WHITE & TAYLOR (TUNSTALL) LIMITED - SHEFFIELD
Company Profile | Company Filings |
Overview
WHITE & TAYLOR (TUNSTALL) LIMITED is a Private Limited Company from SHEFFIELD ENGLAND and has the status: Dissolved - no longer trading.
WHITE & TAYLOR (TUNSTALL) LIMITED was incorporated 89 years ago on 27/04/1934 and has the registered number: 00287442.
WHITE & TAYLOR (TUNSTALL) LIMITED was incorporated 89 years ago on 27/04/1934 and has the registered number: 00287442.
WHITE & TAYLOR (TUNSTALL) LIMITED - SHEFFIELD
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2018 |
Registered Office
ADSETTS HOUSE 16 EUROPA VIEW
SHEFFIELD
S9 1XH
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
N/A | N/A |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR IAN JACKSON | May 1979 | British | Director | 2014-03-31 | CURRENT |
MS KULBINDER KAUR DOSANJH | Secretary | 2019-10-18 | CURRENT | ||
MRS KULBINDER DOSANJH | Nov 1972 | British | Director | 2019-10-18 | CURRENT |
MR DARREN ROE | Nov 1977 | British | Director | 2011-11-22 UNTIL 2014-03-31 | RESIGNED |
MR DAVID WILLIAMS | Nov 1950 | English | Director | 2001-08-31 UNTIL 2008-06-30 | RESIGNED |
BRIAN MERVYN CRAIG | Sep 1940 | Secretary | 1994-07-25 UNTIL 1997-04-01 | RESIGNED | |
JOHN PATRICK FARRELL | Jul 1932 | British | Secretary | 1997-04-01 UNTIL 2001-08-31 | RESIGNED |
MR RICHARD CHARLES MONRO | Apr 1958 | British | Secretary | 2004-10-01 UNTIL 2019-10-18 | RESIGNED |
MR JOHN RALPH SWYNNERTON | Sep 1944 | British | Secretary | 2001-08-31 UNTIL 2004-10-01 | RESIGNED |
MR GEORGE KENNETH WHITE | May 1931 | British | Secretary | RESIGNED | |
MR PAUL GLACKIN | Oct 1962 | British | Director | 1997-04-01 UNTIL 2001-08-31 | RESIGNED |
MR GEORGE KENNETH WHITE | May 1931 | British | Director | RESIGNED | |
MR GEORGE JAMES CHARLES WHITE | Jan 1903 | British | Director | RESIGNED | |
GEORGE APPLETON | May 1957 | British | Director | 2001-08-31 UNTIL 2003-12-30 | RESIGNED |
FRANCIS CHARLES PRUST | Nov 1944 | British | Director | 2001-08-31 UNTIL 2002-10-15 | RESIGNED |
MR RICHARD CHARLES MONRO | Apr 1958 | British | Director | 2008-06-30 UNTIL 2019-10-18 | RESIGNED |
MR ROY MALPASS | Oct 1933 | British | Director | RESIGNED | |
TERENCE JAMES HAYDEN | Feb 1947 | Irish | Director | 1994-07-25 UNTIL 2001-08-31 | RESIGNED |
MR JOHN WILLIAM DOOLEY | Nov 1929 | British | Director | RESIGNED | |
MR COLIN GEORGE EWING FOTHERINGHAM | Jun 1951 | British | Director | 2002-06-05 UNTIL 2003-12-30 | RESIGNED |
JOHN PATRICK FARRELL | Jul 1932 | British | Director | 1997-04-01 UNTIL 2001-08-31 | RESIGNED |
MR GARETH WYN DAVIES | Feb 1964 | British | Director | 2002-08-01 UNTIL 2011-11-30 | RESIGNED |
BRIAN MERVYN CRAIG | Sep 1940 | Director | 1994-07-25 UNTIL 1995-07-12 | RESIGNED | |
MR GRAHAM ROBERT BAXENDALE | Oct 1944 | British | Director | 1994-07-25 UNTIL 1998-02-10 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Capco Uk Holdings Limited | 2016-04-06 | Sheffield |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity accounts for White & Taylor (Tunstall) Limited | 2019-08-23 | 31-12-2018 | £108,121 equity |
Micro-entity accounts for White & Taylor (Tunstall) Limited | 2018-08-30 | 31-12-2017 | £108,121 equity |
White & Taylor (Tunstall) Limited - Accounts | 2017-08-19 | 31-12-2016 | £108,121 equity |
White & Taylor (Tunstall) Limited - Accounts | 2016-08-20 | 31-12-2015 | £108,121 equity |
White & Taylor (Tunstall) Limited - Accounts | 2015-08-05 | 31-12-2014 | £108,121 equity |
White & Taylor (Tunstall) Limited - Accounts | 2014-08-22 | 31-12-2013 | £108,121 equity |