TAYLOR BROS. (LINCOLN) LIMITED
LINCOLN

Hellopages » Lincolnshire » North Kesteven » LN4 2RL

Company number 00488742
Status Active
Incorporation Date 25 November 1950
Company Type Private Limited Company
Address SIBTHORP GARDENS, CANWICK, LINCOLN, LN4 2RL
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Compulsory strike-off action has been discontinued; First Gazette notice for compulsory strike-off; Confirmation statement made on 26 August 2016 with updates. The most likely internet sites of TAYLOR BROS. (LINCOLN) LIMITED are www.taylorbroslincoln.co.uk, and www.taylor-bros-lincoln.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-four years and ten months. Taylor Bros Lincoln Limited is a Private Limited Company. The company registration number is 00488742. Taylor Bros Lincoln Limited has been working since 25 November 1950. The present status of the company is Active. The registered address of Taylor Bros Lincoln Limited is Sibthorp Gardens Canwick Lincoln Ln4 2rl. The company`s financial liabilities are £113.37k. It is £0.09k against last year. The cash in hand is £0.82k. It is £0k against last year. And the total assets are £12.88k, which is £0k against last year. HOLDEN, Roger Steven is a Secretary of the company. HOLDEN, Roger Steven is a Director of the company. SANDLAND-TAYLOR, Amanda is a Director of the company. Secretary SANDLAND TAYLOR, John has been resigned. Secretary SANDLAND TAYLOR, Simon John Richard has been resigned. Director SANDLAND TAYLOR, John has been resigned. Director SANDLAND TAYLOR, Simon John Richard has been resigned. The company operates in "Construction of domestic buildings".


taylor bros. (lincoln) Key Finiance

LIABILITIES £113.37k
+0%
CASH £0.82k
TOTAL ASSETS £12.88k
All Financial Figures

Current Directors

Secretary
HOLDEN, Roger Steven
Appointed Date: 23 April 2015

Director
HOLDEN, Roger Steven

73 years old

Director

Resigned Directors

Secretary
SANDLAND TAYLOR, John
Resigned: 22 April 2015

Secretary
SANDLAND TAYLOR, Simon John Richard
Resigned: 19 September 1992

Director
SANDLAND TAYLOR, John
Resigned: 22 April 2015
104 years old

Director
SANDLAND TAYLOR, Simon John Richard
Resigned: 19 September 1992
63 years old

Persons With Significant Control

Mr Simon John Richard Sandland-Taylor
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Miss Amanda Sandland-Taylor
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TAYLOR BROS. (LINCOLN) LIMITED Events

16 Nov 2016
Compulsory strike-off action has been discontinued
15 Nov 2016
First Gazette notice for compulsory strike-off
10 Nov 2016
Confirmation statement made on 26 August 2016 with updates
31 May 2016
Total exemption small company accounts made up to 31 May 2015
25 May 2016
Compulsory strike-off action has been discontinued
...
... and 72 more events
12 Aug 1987
Declaration of satisfaction of mortgage/charge

12 Aug 1987
Declaration of satisfaction of mortgage/charge

09 Jul 1987
Accounts for a small company made up to 31 May 1986

09 Jul 1987
Return made up to 28/02/86; no change of members

25 Nov 1950
Incorporation

TAYLOR BROS. (LINCOLN) LIMITED Charges

20 June 1986
Debenture
Delivered: 1 July 1986
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 July 1981
Legal charge
Delivered: 6 August 1981
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/H land & properties being 3.415 acres or thereabouts…
13 January 1981
Mortgage
Delivered: 30 January 1981
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/H land & premises being 1.643 acres situate at wellingore…