E J Taylor & Sons (gloucester) Limited GLOUCESTER


Founded in 1999, E J Taylor & Sons (gloucester), classified under reg no. 03849325 is an active company. Currently registered at The Old Depot GL2 3QE, Gloucester the company has been in the business for 25 years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022. Since Mon, 15th Mar 2004 E J Taylor & Sons (gloucester) Limited is no longer carrying the name Tbg (groundworks).

The firm has 2 directors, namely Ben T., David T.. Of them, David T. has been with the company the longest, being appointed on 1 December 2015 and Ben T. has been with the company for the least time - from 20 September 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 - Graham T. who worked with the the firm until 31 May 2016.

E J Taylor & Sons (gloucester) Limited Address / Contact

Office Address The Old Depot
Office Address2 Haywicks Lane, Hardwicke
Town Gloucester
Post code GL2 3QE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03849325
Date of Incorporation Tue, 28th Sep 1999
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st March
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (138 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 18th Dec 2023 (2023-12-18)
Last confirmation statement dated Sun, 4th Dec 2022

Company staff

Ben T.

Position: Director

Appointed: 20 September 2019

David T.

Position: Director

Appointed: 01 December 2015

Steven T.

Position: Director

Appointed: 01 December 2015

Resigned: 03 September 2021

David T.

Position: Director

Appointed: 29 September 1999

Resigned: 01 December 2015

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 28 September 1999

Resigned: 28 September 1999

Graham T.

Position: Director

Appointed: 28 September 1999

Resigned: 01 December 2015

Graham T.

Position: Secretary

Appointed: 28 September 1999

Resigned: 31 May 2016

London Law Services Limited

Position: Nominee Director

Appointed: 28 September 1999

Resigned: 28 September 1999

People with significant control

The list of PSCs that own or control the company is made up of 3 names. As we researched, there is Ben T. This PSC and has 25-50% shares. Another one in the PSC register is David T. This PSC owns 25-50% shares. The third one is Stephen T., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares.

Ben T.

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

David T.

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

Stephen T.

Notified on 6 April 2016
Ceased on 12 September 2021
Nature of control: 25-50% shares

Company previous names

Tbg (groundworks) March 15, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand42 494245 434364 353869 7471 065 4971 552 5691 448 414631 345
Current Assets554 065964 161962 7381 264 8281 664 7952 075 1241 661 5531 158 039
Debtors310 256464 267393 004233 716208 059299 220193 813272 875
Net Assets Liabilities426 871638 598910 8281 279 4031 545 6962 063 3631 856 6831 890 735
Other Debtors204 537204 53793 492  31 82420 00020 000
Property Plant Equipment119 263151 113412 100438 497521 542456 489360 7421 006 058
Total Inventories201 315254 460205 381161 365391 239223 33519 326253 819
Other
Version Production Software    2 0212 021 2 023
Accrued Liabilities4 5003 5003 5003 3003 0006 0001 3403 000
Accumulated Depreciation Impairment Property Plant Equipment80 320120 869146 586212 597281 450350 916407 263444 711
Additions Other Than Through Business Combinations Property Plant Equipment 72 399323 204147 408152 1004 413 682 764
Amounts Owed By Group Undertakings Participating Interests36 82636 82688 82688 826133 826133 826133 826133 826
Average Number Employees During Period1616161616161616
Creditors197 812421 804356 335308 696496 439384 836145 679253 429
Finance Lease Liabilities Present Value Total24 32323 36547 35625 91648 48557 94816 95827 676
Increase From Depreciation Charge For Year Property Plant Equipment 40 54944 09266 01168 85369 466 37 448
Loans From Directors4 75021 416  104 556 -10 000-3 867
Net Current Assets Liabilities356 253542 357606 403956 1321 168 3561 690 2881 515 874904 610
Nominal Value Allotted Share Capital1001001001001001007070
Number Shares Allotted 100100100100100 70
Other Creditors5 6663  34 000 5 055 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  18 375     
Other Disposals Property Plant Equipment  36 50055 000202   
Par Value Share 11111 1
Prepayments Accrued Income3 2142 6933 3584 3534 2777 1824 4804 764
Property Plant Equipment Gross Cost199 583271 982558 686651 094802 992807 405768 0051 450 769
Recoverable Value-added Tax       33 902
Taxation Including Deferred Taxation Balance Sheet Subtotal19 93319 93319 93319 93319 93319 93319 93319 933
Taxation Social Security Payable13 04439 58629 87072 453159 031203 38432 2956 972
Total Assets Less Current Liabilities475 516693 4701 018 5031 394 6291 689 8982 146 7771 876 6161 910 668
Trade Creditors Trade Payables145 529333 934275 609207 027171 868127 627100 386219 648
Trade Debtors Trade Receivables65 679220 211207 328140 53769 956126 38835 50780 383
Value-added Tax Payable    -24 501-10 123-355 
Work In Progress201 315254 460205 381161 365    

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 29th, December 2023
Free Download (7 pages)

Company search

Advertisements