TAYLOR-PRESSFORM LIMITED
LEAMINGTON SPA

Hellopages » Warwickshire » Warwick » CV32 5QL

Company number 01883070
Status Active
Incorporation Date 5 February 1985
Company Type Private Limited Company
Address MOFFAT GILBERT, 5 CLARENDON PLACE, LEAMINGTON SPA, WARWICKSHIRE, ENGLAND, CV32 5QL
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 21 December 2016 with updates; Registered office address changed from 21 Rigby Close Heathcote Industrial Estate Warwick Warwickshire CV34 6th to C/O Moffat Gilbert 5 Clarendon Place Leamington Spa Warwickshire CV32 5QL on 23 March 2016. The most likely internet sites of TAYLOR-PRESSFORM LIMITED are www.taylorpressform.co.uk, and www.taylor-pressform.co.uk. The predicted number of employees is 30 to 40. The company’s age is forty years and eight months. The distance to to Warwick Parkway Rail Station is 3.1 miles; to Tile Hill Rail Station is 7.5 miles; to Coventry Rail Station is 7.5 miles; to Berkswell Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Taylor Pressform Limited is a Private Limited Company. The company registration number is 01883070. Taylor Pressform Limited has been working since 05 February 1985. The present status of the company is Active. The registered address of Taylor Pressform Limited is Moffat Gilbert 5 Clarendon Place Leamington Spa Warwickshire England Cv32 5ql. The company`s financial liabilities are £946.4k. It is £0.52k against last year. The cash in hand is £268.03k. It is £-342.09k against last year. And the total assets are £1102.1k, which is £-115.08k against last year. TAYLOR, James Arthur is a Director of the company. TAYLOR, Richard Joseph is a Director of the company. Secretary COLLINS, Richard has been resigned. Secretary TAYLOR, Richard Joseph has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


taylor-pressform Key Finiance

LIABILITIES £946.4k
+0%
CASH £268.03k
-57%
TOTAL ASSETS £1102.1k
-10%
All Financial Figures

Current Directors

Director
TAYLOR, James Arthur

85 years old

Director

Resigned Directors

Secretary
COLLINS, Richard
Resigned: 06 September 2015
Appointed Date: 28 September 2004

Secretary
TAYLOR, Richard Joseph
Resigned: 28 September 2004

Persons With Significant Control

Mr James Arthur Taylor
Notified on: 1 July 2016
85 years old
Nature of control: Right to appoint and remove directors

TAYLOR-PRESSFORM LIMITED Events

02 Mar 2017
Total exemption small company accounts made up to 30 June 2016
18 Jan 2017
Confirmation statement made on 21 December 2016 with updates
23 Mar 2016
Registered office address changed from 21 Rigby Close Heathcote Industrial Estate Warwick Warwickshire CV34 6th to C/O Moffat Gilbert 5 Clarendon Place Leamington Spa Warwickshire CV32 5QL on 23 March 2016
23 Mar 2016
Total exemption small company accounts made up to 30 June 2015
13 Jan 2016
Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100

...
... and 105 more events
02 Mar 1988
Accounts for a small company made up to 31 March 1987

02 Mar 1988
Return made up to 05/11/87; full list of members

22 Feb 1988
Wd 27/01/88 ad 18/01/88--------- £ si 98@1=98 £ ic 2/100

13 May 1987
Return made up to 14/08/86; full list of members

13 May 1987
Accounts for a small company made up to 31 March 1986

TAYLOR-PRESSFORM LIMITED Charges

12 August 2002
Legal mortgage
Delivered: 14 August 2002
Status: Satisfied on 14 February 2007
Persons entitled: Hsbc Bank PLC
Description: 6 dormer place leamington spa warwickshire (freehold). With…
7 January 1999
Chattels mortgage
Delivered: 7 January 1999
Status: Satisfied on 14 February 2007
Persons entitled: Forward Trust Group Limited Forward Trust Limited
Description: One new fonyu open fronted double crank power press model…
20 February 1998
Legal mortgage
Delivered: 24 February 1998
Status: Satisfied on 21 June 2006
Persons entitled: Midland Bank PLC
Description: The property at block c harriott drive heathcote industrial…
7 March 1997
Legal mortgage
Delivered: 17 March 1997
Status: Satisfied on 21 June 2006
Persons entitled: Midland Bank PLC
Description: Unit 24 harriott drive heathcote industrial estate warwick…
20 June 1995
Legal charge
Delivered: 21 June 1995
Status: Satisfied on 14 February 2007
Persons entitled: Midland Bank PLC
Description: F/H property k/a the paddocks, park hill, kenilworth…
9 March 1995
Fixed and floating charge
Delivered: 10 March 1995
Status: Satisfied on 21 June 2006
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 March 1995
Assignment of rents
Delivered: 9 March 1995
Status: Satisfied on 14 February 2007
Persons entitled: Ucb Bank PLC
Description: The rents under a lease of unit 6 west court bromsgrove.
8 March 1995
Assignment of rents
Delivered: 9 March 1995
Status: Satisfied on 14 February 2007
Persons entitled: Ucb Bank PLC
Description: The rents under a lease of unit 7 west court bromsgrove.
6 April 1992
Legal charge
Delivered: 13 April 1992
Status: Satisfied on 21 June 2006
Persons entitled: Ucb Bank PLC
Description: Lfoating charge over the whole of the companys undertaking…
6 April 1992
Legal charge
Delivered: 13 April 1992
Status: Satisfied on 14 February 2007
Persons entitled: Ucb Bank PLC
Description: L/H-block c harriot drive, heathcote industrial estate…
6 April 1992
Legal charge
Delivered: 13 April 1992
Status: Satisfied on 21 June 2006
Persons entitled: Ucb Bank PLC
Description: L/H-units 2 & 3 block a rigby close, heathcote industrial…
6 April 1992
Legal charge
Delivered: 13 April 1992
Status: Satisfied on 21 April 1993
Persons entitled: Ucb Bank PLC
Description: F/H-unit 8 west court,buntsford hill business park…
31 March 1992
Mortage
Delivered: 3 April 1992
Status: Satisfied on 11 July 1995
Persons entitled: Lloyds Bank PLC
Description: F/H- units 5,6,7 & 9 west court, buntsford hill business…
21 February 1992
Legal charge
Delivered: 22 February 1992
Status: Satisfied on 14 February 2007
Persons entitled: James Arthur Taylor
Description: F/H land and buildings at unit 8 west court buntsford hill…
21 February 1992
Mortgage
Delivered: 22 February 1992
Status: Satisfied on 5 July 1995
Persons entitled: Lloyds Bank PLC
Description: F/H - unit 8 west court buntsford hill business park…
7 December 1990
Mortgage
Delivered: 11 December 1990
Status: Satisfied on 5 July 1995
Persons entitled: Lloyds Bank PLC
Description: L/Hold - block c harriott drive heathcote industrial estate…
7 December 1990
Mortgage
Delivered: 11 December 1990
Status: Satisfied on 5 July 1995
Persons entitled: Lloyds Bank PLC
Description: L/Hold units 2 and 3 blocka rigby close heathecote…
7 December 1990
Mortgage
Delivered: 11 December 1990
Status: Satisfied on 5 July 1995
Persons entitled: Lloyds Bank PLC
Description: L/Hold - blocka rigby close heathcote industrial estate…
22 July 1986
Single debenture
Delivered: 25 July 1986
Status: Satisfied on 11 July 1995
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…