Taylor Brothers Limited ASHFORD


Taylor Brothers started in year 1990 as Private Limited Company with registration number 02566537. The Taylor Brothers company has been functioning successfully for thirty four years now and its status is active. The firm's office is based in Ashford at 5th Floor Ashford Commercial Quarter. Postal code: TN23 1FB. Since 1999-09-24 Taylor Brothers Limited is no longer carrying the name Taylor Brothers (refuse Disposal).

The company has 2 directors, namely Susan L., Sandra O.. Of them, Susan L., Sandra O. have been with the company the longest, being appointed on 7 January 2018. At the moment 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.

This company operates within the ME12 4DQ postal code. The company is dealing with transport and has been registered as such. Its registration number is OK0230400 . It is located at Marshlands Farm, Lower Road, Sheerness with a total of 6 carsand 4 trailers. It has two locations in the UK.

Taylor Brothers Limited Address / Contact

Office Address 5th Floor Ashford Commercial Quarter
Office Address2 1 Dover Place
Town Ashford
Post code TN23 1FB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02566537
Date of Incorporation Fri, 7th Dec 1990
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st October
Company age 34 years old
Account next due date Wed, 31st Jul 2024 (77 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Wed, 13th Dec 2023 (2023-12-13)
Last confirmation statement dated Tue, 29th Nov 2022

Company staff

Susan L.

Position: Director

Appointed: 07 January 2018

Sandra O.

Position: Director

Appointed: 07 January 2018

Peter T.

Position: Director

Resigned: 07 January 2018

Michael L.

Position: Secretary

Appointed: 07 September 1999

Resigned: 20 October 2009

Sandra O.

Position: Secretary

Appointed: 31 March 1997

Resigned: 07 September 1999

Carol T.

Position: Director

Appointed: 07 December 1991

Resigned: 31 March 1997

People with significant control

The register of PSCs that own or control the company includes 1 name. As we discovered, there is Taylor Brothers (Holdings) Ltd from Sheerness, England. This PSC is classified as "a ltd", 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.

Taylor Brothers (Holdings) Ltd

Parsonage Farm Church Road, Eastchurch, Sheerness, Kent, ME12 4DQ, England

Legal authority English
Legal form Ltd
Country registered England
Place registered Companies House
Registration number 02698663
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Taylor Brothers (refuse Disposal) September 24, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-10-312013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth269 947211 789187 321165 183119 341      
Balance Sheet
Cash Bank On Hand    1 20413 3946 74242 42110 00059 72036 248
Current Assets381 624386 815298 974350 367413 165371 376419 249382 730393 470386 176412 217
Debtors275 523332 081227 609299 652408 461354 482410 507338 309381 470324 356373 969
Other Debtors    62 177112 415145 33058 82281 34121 84994 901
Property Plant Equipment    67 00539 6604 9753 11361 46845 88630 304
Total Inventories    3 5003 5002 0002 0002 0002 1002 000
Cash Bank In Hand102 50151 13467 76547 1151 204      
Net Assets Liabilities Including Pension Asset Liability  187 321165 183       
Stocks Inventory3 6003 6003 6003 6003 500      
Tangible Fixed Assets113 84174 133155 459102 85267 005      
Reserves/Capital
Called Up Share Capital22222      
Profit Loss Account Reserve269 945211 787187 319165 181119 339      
Shareholder Funds269 947211 789187 321165 183119 341      
Other
Accumulated Depreciation Impairment Property Plant Equipment    588 576615 921405 246349 467343 037358 619331 683
Amounts Owed By Related Parties    130 712163 944235 539257 323274 900272 400256 579
Amounts Owed To Group Undertakings    245 253232 046255 257241 910250 542248 071245 367
Average Number Employees During Period    9977555
Bank Borrowings Overdrafts    5 448      
Capital Commitments       57 933   
Creditors    360 829322 835325 112305 539399 180388 678350 113
Deferred Tax Asset Debtors    8 79010 0397 8045 35911 11613 9173 435
Financial Instruments Recognition Measurement Policy         22
Increase From Depreciation Charge For Year Property Plant Equipment     27 3451 8621 86214 37015 58215 582
Net Current Assets Liabilities300 156327 336255 095306 780297 58948 54194 13777 191-5 710-2 50262 104
Nominal Value Allotted Share Capital        222
Number Shares Issued Fully Paid     222222
Other Creditors    33 70010 67521 35119 27699 201101 13161 949
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      212 53757 64120 800 42 518
Other Disposals Property Plant Equipment      250 54657 64120 800 42 518
Other Taxation Social Security Payable    6 2905 7494 4354 0785 2396 9125 672
Par Value Share 1111111   
Property Plant Equipment Gross Cost     655 581410 221352 580404 505404 505361 987
Total Additions Including From Business Combinations Property Plant Equipment      5 186 72 725  
Total Assets Less Current Liabilities413 997401 469410 554409 632364 59488 20199 11280 30455 75843 38492 408
Trade Creditors Trade Payables    70 13874 36544 06940 27544 19832 56437 125
Trade Debtors Trade Receivables    206 78268 08421 83416 80514 11316 19019 054
Amounts Owed To Parent Undertaking After One Year  223 077244 449       
Creditors Due After One Year134 231185 471223 077244 449245 253      
Creditors Due Within One Year81 46859 47943 87943 587115 576      
Net Assets Liability Excluding Pension Asset Liability   165 183119 341      
Number Shares Allotted 2222      
Other Loans After Five Years Not By Instalments   244 449245 253      
Provisions For Liabilities Charges9 8194 209156        
Share Capital Allotted Called Up Paid22222      
Tangible Fixed Assets Additions    3 300      
Tangible Fixed Assets Cost Or Valuation  736 322688 929655 581      
Tangible Fixed Assets Depreciation  580 863586 077588 576      
Tangible Fixed Assets Depreciation Charged In Period   52 60739 147      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   47 39336 648      
Tangible Fixed Assets Disposals   47 39336 648      

Transport Operator Data

Marshlands Farm
Address Lower Road , Minster On Sea
City Sheerness
Post code ME12 3RT
Vehicles 1
Trailers 2
The Elms
Address Lower Road , Minster On Sea
City Sheerness
Post code ME12 3ST
Vehicles 5
Trailers 2

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 2022-10-31
filed on: 18th, April 2023
Free Download (9 pages)

Company search

Advertisements