TAYLOR & BRAITHWAITE LIMITED
CUMBRIA

Hellopages » Cumbria » Eden » CA16 6NS

Company number 04510044
Status Active
Incorporation Date 13 August 2002
Company Type Private Limited Company
Address DYKE NOOK, SANDFORD, APPLEBY-IN-WESTMORLAND, CUMBRIA, CA16 6NS
Home Country United Kingdom
Nature of Business 45190 - Sale of other motor vehicles
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Total exemption small company accounts made up to 30 November 2016; Director's details changed for Louisa Anne Burton on 6 April 2016; Director's details changed for Ian Burton on 6 April 2016. The most likely internet sites of TAYLOR & BRAITHWAITE LIMITED are www.taylorbraithwaite.co.uk, and www.taylor-braithwaite.co.uk. The predicted number of employees is 90 to 100. The company’s age is twenty-three years and two months. The distance to to Kirkby Stephen Rail Station is 6.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Taylor Braithwaite Limited is a Private Limited Company. The company registration number is 04510044. Taylor Braithwaite Limited has been working since 13 August 2002. The present status of the company is Active. The registered address of Taylor Braithwaite Limited is Dyke Nook Sandford Appleby in Westmorland Cumbria Ca16 6ns. The company`s financial liabilities are £1181.84k. It is £136.25k against last year. The cash in hand is £775.1k. It is £443.47k against last year. And the total assets are £2695.7k, which is £273.19k against last year. TAYLOR, Harold is a Secretary of the company. BURTON, Ian is a Director of the company. BURTON, Louisa Anne is a Director of the company. TAYLOR, Harold is a Director of the company. TAYLOR, Maria Ann is a Director of the company. TAYLOR, Paul Harold is a Director of the company. Secretary BRAITHWAITE, Trevor has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BRAITHWAITE, Trevor has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Sale of other motor vehicles".


taylor & braithwaite Key Finiance

LIABILITIES £1181.84k
+13%
CASH £775.1k
+133%
TOTAL ASSETS £2695.7k
+11%
All Financial Figures

Current Directors

Secretary
TAYLOR, Harold
Appointed Date: 30 September 2003

Director
BURTON, Ian
Appointed Date: 01 November 2007
52 years old

Director
BURTON, Louisa Anne
Appointed Date: 12 October 2010
46 years old

Director
TAYLOR, Harold
Appointed Date: 16 August 2002
80 years old

Director
TAYLOR, Maria Ann
Appointed Date: 12 October 2010
57 years old

Director
TAYLOR, Paul Harold
Appointed Date: 13 August 2002
54 years old

Resigned Directors

Secretary
BRAITHWAITE, Trevor
Resigned: 30 September 2003
Appointed Date: 13 August 2002

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 13 August 2002
Appointed Date: 13 August 2002

Director
BRAITHWAITE, Trevor
Resigned: 31 October 2007
Appointed Date: 13 August 2002
78 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 13 August 2002
Appointed Date: 13 August 2002

Persons With Significant Control

Mr Harold Taylor
Notified on: 30 June 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TAYLOR & BRAITHWAITE LIMITED Events

06 Apr 2017
Total exemption small company accounts made up to 30 November 2016
24 Aug 2016
Director's details changed for Louisa Anne Burton on 6 April 2016
24 Aug 2016
Director's details changed for Ian Burton on 6 April 2016
19 Aug 2016
Confirmation statement made on 13 August 2016 with updates
19 Aug 2016
Register(s) moved to registered inspection location C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP
...
... and 54 more events
15 Oct 2002
New director appointed
15 Oct 2002
New director appointed
15 Oct 2002
Secretary resigned
15 Oct 2002
Director resigned
13 Aug 2002
Incorporation

TAYLOR & BRAITHWAITE LIMITED Charges

12 January 2010
Legal mortgage
Delivered: 15 January 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land at buildings at the junction of roman road and the…
11 March 2009
Debenture
Delivered: 13 March 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
10 February 2004
Legal mortgage
Delivered: 14 February 2004
Status: Satisfied on 16 July 2011
Persons entitled: Penrith Building Society
Description: Land and building at the junction of roman road and the…
6 November 2002
Debenture
Delivered: 20 November 2002
Status: Satisfied on 16 November 2009
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…