Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Peter Taylor Produce LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Jun 30, 2023)
  • shareholder details and share percentages
  • original incorporation documents (if available)
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

Last balance sheet date2023-06-30
Trade Debtors£121,977 +82.43%
Employees£2 0%
Total assets£2,974,534 +40.69%

Details

Company type Private Limited Company, Active
Company Number 00498207
Record last updated Thursday, September 15, 2022 10:56:20 PM UTC
Official Address The Freezing Station Sheffield Road Blyth Worksop
There are 3 companies registered at this street
Postal Code S818HF

Charts

Visits

PETER TAYLOR PRODUCE LIMITED (United Kingdom) Page visits 2024

Directors

Document Type Publication date Download link
Registry Sep 2, 2022 Resignation of one Director (a man) Resignation of one Director (a man)
Registry May 5, 2022 Appointment of a person as Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights Appointment of a person as Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights
Registry May 5, 2022 Resignation of 3 people: one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors, one Shareholder (25-50%), one Individual Or Entity With Significant Influence Or Control, one Individual Or Entity With More Than 75% Of Voting Rights and one Individual Or Entity With 25-50% Of Voting Rights Resignation of 3 people: one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors, one Shareholder (25-50%), one Individual Or Entity With Significant Influence Or Control, one Individual Or Entity With More Than 75% Of Voting Rights and one Individual Or Entity With 25-50% Of Voting Rights
Registry Mar 10, 2021 Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Shareholder (Above 75%) and Individual Or Entity With Right To Appoint And Remove Directors Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Shareholder (Above 75%) and Individual Or Entity With Right To Appoint And Remove Directors
Registry Mar 10, 2021 Resignation of 2 people: one Shareholder (25-50%), one Individual Or Entity With Significant Influence Or Control and one Individual Or Entity With 25-50% Of Voting Rights Resignation of 2 people: one Shareholder (25-50%), one Individual Or Entity With Significant Influence Or Control and one Individual Or Entity With 25-50% Of Voting Rights
Registry Apr 6, 2016 Two appointments: 2 men Two appointments: 2 men
Registry Jul 2, 2013 Annual return Annual return
Registry Jul 2, 2013 Change of particulars for director Change of particulars for director
Registry Jul 2, 2013 Change of particulars for secretary Change of particulars for secretary
Financials Dec 17, 2012 Annual accounts Annual accounts
Registry Jul 27, 2012 Annual return Annual return
Registry Apr 28, 2012 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Financials Mar 30, 2012 Annual accounts Annual accounts
Registry Jul 14, 2011 Annual return Annual return
Financials Mar 4, 2011 Annual accounts Annual accounts
Registry Sep 30, 2010 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 29, 2010 Annual return Annual return
Financials Feb 23, 2010 Annual accounts Annual accounts
Registry Jan 16, 2010 Notice of striking-off action discontinued Notice of striking-off action discontinued
Registry Jan 14, 2010 Annual return Annual return
Registry Dec 15, 2009 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Mar 30, 2009 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Mar 2, 2009 Annual return Annual return
Financials Feb 25, 2009 Annual accounts Annual accounts
Financials May 27, 2008 Annual accounts 4982... Annual accounts 4982...
Registry Jul 13, 2007 Annual return Annual return
Financials May 9, 2007 Annual accounts Annual accounts
Registry Nov 29, 2006 Annual return Annual return
Financials May 4, 2006 Annual accounts Annual accounts
Registry Nov 30, 2005 Auditor's letter of resignation Auditor's letter of resignation
Registry Aug 18, 2005 Annual return Annual return
Registry Aug 17, 2005 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Aug 17, 2005 Declaration of satisfaction in full or in part of a mortgage or charge 4982... Declaration of satisfaction in full or in part of a mortgage or charge 4982...
Registry Aug 17, 2005 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Aug 17, 2005 Declaration of satisfaction in full or in part of a mortgage or charge 4982... Declaration of satisfaction in full or in part of a mortgage or charge 4982...
Registry Aug 17, 2005 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Financials Apr 26, 2005 Annual accounts Annual accounts
Registry Aug 17, 2004 Annual return Annual return
Registry Apr 29, 2004 Annual return 4982... Annual return 4982...
Financials Apr 2, 2004 Annual accounts Annual accounts
Financials May 3, 2003 Annual accounts 4982... Annual accounts 4982...
Registry May 2, 2003 Annual return Annual return
Financials May 3, 2002 Annual accounts Annual accounts
Registry Jul 29, 2001 Annual return Annual return
Financials May 2, 2001 Annual accounts Annual accounts
Registry Jul 19, 2000 Annual return Annual return
Financials May 2, 2000 Annual accounts Annual accounts
Registry Sep 30, 1999 Annual return Annual return
Financials Mar 9, 1999 Annual accounts Annual accounts
Registry Dec 29, 1998 Annual return Annual return
Financials May 5, 1998 Annual accounts Annual accounts
Registry Aug 6, 1997 Annual return Annual return
Financials May 2, 1997 Annual accounts Annual accounts
Registry Sep 11, 1996 Annual return Annual return
Registry Sep 11, 1996 Director resigned, new director appointed Director resigned, new director appointed
Financials May 2, 1996 Annual accounts Annual accounts
Registry Jul 26, 1995 Annual return Annual return
Registry Jun 16, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry May 28, 1995 Appointment of a man as Secretary Appointment of a man as Secretary
Financials May 2, 1995 Annual accounts Annual accounts
Registry Jul 21, 1994 Annual return Annual return
Registry Dec 20, 1993 Notice of new accounting reference date given during the course of an accounting reference period Notice of new accounting reference date given during the course of an accounting reference period
Financials Oct 11, 1993 Annual accounts Annual accounts
Registry Sep 8, 1993 Annual return Annual return
Financials Oct 29, 1992 Annual accounts Annual accounts
Registry Sep 2, 1992 Annual return Annual return
Financials Jul 6, 1992 Annual accounts Annual accounts
Financials Jun 29, 1992 Annual accounts 4982... Annual accounts 4982...
Registry Nov 12, 1991 Annual return Annual return
Registry Jun 10, 1991 Two appointments: 2 men Two appointments: 2 men
Financials Apr 28, 1991 Annual accounts Annual accounts
Registry Mar 21, 1991 Annual return Annual return
Financials Feb 1, 1990 Annual accounts Annual accounts
Registry May 31, 1989 Annual return Annual return
Registry Feb 19, 1988 Annual return 4982... Annual return 4982...
Financials Jan 19, 1988 Annual accounts Annual accounts
Financials Jun 12, 1987 Annual accounts 4982... Annual accounts 4982...
Registry Apr 1, 1987 Annual return Annual return
Financials Dec 29, 1983 Annual accounts Annual accounts

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
Cookie Policy We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our Cookie policy