TAYPACK POTATOES LIMITED
ERROL


Company number SC028372
Status Active
Incorporation Date 25 May 1951
Company Type Private Limited Company
Address THE OLD BRICKWORKS, INCHCOONANS ROAD, ERROL, PERTHSHIRE, PH2 7RB
Home Country United Kingdom
Nature of Business 10310 - Processing and preserving of potatoes, 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Full accounts made up to 30 June 2016; Confirmation statement made on 20 December 2016 with updates; Director's details changed for Mr George Calder Taylor on 23 April 2015. The most likely internet sites of TAYPACK POTATOES LIMITED are www.taypackpotatoes.co.uk, and www.taypack-potatoes.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-four years and five months. Taypack Potatoes Limited is a Private Limited Company. The company registration number is SC028372. Taypack Potatoes Limited has been working since 25 May 1951. The present status of the company is Active. The registered address of Taypack Potatoes Limited is The Old Brickworks Inchcoonans Road Errol Perthshire Ph2 7rb. . TAYLOR, Wendy Bartow is a Secretary of the company. TAYLOR, George Calder is a Director of the company. TAYLOR, Wendy Bartow is a Director of the company. Secretary TAYLOR, Agnes Ferguson has been resigned. Secretary TAYLOR, Florence Effie has been resigned. Director BROWN, Alexander Craig has been resigned. Director BROWN, Martin Robert has been resigned. Director TAYLOR, Agnes Ferguson has been resigned. Director TAYLOR, Florence Effie has been resigned. Director TAYLOR, George Calder has been resigned. Director TAYLOR, James Russell has been resigned. Director TAYLOR, James Russell has been resigned. Director TERRY, Nigel Stuart has been resigned. The company operates in "Processing and preserving of potatoes".


Current Directors

Secretary
TAYLOR, Wendy Bartow
Appointed Date: 16 October 1992

Director
TAYLOR, George Calder
Appointed Date: 16 October 1992
61 years old

Director
TAYLOR, Wendy Bartow
Appointed Date: 16 October 1992
59 years old

Resigned Directors

Secretary
TAYLOR, Agnes Ferguson
Resigned: 16 October 1992

Secretary
TAYLOR, Florence Effie
Resigned: 15 March 1990

Director
BROWN, Alexander Craig
Resigned: 06 February 2009
Appointed Date: 01 January 1998
67 years old

Director
BROWN, Martin Robert
Resigned: 30 April 2015
Appointed Date: 10 March 2015
55 years old

Director
TAYLOR, Agnes Ferguson
Resigned: 16 October 1992
84 years old

Director
TAYLOR, Florence Effie
Resigned: 15 March 1990
120 years old

Director
TAYLOR, George Calder
Resigned: 15 March 1990

Director
TAYLOR, James Russell
Resigned: 14 December 2009
Appointed Date: 02 March 1999
86 years old

Director
TAYLOR, James Russell
Resigned: 16 October 1992
86 years old

Director
TERRY, Nigel Stuart
Resigned: 31 December 2003
Appointed Date: 02 March 1999
74 years old

Persons With Significant Control

Taylors Food Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TAYPACK POTATOES LIMITED Events

07 Feb 2017
Full accounts made up to 30 June 2016
20 Dec 2016
Confirmation statement made on 20 December 2016 with updates
20 Dec 2016
Director's details changed for Mr George Calder Taylor on 23 April 2015
11 Dec 2015
Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 5,000

26 Nov 2015
Registration of charge SC0283720006, created on 20 November 2015
...
... and 89 more events
17 Feb 1987
Accounting reference date notified as 28/05

18 Aug 1986
Full accounts made up to 28 May 1985

15 Jul 1986
Return made up to 11/07/86; full list of members

25 May 1951
Certificate of incorporation
25 May 1951
Incorporation

TAYPACK POTATOES LIMITED Charges

20 November 2015
Charge code SC02 8372 0006
Delivered: 26 November 2015
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Contains floating charge…
31 December 2013
Charge code SC02 8372 0005
Delivered: 7 January 2014
Status: Outstanding
Persons entitled: Wendy Bartow Taylor George Calder Taylor Barnett Waddingham Trustees Scotland Limited
Description: Moncur farmhouse, inchture perth PTH21466…
25 May 2009
Standard security
Delivered: 30 May 2009
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Subjects at moncur farm, inchture, perth comprising 4.34…
17 April 2009
Floating charge
Delivered: 23 April 2009
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…
7 January 1999
Standard security
Delivered: 11 January 1999
Status: Satisfied on 23 May 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: Moncur farm,inchture,perthshire.
3 October 1997
Bond & floating charge
Delivered: 10 October 1997
Status: Satisfied on 23 May 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…

Similar Companies

TAYOX TV LIMITED TAYPAC LIMITED TAYPAR LTD TAYPARK LIMITED TAYPARK STABLES LTD TAYPEL LTD. TAYPEN 02 LIMITED