EGBERT H. TAYLOR & COMPANY LIMITED



Company Documents

DateDescription
22/03/2422 March 2024 NewDirector's details changed for Mrs Lisa Rebecca Powell on 2024-02-24

View Document

22/03/2422 March 2024 NewSecretary's details changed for Mrs Lisa Rebecca Powell on 2024-02-24

View Document

13/02/2413 February 2024 NewAppointment of Mr David John Williams as a director on 2024-01-26

View Document

13/02/2413 February 2024 NewTermination of appointment of Michael James Braddock as a director on 2024-01-26

View Document

21/12/2321 December 2023 Termination of appointment of Brendan Francis Murphy as a director on 2023-12-21

View Document

05/12/235 December 2023 Confirmation statement made on 2023-12-05 with no updates

View Document

16/10/2316 October 2023 Appointment of Mr Michael James Braddock as a director on 2023-10-02

View Document

29/09/2329 September 2023 Full accounts made up to 2022-12-31

View Document

01/09/231 September 2023 Termination of appointment of Hunter Allen as a director on 2023-03-23

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

Analyse these accounts
05/12/225 December 2022 Confirmation statement made on 2022-12-05 with no updates

View Document

21/11/2221 November 2022 Director's details changed for Mrs Lisa Rebecca Powell on 2022-11-21

View Document

28/09/2228 September 2022 Full accounts made up to 2021-12-31

View Document

19/05/2219 May 2022 Director's details changed for Mrs Lisa Rebecca Powell on 2022-05-19

View Document

19/05/2219 May 2022 Director's details changed for Mr Brendan Francis Murphy on 2022-05-19

View Document

31/03/2231 March 2022 Registration of charge 007184410009, created on 2022-03-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

Analyse these accounts
15/12/2115 December 2021 Confirmation statement made on 2021-12-05 with no updates

View Document

11/11/2111 November 2021 Satisfaction of charge 7 in full

View Document

09/11/219 November 2021 Appointment of Mr Hunter Allen as a director on 2021-11-04

View Document

04/11/214 November 2021 Satisfaction of charge 007184410008 in full

View Document

21/07/2121 July 2021 Full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

Analyse these accounts
31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

Analyse these accounts
23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 05/12/19, NO UPDATES

View Document

20/12/1920 December 2019 PREVSHO FROM 30/12/2018 TO 29/12/2018

View Document

23/09/1923 September 2019 PREVSHO FROM 31/12/2018 TO 30/12/2018

View Document

22/07/1922 July 2019 DIRECTOR APPOINTED MRS LISA REBECCA POWELL

View Document

04/04/194 April 2019 SECRETARY APPOINTED MRS LISA REBECCA POWELL

View Document

04/04/194 April 2019 APPOINTMENT TERMINATED, DIRECTOR CRAIG PAWLEY

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 05/12/18, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

Analyse these accounts
11/05/1811 May 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIES

View Document

10/05/1810 May 2018 DIRECTOR APPOINTED MR CRAIG ROBERT PAWLEY

View Document

26/03/1826 March 2018 PREVEXT FROM 30/06/2017 TO 31/12/2017

View Document

27/02/1827 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 007184410008

View Document

24/01/1824 January 2018 ADOPT ARTICLES 19/12/2017

View Document

24/01/1824 January 2018 19/12/17 STATEMENT OF CAPITAL GBP 566000

View Document

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 05/12/17, WITH UPDATES

View Document

16/01/1816 January 2018 PSC'S CHANGE OF PARTICULARS / TRENT BIDCO LIMITED / 20/12/2017

View Document

31/12/1731 December 2017 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

12/12/1712 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

12/12/1712 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRENT BIDCO LIMITED

View Document

12/12/1712 December 2017 CESSATION OF EGBERT TAYLOR MANAGEMENT LIMITED AS A PSC

View Document

12/12/1712 December 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD SANDERS

View Document

11/08/1711 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EGBERT TAYLOR MANAGEMENT LIMITED

View Document

11/08/1711 August 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 11/08/2017

View Document

27/07/1727 July 2017 NOTIFICATION OF PSC STATEMENT ON 13/07/2017

View Document

13/07/1713 July 2017 CESSATION OF BRENDAN FRANCIS MURPHY AS A PSC

View Document

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES

View Document

05/12/165 December 2016 APPOINTMENT TERMINATED, SECRETARY PAUL RATIGAN

View Document

30/06/1630 June 2016 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

17/12/1517 December 2015 Annual return made up to 5 December 2015 with full list of shareholders

View Document

03/09/153 September 2015 AUDITOR'S RESIGNATION

View Document

18/08/1518 August 2015 AUDITOR'S RESIGNATION

View Document

30/06/1530 June 2015 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

02/06/152 June 2015 APPOINTMENT TERMINATED, DIRECTOR JULIAN GAYLOR

View Document

14/01/1514 January 2015 DIRECTOR APPOINTED MR BRENDAN FRANCIS MURPHY

View Document

31/12/1431 December 2014 Annual return made up to 5 December 2014 with full list of shareholders

View Document

04/12/144 December 2014 DIRECTOR APPOINTED MR ANDREW DAVIES

View Document

01/10/141 October 2014 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS KEEGAN

View Document

17/07/1417 July 2014 ARTICLES OF ASSOCIATION

View Document

17/07/1417 July 2014 SUPLEMENTAL AMENDMENT AGREEMENT FACILITY AGREEMENT ANCILLARY DOCUMENTS 02/05/2014

View Document

17/07/1417 July 2014 COMPANY BUSINESS SUPPLEMENTAL AMENDMENT AGREEMENT OBLIGORS AGENT FACILITY AGREEMENT ANCILLARY DOCUMENTS 07/05/2014

View Document

03/07/143 July 2014 DIRECTOR APPOINTED MR RICHARD BARRY SANDERS

View Document

01/07/141 July 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAMS

View Document

30/06/1430 June 2014 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

29/04/1429 April 2014 SECRETARY APPOINTED MR PAUL ANDREW RATIGAN

View Document

07/02/147 February 2014 APPOINTMENT TERMINATED, SECRETARY BARRY COLLINS

View Document

02/01/142 January 2014 Annual return made up to 5 December 2013 with full list of shareholders

View Document

02/01/142 January 2014 APPOINTMENT TERMINATED, DIRECTOR CLIVE GALLAGHER

View Document

06/12/136 December 2013 DIRECTOR APPOINTED MR NICHOLAS FRANCIS KEEGAN

View Document

05/12/135 December 2013 SECRETARY APPOINTED MR BARRY DAVID COLLINS

View Document

30/06/1330 June 2013 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

28/06/1328 June 2013 DIRECTOR APPOINTED MR CLIVE DAVID GALLAGHER

View Document

28/06/1328 June 2013 APPOINTMENT TERMINATED, DIRECTOR ALASTAIR CHATWIN

View Document

28/06/1328 June 2013 APPOINTMENT TERMINATED, SECRETARY ALASTAIR CHATWIN

View Document

26/03/1326 March 2013 Annual return made up to 5 December 2012 with full list of shareholders

View Document

26/03/1326 March 2013 APPOINTMENT TERMINATED, DIRECTOR COLIN LEWIS

View Document

25/11/1225 November 2012 DIRECTOR APPOINTED MR ALASTAIR ROY CAMERON CHATWIN

View Document

25/11/1225 November 2012 SECRETARY APPOINTED MR ALASTAIR ROY CAMERON CHATWIN

View Document

25/11/1225 November 2012 APPOINTMENT TERMINATED, SECRETARY COLIN LEWIS

View Document

30/06/1230 June 2012 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

12/06/1212 June 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:7

View Document

02/06/122 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

24/04/1224 April 2012 DIRECTOR APPOINTED MR JULIAN HOWARD GAYLOR

View Document

23/04/1223 April 2012 APPOINTMENT TERMINATED, DIRECTOR PETER SELKIRK

View Document

28/12/1128 December 2011 Annual return made up to 5 December 2011 with full list of shareholders

View Document

28/12/1128 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN WILLIAMS / 14/10/2011

View Document

28/12/1128 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ERICSON SELKIRK / 14/10/2011

View Document

15/11/1115 November 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

15/11/1115 November 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

15/11/1115 November 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

25/10/1125 October 2011 ADOPT ARTICLES 14/10/2011

View Document

25/10/1125 October 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/10/1121 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

30/06/1130 June 2011 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

05/01/115 January 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID GILLETT

View Document

05/12/105 December 2010 Annual return made up to 5 December 2010 with full list of shareholders

View Document

30/06/1030 June 2010 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

08/12/098 December 2009 Annual return made up to 5 December 2009 with full list of shareholders

View Document

07/12/097 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN JOHN LEWIS / 05/12/2009

View Document

07/12/097 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID ALAN GILLETT / 05/12/2009

View Document

07/12/097 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN WILLIAMS / 05/12/2009

View Document

07/12/097 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER ERICSON SELKIRK / 05/12/2009

View Document



07/12/097 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MR COLIN JOHN LEWIS / 05/12/2009

View Document

30/06/0930 June 2009 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

08/12/088 December 2008 RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

02/01/082 January 2008 LOCATION OF DEBENTURE REGISTER

View Document

02/01/082 January 2008 REGISTERED OFFICE CHANGED ON 02/01/08 FROM: OAK PARK RYLANDS LANE ELMLEY LOVETT DROITWICH WORCESTERSHIRE WR9 0QZ

View Document

02/01/082 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

02/01/082 January 2008 RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS

View Document

12/07/0712 July 2007 DIRECTOR RESIGNED

View Document

30/06/0730 June 2007 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

15/03/0715 March 2007 NEW DIRECTOR APPOINTED

View Document

04/01/074 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/074 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/074 January 2007 RETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS

View Document

30/06/0630 June 2006 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

30/05/0630 May 2006 NEW DIRECTOR APPOINTED

View Document

02/03/062 March 2006 RETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS

View Document

23/12/0523 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/08/0531 August 2005 AUDITOR'S RESIGNATION

View Document

14/07/0514 July 2005 ACC. REF. DATE SHORTENED FROM 30/06/06 TO 30/06/05

View Document

13/07/0513 July 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/07/0513 July 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/07/0513 July 2005 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

30/06/0530 June 2005 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

28/06/0528 June 2005 NEW DIRECTOR APPOINTED

View Document

21/06/0521 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/0516 June 2005 ACC. REF. DATE EXTENDED FROM 30/04/06 TO 30/06/06

View Document

16/06/0516 June 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/06/0516 June 2005 NEW DIRECTOR APPOINTED

View Document

16/06/0516 June 2005 DIRECTOR RESIGNED

View Document

16/06/0516 June 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/06/0516 June 2005 DIRECTOR RESIGNED

View Document

11/06/0511 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/05/0524 May 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/05/0524 May 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/01/0521 January 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/01/0521 January 2005 RETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS

View Document

21/01/0521 January 2005 RETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/04/0430 April 2004 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

06/01/046 January 2004 RETURN MADE UP TO 05/12/03; FULL LIST OF MEMBERS

View Document

30/04/0330 April 2003 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

25/01/0325 January 2003 RETURN MADE UP TO 05/12/02; FULL LIST OF MEMBERS

View Document

30/04/0230 April 2002 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

21/12/0121 December 2001 RETURN MADE UP TO 05/12/01; FULL LIST OF MEMBERS

View Document

30/04/0130 April 2001 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

27/12/0027 December 2000 RETURN MADE UP TO 05/12/00; FULL LIST OF MEMBERS

View Document

30/04/0030 April 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

30/12/9930 December 1999 RETURN MADE UP TO 05/12/99; FULL LIST OF MEMBERS

View Document

30/12/9930 December 1999 RETURN MADE UP TO 05/12/99; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/04/9930 April 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

29/12/9829 December 1998 RETURN MADE UP TO 05/12/98; NO CHANGE OF MEMBERS

View Document

04/09/984 September 1998 REGISTERED OFFICE CHANGED ON 04/09/98 FROM: HARTLEBURY TRADING ESTATE HARTLEBURY WORCS DY10 4JB

View Document

05/08/985 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/9830 April 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

13/01/9813 January 1998 RETURN MADE UP TO 05/12/97; FULL LIST OF MEMBERS

View Document

13/01/9813 January 1998 RETURN MADE UP TO 05/12/97; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/04/9730 April 1997 FULL GROUP ACCOUNTS MADE UP TO 30/04/97

View Document

22/12/9622 December 1996 RETURN MADE UP TO 05/12/96; NO CHANGE OF MEMBERS

View Document

30/04/9630 April 1996 FULL GROUP ACCOUNTS MADE UP TO 30/04/96

View Document

03/01/963 January 1996 RETURN MADE UP TO 05/12/95; NO CHANGE OF MEMBERS

View Document

30/04/9530 April 1995 FULL GROUP ACCOUNTS MADE UP TO 30/04/95

View Document

12/01/9512 January 1995

View Document

12/01/9512 January 1995 RETURN MADE UP TO 05/12/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

30/04/9430 April 1994 FULL GROUP ACCOUNTS MADE UP TO 30/04/94

View Document

17/02/9417 February 1994 RETURN MADE UP TO 05/12/93; NO CHANGE OF MEMBERS

View Document

30/04/9330 April 1993 FULL GROUP ACCOUNTS MADE UP TO 30/04/93

View Document

06/01/936 January 1993

View Document

06/01/936 January 1993 RETURN MADE UP TO 05/12/92; NO CHANGE OF MEMBERS

View Document

30/04/9230 April 1992 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 30/04/92

View Document

09/12/919 December 1991 RETURN MADE UP TO 05/12/91; FULL LIST OF MEMBERS

View Document

30/04/9130 April 1991 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 30/04/91

View Document

12/04/9112 April 1991 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/03/91

View Document

04/03/914 March 1991 COMPANY NAME CHANGED MIDLAND CONTAINER LIMITED CERTIFICATE ISSUED ON 01/03/91

View Document

30/01/9130 January 1991

View Document

30/01/9130 January 1991 RETURN MADE UP TO 20/11/90; FULL LIST OF MEMBERS

View Document

30/04/9030 April 1990 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/90

View Document

28/02/9028 February 1990

View Document

28/02/9028 February 1990 DIRECTOR RESIGNED

View Document

12/01/9012 January 1990 RETURN MADE UP TO 05/12/89; FULL LIST OF MEMBERS

View Document

30/04/8930 April 1989 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/89

View Document

02/03/892 March 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

27/02/8927 February 1989

View Document

27/02/8927 February 1989 RETURN MADE UP TO 14/10/88; FULL LIST OF MEMBERS

View Document

27/02/8927 February 1989 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS; AMEND

View Document

17/01/8917 January 1989 NC INC ALREADY ADJUSTED

View Document

17/01/8917 January 1989 RE 59000 @ £1 12/12/88

View Document

30/04/8830 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88

View Document

03/03/883 March 1988

View Document

03/03/883 March 1988 RETURN MADE UP TO 02/02/88; FULL LIST OF MEMBERS

View Document

15/06/8715 June 1987

View Document

15/06/8715 June 1987 RETURN MADE UP TO 17/12/86; FULL LIST OF MEMBERS

View Document

30/04/8730 April 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/87

View Document

30/04/8630 April 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/86

View Document

10/11/8310 November 1983 ANNUAL RETURN MADE UP TO 11/11/83

View Document

30/04/8330 April 1983 ANNUAL ACCOUNTS MADE UP DATE 30/04/83

View Document

30/04/8230 April 1982 ANNUAL ACCOUNTS MADE UP DATE 30/04/82

View Document

30/04/8130 April 1981 ANNUAL ACCOUNTS MADE UP DATE 30/04/81

View Document

08/08/808 August 1980 COMPANY COMPANY NAME CHANGED CERTIFICATE ISSUED ON 08/08/80

View Document

08/08/808 August 1980 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 08/08/80

View Document

30/04/7330 April 1973 ANNUAL ACCOUNTS MADE UP DATE 30/04/73

View Document

14/03/6714 March 1967 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/6220 March 1962 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company