SAMUEL TAYLOR,LIMITED
WORCESTERSHIRE

Hellopages » Worcestershire » Redditch » B98 8JY

Company number 00063351
Status Active
Incorporation Date 18 August 1899
Company Type Private Limited Company
Address ARTHUR STREET, REDDITCH, WORCESTERSHIRE, B98 8JY
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Accounts for a medium company made up to 31 May 2016; Confirmation statement made on 18 September 2016 with updates; Accounts for a medium company made up to 31 May 2015. The most likely internet sites of SAMUEL TAYLOR,LIMITED are www.samuel.co.uk, and www.samuel.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and twenty-six years and two months. Samuel Taylor Limited is a Private Limited Company. The company registration number is 00063351. Samuel Taylor Limited has been working since 18 August 1899. The present status of the company is Active. The registered address of Samuel Taylor Limited is Arthur Street Redditch Worcestershire B98 8jy. . PICK, Richard Gordon is a Secretary of the company. GORDON, Jennifer Kay is a Director of the company. GORDON, John Alistair Betts is a Director of the company. GORDON, Robert Arthur Betts is a Director of the company. Director GORDON, John Forbes has been resigned. Director GORDON, Mabel Strachen has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors


Director
GORDON, Jennifer Kay
Appointed Date: 18 September 1993
65 years old

Director

Director

Resigned Directors

Director
GORDON, John Forbes
Resigned: 24 May 2004
95 years old

Director
GORDON, Mabel Strachen
Resigned: 24 May 2004
96 years old

Persons With Significant Control

Samuel Taylor Group Limited
Notified on: 18 September 2016
Nature of control: Ownership of shares – 75% or more

SAMUEL TAYLOR,LIMITED Events

07 Jan 2017
Accounts for a medium company made up to 31 May 2016
05 Oct 2016
Confirmation statement made on 18 September 2016 with updates
17 Feb 2016
Accounts for a medium company made up to 31 May 2015
18 Sep 2015
Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-09-18
  • GBP 7,999

16 Sep 2015
Statement of company's objects
...
... and 111 more events
18 Dec 1986
Return made up to 20/10/86; full list of members

26 Jun 1986
Secretary resigned;new secretary appointed

19 Oct 1984
Particulars of mortgage/charge
01 Jan 1900
Certificate of incorporation
18 Aug 1899
Incorporation

SAMUEL TAYLOR,LIMITED Charges

27 January 2014
Charge code 0006 3351 0017
Delivered: 30 January 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Notification of addition to or amendment of charge…
8 January 2010
All assets debenture
Delivered: 19 January 2010
Status: Outstanding
Persons entitled: Royal Bank of Scotland Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
26 November 2007
Chattel mortgage
Delivered: 27 November 2007
Status: Satisfied on 7 May 2011
Persons entitled: Lombard North Central PLC
Description: The chattels being 1 hille 25 rolling mill with electrical…
3 February 2004
Fixed and floating charge
Delivered: 5 February 2004
Status: Satisfied on 7 May 2011
Persons entitled: Euro Sales Finance PLC
Description: Fixed and floating charges over the undertaking and all…
12 May 1999
Fixed charge on book debts
Delivered: 14 May 1999
Status: Satisfied on 7 May 2011
Persons entitled: Bny International Limited
Description: First fixed charge all book and other debts and monetary…
11 January 1993
Credit agreement
Delivered: 15 January 1993
Status: Satisfied on 7 May 2011
Persons entitled: Close Brothers Limited
Description: All its right title and interest in and to all sums payable…
3 February 1992
Credit agreement
Delivered: 5 February 1992
Status: Satisfied on 7 May 2011
Persons entitled: Close Brothers LTD
Description: All right title interest in and to all sums payable under…
20 August 1991
Fixed charge
Delivered: 21 August 1991
Status: Satisfied on 5 July 2011
Persons entitled: Lloyds Bowmaker Limited
Description: Fixed charge over:four x schmidt pneumatic toggle presses…
19 April 1991
Fixed charge
Delivered: 23 April 1991
Status: Satisfied on 5 July 2011
Persons entitled: Lloyds Bowmaker Limited
Description: Four x new schmidt no. 34 presses each with tooling sensor…
19 April 1991
Fixed charge
Delivered: 23 April 1991
Status: Satisfied on 5 July 2011
Persons entitled: Lloyds Bowmaker Limited
Description: One 1961 robertson 4 high rolling mill with spare rolls and…
19 April 1991
Fixed charge
Delivered: 23 April 1991
Status: Satisfied on 5 July 2011
Persons entitled: Lloyds Bowmaker Limited
Description: Fixed charge over the new bi metal rivet heading machine…
11 January 1991
Fixed charge
Delivered: 16 January 1991
Status: Satisfied on 5 July 2011
Persons entitled: Lloyds Bowmaker Limited
Description: First fixed charge over 1 x new ap-BM1 bi-metal rivet…
22 May 1990
Fixed charge
Delivered: 25 May 1990
Status: Satisfied on 5 July 2011
Persons entitled: Lloyds Bowmaker Limited
Description: Model as bmi bi metal rivet header serial no as-BM1 02021…
27 March 1990
Fixed charge
Delivered: 30 March 1990
Status: Satisfied on 5 July 2011
Persons entitled: Lloyd Bowmaker Limited.
Description: 1 x B1 metal rivet heading machine serial no 01112. 1 x…
26 October 1984
Supplemental legal charge
Delivered: 2 November 1984
Status: Satisfied on 25 October 1989
Persons entitled: Investors in Industry PLC
Description: Fixed charge on the book debts and other debts due or owing…
16 October 1984
Single debenture
Delivered: 19 October 1984
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Stocks, shares & other securities.. Fixed and floating…
8 June 1976
Floating charge over current assets
Delivered: 15 June 1976
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: First floating charge but so that the company shall not…