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.
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 |
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 |
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 |