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

TAYLOR & HARDY LIMITED

3 SOVEREIGN SQUARE, SOVEREIGN STREET, LEEDS, LS1 4ER,
Company Registration Number
03977505
Private Limited Company
Active

Company Overview

About Taylor & Hardy Ltd
TAYLOR & HARDY LIMITED was founded on 2000-04-20 and has its registered office in Leeds. The organisation's status is listed as "Active". Taylor & Hardy Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
TAYLOR & HARDY LIMITED
 
Legal Registered Office
3 SOVEREIGN SQUARE
SOVEREIGN STREET
LEEDS
LS1 4ER
Other companies in CA3
 
Filing Information
Company Number 03977505
Company ID Number 03977505
Date formed 2000-04-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 20/04/2016
Return next due 18/05/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB473238049  
Last Datalog update: 2023-07-05 09:58:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TAYLOR & HARDY 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 TAYLOR & HARDY LIMITED

Current Directors
Officer Role Date Appointed
BENJAMIN WARWICK WHITWORTH
Company Secretary 2015-10-29
ANDREW JAMES GILLESPIE
Director 2015-10-29
DAVID ANDREW ROSS
Director 2012-09-07
BENJAMIN WARWICK WHITWORTH
Director 2015-10-29
Previous Officers
Officer Role Date Appointed Date Resigned
MARK WALKER
Director 2012-09-07 2015-10-29
MARGARET ELIZABETH HARDY
Company Secretary 2000-04-20 2012-09-07
MARGARET ELIZABETH HARDY
Director 2000-04-20 2012-09-07
ROBERT TAYLOR
Director 2000-04-20 2012-09-07
ASHBURTON REGISTRARS LIMITED
Nominated Secretary 2000-04-20 2000-04-20
AR NOMINEES LIMITED
Nominated Director 2000-04-20 2000-04-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW JAMES GILLESPIE NEIL ALLEN ASSOCIATES LIMITED Director 2018-05-18 CURRENT 2007-03-16 Active
ANDREW JAMES GILLESPIE SIGNET PLANNING LIMITED Director 2016-01-05 CURRENT 2004-08-26 Active
ANDREW JAMES GILLESPIE TETRA TECH PLANNING LIMITED Director 2016-01-05 CURRENT 2004-09-24 Active
ANDREW JAMES GILLESPIE NORTH ASSOCIATES (CUMBRIA) LIMITED Director 2015-10-29 CURRENT 2011-01-14 Active
ANDREW JAMES GILLESPIE FMW CONSULTANCY LTD Director 2015-06-08 CURRENT 2006-03-29 Active
ANDREW JAMES GILLESPIE CUMBRIA NUCLEAR SOLUTIONS LIMITED Director 2015-03-31 CURRENT 2006-02-06 Active
ANDREW JAMES GILLESPIE ALLIANCE ENVIRONMENT AND PLANNING LIMITED Director 2014-09-10 CURRENT 1998-07-15 Active
ANDREW JAMES GILLESPIE WYG ENGINEERING (NORTHERN IRELAND) LIMITED Director 2011-08-04 CURRENT 1987-03-31 Liquidation
ANDREW JAMES GILLESPIE TETRA TECH MANAGEMENT SERVICES (NORTHERN IRELAND) LIMITED Director 2011-08-04 CURRENT 1988-09-30 Active
ANDREW JAMES GILLESPIE TETRA TECH ENVIRONMENTAL AND PLANNING (NORTHERN IRELAND) LIMITED Director 2011-08-04 CURRENT 2004-05-24 Active
ANDREW JAMES GILLESPIE TETRA TECH MANAGEMENT SERVICES LIMITED Director 2010-10-15 CURRENT 2003-06-23 Active
ANDREW JAMES GILLESPIE TETRA TECH ENVIRONMENT PLANNING TRANSPORT LIMITED Director 2010-10-14 CURRENT 1995-04-26 Active
ANDREW JAMES GILLESPIE TETRA TECH LIMITED Director 2010-10-14 CURRENT 1985-11-15 Active
ANDREW JAMES GILLESPIE CAPE INSULATION PRODUCTS LIMITED Director 2003-04-30 CURRENT 1985-08-14 Active
DAVID ANDREW ROSS GENR8 NORTH LTD Director 2011-05-12 CURRENT 2009-04-06 Active
DAVID ANDREW ROSS NORTH ASSOCIATES (CUMBRIA) LIMITED Director 2011-01-14 CURRENT 2011-01-14 Active
BENJAMIN WARWICK WHITWORTH NEIL ALLEN ASSOCIATES LIMITED Director 2018-05-18 CURRENT 2007-03-16 Active
BENJAMIN WARWICK WHITWORTH TETRA TECH LIMITED Director 2018-01-15 CURRENT 1985-11-15 Active
BENJAMIN WARWICK WHITWORTH INTERNATIONAL MANAGEMENT CONSULTANTS LIMITED Director 2018-01-03 CURRENT 1983-10-14 Active - Proposal to Strike off
BENJAMIN WARWICK WHITWORTH WYG CONSULTING LIMITED Director 2016-11-09 CURRENT 2016-11-09 Active
BENJAMIN WARWICK WHITWORTH LANLEY PROPERTY DEVELOPMENTS LIMITED Director 2016-11-01 CURRENT 2016-06-13 Active - Proposal to Strike off
BENJAMIN WARWICK WHITWORTH DELTA PARTNERSHIP SOLUTIONS LIMITED Director 2016-09-29 CURRENT 2000-08-03 Active - Proposal to Strike off
BENJAMIN WARWICK WHITWORTH SIGNET PLANNING LIMITED Director 2016-01-05 CURRENT 2004-08-26 Active
BENJAMIN WARWICK WHITWORTH TETRA TECH PLANNING LIMITED Director 2016-01-05 CURRENT 2004-09-24 Active
BENJAMIN WARWICK WHITWORTH NORTH ASSOCIATES (CUMBRIA) LIMITED Director 2015-10-29 CURRENT 2011-01-14 Active
BENJAMIN WARWICK WHITWORTH ARNDALE 22 LIMITED Director 2015-08-31 CURRENT 2013-05-02 Active
BENJAMIN WARWICK WHITWORTH FMW CONSULTANCY LTD Director 2015-06-08 CURRENT 2006-03-29 Active
BENJAMIN WARWICK WHITWORTH ALLIANCE ENVIRONMENT AND PLANNING LIMITED Director 2015-03-30 CURRENT 1998-07-15 Active
BENJAMIN WARWICK WHITWORTH ALLIANCE PLANNING LIMITED Director 2014-09-10 CURRENT 2008-09-10 Dissolved 2017-05-09
BENJAMIN WARWICK WHITWORTH WYG ENGINEERING (NORTHERN IRELAND) LIMITED Director 2012-05-18 CURRENT 1987-03-31 Liquidation
BENJAMIN WARWICK WHITWORTH TETRA TECH MANAGEMENT SERVICES (NORTHERN IRELAND) LIMITED Director 2012-05-18 CURRENT 1988-09-30 Active
BENJAMIN WARWICK WHITWORTH TETRA TECH ENVIRONMENTAL AND PLANNING (NORTHERN IRELAND) LIMITED Director 2012-05-18 CURRENT 2004-05-24 Active
BENJAMIN WARWICK WHITWORTH WHITE YOUNG GREEN QUEST TRUSTEE LIMITED Director 2011-12-12 CURRENT 2002-03-05 Dissolved 2017-03-07
BENJAMIN WARWICK WHITWORTH WHITE YOUNG TRUSTEE LIMITED Director 2011-12-12 CURRENT 1991-02-04 Dissolved 2017-03-07
BENJAMIN WARWICK WHITWORTH SAVELL BIRD & AXON LIMITED Director 2011-05-03 CURRENT 2006-11-17 Dissolved 2017-03-07
BENJAMIN WARWICK WHITWORTH HAWTHORNE KAMM LIMITED Director 2011-05-03 CURRENT 1986-10-22 Dissolved 2017-03-07
BENJAMIN WARWICK WHITWORTH ERNEST GREEN PARTNERSHIP LIMITED Director 2011-05-03 CURRENT 1984-12-12 Dissolved 2017-03-07
BENJAMIN WARWICK WHITWORTH WYNTHOMASGORDONLEWIS LIMITED Director 2011-05-03 CURRENT 1999-09-07 Dissolved 2017-03-07
BENJAMIN WARWICK WHITWORTH WYG 22 LIMITED Director 2011-05-03 CURRENT 1995-07-05 Dissolved 2017-03-07
BENJAMIN WARWICK WHITWORTH TWEEDS PROJECT SERVICES LTD. Director 2011-05-03 CURRENT 1995-03-15 Dissolved 2017-03-07
BENJAMIN WARWICK WHITWORTH WHITE YOUNG GREEN INTERNATIONAL LIMITED Director 2011-05-03 CURRENT 1999-03-17 Active
BENJAMIN WARWICK WHITWORTH WHITE YOUNG GREEN LIMITED Director 2011-05-03 CURRENT 2004-04-26 Active
BENJAMIN WARWICK WHITWORTH MANAGEMENT CONSULTANTS GROUP LIMITED Director 2011-05-03 CURRENT 1997-11-07 Active - Proposal to Strike off
BENJAMIN WARWICK WHITWORTH INTERNATIONAL ECONOMIC & ENERGY CONSULTING LIMITED Director 2011-05-03 CURRENT 1988-07-27 Active - Proposal to Strike off
BENJAMIN WARWICK WHITWORTH TRENCH FARROW LIMITED Director 2011-05-03 CURRENT 1979-06-29 Active
BENJAMIN WARWICK WHITWORTH DISCIMUS LIMITED Director 2009-08-08 CURRENT 2009-08-08 Dissolved 2016-03-22

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
2023-08-24Statement by Directors
2023-08-24Solvency Statement dated 21/08/23
2023-08-24Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2023-08-24Statement of capital on GBP 1
2023-06-14MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2023-06-14MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2023-05-24CONFIRMATION STATEMENT MADE ON 11/05/23, WITH NO UPDATES
2022-06-23AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2022-05-25CS01CONFIRMATION STATEMENT MADE ON 11/05/22, WITH NO UPDATES
2021-09-14AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2021-05-21CS01CONFIRMATION STATEMENT MADE ON 11/05/21, WITH UPDATES
2020-05-11CS01CONFIRMATION STATEMENT MADE ON 11/05/20, WITH NO UPDATES
2020-01-03AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-10-31TM02Termination of appointment of Benjamin Warwick Whitworth on 2019-10-31
2019-10-31TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN WARWICK WHITWORTH
2019-09-18PSC05Change of details for North Associates (Cumbria) Limited as a person with significant control on 2019-08-05
2019-08-05AD01REGISTERED OFFICE CHANGED ON 05/08/19 FROM Arndale Court Otley Road Headingley Leeds West Yorkshire LS6 2UJ United Kingdom
2019-08-02AA01Current accounting period extended from 31/03/20 TO 30/09/20
2019-04-15CS01CONFIRMATION STATEMENT MADE ON 15/04/19, WITH UPDATES
2019-03-09DISS40Compulsory strike-off action has been discontinued
2019-03-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ANDREW ROSS
2019-03-07AAFULL ACCOUNTS MADE UP TO 31/03/18
2019-03-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-05-11LATEST SOC11/05/18 STATEMENT OF CAPITAL;GBP 1000
2018-05-11CS01CONFIRMATION STATEMENT MADE ON 11/05/18, WITH UPDATES
2018-01-03AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-04-25LATEST SOC25/04/17 STATEMENT OF CAPITAL;GBP 1000
2017-04-25CS01CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES
2017-01-08AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-05-06LATEST SOC06/05/16 STATEMENT OF CAPITAL;GBP 1000
2016-05-06AR0120/04/16 ANNUAL RETURN FULL LIST
2016-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN WARWICK WHITWORTH / 02/04/2016
2016-05-06AD02SAIL ADDRESS CHANGED FROM: WYG GROUP LTD ARNDALE CENTRE OTLEY ROAD LEEDS LS6 2UJ ENGLAND
2016-05-06CH03SECRETARY'S DETAILS CHNAGED FOR BENJAMIN WARWICK WHITWORTH on 2016-04-02
2016-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES GILLESPIE / 02/04/2016
2016-05-06AD02SAIL ADDRESS CHANGED FROM: DALMAR HOUSE BARRAS LANE DALSTON CARLISLE CA5 7NY ENGLAND
2016-02-10AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-26RES01ADOPT ARTICLES 26/11/15
2015-11-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039775050002
2015-11-13AA01Current accounting period shortened from 30/04/16 TO 31/03/16
2015-11-12AP03Appointment of Benjamin Warwick Whitworth as company secretary on 2015-10-29
2015-11-12AD01REGISTERED OFFICE CHANGED ON 12/11/15 FROM , North House Kingstown, Carlisle, CA6 4BY
2015-11-12TM01APPOINTMENT TERMINATED, DIRECTOR MARK WALKER
2015-11-12AP01DIRECTOR APPOINTED MR BENJAMIN WARWICK WHITWORTH
2015-11-12AP01DIRECTOR APPOINTED MR ANDREW JAMES GILLESPIE
2015-10-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-04-20LATEST SOC20/04/15 STATEMENT OF CAPITAL;GBP 1000
2015-04-20AR0120/04/15 ANNUAL RETURN FULL LIST
2015-04-20AD04Register(s) moved to registered office address North House Kingstown Carlisle CA6 4BY
2015-02-16AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-11AD01REGISTERED OFFICE CHANGED ON 11/12/2014 FROM PARKHOUSE ROAD KINGSTOWN CARLISLE CUMBRIA CA6 4BY ENGLAND
2014-12-11AD01REGISTERED OFFICE CHANGED ON 11/12/2014 FROM, PARKHOUSE ROAD KINGSTOWN, CARLISLE, CUMBRIA, CA6 4BY, ENGLAND
2014-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/2014 FROM 9 FINKLE STREET CARLISLE CUMBRIA CA3 8UU
2014-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/2014 FROM, 9 FINKLE STREET, CARLISLE, CUMBRIA, CA3 8UU
2014-05-13LATEST SOC13/05/14 STATEMENT OF CAPITAL;GBP 1000
2014-05-13AR0120/04/14 FULL LIST
2013-12-17AA30/04/13 TOTAL EXEMPTION SMALL
2013-07-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 039775050002
2013-05-03AR0120/04/13 FULL LIST
2013-05-03AD02SAIL ADDRESS CHANGED FROM: C/O DODD & CO FIFTEEN ROSEHILL MONTGOMERY WAY ROSEHILL INDUSTRIAL ESTATE CARLISLE CUMBRIA CA1 2RW UNITED KINGDOM
2013-02-05AA30/04/12 TOTAL EXEMPTION SMALL
2013-01-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-10-24TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT TAYLOR
2012-10-24TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET HARDY
2012-10-24TM02APPOINTMENT TERMINATED, SECRETARY MARGARET HARDY
2012-10-24AP01DIRECTOR APPOINTED MR DAVID ANDREW ROSS
2012-10-24AP01DIRECTOR APPOINTED MR MARK WALKER
2012-04-23AR0120/04/12 FULL LIST
2011-12-20AA30/04/11 TOTAL EXEMPTION SMALL
2011-05-10AR0120/04/11 FULL LIST
2011-05-10AD02SAIL ADDRESS CHANGED FROM: FIFTEEN MONTGOMERY WAY ROSEHILL INDUSTRIAL ESTATE CARLISLE CA1 2RW UNITED KINGDOM
2011-05-10AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2010-12-03AA30/04/10 TOTAL EXEMPTION SMALL
2010-04-20AR0120/04/10 FULL LIST
2010-04-20AD02SAIL ADDRESS CREATED
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ELIZABETH HARDY / 20/04/2010
2009-11-17AA30/04/09 TOTAL EXEMPTION SMALL
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT TAYLOR / 09/10/2009
2009-04-21363aRETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS
2008-10-10AA30/04/08 TOTAL EXEMPTION SMALL
2008-05-01363aRETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS
2007-11-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-05-11363aRETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS
2006-12-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-05-31363aRETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS
2005-11-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-05-03363sRETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS
2004-12-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-05-10363sRETURN MADE UP TO 20/04/04; FULL LIST OF MEMBERS
2003-11-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-05-16363sRETURN MADE UP TO 20/04/03; FULL LIST OF MEMBERS
2002-08-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-04-26363sRETURN MADE UP TO 20/04/02; FULL LIST OF MEMBERS
2001-09-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01
2001-05-09363sRETURN MADE UP TO 20/04/01; FULL LIST OF MEMBERS
2000-08-1588(2)AD 26/04/00--------- £ SI 998@1=998 £ IC 2/1000
2000-04-28288bSECRETARY RESIGNED
2000-04-28288bDIRECTOR RESIGNED
2000-04-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-04-28287REGISTERED OFFICE CHANGED ON 28/04/00 FROM: 12-14 SAINT MARY STREET NEWPORT SHROPSHIRE SALOP TF10 7AB
2000-04-28288aNEW DIRECTOR APPOINTED
2000-04-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to TAYLOR & HARDY 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 & HARDY 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
2013-07-24 Satisfied SANTANDER UK PLC (AS SECURITY TRUSTEE)
DEBENTURE 2013-01-30 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 & HARDY LIMITED

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

Government spend with TAYLOR & HARDY LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Carlisle City Council 2015-01-21 GBP £675 Third Party Fees
Copeland Borough Council 2013-09-04 GBP £4,370 Services
Copeland Borough Council 2013-07-10 GBP £1,533 Services
Copeland Borough Council 2013-06-19 GBP £4,247 Services
Carlisle City Council 2013-02-20 GBP £664
Carlisle City Council 2013-02-20 GBP £664
Carlisle City Council 2012-07-04 GBP £5,725
Carlisle City Council 2012-05-30 GBP £4,425
Carlisle City Council 2012-04-25 GBP £575
Carlisle City Council 2012-03-07 GBP £1,475
Carlisle City Council 2012-03-07 GBP £2,650
Allerdale Borough Council 2011-01-12 GBP £11,813 Consultants Fees
Allerdale Borough Council 2011-01-05 GBP £10,839 Consultants Fees
Carlisle City Council 2010-10-06 GBP £563

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
Business rates information was found for TAYLOR & HARDY LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Allerdale OFFICES AND PREMISES 9 FINKLE STREET CARLISLE CA3 8UU 4,850

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TAYLOR & HARDY 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 & HARDY 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.