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

MACDONALD & TAYLOR HEALTHCARE LIMITED

C/O BEGBIES TRAYNOR, 340 DEANSGATE, MANCHESTER, GREATER MANCHESTER, M3 4LY,
Company Registration Number
01284617
Private Limited Company
In Administration

Company Overview

About Macdonald & Taylor Healthcare Ltd
MACDONALD & TAYLOR HEALTHCARE LIMITED was founded on 1976-11-02 and has its registered office in Manchester. The organisation's status is listed as "In Administration". Macdonald & Taylor Healthcare Limited is a Private Limited Company registered in 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
MACDONALD & TAYLOR HEALTHCARE LIMITED
 
Legal Registered Office
C/O BEGBIES TRAYNOR
340 DEANSGATE
MANCHESTER
GREATER MANCHESTER
M3 4LY
Other companies in WA1
 
Previous Names
PEGASUS INTERNATIONAL SECURITIES LIMITED10/02/2012
Filing Information
Company Number 01284617
Company ID Number 01284617
Date formed 1976-11-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Lastest accounts 30/06/2021
Account next due 23/09/2023
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB135207245  
Last Datalog update: 2023-10-08 03:20:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MACDONALD & TAYLOR HEALTHCARE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ACCOUNTING SERVICES (WEST LANCS) LTD   AFORTIS LIMITED   BEGBIES TRAYNOR (EAST) LIMITED   FAR CONSULTING LIMITED   HAMILTONS INSOLVENCY PRACTITIONERS LIMITED   INSOLVENCY ADVICE LIMITED   INSURGENT LIMITED   KINSELLATAX UK LIMITED   KTIC LIMITED   MAH ACCOUNTANTS LTD   MEGEM (UK) LTD   MSC ASSOCIATES 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 MACDONALD & TAYLOR HEALTHCARE LIMITED

Current Directors
Officer Role Date Appointed
JAMES HOWARD GARTSIDE
Director 1991-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
KATIE JOANNA GARTSIDE
Company Secretary 2010-12-30 2016-10-04
NIGEL THOMAS GARTSIDE
Director 1991-12-31 2011-02-09
PETER HOWARD GARTSIDE
Director 1991-12-31 2011-02-09
JAMES HOWARD GARTSIDE
Company Secretary 1993-02-11 2010-12-30
ELIZABETH ANN GARTSIDE
Company Secretary 1991-12-31 1993-02-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES HOWARD GARTSIDE SIMPLY SQUIRREL LIMITED Director 2018-02-05 CURRENT 2018-02-05 Active
JAMES HOWARD GARTSIDE CHURTON LIMITED Director 2015-06-25 CURRENT 2015-06-25 Active - Proposal to Strike off
JAMES HOWARD GARTSIDE MACDONALD & TAYLOR LIMITED Director 2002-03-12 CURRENT 2002-01-21 In Administration/Administrative Receiver
JAMES HOWARD GARTSIDE ROYTON SPINNING COMPANY LIMITED Director 2002-01-22 CURRENT 2001-09-27 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
2023-09-23Appointment of an administrator
2023-09-23REGISTERED OFFICE CHANGED ON 23/09/23 FROM Unit 6 Cranford Court, Hardwick Grange Woolston Warrington Cheshire WA1 4RX
2023-06-23Previous accounting period shortened from 27/06/22 TO 26/06/22
2023-04-24APPOINTMENT TERMINATED, DIRECTOR BERNICE MARIE MCWILLIAMS
2023-03-23Previous accounting period shortened from 28/06/22 TO 27/06/22
2023-03-23Previous accounting period shortened from 28/06/22 TO 27/06/22
2023-01-10CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-10CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-03-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 012846170010
2022-01-31CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-31CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-31Director's details changed for Mr James Howard Gartside on 2022-01-31
2022-01-31Director's details changed for Mr James Howard Gartside on 2022-01-31
2022-01-31CH01Director's details changed for Mr James Howard Gartside on 2022-01-31
2022-01-31CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-12-1530/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-15AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 012846170009
2021-10-26TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHN BIBBY
2021-03-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012846170005
2021-02-08AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES
2020-06-26AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES HOWARD GARTSIDE
2020-05-07PSC09Withdrawal of a person with significant control statement on 2020-05-07
2020-05-07AP01DIRECTOR APPOINTED MISS BERNICE MARIE MCWILLIAMS
2020-03-26AA01Previous accounting period shortened from 29/06/19 TO 28/06/19
2020-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-06-27AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-28AA01Previous accounting period shortened from 30/06/18 TO 29/06/18
2019-01-14CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2019-01-14PSC08Notification of a person with significant control statement
2019-01-14PSC07CESSATION OF EDWARD GILBERT BUNTING AS A PERSON OF SIGNIFICANT CONTROL
2019-01-14SH0126/09/18 STATEMENT OF CAPITAL GBP 80000
2018-03-29AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-04LATEST SOC04/01/18 STATEMENT OF CAPITAL;GBP 70000
2018-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2017-11-06PSC07CESSATION OF JAMES HOWARD GARTSIDE AS A PERSON OF SIGNIFICANT CONTROL
2017-10-30LATEST SOC30/10/17 STATEMENT OF CAPITAL;GBP 70000
2017-10-30SH0130/06/17 STATEMENT OF CAPITAL GBP 70000
2017-10-06AA01Previous accounting period extended from 28/02/17 TO 30/06/17
2017-06-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 012846170008
2017-06-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 012846170007
2017-06-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 012846170007
2017-06-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 012846170007
2017-06-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 012846170006
2017-06-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 012846170006
2017-05-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 012846170005
2017-05-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 012846170005
2017-05-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012846170002
2017-05-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012846170002
2017-05-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012846170003
2017-05-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012846170003
2017-02-28AA28/02/16 TOTAL EXEMPTION SMALL
2017-02-28AA28/02/16 TOTAL EXEMPTION SMALL
2017-01-19LATEST SOC19/01/17 STATEMENT OF CAPITAL;GBP 40000
2017-01-19LATEST SOC19/01/17 STATEMENT OF CAPITAL;GBP 40000
2017-01-19CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2017-01-19CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-11-29AA01Previous accounting period shortened from 29/02/16 TO 28/02/16
2016-11-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012846170004
2016-10-24SH0115/09/16 STATEMENT OF CAPITAL GBP 40000
2016-10-24LATEST SOC24/10/16 STATEMENT OF CAPITAL;GBP 40000
2016-10-24SH0115/09/16 STATEMENT OF CAPITAL GBP 40000
2016-10-21RES13Resolutions passed:
  • Revoke clause 5 of memorandum of assocation revoked so that they will no longer apply in new articles 21/09/2016
2016-10-05TM02APPOINTMENT TERMINATED, SECRETARY KATIE GARTSIDE
2016-10-05TM02APPOINTMENT TERMINATED, SECRETARY KATIE GARTSIDE
2016-04-05DISS40DISS40 (DISS40(SOAD))
2016-04-04LATEST SOC04/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-04AR0131/12/15 FULL LIST
2016-03-29GAZ1FIRST GAZETTE
2015-11-20AA28/02/15 TOTAL EXEMPTION SMALL
2015-02-06LATEST SOC06/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-06AR0131/12/14 FULL LIST
2014-10-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 012846170004
2014-07-30AA28/02/14 TOTAL EXEMPTION SMALL
2014-06-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 012846170003
2014-04-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 012846170002
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-06AR0131/12/13 FULL LIST
2013-07-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES HOWARD GARTSIDE / 25/07/2013
2013-05-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 012846170001
2013-05-20AA28/02/13 TOTAL EXEMPTION SMALL
2013-01-04AR0131/12/12 FULL LIST
2012-08-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES HOWARD GARTSIDE / 07/08/2012
2012-03-07AA29/02/12 TOTAL EXEMPTION SMALL
2012-02-10AA01CURRSHO FROM 30/09/2012 TO 29/02/2012
2012-02-10RES15CHANGE OF NAME 01/02/2012
2012-02-10CERTNMCOMPANY NAME CHANGED PEGASUS INTERNATIONAL SECURITIES LIMITED CERTIFICATE ISSUED ON 10/02/12
2012-02-08AR0131/12/11 FULL LIST
2012-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/2012 FROM 46 TOWN ROAD CROSTON LEYLAND PR26 9RB UNITED KINGDOM
2012-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES HOWARD GARTSIDE / 30/12/2011
2012-02-08AA30/09/11 TOTAL EXEMPTION SMALL
2011-02-09TM01APPOINTMENT TERMINATED, DIRECTOR PETER GARTSIDE
2011-02-09TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL GARTSIDE
2011-02-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10
2011-01-24AR0131/12/10 FULL LIST
2011-01-24AP03SECRETARY APPOINTED MRS KATIE JOANNA GARTSIDE
2011-01-24CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER HOWARD GARTSIDE / 30/12/2010
2011-01-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL THOMAS GARTSIDE / 30/12/2010
2011-01-24TM02APPOINTMENT TERMINATED, SECRETARY JAMES GARTSIDE
2011-01-24AD01REGISTERED OFFICE CHANGED ON 24/01/2011 FROM WOODBANK HIGHER LANE DALTON WIGAN LANCASHIRE WN8 7RP
2010-03-19AR0131/12/09 FULL LIST
2010-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL THOMAS GARTSIDE / 30/12/2009
2010-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER HOWARD GARTSIDE / 30/12/2009
2009-10-28AA30/09/09 TOTAL EXEMPTION SMALL
2009-04-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08
2009-04-03363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-04-03288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JAMES GARTSIDE / 31/12/2008
2008-06-02AA30/09/07 TOTAL EXEMPTION SMALL
2008-05-22363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-05-22288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JAMES GARTSIDE / 30/12/2007
2007-09-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-05-08363sRETURN MADE UP TO 31/12/06; NO CHANGE OF MEMBERS
2006-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-03-27363(287)REGISTERED OFFICE CHANGED ON 27/03/06
2006-03-27363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-10-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-04-22363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-10-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2004-03-19363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-10-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02
2003-02-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-02-04363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-07-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2002-01-17363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-07-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00
2001-02-12363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-07-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
2000-05-11MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-03-03363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-03-03363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-07-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1999-03-17363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-07-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1998-05-10363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-07-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1997-02-28363sRETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS
1996-07-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95
1996-01-26363sRETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MACDONALD & TAYLOR HEALTHCARE 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 MACDONALD & TAYLOR HEALTHCARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-06-02 Outstanding MARIA PRIOR-NOWAK
2017-06-02 Outstanding MARIA PRIOR- NOWAK
2017-06-01 Outstanding CREATIVE TRADE FINANCE LIMITED
2017-05-24 Outstanding SKIPTON BUSINESS FINANCE LTD
2014-10-01 Satisfied THE ROYAL BANK OF SCOTLAND PLC
2014-06-26 Satisfied BIBBY FINANCIAL SERVICES LIMITED (AS SECURITY TRUSTEE)
2014-04-30 Satisfied BIBBY FINANCIAL SERVICES LIMITED (AS SECURITY TRUSTEE)
2013-05-21 Outstanding THE NORTH WEST FUND FOR BUSINESS LOANS LP
Creditors
Creditors Due After One Year 2013-02-28 £ 79,603
Creditors Due Within One Year 2013-02-28 £ 83,829

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-02-28
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 MACDONALD & TAYLOR HEALTHCARE LIMITED

Financial Assets
Balance Sheet
Current Assets 2013-02-28 £ 160,567
Debtors 2013-02-28 £ 72,093
Stocks Inventory 2013-02-28 £ 88,399

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MACDONALD & TAYLOR HEALTHCARE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MACDONALD & TAYLOR HEALTHCARE LIMITED
Trademarks
We have not found any records of MACDONALD & TAYLOR HEALTHCARE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MACDONALD & TAYLOR HEALTHCARE 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 (32990 - Other manufacturing n.e.c.) as MACDONALD & TAYLOR HEALTHCARE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MACDONALD & TAYLOR HEALTHCARE 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.
Import/Export of Goods
Goods imported/exported by MACDONALD & TAYLOR HEALTHCARE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0033051000Shampoos
2018-11-0096162000Powder puffs and pads for the application of cosmetics or toilet preparations
2018-10-0033051000Shampoos
2018-10-0048182099Hand towels of paper pulp, paper, cellulose wadding or webs of cellulose fibres (excl. those in rolls of a width <= 36 cm)
2018-10-0052
2018-10-0094042990Mattresses, stuffed or internally filled with any material (excl. cellular rubber or plastics, with spring interior, and pneumatic or water mattresses and pillows)
2018-10-0096190030Sanitary towels and tampons, napkins and napkin liners for babies and similar sanitary articles, of wadding of textile materials
2018-09-0021061020Protein concentrates and textured protein substances, not containing milkfats, sucrose, isoglucose starch or glucose or containing, by weight, < 1,5% milkfat, < 5% sucrose or isoglucose, < 5% glucose or < 5% starch
2018-09-0096190030Sanitary towels and tampons, napkins and napkin liners for babies and similar sanitary articles, of wadding of textile materials
2018-08-0048189090Paper, cellulose wadding or webs of cellulose fibres, of a kind used for household or sanitary purposes, in rolls of a width <= 36 cm, or cut to size or shape; articles of paper pulp, paper, cellulose wadding or webs of cellulose fibres for household, sanitary or hospital use (excl. toilet paper, handkerchiefs, cleansing or facial tissues and towels, tablecloths, serviettes, sanitary towels and tampons, napkins and napkin liners for babies and similar sanitary articles, and articles of a kind us
2018-08-0052010010Cotton, neither carded nor combed, rendered absorbent or bleached
2018-07-0052010010Cotton, neither carded nor combed, rendered absorbent or bleached
2018-06-0033051000Shampoos
2018-06-0039232990Sacks and bags, incl. cones, of plastics (excl. those of poly"vinyl chloride" and polymers of ethylene)
2018-06-0039232990Sacks and bags, incl. cones, of plastics (excl. those of poly"vinyl chloride" and polymers of ethylene)
2018-05-0021061020Protein concentrates and textured protein substances, not containing milkfats, sucrose, isoglucose starch or glucose or containing, by weight, < 1,5% milkfat, < 5% sucrose or isoglucose, < 5% glucose or < 5% starch
2018-05-0052
2018-02-0052010010Cotton, neither carded nor combed, rendered absorbent or bleached
2018-02-0096162000Powder puffs and pads for the application of cosmetics or toilet preparations
2018-01-0052010010Cotton, neither carded nor combed, rendered absorbent or bleached
2018-01-0096190079Feminine hygiene products (excl. of textile materials, and sanitary towels and tampons)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MACDONALD & TAYLOR HEALTHCARE 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 MACDONALD & TAYLOR HEALTHCARE 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.