TAYLOR WEST
TAUNTON MAURICE HUCKER

Hellopages » Somerset » Taunton Deane » TA2 7AN

Company number 00308697
Status Active
Incorporation Date 28 December 1935
Company Type Private Unlimited Company
Address QUANTOCKS HOUSE, 178 CHEDDON ROAD, TAUNTON, SOMERSET, TA2 7AN
Home Country United Kingdom
Nature of Business 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Second filing of the annual return made up to 31 December 2015; 31/12/16 Statement of Capital gbp 8300; Appointment of Mr Reuben Taylor as a director on 1 August 2015. The most likely internet sites of TAYLOR WEST are www.taylor.co.uk, and www.taylor.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-nine years and ten months. Taylor West is a Private Unlimited Company. The company registration number is 00308697. Taylor West has been working since 28 December 1935. The present status of the company is Active. The registered address of Taylor West is Quantocks House 178 Cheddon Road Taunton Somerset Ta2 7an. . TAYLOR, Jonathan Russell, Managing Director is a Director of the company. TAYLOR, Nigel Ross is a Director of the company. TAYLOR, Reuben is a Director of the company. Secretary TAYLOR, Marguerite Elizabeth has been resigned. Director TAYLOR, Marguerite Elizabeth has been resigned. Director TAYLOR, Russell Gordon has been resigned. Director TAYLOR, Sara Elizabeth has been resigned. Director TAYLOR, Sarah Helen has been resigned. The company operates in "Retail sale of carpets, rugs, wall and floor coverings in specialised stores".


Current Directors

Director
TAYLOR, Jonathan Russell, Managing Director
Appointed Date: 01 February 2011
61 years old

Director
TAYLOR, Nigel Ross
Appointed Date: 01 December 2004
55 years old

Director
TAYLOR, Reuben
Appointed Date: 01 August 2015
34 years old

Resigned Directors

Secretary
TAYLOR, Marguerite Elizabeth
Resigned: 31 December 2015

Director
TAYLOR, Marguerite Elizabeth
Resigned: 31 December 2015
84 years old

Director
TAYLOR, Russell Gordon
Resigned: 31 December 2015
86 years old

Director
TAYLOR, Sara Elizabeth
Resigned: 31 December 2015
Appointed Date: 01 February 2011
60 years old

Director
TAYLOR, Sarah Helen
Resigned: 31 December 2015
Appointed Date: 01 December 2004
54 years old

Persons With Significant Control

Decor Systems Group Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TAYLOR WEST Events

08 Feb 2017
Second filing of the annual return made up to 31 December 2015
24 Jan 2017
31/12/16 Statement of Capital gbp 8300
13 Jan 2017
Appointment of Mr Reuben Taylor as a director on 1 August 2015
14 Dec 2016
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities

15 Feb 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 8,300
  • ANNOTATION Clarification a second filed AR01 was registered on 08/02/2017.

...
... and 78 more events
31 Jan 1989
Return made up to 31/12/87; full list of members

31 Jan 1989
Return made up to 31/12/87; full list of members

14 Dec 1987
Full accounts made up to 31 January 1987

19 Feb 1987
Full accounts made up to 31 January 1986

19 Feb 1987
Return made up to 31/12/86; full list of members

TAYLOR WEST Charges

6 August 2013
Charge code 0030 8697 0006
Delivered: 7 August 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The property known as quantocks house, 178 cheddon road…
4 August 2006
Legal charge
Delivered: 10 August 2006
Status: Satisfied on 20 September 2013
Persons entitled: National Westminster Bank PLC
Description: Quantocks house 178 cheddon road taunton somerset. By way…
6 July 2006
Debenture
Delivered: 18 July 2006
Status: Satisfied on 5 June 2013
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 December 1996
Legal mortgage
Delivered: 4 January 1997
Status: Satisfied on 31 October 2009
Persons entitled: Midland Bank PLC
Description: The property k/a 178 cheddon road taunton somerset with the…
7 June 1994
Fixed and floating charge
Delivered: 8 June 1994
Status: Satisfied on 24 October 2006
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 August 1990
Fixed and floating charge
Delivered: 10 August 1990
Status: Satisfied on 17 June 1994
Persons entitled: Midland Bank PLC
Description: Undertaking and all property and assets present and future…