/2006
Secretary resigned;director resigned
dot icon20/04/2006
Total exemption small company accounts made up to 2005-06-30
dot icon25/01/2006
Return made up to 06/01/06; full list of members
dot icon09/03/2005
Total exemption small company accounts made up to 2004-06-30
dot icon07/02/2005
Return made up to 06/01/05; full list of members
dot icon15/03/2004
Total exemption small company accounts made up to 2003-06-30
dot icon20/01/2004
Return made up to 06/01/04; full list of members
dot icon01/05/2003
Total exemption small company accounts made up to 2002-06-30
dot icon27/02/2003
Return made up to 06/01/03; full list of members
dot icon11/02/2003
Ad 01/11/01--------- £ si 20000@1
dot icon11/01/2002
Return made up to 06/01/02; full list of members
dot icon24/12/2001
Total exemption small company accounts made up to 2001-06-30
dot icon26/11/2001
New director appointed
dot icon26/11/2001
New director appointed
dot icon17/05/2001
Ad 26/06/00--------- £ si 19900@1
dot icon03/05/2001
Resolutions
dot icon03/05/2001
£ nc 5000/100000 09/06/00
dot icon03/05/2001
Accounts for a small company made up to 2000-06-30
dot icon05/01/2001
Return made up to 06/01/01; full list of members
dot icon27/05/2000
Particulars of mortgage/charge
dot icon05/04/2000
Accounts for a small company made up to 1999-06-30
dot icon11/01/2000
Return made up to 06/01/00; full list of members
dot icon15/11/1999
Registered office changed on 15/11/99 from: dunwood house farm dunwood lane longsdon stoke-on-trent ST9 9QW
dot icon05/05/1999
Accounts for a small company made up to 1998-06-30
dot icon09/02/1999
Return made up to 06/01/99; full list of members
dot icon29/04/1998
Accounts for a small company made up to 1997-06-30
dot icon27/01/1998
Return made up to 06/01/98; full list of members
dot icon29/10/1997
New secretary appointed
dot icon20/10/1997
Secretary resigned
dot icon04/03/1997
Accounts for a small company made up to 1996-06-30
dot icon29/01/1997
Return made up to 06/01/97; full list of members
dot icon03/05/1996
Accounts for a small company made up to 1995-06-30
dot icon06/03/1996
Return made up to 06/01/96; full list of members
dot icon25/04/1995
Accounts for a small company made up to 1994-06-30
dot icon04/04/1995
Return made up to 06/01/95; no change of members
dot icon10/02/1994
Accounts for a small company made up to 1993-06-30
dot icon08/02/1994
Return made up to 06/01/94; change of members
dot icon14/02/1993
Accounts for a small company made up to 1992-06-30
dot icon14/02/1993
Return made up to 06/01/93; full list of members
dot icon03/06/1992
New director appointed
dot icon03/06/1992
Accounts for a small company made up to 1991-06-30
dot icon16/03/1992
Return made up to 06/01/92; no change of members
dot icon16/05/1991
Accounts for a small company made up to 1990-06-30
dot icon21/02/1991
Return made up to 04/01/91; no change of members
dot icon25/06/1990
Accounts for a small company made up to 1989-06-30
dot icon22/03/1990
Return made up to 06/01/90; full list of members
dot icon26/01/1989
Accounting reference date extended from 31/03 to 30/06
dot icon19/08/1988
Wd 12/07/88 ad 01/07/88--------- £ si 98@1=98 £ ic 2/100
dot icon19/07/1988
Accounting reference date notified as 31/03
dot icon19/07/1988
Director resigned;new director appointed
dot icon19/07/1988
Secretary resigned;new secretary appointed
dot icon23/06/1988
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

13
2022
change arrow icon-17.68 % *

* during past year

Cash in Bank

£173,733.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
06/01/2027
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
254.20K
-
0.00
211.06K
-
2022
13
211.91K
-
0.00
173.73K
-
2022
13
211.91K
-
0.00
173.73K
-

Employees

2022

Employees

13 Ascended8 % *

Net Assets(GBP)

211.91K £Descended-16.63 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

173.73K £Descended-17.68 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Redmond, Patrick Christopher Steven
Director
01/11/2001 - 31/12/2025
4
Mr Christopher Charles Hesketh
Director
01/11/2001 - Present
1
Martin David Mason
Director
01/07/2006 - Present
-
Warrington, Peter
Director
31/03/1992 - 29/06/2006
-
Mr Karl Matthew Lawton
Director
01/07/2016 - Present
-

Persons with Significant Control

11
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 CHRISTOPHER TAYLOR DESIGN LIMITED

CHRISTOPHER TAYLOR DESIGN LIMITED is an(a) Active company incorporated on 23/06/1988 with the registered office located at Clerk Bank House, Clerk Bank, Leek, Staffordshire ST13 5HE. There are currently 4 active directors according to the latest confirmation statement. Number of employees 13 according to last financial statements.

Frequently Asked Questions

What is the current status of CHRISTOPHER TAYLOR DESIGN LIMITED?

toggle

CHRISTOPHER TAYLOR DESIGN LIMITED is currently Active. It was registered on 23/06/1988 .

Where is CHRISTOPHER TAYLOR DESIGN LIMITED located?

toggle

CHRISTOPHER TAYLOR DESIGN LIMITED is registered at Clerk Bank House, Clerk Bank, Leek, Staffordshire ST13 5HE.

What does CHRISTOPHER TAYLOR DESIGN LIMITED do?

toggle

CHRISTOPHER TAYLOR DESIGN LIMITED operates in the Architectural activities (71.11/1 - SIC 2007) sector.

How many employees does CHRISTOPHER TAYLOR DESIGN LIMITED have?

toggle

CHRISTOPHER TAYLOR DESIGN LIMITED had 13 employees in 2022.

What is the latest filing for CHRISTOPHER TAYLOR DESIGN LIMITED?

toggle

The latest filing was on 03/02/2026: Purchase of own shares..