About

Registered Number: 01697507
Date of Incorporation: 08/02/1983 (41 years and 2 months ago)
Company Status: Active
Registered Address: Unit 3 Export Drive, Huthwaite, Sutton-In-Ashfield, NG17 6AF,

 

Founded in 1983, B Taylor & Sons Transport Ltd have registered office in Sutton-In-Ashfield, it's status at Companies House is "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TAYLOR, Alan N/A - 1
TAYLOR, John Barry N/A 05 October 2016 1
TAYLOR, Sheila Ann N/A 04 October 2015 1
WILSON, Peter Michael 10 September 2012 14 February 2015 1

Filing History

Document Type Date
CS01 - N/A 27 April 2020
AA - Annual Accounts 12 December 2019
MR01 - N/A 21 August 2019
MR01 - N/A 26 June 2019
CS01 - N/A 15 March 2019
AA - Annual Accounts 08 November 2018
AD01 - Change of registered office address 08 October 2018
CS01 - N/A 14 September 2018
AA - Annual Accounts 11 December 2017
CS01 - N/A 14 September 2017
TM01 - Termination of appointment of director 14 September 2017
AA - Annual Accounts 06 January 2017
CS01 - N/A 20 September 2016
AA - Annual Accounts 17 December 2015
TM01 - Termination of appointment of director 16 October 2015
AR01 - Annual Return 29 September 2015
TM01 - Termination of appointment of director 23 February 2015
AA - Annual Accounts 27 November 2014
AR01 - Annual Return 25 September 2014
AAMD - Amended Accounts 26 November 2013
AA - Annual Accounts 13 November 2013
AR01 - Annual Return 19 September 2013
AA - Annual Accounts 23 October 2012
AP01 - Appointment of director 01 October 2012
AR01 - Annual Return 10 September 2012
MG01 - Particulars of a mortgage or charge 02 April 2012
MG01 - Particulars of a mortgage or charge 27 March 2012
MG01 - Particulars of a mortgage or charge 27 March 2012
AA - Annual Accounts 11 October 2011
AR01 - Annual Return 12 September 2011
AA - Annual Accounts 06 October 2010
AR01 - Annual Return 17 September 2010
CH01 - Change of particulars for director 17 September 2010
CH01 - Change of particulars for director 17 September 2010
AA - Annual Accounts 03 January 2010
363a - Annual Return 11 September 2009
288c - Notice of change of directors or secretaries or in their particulars 11 September 2009
395 - Particulars of a mortgage or charge 27 February 2009
AA - Annual Accounts 14 October 2008
363a - Annual Return 26 September 2008
363a - Annual Return 04 September 2007
288c - Notice of change of directors or secretaries or in their particulars 04 September 2007
AA - Annual Accounts 23 August 2007
395 - Particulars of a mortgage or charge 23 May 2007
AA - Annual Accounts 30 November 2006
363s - Annual Return 12 October 2006
AA - Annual Accounts 04 November 2005
363s - Annual Return 11 October 2005
288c - Notice of change of directors or secretaries or in their particulars 15 February 2005
363s - Annual Return 28 September 2004
AA - Annual Accounts 17 August 2004
AA - Annual Accounts 17 November 2003
363s - Annual Return 10 September 2003
363s - Annual Return 17 September 2002
288b - Notice of resignation of directors or secretaries 03 September 2002
288a - Notice of appointment of directors or secretaries 03 September 2002
AA - Annual Accounts 02 September 2002
AA - Annual Accounts 14 December 2001
363s - Annual Return 29 August 2001
363s - Annual Return 04 September 2000
AA - Annual Accounts 10 August 2000
AA - Annual Accounts 08 September 1999
363s - Annual Return 02 September 1999
363s - Annual Return 04 September 1998
AA - Annual Accounts 12 August 1998
363s - Annual Return 06 November 1997
AA - Annual Accounts 06 October 1997
287 - Change in situation or address of Registered Office 06 October 1997
AA - Annual Accounts 20 September 1996
363s - Annual Return 20 September 1996
AA - Annual Accounts 20 September 1995
363s - Annual Return 07 September 1995
395 - Particulars of a mortgage or charge 02 August 1995
363s - Annual Return 10 October 1994
AA - Annual Accounts 26 July 1994
363s - Annual Return 17 November 1993
AA - Annual Accounts 27 June 1993
363s - Annual Return 22 October 1992
AA - Annual Accounts 03 August 1992
395 - Particulars of a mortgage or charge 26 September 1991
AA - Annual Accounts 16 September 1991
363a - Annual Return 16 September 1991
AA - Annual Accounts 22 January 1991
363 - Annual Return 22 January 1991
395 - Particulars of a mortgage or charge 23 March 1990
395 - Particulars of a mortgage or charge 23 March 1990
363 - Annual Return 07 September 1989
AA - Annual Accounts 29 August 1989
363 - Annual Return 03 February 1989
AA - Annual Accounts 01 February 1989
AA - Annual Accounts 26 August 1987
363 - Annual Return 26 August 1987
395 - Particulars of a mortgage or charge 14 August 1987
288 - N/A 12 June 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 30 September 1986
363 - Annual Return 06 September 1986
AA - Annual Accounts 25 June 1986
MISC - Miscellaneous document 08 February 1983

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 August 2019 Outstanding

N/A

A registered charge 24 June 2019 Outstanding

N/A

Legal charge 12 March 2012 Outstanding

N/A

Legal charge 12 March 2012 Outstanding

N/A

Legal charge 26 February 2009 Outstanding

N/A

Legal charge 22 May 2007 Outstanding

N/A

Legal charge 28 July 1995 Outstanding

N/A

Guarantee & debenture 13 September 1991 Outstanding

N/A

Debenture 09 March 1990 Outstanding

N/A

Legal charge 09 March 1990 Outstanding

N/A

Legal charge 07 August 1987 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.