A.Taylor & Son(Leeds),Limited

DataGardener
live
Micro

A.taylor & Son(leeds),limited

00302227Private Limited With Share Capital

Unit 11 Fusion Court, Aberford Road, Garforth, Leeds, LS252GH
Incorporated

26/06/1935

Company Age

90 years

Directors

4

Employees

4

SIC Code

68209

Risk

very low risk

Company Overview

Registration, classification & business activity

A.taylor & Son(leeds),limited (00302227) is a private limited with share capital incorporated on 26/06/1935 (90 years old) and registered in leeds, LS252GH. The company operates under SIC code 68209 - other letting and operating of own or leased real estate.

A.taylor & son (leeds) ltd are one of the country’s leading fabrication and machining sub contract engineers specialising in the oil, gas and subsea industries for over 40 years.established in 1864 as sheet metal workers today the company operates from 3 sites in leeds with a strong workforce supply...

Private Limited With Share Capital
SIC: 68209
Micro
Incorporated 26/06/1935
LS252GH
4 employees

Financial Overview

Total Assets

£5.27M

Liabilities

£707.0K

Net Assets

£4.56M

Est. Turnover

£722.4K

AI Estimated
Unreported
Cash

£130.4K

Key Metrics

4

Employees

4

Directors

4

Shareholders

Board of Directors

3

Charges

10

Registered

0

Outstanding

0

Part Satisfied

10

Satisfied

Filed Documents

100
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-11-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-10-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-12-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-11-2024
Change Person Director Company With Change Date
Category:Officers
Date:07-11-2024
Change Person Secretary Company With Change Date
Category:Officers
Date:07-11-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-10-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-10-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-10-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-10-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-10-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-10-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-05-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-05-2024
Accounts With Accounts Type Full
Category:Accounts
Date:10-05-2024
Gazette Filings Brought Up To Date
Category:Gazette
Date:26-11-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-11-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-11-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-11-2023
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:02-08-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-07-2023
Gazette Notice Compulsory
Category:Gazette
Date:04-07-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:15-02-2023
Capital Cancellation Shares
Category:Capital
Date:01-02-2023
Resolution
Category:Resolution
Date:01-02-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:26-01-2023
Change Sail Address Company With Old Address New Address
Category:Address
Date:21-11-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-11-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-10-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:09-06-2022
Gazette Notice Compulsory
Category:Gazette
Date:31-05-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-11-2021
Accounts With Accounts Type Full
Category:Accounts
Date:12-03-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-11-2020
Accounts With Accounts Type Full
Category:Accounts
Date:20-12-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-11-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:29-11-2019
Change Person Director Company With Change Date
Category:Officers
Date:29-11-2019
Change Person Director Company With Change Date
Category:Officers
Date:29-11-2019
Accounts With Accounts Type Full
Category:Accounts
Date:21-12-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-11-2018
Accounts With Accounts Type Full
Category:Accounts
Date:22-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-11-2017
Resolution
Category:Resolution
Date:02-06-2017
Accounts With Accounts Type Full
Category:Accounts
Date:06-02-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-11-2016
Change Person Director Company With Change Date
Category:Officers
Date:04-08-2016
Accounts With Accounts Type Medium
Category:Accounts
Date:10-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-11-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:26-01-2015
Accounts With Accounts Type Medium
Category:Accounts
Date:05-01-2015
Annual Return Company With Made Up Date
Category:Annual Return
Date:31-10-2014
Accounts With Accounts Type Medium
Category:Accounts
Date:05-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-11-2013
Appoint Person Secretary Company With Name
Category:Officers
Date:13-09-2013
Termination Director Company With Name
Category:Officers
Date:16-04-2013
Change Person Director Company With Change Date
Category:Officers
Date:12-02-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:12-02-2013
Change Person Director Company With Change Date
Category:Officers
Date:12-02-2013
Change Person Director Company With Change Date
Category:Officers
Date:12-02-2013
Accounts With Accounts Type Full
Category:Accounts
Date:24-12-2012
Legacy
Category:Mortgage
Date:02-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-11-2012
Termination Secretary Company With Name
Category:Officers
Date:02-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-02-2012
Accounts With Accounts Type Medium
Category:Accounts
Date:16-12-2011
Accounts With Accounts Type Medium
Category:Accounts
Date:04-01-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-12-2010
Change Sail Address Company With Old Address
Category:Address
Date:17-12-2010
Legacy
Category:Mortgage
Date:18-11-2010
Accounts With Accounts Type Medium
Category:Accounts
Date:29-01-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-11-2009
Move Registers To Sail Company
Category:Address
Date:25-11-2009
Change Sail Address Company
Category:Address
Date:25-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:25-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:25-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:25-11-2009
Legacy
Category:Annual Return
Date:07-11-2008
Accounts With Accounts Type Medium
Category:Accounts
Date:20-10-2008
Legacy
Category:Capital
Date:02-05-2008
Legacy
Category:Annual Return
Date:17-12-2007
Accounts With Accounts Type Medium
Category:Accounts
Date:09-11-2007
Legacy
Category:Mortgage
Date:12-04-2007
Accounts With Accounts Type Medium
Category:Accounts
Date:04-12-2006
Legacy
Category:Annual Return
Date:01-12-2006
Accounts With Accounts Type Medium
Category:Accounts
Date:13-12-2005
Legacy
Category:Annual Return
Date:06-12-2005
Legacy
Category:Officers
Date:20-05-2005
Accounts With Accounts Type Medium
Category:Accounts
Date:30-12-2004
Legacy
Category:Annual Return
Date:26-11-2004
Legacy
Category:Officers
Date:26-11-2004
Legacy
Category:Annual Return
Date:11-12-2003
Accounts With Accounts Type Medium
Category:Accounts
Date:08-12-2003
Legacy
Category:Annual Return
Date:05-12-2002
Accounts With Accounts Type Medium
Category:Accounts
Date:05-12-2002
Legacy
Category:Mortgage
Date:12-10-2002
Legacy
Category:Mortgage
Date:07-09-2002
Legacy
Category:Mortgage
Date:17-08-2002
Legacy
Category:Mortgage
Date:11-07-2002
Legacy
Category:Mortgage
Date:11-07-2002

Import / Export

Imports
12 Months0
60 Months4
Exports
12 Months0
60 Months18

Risk Assessment

very low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date31/12/2026
Filing Date07/10/2025
Latest Accounts31/03/2025

Trading Addresses

Pepper House, Pepper Road, Leeds, West Yorkshire, LS102AJ
Unit 11 Fusion Court, Aberford Road, Garforth, Leeds, Ls25 2Gh, LS252GHRegistered

Related Companies

1

Contact

01132770769
ataylor.co.uk
Unit 11 Fusion Court, Aberford Road, Garforth, Leeds, LS252GH