TAYLOR-DAVIS LIMITED
WEST WILTS TRADING ESTATE

Hellopages » Wiltshire » Wiltshire » BA13 4JF

Company number 00978584
Status Active
Incorporation Date 1 May 1970
Company Type Private Limited Company
Address MOAT WORKS, MOAT ROAD, WEST WILTS TRADING ESTATE, WESTBURY WILTS, BA13 4JF
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Accounts for a medium company made up to 31 March 2016; Confirmation statement made on 17 October 2016 with updates; Satisfaction of charge 2 in full. The most likely internet sites of TAYLOR-DAVIS LIMITED are www.taylordavis.co.uk, and www.taylor-davis.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and five months. The distance to to Frome Rail Station is 5.5 miles; to Avoncliff Rail Station is 5.6 miles; to Freshford Rail Station is 6.2 miles; to Bath Spa Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Taylor Davis Limited is a Private Limited Company. The company registration number is 00978584. Taylor Davis Limited has been working since 01 May 1970. The present status of the company is Active. The registered address of Taylor Davis Limited is Moat Works Moat Road West Wilts Trading Estate Westbury Wilts Ba13 4jf. . PEARCE, Simon Timothy is a Secretary of the company. ATKINSON, Clive Robert is a Director of the company. JAMES, Robert Frederick is a Director of the company. PEARCE, Simon Timothy is a Director of the company. RAWLINGS, David is a Director of the company. Secretary ATKINSON, Janet Elizabeth has been resigned. Secretary ATKINSON, Phyllis Joyce has been resigned. Secretary MERRIFIELD, Stephen has been resigned. Director ATKINSON, Brian Robert has been resigned. Director ATKINSON, Phyllis Joyce has been resigned. Director BROOKS, Janet Elizabeth has been resigned. Director CAWTE, John Dane has been resigned. Director MERRIFIELD, Stephen has been resigned. Director NOTT BOWER, Reginald Mowbray has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
PEARCE, Simon Timothy
Appointed Date: 06 April 2009

Director

Director
JAMES, Robert Frederick
Appointed Date: 01 April 1995
68 years old

Director
PEARCE, Simon Timothy
Appointed Date: 06 April 2009
54 years old

Director
RAWLINGS, David
Appointed Date: 01 August 2011
64 years old

Resigned Directors

Secretary
ATKINSON, Janet Elizabeth
Resigned: 06 April 2009
Appointed Date: 25 May 2004

Secretary
ATKINSON, Phyllis Joyce
Resigned: 01 April 1995

Secretary
MERRIFIELD, Stephen
Resigned: 25 May 2004
Appointed Date: 01 April 1995

Director
ATKINSON, Brian Robert
Resigned: 19 December 2008
98 years old

Director
ATKINSON, Phyllis Joyce
Resigned: 19 March 2010
94 years old

Director
BROOKS, Janet Elizabeth
Resigned: 28 February 1995
72 years old

Director
CAWTE, John Dane
Resigned: 25 May 2009
Appointed Date: 25 June 2004
88 years old

Director
MERRIFIELD, Stephen
Resigned: 25 May 2004
Appointed Date: 01 August 1996
72 years old

Director
NOTT BOWER, Reginald Mowbray
Resigned: 01 August 1999
77 years old

Persons With Significant Control

Atkinson Equipment Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TAYLOR-DAVIS LIMITED Events

20 Dec 2016
Accounts for a medium company made up to 31 March 2016
27 Oct 2016
Confirmation statement made on 17 October 2016 with updates
06 Nov 2015
Satisfaction of charge 2 in full
06 Nov 2015
Satisfaction of charge 1 in full
27 Oct 2015
Full accounts made up to 31 March 2015
...
... and 74 more events
01 Jul 1988
Director resigned

23 Mar 1988
Full accounts made up to 31 March 1987

23 Mar 1988
Return made up to 31/12/87; full list of members

14 Mar 1987
Full accounts made up to 31 March 1986

14 Mar 1987
Return made up to 31/12/86; full list of members

TAYLOR-DAVIS LIMITED Charges

9 May 2007
Debenture
Delivered: 15 May 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 March 1980
Mortgage
Delivered: 14 March 1980
Status: Satisfied on 6 November 2015
Persons entitled: Midland Bank LTD
Description: L/H lands and premises being part of moat works, moat road…
14 November 1973
Floating charge
Delivered: 27 November 1973
Status: Satisfied on 6 November 2015
Persons entitled: Midland Bank LTD
Description: Floating charge on the (please see doc 15 for further…