About

Registered Number: 02288627
Date of Incorporation: 23/08/1988 (36 years and 8 months ago)
Company Status: Active
Registered Address: The Farm Office, Langbourne, Blandford Forum, Dorset, DT11 8BT

 

D W Taylor & Sons Ltd was founded on 23 August 1988 and has its registered office in Blandford Forum, it has a status of "Active". We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TAYLOR, Thomas David Fitzgerald 11 February 2014 - 1
TAYLOR, William Thomas Michael 11 February 2014 - 1
TAYLOR, Gay Susan 24 November 1993 01 November 2002 1
Secretary Name Appointed Resigned Total Appointments
TAYLOR, William Thomas Michael 18 May 2006 - 1
BULPITT, Pauline 24 November 1993 27 October 2003 1

Filing History

Document Type Date
AA - Annual Accounts 24 June 2020
CS01 - N/A 06 December 2019
AA - Annual Accounts 26 June 2019
CS01 - N/A 17 October 2018
PSC04 - N/A 15 October 2018
AA - Annual Accounts 18 September 2018
MR01 - N/A 05 January 2018
CS01 - N/A 19 October 2017
AA - Annual Accounts 21 June 2017
CH01 - Change of particulars for director 17 February 2017
CH01 - Change of particulars for director 22 December 2016
CS01 - N/A 26 October 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 25 June 2016
AA - Annual Accounts 23 June 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 03 June 2016
AR01 - Annual Return 03 November 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 October 2015
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 06 November 2014
AA - Annual Accounts 19 February 2014
AP01 - Appointment of director 11 February 2014
AP01 - Appointment of director 11 February 2014
AR01 - Annual Return 01 November 2013
CH03 - Change of particulars for secretary 11 April 2013
CH01 - Change of particulars for director 11 April 2013
AD01 - Change of registered office address 10 April 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 08 November 2012
AA - Annual Accounts 02 February 2012
AR01 - Annual Return 21 November 2011
AA - Annual Accounts 18 March 2011
AR01 - Annual Return 26 November 2010
CH01 - Change of particulars for director 11 February 2010
AA - Annual Accounts 10 February 2010
AR01 - Annual Return 18 January 2010
CH01 - Change of particulars for director 18 January 2010
AA - Annual Accounts 21 April 2009
363a - Annual Return 22 January 2009
AA - Annual Accounts 27 March 2008
363s - Annual Return 29 February 2008
AA - Annual Accounts 27 March 2007
363a - Annual Return 03 January 2007
353 - Register of members 03 January 2007
288a - Notice of appointment of directors or secretaries 28 June 2006
288b - Notice of resignation of directors or secretaries 28 June 2006
AA - Annual Accounts 28 June 2006
363s - Annual Return 09 March 2006
AA - Annual Accounts 20 September 2005
363s - Annual Return 23 December 2004
AA - Annual Accounts 30 July 2004
288b - Notice of resignation of directors or secretaries 04 November 2003
363a - Annual Return 30 October 2003
363s - Annual Return 30 October 2003
288a - Notice of appointment of directors or secretaries 30 October 2003
288b - Notice of resignation of directors or secretaries 30 October 2003
AA - Annual Accounts 30 October 2003
AA - Annual Accounts 04 August 2002
363s - Annual Return 30 October 2001
AA - Annual Accounts 17 July 2001
363s - Annual Return 14 November 2000
AA - Annual Accounts 30 June 2000
395 - Particulars of a mortgage or charge 27 July 1999
AA - Annual Accounts 20 July 1999
395 - Particulars of a mortgage or charge 27 May 1999
363s - Annual Return 27 November 1998
AA - Annual Accounts 19 May 1998
363s - Annual Return 30 December 1997
AA - Annual Accounts 28 June 1997
400 - Particulars of a mortgage or charge subject to which property has been acquired 19 May 1997
CERTNM - Change of name certificate 14 May 1997
RESOLUTIONS - N/A 02 April 1997
363s - Annual Return 28 October 1996
AA - Annual Accounts 06 August 1996
363s - Annual Return 27 October 1995
288 - N/A 27 October 1995
363s - Annual Return 27 October 1995
AA - Annual Accounts 28 July 1995
363s - Annual Return 15 September 1994
AA - Annual Accounts 04 August 1994
RESOLUTIONS - N/A 11 February 1994
MEM/ARTS - N/A 11 February 1994
88(2)O - Return of allotments of shares issued for other than cash - original document 11 February 1994
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 11 February 1994
88(2)P - N/A 13 January 1994
169 - Return by a company purchasing its own shares 22 December 1993
RESOLUTIONS - N/A 16 December 1993
RESOLUTIONS - N/A 16 December 1993
RESOLUTIONS - N/A 16 December 1993
RESOLUTIONS - N/A 16 December 1993
RESOLUTIONS - N/A 16 December 1993
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 16 December 1993
288 - N/A 16 December 1993
AA - Annual Accounts 30 July 1993
363s - Annual Return 12 November 1992
AA - Annual Accounts 05 August 1992
AA - Annual Accounts 17 October 1991
363a - Annual Return 17 October 1991
AA - Annual Accounts 17 October 1990
363 - Annual Return 17 October 1990
363 - Annual Return 27 November 1989
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 02 June 1989
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 13 April 1989
PUC 3 - N/A 29 March 1989
287 - Change in situation or address of Registered Office 20 March 1989
RESOLUTIONS - N/A 02 December 1988
288 - N/A 02 December 1988
288 - N/A 02 December 1988
RESOLUTIONS - N/A 24 November 1988
RESOLUTIONS - N/A 24 November 1988
123 - Notice of increase in nominal capital 24 November 1988
CERTNM - Change of name certificate 22 November 1988
287 - Change in situation or address of Registered Office 20 September 1988
NEWINC - New incorporation documents 23 August 1988

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 December 2017 Outstanding

N/A

Legal charge 16 July 1999 Outstanding

N/A

Legal charge 20 May 1999 Outstanding

N/A

Legal charge 12 February 1993 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.