TAYLOR ENGINEERING & PLASTICS LIMITED
LANCS

Hellopages » Greater Manchester » Rochdale » OL16 2BD

Company number 01316094
Status Active
Incorporation Date 2 June 1977
Company Type Private Limited Company
Address MOLESWORTH STREET, ROCHDALE, LANCS, OL16 2BD
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products
Phone, email, etc

Since the company registration one hundred and forty-two events have happened. The last three records are Confirmation statement made on 6 March 2017 with updates; Full accounts made up to 30 September 2016; Satisfaction of charge 013160940024 in full. The most likely internet sites of TAYLOR ENGINEERING & PLASTICS LIMITED are www.taylorengineeringplastics.co.uk, and www.taylor-engineering-plastics.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and five months. The distance to to Ashton-under-Lyne Rail Station is 8.8 miles; to Guide Bridge Rail Station is 9.8 miles; to Fairfield Rail Station is 9.9 miles; to Gorton Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Taylor Engineering Plastics Limited is a Private Limited Company. The company registration number is 01316094. Taylor Engineering Plastics Limited has been working since 02 June 1977. The present status of the company is Active. The registered address of Taylor Engineering Plastics Limited is Molesworth Street Rochdale Lancs Ol16 2bd. . WORTH, Alan Dennis is a Secretary of the company. NEWBOLD, John Gordon is a Director of the company. TAYLOR, Ian Barnes is a Director of the company. TAYLOR, Jean Margaret is a Director of the company. TAYLOR, John Scott is a Director of the company. TAYLOR, Rodney is a Director of the company. Secretary SHARPE, William has been resigned. Secretary SHORE, Kenneth has been resigned. Director HOPWOOD, Charles Montague has been resigned. Director TAYLOR, Roy has been resigned. Director WEATHERALL, Alan has been resigned. The company operates in "Manufacture of other plastic products".


Current Directors

Secretary
WORTH, Alan Dennis
Appointed Date: 01 October 2003

Director
NEWBOLD, John Gordon

72 years old

Director
TAYLOR, Ian Barnes
Appointed Date: 04 December 2003
55 years old

Director
TAYLOR, Jean Margaret
Appointed Date: 03 October 1994
80 years old

Director
TAYLOR, John Scott
Appointed Date: 28 September 1998
58 years old

Director
TAYLOR, Rodney

81 years old

Resigned Directors

Secretary
SHARPE, William
Resigned: 30 September 2003
Appointed Date: 20 December 1996

Secretary
SHORE, Kenneth
Resigned: 20 December 1996

Director
HOPWOOD, Charles Montague
Resigned: 30 September 1991
104 years old

Director
TAYLOR, Roy
Resigned: 30 September 1991
105 years old

Director
WEATHERALL, Alan
Resigned: 30 July 2001
84 years old

Persons With Significant Control

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

TAYLOR ENGINEERING & PLASTICS LIMITED Events

20 Mar 2017
Confirmation statement made on 6 March 2017 with updates
15 Mar 2017
Full accounts made up to 30 September 2016
08 Mar 2017
Satisfaction of charge 013160940024 in full
06 May 2016
Registration of charge 013160940024, created on 22 April 2016
14 Mar 2016
Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 192,500

...
... and 132 more events
10 May 1980
Annual return made up to 26/03/80
30 Mar 1979
Annual return made up to 12/02/79
29 Mar 1979
Annual return made up to 31/12/78
02 Jun 1977
Incorporation
02 Jun 1977
Certificate of incorporation

TAYLOR ENGINEERING & PLASTICS LIMITED Charges

22 April 2016
Charge code 0131 6094 0024
Delivered: 6 May 2016
Status: Satisfied on 8 March 2017
Persons entitled: Rodney Taylor, Thomas Anthony Stevens, Steven Andrew Maddison and Alan Worth in Their Capacity as Trustees of the Taylor Engineering & Plastic Limited Pension Plan
Description: Leasehold land at the east side of vavasour street…
5 April 2013
Legal charge
Delivered: 12 April 2013
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: The f/h property k/a land and buildings in queensway…
5 April 2013
Legal charge
Delivered: 12 April 2013
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: The l/h property k/a 12 norden lodge clay lane norden…
3 June 2011
Legal charge
Delivered: 7 June 2011
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: L/H unit 18 chichester business park chichester street…
3 June 2011
Legal charge
Delivered: 7 June 2011
Status: Satisfied on 22 June 2013
Persons entitled: Bank of Scotland PLC
Description: L/H unit 3C kingsway west business park rochdale t/no…
3 June 2011
Debenture
Delivered: 7 June 2011
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
10 March 2011
Book debt debenture
Delivered: 12 March 2011
Status: Satisfied on 27 August 2015
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: First fixed charge on all book and other debts under an…
24 March 2009
Fixed charge on book and other debts
Delivered: 3 April 2009
Status: Satisfied on 27 August 2015
Persons entitled: Hsbc Bank PLC
Description: All book debts and other debts and monetary claims and any…
13 March 2009
Legal mortgage
Delivered: 17 March 2009
Status: Satisfied on 27 August 2015
Persons entitled: Hsbc Bank PLC
Description: L/H 12 norden lodge clay lane rochdale greater manchester…
18 February 2009
Legal mortgage
Delivered: 19 February 2009
Status: Satisfied on 27 August 2015
Persons entitled: Hsbc Bank PLC
Description: L/H sherwood industrial estate queensway rochdale t/no…
6 July 2006
Legal charge
Delivered: 14 July 2006
Status: Satisfied on 11 June 2009
Persons entitled: National Westminster Bank PLC
Description: 12 norden lodge, clay lane, norden, rochdale, lancashire…
11 November 2005
Debenture
Delivered: 23 November 2005
Status: Satisfied on 28 October 2008
Persons entitled: Barclays Mercantile Business Finance Limited
Description: Fixed and floating charges over the undertaking and all…
31 January 2002
Chattel mortgage
Delivered: 8 February 2002
Status: Satisfied on 11 June 2009
Persons entitled: Lombard North Central PLC
Description: Battenfeld bstn 8500-4000 injection moulder S.no 40960…
13 February 2001
Chattel mortgage
Delivered: 14 February 2001
Status: Satisfied on 2 November 2005
Persons entitled: Lombard North Central PLC
Description: Battenfeld bstn 8500-4000/10000 injection moulder s/n…
21 December 1999
Legal mortgage
Delivered: 6 January 2000
Status: Satisfied on 16 September 2015
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a unit 3C (offered as 2B) kingsway west moss…
27 January 1999
Legal mortgage
Delivered: 2 February 1999
Status: Satisfied on 27 August 2015
Persons entitled: National Westminster Bank PLC
Description: The leasehold property known as unit 2A kingsway west…
30 July 1997
Legal mortgage
Delivered: 6 August 1997
Status: Satisfied on 27 August 2015
Persons entitled: National Westminster Bank PLC
Description: L/Hold property known as 18 chichester business centre…
1 February 1995
Charge over book debts
Delivered: 8 February 1995
Status: Satisfied on 11 June 2009
Persons entitled: National Westminster Bank PLC
Description: A specific charge over the benefit of all book debts and…
18 December 1989
Legal mortgage
Delivered: 28 December 1989
Status: Satisfied on 13 July 1996
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the north west side of walker street…
17 November 1988
Legal mortgage
Delivered: 28 November 1988
Status: Satisfied on 16 October 1990
Persons entitled: National Westminster Bank PLC
Description: F/H land & buildings at walker street rochdale greater…
10 July 1987
Legal mortgage
Delivered: 27 July 1987
Status: Satisfied on 13 July 1996
Persons entitled: National Westminster Bank PLC
Description: Property at molesworth street rochdale lancashire OL162BO…
23 January 1986
Legal mortgage
Delivered: 30 January 1986
Status: Satisfied on 29 December 1993
Persons entitled: National Westminster Bank PLC
Description: Land on the south side of stuart street rochdale greater…
29 January 1979
Legal charge
Delivered: 5 February 1979
Status: Satisfied on 22 March 2001
Persons entitled: National Westminster Bank PLC
Description: Leasehold factory and land on the south east side of…
18 June 1977
Mortgage debenture
Delivered: 1 July 1977
Status: Satisfied on 6 July 1995
Persons entitled: National Westminster Bank PLC
Description: Specific equitable charge over all the estate or interest…