TAYLOR MAXWELL HARDWOODS LIMITED
CLIFTON BARR & DUNCANSON LIMITED

Company number 01014778
Status Active
Incorporation Date 17 June 1971
Company Type Private Limited Company
Address TAYLOR MAXWELL HOUSE, THE PROMENADE, CLIFTON, BRISTOL
Home Country United Kingdom
Nature of Business 46130 - Agents involved in the sale of timber and building materials
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 22 November 2016 with updates; Annual return made up to 22 November 2015 with full list of shareholders Statement of capital on 2015-12-04 GBP 50,000 . The most likely internet sites of TAYLOR MAXWELL HARDWOODS LIMITED are www.taylormaxwellhardwoods.co.uk, and www.taylor-maxwell-hardwoods.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and eight months. Taylor Maxwell Hardwoods Limited is a Private Limited Company. The company registration number is 01014778. Taylor Maxwell Hardwoods Limited has been working since 17 June 1971. The present status of the company is Active. The registered address of Taylor Maxwell Hardwoods Limited is Taylor Maxwell House The Promenade Clifton Bristol. . PHILLIPS, Mark is a Secretary of the company. DOWNES, Andrew David is a Director of the company. Secretary MEADS, Julian has been resigned. Director EMERY, Peter Royston has been resigned. Director GARGE, Stephen Harvey has been resigned. Director GEARON, William Lloyd has been resigned. Director HORLER, Roger Charles has been resigned. Director MATHEWS, Clive Edwin has been resigned. Director MAXWELL, Eric Mclean has been resigned. Director MORRIS, Edward Michael has been resigned. The company operates in "Agents involved in the sale of timber and building materials".


Current Directors

Secretary
PHILLIPS, Mark
Appointed Date: 01 July 2007

Director
DOWNES, Andrew David
Appointed Date: 01 July 2008
72 years old

Resigned Directors

Secretary
MEADS, Julian
Resigned: 30 June 2007

Director
EMERY, Peter Royston
Resigned: 30 November 1999
84 years old

Director
GARGE, Stephen Harvey
Resigned: 03 July 2006
77 years old

Director
GEARON, William Lloyd
Resigned: 31 December 1992
93 years old

Director
HORLER, Roger Charles
Resigned: 31 December 1992
87 years old

Director
MATHEWS, Clive Edwin
Resigned: 30 June 2008
Appointed Date: 01 December 1999
77 years old

Director
MAXWELL, Eric Mclean
Resigned: 30 September 1994
101 years old

Director
MORRIS, Edward Michael
Resigned: 30 November 1999
84 years old

Persons With Significant Control

Taylor Maxwell Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TAYLOR MAXWELL HARDWOODS LIMITED Events

05 Dec 2016
Accounts for a dormant company made up to 31 March 2016
28 Nov 2016
Confirmation statement made on 22 November 2016 with updates
04 Dec 2015
Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 50,000

03 Dec 2015
Total exemption full accounts made up to 31 March 2015
10 Dec 2014
Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2014-12-10
  • GBP 50,000

...
... and 76 more events
08 Dec 1988
Return made up to 28/10/88; full list of members

29 Dec 1987
Full accounts made up to 31 March 1987

30 Nov 1987
Return made up to 24/10/87; full list of members

11 Dec 1986
Full accounts made up to 31 March 1986

24 Nov 1986
Return made up to 14/11/86; full list of members

TAYLOR MAXWELL HARDWOODS LIMITED Charges

17 May 2004
Deed of admission to an omnibus letter of set-off dated 9 march 1995
Delivered: 26 May 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
4 July 1994
Collateral debenture
Delivered: 15 July 1994
Status: Satisfied on 13 May 2003
Persons entitled: 3I Group PLC
Description: Fixed and floating charges over the undertaking and all…
23 July 1985
Single debenture
Delivered: 30 July 1985
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…