About

Registered Number: 00665110
Date of Incorporation: 14/07/1960 (63 years and 8 months ago)
Company Status: Active
Registered Address: Dunbar House Wentworth Court, Castle Road Eurolink Industrial Estate, Sittingbourne, ME10 3RN

 

Based in Sittingbourne, E.W. Taylor & Company (Forwarding) Ltd was founded on 14 July 1960, it has a status of "Active". Currently we aren't aware of the number of employees at the this company. The organisation has 4 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CANN, Walter Cyril N/A 30 June 1996 1
LAMBETH, Andrew Paul 01 February 2001 31 October 2013 1
TOMLINSON, Andrew 09 June 2014 29 February 2016 1
Secretary Name Appointed Resigned Total Appointments
JACOBS, Colin Douglas 12 July 2010 31 December 2019 1

Filing History

Document Type Date
AA - Annual Accounts 08 September 2020
TM01 - Termination of appointment of director 28 January 2020
CS01 - N/A 28 January 2020
TM02 - Termination of appointment of secretary 16 January 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 November 2019
AA - Annual Accounts 26 September 2019
CS01 - N/A 15 January 2019
AA - Annual Accounts 08 October 2018
CS01 - N/A 15 January 2018
AA - Annual Accounts 06 October 2017
CS01 - N/A 17 January 2017
AA - Annual Accounts 11 October 2016
TM01 - Termination of appointment of director 01 April 2016
AR01 - Annual Return 21 January 2016
CH01 - Change of particulars for director 21 January 2016
CH01 - Change of particulars for director 21 January 2016
CH03 - Change of particulars for secretary 21 January 2016
AA - Annual Accounts 03 October 2015
MR05 - N/A 20 January 2015
AR01 - Annual Return 16 January 2015
CH01 - Change of particulars for director 16 January 2015
AA - Annual Accounts 06 October 2014
AP01 - Appointment of director 14 July 2014
AR01 - Annual Return 14 January 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 January 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 January 2014
TM01 - Termination of appointment of director 26 November 2013
AA - Annual Accounts 23 September 2013
AD01 - Change of registered office address 23 May 2013
MR01 - N/A 11 May 2013
AR01 - Annual Return 16 January 2013
AA - Annual Accounts 27 September 2012
CH01 - Change of particulars for director 24 April 2012
AR01 - Annual Return 20 January 2012
AA - Annual Accounts 25 August 2011
AUD - Auditor's letter of resignation 01 February 2011
AR01 - Annual Return 18 January 2011
CH01 - Change of particulars for director 18 January 2011
CH01 - Change of particulars for director 18 January 2011
AA - Annual Accounts 02 October 2010
AP01 - Appointment of director 04 August 2010
AP03 - Appointment of secretary 22 July 2010
AP01 - Appointment of director 22 July 2010
TM02 - Termination of appointment of secretary 22 July 2010
TM01 - Termination of appointment of director 22 July 2010
AR01 - Annual Return 27 January 2010
287 - Change in situation or address of Registered Office 18 September 2009
AA - Annual Accounts 20 July 2009
363a - Annual Return 29 January 2009
AA - Annual Accounts 11 August 2008
363s - Annual Return 30 January 2008
AA - Annual Accounts 25 July 2007
363s - Annual Return 27 January 2007
287 - Change in situation or address of Registered Office 27 January 2007
AA - Annual Accounts 10 August 2006
363s - Annual Return 17 February 2006
AA - Annual Accounts 22 August 2005
363s - Annual Return 21 January 2005
AA - Annual Accounts 24 August 2004
363s - Annual Return 28 January 2004
AA - Annual Accounts 20 September 2003
363s - Annual Return 20 January 2003
AA - Annual Accounts 16 August 2002
363s - Annual Return 18 January 2002
AA - Annual Accounts 19 October 2001
288a - Notice of appointment of directors or secretaries 13 February 2001
363s - Annual Return 19 January 2001
AA - Annual Accounts 10 July 2000
363s - Annual Return 19 January 2000
AA - Annual Accounts 26 July 1999
363s - Annual Return 07 January 1999
287 - Change in situation or address of Registered Office 29 July 1998
AA - Annual Accounts 10 July 1998
363s - Annual Return 19 January 1998
AA - Annual Accounts 23 October 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 February 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 February 1997
363s - Annual Return 31 January 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 January 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 January 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 January 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 January 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 January 1997
288a - Notice of appointment of directors or secretaries 21 October 1996
288a - Notice of appointment of directors or secretaries 21 October 1996
AA - Annual Accounts 18 October 1996
288 - N/A 17 July 1996
288 - N/A 16 May 1996
363s - Annual Return 09 January 1996
AA - Annual Accounts 13 September 1995
395 - Particulars of a mortgage or charge 15 May 1995
395 - Particulars of a mortgage or charge 15 May 1995
363s - Annual Return 11 January 1995
AA - Annual Accounts 20 September 1994
363s - Annual Return 16 January 1994
AA - Annual Accounts 03 November 1993
363s - Annual Return 12 March 1993
AA - Annual Accounts 23 September 1992
169 - Return by a company purchasing its own shares 25 August 1992
363s - Annual Return 06 February 1992
AA - Annual Accounts 06 September 1991
363a - Annual Return 22 January 1991
AA - Annual Accounts 24 December 1990
169 - Return by a company purchasing its own shares 09 July 1990
AA - Annual Accounts 18 May 1990
363 - Annual Return 12 February 1990
287 - Change in situation or address of Registered Office 12 February 1990
288 - N/A 17 July 1989
288 - N/A 24 May 1989
AA - Annual Accounts 02 February 1989
363 - Annual Return 02 February 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 May 1988
363 - Annual Return 01 February 1988
AA - Annual Accounts 01 February 1988
RESOLUTIONS - N/A 10 November 1987
PUC 2 - N/A 10 November 1987
288 - N/A 05 November 1987
288 - N/A 31 October 1987
288 - N/A 02 September 1987
363 - Annual Return 15 April 1987
AA - Annual Accounts 30 December 1986
288 - N/A 09 September 1986
AA - Annual Accounts 15 May 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 May 2013 Outstanding

N/A

Legal charge 26 April 1995 Fully Satisfied

N/A

Legal charge 26 April 1995 Fully Satisfied

N/A

Legal charge 22 July 1985 Fully Satisfied

N/A

Letter of charge 27 September 1984 Fully Satisfied

N/A

Legal charge 27 September 1984 Fully Satisfied

N/A

Letter of charge 17 June 1981 Fully Satisfied

N/A

Assignment 20 March 1978 Fully Satisfied

N/A

Legal charge 11 November 1975 Fully Satisfied

N/A

Legal charge 11 November 1975 Fully Satisfied

N/A

Legal charge 11 November 1975 Fully Satisfied

N/A

Legal charge 11 November 1975 Fully Satisfied

N/A

Legal charge 11 November 1975 Fully Satisfied

N/A

Legal charge 11 November 1975 Fully Satisfied

N/A

Legal charge 11 November 1975 Fully Satisfied

N/A

Legal charge 10 November 1975 Fully Satisfied

N/A

Legal charge 10 November 1975 Fully Satisfied

N/A

Legal charge 10 November 1975 Fully Satisfied

N/A

Legal charge 10 November 1975 Fully Satisfied

N/A

Legal charge 10 November 1975 Fully Satisfied

N/A

Legal charge 10 November 1975 Fully Satisfied

N/A

Legal charge 10 November 1975 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.