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

KELLY TAYLOR & ASSOCIATES LIMITED

OVER COURT BARNS OVER LANE, ALMONDSBURY, BRISTOL, BS32 4DF,
Company Registration Number
01698632
Private Limited Company
Active

Company Overview

About Kelly Taylor & Associates Ltd
KELLY TAYLOR & ASSOCIATES LIMITED was founded on 1983-02-11 and has its registered office in Bristol. The organisation's status is listed as "Active". Kelly Taylor & Associates 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
KELLY TAYLOR & ASSOCIATES LIMITED
 
Legal Registered Office
OVER COURT BARNS OVER LANE
ALMONDSBURY
BRISTOL
BS32 4DF
Other companies in TQ7
 
Filing Information
Company Number 01698632
Company ID Number 01698632
Date formed 1983-02-11
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 20/12/2015
Return next due 17/01/2017
Type of accounts FULL
VAT Number /Sales tax ID GB367122949  
Last Datalog update: 2024-01-08 07:01:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KELLY TAYLOR & 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 KELLY TAYLOR & ASSOCIATES LIMITED

Current Directors
Officer Role Date Appointed
ANNE LARAINE BURCHELL
Company Secretary 1991-12-20
RAYMOND ARNOLD
Director 1991-12-20
ANNE LARAINE BURCHELL
Director 1991-12-20
JOHN DARREN GRIFFITHS
Director 2012-05-04
MICHAEL POOLEY
Director 2012-05-04
Previous Officers
Officer Role Date Appointed Date Resigned
TERENCE EDWARD CARROLL
Director 1998-10-01 2016-11-15
WILLIAM DOWNIE
Director 1991-12-20 2004-03-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANNE LARAINE BURCHELL RAY ARNOLD (INTERNATIONAL) LIMITED Company Secretary 2002-08-14 CURRENT 2002-07-18 Active - Proposal to Strike off
ANNE LARAINE BURCHELL RAY ARNOLD (PROPERTIES) LIMITED Company Secretary 1991-12-31 CURRENT 1986-01-14 Active - Proposal to Strike off
RAYMOND ARNOLD KELLY TAYLOR LTD Director 2016-11-30 CURRENT 2016-11-30 Active - Proposal to Strike off
RAYMOND ARNOLD GALAXY ENERGY LTD Director 2009-11-04 CURRENT 2009-11-04 Active - Proposal to Strike off
RAYMOND ARNOLD CRICK ENERGY LTD Director 2009-11-03 CURRENT 2009-11-03 Dissolved 2014-06-17
RAYMOND ARNOLD RAY ARNOLD (INTERNATIONAL) LIMITED Director 2002-08-14 CURRENT 2002-07-18 Active - Proposal to Strike off
RAYMOND ARNOLD KINGSFAST LIMITED Director 1992-03-01 CURRENT 1990-03-01 Active - Proposal to Strike off
RAYMOND ARNOLD RAY ARNOLD (PROPERTIES) LIMITED Director 1991-12-31 CURRENT 1986-01-14 Active - Proposal to Strike off
ANNE LARAINE BURCHELL RAY ARNOLD (INTERNATIONAL) LIMITED Director 2002-08-14 CURRENT 2002-07-18 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
2023-06-08APPOINTMENT TERMINATED, DIRECTOR MICHAEL POOLEY
2023-06-08CONFIRMATION STATEMENT MADE ON 07/06/23, WITH NO UPDATES
2023-06-05APPOINTMENT TERMINATED, DIRECTOR JOHN DARREN GRIFFITHS
2023-06-05APPOINTMENT TERMINATED, DIRECTOR GEORGE PAUL HASTIE
2023-04-05REGISTRATION OF A CHARGE / CHARGE CODE 016986320010
2022-08-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 016986320006
2022-08-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 016986320009
2022-08-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-06-09CS01CONFIRMATION STATEMENT MADE ON 07/06/22, WITH NO UPDATES
2022-05-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 016986320008
2021-06-07CS01CONFIRMATION STATEMENT MADE ON 07/06/21, WITH UPDATES
2021-06-07AA01Current accounting period extended from 31/12/21 TO 31/03/22
2021-06-03AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 016986320006
2021-03-15RES01ADOPT ARTICLES 15/03/21
2021-03-15RES01ADOPT ARTICLES 15/03/21
2021-03-15MEM/ARTSARTICLES OF ASSOCIATION
2021-03-15MEM/ARTSARTICLES OF ASSOCIATION
2021-03-04AD01REGISTERED OFFICE CHANGED ON 04/03/21 FROM C/O Francis Clark Llp, North Quay House Sutton Harbour Plymouth PL4 0RA England
2021-03-04AP03Appointment of Mr Michael Yiannis Michael as company secretary on 2021-03-02
2021-03-04AD01REGISTERED OFFICE CHANGED ON 04/03/21 FROM C/O Francis Clark Llp, North Quay House Sutton Harbour Plymouth PL4 0RA England
2021-03-04AP01DIRECTOR APPOINTED MR MICHAEL YIANNIS MICHAEL
2021-03-04PSC02Notification of Hydrock Holdings Limited as a person with significant control on 2021-03-02
2021-03-04PSC07CESSATION OF JONATHAN JAMES FOSTER HALL AS A PERSON OF SIGNIFICANT CONTROL
2021-03-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN JAMES FOSTER HALL
2021-03-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN JAMES FOSTER HALL
2021-03-03PSC07CESSATION OF RAYMOND ARNOLD AS A PERSON OF SIGNIFICANT CONTROL
2021-03-03PSC07CESSATION OF RAYMOND ARNOLD AS A PERSON OF SIGNIFICANT CONTROL
2021-02-26TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND ARNOLD
2021-02-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2021-02-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2020-12-17AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/20 FROM C/O Francis Clark Llp North Quay House Sutton Harbour Plymouth PL4 0RA United Kingdom
2020-11-02PSC04Change of details for person with significant control
2020-10-30CS01CONFIRMATION STATEMENT MADE ON 30/10/20, WITH UPDATES
2020-10-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN DARREN GRIFFITHS
2020-10-30CH01Director's details changed for Mr Raymond Arnold on 2020-10-01
2020-10-09RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Directors conflicts of interest 21/09/2020
2020-03-27PSC04Change of details for Mr Raymond Arnold as a person with significant control on 2019-07-18
2020-03-27PSC07CESSATION OF JOHN DARREN GRIFFITHS AS A PERSON OF SIGNIFICANT CONTROL
2020-03-26CS01CONFIRMATION STATEMENT MADE ON 26/03/20, WITH UPDATES
2020-03-16CS01CONFIRMATION STATEMENT MADE ON 20/02/20, WITH UPDATES
2020-02-25CH01Director's details changed for Mr George Paul Hastie on 2020-02-25
2020-02-25PSC04Change of details for Mr Raymond Arnold as a person with significant control on 2019-07-18
2020-02-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN DARREN GRIFFITHS
2019-11-08PSC04Change of details for Mr Raymond Arnold as a person with significant control on 2019-11-07
2019-11-07CH01Director's details changed for Mr Raymond Arnold on 2019-11-07
2019-06-07CH01Director's details changed for Mr John Darren Griffiths on 2019-06-07
2019-06-07AD01REGISTERED OFFICE CHANGED ON 07/06/19 FROM 136 Fore Street Kingsbridge Devon TQ7 1AW
2019-06-06AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-02TM02Termination of appointment of Anne Laraine Burchell on 2019-04-01
2019-04-29TM01APPOINTMENT TERMINATED, DIRECTOR ANNE LARAINE BURCHELL
2019-03-19CS01CONFIRMATION STATEMENT MADE ON 20/02/19, WITH UPDATES
2019-03-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAYMOND ARNOLD
2019-03-19PSC07CESSATION OF RAYMOND ARNOLD AS A PERSON OF SIGNIFICANT CONTROL
2018-11-19AP01DIRECTOR APPOINTED MR GEORGE PAUL HASTIE
2018-02-28CS01CONFIRMATION STATEMENT MADE ON 20/02/18, WITH UPDATES
2018-02-19CS01CONFIRMATION STATEMENT MADE ON 20/12/17, WITH NO UPDATES
2017-11-06TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE EDWARD CARROLL
2017-10-06AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-09AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-04LATEST SOC04/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-04CS01CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES
2016-12-07DISS40Compulsory strike-off action has been discontinued
2016-12-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-01-08LATEST SOC08/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-08AR0120/12/15 ANNUAL RETURN FULL LIST
2015-10-08AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-09LATEST SOC09/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-09AR0120/12/14 ANNUAL RETURN FULL LIST
2015-01-09CH01Director's details changed for Mrs. Anne Laraine Burchell on 2014-12-22
2015-01-09CH03SECRETARY'S DETAILS CHNAGED FOR MRS. ANNE LARAINE BURCHELL on 2014-12-22
2015-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/15 FROM 138 Fore Street Kingsbridge South Devon TQ7 1AW
2014-10-02AA31/12/13 TOTAL EXEMPTION SMALL
2014-01-03LATEST SOC03/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-03AR0120/12/13 FULL LIST
2013-10-02AA31/12/12 TOTAL EXEMPTION SMALL
2013-01-11AR0120/12/12 FULL LIST
2012-10-08AA31/12/11 TOTAL EXEMPTION SMALL
2012-09-07AP01DIRECTOR APPOINTED MR JOHN GRIFFITHS
2012-09-07AP01DIRECTOR APPOINTED MR MICHAEL POOLEY
2012-01-13AR0120/12/11 FULL LIST
2012-01-11DISS40DISS40 (DISS40(SOAD))
2012-01-10GAZ1FIRST GAZETTE
2012-01-08AA31/12/10 TOTAL EXEMPTION SMALL
2011-05-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-05-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-01-14AR0120/12/10 FULL LIST
2010-10-04AA31/12/09 TOTAL EXEMPTION SMALL
2010-01-13AA31/12/08 TOTAL EXEMPTION SMALL
2010-01-05AR0120/12/09 FULL LIST
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / TERENCE EDWARD CARROLL / 20/12/2009
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNE LARAINE BURCHELL / 20/12/2009
2009-01-16363aRETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS
2009-01-16395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-10-01AA31/12/07 TOTAL EXEMPTION SMALL
2008-02-11363aRETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS
2008-01-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-15363aRETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS
2006-11-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-02-17363sRETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS
2005-11-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-01-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-12-22363sRETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS
2004-05-15288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-03-19288bDIRECTOR RESIGNED
2003-12-30363sRETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS
2003-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2002-12-12363sRETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS
2002-11-16225ACC. REF. DATE SHORTENED FROM 31/01/03 TO 31/12/02
2002-11-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02
2001-12-24363sRETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS
2001-12-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01
2001-11-07288cSECRETARY'S PARTICULARS CHANGED
2001-02-22363sRETURN MADE UP TO 20/12/00; FULL LIST OF MEMBERS
2000-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00
1999-12-24363sRETURN MADE UP TO 20/12/99; FULL LIST OF MEMBERS
1999-08-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99
1999-05-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98
1998-12-20363sRETURN MADE UP TO 20/12/98; FULL LIST OF MEMBERS
1998-10-08288aNEW DIRECTOR APPOINTED
1998-01-28363sRETURN MADE UP TO 20/12/97; NO CHANGE OF MEMBERS
1997-11-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97
1996-12-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-12-10363sRETURN MADE UP TO 20/12/96; NO CHANGE OF MEMBERS
1996-08-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96
1996-03-20363sRETURN MADE UP TO 20/12/95; FULL LIST OF MEMBERS
1995-12-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95
1995-07-05395PARTICULARS OF MORTGAGE/CHARGE
1995-01-19363sRETURN MADE UP TO 20/12/94; NO CHANGE OF MEMBERS
1994-12-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94
1994-03-11363sRETURN MADE UP TO 20/12/93; NO CHANGE OF MEMBERS
1993-12-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93
1992-12-29395PARTICULARS OF MORTGAGE/CHARGE
1992-12-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1992-12-22363sRETURN MADE UP TO 20/12/92; FULL LIST OF MEMBERS
1992-11-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71122 - Engineering related scientific and technical consulting activities




Licences & Regulatory approval
We could not find any licences issued to KELLY TAYLOR & ASSOCIATES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-01-10
Fines / Sanctions
No fines or sanctions have been issued against KELLY TAYLOR & ASSOCIATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-01-16 Outstanding HSBC BANK PLC
FIXED AND FLOATING CHARGE 1995-07-05 Outstanding MIDLAND BANK PLC
SINGLE DEBENTURE 1992-12-23 Satisfied LLOYDS BANK PLC
SINGLE DEBENTURE 1984-08-06 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
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2022-03-31

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 KELLY TAYLOR & ASSOCIATES LIMITED

Intangible Assets
Patents
We have not found any records of KELLY TAYLOR & ASSOCIATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KELLY TAYLOR & ASSOCIATES LIMITED
Trademarks
We have not found any records of KELLY TAYLOR & ASSOCIATES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with KELLY TAYLOR & ASSOCIATES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Plymouth City Council 2011-08-02 GBP £650 Legal Expenses
Plymouth City Council 2011-01-27 GBP £757 Consultancy Fees

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where KELLY TAYLOR & ASSOCIATES 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyKELLY TAYLOR & ASSOCIATES LIMITEDEvent Date2012-01-10
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KELLY TAYLOR & ASSOCIATES 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 KELLY TAYLOR & ASSOCIATES 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.