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

TAYLER REID LIMITED

ASHBOURNE HOUSE THE GUILDWAY, OLD PORTSMOUTH ROAD, GUILDFORD, SURREY, GU3 1LR,
Company Registration Number
02621727
Private Limited Company
Active

Company Overview

About Tayler Reid Ltd
TAYLER REID LIMITED was founded on 1991-06-19 and has its registered office in Guildford. The organisation's status is listed as "Active". Tayler Reid Limited is a Private Limited Company registered in UNITED KINGDOM 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
TAYLER REID LIMITED
 
Legal Registered Office
ASHBOURNE HOUSE THE GUILDWAY
OLD PORTSMOUTH ROAD
GUILDFORD
SURREY
GU3 1LR
Other companies in GU4
 
Filing Information
Company Number 02621727
Company ID Number 02621727
Date formed 1991-06-19
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 19/06/2016
Return next due 17/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB562935224  
Last Datalog update: 2024-03-05 23:26:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TAYLER REID LIMITED
The accountancy firm based at this address is BESSLER HENDRIE SERVICES 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 TAYLER REID LIMITED

Current Directors
Officer Role Date Appointed
JOHN REID
Company Secretary 1991-06-19
JOHN REID
Director 1991-06-19
PHILIPPA JANE REID
Director 1997-04-24
LUCINDA TAYLER
Director 1997-04-24
PETER TAYLER
Director 1991-06-19

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
2023-12-28Change of details for Mr Peter Tayler as a person with significant control on 2023-12-14
2023-12-28Director's details changed for Lucinda Tayler on 2023-12-14
2023-12-28Director's details changed for Mr Peter Tayler on 2023-12-14
2023-06-19CONFIRMATION STATEMENT MADE ON 19/06/23, WITH NO UPDATES
2023-02-2031/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-30CS01CONFIRMATION STATEMENT MADE ON 19/06/22, WITH NO UPDATES
2022-02-1431/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-14AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-28CS01CONFIRMATION STATEMENT MADE ON 19/06/21, WITH NO UPDATES
2021-02-10AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-29CS01CONFIRMATION STATEMENT MADE ON 19/06/20, WITH NO UPDATES
2020-03-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-05-31AD01REGISTERED OFFICE CHANGED ON 31/05/19 FROM Albury Mill, Mill Lane Chilworth Guildford Surrey GU4 8RU
2018-12-11AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-03CS01CONFIRMATION STATEMENT MADE ON 19/06/18, WITH NO UPDATES
2018-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER TAYLER / 22/03/2018
2018-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / LUCINDA TAYLER / 22/03/2018
2018-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPA JANE REID / 22/03/2018
2018-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN REID / 22/03/2018
2018-03-22CH03SECRETARY'S DETAILS CHNAGED FOR MR JOHN REID on 2018-03-22
2018-02-02AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-29LATEST SOC29/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-29CS01CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES
2017-06-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER TAYLER
2017-06-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN REID
2017-02-10AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-29LATEST SOC29/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-29AR0119/06/16 ANNUAL RETURN FULL LIST
2015-12-10AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-22LATEST SOC22/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-22AR0119/06/15 ANNUAL RETURN FULL LIST
2015-02-03AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-27LATEST SOC27/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-27AR0119/06/14 ANNUAL RETURN FULL LIST
2014-01-31AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-24AR0119/06/13 ANNUAL RETURN FULL LIST
2013-05-08AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-27AR0119/06/12 ANNUAL RETURN FULL LIST
2012-04-30AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-12AR0119/06/11 ANNUAL RETURN FULL LIST
2011-04-20AA31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-12AR0119/06/10 ANNUAL RETURN FULL LIST
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER TAYLER / 19/06/2010
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / LUCINDA TAYLER / 19/06/2010
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPA JANE REID / 19/06/2010
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN REID / 19/06/2010
2010-05-04AA31/07/09 TOTAL EXEMPTION SMALL
2009-06-26363aRETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS
2009-05-07AA31/07/08 TOTAL EXEMPTION SMALL
2008-07-07363aRETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS
2008-07-07288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOHN REID / 12/05/2008
2008-07-07288cDIRECTOR'S CHANGE OF PARTICULARS / PHILIPPA REID / 12/05/2008
2008-02-26AA31/07/07 TOTAL EXEMPTION FULL
2007-06-28363aRETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS
2007-06-28287REGISTERED OFFICE CHANGED ON 28/06/07 FROM: ALBURY MILL MILL LANE CHILWORTH GUILDFORD SURREY GU4 8RT
2007-06-28353LOCATION OF REGISTER OF MEMBERS
2007-05-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06
2006-07-07363aRETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS
2006-06-02AAFULL ACCOUNTS MADE UP TO 31/07/05
2005-06-20363sRETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS
2005-05-19AAFULL ACCOUNTS MADE UP TO 31/07/04
2004-06-22363sRETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS
2004-03-08AAFULL ACCOUNTS MADE UP TO 31/07/03
2003-07-10363sRETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS
2003-05-22AAFULL ACCOUNTS MADE UP TO 31/07/02
2003-04-11287REGISTERED OFFICE CHANGED ON 11/04/03 FROM: 51 QUEEN ANNE STREET LONDON W1G 9HS
2003-04-11353LOCATION OF REGISTER OF MEMBERS
2002-06-18363(288)DIRECTOR'S PARTICULARS CHANGED
2002-06-18363sRETURN MADE UP TO 19/06/02; FULL LIST OF MEMBERS
2002-06-06AAFULL ACCOUNTS MADE UP TO 31/07/01
2001-09-18363(287)REGISTERED OFFICE CHANGED ON 18/09/01
2001-09-18363sRETURN MADE UP TO 19/06/01; FULL LIST OF MEMBERS
2001-06-04AAFULL ACCOUNTS MADE UP TO 31/07/00
2000-08-04363sRETURN MADE UP TO 19/06/00; FULL LIST OF MEMBERS
2000-06-02AAFULL ACCOUNTS MADE UP TO 31/07/99
2000-04-20395PARTICULARS OF MORTGAGE/CHARGE
1999-08-05363sRETURN MADE UP TO 19/06/99; NO CHANGE OF MEMBERS
1999-05-27AAFULL ACCOUNTS MADE UP TO 31/07/98
1998-07-04363sRETURN MADE UP TO 19/06/98; FULL LIST OF MEMBERS
1998-05-20AAFULL ACCOUNTS MADE UP TO 31/07/97
1997-07-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-07-04363sRETURN MADE UP TO 19/06/97; NO CHANGE OF MEMBERS
1997-05-30AAFULL ACCOUNTS MADE UP TO 31/07/96
1997-05-01288aNEW DIRECTOR APPOINTED
1997-05-01288aNEW DIRECTOR APPOINTED
1997-05-01287REGISTERED OFFICE CHANGED ON 01/05/97 FROM: 25 BRUTON PLACE LONDON W1X 7AB
1996-06-10363(288)DIRECTOR'S PARTICULARS CHANGED
1996-06-10363sRETURN MADE UP TO 19/06/96; NO CHANGE OF MEMBERS
1996-05-29AAFULL ACCOUNTS MADE UP TO 31/07/95
1995-08-25AAFULL ACCOUNTS MADE UP TO 31/07/94
1995-07-10363(287)REGISTERED OFFICE CHANGED ON 10/07/95
1995-07-10363sRETURN MADE UP TO 19/06/95; FULL LIST OF MEMBERS
1994-10-21395PARTICULARS OF MORTGAGE/CHARGE
1994-09-01287REGISTERED OFFICE CHANGED ON 01/09/94 FROM: 11-12 HANOVER SQUARE LONDON W1R 9HD
1994-08-31AAFULL ACCOUNTS MADE UP TO 31/07/93
1994-06-16363sRETURN MADE UP TO 19/06/94; NO CHANGE OF MEMBERS
1994-06-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1993-06-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1993-06-09363sRETURN MADE UP TO 19/06/93; NO CHANGE OF MEMBERS
1993-04-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to TAYLER REID 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 TAYLER REID LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT SECURITY DEPOSIT DEED 2000-04-20 Outstanding ROPEMAKER PROPERTIES LIMITED
RENT SECURITY DEPOSIT DEED 1994-10-21 Outstanding ROPEMAKER PROPERTIES LIMITED
Filed Financial Reports
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

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 TAYLER REID LIMITED

Intangible Assets
Patents
We have not found any records of TAYLER REID LIMITED registering or being granted any patents
Domain Names

TAYLER REID LIMITED owns 1 domain names.

rushdenlakes.co.uk  

Trademarks
We have not found any records of TAYLER REID LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TAYLER REID 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 (82990 - Other business support service activities n.e.c.) as TAYLER REID LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where TAYLER REID 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 TAYLER REID 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 TAYLER REID 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.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3