Company NameTaylor Frith (Runcorn) Limited
Company StatusActive
Company Number00819454
CategoryPrivate Limited Company
Incorporation Date14 September 1964(59 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5112Agents in sale of fuels, ores, etc.
SIC 46120Agents involved in the sale of fuels, ores, metals and industrial chemicals

Directors

Director NameMr Derek John Hardley
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 1992(27 years, 5 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Morley Court
Runcorn
Cheshire
WA7 4NE
Director NameMrs Gillian Hardley
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 1992(27 years, 5 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Morley Court
Runcorn
Cheshire
WA7 4NE
Secretary NameMrs Gillian Hardley
NationalityBritish
StatusCurrent
Appointed28 February 1992(27 years, 5 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Morley Court
Runcorn
Cheshire
WA7 4NE
Director NameMr Ian John Hardley
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2006(41 years, 7 months after company formation)
Appointment Duration18 years
RoleDriver
Country of ResidenceEngland
Correspondence Address29 Oxford Road
Runcorn
Cheshire
WA7 4NU
Director NameMrs Julie Hardley
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2018(53 years, 10 months after company formation)
Appointment Duration5 years, 10 months
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressUnit 9 Cormorant Drive
Picow Farm Road
Runcorn
Cheshire
WA7 4UD
Director NameMrs Dorothy Hardley
Date of BirthAugust 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(27 years, 5 months after company formation)
Appointment Duration12 years, 5 months (resigned 02 August 2004)
RoleCompany Director
Correspondence Address64 Clifton Road
Runcorn
Cheshire
WA7 4SZ
Director NameMr Percy Howard Hardley
Date of BirthAugust 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(27 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 May 1997)
RoleCompany Director
Correspondence Address64 Clifton Road
Runcorn
Cheshire
WA7 4SZ

Contact

Websitetaylor-frith.co.uk/store/
Telephone01928 572631
Telephone regionRuncorn

Location

Registered AddressUnit 9 Cormorant Drive
Picow Farm Road
Runcorn
Cheshire
WA7 4UD
RegionNorth West
ConstituencyHalton
CountyCheshire
WardMersey
Built Up AreaRuncorn

Shareholders

64 at £1Ian Hardley
64.00%
Ordinary
18 at £1Derek John Hardley
18.00%
Ordinary
18 at £1Gillian Hardley
18.00%
Ordinary

Financials

Year2014
Net Worth£250,215
Cash£37,903
Current Liabilities£68,638

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return29 February 2024 (2 months ago)
Next Return Due14 March 2025 (10 months, 2 weeks from now)

Charges

22 October 1985Delivered on: 30 October 1985
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All those office premises known as 12 regent street, runcorn in the chester t/n ch 161902 the said property is freehold.
Outstanding

Filing History

21 August 2020Total exemption full accounts made up to 31 October 2019 (10 pages)
3 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
19 July 2019Total exemption full accounts made up to 31 October 2018 (10 pages)
4 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
5 July 2018Appointment of Mrs Julie Hardley as a director on 28 June 2018 (2 pages)
5 July 2018Total exemption full accounts made up to 31 October 2017 (10 pages)
1 March 2018Confirmation statement made on 28 February 2018 with updates (4 pages)
30 June 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
30 June 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
6 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
3 May 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
3 May 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
8 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
(6 pages)
8 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
(6 pages)
13 April 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
13 April 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
1 April 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(6 pages)
1 April 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(6 pages)
12 June 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
12 June 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
23 April 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(6 pages)
23 April 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(6 pages)
23 April 2013Annual return made up to 28 February 2013 with a full list of shareholders (6 pages)
23 April 2013Director's details changed for Ian John Hardley on 1 November 2012 (2 pages)
23 April 2013Director's details changed for Ian John Hardley on 1 November 2012 (2 pages)
23 April 2013Annual return made up to 28 February 2013 with a full list of shareholders (6 pages)
23 April 2013Director's details changed for Ian John Hardley on 1 November 2012 (2 pages)
15 April 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
15 April 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
3 May 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
3 May 2012Annual return made up to 28 February 2012 with a full list of shareholders (6 pages)
3 May 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
3 May 2012Annual return made up to 28 February 2012 with a full list of shareholders (6 pages)
4 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
4 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
17 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (6 pages)
17 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (6 pages)
8 April 2010Director's details changed for Mr Derek John Hardley on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Ian John Hardley on 8 April 2010 (2 pages)
8 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
8 April 2010Director's details changed for Mrs Gillian Hardley on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Ian John Hardley on 8 April 2010 (2 pages)
8 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
8 April 2010Director's details changed for Mrs Gillian Hardley on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Mr Derek John Hardley on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Ian John Hardley on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Mr Derek John Hardley on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Mrs Gillian Hardley on 8 April 2010 (2 pages)
22 March 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
22 March 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
17 July 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
17 July 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
26 June 2009Compulsory strike-off action has been discontinued (1 page)
26 June 2009Compulsory strike-off action has been discontinued (1 page)
25 June 2009Return made up to 28/02/09; full list of members (4 pages)
25 June 2009Return made up to 28/02/09; full list of members (4 pages)
20 June 2008Return made up to 28/02/08; no change of members (7 pages)
20 June 2008Return made up to 28/02/08; no change of members (7 pages)
27 March 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
27 March 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
25 April 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
25 April 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
20 March 2007Return made up to 28/02/07; full list of members (7 pages)
20 March 2007Return made up to 28/02/07; full list of members (7 pages)
18 April 2006New director appointed (2 pages)
18 April 2006New director appointed (2 pages)
12 April 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
12 April 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
15 March 2006Return made up to 28/02/06; full list of members (7 pages)
15 March 2006Return made up to 28/02/06; full list of members (7 pages)
22 March 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
22 March 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
9 March 2005Return made up to 28/02/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
9 March 2005Return made up to 28/02/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
9 December 2004Registered office changed on 09/12/04 from: 12 regent st runcorn cheshire WA7 1LJ (1 page)
9 December 2004Registered office changed on 09/12/04 from: 12 regent st runcorn cheshire WA7 1LJ (1 page)
26 May 2004Total exemption small company accounts made up to 31 October 2003 (8 pages)
26 May 2004Total exemption small company accounts made up to 31 October 2003 (8 pages)
15 March 2004Return made up to 28/02/04; full list of members (7 pages)
15 March 2004Return made up to 28/02/04; full list of members (7 pages)
25 March 2003Total exemption small company accounts made up to 31 October 2002 (8 pages)
25 March 2003Total exemption small company accounts made up to 31 October 2002 (8 pages)
18 March 2003Return made up to 28/02/03; full list of members (7 pages)
18 March 2003Return made up to 28/02/03; full list of members (7 pages)
25 April 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
25 April 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
14 March 2002Return made up to 28/02/02; full list of members (7 pages)
14 March 2002Return made up to 28/02/02; full list of members (7 pages)
14 May 2001Accounts for a small company made up to 31 October 2000 (6 pages)
14 May 2001Accounts for a small company made up to 31 October 2000 (6 pages)
8 March 2001Return made up to 28/02/01; full list of members (7 pages)
8 March 2001Return made up to 28/02/01; full list of members (7 pages)
4 May 2000Accounts for a small company made up to 31 October 1999 (5 pages)
4 May 2000Accounts for a small company made up to 31 October 1999 (5 pages)
6 March 2000Return made up to 28/02/00; full list of members (8 pages)
6 March 2000Return made up to 28/02/00; full list of members (8 pages)
28 July 1999Accounts for a small company made up to 31 October 1998 (5 pages)
28 July 1999Accounts for a small company made up to 31 October 1998 (5 pages)
27 May 1999Return made up to 28/02/99; full list of members (4 pages)
27 May 1999Return made up to 28/02/99; full list of members (4 pages)
21 April 1998Accounts for a small company made up to 1 November 1997 (6 pages)
21 April 1998Accounts for a small company made up to 1 November 1997 (6 pages)
21 April 1998Accounts for a small company made up to 1 November 1997 (6 pages)
11 March 1998Return made up to 28/02/98; full list of members (6 pages)
11 March 1998Return made up to 28/02/98; full list of members (6 pages)
9 June 1997Director resigned (1 page)
9 June 1997Accounts for a small company made up to 2 November 1996 (6 pages)
9 June 1997Accounts for a small company made up to 2 November 1996 (6 pages)
9 June 1997Director resigned (1 page)
9 June 1997Accounts for a small company made up to 2 November 1996 (6 pages)
14 March 1997Return made up to 28/02/97; no change of members (4 pages)
14 March 1997Return made up to 28/02/97; no change of members (4 pages)
16 June 1996Accounts for a small company made up to 31 October 1995 (6 pages)
16 June 1996Accounts for a small company made up to 31 October 1995 (6 pages)
5 March 1996Return made up to 28/02/96; no change of members (4 pages)
5 March 1996Return made up to 28/02/96; no change of members (4 pages)
21 March 1995Accounts for a small company made up to 31 October 1994 (6 pages)
21 March 1995Return made up to 28/02/95; full list of members (6 pages)
21 March 1995Accounts for a small company made up to 31 October 1994 (6 pages)
21 March 1995Return made up to 28/02/95; full list of members (6 pages)