TAYLOR-BLOXHAM LIMITED
LEICESTERSHIRE

Hellopages » Leicestershire » Leicester » LE4 1BR

Company number 00349879
Status Active
Incorporation Date 23 February 1939
Company Type Private Limited Company
Address 17-21 TOLWELL ROAD, LEICESTER, LEICESTERSHIRE, LE4 1BR
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration one hundred and sixty events have happened. The last three records are Registration of charge 003498790026, created on 8 March 2017; Termination of appointment of Christopher Paul Bowen as a director on 11 July 2016; Full accounts made up to 30 September 2015. The most likely internet sites of TAYLOR-BLOXHAM LIMITED are www.taylorbloxham.co.uk, and www.taylor-bloxham.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-six years and eight months. Taylor Bloxham Limited is a Private Limited Company. The company registration number is 00349879. Taylor Bloxham Limited has been working since 23 February 1939. The present status of the company is Active. The registered address of Taylor Bloxham Limited is 17 21 Tolwell Road Leicester Leicestershire Le4 1br. . FARRELL, Graham John is a Director of the company. LOCKWOOD, Robert Charles is a Director of the company. MOSS, April Jacqueline is a Director of the company. MOSS, Kevin is a Director of the company. SHARPLESS, Jacqueline is a Director of the company. SYKES, Wesley Mark is a Director of the company. WENNINGTON, Matthew is a Director of the company. Secretary BERRY, David has been resigned. Secretary SHARPLESS, Jacqueline has been resigned. Director BOWEN, Christopher Paul has been resigned. Director FARRELL, Graham John has been resigned. Director GRAHAM, David Stuart has been resigned. Director HAMMOND, Peter William has been resigned. Director HOLMES, Peter Stephen has been resigned. Director HOLOHAN, Paul Michael has been resigned. Director LAKIN, James Michael Wilson has been resigned. Director LINDOP, Roger has been resigned. Director RICHARDSON, April Jacqueline has been resigned. Director SHARPLESS, Frederick Bruce Cave has been resigned. Director WHITE, Kevin John has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Director
FARRELL, Graham John
Appointed Date: 19 December 2007
61 years old

Director
LOCKWOOD, Robert Charles
Appointed Date: 20 July 2009
67 years old

Director
MOSS, April Jacqueline
Appointed Date: 02 March 2009
49 years old

Director
MOSS, Kevin
Appointed Date: 17 November 2009
65 years old

Director

Director
SYKES, Wesley Mark
Appointed Date: 19 August 1992
61 years old

Director
WENNINGTON, Matthew
Appointed Date: 01 October 2001
55 years old

Resigned Directors

Secretary
BERRY, David
Resigned: 26 April 2016
Appointed Date: 06 October 1992

Secretary
SHARPLESS, Jacqueline
Resigned: 06 October 1992

Director
BOWEN, Christopher Paul
Resigned: 11 July 2016
Appointed Date: 25 January 2010
62 years old

Director
FARRELL, Graham John
Resigned: 19 December 2003
Appointed Date: 17 April 1998
61 years old

Director
GRAHAM, David Stuart
Resigned: 31 January 1999
Appointed Date: 21 September 1992
77 years old

Director
HAMMOND, Peter William
Resigned: 05 June 2009
Appointed Date: 22 April 1998
70 years old

Director
HOLMES, Peter Stephen
Resigned: 30 September 2002
73 years old

Director
HOLOHAN, Paul Michael
Resigned: 16 January 1998
74 years old

Director
LAKIN, James Michael Wilson
Resigned: 09 October 2014
Appointed Date: 19 August 1992
67 years old

Director
LINDOP, Roger
Resigned: 25 January 2010
Appointed Date: 02 March 2009
72 years old

Director
RICHARDSON, April Jacqueline
Resigned: 31 May 2007
Appointed Date: 01 June 1997
49 years old

Director
SHARPLESS, Frederick Bruce Cave
Resigned: 19 December 2011
101 years old

Director
WHITE, Kevin John
Resigned: 28 October 2009
Appointed Date: 19 August 1992
65 years old

TAYLOR-BLOXHAM LIMITED Events

20 Mar 2017
Registration of charge 003498790026, created on 8 March 2017
15 Nov 2016
Termination of appointment of Christopher Paul Bowen as a director on 11 July 2016
01 Jul 2016
Full accounts made up to 30 September 2015
26 Apr 2016
Termination of appointment of David Berry as a secretary on 26 April 2016
04 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 450,000

...
... and 150 more events
24 Aug 1987
Return made up to 12/06/87; full list of members

24 Aug 1987
Accounts for a medium company made up to 30 September 1986

03 Apr 1987
Particulars of mortgage/charge

10 Jun 1986
Accounts for a medium company made up to 30 September 1985

23 Feb 1939
Incorporation

TAYLOR-BLOXHAM LIMITED Charges

8 March 2017
Charge code 0034 9879 0026
Delivered: 20 March 2017
Status: Outstanding
Persons entitled: Close Brothers Limited (The “Security Trustee”)
Description: Contains fixed charge…
30 May 2014
Charge code 0034 9879 0025
Delivered: 31 May 2014
Status: Outstanding
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member
Description: Contains fixed charge…
19 April 2011
Debenture
Delivered: 20 April 2011
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Fixed and floating charge over the undertaking and all…
22 December 2010
Composite all assets guarantee and indemnity and debenture
Delivered: 30 December 2010
Status: Satisfied on 28 November 2014
Persons entitled: Ge Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
12 October 2010
Legal assignment
Delivered: 13 October 2010
Status: Satisfied on 28 April 2011
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
18 March 2010
Legal assignment
Delivered: 23 March 2010
Status: Satisfied on 28 April 2011
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
10 March 2010
Fixed charge on purchased debts which fail to vest
Delivered: 13 March 2010
Status: Satisfied on 28 April 2011
Persons entitled: Hsbc Invoice Finance (UK) Limited ("the Security Holder")
Description: By way of fixed equitable charge all debts purchased or…
10 March 2010
Floating charge (all assets)
Delivered: 13 March 2010
Status: Satisfied on 28 April 2011
Persons entitled: Hsbc Invoice Finance (UK) Limited ("the Security Holder")
Description: By way of floating charge all the undertaking of the…
28 January 2010
Chattels mortgage
Delivered: 30 January 2010
Status: Satisfied on 25 August 2010
Persons entitled: Hsbc Equipment Finance(UK) LTD Hsbc Asset Finance (UK) LTD
Description: Heidelberg speedmaster 102 twelve colour press s/no 543874.
22 December 2005
Legal mortgage
Delivered: 23 December 2005
Status: Satisfied on 28 April 2011
Persons entitled: Hsbc Bank PLC
Description: The f/h usm house warren park enderby leicester t/n…
5 May 2005
Legal mortgage
Delivered: 11 May 2005
Status: Satisfied on 16 November 2006
Persons entitled: Hsbc Bank PLC
Description: F/H land and buildings on the west side of tyrrell street…
26 September 2001
Chattels mortgage
Delivered: 27 September 2001
Status: Satisfied on 4 May 2005
Persons entitled: Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited
Description: Heidelberg speedmaster 102FP 5 + 0 or 2 + 3 s/no: 533780.
26 July 1999
Rent deposit deed
Delivered: 6 August 1999
Status: Satisfied on 8 December 2005
Persons entitled: Lenton Lane Estates (Leicester) Limited
Description: £80000 deposit.
22 July 1999
Chattel mortgage
Delivered: 28 July 1999
Status: Satisfied on 26 September 2001
Persons entitled: Capital Bank PLC
Description: 1 'heidelberg' 102VP 72CM x 102CM four-colour/perfector…
23 December 1993
Fixed equitable charge
Delivered: 31 December 1993
Status: Satisfied on 28 April 2011
Persons entitled: Griffin Factors Limited
Description: All book and other debts subject to the factoring…
9 November 1992
Charge
Delivered: 12 November 1992
Status: Satisfied on 28 April 2011
Persons entitled: Midland Bank PLC
Description: First fixed charge on all goodwill uncalled capital all…
11 April 1990
Legal charge
Delivered: 18 April 1990
Status: Satisfied on 16 November 2006
Persons entitled: Midland Bank PLC
Description: Land & premises on the west side of tyrrell street…
26 March 1990
Legal charge
Delivered: 5 April 1990
Status: Satisfied on 16 November 2006
Persons entitled: Midland Bank PLC
Description: F/H land hereditaments and premises being:- junction of…
5 March 1990
Legal charge
Delivered: 15 March 1990
Status: Satisfied on 16 November 2006
Persons entitled: Midland Bank PLC
Description: F/H land & buildings to the north west of nugent road…
31 March 1987
Legal charge
Delivered: 3 April 1987
Status: Satisfied on 15 December 2005
Persons entitled: Midland Bank PLC
Description: F/H lands & premises being factory at, nugent street…
7 November 1985
Charge
Delivered: 8 November 1985
Status: Satisfied on 15 January 1994
Persons entitled: British Credit Trust Limited
Description: Fixed charge a muller martini model 1509 minitman…
14 March 1985
Legal charge
Delivered: 21 March 1985
Status: Satisfied on 15 December 2005
Persons entitled: Industrial and Commercial Finance Corporation Limited
Description: Factory & premises north west side nugent street leicester…
9 March 1983
Collateral mortgage
Delivered: 12 March 1983
Status: Satisfied on 6 July 1990
Persons entitled: Industrial and Commercial Finance Corporation Limited
Description: F/H land & premises to the north west side of nugent street…
1 July 1982
Charge
Delivered: 6 July 1982
Status: Satisfied on 21 July 2011
Persons entitled: Midland Bank PLC
Description: All book debts & other debts due, owing or incurred to the…
1 December 1980
Mortgage
Delivered: 5 December 1980
Status: Satisfied on 6 July 1990
Persons entitled: Industrial and Commercial Finance Corporation Limited
Description: F/H land & premises to the north west side of nugent rd…
23 October 1968
Floating charge
Delivered: 1 November 1968
Status: Satisfied on 28 April 2011
Persons entitled: Midland Bank PLC
Description: Floating charge on the undertaking and all property present…