About

Registered Number: 00718441
Date of Incorporation: 20/03/1962 (62 years and 1 month ago)
Company Status: Active
Registered Address: Oak Park, Ryelands Lane, Elmley Lovett, Droitwich, Worcestershire, WR9 0QZ

 

Egbert H. Taylor & Company Ltd was established in 1962, it has a status of "Active". Currently we aren't aware of the number of employees at the the company. The current directors of this company are listed as Powell, Lisa Rebecca, Chatwin, Alastair Roy Cameron, Collins, Barry David, Ratigan, Paul Andrew, Gallagher, Clive David, Pawley, Craig Robert, Williams, David John at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GALLAGHER, Clive David 24 June 2013 18 December 2013 1
PAWLEY, Craig Robert 10 May 2018 31 March 2019 1
WILLIAMS, David John 21 February 2007 30 June 2014 1
Secretary Name Appointed Resigned Total Appointments
POWELL, Lisa Rebecca 01 April 2019 - 1
CHATWIN, Alastair Roy Cameron 28 September 2012 24 June 2013 1
COLLINS, Barry David 28 November 2013 07 February 2014 1
RATIGAN, Paul Andrew 27 March 2014 01 November 2016 1

Filing History

Document Type Date
AA - Annual Accounts 17 March 2020
AA - Annual Accounts 17 March 2020
CS01 - N/A 23 December 2019
AA01 - Change of accounting reference date 20 December 2019
AA01 - Change of accounting reference date 23 September 2019
AP01 - Appointment of director 22 July 2019
AP03 - Appointment of secretary 04 April 2019
TM01 - Termination of appointment of director 04 April 2019
CS01 - N/A 08 January 2019
AA - Annual Accounts 19 September 2018
TM01 - Termination of appointment of director 11 May 2018
AP01 - Appointment of director 10 May 2018
AA01 - Change of accounting reference date 26 March 2018
MR01 - N/A 27 February 2018
RESOLUTIONS - N/A 24 January 2018
SH01 - Return of Allotment of shares 24 January 2018
CS01 - N/A 17 January 2018
PSC05 - N/A 16 January 2018
PSC02 - N/A 12 December 2017
PSC07 - N/A 12 December 2017
TM01 - Termination of appointment of director 12 December 2017
MR04 - N/A 12 December 2017
PSC02 - N/A 11 August 2017
PSC09 - N/A 11 August 2017
PSC08 - N/A 27 July 2017
PSC07 - N/A 13 July 2017
AA - Annual Accounts 28 March 2017
CS01 - N/A 05 December 2016
TM02 - Termination of appointment of secretary 05 December 2016
AA - Annual Accounts 18 March 2016
AR01 - Annual Return 17 December 2015
AUD - Auditor's letter of resignation 03 September 2015
AUD - Auditor's letter of resignation 18 August 2015
TM01 - Termination of appointment of director 02 June 2015
AA - Annual Accounts 12 April 2015
AP01 - Appointment of director 14 January 2015
AR01 - Annual Return 31 December 2014
AP01 - Appointment of director 04 December 2014
TM01 - Termination of appointment of director 01 October 2014
RESOLUTIONS - N/A 17 July 2014
RESOLUTIONS - N/A 17 July 2014
MA - Memorandum and Articles 17 July 2014
AP01 - Appointment of director 03 July 2014
TM01 - Termination of appointment of director 01 July 2014
AA - Annual Accounts 05 June 2014
AP03 - Appointment of secretary 29 April 2014
TM02 - Termination of appointment of secretary 07 February 2014
AR01 - Annual Return 02 January 2014
TM01 - Termination of appointment of director 02 January 2014
AP01 - Appointment of director 06 December 2013
AP03 - Appointment of secretary 05 December 2013
TM01 - Termination of appointment of director 28 June 2013
TM02 - Termination of appointment of secretary 28 June 2013
AP01 - Appointment of director 28 June 2013
AA - Annual Accounts 07 May 2013
AR01 - Annual Return 26 March 2013
TM01 - Termination of appointment of director 26 March 2013
AP03 - Appointment of secretary 25 November 2012
AP01 - Appointment of director 25 November 2012
TM02 - Termination of appointment of secretary 25 November 2012
MG01 - Particulars of a mortgage or charge 12 June 2012
MG01 - Particulars of a mortgage or charge 02 June 2012
AP01 - Appointment of director 24 April 2012
TM01 - Termination of appointment of director 23 April 2012
AA - Annual Accounts 02 April 2012
AR01 - Annual Return 28 December 2011
CH01 - Change of particulars for director 28 December 2011
CH01 - Change of particulars for director 28 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 November 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 November 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 November 2011
SH10 - Notice of particulars of variation of rights attached to shares 26 October 2011
RESOLUTIONS - N/A 25 October 2011
MG01 - Particulars of a mortgage or charge 21 October 2011
AA - Annual Accounts 13 January 2011
TM01 - Termination of appointment of director 05 January 2011
AR01 - Annual Return 05 December 2010
AR01 - Annual Return 08 December 2009
CH01 - Change of particulars for director 07 December 2009
CH03 - Change of particulars for secretary 07 December 2009
CH01 - Change of particulars for director 07 December 2009
CH01 - Change of particulars for director 07 December 2009
CH01 - Change of particulars for director 07 December 2009
AA - Annual Accounts 21 September 2009
363a - Annual Return 08 December 2008
AA - Annual Accounts 29 October 2008
363a - Annual Return 02 January 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 02 January 2008
353 - Register of members 02 January 2008
287 - Change in situation or address of Registered Office 02 January 2008
AA - Annual Accounts 05 November 2007
288b - Notice of resignation of directors or secretaries 12 July 2007
AA - Annual Accounts 16 May 2007
288a - Notice of appointment of directors or secretaries 15 March 2007
363a - Annual Return 04 January 2007
288c - Notice of change of directors or secretaries or in their particulars 04 January 2007
288c - Notice of change of directors or secretaries or in their particulars 04 January 2007
288a - Notice of appointment of directors or secretaries 30 May 2006
AA - Annual Accounts 07 March 2006
363s - Annual Return 02 March 2006
395 - Particulars of a mortgage or charge 23 December 2005
AUD - Auditor's letter of resignation 31 August 2005
225 - Change of Accounting Reference Date 14 July 2005
RESOLUTIONS - N/A 13 July 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 13 July 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 13 July 2005
288a - Notice of appointment of directors or secretaries 28 June 2005
395 - Particulars of a mortgage or charge 21 June 2005
225 - Change of Accounting Reference Date 16 June 2005
288a - Notice of appointment of directors or secretaries 16 June 2005
288a - Notice of appointment of directors or secretaries 16 June 2005
288b - Notice of resignation of directors or secretaries 16 June 2005
288b - Notice of resignation of directors or secretaries 16 June 2005
288b - Notice of resignation of directors or secretaries 16 June 2005
395 - Particulars of a mortgage or charge 11 June 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 May 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 May 2005
363s - Annual Return 21 January 2005
AA - Annual Accounts 21 January 2005
AA - Annual Accounts 28 February 2004
363s - Annual Return 06 January 2004
AA - Annual Accounts 05 March 2003
363s - Annual Return 25 January 2003
AA - Annual Accounts 01 March 2002
363s - Annual Return 21 December 2001
AA - Annual Accounts 19 February 2001
363s - Annual Return 27 December 2000
AA - Annual Accounts 29 February 2000
363s - Annual Return 30 December 1999
AA - Annual Accounts 24 February 1999
363s - Annual Return 29 December 1998
287 - Change in situation or address of Registered Office 04 September 1998
395 - Particulars of a mortgage or charge 05 August 1998
AA - Annual Accounts 24 February 1998
363s - Annual Return 13 January 1998
AA - Annual Accounts 25 February 1997
363s - Annual Return 22 December 1996
AA - Annual Accounts 25 February 1996
363s - Annual Return 03 January 1996
AA - Annual Accounts 12 January 1995
363s - Annual Return 12 January 1995
363s - Annual Return 17 February 1994
AA - Annual Accounts 27 January 1994
363s - Annual Return 06 January 1993
AA - Annual Accounts 21 December 1992
AA - Annual Accounts 09 December 1991
363b - Annual Return 09 December 1991
RESOLUTIONS - N/A 12 April 1991
CERTNM - Change of name certificate 04 March 1991
363 - Annual Return 30 January 1991
AA - Annual Accounts 26 November 1990
288 - N/A 28 February 1990
363 - Annual Return 12 January 1990
AA - Annual Accounts 12 January 1990
288 - N/A 02 March 1989
363 - Annual Return 27 February 1989
363 - Annual Return 27 February 1989
RESOLUTIONS - N/A 17 January 1989
RESOLUTIONS - N/A 17 January 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 January 1989
123 - Notice of increase in nominal capital 17 January 1989
AA - Annual Accounts 21 December 1988
363 - Annual Return 03 March 1988
AA - Annual Accounts 02 March 1988
AA - Annual Accounts 15 June 1987
363 - Annual Return 15 June 1987
AA - Annual Accounts 10 November 1983
363 - Annual Return 10 November 1983
AA - Annual Accounts 24 December 1982
AA - Annual Accounts 28 October 1982
CERTNM - Change of name certificate 08 August 1980
AA - Annual Accounts 06 February 1974
395 - Particulars of a mortgage or charge 14 March 1967
NEWINC - New incorporation documents 20 March 1962

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 February 2018 Outstanding

N/A

Book debt debenture 31 May 2012 Outstanding

N/A

Security agreement 14 October 2011 Fully Satisfied

N/A

Deposit agreement to secure own liabilities 19 December 2005 Fully Satisfied

N/A

Debenture 03 June 2005 Fully Satisfied

N/A

Debenture 03 June 2005 Fully Satisfied

N/A

Legal charge 22 July 1998 Fully Satisfied

N/A

Legal mortgage 01 March 1967 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.