You are here: bizstats.co.uk > a-z index > B list > B list

B & G Taylor (north East) Limited SPENNYMOOR


Founded in 1979, B & G Taylor (north East), classified under reg no. 01409692 is an active company. Currently registered at 3 Walkworth Lane DL16 6UY, Spennymoor the company has been in the business for 45 years. Its financial year was closed on Thu, 31st Oct and its latest financial statement was filed on October 31, 2022. Since September 18, 1995 B & G Taylor (north East) Limited is no longer carrying the name T.o.p. Travel.

At present there are 2 directors in the the company, namely Glyn T. and Barrie T.. In addition one secretary - Barrie T. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

B & G Taylor (north East) Limited Address / Contact

Office Address 3 Walkworth Lane
Town Spennymoor
Post code DL16 6UY
Country of origin United Kingdom

Company Information / Profile

Registration Number 01409692
Date of Incorporation Tue, 16th Jan 1979
Industry Other letting and operating of own or leased real estate
End of financial Year 31st October
Company age 45 years old
Account next due date Wed, 31st Jul 2024 (78 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sat, 14th Sep 2024 (2024-09-14)
Last confirmation statement dated Thu, 31st Aug 2023

Company staff

Barrie T.

Position: Secretary

Appointed: 29 August 1996

Glyn T.

Position: Director

Appointed: 31 August 1991

Barrie T.

Position: Director

Appointed: 01 April 1979

Jill T.

Position: Secretary

Appointed: 20 December 1993

Resigned: 29 August 1996

Margaret T.

Position: Director

Appointed: 31 August 1991

Resigned: 02 November 1995

Barrie T.

Position: Secretary

Appointed: 31 August 1991

Resigned: 20 December 1993

Lyn R.

Position: Director

Appointed: 31 August 1991

Resigned: 18 December 1993

Robert T.

Position: Director

Appointed: 31 August 1991

Resigned: 02 November 1995

People with significant control

The list of PSCs that own or have control over the company is made up of 2 names. As BizStats researched, there is Barrie T. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the persons with significant control register is Glyn T. This PSC owns 25-50% shares and has 25-50% voting rights.

Barrie T.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Glyn T.

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

Company previous names

T.o.p. Travel September 18, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth570 374569 257490 301      
Balance Sheet
Cash Bank In Hand39 55236 85486 325      
Cash Bank On Hand  86 32563 26465 30156 65520 93615 10418 530
Current Assets245 077243 180113 64067 50269 54960 91021 66716 71619 267
Debtors205 525206 32627 3154 2384 2484 2557311 612737
Net Assets Liabilities  473 583420 891425 798404 425347 385364 196406 319
Tangible Fixed Assets330 000330 000380 000      
Reserves/Capital
Called Up Share Capital12 50012 50012 502      
Profit Loss Account Reserve294 787293 670196 827      
Shareholder Funds570 374569 257490 301      
Other
Amount Specific Advance Or Credit Directors  9 455      
Amount Specific Advance Or Credit Made In Period Directors  9 455  1 6065 784 2 364
Amount Specific Advance Or Credit Repaid In Period Directors   9 455 1 6065 784 2 364
Average Number Employees During Period  1111133
Creditors  3 34012 06910 34523 0799 29919 11424 542
Creditors Due Within One Year12 20311 4233 340      
Debtors Due After One Year -5 904       
Fixed Assets337 500337 500380 001380 000     
Investment Property  380 000380 000380 000380 000380 000380 000440 000
Investment Property Fair Value Model  380 000380 000380 000380 000380 000380 000440 000
Investments Fixed Assets7 5007 5001      
Net Current Assets Liabilities232 874231 757110 30055 43359 20437 831-9 910-2 398-5 275
Number Shares Allotted 12 5001      
Par Value Share 11      
Provisions For Liabilities Balance Sheet Subtotal  16 71814 54213 40613 40613 40613 40628 406
Revaluation Reserve263 087263 087280 972      
Share Capital Allotted Called Up Paid12 50012 5001      
Tangible Fixed Assets Additions  200 000      
Tangible Fixed Assets Cost Or Valuation330 000330 000380 000      
Tangible Fixed Assets Increase Decrease From Revaluations  -150 000      
Total Assets Less Current Liabilities570 374569 257490 301435 433439 204417 831370 090377 602434 725
Advances Credits Directors  9 376      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 4th, April 2017
Free Download (9 pages)

Company search

Advertisements