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

TAYLOR & HART LIMITED

ST CLEMENTS HOUSE, 27 CLEMENT'S LANE, LONDON, EC4N 7AE,
Company Registration Number
07592365
Private Limited Company
Active

Company Overview

About Taylor & Hart Ltd
TAYLOR & HART LIMITED was founded on 2011-04-05 and has its registered office in London. The organisation's status is listed as "Active". Taylor & Hart 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
TAYLOR & HART LIMITED
 
Legal Registered Office
ST CLEMENTS HOUSE
27 CLEMENT'S LANE
LONDON
EC4N 7AE
Other companies in E14
 
Previous Names
RARE PINK LIMITED31/01/2017
Filing Information
Company Number 07592365
Company ID Number 07592365
Date formed 2011-04-05
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 21/12/2015
Return next due 18/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB113063465  
Last Datalog update: 2024-03-05 22:14:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TAYLOR & HART 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.
Companies with same name TAYLOR & HART LIMITED
The following companies were found which have the same name as TAYLOR & HART LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TAYLOR & HARTLEY FABRICS LIMITED SPRINGWOOD COURT SPRINGWOOD CLOSE TYTHERINGTON BUSINESS PARK MACCLESFIELD CHESHIRE SK10 2XF Active Company formed on the 1889-02-23

Company Officers of TAYLOR & HART LIMITED

Current Directors
Officer Role Date Appointed
NIKOLAY ATANASOV PIRIANKOV
Company Secretary 2011-04-05
CHIOMA NKECHINYERE EZE
Director 2018-03-28
ALEXANDER AAFAQ BASHARAT GARNIER
Director 2016-04-25
DIMITER TZAKOV PANTALEEV
Director 2014-09-26
NIKOLAY ATANASOV PIRIANKOV
Director 2011-04-05
STANISLAV MAXIMOV SIRAKOV
Director 2016-12-16
DAVID ROBERT SUTTON
Director 2012-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
JOSE RICARDO OLIVEIRA MARTINS
Director 2014-09-25 2015-12-11
MARC OLIVER SPANGENBERG
Director 2015-01-22 2015-12-11
ANDRES FELIPE MEJIA VALENCIA
Director 2012-06-01 2015-09-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHIOMA NKECHINYERE EZE KENTHULIC LTD Director 2018-03-14 CURRENT 2018-03-14 Active
ALEXANDER AAFAQ BASHARAT GARNIER 120 WHITFIELD STREET RTM COMPANY LIMITED Director 2015-12-06 CURRENT 2015-04-10 Active
ALEXANDER AAFAQ BASHARAT GARNIER DARCEY DESIGN LIMITED Director 2015-09-18 CURRENT 2015-09-18 Active
ALEXANDER AAFAQ BASHARAT GARNIER DARCEY CAPITAL LIMITED Director 2015-09-18 CURRENT 2015-09-18 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
2024-03-21Resolutions passed:<ul><li>Resolution on securities</ul>
2024-03-21Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption</ul>
2024-03-21Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution Re: secured convertible facility agreement, intercreditor deed, a debneture and other various documents/directors authorisation 08/11/2023</ul>
2023-09-18APPOINTMENT TERMINATED, DIRECTOR JASON JOSHUA MAHENDRAN
2023-09-04DIRECTOR APPOINTED MR TOM EDWARD CURLING
2023-07-21APPOINTMENT TERMINATED, DIRECTOR PATRICK JAMES JOHN BYNG
2023-04-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075923650001
2023-03-20REGISTRATION OF A CHARGE / CHARGE CODE 075923650002
2022-11-08CONFIRMATION STATEMENT MADE ON 24/10/22, WITH UPDATES
2022-11-08CS01CONFIRMATION STATEMENT MADE ON 24/10/22, WITH UPDATES
2022-08-05AAMDAmended account full exemption
2022-05-12AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-07SH0110/09/21 STATEMENT OF CAPITAL GBP 6906.39
2021-11-04CS01CONFIRMATION STATEMENT MADE ON 24/10/21, WITH UPDATES
2021-09-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-02AP01DIRECTOR APPOINTED MR DAVID ROBERT SUTTON
2021-08-02TM01APPOINTMENT TERMINATED, DIRECTOR CHIOMA NKECHINYERE EZE
2021-06-10MEM/ARTSARTICLES OF ASSOCIATION
2021-05-26SH0116/03/21 STATEMENT OF CAPITAL GBP 6906.39
2021-03-22AP01DIRECTOR APPOINTED MR PATRICK JAMES JOHN BYNG
2021-03-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROBERT SUTTON
2020-12-09CS01CONFIRMATION STATEMENT MADE ON 24/10/20, WITH UPDATES
2020-12-09SH0111/11/20 STATEMENT OF CAPITAL GBP 6474.62
2020-12-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 075923650001
2020-06-09AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-30CS01CONFIRMATION STATEMENT MADE ON 24/10/19, WITH UPDATES
2019-10-29SH0126/09/19 STATEMENT OF CAPITAL GBP 6434.32
2019-10-29TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY DAVID DUFFY
2019-09-26AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-24RP04SH01Second filing of capital allotment of shares GBP3,930.24
2019-09-05SH0101/08/19 STATEMENT OF CAPITAL GBP 6434.32
2019-08-28RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of Memorandum and Articles of Association
2019-08-28RES13Resolutions passed:
  • Authority to purchase own shares. Permission to distribute sord shares uinder share option plan. 24/12/2018
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2019-08-28SH03Purchase of own shares. Shares purchased into treasury
  • GBP 151.97 on 2019-07-29
2019-08-02TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER AAFAQ BASHARAT GARNIER
2019-08-02AP01DIRECTOR APPOINTED MR JASON MAHENDRAN
2019-07-31RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Company business 14/08/2018
  • Resolution of adoption of Articles of Association
2019-07-05RP04SH01Second filing of capital allotment of shares GBP4,170.07
2019-06-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIKOLAY PIRIANKOV
2019-06-17SH0108/01/19 STATEMENT OF CAPITAL GBP 4172.94
2019-03-18PSC07CESSATION OF NIKOLAY PIRIANKOV AS A PERSON OF SIGNIFICANT CONTROL
2019-02-21AP01DIRECTOR APPOINTED MR ANTHONY DAVID DUFFY
2018-11-14TM01APPOINTMENT TERMINATED, DIRECTOR DIMITER TZAKOV PANTALEEV
2018-11-08SH0115/08/18 STATEMENT OF CAPITAL GBP 4170.07
2018-10-24CS01CONFIRMATION STATEMENT MADE ON 24/10/18, WITH UPDATES
2018-07-04LATEST SOC04/07/18 STATEMENT OF CAPITAL;GBP 3930.24
2018-07-04SH0107/06/18 STATEMENT OF CAPITAL GBP 3930.24
2018-03-28AP01DIRECTOR APPOINTED MRS CHIOMA NKECHINYERE EZE
2018-01-31RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 10/09/13
2018-01-31RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 31/03/12
2018-01-31ANNOTATIONClarification
2018-01-05RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 06/11/15
2018-01-05RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 06/11/14
2018-01-05ANNOTATIONClarification
2018-01-05SH02SUB-DIVISION 01/10/13
2018-01-05RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 06/11/13
2018-01-05RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 31/03/13
2018-01-01CS01CONFIRMATION STATEMENT MADE ON 21/11/17, NO UPDATES
2017-08-31AA31/12/16 TOTAL EXEMPTION FULL
2017-07-14AD01REGISTERED OFFICE CHANGED ON 14/07/2017 FROM FLAT A 228 UPPER RICHMOND ROAD LONDON SW15 6TG UNITED KINGDOM
2017-07-14AD01REGISTERED OFFICE CHANGED ON 14/07/2017 FROM, FLAT A 228 UPPER RICHMOND ROAD, LONDON, SW15 6TG, UNITED KINGDOM
2017-04-20AD01REGISTERED OFFICE CHANGED ON 20/04/2017 FROM 29 RICH STREET RICH STREET LONDON E14 8AL
2017-04-20AD01REGISTERED OFFICE CHANGED ON 20/04/2017 FROM, 29 RICH STREET RICH STREET, LONDON, E14 8AL
2017-02-28AA01PREVSHO FROM 31/03/2017 TO 31/12/2016
2017-01-31RES15CHANGE OF NAME 13/01/2017
2017-01-31CERTNMCOMPANY NAME CHANGED RARE PINK LIMITED CERTIFICATE ISSUED ON 31/01/17
2017-01-11SH0111/07/16 STATEMENT OF CAPITAL GBP 2607.64
2017-01-06RES13TRANSFER OF SHARES 08/10/2016
2017-01-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-12-30LATEST SOC30/12/16 STATEMENT OF CAPITAL;GBP 2607.64
2016-12-30CS01CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES
2016-12-21AP01DIRECTOR APPOINTED MR STANISLAV MAXIMOV SIRAKOV
2016-12-14RES13APPROVAL AND ISSUE OF 12490 NEW ORDINARY SHARES IN COSIDERATION FOR THE TRANSFER OF SHARES NY LAUNCHUB 08/10/2016
2016-12-14RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-11-08AA31/03/16 TOTAL EXEMPTION SMALL
2016-09-08AP01DIRECTOR APPOINTED MR ALEXANDER GARNIER
2016-09-07TM01APPOINTMENT TERMINATED, DIRECTOR JOSE OLIVEIRA MARTINS
2016-09-07TM01APPOINTMENT TERMINATED, DIRECTOR MARC SPANGENBERG
2016-09-05SH0121/03/16 STATEMENT OF CAPITAL GBP 2482.74
2016-08-30RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-08-30RES01ADOPT ARTICLES 09/03/2016
2016-08-03RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-07-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-07-18RES01ADOPT ARTICLES 25/03/2016
2016-07-12SH0121/03/16 STATEMENT OF CAPITAL GBP 2344.24
2016-03-02LATEST SOC02/03/16 STATEMENT OF CAPITAL;GBP 2344.26
2016-03-02SH0107/01/16 STATEMENT OF CAPITAL GBP 2344.26
2015-12-22LATEST SOC22/12/15 STATEMENT OF CAPITAL;GBP 2170
2015-12-22AR0121/12/15 FULL LIST
2015-12-22AA31/03/15 TOTAL EXEMPTION SMALL
2015-12-07AR0106/11/15 FULL LIST
2015-12-07AR0106/11/15 FULL LIST
2015-09-16TM01APPOINTMENT TERMINATED, DIRECTOR ANDRES MEJIA VALENCIA
2015-01-22AP01DIRECTOR APPOINTED MR MARC OLIVER SPANGENBERG
2014-11-20LATEST SOC20/11/14 STATEMENT OF CAPITAL;GBP 217
2014-11-20AR0106/11/14 FULL LIST
2014-11-20SH0101/10/14 STATEMENT OF CAPITAL GBP 2170
2014-11-20AR0106/11/14 FULL LIST
2014-10-31CH03SECRETARY'S CHANGE OF PARTICULARS / MR NIKOLAY ATANASOV PIRYANKOV / 31/10/2014
2014-10-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIKOLAY ATANASOV PIRYANKOV / 31/10/2014
2014-10-20RES01ADOPT ARTICLES 29/09/2014
2014-10-16AP01DIRECTOR APPOINTED MR DIMITER TZAKOV PANTALEEV
2014-10-13AA31/03/14 TOTAL EXEMPTION SMALL
2014-10-07AP01DIRECTOR APPOINTED MR JOSE RICARDO OLIVEIRA MARTINS
2014-07-09AD01REGISTERED OFFICE CHANGED ON 09/07/2014 FROM 33A WADESON STREET LONDON E2 9DR
2014-07-09AD01REGISTERED OFFICE CHANGED ON 09/07/2014 FROM, 33A WADESON STREET, LONDON, E2 9DR
2014-06-17SH02SUB-DIVISION 01/10/13
2014-06-17SH02SUB-DIVISION 01/10/13
2014-02-07AA31/03/13 TOTAL EXEMPTION SMALL
2013-12-02SH0131/03/12 STATEMENT OF CAPITAL GBP 1000
2013-11-08AR0106/11/13 FULL LIST
2013-11-08AD01REGISTERED OFFICE CHANGED ON 08/11/2013 FROM 33A WADESON STREET 33A WADESON STREET LONDON E2 9DR ENGLAND
2013-11-08AD01REGISTERED OFFICE CHANGED ON 08/11/2013 FROM, 33A WADESON STREET, 33A WADESON STREET, LONDON, E2 9DR, ENGLAND
2013-11-08AR0106/11/13 FULL LIST
2013-11-08AR0106/11/13 FULL LIST
2013-11-06AD01REGISTERED OFFICE CHANGED ON 06/11/2013 FROM 6 VERMEER COURT REMBRANDT CLOSE LONDON E14 3XA ENGLAND
2013-11-06AD01REGISTERED OFFICE CHANGED ON 06/11/2013 FROM, 6 VERMEER COURT, REMBRANDT CLOSE, LONDON, E14 3XA, ENGLAND
2013-09-10AR0110/09/13 FULL LIST
2013-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBERT PEMBROKE SUTTON / 26/07/2013
2013-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDRES FELIPE MEJIA / 26/07/2013
2013-04-18AR0131/03/13 FULL LIST
2013-04-18AP01DIRECTOR APPOINTED MR ANDRES FELIPE MEJIA
2013-04-18AR0131/03/13 FULL LIST
2013-01-07AA31/03/12 TOTAL EXEMPTION SMALL
2012-12-28AD01REGISTERED OFFICE CHANGED ON 28/12/2012 FROM INNOSPACE MINSHULL HOUSE 47 CHORLTON STREET MANCHESTER M1 3FY UNITED KINGDOM
2012-12-28AD01REGISTERED OFFICE CHANGED ON 28/12/2012 FROM, INNOSPACE MINSHULL HOUSE 47 CHORLTON STREET, MANCHESTER, M1 3FY, UNITED KINGDOM
2012-08-14AA01PREVSHO FROM 30/04/2012 TO 31/03/2012
2012-04-11AR0131/03/12 FULL LIST
2012-04-11AD01REGISTERED OFFICE CHANGED ON 11/04/2012 FROM 514 PICCADILLY HOUSE PICCADILLY GARDENS MANCHESTER LANCASHIRE M1 2AP ENGLAND
2012-04-11AD01REGISTERED OFFICE CHANGED ON 11/04/2012 FROM, 514 PICCADILLY HOUSE, PICCADILLY GARDENS, MANCHESTER, LANCASHIRE, M1 2AP, ENGLAND
2012-04-11AR0131/03/12 FULL LIST
2012-04-10AP01DIRECTOR APPOINTED MR DAVID ROBERT PEMBROKE SUTTON
2012-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/2012 FROM 47 INNOSPACE MINSHULL HOUSE 47 CHORLTON STREET MANCHESTER LANCASHIRE M1 3FY UNITED KINGDOM
2012-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/2012 FROM, 47 INNOSPACE MINSHULL HOUSE, 47 CHORLTON STREET, MANCHESTER, LANCASHIRE, M1 3FY, UNITED KINGDOM
2011-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIKOLAY ATANASOV PIRYANKOV / 16/07/2011
2011-07-27AD01REGISTERED OFFICE CHANGED ON 27/07/2011 FROM APARTMENT 202 35 RADIUM STREET MANCHESTER M4 6AD UNITED KINGDOM
2011-07-27AD01REGISTERED OFFICE CHANGED ON 27/07/2011 FROM, APARTMENT 202 35 RADIUM STREET, MANCHESTER, M4 6AD, UNITED KINGDOM
2011-07-26CH03SECRETARY'S CHANGE OF PARTICULARS / MR NIKOLAY ATANASOV PIRYANKOV / 16/07/2011
2011-04-05MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2011-04-05NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
479 - Retail trade not in stores, stalls or markets
47910 - Retail sale via mail order houses or via Internet




Licences & Regulatory approval
We could not find any licences issued to TAYLOR & HART 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 & HART LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of TAYLOR & HART LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2012-04-01 £ 36,017

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 & HART LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 100
Current Assets 2012-04-01 £ 1,050
Debtors 2012-04-01 £ 1,050
Fixed Assets 2012-04-01 £ 2,687
Shareholder Funds 2012-04-01 £ 32,280
Tangible Fixed Assets 2012-04-01 £ 2,687

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of TAYLOR & HART LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TAYLOR & HART LIMITED
Trademarks
We have not found any records of TAYLOR & HART LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TAYLOR & HART 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 (47910 - Retail sale via mail order houses or via Internet) as TAYLOR & HART LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where TAYLOR & HART 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.
Import/Export of Goods
Goods imported/exported by TAYLOR & HART LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-07-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2015-07-0148191000Cartons, boxes and cases, of corrugated paper or paperboard
2015-07-0171039100Rubies, sapphires and emeralds, worked, whether or not graded, but not strung, mounted or set, rubies, sapphires and emeralds, worked, ungraded, temporarily strung for convenience of transport (excl. rubies, sapphires and emeralds, simply sawn or roughly shaped, imitation precious stones and semi-precious stones)
2015-07-0171131900Articles of jewellery and parts thereof, of precious metal other than silver, whether or not plated or clad with precious metal (excl. articles > 100 years old)
2015-06-0171131900Articles of jewellery and parts thereof, of precious metal other than silver, whether or not plated or clad with precious metal (excl. articles > 100 years old)
2015-05-0171131900Articles of jewellery and parts thereof, of precious metal other than silver, whether or not plated or clad with precious metal (excl. articles > 100 years old)
2014-11-0171131900Articles of jewellery and parts thereof, of precious metal other than silver, whether or not plated or clad with precious metal (excl. articles > 100 years old)
2014-08-0171131900Articles of jewellery and parts thereof, of precious metal other than silver, whether or not plated or clad with precious metal (excl. articles > 100 years old)
2014-04-0171131900Articles of jewellery and parts thereof, of precious metal other than silver, whether or not plated or clad with precious metal (excl. articles > 100 years old)
2014-03-0171131900Articles of jewellery and parts thereof, of precious metal other than silver, whether or not plated or clad with precious metal (excl. articles > 100 years old)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

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