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

TAYLOR CLARK INTERNATIONAL LIMITED

20 YORK STREET, LONDON, W1U 6PU,
Company Registration Number
01685615
Private Limited Company
Active

Company Overview

About Taylor Clark International Ltd
TAYLOR CLARK INTERNATIONAL LIMITED was founded on 1982-12-09 and has its registered office in London. The organisation's status is listed as "Active". Taylor Clark International Limited is a Private Limited Company registered in ENGLAND 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 CLARK INTERNATIONAL LIMITED
 
Legal Registered Office
20 YORK STREET
LONDON
W1U 6PU
Other companies in W1H
 
Filing Information
Company Number 01685615
Company ID Number 01685615
Date formed 1982-12-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 22/11/2015
Return next due 20/12/2016
Type of accounts FULL
Last Datalog update: 2023-12-05 15:59:30
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 CLARK INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
TAYLOR CLARK LIMITED
Company Secretary 1991-11-22
REGINALD JOHN HARVEY
Director 1991-11-22
CAROLINE ELIZABETH MADELIN
Director 2015-07-31
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN ALEXANDER DIPPIE
Director 1992-01-06 2015-07-31
ROBIN CLARK
Director 1991-11-22 2002-12-03
JAMES DUNCAN DAVID MCDONALD
Director 1991-11-22 1994-01-19
ANDREW WILSON WOODS
Director 1991-11-22 1994-01-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TAYLOR CLARK LIMITED TCP DEVELOPMENTS LIMITED Company Secretary 2012-05-31 CURRENT 2008-02-15 Active
TAYLOR CLARK LIMITED TC NIGHTCLUBS LIMITED Company Secretary 2001-12-17 CURRENT 1988-07-01 Dissolved 2013-09-25
TAYLOR CLARK LIMITED TC CINEMAS LIMITED Company Secretary 2001-12-17 CURRENT 1956-10-10 Dissolved 2013-09-27
TAYLOR CLARK LIMITED TC RESTAURANTS LIMITED Company Secretary 2001-12-17 CURRENT 1987-04-29 Dissolved 2013-09-25
TAYLOR CLARK LIMITED TAYLOR CLARK LEISURE PLC Company Secretary 2001-12-17 CURRENT 1935-03-28 Liquidation
TAYLOR CLARK LIMITED TCP CANTERBURY LIMITED Company Secretary 2001-02-22 CURRENT 2001-02-22 Dissolved 2013-09-27
TAYLOR CLARK LIMITED TCP WINCHESTER LIMITED Company Secretary 2001-02-21 CURRENT 2001-02-21 Dissolved 2013-09-27
TAYLOR CLARK LIMITED TCP CITYPOINT LIMITED Company Secretary 2001-02-21 CURRENT 2001-02-21 Dissolved 2013-09-27
TAYLOR CLARK LIMITED TCP CHERTSEY LIMITED Company Secretary 2001-02-21 CURRENT 2001-02-21 Dissolved 2013-09-27
TAYLOR CLARK LIMITED TCP PILGRIM LIMITED Company Secretary 2001-02-21 CURRENT 2001-02-21 Liquidation
TAYLOR CLARK LIMITED WYLYE VALLEY FARMING LIMITED Company Secretary 1992-11-22 CURRENT 1947-07-31 Active
TAYLOR CLARK LIMITED TAYLOR CLARK PROPERTIES LIMITED Company Secretary 1989-11-22 CURRENT 1948-12-10 Liquidation
REGINALD JOHN HARVEY TCP DEVELOPMENTS LIMITED Director 2012-05-31 CURRENT 2008-02-15 Active
REGINALD JOHN HARVEY BAM TCP ATLANTIC SQUARE LIMITED Director 2012-05-31 CURRENT 2001-12-03 Active
REGINALD JOHN HARVEY BOWMORE ESTATES LTD Director 2004-08-20 CURRENT 2004-08-06 Liquidation
REGINALD JOHN HARVEY TCP CANTERBURY LIMITED Director 2001-02-22 CURRENT 2001-02-22 Dissolved 2013-09-27
REGINALD JOHN HARVEY TCP WINCHESTER LIMITED Director 2001-02-21 CURRENT 2001-02-21 Dissolved 2013-09-27
REGINALD JOHN HARVEY TCP CITYPOINT LIMITED Director 2001-02-21 CURRENT 2001-02-21 Dissolved 2013-09-27
REGINALD JOHN HARVEY TCP CHERTSEY LIMITED Director 2001-02-21 CURRENT 2001-02-21 Dissolved 2013-09-27
REGINALD JOHN HARVEY TCP PILGRIM LIMITED Director 2001-02-21 CURRENT 2001-02-21 Liquidation
REGINALD JOHN HARVEY TAYLOR CLARK PROPERTIES LIMITED Director 1998-09-29 CURRENT 1948-12-10 Liquidation
REGINALD JOHN HARVEY WYLYE VALLEY FARMING LIMITED Director 1992-11-22 CURRENT 1947-07-31 Active
REGINALD JOHN HARVEY TC NIGHTCLUBS LIMITED Director 1992-06-05 CURRENT 1988-07-01 Dissolved 2013-09-25
REGINALD JOHN HARVEY TAYLOR CLARK LIMITED Director 1991-11-29 CURRENT 1938-05-27 Active
REGINALD JOHN HARVEY TC RESTAURANTS LIMITED Director 1991-10-28 CURRENT 1987-04-29 Dissolved 2013-09-25
REGINALD JOHN HARVEY TC CINEMAS LIMITED Director 1991-08-30 CURRENT 1956-10-10 Dissolved 2013-09-27
REGINALD JOHN HARVEY TAYLOR CLARK LEISURE PLC Director 1989-08-30 CURRENT 1935-03-28 Liquidation
CAROLINE ELIZABETH MADELIN TCP DEVELOPMENTS LIMITED Director 2016-08-26 CURRENT 2008-02-15 Active
CAROLINE ELIZABETH MADELIN TAYLOR CLARK PROPERTIES LIMITED Director 2016-08-26 CURRENT 1948-12-10 Liquidation
CAROLINE ELIZABETH MADELIN TAYLOR CLARK LIMITED Director 2016-03-24 CURRENT 1938-05-27 Active
CAROLINE ELIZABETH MADELIN TAYLOR CLARK LEISURE PLC Director 2015-07-31 CURRENT 1935-03-28 Liquidation

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
2023-11-27CONFIRMATION STATEMENT MADE ON 22/11/23, WITH NO UPDATES
2023-08-09FULL ACCOUNTS MADE UP TO 31/03/23
2022-11-22CS01CONFIRMATION STATEMENT MADE ON 22/11/22, WITH NO UPDATES
2022-08-12AAFULL ACCOUNTS MADE UP TO 31/03/22
2021-12-15Withdrawal of a person with significant control statement on 2021-12-15
2021-12-15Notification of Taylor Clark Limited as a person with significant control on 2021-12-15
2021-12-15PSC02Notification of Taylor Clark Limited as a person with significant control on 2021-12-15
2021-12-15PSC09Withdrawal of a person with significant control statement on 2021-12-15
2021-12-02CS01CONFIRMATION STATEMENT MADE ON 22/11/21, WITH NO UPDATES
2021-08-19AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-07-14PSC08Notification of a person with significant control statement
2021-07-14PSC09Withdrawal of a person with significant control statement on 2021-07-14
2021-05-04PSC08Notification of a person with significant control statement
2021-05-04PSC07CESSATION OF COLIN CLARK AS A PERSON OF SIGNIFICANT CONTROL
2021-01-19AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-11-23CS01CONFIRMATION STATEMENT MADE ON 22/11/20, WITH NO UPDATES
2020-07-21CH01Director's details changed for Mrs Caroline Elizabeth Madelin on 2020-07-21
2020-07-21AP01DIRECTOR APPOINTED BRIONY JANE WILSON
2020-07-21TM01APPOINTMENT TERMINATED, DIRECTOR REGINALD JOHN HARVEY
2019-11-25CS01CONFIRMATION STATEMENT MADE ON 22/11/19, WITH NO UPDATES
2019-10-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-07-26AAFULL ACCOUNTS MADE UP TO 31/03/19
2018-11-30CS01CONFIRMATION STATEMENT MADE ON 22/11/18, WITH NO UPDATES
2018-07-19AAFULL ACCOUNTS MADE UP TO 31/03/18
2017-11-24CS01CONFIRMATION STATEMENT MADE ON 22/11/17, WITH NO UPDATES
2017-08-10AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-07-03CH01Director's details changed for Mrs Caroline Elizabeth Madelin on 2017-06-23
2017-07-03CH04SECRETARY'S DETAILS CHNAGED FOR TAYLOR CLARK LIMITED on 2017-06-23
2017-06-26AD01REGISTERED OFFICE CHANGED ON 26/06/17 FROM Fourth Floor South 35 Portman Square London W1H 6LR
2016-11-25LATEST SOC25/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-25CS01CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES
2016-09-26CH01Director's details changed for Mrs Caroline Elizabeth Madelin on 2016-09-26
2016-08-08AAFULL ACCOUNTS MADE UP TO 31/03/16
2015-11-25LATEST SOC25/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-25AR0122/11/15 ANNUAL RETURN FULL LIST
2015-08-11AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-08-06AP01DIRECTOR APPOINTED MRS CAROLINE ELIZABETH MADELIN
2015-08-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ALEXANDER DIPPIE
2014-12-09LATEST SOC09/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-09AR0122/11/14 ANNUAL RETURN FULL LIST
2014-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR REGINALD JOHN HARVEY / 09/12/2014
2014-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALEXANDER DIPPIE / 09/12/2014
2014-09-29AAFULL ACCOUNTS MADE UP TO 31/03/14
2013-12-13LATEST SOC13/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-13AR0122/11/13 ANNUAL RETURN FULL LIST
2013-07-31AAFULL ACCOUNTS MADE UP TO 31/03/13
2012-12-17AR0122/11/12 ANNUAL RETURN FULL LIST
2012-08-08AAFULL ACCOUNTS MADE UP TO 31/03/12
2011-12-08AR0122/11/11 FULL LIST
2011-09-29AAFULL ACCOUNTS MADE UP TO 31/03/11
2010-12-09AR0122/11/10 FULL LIST
2010-08-10AAFULL ACCOUNTS MADE UP TO 31/03/10
2009-12-14AR0122/11/09 FULL LIST
2009-12-14CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TAYLOR CLARK LIMITED / 14/12/2009
2009-10-21AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-06-01395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1
2009-05-28395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-12-15363aRETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS
2008-10-01AAFULL ACCOUNTS MADE UP TO 31/03/08
2007-12-18363aRETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS
2007-12-18288cSECRETARY'S PARTICULARS CHANGED
2007-10-03287REGISTERED OFFICE CHANGED ON 03/10/07 FROM: 5TH FLOOR 32 HAYMARKET LONDON SW1Y 4TP
2007-09-11AAFULL ACCOUNTS MADE UP TO 31/03/07
2006-12-19363sRETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS
2006-10-16AAFULL ACCOUNTS MADE UP TO 31/03/06
2005-12-28363sRETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS
2005-10-13AAFULL ACCOUNTS MADE UP TO 31/03/05
2004-12-22363sRETURN MADE UP TO 22/11/04; FULL LIST OF MEMBERS
2004-10-22AAFULL ACCOUNTS MADE UP TO 31/03/04
2003-12-17363sRETURN MADE UP TO 22/11/03; FULL LIST OF MEMBERS
2003-10-14AAFULL ACCOUNTS MADE UP TO 31/03/03
2002-12-22288bDIRECTOR RESIGNED
2002-12-18363sRETURN MADE UP TO 22/11/02; FULL LIST OF MEMBERS
2002-09-05AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-06-20AUDAUDITOR'S RESIGNATION
2001-12-21363sRETURN MADE UP TO 22/11/01; FULL LIST OF MEMBERS
2001-08-20AAFULL ACCOUNTS MADE UP TO 31/03/01
2000-12-22363sRETURN MADE UP TO 22/11/00; FULL LIST OF MEMBERS
2000-10-18AAFULL ACCOUNTS MADE UP TO 31/03/00
1999-12-17363sRETURN MADE UP TO 22/11/99; FULL LIST OF MEMBERS
1999-10-26AAFULL ACCOUNTS MADE UP TO 31/03/99
1998-12-11363sRETURN MADE UP TO 22/11/98; NO CHANGE OF MEMBERS
1998-09-21AAFULL ACCOUNTS MADE UP TO 31/03/98
1997-12-12363sRETURN MADE UP TO 22/11/97; NO CHANGE OF MEMBERS
1997-10-13AAFULL ACCOUNTS MADE UP TO 31/03/97
1996-12-11363sRETURN MADE UP TO 22/11/96; FULL LIST OF MEMBERS
1996-10-15AAFULL ACCOUNTS MADE UP TO 31/03/96
1995-12-19363sRETURN MADE UP TO 22/11/95; FULL LIST OF MEMBERS
1995-10-13AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-01-18AAFULL ACCOUNTS MADE UP TO 31/03/94
1994-12-21363(288)DIRECTOR'S PARTICULARS CHANGED
1994-12-21363sRETURN MADE UP TO 22/11/94; NO CHANGE OF MEMBERS
1994-02-06288DIRECTOR RESIGNED
1994-01-07363sRETURN MADE UP TO 22/11/93; NO CHANGE OF MEMBERS
1993-09-28AAFULL ACCOUNTS MADE UP TO 31/03/93
1992-12-22363sRETURN MADE UP TO 22/11/92; FULL LIST OF MEMBERS
1992-12-03AAFULL ACCOUNTS MADE UP TO 31/03/92
1992-05-18MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1992-05-18SRES01ADOPT MEM AND ARTS 05/05/92
1992-01-10288NEW DIRECTOR APPOINTED
1991-12-11AAFULL ACCOUNTS MADE UP TO 31/03/91
1991-12-11363bRETURN MADE UP TO 22/11/91; NO CHANGE OF MEMBERS
1991-11-11288DIRECTOR RESIGNED
1990-12-12AAFULL ACCOUNTS MADE UP TO 31/03/90
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70221 - Financial management




Licences & Regulatory approval
We could not find any licences issued to TAYLOR CLARK INTERNATIONAL 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 TAYLOR CLARK INTERNATIONAL 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
DEBENTURE 2009-05-28 Outstanding CLYDESDALE BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31

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 CLARK INTERNATIONAL LIMITED

Intangible Assets
Patents
We have not found any records of TAYLOR CLARK INTERNATIONAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TAYLOR CLARK INTERNATIONAL LIMITED
Trademarks
We have not found any records of TAYLOR CLARK INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TAYLOR CLARK INTERNATIONAL 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 (70221 - Financial management) as TAYLOR CLARK INTERNATIONAL LIMITED are:

OUR COMMUNITY ENTERPRISE C.I.C. £ 127,119
SOCIAL FINANCE LIMITED £ 90,570
SILVER BIRCHES LIMITED £ 89,834
WHETSTONE GROUP LIMITED £ 53,181
INSIGHT MANAGEMENT AND SYSTEMS CONSULTANTS LIMITED £ 48,554
LG FUTURES LIMITED £ 34,643
HERONSFORD SOLUTIONS LIMITED £ 20,400
BEANSTALK LIMITED £ 1,772
DAVID ALEXANDER LIMITED £ 950
SOCIAL FINANCE LIMITED £ 1,770,920
LG FUTURES LIMITED £ 1,631,974
SILVER BIRCHES LIMITED £ 1,460,268
HIBERNIA ADVISORY SERVICES LIMITED £ 1,223,552
ALTAIR CONSULTANCY AND ADVISORY SERVICES LIMITED £ 674,804
SPECTRUM SOCIAL CARE LTD £ 648,901
OUR COMMUNITY ENTERPRISE C.I.C. £ 502,892
ECHELON CONSULTANCY LIMITED £ 403,779
BOURNE HOUSE LIMITED £ 329,980
ATLANTIC UMBRELLA COMPANY LIMITED £ 276,053
SOCIAL FINANCE LIMITED £ 1,770,920
LG FUTURES LIMITED £ 1,631,974
SILVER BIRCHES LIMITED £ 1,460,268
HIBERNIA ADVISORY SERVICES LIMITED £ 1,223,552
ALTAIR CONSULTANCY AND ADVISORY SERVICES LIMITED £ 674,804
SPECTRUM SOCIAL CARE LTD £ 648,901
OUR COMMUNITY ENTERPRISE C.I.C. £ 502,892
ECHELON CONSULTANCY LIMITED £ 403,779
BOURNE HOUSE LIMITED £ 329,980
ATLANTIC UMBRELLA COMPANY LIMITED £ 276,053
SOCIAL FINANCE LIMITED £ 1,770,920
LG FUTURES LIMITED £ 1,631,974
SILVER BIRCHES LIMITED £ 1,460,268
HIBERNIA ADVISORY SERVICES LIMITED £ 1,223,552
ALTAIR CONSULTANCY AND ADVISORY SERVICES LIMITED £ 674,804
SPECTRUM SOCIAL CARE LTD £ 648,901
OUR COMMUNITY ENTERPRISE C.I.C. £ 502,892
ECHELON CONSULTANCY LIMITED £ 403,779
BOURNE HOUSE LIMITED £ 329,980
ATLANTIC UMBRELLA COMPANY LIMITED £ 276,053
Outgoings
Business Rates/Property Tax
No properties were found where TAYLOR CLARK INTERNATIONAL 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 TAYLOR CLARK INTERNATIONAL 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 CLARK INTERNATIONAL 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.
    Other companies at postcode W1U 6PU