UKBizDB.co.uk

TAYLOR MAXWELL TIMBER LIMITED

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

This company is commonly known as Taylor Maxwell Timber Limited. The company was founded 47 years ago and was given the registration number 01295681. The firm's registered office is in CLIFTON. You can find them at Taylor Maxwell House, The Promenade, Clifton, Bristol. This company's SIC code is 46130 - Agents involved in the sale of timber and building materials.

Company Information

Name:TAYLOR MAXWELL TIMBER LIMITED
Company Number:01295681
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 January 1977
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, 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
Taylor Maxwell House, The Promenade, Clifton, BS8 3NW

Director01 September 2017Active
C/O Brickability Limited, South Road, Bridgend Industrial Estate, Bridgend, United Kingdom, CF31 3XG

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

Director01 April 2015Active
Taylor Maxwell House, The Promenade, Clifton, BS8 3NW

Director01 April 2022Active
Taylor Maxwell House, The Promenade, Clifton, BS8 3NW

Director01 September 2017Active
Taylor Maxwell House, The Promenade, Clifton, BS8 3NW

Director01 November 2022Active
C/O Brickability Limited, South Road, Bridgend Industrial Estate, Bridgend, United Kingdom, CF31 3XG

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

Director01 October 2020Active
Taylor Maxwell House, The Promenade, Clifton, BS8 3NW

Director01 October 2020Active
Applegarth, Church Lane Henbury, Bristol, BS10 7QG

Secretary-Active
Taylor Maxwell House, The Promenade, Clifton, BS8 3NW

Secretary01 July 2007Active
Taylor Maxwell House, The Promenade, Clifton, BS8 3NW

Director01 July 2007Active
Brookside Cottage, Aisholt, Bridgwater, TA5 1AP

Director-Active
Taylor Maxwell House, The Promenade, Clifton, BS8 3NW

Director01 September 2017Active
18 Drake Close, Manor Lawns Saltford, Bristol, BS18 3LW

Director-Active
30 West Park Crescent, Roundhay, Leeds, LS8 2EQ

Director-Active
Taylor Maxwell House, The Promenade, Clifton, BS8 3NW

Director01 April 1998Active
Woodside 28 Glebe Road, Long Ashton, Bristol, BS18 9LH

Director-Active
Taylor Maxwell House, The Promenade, Clifton, BS8 3NW

Director18 May 2005Active
Taylor Maxwell House, The Promenade, Clifton, BS8 3NW

Director01 September 2017Active
Taylor Maxwell House, The Promenade, Clifton, BS8 3NW

Director01 September 2017Active
Waverley 9a Cleeve Lawns, Dowend, Bristol, BS16 6HH

Director-Active
Taylor Maxwell House, The Promenade, Clifton, BS8 3NW

Director01 April 2004Active
Applegarth, Church Lane Henbury, Bristol, BS10 7QG

Director01 April 1995Active
Orchard End, Chapel Hill Backwell, Bristol, BS19 3PW

Director04 January 1993Active
Taylor Maxwell House, The Promenade, Clifton, BS8 3NW

Director01 July 2007Active
11 Wooldridge Walk, Climpin, BN17 5TB

Director-Active
Taylor Maxwell House, The Promenade, Clifton, BS8 3NW

Director09 May 2013Active
Taylor Maxwell House, The Promenade, Clifton, BS8 3NW

Director01 March 2010Active
Taylor Maxwell House, The Promenade, Clifton, BS8 3NW

Director01 October 2020Active
Taylor Maxwell House, The Promenade, Clifton, BS8 3NW

Director01 April 1999Active
Taylor Maxwell House, The Promenade, Clifton, BS8 3NW

Director01 September 2017Active

People with Significant Control

Taylor Maxwell & Co. Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Taylor Maxwell House, The Promenade, Bristol, United Kingdom, BS8 3NW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (7 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
2024-03-21Officers

Termination director company with name termination date.

Download
2023-12-29Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-12-29Accounts

Legacy.

Download
2023-12-29Other

Legacy.

Download
2023-12-29Other

Legacy.

Download
2023-11-24Confirmation statement

Confirmation statement with no updates.

Download
2023-10-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-14Officers

Change person director company with change date.

Download
2023-02-01Officers

Appoint person director company with name date.

Download
2023-01-05Accounts

Accounts with accounts type full.

Download
2022-11-24Confirmation statement

Confirmation statement with no updates.

Download
2022-06-17Officers

Termination director company with name termination date.

Download
2022-05-20Officers

Appoint person director company with name date.

Download
2022-04-19Officers

Termination director company with name termination date.

Download
2022-01-24Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-01-10Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type full.

Download
2021-12-06Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-10-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-08Officers

Appoint corporate secretary company with name date.

Download
2021-07-08Officers

Appoint person director company with name date.

Download
2021-07-08Officers

Appoint person director company with name date.

Download
2021-07-08Officers

Termination director company with name termination date.

Download
2021-07-08Officers

Termination director company with name termination date.

Download
2021-07-08Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.