TAYLOR,MAXWELL & CO.LIMITED
CLIFTON

Hellopages » Bristol » Bristol, City of » BS8 3NW

Company number 00476749
Status Active
Incorporation Date 2 January 1950
Company Type Private Limited Company
Address TAYLOR MAXWELL HOUSE, THE PROMENADE, CLIFTON, BRISTOL,, BS8 3NW
Home Country United Kingdom
Nature of Business 46130 - Agents involved in the sale of timber and building materials
Phone, email, etc

Since the company registration one hundred and forty-five events have happened. The last three records are Confirmation statement made on 22 November 2016 with updates; Appointment of Mr Stephen Ronald Williamson as a director on 9 June 2016; Full accounts made up to 31 March 2016. The most likely internet sites of TAYLOR,MAXWELL & CO.LIMITED are www.taylormaxwell.co.uk, and www.taylor-maxwell.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-five years and nine months. Taylor Maxwell Co Limited is a Private Limited Company. The company registration number is 00476749. Taylor Maxwell Co Limited has been working since 02 January 1950. The present status of the company is Active. The registered address of Taylor Maxwell Co Limited is Taylor Maxwell House The Promenade Clifton Bristol Bs8 3nw. . PHILLIPS, Mark is a Secretary of the company. CASEY, Adam Brian is a Director of the company. DOWNES, Andrew David is a Director of the company. GUILFOYLE, Robert is a Director of the company. HAMMOND, Anthony John is a Director of the company. PHILLIPS, Mark is a Director of the company. RUDGE, Martin is a Director of the company. WILLIAMSON, Stephen Ronald is a Director of the company. Secretary MEADS, Julian has been resigned. Secretary PHILLIPS, Mark has been resigned. Director BATTY, Peter has been resigned. Director BEAVIS, Christopher has been resigned. Director COATES, John Harlow has been resigned. Director COATES, John Harlow has been resigned. Director CREW, Martin Trevor has been resigned. Director EMERY, Peter Royston has been resigned. Director GARGE, Stephen Harvey has been resigned. Director GEARON, William Lloyd has been resigned. Director GEARON, William Lloyd has been resigned. Director HORLER, Roger Charles has been resigned. Director HORLER, Roger Charles has been resigned. Director HORLER, Roger Charles has been resigned. Director MATHEWS, Clive Edwin has been resigned. Director MAXWELL, Eric Mclean has been resigned. Director MCMILLAN, Colin has been resigned. Director MEADS, Julian has been resigned. Director MEARS, Paul has been resigned. Director MORRIS, Edward Michael has been resigned. Director NIVEN, Eric Melvin has been resigned. Director PHILLIPS, Mark has been resigned. Director SAWYER, Mark John has been resigned. Director SPELLISSY, Peter Turlough has been resigned. The company operates in "Agents involved in the sale of timber and building materials".


Current Directors

Secretary
PHILLIPS, Mark
Appointed Date: 01 July 2007

Director
CASEY, Adam Brian
Appointed Date: 01 April 2015
44 years old

Director
DOWNES, Andrew David
Appointed Date: 01 April 1999
72 years old

Director
GUILFOYLE, Robert
Appointed Date: 01 April 2015
49 years old

Director
HAMMOND, Anthony John
Appointed Date: 01 March 2010
64 years old

Director
PHILLIPS, Mark
Appointed Date: 02 April 2002
64 years old

Director
RUDGE, Martin
Appointed Date: 01 January 2007
60 years old

Director
WILLIAMSON, Stephen Ronald
Appointed Date: 09 June 2016
62 years old

Resigned Directors

Secretary
MEADS, Julian
Resigned: 30 June 2007
Appointed Date: 04 January 1993

Secretary
PHILLIPS, Mark
Resigned: 01 April 2008
Appointed Date: 01 April 2008

Director
BATTY, Peter
Resigned: 14 July 2006
Appointed Date: 01 May 1995
77 years old

Director
BEAVIS, Christopher
Resigned: 03 July 2006
76 years old

Director
COATES, John Harlow
Resigned: 31 December 1994
89 years old

Director
COATES, John Harlow
Resigned: 31 December 1992
89 years old

Director
CREW, Martin Trevor
Resigned: 31 October 2004
Appointed Date: 01 April 1993
67 years old

Director
EMERY, Peter Royston
Resigned: 30 November 1999
Appointed Date: 04 January 1993
84 years old

Director
GARGE, Stephen Harvey
Resigned: 03 July 2006
76 years old

Director
GEARON, William Lloyd
Resigned: 31 December 1992
Appointed Date: 04 January 1993
92 years old

Director
GEARON, William Lloyd
Resigned: 31 December 1995
92 years old

Director
HORLER, Roger Charles
Resigned: 31 December 1992
Appointed Date: 04 January 1993
86 years old

Director
HORLER, Roger Charles
Resigned: 31 December 1995
86 years old

Director
HORLER, Roger Charles
Resigned: 31 December 1992
86 years old

Director
MATHEWS, Clive Edwin
Resigned: 30 June 2008
77 years old

Director
MAXWELL, Eric Mclean
Resigned: 30 September 1994
101 years old

Director
MCMILLAN, Colin
Resigned: 31 August 2015
Appointed Date: 01 January 2007
57 years old

Director
MEADS, Julian
Resigned: 30 June 2007
Appointed Date: 01 April 1991
72 years old

Director
MEARS, Paul
Resigned: 01 June 2012
Appointed Date: 01 April 2008
55 years old

Director
MORRIS, Edward Michael
Resigned: 30 November 1999
83 years old

Director
NIVEN, Eric Melvin
Resigned: 30 April 1995
71 years old

Director
PHILLIPS, Mark
Resigned: 01 April 2008
Appointed Date: 01 April 2008
55 years old

Director
SAWYER, Mark John
Resigned: 04 May 2013
Appointed Date: 01 July 2000
62 years old

Director
SPELLISSY, Peter Turlough
Resigned: 03 January 1992
Appointed Date: 01 April 1991
78 years old

Persons With Significant Control

Taylor Maxwell Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TAYLOR,MAXWELL & CO.LIMITED Events

25 Nov 2016
Confirmation statement made on 22 November 2016 with updates
25 Nov 2016
Appointment of Mr Stephen Ronald Williamson as a director on 9 June 2016
01 Nov 2016
Full accounts made up to 31 March 2016
27 Nov 2015
Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 1,126,620

27 Nov 2015
Appointment of Mr Adam Brian Casey as a director on 1 April 2015
...
... and 135 more events
30 Nov 1987
Return made up to 24/10/87; full list of members

11 Dec 1986
Group of companies' accounts made up to 31 March 1986

21 Nov 1986
Return made up to 31/10/86; full list of members

06 Sep 1986
New director appointed

31 Jul 1986
New director appointed

TAYLOR,MAXWELL & CO.LIMITED Charges

7 July 2006
All assets debenture
Delivered: 13 July 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
7 July 2006
An omnibus guarantee and set-off agreement
Delivered: 14 July 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit if any one or more…
17 May 2004
Deed of admission to an omnibus letter of set-off dated 9 march 1995
Delivered: 26 May 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
4 July 1994
Collateral debenture
Delivered: 15 July 1994
Status: Satisfied on 13 May 2003
Persons entitled: 3I Group PLC
Description: Fixed and floating charges over the undertaking and all…
23 July 1985
Standard security which was presented for registration in scotland on 2/8/85
Delivered: 8 August 1985
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 12 lynedoch crescent glasgow scotland.
23 July 1985
Single debenture
Delivered: 30 July 1985
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 May 1981
Oral charge w/i
Delivered: 29 May 1981
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: L/H part of office building 16 highfield road, edgbaston…
23 April 1981
Oral charge without instrument
Delivered: 8 May 1981
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: L/H 3RD floor offices, sanford house, 3/7 medwin walk…
26 February 1981
Oral charge w/i
Delivered: 27 February 1987
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: Lease over meadow house, 39A southgate street, winchester…
3 October 1980
Oral charge w/i
Delivered: 7 November 1980
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: Ground & basement floors of 34 king street, covent garden…