Taylor Roberts Limited CANTERBURY


Founded in 2004, Taylor Roberts, classified under reg no. 05261258 is an active company. Currently registered at Taylor Roberts Ltd Suite 3, Franklin House CT1 2JB, Canterbury the company has been in the business for twenty years. Its financial year was closed on Saturday 30th November and its latest financial statement was filed on 30th November 2022.

At the moment there are 2 directors in the the firm, namely Paul R. and Nigel T.. In addition one secretary - Nigel T. - is with the company. As of 29 April 2024, there was 1 ex director - Tracey K.. There were no ex secretaries.

Taylor Roberts Limited Address / Contact

Office Address Taylor Roberts Ltd Suite 3, Franklin House
Office Address2 10 Best Lane
Town Canterbury
Post code CT1 2JB
Country of origin United Kingdom

Company Information / Profile

Registration Number 05261258
Date of Incorporation Fri, 15th Oct 2004
Industry Architectural activities
End of financial Year 30th November
Company age 20 years old
Account next due date Sat, 31st Aug 2024 (124 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Tue, 29th Oct 2024 (2024-10-29)
Last confirmation statement dated Sun, 15th Oct 2023

Company staff

Paul R.

Position: Director

Appointed: 15 October 2004

Nigel T.

Position: Director

Appointed: 15 October 2004

Nigel T.

Position: Secretary

Appointed: 15 October 2004

Tracey K.

Position: Director

Appointed: 22 January 2015

Resigned: 21 June 2019

Sdg Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 15 October 2004

Resigned: 15 October 2004

Sdg Registrars Limited

Position: Corporate Nominee Director

Appointed: 15 October 2004

Resigned: 15 October 2004

People with significant control

The register of PSCs that own or have control over the company consists of 2 names. As we identified, there is Nigel T. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Paul R. This PSC owns 25-50% shares and has 25-50% voting rights.

Nigel T.

Notified on 15 October 2016
Nature of control: 25-50% voting rights
25-50% shares

Paul R.

Notified on 15 October 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-11-302019-11-302020-11-302021-11-302022-11-30
Balance Sheet
Cash Bank On Hand9 36310 13171 68748 12148 117
Current Assets142 949119 929186 954160 011141 344
Debtors128 586104 798110 267106 89090 227
Net Assets Liabilities79 76764 33380 46544 36828 690
Other Debtors55 53654 33157 12452 68853 752
Property Plant Equipment1093061 3251 021209
Total Inventories5 0005 0005 0005 0003 000
Other
Accumulated Depreciation Impairment Property Plant Equipment16 46216 63217 41918 35419 166
Additions Other Than Through Business Combinations Property Plant Equipment 3671 806631 
Average Number Employees During Period10101099
Bank Borrowings Overdrafts 1 41150 00025 18127 831
Corporation Tax Payable11 0899 40316 2595 3208 872
Creditors63 29155 90257 81471 98878 836
Depreciation Rate Used For Property Plant Equipment 33333333
Increase From Depreciation Charge For Year Property Plant Equipment 170787935812
Net Current Assets Liabilities79 65864 027129 14088 02362 508
Other Creditors24 87524 10023 50023 55023 600
Other Taxation Social Security Payable25 79220 61317 68017 56218 158
Property Plant Equipment Gross Cost16 57116 93818 74419 37519 375
Total Assets Less Current Liabilities79 76764 333130 46589 04462 717
Trade Creditors Trade Payables1 535375375375375
Trade Debtors Trade Receivables73 05050 46753 14354 20236 475

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 30th November 2022
filed on: 9th, March 2023
Free Download (9 pages)

Company search