Company NameTaylor & Clifton Limited
Company StatusActive
Company Number00577660
CategoryPrivate Limited Company
Incorporation Date28 January 1957(67 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Graham Cameron Barr
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 1991(34 years, 10 months after company formation)
Appointment Duration32 years, 5 months
RolePrinter
Country of ResidenceGBR
Correspondence Address130 High Street
Uppermill
Oldham
Lancs
OL3 6BT
Director NameMr Thomas Ralph Barr
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2006(49 years after company formation)
Appointment Duration18 years, 3 months
RolePrint Manager
Country of ResidenceEngland
Correspondence Address130 High Street
Uppermill
Oldham
Lancs
OL3 6BT
Secretary NameMr Thomas Ralph Barr
StatusCurrent
Appointed01 February 2011(54 years after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Correspondence Address130 High Street
Uppermill
Oldham
Lancs
OL3 6BT
Director NameMr Simon Cameron Barr
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2019(62 years, 9 months after company formation)
Appointment Duration4 years, 5 months
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressTaylor & Clifton Limited 130 High Street
Uppermill
Oldham
Lancashire
OL3 6BT
Director NameMr Rodney Campbell Barr
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(34 years, 10 months after company formation)
Appointment Duration19 years, 2 months (resigned 01 February 2011)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence Address2 Hanley Close
Middleton
Manchester
M24 1PE
Secretary NameMr Rodney Campbell Barr
NationalityBritish
StatusResigned
Appointed29 November 1991(34 years, 10 months after company formation)
Appointment Duration19 years, 2 months (resigned 01 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Hanley Close
Alkrington
Middleton
Manchester
Director NameMrs Allison Wendy Bamford
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2006(49 years after company formation)
Appointment Duration4 years, 5 months (resigned 09 July 2010)
RolePrint Manager
Country of ResidenceEngland
Correspondence Address130 High Street
Uppermill
Oldham
Lancs
OL3 6BT

Contact

Websitetaylorandclifton.co.uk
Telephone07 893185663
Telephone regionMobile

Location

Registered Address130 High Street
Uppermill
Oldham
Lancs
OL3 6BT
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
ParishSaddleworth
WardSaddleworth South
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£175,807
Cash£99,707
Current Liabilities£169,898

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 January

Returns

Latest Return23 November 2023 (5 months ago)
Next Return Due7 December 2024 (7 months, 2 weeks from now)

Charges

16 May 1983Delivered on: 17 May 1983
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: Premises k/a rush bank mill and numbered 130 high st, upperhill. Saddleworth, oldham. Greater manchester tn: gm 311040. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
21 January 1983Delivered on: 28 January 1983
Persons entitled: The Oldham Borough Council

Classification: Mortgage
Secured details: £12,600.
Particulars: Rush bank mill high street uppermill oldham greater manchester.
Outstanding
29 March 1976Delivered on: 15 April 1976
Persons entitled: National Westminster Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 130, high street, uppermill. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

17 February 2021Unaudited abridged accounts made up to 31 January 2020 (9 pages)
3 December 2020Confirmation statement made on 23 November 2020 with updates (4 pages)
25 November 2019Confirmation statement made on 23 November 2019 with updates (4 pages)
1 November 2019Appointment of Mr Simon Cameron Barr as a director on 1 November 2019 (2 pages)
14 October 2019Unaudited abridged accounts made up to 31 January 2019 (9 pages)
23 November 2018Confirmation statement made on 23 November 2018 with updates (4 pages)
9 May 2018Unaudited abridged accounts made up to 31 January 2018 (12 pages)
7 December 2017Notification of Patricia Barr as a person with significant control on 6 April 2016 (2 pages)
7 December 2017Notification of Patricia Barr as a person with significant control on 6 April 2016 (2 pages)
7 December 2017Confirmation statement made on 23 November 2017 with updates (5 pages)
7 December 2017Confirmation statement made on 23 November 2017 with updates (5 pages)
7 December 2017Notification of Tom Barr as a person with significant control on 6 April 2016 (2 pages)
7 December 2017Notification of Tom Barr as a person with significant control on 6 April 2016 (2 pages)
20 November 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
20 November 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
25 November 2016Confirmation statement made on 23 November 2016 with updates (6 pages)
25 November 2016Confirmation statement made on 23 November 2016 with updates (6 pages)
3 May 2016Total exemption full accounts made up to 31 January 2016 (13 pages)
3 May 2016Total exemption full accounts made up to 31 January 2016 (13 pages)
4 December 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 900
(6 pages)
4 December 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 900
(6 pages)
7 July 2015Total exemption small company accounts made up to 31 January 2015 (9 pages)
7 July 2015Total exemption small company accounts made up to 31 January 2015 (9 pages)
7 January 2015Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 900
(6 pages)
7 January 2015Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 900
(6 pages)
20 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
20 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
26 November 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 900
(6 pages)
26 November 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 900
(6 pages)
17 September 2013Total exemption small company accounts made up to 31 January 2013 (9 pages)
17 September 2013Total exemption small company accounts made up to 31 January 2013 (9 pages)
30 November 2012Annual return made up to 23 November 2012 with a full list of shareholders (6 pages)
30 November 2012Annual return made up to 23 November 2012 with a full list of shareholders (6 pages)
7 June 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
7 June 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
10 January 2012Annual return made up to 23 November 2011 with a full list of shareholders (6 pages)
10 January 2012Annual return made up to 23 November 2011 with a full list of shareholders (6 pages)
14 October 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
14 October 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
10 February 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
10 February 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
10 February 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
10 February 2011Purchase of own shares. (3 pages)
10 February 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
10 February 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
10 February 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
10 February 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
10 February 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
10 February 2011Purchase of own shares. (3 pages)
2 February 2011Termination of appointment of Rodney Barr as a secretary (1 page)
2 February 2011Appointment of Mr Thomas Ralph Barr as a secretary (2 pages)
2 February 2011Termination of appointment of Rodney Barr as a director (1 page)
2 February 2011Termination of appointment of Rodney Barr as a secretary (1 page)
2 February 2011Termination of appointment of Rodney Barr as a director (1 page)
2 February 2011Appointment of Mr Thomas Ralph Barr as a secretary (2 pages)
29 December 2010Annual return made up to 23 November 2010 with a full list of shareholders (7 pages)
29 December 2010Annual return made up to 23 November 2010 with a full list of shareholders (7 pages)
21 December 2010Director's details changed for Mr Rodney Campbell Barr on 21 December 2010 (2 pages)
21 December 2010Director's details changed for Mr Rodney Campbell Barr on 21 December 2010 (2 pages)
21 December 2010Secretary's details changed for Mr Rodney Campbell Barr on 21 December 2010 (2 pages)
21 December 2010Secretary's details changed for Mr Rodney Campbell Barr on 21 December 2010 (2 pages)
7 September 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
7 September 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
9 July 2010Termination of appointment of Allison Bamford as a director (1 page)
9 July 2010Termination of appointment of Allison Bamford as a director (1 page)
8 December 2009Annual return made up to 23 November 2009 with a full list of shareholders (7 pages)
8 December 2009Annual return made up to 23 November 2009 with a full list of shareholders (7 pages)
7 December 2009Director's details changed for Allison Wendy Bamford on 7 December 2009 (2 pages)
7 December 2009Secretary's details changed for Rodney Campbell Barr on 7 December 2009 (1 page)
7 December 2009Director's details changed for Thomas Ralph Barr on 7 December 2009 (2 pages)
7 December 2009Director's details changed for Thomas Ralph Barr on 7 December 2009 (2 pages)
7 December 2009Director's details changed for Rodney Campbell Barr on 7 December 2009 (2 pages)
7 December 2009Secretary's details changed for Rodney Campbell Barr on 7 December 2009 (1 page)
7 December 2009Director's details changed for Allison Wendy Bamford on 7 December 2009 (2 pages)
7 December 2009Director's details changed for Allison Wendy Bamford on 7 December 2009 (2 pages)
7 December 2009Director's details changed for Thomas Ralph Barr on 7 December 2009 (2 pages)
7 December 2009Director's details changed for Graham Cameron Barr on 7 December 2009 (2 pages)
7 December 2009Director's details changed for Graham Cameron Barr on 7 December 2009 (2 pages)
7 December 2009Director's details changed for Graham Cameron Barr on 7 December 2009 (2 pages)
7 December 2009Secretary's details changed for Rodney Campbell Barr on 7 December 2009 (1 page)
7 December 2009Director's details changed for Rodney Campbell Barr on 7 December 2009 (2 pages)
7 December 2009Director's details changed for Rodney Campbell Barr on 7 December 2009 (2 pages)
15 September 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
15 September 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
16 December 2008Return made up to 23/11/08; full list of members (6 pages)
16 December 2008Return made up to 23/11/08; full list of members (6 pages)
13 October 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
13 October 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
26 November 2007Return made up to 23/11/07; full list of members (3 pages)
26 November 2007Return made up to 23/11/07; full list of members (3 pages)
28 September 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
28 September 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
8 January 2007Return made up to 23/11/06; full list of members (3 pages)
8 January 2007Return made up to 23/11/06; full list of members (3 pages)
7 November 2006New director appointed (2 pages)
7 November 2006New director appointed (2 pages)
7 November 2006New director appointed (2 pages)
7 November 2006New director appointed (2 pages)
3 November 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
3 November 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
16 January 2006Return made up to 23/11/05; full list of members (3 pages)
16 January 2006Return made up to 23/11/05; full list of members (3 pages)
21 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 October 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
19 October 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
12 January 2005Accounts for a small company made up to 31 January 2004 (7 pages)
12 January 2005Accounts for a small company made up to 31 January 2004 (7 pages)
14 December 2004Return made up to 23/11/04; full list of members (3 pages)
14 December 2004Return made up to 23/11/04; full list of members (3 pages)
1 December 2003Return made up to 23/11/03; full list of members (8 pages)
1 December 2003Return made up to 23/11/03; full list of members (8 pages)
24 October 2003Accounts for a small company made up to 31 January 2003 (7 pages)
24 October 2003Accounts for a small company made up to 31 January 2003 (7 pages)
15 October 2003Ad 02/05/03--------- £ si 200@1=200 £ ic 1600/1800 (2 pages)
15 October 2003Ad 02/05/03--------- £ si 200@1=200 £ ic 1600/1800 (2 pages)
29 January 2003Return made up to 23/11/02; change of members (7 pages)
29 January 2003Return made up to 23/11/02; change of members (7 pages)
1 November 2002Accounts for a small company made up to 31 January 2002 (6 pages)
1 November 2002Accounts for a small company made up to 31 January 2002 (6 pages)
29 November 2001Return made up to 23/11/01; change of members (6 pages)
29 November 2001Return made up to 23/11/01; change of members (6 pages)
24 October 2001Accounts for a small company made up to 31 January 2001 (6 pages)
24 October 2001Accounts for a small company made up to 31 January 2001 (6 pages)
27 February 2001£ nc 1000/2000 18/12/00 (1 page)
27 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
27 February 2001Ad 18/12/00--------- £ si 800@1=800 £ ic 800/1600 (2 pages)
27 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
27 February 2001£ nc 1000/2000 18/12/00 (1 page)
27 February 2001Ad 18/12/00--------- £ si 800@1=800 £ ic 800/1600 (2 pages)
22 December 2000Return made up to 23/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 December 2000Return made up to 23/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 December 2000Accounts for a small company made up to 31 January 2000 (6 pages)
18 December 2000Accounts for a small company made up to 31 January 2000 (6 pages)
30 November 1999Return made up to 23/11/99; full list of members (6 pages)
30 November 1999Return made up to 23/11/99; full list of members (6 pages)
10 November 1999Accounts for a small company made up to 31 January 1999 (6 pages)
10 November 1999Accounts for a small company made up to 31 January 1999 (6 pages)
7 December 1998Return made up to 23/11/98; no change of members (6 pages)
7 December 1998Return made up to 23/11/98; no change of members (6 pages)
2 December 1998Accounts for a small company made up to 31 January 1998 (6 pages)
2 December 1998Accounts for a small company made up to 31 January 1998 (6 pages)
4 December 1997Return made up to 23/11/97; full list of members (6 pages)
4 December 1997Full accounts made up to 31 January 1997 (5 pages)
4 December 1997Return made up to 23/11/97; full list of members (6 pages)
4 December 1997Full accounts made up to 31 January 1997 (5 pages)
2 December 1996Full accounts made up to 31 January 1996 (6 pages)
2 December 1996Return made up to 23/11/96; no change of members (4 pages)
2 December 1996Full accounts made up to 31 January 1996 (6 pages)
2 December 1996Return made up to 23/11/96; no change of members (4 pages)
12 December 1995Return made up to 23/11/95; full list of members (6 pages)
12 December 1995Return made up to 23/11/95; full list of members (6 pages)
12 December 1995Full accounts made up to 31 January 1995 (3 pages)
12 December 1995Full accounts made up to 31 January 1995 (3 pages)