Tayler And Fletcher Cotswold LLP CHELTENHAM


Tayler And Fletcher Cotswold LLP started in year 2012 as Limited Liability Partnership with registration number OC379115. The Tayler And Fletcher Cotswold LLP company has been functioning successfully for 12 years now and its status is active. The firm's office is based in Cheltenham at London House High Street. Postal code: GL54 2AP. Since 2021-01-12 Tayler And Fletcher Cotswold LLP is no longer carrying the name Tayler And Fletcher Llp.

As of 29 April 2024, our data shows no information about any ex officers on these positions.

Tayler And Fletcher Cotswold LLP Address / Contact

Office Address London House High Street
Office Address2 Bourton-on-the-water
Town Cheltenham
Post code GL54 2AP
Country of origin United Kingdom

Company Information / Profile

Registration Number OC379115
Date of Incorporation Mon, 8th Oct 2012
End of financial Year 31st October
Company age 12 years old
Account next due date Wed, 31st Jul 2024 (93 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Tue, 22nd Oct 2024 (2024-10-22)
Last confirmation statement dated Sun, 8th Oct 2023

Company staff

Adrian C.

Position: LLP Designated Member

Appointed: 01 November 2012

John H.

Position: LLP Designated Member

Appointed: 01 November 2012

Tayler & Fletcher Limited

Position: Corporate LLP Designated Member

Appointed: 01 November 2012

Edward B.

Position: LLP Designated Member

Appointed: 08 October 2012

Charles A.

Position: LLP Designated Member

Appointed: 08 October 2012

Resigned: 01 November 2021

People with significant control

The list of PSCs who own or have control over the company includes 3 names. As BizStats established, there is John H. This PSC has 25-50% voting rights. The second entity in the persons with significant control register is Edward B. This PSC and has 25-50% voting rights. Then there is Adrian C., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC and has 25-50% voting rights.

John H.

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

Edward B.

Notified on 6 April 2016
Nature of control: right to appoint and remove members
right to manage 25% to 50% of surplus assets
25-50% voting rights

Adrian C.

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

Company previous names

Tayler And Fletcher Llp January 12, 2021
Tayler & Fletcher Management Llp January 8, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-10-312017-10-312018-10-312020-10-312020-12-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand88 808145 832260 449408 030420 640318 11420 949
Current Assets703 891663 658738 431571 889611 189326 10120 949
Debtors615 083517 826477 982163 859190 5497 987 
Other Debtors389 015374 626340 38421 10414 936  
Property Plant Equipment44 55633 41761 51042 316   
Other
Accumulated Depreciation Impairment Property Plant Equipment51 59062 72936 93050 219   
Creditors294 225223 659199 71679 70746 23445 80019 949
Disposals Decrease In Depreciation Impairment Property Plant Equipment  46 302 51 982  
Disposals Property Plant Equipment  67 731 92 535  
Finance Lease Liabilities Present Value Total36 04610 41454 90929 909   
Fixed Assets46 08734 94863 041    
Increase Decrease In Property Plant Equipment  70 025    
Increase From Depreciation Charge For Year Property Plant Equipment 11 13920 503 1 763  
Investments Fixed Assets1 5311 5311 531    
Investments In Joint Ventures1 5311 5311 531    
Net Current Assets Liabilities610 133515 287585 025414 374507 727280 3011 000
Other Creditors258 179213 245144 80725 968  19 949
Other Taxation Social Security Payable41 61177 34078 43599 61089 563  
Property Plant Equipment Gross Cost96 14696 14698 44092 535   
Total Additions Including From Business Combinations Property Plant Equipment  70 025    
Total Assets Less Current Liabilities656 220550 235648 066456 690507 727280 301 
Trade Creditors Trade Payables573  1 397931  
Trade Debtors Trade Receivables177 157108 958101 991142 755175 6137 987 
Bank Borrowings Overdrafts   49 79846 23445 800 

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers
First Gazette notice for voluntary strike-off
filed on: 19th, December 2023
Free Download (1 page)

Company search

Advertisements