UKBizDB.co.uk

TAYLOR MAXWELL (INTERNATIONAL) LIMITED

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

This company is commonly known as Taylor Maxwell (international) Limited. The company was founded 48 years ago and was given the registration number 01236787. The firm's registered office is in BRISTOL. You can find them at Taylor Maxwell House, The Promenade, Clifton Down, Bristol, . This company's SIC code is 46130 - Agents involved in the sale of timber and building materials.

Company Information

Name:TAYLOR MAXWELL (INTERNATIONAL) LIMITED
Company Number:01236787
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 December 1975
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46130 - Agents involved in the sale of timber and building materials

Office Address & Contact

Registered Address:Taylor Maxwell House, The Promenade, Clifton Down, Bristol, BS8 3NW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Exchange Tower, Canning Street, Edinburgh, Scotland, EH3 8EH

Corporate Secretary30 June 2021Active
C/O Brickability Limited, South Road, Bridgend Industrial Estate, Bridgend, United Kingdom, CF31 3XG

Director30 June 2021Active
Taylor Maxwell House, The Promenade, Clifton Down, Bristol, BS8 3NW

Director01 July 2021Active
C/O Brickability Limited, South Road, Bridgend Industrial Estate, Bridgend, United Kingdom, CF31 3XG

Director30 June 2021Active
Applegarth, Church Lane Henbury, Bristol, BS10 7QG

Secretary-Active
The Promenade, Clifton, Bristol, BS8 3NW

Secretary01 July 2007Active
676 Scott Hall Road, Leeds, LS17 5PB

Director-Active
Brookside Cottage, Aisholt, Bridgwater, TA5 1AP

Director24 January 1992Active
18 Drake Close, Manor Lawns Saltford, Bristol, BS18 3LW

Director24 January 1992Active
30 West Park Crescent, Roundhay, Leeds, LS8 2EQ

Director24 January 1992Active
Taylor Maxwell House, The Promenade, Clifton Down, Bristol, England, BS8 3NW

Director01 August 2008Active
Woodside 28 Glebe Road, Long Ashton, Bristol, BS18 9LH

Director24 January 1992Active
67 Long Ashton Road, Long Ashton, Bristol, BS18 9HW

Director-Active
Waverley 9a Cleeve Lawns, Dowend, Bristol, BS16 6HH

Director-Active
Orchard End, Chapel Hill Backwell, Bristol, BS19 3PW

Director04 January 1993Active
Orchard End, Chapel Hill Backwell, Bristol, BS19 3PW

Director-Active
11 Wooldridge Walk, Climpin, BN17 5TB

Director24 January 1992Active

People with Significant Control

Taylor Maxwell Timber Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Taylor Maxwell House, The Promenade, Clifton Down, Bristol, England, BS8 3NW
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-03Accounts

Accounts with accounts type dormant.

Download
2023-11-24Confirmation statement

Confirmation statement with no updates.

Download
2023-01-06Accounts

Accounts with accounts type dormant.

Download
2022-11-24Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Accounts

Accounts with accounts type dormant.

Download
2021-12-16Officers

Appoint person director company with name date.

Download
2021-11-26Confirmation statement

Confirmation statement with no updates.

Download
2021-07-09Officers

Appoint corporate secretary company with name date.

Download
2021-07-09Officers

Appoint person director company with name date.

Download
2021-07-09Officers

Appoint person director company with name date.

Download
2021-07-09Officers

Termination director company with name termination date.

Download
2021-07-09Officers

Termination secretary company with name termination date.

Download
2021-07-01Mortgage

Mortgage satisfy charge full.

Download
2021-02-26Accounts

Accounts with accounts type dormant.

Download
2020-12-18Confirmation statement

Confirmation statement with no updates.

Download
2019-12-03Confirmation statement

Confirmation statement with no updates.

Download
2019-10-11Accounts

Accounts with accounts type dormant.

Download
2018-11-30Confirmation statement

Confirmation statement with no updates.

Download
2018-10-31Accounts

Accounts with accounts type dormant.

Download
2017-11-24Confirmation statement

Confirmation statement with no updates.

Download
2017-09-07Accounts

Accounts with accounts type dormant.

Download
2016-12-05Accounts

Accounts with accounts type dormant.

Download
2016-11-25Confirmation statement

Confirmation statement with updates.

Download
2015-12-03Accounts

Accounts with accounts type total exemption full.

Download
2015-11-27Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.