Company NameJohn Taylor(Britannia)Limited
Company StatusActive
Company Number00216128
CategoryPrivate Limited Company
Incorporation Date9 September 1926(97 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMrs Barbara Ann Swift
NationalityBritish
StatusCurrent
Appointed06 January 1992(65 years, 4 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence Address51 Mayfield Avenue
Springhead
Oldham
Lancashire
OL4 4SH
Director NameMrs Barbara Ann Swift
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2014(87 years, 8 months after company formation)
Appointment Duration9 years, 12 months
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressBritannia Mill
Willow Street
Oldham
OL1 3QB
Director NameMr Andrew Taylor Gartside
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2019(93 years, 1 month after company formation)
Appointment Duration4 years, 6 months
RoleAid Worker
Country of ResidenceWales
Correspondence AddressBritannia Mill
Willow Street
Oldham
OL1 3QB
Director NameMr Jamie Farquhar Gartside
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2019(93 years, 1 month after company formation)
Appointment Duration4 years, 6 months
RoleVeterinary Surgeon
Country of ResidenceScotland
Correspondence AddressBritannia Mill
Willow Street
Oldham
OL1 3QB
Director NameMrs Anna Louise Harrington
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityEnglish
StatusCurrent
Appointed04 October 2019(93 years, 1 month after company formation)
Appointment Duration4 years, 6 months
RoleOccupational Health Nurse
Country of ResidenceEngland
Correspondence AddressBritannia Mill
Willow Street
Oldham
OL1 3QB
Director NameMr Alan Edwin Gartside
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1991(64 years, 7 months after company formation)
Appointment Duration7 years, 3 months (resigned 15 July 1998)
RoleSolicitor
Correspondence Address5 Beach Priory Gardens
Southport
Merseyside
PR8 2SA
Director NameJohn Irvin Gartside
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1991(64 years, 7 months after company formation)
Appointment Duration26 years, 7 months (resigned 01 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBritannia Mill
Willow Street
Oldham
OL1 3QB
Secretary NameFreda Williams
NationalityBritish
StatusResigned
Appointed22 March 1991(64 years, 7 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 06 January 1992)
RoleCompany Director
Correspondence Address2 Primrose Bank
Greenfield
Oldham
Lancashire
OL3 7JP
Director NameMrs Lorna Helen Gartside
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2015(88 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBritannia Mill
Willow Street
Oldham
OL1 3QB

Contact

Telephone0161 6241035
Telephone regionManchester

Location

Registered AddressBritannia Mill
Willow Street
Oldham
OL1 3QB
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

3k at £1Andrew Taylor Gartside
33.33%
Ordinary
3k at £1Anna Louise Harrington
33.33%
Ordinary
3k at £1James Farquhar Gartside
33.33%
Ordinary

Financials

Year2014
Net Worth£56,930
Cash£44,630
Current Liabilities£2,419

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return13 March 2024 (1 month, 1 week ago)
Next Return Due27 March 2025 (11 months from now)

Charges

12 October 1984Delivered on: 31 October 1984
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land to the the east of britannia street oldham greater manchester. Title no. La 155627. and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
12 October 1984Delivered on: 31 October 1984
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & buildings on the north east side of britannia street and south east side of willow street, oldham greater manchester. Title no. La 133678 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

14 November 2023Unaudited abridged accounts made up to 31 March 2023 (8 pages)
16 March 2023Confirmation statement made on 13 March 2023 with no updates (3 pages)
12 December 2022Unaudited abridged accounts made up to 31 March 2022 (8 pages)
14 March 2022Confirmation statement made on 13 March 2022 with no updates (3 pages)
27 August 2021Unaudited abridged accounts made up to 31 March 2021 (8 pages)
17 March 2021Confirmation statement made on 13 March 2021 with no updates (3 pages)
18 September 2020Unaudited abridged accounts made up to 31 March 2020 (8 pages)
13 March 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
22 October 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
4 October 2019Appointment of Mrs Anna Louise Harrington as a director on 4 October 2019 (2 pages)
4 October 2019Appointment of Mr Andrew Taylor Gartside as a director on 4 October 2019 (2 pages)
4 October 2019Appointment of Mr Jamie Farquhar Gartside as a director on 4 October 2019 (2 pages)
13 March 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
29 November 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
13 March 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
11 January 2018Termination of appointment of John Irvin Gartside as a director on 1 November 2017 (1 page)
15 August 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
15 August 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
12 July 2017Termination of appointment of Lorna Helen Gartside as a director on 26 April 2017 (1 page)
12 July 2017Termination of appointment of Lorna Helen Gartside as a director on 26 April 2017 (1 page)
16 March 2017Confirmation statement made on 13 March 2017 with updates (7 pages)
16 March 2017Confirmation statement made on 13 March 2017 with updates (7 pages)
26 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
26 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
16 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 9,000
(5 pages)
16 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 9,000
(5 pages)
21 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 9,000
(5 pages)
24 March 2015Director's details changed for John Irvin Gartside on 5 March 2015 (2 pages)
24 March 2015Director's details changed for John Irvin Gartside on 5 March 2015 (2 pages)
24 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 9,000
(5 pages)
24 March 2015Director's details changed for John Irvin Gartside on 5 March 2015 (2 pages)
13 February 2015Appointment of Mrs Lorna Helen Gartside as a director on 13 February 2015 (2 pages)
13 February 2015Appointment of Mrs Lorna Helen Gartside as a director on 13 February 2015 (2 pages)
19 May 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
19 May 2014Appointment of Mrs Barbara Ann Swift as a director (2 pages)
19 May 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
19 May 2014Appointment of Mrs Barbara Ann Swift as a director (2 pages)
14 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 9,000
(5 pages)
14 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 9,000
(5 pages)
24 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
24 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
15 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (5 pages)
15 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (5 pages)
21 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (5 pages)
21 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (5 pages)
14 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (5 pages)
16 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (5 pages)
27 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
27 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (4 pages)
15 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (4 pages)
25 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
25 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
17 March 2009Return made up to 13/03/09; full list of members (3 pages)
17 March 2009Return made up to 13/03/09; full list of members (3 pages)
27 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
27 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
19 March 2008Return made up to 13/03/08; full list of members (3 pages)
19 March 2008Return made up to 13/03/08; full list of members (3 pages)
31 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
15 March 2007Return made up to 13/03/07; full list of members (3 pages)
15 March 2007Return made up to 13/03/07; full list of members (3 pages)
28 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
28 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
13 March 2006Return made up to 13/03/06; full list of members (2 pages)
13 March 2006Return made up to 13/03/06; full list of members (2 pages)
19 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
19 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
25 April 2005Return made up to 22/03/05; full list of members (6 pages)
25 April 2005Return made up to 22/03/05; full list of members (6 pages)
4 June 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
4 June 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
7 April 2004Return made up to 22/03/04; full list of members (6 pages)
7 April 2004Return made up to 22/03/04; full list of members (6 pages)
4 July 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
4 July 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
5 April 2003Return made up to 22/03/03; full list of members (6 pages)
5 April 2003Return made up to 22/03/03; full list of members (6 pages)
30 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
30 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
3 April 2002Return made up to 22/03/02; full list of members (6 pages)
3 April 2002Return made up to 22/03/02; full list of members (6 pages)
30 November 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
30 November 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
26 March 2001Return made up to 22/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 March 2001Return made up to 22/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
27 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
22 March 2000Return made up to 22/03/00; full list of members (6 pages)
22 March 2000Return made up to 22/03/00; full list of members (6 pages)
3 August 1999Accounts for a small company made up to 31 March 1999 (6 pages)
3 August 1999Accounts for a small company made up to 31 March 1999 (6 pages)
6 April 1999Return made up to 22/03/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
6 April 1999Return made up to 22/03/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
12 August 1998Ad 04/08/98--------- £ si 1650@1=1650 £ ic 7350/9000 (2 pages)
12 August 1998Ad 04/08/98--------- £ si 1650@1=1650 £ ic 7350/9000 (2 pages)
1 June 1998Accounts for a small company made up to 31 March 1998 (5 pages)
1 June 1998Accounts for a small company made up to 31 March 1998 (5 pages)
17 February 1998Return made up to 22/03/97; full list of members; amend (6 pages)
17 February 1998Return made up to 22/03/97; full list of members; amend (6 pages)
19 September 1997Accounts for a small company made up to 31 March 1997 (6 pages)
19 September 1997Accounts for a small company made up to 31 March 1997 (6 pages)
8 April 1997Return made up to 22/03/97; full list of members (6 pages)
8 April 1997Return made up to 22/03/97; full list of members (6 pages)
11 September 1996Accounts for a small company made up to 31 March 1996 (6 pages)
11 September 1996Accounts for a small company made up to 31 March 1996 (6 pages)
6 May 1996Return made up to 22/03/96; no change of members (4 pages)
6 May 1996Return made up to 22/03/96; no change of members (4 pages)
28 July 1995Accounts for a small company made up to 31 March 1995 (8 pages)
28 July 1995Accounts for a small company made up to 31 March 1995 (8 pages)
30 May 1995Return made up to 22/03/95; no change of members (4 pages)
30 May 1995Return made up to 22/03/95; no change of members (4 pages)