UKBizDB.co.uk

EGBERT H. TAYLOR & COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Egbert H. Taylor & Company Limited. The company was founded 62 years ago and was given the registration number 00718441. The firm's registered office is in DROITWICH. You can find them at Oak Park, Ryelands Lane, Elmley Lovett, Droitwich, Worcestershire. This company's SIC code is 25910 - Manufacture of steel drums and similar containers.

Company Information

Name:EGBERT H. TAYLOR & COMPANY LIMITED
Company Number:00718441
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 March 1962
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 25910 - Manufacture of steel drums and similar containers

Office Address & Contact

Registered Address:Oak Park, Ryelands Lane, Elmley Lovett, Droitwich, Worcestershire, WR9 0QZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Oak Park, Ryelands Lane, Elmley Lovett, Droitwich, WR9 0QZ

Secretary01 April 2019Active
Oak Park, Ryelands Lane, Elmley Lovett, Droitwich, WR9 0QZ

Director22 July 2019Active
Oak Park, Ryelands Lane, Elmley Lovett, Droitwich, WR9 0QZ

Director26 January 2024Active
Oak Park, Ryelands Lane, Elmley Lovett, Droitwich, WR9 0QZ

Secretary28 September 2012Active
Oak Park, Ryelands Lane, Elmley Lovett, Droitwich, WR9 0QZ

Secretary28 November 2013Active
Oak Park, Ryelands Lane, Elmley Lovett, Droitwich, WR9 0QZ

Secretary03 June 2005Active
Oak Park, Ryelands Lane, Elmley Lovett, Droitwich, WR9 0QZ

Secretary27 March 2014Active
12 Wannerton Road, Blakedown, DY10 3NG

Secretary-Active
Oak Park, Ryelands Lane, Elmley Lovett, Droitwich, WR9 0QZ

Director04 November 2021Active
Oak Park, Ryelands Lane, Elmley Lovett, Droitwich, WR9 0QZ

Director02 October 2023Active
Oak Park, Ryelands Lane, Elmley Lovett, Droitwich, WR9 0QZ

Director28 September 2012Active
Oak Park, Ryelands Lane, Elmley Lovett, Droitwich, WR9 0QZ

Director17 November 2014Active
Oak Park, Ryelands Lane, Elmley Lovett, Droitwich, WR9 0QZ

Director24 June 2013Active
Oak Park, Ryelands Lane, Elmley Lovett, Droitwich, WR9 0QZ

Director31 March 2012Active
Oak Park, Ryelands Lane, Elmley Lovett, Droitwich, WR9 0QZ

Director24 April 2006Active
Oak Park, Ryelands Lane, Elmley Lovett, Droitwich, WR9 0QZ

Director04 December 2013Active
Oak Park, Ryelands Lane, Elmley Lovett, Droitwich, WR9 0QZ

Director03 June 2005Active
Oak Park, Ryelands Lane, Elmley Lovett, Droitwich, WR9 0QZ

Director06 December 2014Active
Egbert H Taylor And Co Ltd, Rylands Lane, Elmley Lovett, Droitwich, England, WR9 0QZ

Director10 May 2018Active
Oak Park, Ryelands Lane, Elmley Lovett, Droitwich, WR9 0QZ

Director30 June 2014Active
Oak Park, Ryelands Lane, Elmley Lovett, Droitwich, WR9 0QZ

Director03 June 2005Active
12 Wannerton Road, Blakedown, DY10 3NG

Director-Active
Sinkers Cottage, The Shortyard, Wolverley, Uk, DY11 5XF

Director03 June 2005Active
The School House, Hillpool, Chaddesley Corbett, DY10 4NL

Director-Active
Ambersham House 61 Norton Road, Stourbridge, DY8 2TB

Director-Active
Oak Park, Ryelands Lane, Elmley Lovett, Droitwich, WR9 0QZ

Director21 February 2007Active

People with Significant Control

Egbert Taylor Holdings Limited
Notified on:20 November 2017
Status:Active
Country of residence:England
Address:Oak Park, Rylands Lane, Droitwich, England, WR9 0QZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Brendan Francis Murphy
Notified on:05 December 2016
Status:Active
Date of birth:September 1964
Nationality:Irish
Country of residence:England
Address:Egbert H Taylor And Co Ltd, Oak Park, Rylands Lane, Droitwich, England, WR9 0QZ
Nature of control:
  • Significant influence or control
Egbert Taylor Management Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Oak Park Ryelands Lane, Elmley Lovett, Droitwich, United Kingdom, WR9 0QZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-22Officers

Change person secretary company with change date.

Download
2024-03-22Officers

Change person director company with change date.

Download
2024-02-13Officers

Appoint person director company with name date.

Download
2024-02-13Officers

Termination director company with name termination date.

Download
2023-12-21Officers

Termination director company with name termination date.

Download
2023-12-05Confirmation statement

Confirmation statement with no updates.

Download
2023-10-16Officers

Appoint person director company with name date.

Download
2023-09-29Accounts

Accounts with accounts type full.

Download
2023-09-01Officers

Termination director company with name termination date.

Download
2022-12-05Confirmation statement

Confirmation statement with no updates.

Download
2022-11-21Officers

Change person director company with change date.

Download
2022-09-28Accounts

Accounts with accounts type full.

Download
2022-05-19Officers

Change person director company with change date.

Download
2022-05-19Officers

Change person director company with change date.

Download
2022-03-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-15Confirmation statement

Confirmation statement with no updates.

Download
2021-11-11Mortgage

Mortgage satisfy charge full.

Download
2021-11-09Officers

Appoint person director company with name date.

Download
2021-11-04Mortgage

Mortgage satisfy charge full.

Download
2021-07-21Accounts

Accounts with accounts type full.

Download
2020-12-07Confirmation statement

Confirmation statement with no updates.

Download
2020-03-17Accounts

Accounts with accounts type full.

Download
2020-03-17Accounts

Accounts with accounts type full.

Download
2019-12-23Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.