B & G TAYLOR (NORTH EAST) LIMITED
SPENNYMOOR

Hellopages » County Durham » County Durham » DL16 6UY

Company number 01409692
Status Active
Incorporation Date 16 January 1979
Company Type Private Limited Company
Address 3 WALKWORTH LANE, SPENNYMOOR, CO. DURHAM, DL16 6UY
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Total exemption small company accounts made up to 31 October 2016; Confirmation statement made on 31 August 2016 with updates; Statement of capital following an allotment of shares on 1 February 2016 GBP 12,502 . The most likely internet sites of B & G TAYLOR (NORTH EAST) LIMITED are www.bgtaylornortheast.co.uk, and www.b-g-taylor-north-east.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and nine months. The distance to to Durham Rail Station is 4.9 miles; to Shildon Rail Station is 5.9 miles; to Heighington Rail Station is 7.8 miles; to Chester-le-Street Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.B G Taylor North East Limited is a Private Limited Company. The company registration number is 01409692. B G Taylor North East Limited has been working since 16 January 1979. The present status of the company is Active. The registered address of B G Taylor North East Limited is 3 Walkworth Lane Spennymoor Co Durham Dl16 6uy. The company`s financial liabilities are £110.3k. It is £-121.46k against last year. The cash in hand is £86.32k. It is £49.47k against last year. And the total assets are £113.64k, which is £-129.54k against last year. TAYLOR, Barrie is a Secretary of the company. TAYLOR, Barrie is a Director of the company. TAYLOR, Glyn is a Director of the company. Secretary TAYLOR, Barrie has been resigned. Secretary TAYLOR, Jill has been resigned. Director REED, Lyn Ann has been resigned. Director TAYLOR, Margaret has been resigned. Director TAYLOR, Robert has been resigned. The company operates in "Other letting and operating of own or leased real estate".


b & g taylor (north east) Key Finiance

LIABILITIES £110.3k
-53%
CASH £86.32k
+134%
TOTAL ASSETS £113.64k
-54%
All Financial Figures

Current Directors

Secretary
TAYLOR, Barrie
Appointed Date: 29 August 1996

Director
TAYLOR, Barrie
Appointed Date: 01 April 1979
81 years old

Director
TAYLOR, Glyn

79 years old

Resigned Directors

Secretary
TAYLOR, Barrie
Resigned: 20 December 1993

Secretary
TAYLOR, Jill
Resigned: 29 August 1996
Appointed Date: 20 December 1993

Director
REED, Lyn Ann
Resigned: 18 December 1993
69 years old

Director
TAYLOR, Margaret
Resigned: 02 November 1995
89 years old

Director
TAYLOR, Robert
Resigned: 02 November 1995
103 years old

Persons With Significant Control

Mr Barrie Taylor
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Glyn Taylor
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

B & G TAYLOR (NORTH EAST) LIMITED Events

04 Apr 2017
Total exemption small company accounts made up to 31 October 2016
06 Sep 2016
Confirmation statement made on 31 August 2016 with updates
17 Jun 2016
Statement of capital following an allotment of shares on 1 February 2016
  • GBP 12,502

17 Jun 2016
Statement of capital following an allotment of shares on 1 February 2016
  • GBP 12,502

17 Jun 2016
Total exemption small company accounts made up to 31 October 2015
...
... and 68 more events
29 Sep 1988
Accounts for a small company made up to 31 October 1987

08 Sep 1987
Accounts made up to 31 October 1986

08 Apr 1987
Accounts for a small company made up to 31 October 1986

08 Apr 1987
Return made up to 09/03/87; full list of members

16 Jan 1979
Incorporation

B & G TAYLOR (NORTH EAST) LIMITED Charges

20 March 1990
Legal charge
Delivered: 21 March 1990
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Freehold property k/a 10 hope street crook county durham.
6 December 1985
Charge
Delivered: 12 December 1985
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge undertaking and all property and…
11 June 1985
Legal charge
Delivered: 14 June 1985
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Lease dated 1/6/84 from merseyside limited to T.O.P. travel…
15 December 1980
Legal charge
Delivered: 5 January 1981
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H 55 cheapside, spennymoor, county durham du 79100.