Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TAYLORS ORGANEX LIMITED
Company Information for

TAYLORS ORGANEX LIMITED

UNIT 1 ALEXANDRA BUSINESS PARK, GRESTY LANE, CREWE, CHESHIRE, CW2 5DD,
Company Registration Number
00755431
Private Limited Company
Active

Company Overview

About Taylors Organex Ltd
TAYLORS ORGANEX LIMITED was founded on 1963-03-28 and has its registered office in Crewe. The organisation's status is listed as "Active". Taylors Organex Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
TAYLORS ORGANEX LIMITED
 
Legal Registered Office
UNIT 1 ALEXANDRA BUSINESS PARK
GRESTY LANE
CREWE
CHESHIRE
CW2 5DD
Other companies in CW2
 
Filing Information
Company Number 00755431
Company ID Number 00755431
Date formed 1963-03-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2025
Account next due 31/10/2026
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB279812613  
Last Datalog update: 2025-12-05 07:38:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TAYLORS ORGANEX 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 TAYLORS ORGANEX LIMITED

Current Directors
Officer Role Date Appointed
PATRICIA TAYLOR
Company Secretary 2010-08-01
PATRICIA TAYLOR
Director 2010-08-01
RICHARD MARK TAYLOR
Director 2001-10-29
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER MARK TAYLOR
Director 2011-06-01 2017-11-08
CHRISTINE LILLIAN TAYLOR
Director 2001-10-29 2015-11-16
DAVID JOHN WILLIAM TAYLOR
Director 1991-12-31 2015-11-16
CHRISTINE LILLIAN TAYLOR
Company Secretary 2001-10-29 2010-08-01
CHARLES FENTON EARNSHAW
Company Secretary 1991-12-31 2001-10-29
CHARLES FENTON EARNSHAW
Director 1991-12-31 2001-10-29
DOUGLAS GEORGE TAYLOR
Director 1991-12-31 2001-10-29
ELIZABETH NIVEN TAYLOR
Director 1991-12-31 2001-10-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PATRICIA TAYLOR HOMEFEEDS LTD Director 2012-11-27 CURRENT 2012-11-27 Active
RICHARD MARK TAYLOR TAYLORS HORTICULTURAL SUPPLIES LTD Director 2012-11-27 CURRENT 2012-11-27 Dissolved 2016-09-13
RICHARD MARK TAYLOR HOMEFEEDS LTD Director 2012-11-27 CURRENT 2012-11-27 Active

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
2025-11-27STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2025-01-06CONFIRMATION STATEMENT MADE ON 31/12/24, WITH NO UPDATES
2024-05-0731/01/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-05-07AA31/01/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-01-12CS01CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-07-0531/01/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-05AA31/01/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-05CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-05CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-04-05AA31/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-11CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-12-17REGISTERED OFFICE CHANGED ON 17/12/21 FROM Gresty Lane Gresty Nr Crewe Cheshire CW2 5DD
2021-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/21 FROM Gresty Lane Gresty Nr Crewe Cheshire CW2 5DD
2021-05-12AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-05-11AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-08CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-05-15AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-23CH01Director's details changed for Mrs Patricia Taylor on 2018-12-13
2019-01-23PSC04Change of details for Mr Richard Mark Taylor as a person with significant control on 2018-12-13
2019-01-08CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-05-16AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-05LATEST SOC05/01/18 STATEMENT OF CAPITAL;GBP 2000
2018-01-05CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2017-11-08TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MARK TAYLOR
2017-08-09SH03Purchase of own shares
2017-07-27RES09Resolution of authority to purchase a number of shares
2017-07-27LATEST SOC27/07/17 STATEMENT OF CAPITAL;GBP 2000
2017-07-27SH06Cancellation of shares. Statement of capital on 2017-04-29 GBP 2,000
2017-07-21AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-11CH01Director's details changed for Mr Christopher Mark Taylor on 2017-04-11
2017-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MARK TAYLOR / 01/01/2016
2017-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA TAYLOR / 01/01/2016
2017-01-05LATEST SOC05/01/17 STATEMENT OF CAPITAL;GBP 2100
2017-01-05CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2017-01-05CH03SECRETARY'S DETAILS CHNAGED FOR PATRICIA TAYLOR on 2016-01-01
2016-05-09AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-09RES13Resolutions passed:
  • Reclassified 01/01/2016
  • ADOPT ARTICLES
  • ADOPT ARTICLES
2016-03-09RES01ADOPT ARTICLES 09/03/16
2016-03-09SH08Change of share class name or designation
2016-01-15AR0131/12/15 ANNUAL RETURN FULL LIST
2016-01-07TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE LILLIAN TAYLOR
2015-12-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN WILLIAM TAYLOR
2015-09-10RES13Resolution of authority to purchase a number of shares
  • Resolution of authority to purchase a number of shares'>Resolutions passed:
    • Provision of company's articles shall be waived 09/07/2015
    • Resolution of authority to purchase a number of shares
    • Resolution of authority to purchase a number of shares
  • 2015-09-10RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
    2015-09-10LATEST SOC10/09/15 STATEMENT OF CAPITAL;GBP 2100
    2015-09-10SH0604/08/15 STATEMENT OF CAPITAL GBP 2100
    2015-09-10SH03RETURN OF PURCHASE OF OWN SHARES
    2015-08-11AA31/01/15 TOTAL EXEMPTION SMALL
    2015-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE LILLIAN TAYLOR / 26/03/2015
    2015-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN WILLIAM TAYLOR / 26/03/2015
    2015-03-26CH03SECRETARY'S CHANGE OF PARTICULARS / PATRICIA TAYLOR / 26/03/2015
    2015-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA TAYLOR / 26/03/2015
    2015-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MARK TAYLOR / 26/03/2015
    2015-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MARK TAYLOR / 20/03/2015
    2015-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MARK TAYLOR / 20/03/2015
    2015-01-06LATEST SOC06/01/15 STATEMENT OF CAPITAL;GBP 2600
    2015-01-06AR0131/12/14 FULL LIST
    2014-06-03AA31/01/14 TOTAL EXEMPTION SMALL
    2014-01-15LATEST SOC15/01/14 STATEMENT OF CAPITAL;GBP 2600
    2014-01-15AR0131/12/13 FULL LIST
    2013-05-03AA31/01/13 TOTAL EXEMPTION SMALL
    2013-03-25AA01PREVEXT FROM 31/07/2012 TO 31/01/2013
    2013-01-16AR0131/12/12 FULL LIST
    2013-01-15CH03SECRETARY'S CHANGE OF PARTICULARS / PATRICIA TAYLOR / 01/10/2012
    2013-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA TAYLOR / 01/10/2012
    2013-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MARK TAYLOR / 01/10/2012
    2012-02-07AA31/07/11 TOTAL EXEMPTION SMALL
    2012-01-10AR0131/12/11 FULL LIST
    2012-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MARK TAYLOR / 31/12/2011
    2011-06-06AP01DIRECTOR APPOINTED CHRISTOPHER MARK TAYLOR
    2011-01-14AR0131/12/10 FULL LIST
    2011-01-14AR0131/12/09 FULL LIST
    2011-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MARK TAYLOR / 31/12/2009
    2011-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN WILLIAM TAYLOR / 31/12/2009
    2011-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE LILLIAN TAYLOR / 31/12/2009
    2010-11-25AA31/07/10 TOTAL EXEMPTION SMALL
    2010-09-23AP01DIRECTOR APPOINTED PATRICIA TAYLOR
    2010-09-23AP03SECRETARY APPOINTED PATRICIA TAYLOR
    2010-09-23TM02APPOINTMENT TERMINATED, SECRETARY CHRISTINE TAYLOR
    2010-01-15AA31/07/09 TOTAL EXEMPTION SMALL
    2009-02-16363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
    2008-12-03AA31/07/08 TOTAL EXEMPTION SMALL
    2008-02-18363sRETURN MADE UP TO 31/12/07; NO CHANGE OF MEMBERS
    2008-01-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07
    2007-01-29363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
    2006-12-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
    2006-02-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05
    2006-01-19363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
    2005-01-17363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
    2004-11-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04
    2004-02-07363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
    2003-11-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03
    2003-01-15363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
    2002-11-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02
    2002-01-22363(288)DIRECTOR'S PARTICULARS CHANGED
    2002-01-22363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
    2001-11-19288bDIRECTOR RESIGNED
    2001-11-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
    2001-11-19288bSECRETARY RESIGNED;DIRECTOR RESIGNED
    2001-11-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01
    2001-11-19288bDIRECTOR RESIGNED
    2001-11-19288aNEW DIRECTOR APPOINTED
    2001-01-21363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
    2000-11-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
    2000-01-17363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
    1999-11-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
    1999-01-21363(288)DIRECTOR'S PARTICULARS CHANGED
    1999-01-21363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
    1998-11-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98
    1998-01-25363sRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
    1997-11-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97
    1997-09-0188(2)RAD 04/07/97--------- £ SI 100@1=100 £ IC 2500/2600
    1997-01-10363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
    1996-11-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96
    1996-01-15363sRETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
    1995-12-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95
    1995-03-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94
    1995-01-24288SECRETARY'S PARTICULARS CHANGED
    1995-01-24363sRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
    1994-03-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93
    1994-02-24363sRETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS
    Industry Information
    SIC/NAIC Codes
    64 - Financial service activities, except insurance and pension funding
    642 - Activities of holding companies
    64204 - Activities of distribution holding companies




    Licences & Regulatory approval
    We could not find any licences issued to TAYLORS ORGANEX 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 TAYLORS ORGANEX LIMITED
    Liabilities
    Mortgages / Charges
    Total # Mortgages/Charges 1
    Mortgages/Charges outstanding 0
    Mortgages Partially Satisifed 0
    Mortgages Satisfied/Paid 1
    Details of Mortgagee Charges
    Charge Type Date of Charge Charge Status Mortgagee
    LEGAL MORTGAGE 1973-03-09 Outstanding NATIONAL WESTMINSTER BANK LTD
    Creditors
    Creditors Due After One Year 2013-01-31 £ 90,801
    Creditors Due After One Year 2011-07-31 £ 99,220
    Creditors Due Within One Year 2013-01-31 £ 144,106
    Creditors Due Within One Year 2011-07-31 £ 309,880

    Creditors and other liabilities

    Filed Financial Reports
    Annual Accounts
    2013-01-31
    Annual Accounts
    2015-01-31
    Annual Accounts
    2016-01-31
    Annual Accounts
    2017-01-31
    Annual Accounts
    2018-01-31
    Annual Accounts
    2018-01-31
    Annual Accounts
    2019-01-31
    Annual Accounts
    2020-01-31
    Annual Accounts
    2021-01-31
    Annual Accounts
    2022-01-31

    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 TAYLORS ORGANEX LIMITED

    Financial Assets
    Balance Sheet
    Called Up Share Capital 2013-01-31 £ 2,600
    Called Up Share Capital 2011-07-31 £ 2,600
    Cash Bank In Hand 2013-01-31 £ 1,685
    Cash Bank In Hand 2011-07-31 £ 3,322
    Current Assets 2013-01-31 £ 65,152
    Current Assets 2011-07-31 £ 247,022
    Debtors 2013-01-31 £ 63,467
    Debtors 2011-07-31 £ 31,333
    Fixed Assets 2013-01-31 £ 615,754
    Fixed Assets 2011-07-31 £ 588,303
    Secured Debts 2013-01-31 £ 174,110
    Secured Debts 2011-07-31 £ 104,557
    Shareholder Funds 2013-01-31 £ 445,999
    Shareholder Funds 2011-07-31 £ 426,225
    Stocks Inventory 2011-07-31 £ 212,367
    Tangible Fixed Assets 2013-01-31 £ 515,754
    Tangible Fixed Assets 2011-07-31 £ 588,303

    Debtors and other cash assets

    Intangible Assets
    Patents
    We have not found any records of TAYLORS ORGANEX LIMITED registering or being granted any patents
    Domain Names
    We do not have the domain name information for TAYLORS ORGANEX LIMITED
    Trademarks
    We have not found any records of TAYLORS ORGANEX LIMITED registering or being granted any trademarks
    Income
    Government Income
    We have not found government income sources for TAYLORS ORGANEX 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 (64204 - Activities of distribution holding companies) as TAYLORS ORGANEX LIMITED are:

    Outgoings
    Business Rates/Property Tax
    No properties were found where TAYLORS ORGANEX 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 TAYLORS ORGANEX 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 TAYLORS ORGANEX 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.