UKBizDB.co.uk

TAYLOR,MAXWELL & CO.LIMITED

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

This company is commonly known as Taylor,maxwell & Co.limited. The company was founded 74 years ago and was given the registration number 00476749. 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 & CO.LIMITED
Company Number:00476749
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 January 1950
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 April 2015Active
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

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

Director01 October 2020Active
C/O Brickability Limited, South Road, Bridgend Industrial Estate, Bridgend, United Kingdom, CF31 3XG

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

Secretary04 January 1993Active
96, Sandy Lane, Fair Oak, Eastleigh, SO50 8GD

Secretary01 April 2008Active
Taylor Maxwell House, The Promenade, Clifton, BS8 3NW

Secretary01 July 2007Active
3 Curzon Close, Killamarsh, Sheffield, S31 8JJ

Director01 May 1995Active
Hawthorn Cottage, Collins Lane Hursley, Winchester, SO21 2JX

Director-Active
676 Scott Hall Road, Leeds, LS17 5PB

Director-Active
676 Scott Hall Road, Leeds, LS17 5PB

Director-Active
472a Church Road, Frampton Cotterell, Bristol, BS17 2AH

Director01 April 1993Active
Taylor Maxwell House, The Promenade, Clifton, BS8 3NW

Director01 April 1999Active
Brookside Cottage, Aisholt, Bridgwater, TA5 1AP

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

Director01 September 2017Active
Maxgate, Theale, Wedmore, BS28 4SN

Director-Active
18 Drake Close, Manor Lawns Saltford, Bristol, BS18 3LW

Director04 January 1993Active
18 Drake Close, Manor Lawns Saltford, Bristol, BS18 3LW

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

Director01 April 2022Active
The Moathouse Hotel, Victoria Street, Bristol, BS1

Director04 January 1993Active
The Moathouse Hotel, Victoria Street, Bristol, BS1

Director-Active
67 Long Ashton Road, Long Ashton, Bristol, BS18 9HW

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

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

Director01 September 2017Active
Brookside Farm, New Road Chapel Allerton, Axbridge, BS26 2PA

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

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

Director01 January 2007Active
Applegarth, Church Lane Henbury, Bristol, BS10 7QG

Director01 April 1991Active

People with Significant Control

Taylor Maxwell Holdings 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
2024-03-21Officers

Termination director company with name termination date.

Download
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
2023-04-11Officers

Termination director company with name termination date.

Download
2023-01-05Accounts

Accounts with accounts type full.

Download
2022-11-25Officers

Appoint person director company with name date.

Download
2022-11-24Confirmation statement

Confirmation statement with no updates.

Download
2022-11-24Officers

Termination director company with name termination date.

Download
2022-06-20Officers

Termination director company with name termination date.

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
2021-12-23Accounts

Accounts with accounts type full.

Download
2021-12-06Confirmation statement

Confirmation statement with no updates.

Download
2021-12-06Officers

Termination director company with name termination date.

Download
2021-10-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-09Officers

Appoint person director company with name 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

Copyright © 2024. All rights reserved.