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

TAYLOR MADE JOINERY INTERIORS LIMITED

Manor Wood, Ipswich Road, Bildeston Ipswich, SUFFOLK, IP7 7BH,
Company Registration Number
01570434
Private Limited Company
Active

Company Overview

About Taylor Made Joinery Interiors Ltd
TAYLOR MADE JOINERY INTERIORS LIMITED was founded on 1981-06-26 and has its registered office in Bildeston Ipswich. The organisation's status is listed as "Active". Taylor Made Joinery Interiors Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
TAYLOR MADE JOINERY INTERIORS LIMITED
 
Legal Registered Office
Manor Wood
Ipswich Road
Bildeston Ipswich
SUFFOLK
IP7 7BH
Other companies in IP7
 
Previous Names
TAYLOR MADE JOINERY (BILDESTON) LIMITED31/05/2007
Filing Information
Company Number 01570434
Company ID Number 01570434
Date formed 1981-06-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-06-04
Return next due 2025-06-18
Type of accounts FULL
VAT Number /Sales tax ID GB360393950  
Last Datalog update: 2024-06-04 10:00:06
Primary Source:Companies House
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 TAYLOR MADE JOINERY INTERIORS LIMITED

Current Directors
Officer Role Date Appointed
ROY ANTHONY NEWMAN
Company Secretary 2005-06-30
THOMAS GEORGE BURNS
Director 2017-01-01
ANDREW PHILLIP CATCHPOLE
Director 2013-06-11
PAT JOHN COLL
Director 2007-04-30
PETER JAMES HARKIN
Director 2015-09-08
MARTIN CHARLES HOLMES
Director 2007-04-30
KEVIN JOHN HUDSON
Director 2007-04-30
JAMES GORDON TAYLOR
Director 1991-12-05
SARAH ALICE WARREN
Director 2017-04-11
Previous Officers
Officer Role Date Appointed Date Resigned
ROY ANTHONY NEWMAN
Director 2007-04-30 2017-01-01
MARIAN JANE TAYLOR
Director 1991-12-05 2007-03-05
PAUL EDWARD RAYNER
Company Secretary 2002-04-25 2005-06-30
MARIAN JANE TAYLOR
Company Secretary 1994-09-25 2002-04-25
GORDON ALFRED TAYLOR
Director 1991-12-05 2001-04-04
YVONNE JULIETTE TAYLOR
Director 1991-12-05 2001-04-04
YVONNE JULIETTE TAYLOR
Company Secretary 1991-12-05 1994-09-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROY ANTHONY NEWMAN TAYLOR MADE INTERIORS LIMITED Company Secretary 2005-09-02 CURRENT 2002-09-02 Active
ANDREW PHILLIP CATCHPOLE NORMANDY VENTURES LIMITED Director 2011-07-06 CURRENT 2011-05-31 Dissolved 2014-05-20
KEVIN JOHN HUDSON TAYLOR MADE INTERIORS LIMITED Director 2002-09-02 CURRENT 2002-09-02 Active
JAMES GORDON TAYLOR PLUS INTERIORS LIMITED Director 2015-01-26 CURRENT 2012-10-30 Active
JAMES GORDON TAYLOR TAYLOR INVESTMENTS (BILDESTON) LIMITED Director 2012-08-28 CURRENT 1961-12-20 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
2023-10-04APPOINTMENT TERMINATED, DIRECTOR KEVIN JOHN HUDSON
2023-07-06CONFIRMATION STATEMENT MADE ON 15/06/23, WITH NO UPDATES
2023-06-29APPOINTMENT TERMINATED, DIRECTOR DAVID KING
2023-06-13DIRECTOR APPOINTED MR KEVIN GEOFFREY PRYKE
2023-06-13Appointment of Mr Kevin Geoffrey Pryke as company secretary on 2023-06-12
2023-06-13Termination of appointment of David King on 2023-06-12
2023-05-20FULL ACCOUNTS MADE UP TO 31/12/22
2023-03-01APPOINTMENT TERMINATED, DIRECTOR JASPER HEINRICH
2022-07-21AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-16CS01CONFIRMATION STATEMENT MADE ON 15/06/22, WITH UPDATES
2022-04-05TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS GEORGE BURNS
2022-04-05TM02Termination of appointment of Thomas George Burns on 2022-03-31
2022-03-31AP03Appointment of Mr David King as company secretary on 2022-03-31
2022-03-01AP01DIRECTOR APPOINTED MR DAVID KING
2022-02-15DIRECTOR APPOINTED MR NICHOLAS DAVID CULLEY
2022-02-15AP01DIRECTOR APPOINTED MR NICHOLAS DAVID CULLEY
2022-01-24APPOINTMENT TERMINATED, DIRECTOR ANDREW PHILIP CATCHPOLE
2022-01-24TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PHILIP CATCHPOLE
2021-12-18CONFIRMATION STATEMENT MADE ON 05/12/21, WITH NO UPDATES
2021-12-18CS01CONFIRMATION STATEMENT MADE ON 05/12/21, WITH NO UPDATES
2021-12-07AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-30AP01DIRECTOR APPOINTED MR ANDREW PHILIP CATCHPOLE
2021-06-11TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ROY TRELEAVEN JONES
2021-05-10AP01DIRECTOR APPOINTED MR JASPER HEINRICH
2020-12-24CS01CONFIRMATION STATEMENT MADE ON 05/12/20, WITH NO UPDATES
2020-12-17AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-12-04CH01Director's details changed for Mr Timothy John Coll on 2020-11-27
2020-02-03TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PHILLIP CATCHPOLE
2020-01-10AP01DIRECTOR APPOINTED MR TIMOTHY ROY TRELEAVEN JONES
2020-01-08AP01DIRECTOR APPOINTED MR TIMOTHY JOHN COLL
2019-12-18CS01CONFIRMATION STATEMENT MADE ON 05/12/19, WITH NO UPDATES
2019-08-22CH01Director's details changed for Mr Thomas George Burns on 2019-08-15
2019-04-16AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-01-08AP03Appointment of Mr Thomas George Burns as company secretary on 2019-01-01
2019-01-08TM02Termination of appointment of Roy Anthony Newman on 2018-12-31
2018-12-06CS01CONFIRMATION STATEMENT MADE ON 05/12/18, WITH NO UPDATES
2018-05-09AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-29RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2018-01-29RES01ADOPT ARTICLES 16/01/2018
2017-12-06CS01CONFIRMATION STATEMENT MADE ON 05/12/17, WITH NO UPDATES
2017-10-10CH01Director's details changed for Miss Sarah Alice Kerry on 2017-09-08
2017-04-19AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-12AP01DIRECTOR APPOINTED MISS SARAH ALICE KERRY
2017-01-04AP01DIRECTOR APPOINTED MR THOMAS GEORGE BURNS
2017-01-04TM01APPOINTMENT TERMINATED, DIRECTOR ROY ANTHONY NEWMAN
2016-12-05LATEST SOC05/12/16 STATEMENT OF CAPITAL;GBP 9750
2016-12-05CS01CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES
2016-05-19SH06Cancellation of shares. Statement of capital on 2016-04-12 GBP 9,750
2016-05-19RES09Resolution of authority to purchase a number of shares
2016-05-12SH03Purchase of own shares
2016-04-18AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-12-09AR0105/12/15 ANNUAL RETURN FULL LIST
2015-09-08AP01DIRECTOR APPOINTED MR PETER JAMES HARKIN
2015-05-26AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-12-08LATEST SOC08/12/14 STATEMENT OF CAPITAL;GBP 10000
2014-12-08AR0105/12/14 ANNUAL RETURN FULL LIST
2014-04-10AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-12-06LATEST SOC06/12/13 STATEMENT OF CAPITAL;GBP 10000
2013-12-06AR0105/12/13 ANNUAL RETURN FULL LIST
2013-06-17AP01DIRECTOR APPOINTED MR ANDREW PHILLIP CATCHPOLE
2013-05-02AUDAUDITOR'S RESIGNATION
2013-05-01AUDAUDITOR'S RESIGNATION
2013-04-12AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-12-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-12-06AR0105/12/12 FULL LIST
2012-03-13AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-12-08AR0105/12/11 FULL LIST
2011-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ROY ANTHONY NEWMAN / 18/07/2011
2011-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JOHN HUDSON / 18/07/2011
2011-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN CHARLES HOLMES / 18/07/2011
2011-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / PAT JOHN COLL / 18/07/2011
2011-07-20CH03SECRETARY'S CHANGE OF PARTICULARS / ROY ANTHONY NEWMAN / 18/07/2011
2011-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES GORDON TAYLOR / 18/07/2011
2011-05-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES GORDON TAYLOR / 28/04/2011
2011-03-15AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES GORDON TAYLOR / 24/01/2011
2010-12-07AR0105/12/10 FULL LIST
2010-09-23AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-12-24AR0105/12/09 FULL LIST
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES GORDON TAYLOR / 05/12/2009
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ROY ANTHONY NEWMAN / 05/12/2009
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JOHN HUDSON / 05/12/2009
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN CHARLES HOLMES / 05/12/2009
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / PAT JOHN COLL / 05/12/2009
2009-03-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08
2008-12-05363aRETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS
2008-03-26AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07
2007-12-22395PARTICULARS OF MORTGAGE/CHARGE
2007-12-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-12-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-12-05363aRETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS
2007-08-30MEM/ARTSARTICLES OF ASSOCIATION
2007-08-30RES13REDESIGNATED 13/08/07
2007-08-30RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-08-3088(2)RAD 13/08/07--------- £ SI 3048@1=3048 £ IC 6952/10000
2007-08-3088(2)RAD 13/08/07--------- £ SI 1000@1=1000 £ IC 5952/6952
2007-08-30RES12VARYING SHARE RIGHTS AND NAMES
2007-08-30RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-08-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-06-01288aNEW DIRECTOR APPOINTED
2007-05-31CERTNMCOMPANY NAME CHANGED TAYLOR MADE JOINERY (BILDESTON) LIMITED CERTIFICATE ISSUED ON 31/05/07
2007-05-18288cDIRECTOR'S PARTICULARS CHANGED
2007-05-17288aNEW DIRECTOR APPOINTED
2007-05-17288aNEW DIRECTOR APPOINTED
2007-05-17288aNEW DIRECTOR APPOINTED
2007-05-17288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-05-17190aLOCATION OF DEBENTURE REGISTER (NON LEGIBLE)
2007-04-16AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06
2007-04-03169£ IC 8004/5952 05/03/07 £ SR 2052@1=2052
2007-03-14RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2007-03-14288bDIRECTOR RESIGNED
2007-03-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-12-20363sRETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS
2006-05-15AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05
2006-03-07288cDIRECTOR'S PARTICULARS CHANGED
2006-03-07353LOCATION OF REGISTER OF MEMBERS
2005-12-20363sRETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS
2005-07-08288aNEW SECRETARY APPOINTED
2005-07-08288bSECRETARY RESIGNED
2005-04-19AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04
2004-12-13363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2004-12-13363sRETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
433 - Building completion and finishing
43320 - Joinery installation




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OF0217614 Active Licenced property: IPSWICH ROAD MANOR WOOD BILDESTON IPSWICH BILDESTON GB IP7 7BH.

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 TAYLOR MADE JOINERY INTERIORS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2012-12-22 Outstanding BOP (SHOREDITCH) S.A R.L
DEED OF DEPOSIT 2007-12-22 Outstanding RT GROUP PROPERTY INVESTMENTS LIMITED
DEBENTURE 2004-05-05 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-02-12 Satisfied BARCLAYS BANK PLC
DEBENTURE 1989-05-02 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1983-04-27 Satisfied BARCLAYS 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

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 TAYLOR MADE JOINERY INTERIORS LIMITED

Intangible Assets
Patents
We have not found any records of TAYLOR MADE JOINERY INTERIORS LIMITED registering or being granted any patents
Domain Names

TAYLOR MADE JOINERY INTERIORS LIMITED owns 1 domain names.

tmjinteriors.co.uk  

Trademarks
We have not found any records of TAYLOR MADE JOINERY INTERIORS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TAYLOR MADE JOINERY INTERIORS 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 (43320 - Joinery installation) as TAYLOR MADE JOINERY INTERIORS LIMITED are:

BLUE SQUARE BUILDING LIMITED £ 254,790
KEITH PHILLIPS AND SONS LIMITED £ 159,233
C3S PROJECTS LIMITED £ 156,899
TOTAL INSTALLATIONS LIMITED £ 101,756
OPENING THE BOOK LIMITED £ 64,616
RICHMOND JOINERS AND BUILDERS LIMITED £ 61,881
BELL GROUP LTD £ 61,809
ITS PROJECTS LIMITED £ 48,910
R & G SMITH (SOUTHERN) LIMITED £ 40,698
JOHN SMETHURST & SON (CONSTRUCTION) LTD £ 26,492
BELL GROUP LTD £ 8,758,780
RUDDY JOINERY LIMITED £ 2,808,768
TANWOOD CONSTRUCTION LIMITED £ 1,881,504
J.K. BUILD LIMITED £ 1,488,058
OPENING THE BOOK LIMITED £ 1,482,361
BECK INTERIORS LIMITED £ 1,463,838
DEAN BUTCHER CARPENTRY SERVICES LIMITED £ 1,272,555
SPENCER MONACO LIMITED £ 1,044,541
Y & S CONSTRUCTION LIMITED £ 956,995
A. D. (SOUTHERN) LIMITED £ 765,048
BELL GROUP LTD £ 8,758,780
RUDDY JOINERY LIMITED £ 2,808,768
TANWOOD CONSTRUCTION LIMITED £ 1,881,504
J.K. BUILD LIMITED £ 1,488,058
OPENING THE BOOK LIMITED £ 1,482,361
BECK INTERIORS LIMITED £ 1,463,838
DEAN BUTCHER CARPENTRY SERVICES LIMITED £ 1,272,555
SPENCER MONACO LIMITED £ 1,044,541
Y & S CONSTRUCTION LIMITED £ 956,995
A. D. (SOUTHERN) LIMITED £ 765,048
BELL GROUP LTD £ 8,758,780
RUDDY JOINERY LIMITED £ 2,808,768
TANWOOD CONSTRUCTION LIMITED £ 1,881,504
J.K. BUILD LIMITED £ 1,488,058
OPENING THE BOOK LIMITED £ 1,482,361
BECK INTERIORS LIMITED £ 1,463,838
DEAN BUTCHER CARPENTRY SERVICES LIMITED £ 1,272,555
SPENCER MONACO LIMITED £ 1,044,541
Y & S CONSTRUCTION LIMITED £ 956,995
A. D. (SOUTHERN) LIMITED £ 765,048
Outgoings
Business Rates/Property Tax
No properties were found where TAYLOR MADE JOINERY INTERIORS 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 TAYLOR MADE JOINERY INTERIORS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-05-0144111490Medium density fibreboard "MDF" of wood, of a thickness > 9 mm, mechanically worked or surface-covered
2015-03-0144111490Medium density fibreboard "MDF" of wood, of a thickness > 9 mm, mechanically worked or surface-covered
2014-06-0144189080Builders' joinery and carpentry, of wood, incl. cellular wood panels (excl. of glue-laminated timber, and windows, French windows and their frames, doors and their frames and thresholds, posts and beams, assembled flooring panels, wooden shuttering for concrete constructional work, shingles, shakes and prefabricated buildings)
2012-10-0144111290Medium density fibreboard "MDF" of wood, of a thickness <= 5 mm, mechanically worked or surface-covered
2012-09-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2012-03-0172189980Semi-finished products of stainless steel, forged (excl. products of square or rectangular cross-section)
2012-01-0183021000Hinges of all kinds, of base metal
2011-08-0144201019Statuettes and other ornaments, of wood (excl. okoumé, obeche, sapelli, sipo, acajou d'Afrique, makoré, iroko, tiama, mansonia, ilomba, dibétou, limba, azobé, dark red meranti, light red meranti, meranti bakau, white lauan, white meranti, white seraya, yellow meranti, alan, keruing, ramin, kapur, teak, jongkong, merbau, jelutong, kempas, virola, mahogany [Swietenia spp.], imbuia, balsa, palissandre de Rio, palissandre du Brésil and palissandre de Rose; wood marquetry and inlaid wood)
2011-05-0172109080Flat-rolled products of iron or non-alloy steel, hot-rolled or cold-rolled "cold-reduced", of a width of >= 600 mm, plated or coated (excl. plated or coated with thin, lead "incl. terne-plate", zinc, aluminium, chromium, chromium oxides, plastics, platinum, painted or varnished, clad and tinned and printed)
2011-04-0144189080Builders' joinery and carpentry, of wood, incl. cellular wood panels (excl. of glue-laminated timber, and windows, French windows and their frames, doors and their frames and thresholds, posts and beams, assembled flooring panels, wooden shuttering for concrete constructional work, shingles, shakes and prefabricated buildings)
2010-07-0173261100Grinding balls and similar articles for mills, of iron or steel, forged or stamped, but not further worked
2010-07-0176109090Structures and parts of structures, of aluminium, n.e.s., and plates, rods, profiles, tubes and the like, prepared for use in structures, of aluminium, n.e.s. (excl. prefabricated buildings of heading 9406, doors and windows and their frames and thresholds for doors, bridges and bridge-sections, towers and lattice masts)

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 TAYLOR MADE JOINERY INTERIORS 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 TAYLOR MADE JOINERY INTERIORS 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.