Taylors Of Pickering Limited PICKERING


Taylors Of Pickering started in year 2004 as Private Limited Company with registration number 05209505. The Taylors Of Pickering company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Pickering at 42 Market Place. Postal code: YO18 7AE. Since 2004-12-22 Taylors Of Pickering Limited is no longer carrying the name Teeside House.

At the moment there are 2 directors in the the company, namely Maxine T. and Peter T.. In addition one secretary - Peter T. - is with the firm. 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 YO18 7AG postal code. The company is dealing with transport and has been registered as such. Its registration number is OB1108562 . It is located at 42 Market Place, Pickering with a total of 2 cars. It has two locations in the UK.

Taylors Of Pickering Limited Address / Contact

Office Address 42 Market Place
Town Pickering
Post code YO18 7AE
Country of origin United Kingdom

Company Information / Profile

Registration Number 05209505
Date of Incorporation Wed, 18th Aug 2004
Industry Wholesale of fruit and vegetables
Industry Retail sale of fish, crustaceans and molluscs in specialised stores
End of financial Year 31st October
Company age 20 years old
Account next due date Wed, 31st Jul 2024 (94 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 1st Sep 2024 (2024-09-01)
Last confirmation statement dated Fri, 18th Aug 2023

Company staff

Peter T.

Position: Secretary

Appointed: 17 September 2021

Maxine T.

Position: Director

Appointed: 01 July 2019

Peter T.

Position: Director

Appointed: 01 July 2019

Joan T.

Position: Secretary

Appointed: 23 March 2007

Resigned: 01 January 2021

Joan T.

Position: Director

Appointed: 21 December 2004

Resigned: 01 January 2021

Leslie T.

Position: Secretary

Appointed: 16 December 2004

Resigned: 23 March 2007

Keith T.

Position: Director

Appointed: 16 December 2004

Resigned: 30 May 2019

Julian P.

Position: Director

Appointed: 18 August 2004

Resigned: 16 December 2004

Simon H.

Position: Secretary

Appointed: 18 August 2004

Resigned: 29 December 2004

People with significant control

The list of PSCs who own or control the company is made up of 4 names. As BizStats discovered, there is Peter T. The abovementioned PSC has significiant influence or control over this company,. The second one in the PSC register is Joan T. This PSC owns 50,01-75% shares and has 25-50% voting rights. The third one is Maxine T., who also meets 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.

Peter T.

Notified on 1 January 2021
Nature of control: significiant influence or control

Joan T.

Notified on 18 August 2016
Nature of control: 50,01-75% shares
25-50% voting rights

Maxine T.

Notified on 1 July 2019
Nature of control: 25-50% voting rights
25-50% shares

Keith T.

Notified on 18 August 2016
Ceased on 10 July 2019
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Teeside House December 22, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-10-31
Net Worth-10 9009 709        
Balance Sheet
Cash Bank In Hand4 576976        
Cash Bank On Hand 9761 4251 2304 4202 3215 90924 74313 17910 067
Current Assets245 940297 202381 348336 885337 467265 206188 902174 035137 982101 969
Debtors216 430271 158354 380310 541306 643243 939161 714127 13099 99773 140
Intangible Fixed Assets142 188113 750        
Net Assets Liabilities 9 70983 08334 23148 275-39 3408535 924508-12 700
Net Assets Liabilities Including Pension Asset Liability-10 9009 709        
Other Debtors 123 966169 199128 17699 36373 16772 76724 16715 7122 731
Property Plant Equipment 75 00356 73382 91262 18463 34676 98657 73988 22872 010
Stocks Inventory24 93419 833        
Tangible Fixed Assets71 79475 003        
Total Inventories 19 83319 72419 60019 87516 35220 58221 41223 87318 762
Reserves/Capital
Called Up Share Capital104104        
Profit Loss Account Reserve-11 0049 605        
Shareholder Funds-10 9009 709        
Other
Amount Specific Advance Or Credit Directors56 798119 270165 235119 18994 94071 52870 63320 0583 154 
Amount Specific Advance Or Credit Made In Period Directors 70 55565 30076 89457 60994 94030 65022 89919 723179
Amount Specific Advance Or Credit Repaid In Period Directors 8 08319 335122 94081 85894 94031 54573 47436 6273 333
Accrued Liabilities Not Expressed Within Creditors Subtotal 7 4157 7817 7816 6806 82712 6245 5335 933 
Accumulated Amortisation Impairment Intangible Assets 170 638199 075227 513255 950284 388284 388284 388284 388 
Accumulated Depreciation Impairment Property Plant Equipment 116 513135 713132 481153 209126 894109 712128 959131 721150 139
Amounts Recoverable On Contracts 29 81829 81829 81829 81823 73517 8825 0157885 014
Average Number Employees During Period  1617171515151414
Bank Borrowings 158 927138 065110 99285 54959 11783 81445 00035 00026 667
Bank Borrowings Overdrafts 136 619114 75786 18458 94132 50952 05335 00025 00016 667
Bank Overdrafts 15 25810 06929 00124 16411 869    
Creditors 157 892126 415117 70974 94153 23190 77853 26566 64448 890
Creditors Due After One Year186 733157 892        
Creditors Due Within One Year271 316303 984        
Debtors Due After One Year-14 200-29 818        
Disposals Decrease In Depreciation Impairment Property Plant Equipment   19 259 45 17738 820 11 682 
Disposals Property Plant Equipment   27 707 51 38059 891 16 154 
Finance Lease Liabilities Present Value Total 21 27311 65831 52516 00020 72238 72518 26541 64432 223
Fixed Assets213 982188 753142 046139 78790 62263 34676 98657 73988 22872 010
Increase From Amortisation Charge For Year Intangible Assets  28 43728 43828 43728 438    
Increase From Depreciation Charge For Year Property Plant Equipment  19 20016 02720 72818 86221 63819 24714 44418 418
Intangible Assets 113 75085 31356 87528 438     
Intangible Assets Gross Cost 284 388284 388284 388284 388284 388284 388284 388284 388 
Intangible Fixed Assets Aggregate Amortisation Impairment142 200170 638        
Intangible Fixed Assets Amortisation Charged In Period 28 438        
Intangible Fixed Assets Cost Or Valuation284 388         
Net Current Assets Liabilities-25 376-6 78286 19635 68751 089-30 59241 89621 4186 914-18 167
Number Shares Allotted 40        
Other Creditors 31 84023 95724 64138 79541 72726 89828 48124 13219 160
Other Taxation Social Security Payable 28 61631 44420 10044 94712 58912 84920 4761 0993 348
Par Value Share 1        
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 5 2355 8195 5146 5292 594697750933 
Property Plant Equipment Gross Cost 191 516192 446215 393215 393190 240186 698186 698219 949222 149
Provisions For Liabilities Balance Sheet Subtotal 14 37010 96315 75311 81512 03614 62714 43522 05717 653
Provisions For Liabilities Charges12 77314 370        
Secured Debts248 939214 085        
Share Capital Allotted Called Up Paid4040        
Tangible Fixed Assets Additions 25 940        
Tangible Fixed Assets Cost Or Valuation183 226191 516        
Tangible Fixed Assets Depreciation111 432116 513        
Tangible Fixed Assets Depreciation Charged In Period 18 543        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 13 462        
Tangible Fixed Assets Disposals 17 650        
Total Additions Including From Business Combinations Property Plant Equipment  93050 654 26 22756 349 49 4052 200
Total Assets Less Current Liabilities188 606181 971228 242175 474141 71132 754118 88279 15795 14253 843
Total Borrowings 214 085169 700193 451141 238107 890141 96083 755101 36772 235
Trade Creditors Trade Payables 179 920196 466180 715136 339186 82356 07773 17071 11474 283
Trade Debtors Trade Receivables 117 374155 363152 547177 462147 03771 06585 08179 27165 395
Advances Credits Directors56 798119 270        
Advances Credits Made In Period Directors88 889         
Advances Credits Repaid In Period Directors78 619         

Transport Operator Data

42 Market Place
City Pickering
Post code YO18 7AE
Vehicles 1
Willow Dene Watercrest
Address Westgate Carr Road
City Pickering
Post code YO18 8LX
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Current accounting period shortened from 2023-12-31 to 2023-10-31
filed on: 13th, October 2023
Free Download (1 page)

Company search

Advertisements