TAYLOR BURGESS LIMITED
CHESHIRE

Hellopages » Cheshire » Cheshire East » CW11 3YT

Company number 01794941
Status Active
Incorporation Date 27 February 1984
Company Type Private Limited Company
Address NORTON WAY, MOSS LANE IND. EST., ELWORTH, SANDBACH, CHESHIRE, CW11 3YT
Home Country United Kingdom
Nature of Business 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 29 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 29 December 2015 with full list of shareholders Statement of capital on 2016-01-25 GBP 15,060 . The most likely internet sites of TAYLOR BURGESS LIMITED are www.taylorburgess.co.uk, and www.taylor-burgess.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and eight months. The distance to to Winsford Rail Station is 5.1 miles; to Goostrey Rail Station is 6 miles; to Greenbank Rail Station is 9.2 miles; to Chelford Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Taylor Burgess Limited is a Private Limited Company. The company registration number is 01794941. Taylor Burgess Limited has been working since 27 February 1984. The present status of the company is Active. The registered address of Taylor Burgess Limited is Norton Way Moss Lane Ind Est Elworth Sandbach Cheshire Cw11 3yt. The company`s financial liabilities are £10.8k. It is £-19.5k against last year. The cash in hand is £18.49k. It is £4.45k against last year. And the total assets are £210.83k, which is £17.57k against last year. SWINDELL, Elaine Mary is a Secretary of the company. JOHNSON, John William is a Director of the company. SWINDELL, Elaine Mary is a Director of the company. Director TAYLOR, Shaun Edmund has been resigned. The company operates in "Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)".


taylor burgess Key Finiance

LIABILITIES £10.8k
-65%
CASH £18.49k
+31%
TOTAL ASSETS £210.83k
+9%
All Financial Figures

Current Directors


Director

Director

Resigned Directors

Director
TAYLOR, Shaun Edmund
Resigned: 31 March 2001
90 years old

Persons With Significant Control

Mrs Elaine Mary Swindell
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr. John William Johnson
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TAYLOR BURGESS LIMITED Events

23 Jan 2017
Confirmation statement made on 29 December 2016 with updates
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
25 Jan 2016
Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 15,060

25 Jan 2016
Secretary's details changed for Mrs Elaine Mary Swindell on 1 December 2015
05 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 71 more events
16 Oct 1987
Accounts for a small company made up to 31 March 1987

16 Oct 1987
Return made up to 14/09/87; full list of members

09 Oct 1986
Accounts for a small company made up to 31 March 1986

09 Oct 1986
Return made up to 15/09/86; full list of members

09 Oct 1986
Registered office changed on 09/10/86 from: 3/5 hill street elworth sandbach cheshire

TAYLOR BURGESS LIMITED Charges

8 August 1989
Legal mortgage
Delivered: 15 August 1989
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H land & buildings-3 & 5 hill street, sandbach…
26 January 1989
Mortgage debenture
Delivered: 6 February 1989
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage l/h land at hotel street…
25 May 1984
Legal charge
Delivered: 30 May 1984
Status: Satisfied on 16 August 1989
Persons entitled: Williams & Glyns Bank PLC.
Description: 19 hotel street & l/h premises on north side of hotel…
17 April 1984
Debenture
Delivered: 18 April 1984
Status: Satisfied
Persons entitled: Tbp Industries Limited
Description: Stock in trade work in progress, cash (see doc. M12).…
16 April 1984
Debenture
Delivered: 19 April 1984
Status: Satisfied
Persons entitled: Williams & Glyns Bank PLC.
Description: Please see doc M13. Fixed and floating charges over the…