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

R.c. Taylor & Son Limited MATLOCK


R.c. Taylor & Son started in year 2010 as Private Limited Company with registration number 07474234. The R.c. Taylor & Son company has been functioning successfully for 14 years now and its status is active. The firm's office is based in Matlock at Derwent House. Postal code: DE4 3LU.

Currently there are 2 directors in the the company, namely Brett T. and Richard T.. In addition one secretary - Mandy T. - is with the firm. Currenlty, the company lists one former director, whose name is Barry W. and who left the the company on 20 December 2010. In addition, there is one former secretary - Kathleen T. who worked with the the company until 1 January 2019.

This company operates within the DE4 2AH postal code. The company is dealing with transport and has been registered as such. Its registration number is OC1105228 . It is located at Town Head Garage, Town Head, Matlock with a total of 2 cars.

R.c. Taylor & Son Limited Address / Contact

Office Address Derwent House
Office Address2 141-145 Dale Road
Town Matlock
Post code DE4 3LU
Country of origin United Kingdom

Company Information / Profile

Registration Number 07474234
Date of Incorporation Mon, 20th Dec 2010
Industry Freight transport by road
End of financial Year 30th September
Company age 14 years old
Account next due date Sun, 30th Jun 2024 (44 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 3rd Jan 2024 (2024-01-03)
Last confirmation statement dated Tue, 20th Dec 2022

Company staff

Mandy T.

Position: Secretary

Appointed: 01 January 2019

Brett T.

Position: Director

Appointed: 20 December 2010

Richard T.

Position: Director

Appointed: 20 December 2010

Barry W.

Position: Director

Appointed: 20 December 2010

Resigned: 20 December 2010

Kathleen T.

Position: Secretary

Appointed: 20 December 2010

Resigned: 01 January 2019

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As we identified, there is Brett T. This PSC and has 25-50% shares.

Brett T.

Notified on 20 December 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-09-302012-09-302013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth312 23614 57938 00235 57036 260      
Balance Sheet
Cash Bank In Hand12 0002 3053 87722 99550 34640 672      
Current Assets12 00051 90970 47589 562124 437150 402198 822234 661242 736352 908396 697436 428
Debtors 49 60466 59866 56774 091109 730  211 077273 431232 379303 526
Intangible Fixed Assets 20 00012 0004 000        
Net Assets Liabilities     64 32165 03484 76796 277134 107217 418248 436
Net Assets Liabilities Including Pension Asset Liability312 23614 57938 00235 57036 260      
Tangible Fixed Assets 54 51941 098100 40575 369140 306      
Cash Bank On Hand        31 65979 477158 818126 902
Property Plant Equipment        171 221127 945216 093185 304
Total Inventories          5 5006 000
Reserves/Capital
Called Up Share Capital333100100100      
Profit Loss Account Reserve 12 23314 57637 90235 47036 160      
Shareholder Funds312 23614 57938 00235 57036 260      
Other
Average Number Employees During Period      444555
Creditors     72 500108 69761 857118 680127 282144 98999 004
Creditors Due After One Year 14 0765 99137 50025 00072 500      
Creditors Due Within One Year11 99789 96495 94798 384124 162153 887      
Fixed Assets 74 51953 098104 40575 369140 30692 71470 031171 221   
Intangible Fixed Assets Additions 24 000          
Intangible Fixed Assets Aggregate Amortisation Impairment 4 00012 00020 00024 000       
Intangible Fixed Assets Amortisation Charged In Period 4 0008 0008 0004 000       
Intangible Fixed Assets Cost Or Valuation 24 00024 00024 00024 000       
Net Current Assets Liabilities3-38 055-25 472-8 822275-3 48581 01776 59374 754156 854187 372193 271
Number Shares Allotted311100100100      
Par Value Share 11111      
Provisions For Liabilities Charges 10 1527 05620 08115 07428 061      
Share Capital Allotted Called Up Paid333100100100      
Tangible Fixed Assets Additions 78 15614888 305 86 411      
Tangible Fixed Assets Cost Or Valuation 72 55172 699121 354121 354207 480      
Tangible Fixed Assets Depreciation 18 03231 60120 94945 98567 174      
Tangible Fixed Assets Depreciation Charged In Period 18 03213 5696 69625 03621 418      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   17 348 229      
Tangible Fixed Assets Disposals 5 605 39 650 285      
Total Assets Less Current Liabilities336 46427 62695 58375 644136 821173 731146 624245 975284 799403 465378 575
Accumulated Depreciation Impairment Property Plant Equipment        110 040150 949185 218219 139
Disposals Decrease In Depreciation Impairment Property Plant Equipment         2 128857 
Disposals Property Plant Equipment         2 367857 
Increase From Depreciation Charge For Year Property Plant Equipment         43 03735 12633 921
Property Plant Equipment Gross Cost        281 261278 894401 311404 443
Provisions For Liabilities Balance Sheet Subtotal        31 01823 41041 05831 135
Total Additions Including From Business Combinations Property Plant Equipment          123 2743 132

Transport Operator Data

Town Head Garage
Address Town Head , Bonsall
City Matlock
Post code DE4 2AT
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Confirmation statement with no updates Wednesday 20th December 2023
filed on: 15th, January 2024
Free Download (3 pages)

Company search

Advertisements