UKBizDB.co.uk

W.LAWRENCE TAYLOR,LIMITED

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

This company is commonly known as W.lawrence Taylor,limited. The company was founded 72 years ago and was given the registration number 00505967. The firm's registered office is in CHELMSFORD. You can find them at Lathcoats, Galleywood, Chelmsford, Essex. This company's SIC code is 01190 - Growing of other non-perennial crops.

Company Information

Name:W.LAWRENCE TAYLOR,LIMITED
Company Number:00505967
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 March 1952
End of financial year:31 May 2022
Jurisdiction:England - Wales
Industry Codes:
  • 01190 - Growing of other non-perennial crops
  • 01240 - Growing of pome fruits and stone fruits
  • 01250 - Growing of other tree and bush fruits and nuts
  • 47210 - Retail sale of fruit and vegetables in specialised stores

Office Address & Contact

Registered Address:Lathcoats, Galleywood, Chelmsford, Essex, CM2 8LX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lathcoats, Galleywood, Chelmsford, CM2 8LX

Secretary31 March 2021Active
Lathcoats, Galleywood, Chelmsford, CM2 8LX

Director31 March 2021Active
Lathcoats, Galleywood, Chelmsford, United Kingdom, CM2 8LX

Director-Active
Appletrees Deadmans Lane, Galleywood, Chelmsford, CM2 8LY

Secretary-Active
262, Beehive Lane, Galleywood, Chelmsford, CM2 8LX

Secretary25 August 1999Active
Appletrees Deadmans Lane, Galleywood, Chelmsford, CM2 8LY

Director-Active
Lathcoats Farm, Beehive Lane Galleywood, Chelmsford, CM2 8LX

Director-Active
Appletrees Deadmans Lane, Galleywood, Chelmsford, CM2 8LY

Director-Active

People with Significant Control

Mr James Taylor
Notified on:31 March 2021
Status:Active
Date of birth:September 1987
Nationality:British
Country of residence:United Kingdom
Address:Lathcoats, Galleywood, Chelmsford, United Kingdom, CM2 8LX
Nature of control:
  • Significant influence or control
Mr Philip John Taylor
Notified on:13 February 2021
Status:Active
Date of birth:February 1958
Nationality:British
Country of residence:England
Address:262, Beehive Lane, Chelmsford, England, CM2 8LX
Nature of control:
  • Significant influence or control
Mr Stephen William Taylor
Notified on:06 April 2016
Status:Active
Date of birth:February 1955
Nationality:English
Address:Lathcoats, Chelmsford, CM2 8LX
Nature of control:
  • Ownership of shares 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-08-15Officers

Change person director company with change date.

Download
2023-08-14Confirmation statement

Confirmation statement with updates.

Download
2023-08-14Officers

Change person director company with change date.

Download
2023-05-22Accounts

Accounts with accounts type total exemption full.

Download
2022-08-10Persons with significant control

Notification of a person with significant control.

Download
2022-08-09Confirmation statement

Confirmation statement with no updates.

Download
2022-02-28Accounts

Accounts with accounts type total exemption full.

Download
2021-08-04Confirmation statement

Confirmation statement with updates.

Download
2021-08-04Persons with significant control

Notification of a person with significant control.

Download
2021-07-26Confirmation statement

Confirmation statement with updates.

Download
2021-05-13Accounts

Accounts with accounts type total exemption full.

Download
2021-04-09Officers

Appoint person secretary company with name date.

Download
2021-04-06Officers

Appoint person director company with name date.

Download
2021-04-06Officers

Termination secretary company with name termination date.

Download
2021-04-06Officers

Termination director company with name termination date.

Download
2020-07-28Confirmation statement

Confirmation statement with no updates.

Download
2020-01-15Accounts

Accounts with accounts type total exemption full.

Download
2019-07-30Confirmation statement

Confirmation statement with no updates.

Download
2019-03-04Accounts

Accounts with accounts type total exemption full.

Download
2018-07-30Confirmation statement

Confirmation statement with no updates.

Download
2017-10-27Accounts

Accounts with accounts type total exemption full.

Download
2017-08-23Confirmation statement

Confirmation statement with no updates.

Download
2016-12-12Accounts

Accounts with accounts type total exemption small.

Download
2016-09-21Confirmation statement

Confirmation statement with updates.

Download
2016-07-29Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.