Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GEORGE TAYLOR & CO. LIFTING GEAR (EUROPE) LIMITED
Company Information for

GEORGE TAYLOR & CO. LIFTING GEAR (EUROPE) LIMITED

UNIT 4, FRYERS ROAD, WALSALL, WS2 7LZ,
Company Registration Number
01185291
Private Limited Company
Active

Company Overview

About George Taylor & Co. Lifting Gear (europe) Ltd
GEORGE TAYLOR & CO. LIFTING GEAR (EUROPE) LIMITED was founded on 1974-09-26 and has its registered office in Walsall. The organisation's status is listed as "Active". George Taylor & Co. Lifting Gear (europe) 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
GEORGE TAYLOR & CO. LIFTING GEAR (EUROPE) LIMITED
 
Legal Registered Office
UNIT 4
FRYERS ROAD
WALSALL
WS2 7LZ
Other companies in WS9
 
Filing Information
Company Number 01185291
Company ID Number 01185291
Date formed 1974-09-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 23/04/2016
Return next due 21/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-05 10:08:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GEORGE TAYLOR & CO. LIFTING GEAR (EUROPE) 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 GEORGE TAYLOR & CO. LIFTING GEAR (EUROPE) LIMITED

Current Directors
Officer Role Date Appointed
SHEILA RANDON
Company Secretary 2009-11-23
JOHN BURN
Director 1991-04-23
MARCUS STEPHEN CURRY
Director 2014-09-22
PETER GEORGE RANDON
Director 1991-04-23
SHEILA RANDON
Director 2014-09-22
Previous Officers
Officer Role Date Appointed Date Resigned
MARGARET ELLEN DAVIES
Company Secretary 1997-11-28 2009-11-19
BARRY RANFORD
Company Secretary 1991-04-23 1997-11-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN BURN GEORGE TAYLOR & CO (HAMILTON) LIMITED Director 2001-08-29 CURRENT 2001-07-24 Active
JOHN BURN GEORGE TAYLOR & CO. LIFTING GEAR (MIDLANDS) LIMITED Director 1991-04-23 CURRENT 1977-08-31 Active
JOHN BURN GEORGE TAYLOR (ENGINEERING) LIMITED Director 1989-04-26 CURRENT 1973-03-05 Liquidation
JOHN BURN GEORGE TAYLOR HOLDINGS LIMITED Director 1989-04-26 CURRENT 1957-06-13 Active
MARCUS STEPHEN CURRY CHRYSALIS CONSULTANCY AND MARKETING LIMITED Director 2014-07-09 CURRENT 2014-07-09 Active
CLAIRE LOUISE GROCOTT COTHAM SCHOOL Director 2011-09-01 CURRENT 2011-08-08 Active
SHEILA RANDON GEORGE TAYLOR & CO. LIFTING GEAR (MIDLANDS) LIMITED Director 2007-05-08 CURRENT 1977-08-31 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
2023-08-1731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-08CONFIRMATION STATEMENT MADE ON 06/11/22, WITH NO UPDATES
2022-11-08CS01CONFIRMATION STATEMENT MADE ON 06/11/22, WITH NO UPDATES
2022-05-25AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-08CS01CONFIRMATION STATEMENT MADE ON 06/11/21, WITH NO UPDATES
2021-08-31AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-06CS01CONFIRMATION STATEMENT MADE ON 06/11/20, WITH UPDATES
2020-11-03CS01CONFIRMATION STATEMENT MADE ON 03/11/20, WITH UPDATES
2020-10-29SH0109/10/20 STATEMENT OF CAPITAL GBP 22501
2020-10-29RES01ADOPT ARTICLES 29/10/20
2020-10-29MEM/ARTSARTICLES OF ASSOCIATION
2020-09-10AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-17CS01CONFIRMATION STATEMENT MADE ON 14/02/20, WITH UPDATES
2020-03-02TM01APPOINTMENT TERMINATED, DIRECTOR PETER GEORGE RANDON
2020-02-12AP01DIRECTOR APPOINTED MR CRAIG WILLIAM HOLLYHEAD
2020-02-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BURN
2020-02-07RES09Resolution of authority to purchase a number of shares
2019-04-24CS01CONFIRMATION STATEMENT MADE ON 23/04/19, WITH NO UPDATES
2019-04-23AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-17AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-01CS01CONFIRMATION STATEMENT MADE ON 23/04/18, WITH NO UPDATES
2017-05-15AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-11LATEST SOC11/05/17 STATEMENT OF CAPITAL;GBP 25000
2017-05-11CS01CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES
2017-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/17 FROM Brickyard Road Aldridge Nr Walsall West Midlands WS9 8TD
2016-05-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-05-11LATEST SOC11/05/16 STATEMENT OF CAPITAL;GBP 25000
2016-05-11AR0123/04/16 ANNUAL RETURN FULL LIST
2015-08-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 011852910004
2015-05-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-05-11LATEST SOC11/05/15 STATEMENT OF CAPITAL;GBP 25000
2015-05-11AR0123/04/15 ANNUAL RETURN FULL LIST
2014-09-24AP01DIRECTOR APPOINTED MR MARCUS STEPHEN CURRY
2014-09-24AP01DIRECTOR APPOINTED MRS SHEILA RANDON
2014-08-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-04-29LATEST SOC29/04/14 STATEMENT OF CAPITAL;GBP 25000
2014-04-29AR0123/04/14 ANNUAL RETURN FULL LIST
2013-07-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-05-08AR0123/04/13 ANNUAL RETURN FULL LIST
2012-07-05AR0123/04/12 ANNUAL RETURN FULL LIST
2012-05-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2011-07-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/10
2011-05-10AR0123/04/11 ANNUAL RETURN FULL LIST
2011-01-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-01-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-01-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-06-22AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09
2010-05-04AR0123/04/10 FULL LIST
2009-12-01AP03SECRETARY APPOINTED MRS SHEILA RANDON
2009-11-19TM02APPOINTMENT TERMINATED, SECRETARY MARGARET DAVIES
2009-07-15AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-24363aRETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS
2008-05-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-23363aRETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS
2007-05-08AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-23363aRETURN MADE UP TO 23/04/07; FULL LIST OF MEMBERS
2006-05-17AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-04-25363aRETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS
2005-05-17AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-04-26363sRETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS
2004-05-08363sRETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS
2004-04-23AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-04-30363sRETURN MADE UP TO 23/04/03; FULL LIST OF MEMBERS
2003-04-24AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-05-03363sRETURN MADE UP TO 23/04/02; FULL LIST OF MEMBERS
2002-04-29AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-04-30363sRETURN MADE UP TO 23/04/01; FULL LIST OF MEMBERS
2001-04-23AAFULL GROUP ACCOUNTS MADE UP TO 31/12/00
2001-02-27SRES04NC INC ALREADY ADJUSTED 09/02/01
2001-02-27SRES01ADOPT ARTICLES 09/02/01
2001-02-27123£ NC 25000/1000000 09/02/01
2000-07-11AAFULL GROUP ACCOUNTS MADE UP TO 31/12/99
2000-05-11363(288)SECRETARY'S PARTICULARS CHANGED
2000-05-11363sRETURN MADE UP TO 23/04/00; FULL LIST OF MEMBERS
1999-05-11363sRETURN MADE UP TO 23/04/99; FULL LIST OF MEMBERS
1999-05-05AAFULL GROUP ACCOUNTS MADE UP TO 31/12/98
1998-05-13363sRETURN MADE UP TO 23/04/98; NO CHANGE OF MEMBERS
1998-05-13AAFULL GROUP ACCOUNTS MADE UP TO 31/12/97
1997-12-18288bSECRETARY RESIGNED
1997-12-18288aNEW SECRETARY APPOINTED
1997-05-09363sRETURN MADE UP TO 23/04/97; NO CHANGE OF MEMBERS
1997-04-14AAFULL GROUP ACCOUNTS MADE UP TO 31/12/96
1996-05-10363sRETURN MADE UP TO 23/04/96; FULL LIST OF MEMBERS
1996-04-01AAFULL GROUP ACCOUNTS MADE UP TO 31/12/95
1995-05-15363sRETURN MADE UP TO 23/04/95; NO CHANGE OF MEMBERS
1995-04-27AAFULL GROUP ACCOUNTS MADE UP TO 31/12/94
1994-05-10363sRETURN MADE UP TO 23/04/94; NO CHANGE OF MEMBERS
1994-05-07AAFULL GROUP ACCOUNTS MADE UP TO 31/12/93
1993-06-17AAFULL GROUP ACCOUNTS MADE UP TO 31/12/92
1993-05-12363sRETURN MADE UP TO 23/04/93; FULL LIST OF MEMBERS
1992-06-03AAFULL ACCOUNTS MADE UP TO 31/12/91
1992-05-13363sRETURN MADE UP TO 23/04/92; NO CHANGE OF MEMBERS
1991-05-01AAFULL GROUP ACCOUNTS MADE UP TO 31/12/90
1991-05-01363aRETURN MADE UP TO 23/04/91; NO CHANGE OF MEMBERS
1990-05-22AAFULL GROUP ACCOUNTS MADE UP TO 31/12/89
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to GEORGE TAYLOR & CO. LIFTING GEAR (EUROPE) 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 GEORGE TAYLOR & CO. LIFTING GEAR (EUROPE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-07-31 Outstanding NATIONAL WESTMINSTER BANK PLC
LETTER OF SET OFF 1986-06-04 Satisfied LLOYDS BANK PLC
STANDARD SECURITY 1984-11-15 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1984-08-14 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 GEORGE TAYLOR & CO. LIFTING GEAR (EUROPE) LIMITED

Intangible Assets
Patents
We have not found any records of GEORGE TAYLOR & CO. LIFTING GEAR (EUROPE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GEORGE TAYLOR & CO. LIFTING GEAR (EUROPE) LIMITED
Trademarks
We have not found any records of GEORGE TAYLOR & CO. LIFTING GEAR (EUROPE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GEORGE TAYLOR & CO. LIFTING GEAR (EUROPE) 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 (70100 - Activities of head offices) as GEORGE TAYLOR & CO. LIFTING GEAR (EUROPE) LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where GEORGE TAYLOR & CO. LIFTING GEAR (EUROPE) 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 GEORGE TAYLOR & CO. LIFTING GEAR (EUROPE) 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 GEORGE TAYLOR & CO. LIFTING GEAR (EUROPE) 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.