UKBizDB.co.uk

TAYLORS (G & B) LIMITED

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

This company is commonly known as Taylors (g & B) Limited. The company was founded 31 years ago and was given the registration number 02770605. The firm's registered office is in RUTLAND. You can find them at 1 Main Street, Bisbrooke, Rutland, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:TAYLORS (G & B) LIMITED
Company Number:02770605
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 December 1992
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:1 Main Street, Bisbrooke, Rutland, England, LE15 9EP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Main Street, Bisbrooke, Rutland, England, LE15 9EP

Director05 April 2019Active
1 Main Street, Bisbrooke, Rutland, England, LE15 9EP

Director05 April 2019Active
1 Main Street, Bisbrooke, Rutland, England, LE15 9EP

Director05 April 2019Active
Village Farmhouse, 1 Main Street, Bisbrooke, England, LE15 9EP

Director29 March 2019Active
1 Main Street, Bisbrooke, Rutland, England, LE15 9EP

Director05 April 2019Active
1 Main Street, Bisbrooke, Rutland, England, LE15 9EP

Director05 April 2019Active
1 Main Street, Bisbrooke, Rutland, England, LE15 9EP

Director05 April 2019Active
1 Main Street, Bisbrooke, Rutland, England, LE15 9EP

Director05 April 2019Active
Hawthorns 13 Eagle View, Brackla, Bridgend, CF31 2NW

Nominee Secretary03 December 1992Active
79 Old Penkridge Road, Cannock, WS11 1HY

Secretary26 January 1993Active
Hawthorns 13 Eagle View, Brackla, Bridgend, CF31 2NW

Nominee Director03 December 1992Active
Peterhouse, The Heights, Worthing, Gb, BN14 0AJ

Nominee Director03 December 1992Active
79 Old Penkridge Road, Cannock, WS11 1HY

Director26 January 1993Active
57 Old Penkridge Road, Cannock, WS11 1HY

Director26 January 1993Active
8 Ferndell Close, Cannock, WS11 1HR

Director26 January 1993Active
Yew Tree Farm, Pottall Pool, Penkridge, ST19 5RN

Director26 January 1993Active

People with Significant Control

Mr Anthony Mark Nigel Taylor
Notified on:30 April 2019
Status:Active
Date of birth:May 1967
Nationality:British
Country of residence:England
Address:1 Main Street, Bisbrooke, Rutland, England, LE15 9EP
Nature of control:
  • Significant influence or control
Ms Penelope Jane Pritchard
Notified on:30 April 2019
Status:Active
Date of birth:December 1961
Nationality:British
Country of residence:England
Address:1 Main Street, Bisbrooke, Rutland, England, LE15 9EP
Nature of control:
  • Significant influence or control
Mrs Alison Louise Taylor-Smith
Notified on:30 April 2019
Status:Active
Date of birth:September 1962
Nationality:British
Country of residence:England
Address:1 Main Street, Bisbrooke, Rutland, England, LE15 9EP
Nature of control:
  • Significant influence or control
Mr Jeremy Nicholas Taylor
Notified on:30 April 2019
Status:Active
Date of birth:January 1965
Nationality:British
Country of residence:England
Address:1 Main Street, Bisbrooke, Rutland, England, LE15 9EP
Nature of control:
  • Significant influence or control
Mr Paul Bradbury Taylor
Notified on:30 April 2019
Status:Active
Date of birth:August 1963
Nationality:British
Country of residence:England
Address:1 Main Street, Bisbrooke, Rutland, England, LE15 9EP
Nature of control:
  • Significant influence or control
Mr Jonathan Roger Taylor
Notified on:30 April 2019
Status:Active
Date of birth:December 1965
Nationality:British
Country of residence:England
Address:1 Main Street, Bisbrooke, Rutland, England, LE15 9EP
Nature of control:
  • Significant influence or control
Mrs Catherine Castle
Notified on:30 April 2019
Status:Active
Date of birth:June 1971
Nationality:British
Country of residence:England
Address:1 Main Street, Bisbrooke, Rutland, England, LE15 9EP
Nature of control:
  • Significant influence or control
Mr Christopher John Taylor
Notified on:03 December 2016
Status:Active
Date of birth:January 1941
Nationality:British
Country of residence:United Kingdom
Address:3a Market Hall Street, Cannock, United Kingdom, WS11 1EB
Nature of control:
  • Right to appoint and remove directors
Mr Roger Herbert Taylor
Notified on:03 December 2016
Status:Active
Date of birth:January 1937
Nationality:British
Country of residence:United Kingdom
Address:3a Market Hall Street, Cannock, United Kingdom, WS11 1EB
Nature of control:
  • Right to appoint and remove directors
Mr Anthony Samuel Taylor
Notified on:03 December 2016
Status:Active
Date of birth:July 1935
Nationality:British
Country of residence:United Kingdom
Address:3a Market Hall Street, Cannock, United Kingdom, WS11 1EB
Nature of control:
  • Right to appoint and remove directors
Mr Michael Barry Taylor
Notified on:03 December 2016
Status:Active
Date of birth:September 1932
Nationality:British
Country of residence:United Kingdom
Address:3a Market Hall Street, Cannock, United Kingdom, WS11 1EB
Nature of control:
  • 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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-04Confirmation statement

Confirmation statement with no updates.

Download
2023-08-01Accounts

Accounts with accounts type total exemption full.

Download
2022-12-08Confirmation statement

Confirmation statement with no updates.

Download
2022-09-26Accounts

Accounts with accounts type total exemption full.

Download
2022-09-22Officers

Termination secretary company with name termination date.

Download
2021-12-03Confirmation statement

Confirmation statement with no updates.

Download
2021-10-08Accounts

Accounts with accounts type total exemption full.

Download
2021-02-02Confirmation statement

Confirmation statement with no updates.

Download
2020-09-17Accounts

Accounts with accounts type total exemption full.

Download
2020-01-06Accounts

Accounts with accounts type total exemption full.

Download
2019-12-09Officers

Change person director company with change date.

Download
2019-12-04Confirmation statement

Confirmation statement with updates.

Download
2019-12-04Persons with significant control

Notification of a person with significant control.

Download
2019-12-04Persons with significant control

Notification of a person with significant control.

Download
2019-12-04Persons with significant control

Notification of a person with significant control.

Download
2019-12-04Persons with significant control

Notification of a person with significant control.

Download
2019-12-04Persons with significant control

Notification of a person with significant control.

Download
2019-12-04Persons with significant control

Notification of a person with significant control.

Download
2019-12-04Persons with significant control

Notification of a person with significant control.

Download
2019-12-04Persons with significant control

Cessation of a person with significant control.

Download
2019-12-04Persons with significant control

Cessation of a person with significant control.

Download
2019-12-04Persons with significant control

Cessation of a person with significant control.

Download
2019-12-04Persons with significant control

Cessation of a person with significant control.

Download
2019-07-10Address

Change registered office address company with date old address new address.

Download
2019-07-04Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.