Company NameHarry Taylor Artifacts Limited
DirectorHarry Howard
Company StatusActive
Company Number01477687
CategoryPrivate Limited Company
Incorporation Date6 February 1980(44 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 28990Manufacture of other special-purpose machinery n.e.c.
SIC 3220Manufacture TV transmitters, telephony etc.
SIC 33200Installation of industrial machinery and equipment
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment

Directors

Director NameMr Harry Howard
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(11 years, 11 months after company formation)
Appointment Duration32 years, 4 months
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address7 Stamford Square
Ashton-Under-Lyne
Lancashire
OL6 6QU
Secretary NameMarylyn Whittaker
NationalityBritish
StatusCurrent
Appointed07 December 1999(19 years, 10 months after company formation)
Appointment Duration24 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Stamford Square
Ashton-Under-Lyne
Lancashire
OL6 6QU
Secretary NameMr Jack Thornley
NationalityBritish
StatusResigned
Appointed31 December 1991(11 years, 11 months after company formation)
Appointment Duration7 years, 11 months (resigned 07 December 1999)
RoleCompany Director
Correspondence Address8-10 Warrington Street
Ashton Under Lyne
Lancashire
OL6 6XP

Contact

Websiteatlanticboilers.com

Location

Registered Address7 Stamford Square
Ashton-Under-Lyne
Lancashire
OL6 6QU
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardAshton St Michael's
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2k at £1Harry Howard
99.95%
Ordinary
1 at £1Jack Thornley
0.05%
Ordinary

Financials

Year2014
Net Worth£390,559
Cash£32,480
Current Liabilities£282,944

Accounts

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

Returns

Latest Return3 December 2023 (4 months, 3 weeks ago)
Next Return Due17 December 2024 (7 months, 3 weeks from now)

Charges

29 April 1988Delivered on: 12 May 1988
Satisfied on: 24 May 2005
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 and buildings on south west side of pottinger street. Ashton under lyme. And k/a unit 4, pottinger street. Ashton under lyme greater manchester t/n la 265114 and the proceeds of sale thereof together with. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
5 January 1983Delivered on: 13 January 1983
Satisfied on: 24 May 2005
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: 9 henry square, ashton-under-lyne, greater manchester. T.N. - la 349622.. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

19 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
6 December 2023Confirmation statement made on 3 December 2023 with no updates (3 pages)
21 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
6 December 2022Confirmation statement made on 3 December 2022 with no updates (3 pages)
20 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
8 December 2021Confirmation statement made on 3 December 2021 with no updates (3 pages)
22 December 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
15 December 2020Confirmation statement made on 3 December 2020 with no updates (3 pages)
10 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
4 December 2019Confirmation statement made on 3 December 2019 with updates (4 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (13 pages)
4 December 2018Director's details changed for Mr Harry Howard on 1 November 2018 (2 pages)
4 December 2018Confirmation statement made on 3 December 2018 with no updates (3 pages)
13 December 2017Confirmation statement made on 3 December 2017 with no updates (3 pages)
13 December 2017Confirmation statement made on 3 December 2017 with no updates (3 pages)
7 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
7 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
11 August 2017Director's details changed for Mr Harry Howard on 11 August 2017 (2 pages)
11 August 2017Director's details changed for Mr Harry Howard on 11 August 2017 (2 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 December 2016Confirmation statement made on 3 December 2016 with updates (5 pages)
4 December 2016Confirmation statement made on 3 December 2016 with updates (5 pages)
22 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 2,004
(3 pages)
22 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 2,004
(3 pages)
8 October 2015Registered office address changed from 1 Racefield Hamlet Chadderton Oldham Lancashire OL1 2TB to 7 Stamford Square Ashton-Under-Lyne Lancashire OL6 6QU on 8 October 2015 (1 page)
8 October 2015Registered office address changed from 1 Racefield Hamlet Chadderton Oldham Lancashire OL1 2TB to 7 Stamford Square Ashton-Under-Lyne Lancashire OL6 6QU on 8 October 2015 (1 page)
8 October 2015Registered office address changed from 1 Racefield Hamlet Chadderton Oldham Lancashire OL1 2TB to 7 Stamford Square Ashton-Under-Lyne Lancashire OL6 6QU on 8 October 2015 (1 page)
7 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 2,004
(3 pages)
16 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 2,004
(3 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
25 December 2013Secretary's details changed for Marylyn Whittaker on 1 January 2012 (1 page)
25 December 2013Secretary's details changed for Marylyn Whittaker on 1 January 2012 (1 page)
25 December 2013Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2013-12-25
  • GBP 2,004
(3 pages)
25 December 2013Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2013-12-25
  • GBP 2,004
(3 pages)
25 December 2013Secretary's details changed for Marylyn Whittaker on 1 January 2012 (1 page)
23 August 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
23 August 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
25 December 2012Annual return made up to 15 December 2012 with a full list of shareholders (4 pages)
25 December 2012Annual return made up to 15 December 2012 with a full list of shareholders (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 December 2011Annual return made up to 15 December 2011 with a full list of shareholders (4 pages)
19 December 2011Annual return made up to 15 December 2011 with a full list of shareholders (4 pages)
21 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 December 2010Annual return made up to 15 December 2010 with a full list of shareholders (4 pages)
31 December 2010Annual return made up to 15 December 2010 with a full list of shareholders (4 pages)
16 September 2010Registered office address changed from 7 Stamford Square Ashton Under Lyne Lancashire OL6 6QU on 16 September 2010 (1 page)
16 September 2010Registered office address changed from 7 Stamford Square Ashton Under Lyne Lancashire OL6 6QU on 16 September 2010 (1 page)
3 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
3 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 December 2009Annual return made up to 15 December 2009 with a full list of shareholders (4 pages)
17 December 2009Director's details changed for Mr Harry Howard on 1 December 2009 (2 pages)
17 December 2009Director's details changed for Mr Harry Howard on 1 December 2009 (2 pages)
17 December 2009Director's details changed for Mr Harry Howard on 1 December 2009 (2 pages)
17 December 2009Annual return made up to 15 December 2009 with a full list of shareholders (4 pages)
23 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
23 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
18 December 2008Return made up to 15/12/08; full list of members (3 pages)
18 December 2008Return made up to 15/12/08; full list of members (3 pages)
4 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
11 January 2008Return made up to 15/12/07; full list of members (2 pages)
11 January 2008Return made up to 15/12/07; full list of members (2 pages)
23 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 March 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 March 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 March 2007Nc inc already adjusted 26/01/07 (1 page)
3 March 2007Nc inc already adjusted 26/01/07 (1 page)
10 January 2007Return made up to 15/12/06; full list of members (2 pages)
10 January 2007Return made up to 15/12/06; full list of members (2 pages)
22 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
22 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
15 February 2006Return made up to 15/12/05; full list of members (6 pages)
15 February 2006Return made up to 15/12/05; full list of members (6 pages)
29 November 2005Amended accounts made up to 31 March 2005 (5 pages)
29 November 2005Amended accounts made up to 31 March 2005 (5 pages)
26 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
26 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
24 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
24 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
19 January 2005Return made up to 15/12/04; full list of members (6 pages)
19 January 2005Return made up to 15/12/04; full list of members (6 pages)
11 January 2005Registered office changed on 11/01/05 from: woodhead house 44-46 market street hyde cheshire SK14 1AH (1 page)
11 January 2005Registered office changed on 11/01/05 from: woodhead house 44-46 market street hyde cheshire SK14 1AH (1 page)
17 September 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
17 September 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
29 December 2003Return made up to 15/12/03; full list of members (6 pages)
29 December 2003Return made up to 15/12/03; full list of members (6 pages)
15 September 2003Total exemption full accounts made up to 31 March 2003 (12 pages)
15 September 2003Total exemption full accounts made up to 31 March 2003 (12 pages)
20 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 November 2002Total exemption full accounts made up to 31 March 2002 (12 pages)
28 November 2002Total exemption full accounts made up to 31 March 2002 (12 pages)
21 January 2002Return made up to 31/12/01; full list of members (6 pages)
21 January 2002Return made up to 31/12/01; full list of members (6 pages)
7 December 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
7 December 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
23 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
23 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
19 January 2001Return made up to 31/12/00; full list of members (6 pages)
19 January 2001Return made up to 31/12/00; full list of members (6 pages)
6 April 2000Accounts for a small company made up to 31 March 1999 (7 pages)
6 April 2000Accounts for a small company made up to 31 March 1999 (7 pages)
3 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 December 1999Secretary resigned (1 page)
19 December 1999New secretary appointed (2 pages)
19 December 1999New secretary appointed (2 pages)
19 December 1999Secretary resigned (1 page)
19 December 1999Registered office changed on 19/12/99 from: 15 queen street marple stockport cheshire SK6 6BQ (1 page)
19 December 1999Registered office changed on 19/12/99 from: 15 queen street marple stockport cheshire SK6 6BQ (1 page)
8 February 1999Return made up to 31/12/98; no change of members (4 pages)
8 February 1999Return made up to 31/12/98; no change of members (4 pages)
7 October 1998Accounts for a small company made up to 31 March 1998 (3 pages)
7 October 1998Accounts for a small company made up to 31 March 1998 (3 pages)
15 January 1998Return made up to 31/12/97; no change of members (6 pages)
15 January 1998Return made up to 31/12/97; no change of members (6 pages)
14 August 1997Accounts for a small company made up to 31 March 1997 (3 pages)
14 August 1997Accounts for a small company made up to 31 March 1997 (3 pages)
23 December 1996Return made up to 31/12/96; full list of members (6 pages)
23 December 1996Return made up to 31/12/96; full list of members (6 pages)
16 December 1996Accounts for a small company made up to 31 March 1996 (2 pages)
16 December 1996Accounts for a small company made up to 31 March 1996 (2 pages)
13 March 1996Return made up to 31/12/95; no change of members (4 pages)
13 March 1996Return made up to 31/12/95; no change of members (4 pages)
7 September 1995Accounts for a small company made up to 31 March 1995 (4 pages)
7 September 1995Accounts for a small company made up to 31 March 1995 (4 pages)
25 August 1995Registered office changed on 25/08/95 from: 60 wellington rd oldham OL8 1RT (1 page)
25 August 1995Registered office changed on 25/08/95 from: 60 wellington rd oldham OL8 1RT (1 page)
17 August 1995Accounts for a small company made up to 31 March 1994 (4 pages)
17 August 1995Accounts for a small company made up to 31 March 1994 (4 pages)
14 February 1994Accounts for a small company made up to 31 March 1993 (3 pages)
14 February 1994Accounts for a small company made up to 31 March 1993 (3 pages)
14 July 1992Accounts made up to 31 March 1991 (3 pages)
14 July 1992Accounts made up to 31 March 1991 (3 pages)
15 June 1992Accounts made up to 31 March 1992 (3 pages)
15 June 1992Accounts made up to 31 March 1992 (3 pages)
10 May 1991Accounts made up to 31 March 1990 (4 pages)
10 May 1991Accounts made up to 31 March 1990 (4 pages)
4 May 1990Accounts made up to 31 March 1989 (3 pages)
4 May 1990Accounts made up to 31 March 1989 (3 pages)
15 May 1989Accounts made up to 31 March 1988 (4 pages)
15 May 1989Accounts made up to 31 March 1988 (4 pages)
3 November 1988Accounts made up to 31 March 1986 (3 pages)
3 November 1988Accounts made up to 31 March 1986 (3 pages)
2 November 1988Accounts made up to 31 March 1987 (4 pages)
2 November 1988Accounts made up to 31 March 1987 (4 pages)
6 February 1980Incorporation (15 pages)
6 February 1980Incorporation (15 pages)