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

O.a.taylor & Sons Limited HOLBEACH


O.a.taylor & Sons started in year 1938 as Private Limited Company with registration number 00345754. The O.a.taylor & Sons company has been functioning successfully for eighty six years now and its status is active. The firm's office is based in Holbeach at Washway House Farm. Postal code: PE12 7PP.

At present there are 4 directors in the the company, namely John T., Roger T. and Sam T. and others. In addition one secretary - Sam T. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Percy T. who worked with the the company until 31 March 1998.

This company operates within the PE12 7PP postal code. The company is dealing with transport and has been registered as such. Its registration number is OF0205658 . It is located at Washway House Farm, Washway Road, Spalding with a total of 6 cars.

O.a.taylor & Sons Limited Address / Contact

Office Address Washway House Farm
Office Address2 Washway Road
Town Holbeach
Post code PE12 7PP
Country of origin United Kingdom

Company Information / Profile

Registration Number 00345754
Date of Incorporation Mon, 31st Oct 1938
Industry Growing of vegetables and melons, roots and tubers
Industry Growing of cereals (except rice), leguminous crops and oil seeds
End of financial Year 31st May
Company age 86 years old
Account next due date Thu, 29th Feb 2024 (67 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Wed, 7th Feb 2024 (2024-02-07)
Last confirmation statement dated Tue, 24th Jan 2023

Company staff

John T.

Position: Director

Appointed: 28 February 2020

Sam T.

Position: Secretary

Appointed: 24 March 2012

Roger T.

Position: Director

Appointed: 09 March 2012

Sam T.

Position: Director

Appointed: 09 March 2012

Adam T.

Position: Director

Appointed: 09 March 2012

Percy T.

Position: Secretary

Resigned: 31 March 1998

Brian T.

Position: Director

Appointed: 09 March 2012

Resigned: 01 March 2021

Brian T.

Position: Secretary

Appointed: 31 March 1998

Resigned: 24 March 2012

Ethel T.

Position: Director

Appointed: 31 January 1992

Resigned: 24 November 2011

Gladys T.

Position: Director

Appointed: 31 January 1992

Resigned: 01 November 2013

Percy T.

Position: Director

Appointed: 31 January 1992

Resigned: 14 December 2000

People with significant control

The list of persons with significant control that own or have control over the company is made up of 4 names. As BizStats discovered, there is Oat 2012 Limited from Spalding, England. This PSC is categorised as "a company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Brian T. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is John T., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Oat 2012 Limited

Washway House Farm Washway Road, Holbeach, Spalding, Lincolnshire, PE12 7PP, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 07932991
Notified on 26 February 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Brian T.

Notified on 6 April 2016
Ceased on 26 February 2021
Nature of control: 25-50% voting rights
25-50% shares

John T.

Notified on 6 April 2016
Ceased on 26 February 2021
Nature of control: 25-50% voting rights
25-50% shares

Roger T.

Notified on 6 April 2016
Ceased on 26 February 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-11-302017-11-302018-11-302019-11-30
Balance Sheet
Cash Bank On Hand30 66535 39346 86357 015
Current Assets30 71735 393  
Debtors52   
Net Assets Liabilities1 054 131943 902831 845661 600
Other Debtors52   
Property Plant Equipment181 326178 426175 528172 631
Other
Accumulated Depreciation Impairment Property Plant Equipment131 721134 621137 519140 416
Amounts Owed To Group Undertakings93 00093 00093 00093 000
Average Number Employees During Period444 
Creditors177 962205 756221 800190 581
Fixed Assets1 225 1991 134 8701 034 547816 714
Increase From Depreciation Charge For Year Property Plant Equipment 2 9002 8982 897
Investments Fixed Assets1 043 873956 444859 019644 083
Investments In Group Undertakings1 043 873956 444859 019644 083
Net Current Assets Liabilities-147 245-170 363-174 937-133 566
Number Shares Issued Fully Paid 2 0002 0002 000
Other Creditors55 111101 585117 41097 581
Other Taxation Social Security Payable29 85111 17111 390 
Par Value Share 111
Property Plant Equipment Gross Cost313 047313 047313 047 
Provisions For Liabilities Balance Sheet Subtotal23 82320 60527 76521 548
Total Assets Less Current Liabilities1 077 954964 507859 610683 148

Transport Operator Data

Washway House Farm
Address Washway Road , Holbeach
City Spalding
Post code PE12 7PP
Vehicles 6

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Miscellaneous Mortgage Officers Other Persons with significant control
Consolidated accounts of parent company for subsidiary company period ending 31/05/23
filed on: 2nd, March 2024
Free Download (29 pages)

Company search

Advertisements