Company NameTaylor & Hartley Fabrics Limited
DirectorsMichael John Harkcom and Benjamin Philip Fidler
Company StatusActive
Company Number00028319
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Michael John Harkcom
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2013(111 years, 3 months after company formation)
Appointment Duration11 years, 2 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSpringwood Court Springwood Close
Tytherington Business Park
Macclesfield
Cheshire
SK10 2XF
Director NameMr Benjamin Philip Fidler
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2023(121 years, 3 months after company formation)
Appointment Duration1 year, 1 month
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSpringwood Court Springwood Close
Tytherington Business Park
Macclesfield
Cheshire
SK10 2XF
Secretary NameMs Melanie Sheldon
StatusCurrent
Appointed16 November 2023(122 years after company formation)
Appointment Duration5 months, 1 week
RoleCompany Director
Correspondence AddressSpringwood Court Springwood Close
Tytherington Business Park
Macclesfield
Cheshire
SK10 2XF
Director NameMr Joseph Claude Dwek
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(89 years, 7 months after company formation)
Appointment Duration7 years, 4 months (resigned 30 November 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coppins 16 Hill Top
Hale
Altrincham
Cheshire
WA15 0NJ
Director NameRoger Michael Green
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(89 years, 7 months after company formation)
Appointment Duration6 years, 10 months (resigned 20 May 1998)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Green Lane
Poynton Stockport
Cheshire
SK12 1TJ
Director NameClair Griffiths
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(89 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 27 March 1997)
RoleSecretary
Correspondence Address2 Robins Close
Rainow
Macclesfield
Cheshire
SK10 5UG
Secretary NameClair Griffiths
NationalityBritish
StatusResigned
Appointed13 July 1991(89 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 27 March 1997)
RoleCompany Director
Correspondence Address2 Robins Close
Rainow
Macclesfield
Cheshire
SK10 5UG
Director NameMr John Roland Grime
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1997(95 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 December 1999)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCerne Abbas 247 Bramhall Lane South
Bramhall
Stockport
Cheshire
SK7 3DP
Secretary NameMr John Roland Grime
NationalityBritish
StatusResigned
Appointed27 March 1997(95 years, 4 months after company formation)
Appointment Duration13 years, 11 months (resigned 17 March 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSpringwood Court Springwood Close
Tytherington Business Park
Macclesfield
Cheshire
SK10 2XF
Director NameMr Stephen George Fletcher
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1998(97 years after company formation)
Appointment Duration1 year (resigned 01 December 1999)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address11 Methuen Drive
Hoghton
Preston
Lancashire
PR5 0JL
Director NameMr David Farrington Landless
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(107 years, 10 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 December 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpringwood Court Springwood Close
Tytherington Business Park
Macclesfield
Cheshire
SK10 2XF
Secretary NameMrs Ute Suse Ball
StatusResigned
Appointed17 March 2011(109 years, 4 months after company formation)
Appointment Duration12 years, 8 months (resigned 16 November 2023)
RoleCompany Director
Correspondence AddressSpringwood Court Springwood Close
Tytherington Business Park
Macclesfield
Cheshire
SK10 2XF
Director NameMr Dominique Yates
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2017(115 years, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 06 March 2023)
RoleAccountant
Country of ResidenceSwitzerland
Correspondence AddressSpringwood Court Springwood Close
Tytherington Business Park
Macclesfield
Cheshire
SK10 2XF
Director NameBodycote Nominees No 1 Limited (Corporation)
StatusResigned
Appointed01 December 1999(98 years after company formation)
Appointment Duration9 years, 10 months (resigned 28 September 2009)
Correspondence AddressSpringwood Court Springwood Close
Tytherington Business Park
Macclesfield
Cheshire
SK10 2XF
Director NameBodycote Nominees No 2 Limited (Corporation)
StatusResigned
Appointed01 December 1999(98 years after company formation)
Appointment Duration9 years, 10 months (resigned 28 September 2009)
Correspondence AddressSpringwood Court Springwood Close
Tytherington Business Park
Macclesfield
Cheshire
SK10 2XF

Contact

Telephone01625 505300
Telephone regionMacclesfield

Location

Registered AddressSpringwood Court Springwood Close
Tytherington Business Park
Macclesfield
Cheshire
SK10 2XF
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Tytherington
Built Up AreaMacclesfield
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return14 June 2023 (10 months, 2 weeks ago)
Next Return Due28 June 2024 (2 months from now)

Filing History

14 August 2020Accounts for a dormant company made up to 31 December 2019 (3 pages)
16 June 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
28 August 2019Micro company accounts made up to 31 December 2018 (3 pages)
14 June 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
17 August 2018Micro company accounts made up to 31 December 2017 (4 pages)
14 June 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
24 August 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
24 August 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
14 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
3 January 2017Appointment of Mr Dominique Yates as a director on 1 January 2017 (2 pages)
3 January 2017Termination of appointment of David Farrington Landless as a director on 31 December 2016 (1 page)
3 January 2017Appointment of Mr Dominique Yates as a director on 1 January 2017 (2 pages)
3 January 2017Termination of appointment of David Farrington Landless as a director on 31 December 2016 (1 page)
24 August 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
24 August 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
15 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 20,000
(4 pages)
15 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 20,000
(4 pages)
26 August 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
26 August 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
24 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 20,000
(4 pages)
24 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 20,000
(4 pages)
28 August 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
28 August 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
18 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 20,000
(4 pages)
18 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 20,000
(4 pages)
16 August 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
16 August 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
14 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (4 pages)
14 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (4 pages)
25 February 2013Appointment of Mr Michael John Harkcom as a director (2 pages)
25 February 2013Appointment of Mr Michael John Harkcom as a director (2 pages)
17 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
17 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
2 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (4 pages)
2 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (4 pages)
28 November 2011Auditor's resignation (1 page)
28 November 2011Auditor's resignation (1 page)
30 September 2011Full accounts made up to 31 December 2010 (10 pages)
30 September 2011Full accounts made up to 31 December 2010 (10 pages)
17 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (4 pages)
17 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (4 pages)
1 April 2011Termination of appointment of John Grime as a secretary (1 page)
1 April 2011Appointment of Mrs Ute Suse Ball as a secretary (1 page)
1 April 2011Appointment of Mrs Ute Suse Ball as a secretary (1 page)
1 April 2011Termination of appointment of John Grime as a secretary (1 page)
20 August 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
20 August 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
3 July 2010Secretary's details changed for Mr John Roland Grime on 1 October 2009 (1 page)
3 July 2010Secretary's details changed for Mr John Roland Grime on 1 October 2009 (1 page)
3 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (4 pages)
3 July 2010Secretary's details changed for Mr John Roland Grime on 1 October 2009 (1 page)
3 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (4 pages)
13 April 2010Appointment of Mr David Farrington Landless as a director (2 pages)
13 April 2010Appointment of Mr David Farrington Landless as a director (2 pages)
28 September 2009Appointment terminated director bodycote nominees no 1 LIMITED (1 page)
28 September 2009Appointment terminated director bodycote nominees no 1 LIMITED (1 page)
28 September 2009Appointment terminated director bodycote nominees no 2 LIMITED (1 page)
28 September 2009Appointment terminated director bodycote nominees no 2 LIMITED (1 page)
10 August 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
10 August 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
4 July 2009Return made up to 14/06/09; full list of members (3 pages)
4 July 2009Return made up to 14/06/09; full list of members (3 pages)
27 October 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
27 October 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
19 August 2008Director's change of particulars / bodycote nominees no 2 LIMITED / 18/08/2008 (1 page)
19 August 2008Director's change of particulars / bodycote nominees no 1 LIMITED / 18/08/2008 (1 page)
19 August 2008Director's change of particulars / bodycote nominees no 1 LIMITED / 18/08/2008 (1 page)
19 August 2008Registered office changed on 19/08/2008 from hulley road hurdsfield macclesfield cheshire SK10 2SG (1 page)
19 August 2008Registered office changed on 19/08/2008 from hulley road hurdsfield macclesfield cheshire SK10 2SG (1 page)
19 August 2008Director's change of particulars / bodycote nominees no 2 LIMITED / 18/08/2008 (1 page)
24 June 2008Return made up to 14/06/08; full list of members (3 pages)
24 June 2008Return made up to 14/06/08; full list of members (3 pages)
17 September 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
17 September 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
18 June 2007Return made up to 14/06/07; full list of members (2 pages)
18 June 2007Return made up to 14/06/07; full list of members (2 pages)
11 September 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
11 September 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
26 June 2006Return made up to 14/06/06; full list of members (2 pages)
26 June 2006Return made up to 14/06/06; full list of members (2 pages)
2 November 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
2 November 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
17 June 2005Return made up to 14/06/05; full list of members (2 pages)
17 June 2005Return made up to 14/06/05; full list of members (2 pages)
29 September 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
29 September 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
24 June 2004Return made up to 14/06/04; full list of members (5 pages)
24 June 2004Return made up to 14/06/04; full list of members (5 pages)
29 October 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
29 October 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
14 July 2003Return made up to 14/06/03; no change of members (4 pages)
14 July 2003Return made up to 14/06/03; no change of members (4 pages)
14 October 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
14 October 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
24 June 2002Return made up to 14/06/02; no change of members (4 pages)
24 June 2002Return made up to 14/06/02; no change of members (4 pages)
31 October 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
31 October 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
4 July 2001Return made up to 14/06/01; full list of members (5 pages)
4 July 2001Return made up to 14/06/01; full list of members (5 pages)
25 October 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
25 October 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
20 July 2000Director's particulars changed (1 page)
20 July 2000Return made up to 14/06/00; no change of members (5 pages)
20 July 2000Director's particulars changed (1 page)
20 July 2000Director's particulars changed (1 page)
20 July 2000Return made up to 14/06/00; no change of members (5 pages)
20 July 2000Director's particulars changed (1 page)
23 December 1999New director appointed (2 pages)
23 December 1999Director resigned (1 page)
23 December 1999Director resigned (1 page)
23 December 1999Director resigned (1 page)
23 December 1999New director appointed (2 pages)
23 December 1999New director appointed (2 pages)
23 December 1999Director resigned (1 page)
23 December 1999New director appointed (2 pages)
28 September 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
28 September 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
8 July 1999Return made up to 14/06/99; no change of members (5 pages)
8 July 1999Return made up to 14/06/99; no change of members (5 pages)
9 December 1998New director appointed (3 pages)
9 December 1998Director resigned (1 page)
9 December 1998New director appointed (3 pages)
9 December 1998Director resigned (1 page)
11 November 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 November 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 October 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
22 October 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
9 July 1998Return made up to 14/06/98; full list of members (6 pages)
9 July 1998Return made up to 14/06/98; full list of members (6 pages)
2 June 1998Director resigned (1 page)
2 June 1998Director resigned (1 page)
15 September 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
15 September 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
16 July 1997Return made up to 14/06/97; no change of members (5 pages)
16 July 1997Return made up to 14/06/97; no change of members (5 pages)
24 April 1997Secretary resigned;director resigned (1 page)
24 April 1997Secretary resigned;director resigned (1 page)
24 April 1997New secretary appointed;new director appointed (2 pages)
24 April 1997Registered office changed on 24/04/97 from: 140,kingsway, manchester. M19 1BB (1 page)
24 April 1997New secretary appointed;new director appointed (2 pages)
24 April 1997Registered office changed on 24/04/97 from: 140,kingsway, manchester. M19 1BB (1 page)
20 December 1996Secretary's particulars changed;director's particulars changed (1 page)
20 December 1996Secretary's particulars changed;director's particulars changed (1 page)
25 June 1996Return made up to 14/06/96; full list of members (7 pages)
25 June 1996Return made up to 14/06/96; full list of members (7 pages)
18 June 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
18 June 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
6 June 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 June 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 February 1996Secretary's particulars changed;director's particulars changed (1 page)
17 February 1996Secretary's particulars changed;director's particulars changed (1 page)
20 June 1995Return made up to 15/06/95; no change of members (6 pages)
20 June 1995Return made up to 15/06/95; no change of members (6 pages)
9 June 1995Full accounts made up to 31 December 1994 (8 pages)
9 June 1995Full accounts made up to 31 December 1994 (8 pages)