L W Taylor Limited PENRITH


L W Taylor started in year 2002 as Private Limited Company with registration number 04387874. The L W Taylor company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Penrith at Hilltop Farm. Postal code: CA11 0RX.

The firm has 2 directors, namely Barbara T., Christopher T.. Of them, Christopher T. has been with the company the longest, being appointed on 8 January 2015 and Barbara T. has been with the company for the least time - from 29 March 2019. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Leonard T. who worked with the the firm until 19 January 2018.

L W Taylor Limited Address / Contact

Office Address Hilltop Farm
Office Address2 Penruddock
Town Penrith
Post code CA11 0RX
Country of origin United Kingdom

Company Information / Profile

Registration Number 04387874
Date of Incorporation Wed, 6th Mar 2002
Industry Support activities for animal production (other than farm animal boarding and care) n.e.c.
End of financial Year 30th April
Company age 22 years old
Account next due date Fri, 31st Jan 2025 (236 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Wed, 20th Mar 2024 (2024-03-20)
Last confirmation statement dated Mon, 6th Mar 2023

Company staff

Barbara T.

Position: Director

Appointed: 29 March 2019

Christopher T.

Position: Director

Appointed: 08 January 2015

Bryan T.

Position: Director

Appointed: 08 January 2015

Resigned: 17 December 2018

Leonard T.

Position: Secretary

Appointed: 06 March 2002

Resigned: 19 January 2018

Ashburton Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 06 March 2002

Resigned: 06 March 2002

Leonard T.

Position: Director

Appointed: 06 March 2002

Resigned: 19 January 2018

Edna T.

Position: Director

Appointed: 06 March 2002

Resigned: 23 December 2022

Ar Nominees Limited

Position: Corporate Nominee Director

Appointed: 06 March 2002

Resigned: 06 March 2002

People with significant control

The register of PSCs who own or control the company includes 3 names. As BizStats discovered, there is Christopher T. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Barbara T. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Bryan T., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Christopher T.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Barbara T.

Notified on 6 March 2020
Nature of control: 25-50% voting rights
25-50% shares

Bryan T.

Notified on 6 April 2016
Ceased on 1 May 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth442 603409 967       
Balance Sheet
Current Assets255 991270 899228 841256 337342 239184 137162 379178 289127 808
Net Assets Liabilities 487 572488 331508 905595 432607 615589 800588 631528 780
Cash Bank In Hand117 15686 694       
Debtors137 885183 255       
Net Assets Liabilities Including Pension Asset Liability442 603409 967       
Stocks Inventory950950       
Tangible Fixed Assets406 498388 023       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve442 503409 867       
Shareholder Funds442 603409 967       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal -2 500-2 500-2 850-7 600-3 079-4 706-3 751-3 766
Average Number Employees During Period  4433344
Creditors 168 850133 211103 46499 58883 86174 58365 08157 039
Fixed Assets406 498388 023340 951304 107335 086722 829798 900814 827796 450
Net Current Assets Liabilities117 40599 549149 880207 648267 946-28 274-129 811-157 364-206 865
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 54 25054 25054 77525 295    
Total Assets Less Current Liabilities523 903487 572490 831511 755603 032694 555669 089657 463589 585
Creditors Due Within One Year138 586171 350       
Number Shares Allotted100100       
Par Value Share 1       
Provisions For Liabilities Charges81 30077 605       
Value Shares Allotted100100       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Sun, 30th Apr 2023
filed on: 12th, October 2023
Free Download (6 pages)

Company search

Advertisements