Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > H.TAYLOR & SON(BROCKLEY)LIMITED
Company Information for

H.TAYLOR & SON(BROCKLEY)LIMITED

19 PREMIER WAY, ABBEY PARK, ROMSEY, HAMPSHIRE, SO51 9DQ,
Company Registration Number
00592700
Private Limited Company
Active

Company Overview

About H.taylor & Son(brockley)limited
H.TAYLOR & SON(BROCKLEY)LIMITED was founded on 1957-10-29 and has its registered office in Romsey. The organisation's status is listed as "Active". H.taylor & Son(brockley)limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
H.TAYLOR & SON(BROCKLEY)LIMITED
 
Legal Registered Office
19 PREMIER WAY
ABBEY PARK
ROMSEY
HAMPSHIRE
SO51 9DQ
Other companies in SO51
 
Filing Information
Company Number 00592700
Company ID Number 00592700
Date formed 1957-10-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 22/10/2015
Return next due 19/11/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB344016041  
Last Datalog update: 2024-03-06 07:25:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for H.TAYLOR & SON(BROCKLEY)LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of H.TAYLOR & SON(BROCKLEY)LIMITED

Current Directors
Officer Role Date Appointed
RICHARD JAMES HOOKER
Director 2009-06-24
ALEX NEWTON-SOUTHON
Director 2009-06-24
JONATHAN PARTRIDGE
Director 2009-06-24
PAUL JAMES RUDLING
Director 2011-06-09
MARTIN WADHAMS
Director 1991-11-03
Previous Officers
Officer Role Date Appointed Date Resigned
ADRIAN HOLMES SMITH
Director 2011-06-09 2016-01-05
NICHOLAS GORDON MANSFIELD PETERS
Director 1991-11-03 2013-08-05
MARTIN WADHAMS
Company Secretary 1991-11-03 2011-06-09
HOWARD SIDNEY TAYLOR
Director 1991-11-03 2011-06-09
ADRIAN PEARCE
Director 1991-11-03 1996-04-22
COLIN GEOFFREY MERRETT
Director 1993-05-05 1994-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN PARTRIDGE GKO EVENTS & GRAPHICS LIMITED Director 2008-01-30 CURRENT 2008-01-30 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/22
2023-11-08AP01DIRECTOR APPOINTED MR ANDREW JOHN TAPHOUSE
2023-10-23CONFIRMATION STATEMENT MADE ON 22/10/23, WITH UPDATES
2023-10-23CS01CONFIRMATION STATEMENT MADE ON 22/10/23, WITH UPDATES
2023-01-11Compulsory strike-off action has been discontinued
2023-01-11Memorandum articles filed
2023-01-11Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution on securities<li>Resolution passed adopt articles</ul>
2023-01-1101/06/22 STATEMENT OF CAPITAL GBP 679
2023-01-11Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2023-01-11Change of share class name or designation
2023-01-11SH08Change of share class name or designation
2023-01-11RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2023-01-11SH0101/06/22 STATEMENT OF CAPITAL GBP 679
2023-01-11RES12Resolution of varying share rights or name
2023-01-11MEM/ARTSARTICLES OF ASSOCIATION
2023-01-11DISS40Compulsory strike-off action has been discontinued
2023-01-10FIRST GAZETTE notice for compulsory strike-off
2023-01-10GAZ1FIRST GAZETTE notice for compulsory strike-off
2023-01-04CONFIRMATION STATEMENT MADE ON 22/10/22, WITH UPDATES
2023-01-04CS01CONFIRMATION STATEMENT MADE ON 22/10/22, WITH UPDATES
2022-08-3130/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-31AA30/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-25AP01DIRECTOR APPOINTED MR RICHARD WILLIAM FROST
2021-12-21CONFIRMATION STATEMENT MADE ON 22/10/21, WITH NO UPDATES
2021-12-21CS01CONFIRMATION STATEMENT MADE ON 22/10/21, WITH NO UPDATES
2021-08-26AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-05RES09Resolution of authority to purchase a number of shares
2021-01-04SH06Cancellation of shares. Statement of capital on 2020-04-29 GBP 672
2021-01-04SH03Purchase of own shares
2020-12-21CS01CONFIRMATION STATEMENT MADE ON 22/10/20, WITH UPDATES
2020-12-18TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JAMES RUDLING
2020-11-30AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-24TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JAMES HOOKER
2020-01-05RES12Resolution of varying share rights or name
2020-01-05SH08Change of share class name or designation
2019-12-23CS01CONFIRMATION STATEMENT MADE ON 22/10/19, WITH NO UPDATES
2019-08-27AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-09CS01CONFIRMATION STATEMENT MADE ON 22/10/18, WITH UPDATES
2018-11-09TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN WADHAMS
2018-09-25SH06Cancellation of shares. Statement of capital on 2018-08-31 GBP 684.00
2018-09-25SH03Purchase of own shares
2018-09-17PSC08Notification of a person with significant control statement
2018-09-17PSC07CESSATION OF PAUL JAMES RUDLING AS A PERSON OF SIGNIFICANT CONTROL
2018-09-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 005927000006
2018-08-31AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2018-05-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2018-05-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2018-05-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES HOOKER / 03/10/2016
2017-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PARTRIDGE / 06/10/2014
2017-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEX NEWTON-SOUTHON / 01/09/2017
2017-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN WADHAMS / 01/09/2017
2017-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JAMES RUDLING / 01/09/2017
2017-11-02LATEST SOC02/11/17 STATEMENT OF CAPITAL;GBP 1000
2017-11-02CS01CONFIRMATION STATEMENT MADE ON 22/10/17, WITH UPDATES
2017-08-29AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-05-31CH01Director's details changed for Richard James Hooker on 2016-10-03
2016-11-09LATEST SOC09/11/16 STATEMENT OF CAPITAL;GBP 1000
2016-11-09CS01CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES
2016-08-26AA30/11/15 TOTAL EXEMPTION SMALL
2016-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN WADHAMS / 01/01/2016
2016-02-26TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN SMITH
2015-11-05LATEST SOC05/11/15 STATEMENT OF CAPITAL;GBP 1000
2015-11-05AR0122/10/15 FULL LIST
2015-08-27AA30/11/14 TOTAL EXEMPTION SMALL
2014-10-27LATEST SOC27/10/14 STATEMENT OF CAPITAL;GBP 1000
2014-10-27AR0122/10/14 FULL LIST
2014-08-28AA30/11/13 TOTAL EXEMPTION SMALL
2013-11-14LATEST SOC14/11/13 STATEMENT OF CAPITAL;GBP 1000
2013-11-14AR0122/10/13 FULL LIST
2013-11-14TM01APPOINTMENT TERMINATED, DIRECTOR NICOLAS PETERS
2013-08-20AA30/11/12 TOTAL EXEMPTION SMALL
2012-10-31AR0122/10/12 FULL LIST
2012-10-31CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES HOOKER / 22/10/2012
2012-08-28AA30/11/11 TOTAL EXEMPTION SMALL
2011-11-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-11-03AR0122/10/11 FULL LIST
2011-10-31AD01REGISTERED OFFICE CHANGED ON 31/10/2011 FROM UNIT 3 TRAFALGAR CLOSE CHANDLERS FORD EASTLEIGH SO53 4BW
2011-08-17AA30/11/10 TOTAL EXEMPTION SMALL
2011-07-26SH03RETURN OF PURCHASE OF OWN SHARES
2011-06-15RES01ADOPT ARTICLES 06/06/2011
2011-06-14AP01DIRECTOR APPOINTED PAUL JAMES RUDLING
2011-06-14AP01DIRECTOR APPOINTED MR ADRIAN HOLMES SMITH
2011-06-14TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD TAYLOR
2011-06-14TM02APPOINTMENT TERMINATED, SECRETARY MARTIN WADHAMS
2010-12-07AR0122/10/10 FULL LIST
2010-08-24AA30/11/09 TOTAL EXEMPTION SMALL
2009-12-03AR0122/10/09 FULL LIST
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICOLAS GORDON PETERS / 22/10/2009
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PARTRIDGE / 22/10/2009
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN WADHAMS / 22/10/2009
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD SIDNEY TAYLOR / 22/10/2009
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEX NEWTON-SOUTHON / 22/10/2009
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES HOOKER / 22/10/2009
2009-08-28AA30/11/08 TOTAL EXEMPTION SMALL
2009-07-16288aDIRECTOR APPOINTED JONATHAN MARK PARTRIDGE
2009-07-16288aDIRECTOR APPOINTED RICHARD JAMES HOOKER
2009-07-11288aDIRECTOR APPOINTED ALEX NEWTON-SOUTHON
2009-04-0488(2)AD 16/01/09 GBP SI 580@1=580 GBP IC 420/1000
2008-11-17363aRETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS
2008-09-23AA30/11/07 TOTAL EXEMPTION SMALL
2007-11-15363aRETURN MADE UP TO 22/10/07; FULL LIST OF MEMBERS
2007-11-15288cDIRECTOR'S PARTICULARS CHANGED
2007-09-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2006-11-28363aRETURN MADE UP TO 22/10/06; FULL LIST OF MEMBERS
2006-11-28288cDIRECTOR'S PARTICULARS CHANGED
2006-09-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2005-10-24363aRETURN MADE UP TO 22/10/05; FULL LIST OF MEMBERS
2005-09-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2004-10-13363(288)DIRECTOR'S PARTICULARS CHANGED
2004-10-13363sRETURN MADE UP TO 22/10/04; FULL LIST OF MEMBERS
2004-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03
2003-11-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-11-13363sRETURN MADE UP TO 22/10/03; FULL LIST OF MEMBERS
2003-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02
2002-10-09363sRETURN MADE UP TO 22/10/02; FULL LIST OF MEMBERS
2002-05-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01
2001-10-27363sRETURN MADE UP TO 22/10/01; FULL LIST OF MEMBERS
2001-09-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00
2001-02-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-11-16363(288)SECRETARY'S PARTICULARS CHANGED
2000-11-16363sRETURN MADE UP TO 03/11/00; FULL LIST OF MEMBERS
2000-10-02AAFULL ACCOUNTS MADE UP TO 30/11/99
1999-11-04363sRETURN MADE UP TO 03/11/99; FULL LIST OF MEMBERS
1999-10-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98
1998-11-25363sRETURN MADE UP TO 03/11/98; NO CHANGE OF MEMBERS
1998-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97
1998-02-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96
1997-10-29363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-10-29363sRETURN MADE UP TO 03/11/97; NO CHANGE OF MEMBERS
1997-01-14363sRETURN MADE UP TO 03/11/96; FULL LIST OF MEMBERS
1996-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95
1996-06-12288DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
30 - Manufacture of other transport equipment
301 - Building of ships and boats
30120 - Building of pleasure and sporting boats

47 - Retail trade, except of motor vehicles and motorcycles
476 - Retail sale of cultural and recreation goods in specialised stores
47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles



Licences & Regulatory approval
We could not find any licences issued to H.TAYLOR & SON(BROCKLEY)LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against H.TAYLOR & SON(BROCKLEY)LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-11-04 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1981-11-25 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1978-07-11 Outstanding BARCLAYS BANK PLC
DEBENTURE 1976-07-06 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1974-05-17 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2011-12-01 £ 357,540
Provisions For Liabilities Charges 2011-12-01 £ 14,091

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on H.TAYLOR & SON(BROCKLEY)LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-12-01 £ 1,000
Cash Bank In Hand 2011-12-01 £ 383,033
Current Assets 2011-12-01 £ 1,826,630
Debtors 2011-12-01 £ 339,528
Fixed Assets 2011-12-01 £ 104,396
Shareholder Funds 2011-12-01 £ 1,559,395
Stocks Inventory 2011-12-01 £ 1,104,069
Tangible Fixed Assets 2011-12-01 £ 104,396

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of H.TAYLOR & SON(BROCKLEY)LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for H.TAYLOR & SON(BROCKLEY)LIMITED
Trademarks
We have not found any records of H.TAYLOR & SON(BROCKLEY)LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for H.TAYLOR & SON(BROCKLEY)LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (30120 - Building of pleasure and sporting boats) as H.TAYLOR & SON(BROCKLEY)LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where H.TAYLOR & SON(BROCKLEY)LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded H.TAYLOR & SON(BROCKLEY)LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded H.TAYLOR & SON(BROCKLEY)LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.