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

CAMERON TAYLOR GROUP LIMITED

ALDGATE TOWER, 2 LEMAN STREET, LONDON, E1 8FA,
Company Registration Number
03904241
Private Limited Company
Active

Company Overview

About Cameron Taylor Group Ltd
CAMERON TAYLOR GROUP LIMITED was founded on 2000-01-11 and has its registered office in London. The organisation's status is listed as "Active". Cameron Taylor Group Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CAMERON TAYLOR GROUP LIMITED
 
Legal Registered Office
ALDGATE TOWER
2 LEMAN STREET
LONDON
E1 8FA
Other companies in RG21
 
Filing Information
Company Number 03904241
Company ID Number 03904241
Date formed 2000-01-11
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 11/01/2016
Return next due 08/02/2017
Type of accounts SMALL
Last Datalog update: 2024-01-09 13:15:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAMERON TAYLOR GROUP 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 CAMERON TAYLOR GROUP LIMITED

Current Directors
Officer Role Date Appointed
DAVID JOHN PRICE
Director 2017-06-19
Previous Officers
Officer Role Date Appointed Date Resigned
REBECCA ELIZABETH HEMSHALL
Director 2017-06-20 2017-08-21
GARY RICHARD SMITH
Company Secretary 2000-02-29 2017-06-19
GARY RICHARD SMITH
Director 2000-03-29 2017-06-19
JOHN BERNARD GERARD HORGAN
Director 2000-03-29 2017-03-31
PAUL LAYTON BOWKETT
Director 2005-10-19 2016-12-01
DIANE AMANDA UNWIN
Director 2002-05-01 2012-09-10
BARRY DAVID BARTMAN
Director 2000-03-29 2006-12-07
GRAEME PHILIP DENISON
Director 2000-02-29 2006-12-07
JOHN MICHAEL MAY
Director 2003-09-05 2006-12-07
GRAEME HENRY TAPPENDEN
Director 2000-03-29 2006-03-31
ROBERT DEREK FORDHAM
Director 2000-12-19 2003-12-01
WILLIAM JOHN CAMERON TAYLOR
Director 2000-03-29 2003-12-01
MICHAEL GERALD WYATT
Director 2000-02-29 2003-09-05
ERIC BRUCE CRAIGIE
Director 2000-03-29 2002-06-30
JONATHAN HENRY TAYLOR
Director 2000-03-29 2001-04-06
RICHARD WILLIAM LAWRANCE
Director 2000-03-29 2000-08-18
FILBUK (SECRETARIES) LIMITED
Nominated Secretary 2000-01-11 2000-02-29
FILBUK NOMINEES LIMITED
Nominated Director 2000-01-11 2000-02-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JOHN PRICE COWATER UK LIMITED Director 2018-05-21 CURRENT 2018-05-21 Active
DAVID JOHN PRICE AECOM GR2 LIMITED Director 2017-08-21 CURRENT 2013-10-30 Active
DAVID JOHN PRICE SCOTT WILSON RAILWAYS LTD Director 2017-08-21 CURRENT 1995-03-09 Active
DAVID JOHN PRICE WGI MIDDLE EAST (UK) LTD. Director 2017-08-21 CURRENT 2002-05-15 Liquidation
DAVID JOHN PRICE UNIVERSE BIDCO LIMITED Director 2017-08-21 CURRENT 2010-06-18 Active
DAVID JOHN PRICE URS UNITED PROCESS LIMITED Director 2017-08-21 CURRENT 2011-12-09 Liquidation
DAVID JOHN PRICE WOODWARD-CLYDE LIMITED Director 2017-08-21 CURRENT 1992-01-31 Liquidation
DAVID JOHN PRICE AECOM GLOBAL GROUP LIMITED Director 2017-08-21 CURRENT 1990-04-12 Active
DAVID JOHN PRICE SCOTT WILSON PIESOLD LTD Director 2017-08-21 CURRENT 1994-02-04 Liquidation
DAVID JOHN PRICE AECOM GLOBAL HOLDINGS UK LIMITED Director 2017-08-03 CURRENT 2009-07-27 Active
DAVID JOHN PRICE AECOM INTERCONTINENTAL HOLDINGS UK LIMITED Director 2017-08-03 CURRENT 2012-03-01 Active
DAVID JOHN PRICE AECOM WORLDWIDE HOLDINGS UK LIMITED Director 2017-08-03 CURRENT 2012-03-22 Active
DAVID JOHN PRICE AECOM GHC1 LIMITED Director 2017-08-03 CURRENT 2015-12-21 Active
DAVID JOHN PRICE CTG (1999) LIMITED Director 2017-06-19 CURRENT 1998-06-23 Active
DAVID JOHN PRICE QUBE PLANNING LIMITED Director 2017-06-19 CURRENT 1999-04-08 Liquidation
DAVID JOHN PRICE CAMERON TAYLOR ONE LIMITED Director 2017-06-19 CURRENT 1992-03-25 Active
DAVID JOHN PRICE CAMERON TAYLOR RESOURCES LIMITED Director 2017-06-19 CURRENT 1992-10-13 Active
DAVID JOHN PRICE DAVIS LANGDON 2004 LIMITED Director 2016-10-07 CURRENT 1990-07-06 Active
DAVID JOHN PRICE ACM ODYSSEY II LIMITED Director 2016-10-07 CURRENT 2010-07-14 Active
DAVID JOHN PRICE ACM ODYSSEY I LIMITED Director 2016-10-07 CURRENT 2010-07-14 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
2024-01-08CONFIRMATION STATEMENT MADE ON 08/01/24, WITH NO UPDATES
2023-06-02SMALL COMPANY ACCOUNTS MADE UP TO 30/09/22
2022-12-23CONFIRMATION STATEMENT MADE ON 23/12/22, WITH NO UPDATES
2022-12-23CS01CONFIRMATION STATEMENT MADE ON 23/12/22, WITH NO UPDATES
2022-06-23AASMALL COMPANY ACCOUNTS MADE UP TO 01/10/21
2021-12-29CONFIRMATION STATEMENT MADE ON 23/12/21, WITH NO UPDATES
2021-12-29CS01CONFIRMATION STATEMENT MADE ON 23/12/21, WITH NO UPDATES
2021-05-21AASMALL COMPANY ACCOUNTS MADE UP TO 02/10/20
2020-12-23CS01CONFIRMATION STATEMENT MADE ON 23/12/20, WITH UPDATES
2020-11-09AP01DIRECTOR APPOINTED MRS JOANNE LUCY LANG
2020-11-09TM01APPOINTMENT TERMINATED, DIRECTOR CHERYL ROSALIND MCCALL
2020-03-23AASMALL COMPANY ACCOUNTS MADE UP TO 27/09/19
2020-01-23RES01ADOPT ARTICLES 23/01/20
2020-01-21SH20Statement by Directors
2020-01-21SH19Statement of capital on 2020-01-21 GBP 27,944.53
2020-01-21CAP-SSSolvency Statement dated 20/01/20
2020-01-21RES13Resolutions passed:
  • Cancellation of share premium account 20/01/2020
  • Resolution of reduction in issued share capital
2020-01-09CS01CONFIRMATION STATEMENT MADE ON 23/12/19, WITH NO UPDATES
2019-08-14CH03SECRETARY'S DETAILS CHNAGED FOR MR BOLAJI MORUF TAIWO on 2019-08-14
2019-06-05AAFULL ACCOUNTS MADE UP TO 28/09/18
2019-05-30CH01Director's details changed for Mr David John Price on 2019-05-30
2019-05-28PSC05Change of details for Urs Corporation Group Ltd as a person with significant control on 2019-05-28
2019-05-28AD01REGISTERED OFFICE CHANGED ON 28/05/19 FROM St. George's House 5 st. George's Road Wimbledon London SW19 4DR England
2019-01-07AP03Appointment of Mr Bolaji Moruf Taiwo as company secretary on 2018-12-21
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 23/12/18, WITH NO UPDATES
2018-10-04AP01DIRECTOR APPOINTED MRS CHERYL ROSALIND MCCALL
2018-06-19AAFULL ACCOUNTS MADE UP TO 29/09/17
2018-01-08CS01CONFIRMATION STATEMENT MADE ON 23/12/17, WITH NO UPDATES
2017-09-04TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA ELIZABETH HEMSHALL
2017-06-27AP01DIRECTOR APPOINTED MS REBECCA ELIZABETH HEMSHALL
2017-06-25AP01DIRECTOR APPOINTED MR DAVID JOHN PRICE
2017-06-23TM01APPOINTMENT TERMINATED, DIRECTOR GARY RICHARD SMITH
2017-06-23TM02Termination of appointment of Gary Richard Smith on 2017-06-19
2017-05-25AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-04-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BERNARD GERARD HORGAN
2016-12-23LATEST SOC23/12/16 STATEMENT OF CAPITAL;GBP 2794453
2016-12-23CS01CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES
2016-12-06TM01APPOINTMENT TERMINATED, DIRECTOR PAUL LAYTON BOWKETT
2016-11-29AD01REGISTERED OFFICE CHANGED ON 29/11/16 FROM 5 st. Georges House St. Georges Road Wimbledon SW19 4DR England
2016-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/16 FROM Aecom House Victoria Street St. Albans Hertfordshire AL1 3ER
2016-07-05AAFULL ACCOUNTS MADE UP TO 02/10/15
2016-01-11LATEST SOC11/01/16 STATEMENT OF CAPITAL;GBP 2794453
2016-01-11AR0111/01/16 ANNUAL RETURN FULL LIST
2015-07-31MISCSection 519.
2015-06-24AAFULL ACCOUNTS MADE UP TO 17/10/14
2015-04-29AD01REGISTERED OFFICE CHANGED ON 29/04/2015 FROM SCOTT HOUSE ALENCON LINK BASINGSTOKE HAMPSHIRE RG21 7PP
2015-04-29AA01CURRSHO FROM 17/10/2015 TO 30/09/2015
2015-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY RICHARD SMITH / 13/02/2015
2015-02-16CH03SECRETARY'S CHANGE OF PARTICULARS / MR GARY RICHARD SMITH / 13/02/2015
2015-01-20LATEST SOC20/01/15 STATEMENT OF CAPITAL;GBP 2794453
2015-01-20AR0111/01/15 FULL LIST
2014-10-17AA01PREVSHO FROM 31/12/2014 TO 17/10/2014
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-20LATEST SOC20/01/14 STATEMENT OF CAPITAL;GBP 2794453
2014-01-20AR0111/01/14 FULL LIST
2013-10-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-14AR0111/01/13 FULL LIST
2012-11-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-12TM01APPOINTMENT TERMINATED, DIRECTOR DIANE UNWIN
2012-01-12AR0111/01/12 FULL LIST
2011-12-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2011-11-02AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-12AA01PREVSHO FROM 30/04/2011 TO 31/12/2010
2011-03-23AUDAUDITOR'S RESIGNATION
2011-01-25AR0111/01/11 FULL LIST
2010-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/05/10
2010-01-30AAFULL ACCOUNTS MADE UP TO 03/05/09
2010-01-12AR0111/01/10 FULL LIST
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL LAYTON BOWKETT / 12/01/2010
2009-06-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2009-05-05287REGISTERED OFFICE CHANGED ON 05/05/2009 FROM KINGSLEY HOUSE, TOLWORTH CLOSE TOLWORTH SURREY KT6 7BU
2009-03-03AAFULL ACCOUNTS MADE UP TO 27/04/08
2009-02-05403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2009-02-05403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2009-02-05403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-01-23363aRETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS
2008-10-13288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GARY SMITH / 30/09/2008
2008-03-04AAFULL ACCOUNTS MADE UP TO 29/04/07
2008-01-11363aRETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS
2008-01-11288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-01-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/06
2007-01-12363aRETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS
2007-01-12287REGISTERED OFFICE CHANGED ON 12/01/07 FROM: KINGSLEY HOUSE, TOLWORTH SURREY TOLWORTH SURREY KT6 7BU
2007-01-11288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-01-08288bDIRECTOR RESIGNED
2006-12-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-12-21225ACC. REF. DATE SHORTENED FROM 30/06/07 TO 30/04/07
2006-12-21288bDIRECTOR RESIGNED
2006-12-21288bDIRECTOR RESIGNED
2006-12-21AUDAUDITOR'S RESIGNATION
2006-12-2188(2)RAD 05/12/06--------- £ SI 697822@1=697822 £ IC 2096631/2794453
2006-10-30RES13ACCOUNTS RECIVED 20/09/06
2006-10-30RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-09-19395PARTICULARS OF MORTGAGE/CHARGE
2006-08-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-05-03288bDIRECTOR RESIGNED
2006-02-17363sRETURN MADE UP TO 11/01/05; FULL LIST OF MEMBERS; AMEND
2006-01-12363aRETURN MADE UP TO 11/01/06; FULL LIST OF MEMBERS
2005-12-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/05
2005-10-28288aNEW DIRECTOR APPOINTED
2005-07-07287REGISTERED OFFICE CHANGED ON 07/07/05 FROM: 2 SUNDIAL COURT TOLWORTH RISE SOUTH TOLWORTH SURREY KT5 9RN
2005-03-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/04
2005-03-02395PARTICULARS OF MORTGAGE/CHARGE
2005-01-18363sRETURN MADE UP TO 11/01/05; FULL LIST OF MEMBERS
2004-08-23288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-04-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/03
2004-02-09363sRETURN MADE UP TO 11/01/04; FULL LIST OF MEMBERS
2004-01-05288bDIRECTOR RESIGNED
2003-12-22288bDIRECTOR RESIGNED
2003-10-01288aNEW DIRECTOR APPOINTED
2003-10-01288bDIRECTOR RESIGNED
2003-04-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/02
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74901 - Environmental consulting activities




Licences & Regulatory approval
We could not find any licences issued to CAMERON TAYLOR GROUP 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 CAMERON TAYLOR GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-05-28 Satisfied THE ROYAL BANK OF SCOTLAND PLC
A DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 28TH FEBRUARY 2005 2006-09-04 Satisfied LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2005-02-28 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2003-02-03 Satisfied LLOYDS TSB BANK PLC
NOVATION AGREEMENT IN RESPECT OF A DEBENTURE DATED 29TH MARCH 2000 2002-12-18 Satisfied CALEDONIA INVESTMENTS PLC
DEBENTURE 2000-03-29 Satisfied CALEDONIA INDUSTRIAL & SERVICES LIMITED
DEPOSIT AGREEMENT 2000-03-29 Satisfied LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2014-10-17
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2010-05-02
Annual Accounts
2009-05-03

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 CAMERON TAYLOR GROUP LIMITED

Intangible Assets
Patents
We have not found any records of CAMERON TAYLOR GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CAMERON TAYLOR GROUP LIMITED
Trademarks
We have not found any records of CAMERON TAYLOR GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAMERON TAYLOR GROUP 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 (74901 - Environmental consulting activities) as CAMERON TAYLOR GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CAMERON TAYLOR GROUP 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 CAMERON TAYLOR GROUP 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 CAMERON TAYLOR GROUP 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.