Having been setup in 1899, Samuel Taylor,limited have registered office in Worcestershire, it's status in the Companies House registry is set to "Active". This business has 6 directors listed as Pick, Richard Gordon, Gordon, Jennifer Kay, Gordon, John Alistair Betts, Gordon, Robert Arthur Betts, Gordon, John Forbes, Gordon, Mabel Strachen at Companies House. Currently we aren't aware of the number of employees at the this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GORDON, Jennifer Kay | 18 September 1993 | - | 1 |
GORDON, John Alistair Betts | N/A | - | 1 |
GORDON, Robert Arthur Betts | N/A | - | 1 |
GORDON, John Forbes | N/A | 24 May 2004 | 1 |
GORDON, Mabel Strachen | N/A | 24 May 2004 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PICK, Richard Gordon | N/A | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 18 September 2020 | |
AA - Annual Accounts | 03 March 2020 | |
CS01 - N/A | 20 September 2019 | |
AA - Annual Accounts | 07 November 2018 | |
CS01 - N/A | 20 September 2018 | |
AA - Annual Accounts | 14 November 2017 | |
CS01 - N/A | 19 September 2017 | |
AA - Annual Accounts | 07 January 2017 | |
CS01 - N/A | 05 October 2016 | |
AA - Annual Accounts | 17 February 2016 | |
AR01 - Annual Return | 18 September 2015 | |
RESOLUTIONS - N/A | 16 September 2015 | |
CC04 - Statement of companies objects | 16 September 2015 | |
AA - Annual Accounts | 23 February 2015 | |
AR01 - Annual Return | 02 October 2014 | |
AA - Annual Accounts | 26 February 2014 | |
MR01 - N/A | 30 January 2014 | |
AR01 - Annual Return | 25 September 2013 | |
AA - Annual Accounts | 28 February 2013 | |
AR01 - Annual Return | 20 September 2012 | |
AA - Annual Accounts | 15 December 2011 | |
AR01 - Annual Return | 11 November 2011 | |
SH06 - Notice of cancellation of shares | 05 October 2011 | |
SH03 - Return of purchase of own shares | 05 October 2011 | |
RESOLUTIONS - N/A | 04 October 2011 | |
SH06 - Notice of cancellation of shares | 04 October 2011 | |
SH03 - Return of purchase of own shares | 04 October 2011 | |
RESOLUTIONS - N/A | 22 July 2011 | |
MEM/ARTS - N/A | 22 July 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 08 July 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 08 July 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 08 July 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 08 July 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 08 July 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 08 July 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 08 July 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 11 May 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 11 May 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 11 May 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 11 May 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 11 May 2011 | |
AA - Annual Accounts | 22 October 2010 | |
AR01 - Annual Return | 20 September 2010 | |
CH01 - Change of particulars for director | 20 September 2010 | |
CH01 - Change of particulars for director | 20 September 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 20 September 2010 | |
CH01 - Change of particulars for director | 13 September 2010 | |
CH01 - Change of particulars for director | 13 September 2010 | |
CH03 - Change of particulars for secretary | 13 September 2010 | |
MG01 - Particulars of a mortgage or charge | 19 January 2010 | |
AA - Annual Accounts | 16 January 2010 | |
AR01 - Annual Return | 18 December 2009 | |
363a - Annual Return | 18 September 2009 | |
225 - Change of Accounting Reference Date | 26 March 2009 | |
363a - Annual Return | 20 January 2009 | |
353 - Register of members | 19 January 2009 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 19 January 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 January 2009 | |
AA - Annual Accounts | 25 June 2008 | |
395 - Particulars of a mortgage or charge | 27 November 2007 | |
363s - Annual Return | 22 November 2007 | |
AA - Annual Accounts | 27 June 2007 | |
363s - Annual Return | 30 October 2006 | |
AA - Annual Accounts | 17 July 2006 | |
363s - Annual Return | 11 November 2005 | |
AA - Annual Accounts | 11 July 2005 | |
363s - Annual Return | 22 September 2004 | |
288b - Notice of resignation of directors or secretaries | 20 September 2004 | |
288b - Notice of resignation of directors or secretaries | 20 September 2004 | |
AA - Annual Accounts | 11 June 2004 | |
395 - Particulars of a mortgage or charge | 05 February 2004 | |
363a - Annual Return | 28 October 2003 | |
AA - Annual Accounts | 15 October 2003 | |
363s - Annual Return | 23 October 2002 | |
AA - Annual Accounts | 22 October 2002 | |
AA - Annual Accounts | 23 October 2001 | |
363s - Annual Return | 15 October 2001 | |
363s - Annual Return | 27 October 2000 | |
AA - Annual Accounts | 19 October 2000 | |
363s - Annual Return | 07 October 1999 | |
AA - Annual Accounts | 22 September 1999 | |
395 - Particulars of a mortgage or charge | 14 May 1999 | |
363s - Annual Return | 14 October 1998 | |
AA - Annual Accounts | 06 October 1998 | |
363s - Annual Return | 17 October 1997 | |
AA - Annual Accounts | 21 August 1997 | |
363s - Annual Return | 20 October 1996 | |
AA - Annual Accounts | 18 October 1996 | |
363s - Annual Return | 19 October 1995 | |
AA - Annual Accounts | 04 September 1995 | |
363s - Annual Return | 28 October 1994 | |
AA - Annual Accounts | 27 July 1994 | |
363s - Annual Return | 07 October 1993 | |
AA - Annual Accounts | 07 October 1993 | |
395 - Particulars of a mortgage or charge | 15 January 1993 | |
363s - Annual Return | 20 October 1992 | |
AA - Annual Accounts | 14 September 1992 | |
AA - Annual Accounts | 06 February 1992 | |
395 - Particulars of a mortgage or charge | 05 February 1992 | |
363a - Annual Return | 21 January 1992 | |
288 - N/A | 21 November 1991 | |
395 - Particulars of a mortgage or charge | 21 August 1991 | |
395 - Particulars of a mortgage or charge | 23 April 1991 | |
395 - Particulars of a mortgage or charge | 23 April 1991 | |
395 - Particulars of a mortgage or charge | 23 April 1991 | |
RESOLUTIONS - N/A | 23 January 1991 | |
395 - Particulars of a mortgage or charge | 16 January 1991 | |
AA - Annual Accounts | 13 December 1990 | |
363 - Annual Return | 13 December 1990 | |
288 - N/A | 20 June 1990 | |
395 - Particulars of a mortgage or charge | 25 May 1990 | |
395 - Particulars of a mortgage or charge | 30 March 1990 | |
AA - Annual Accounts | 22 January 1990 | |
288 - N/A | 22 January 1990 | |
363 - Annual Return | 22 January 1990 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 October 1989 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 October 1989 | |
AA - Annual Accounts | 04 February 1989 | |
363 - Annual Return | 04 February 1989 | |
288 - N/A | 13 February 1988 | |
363 - Annual Return | 02 February 1988 | |
AA - Annual Accounts | 02 February 1988 | |
AA - Annual Accounts | 18 December 1986 | |
363 - Annual Return | 18 December 1986 | |
288 - N/A | 26 June 1986 | |
395 - Particulars of a mortgage or charge | 19 October 1984 | |
MISC - Miscellaneous document | 01 January 1900 | |
NEWINC - New incorporation documents | 18 August 1899 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 27 January 2014 | Outstanding |
N/A |
All assets debenture | 08 January 2010 | Outstanding |
N/A |
Chattel mortgage | 26 November 2007 | Fully Satisfied |
N/A |
Fixed and floating charge | 03 February 2004 | Fully Satisfied |
N/A |
Fixed charge on book debts | 12 May 1999 | Fully Satisfied |
N/A |
Credit agreement | 11 January 1993 | Fully Satisfied |
N/A |
Credit agreement | 03 February 1992 | Fully Satisfied |
N/A |
Fixed charge | 20 August 1991 | Fully Satisfied |
N/A |
Fixed charge | 19 April 1991 | Fully Satisfied |
N/A |
Fixed charge | 19 April 1991 | Fully Satisfied |
N/A |
Fixed charge | 19 April 1991 | Fully Satisfied |
N/A |
Fixed charge | 11 January 1991 | Fully Satisfied |
N/A |
Fixed charge | 22 May 1990 | Fully Satisfied |
N/A |
Fixed charge | 27 March 1990 | Fully Satisfied |
N/A |
Supplemental legal charge | 26 October 1984 | Fully Satisfied |
N/A |
Single debenture | 16 October 1984 | Outstanding |
N/A |
Floating charge over current assets | 08 June 1976 | Outstanding |
N/A |