TAYLOR BROTHERS BRISTOL LIMITED

Company number 00331333
Status Active
Incorporation Date 4 September 1937
Company Type Private Limited Company
Address 15/23, WILDER STREET,, BRISTOL 2
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Registration of charge 003313330013, created on 1 March 2017; Total exemption small company accounts made up to 30 September 2016; Annual return made up to 7 April 2016 with full list of shareholders Statement of capital on 2016-04-21 GBP 7,200 . The most likely internet sites of TAYLOR BROTHERS BRISTOL LIMITED are www.taylorbrothersbristol.co.uk, and www.taylor-brothers-bristol.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-eight years and five months. Taylor Brothers Bristol Limited is a Private Limited Company. The company registration number is 00331333. Taylor Brothers Bristol Limited has been working since 04 September 1937. The present status of the company is Active. The registered address of Taylor Brothers Bristol Limited is 15 23 Wilder Street Bristol 2. . TAYLOR, Charles Nigel Patrick is a Secretary of the company. MILLEN, Nigel William is a Director of the company. TAYLOR, Charles Nigel Patrick is a Director of the company. TAYLOR, Nicholas Dawson is a Director of the company. THORNE, Timothy Colin is a Director of the company. Director BOND, Peter John has been resigned. Director BRYANT, Keith Michael has been resigned. Director WATKINS, Jeremy Morgan has been resigned. Director WEBER, Francis John has been resigned. The company operates in "Printing n.e.c.".


Current Directors


Director
MILLEN, Nigel William
Appointed Date: 20 June 2013
63 years old

Director

Director

Director
THORNE, Timothy Colin
Appointed Date: 01 October 2014
48 years old

Resigned Directors

Director
BOND, Peter John
Resigned: 31 January 2008
Appointed Date: 11 December 2000
62 years old

Director
BRYANT, Keith Michael
Resigned: 24 April 1998
87 years old

Director
WATKINS, Jeremy Morgan
Resigned: 01 March 1999
89 years old

Director
WEBER, Francis John
Resigned: 31 May 2013
79 years old

TAYLOR BROTHERS BRISTOL LIMITED Events

15 Mar 2017
Registration of charge 003313330013, created on 1 March 2017
13 Feb 2017
Total exemption small company accounts made up to 30 September 2016
21 Apr 2016
Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 7,200

18 Feb 2016
Total exemption small company accounts made up to 30 September 2015
22 Apr 2015
Annual return made up to 7 April 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 7,200

...
... and 84 more events
24 Jun 1987
Director resigned

24 Jun 1987
Return made up to 10/04/87; full list of members

07 May 1987
Accounts for a small company made up to 30 September 1986

22 Jul 1986
Accounts for a small company made up to 30 September 1985

13 Jun 1986
Return made up to 09/04/86; full list of members

TAYLOR BROTHERS BRISTOL LIMITED Charges

1 March 2017
Charge code 0033 1333 0013
Delivered: 15 March 2017
Status: Outstanding
Persons entitled: Santander UK PLC
Description: F/H 15-23 wilder street bristol and l/h 19 wilder street…
12 May 2014
Charge code 0033 1333 0012
Delivered: 14 May 2014
Status: Outstanding
Persons entitled: Santander UK PLC
Description: F/H property k/a 13 wilder street bristol t/no. BL34904…
12 May 2014
Charge code 0033 1333 0011
Delivered: 14 May 2014
Status: Outstanding
Persons entitled: Santander UK PLC
Description: F/H property k/a 25 wilder street bristol t/no. A20643…
17 August 2012
Chattel mortgage
Delivered: 4 September 2012
Status: Outstanding
Persons entitled: Charles Patrick Taylor & Nicholas Dawson Taylor & Standard Life Trustee Company Limited
Description: By way of fixed charge :. heidelberg speedmaster cd 74 four…
6 March 2012
Chattel mortgage
Delivered: 17 March 2012
Status: Outstanding
Persons entitled: Charles Patrick Taylor, Nicholas Dawson Taylor and Standard Live Trustee Company Limited
Description: By way of fixed charge. Heidelberg speedmaster cd 74 four…
28 May 1997
Chattel mortgage
Delivered: 29 May 1997
Status: Outstanding
Persons entitled: Openshaw Limited
Description: Fixed charge by way of assignement of the following plant…
9 December 1991
Mortgage
Delivered: 19 December 1991
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 13-25 wilder street st pauls bristol. Floating charge over…
9 December 1991
Mortgage deed
Delivered: 19 December 1991
Status: Outstanding
Persons entitled: Eagle Star Life Assurance Company Limited
Description: 13-25 wilder street st pauls bristol.
27 March 1984
Debenture
Delivered: 30 March 1984
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: All stocks shares & other securities. Fixed and floating…
4 October 1982
Mortgage
Delivered: 7 October 1982
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 13 wilder street bristol.title no. Bl 34904.
20 July 1978
Legal charge
Delivered: 24 July 1978
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 25 wilder st, st pauls bristol title no av 20643.
9 September 1976
Legal mortgage
Delivered: 10 September 1976
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 15/23 wilder street bristol BS2 8PY.
28 July 1955
Mortgage
Delivered: 3 August 1955
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Freehold flat of land at wilder street, st pauls, bristol 2…