EGBERT H. TAYLOR & COMPANY LIMITED - DROITWICH
Company Profile | Company Filings |
Overview
EGBERT H. TAYLOR & COMPANY LIMITED is a Private Limited Company from DROITWICH and has the status: Active.
EGBERT H. TAYLOR & COMPANY LIMITED was incorporated 62 years ago on 20/03/1962 and has the registered number: 00718441. The accounts status is FULL and accounts are next due on 29/09/2024.
EGBERT H. TAYLOR & COMPANY LIMITED was incorporated 62 years ago on 20/03/1962 and has the registered number: 00718441. The accounts status is FULL and accounts are next due on 29/09/2024.
EGBERT H. TAYLOR & COMPANY LIMITED - DROITWICH
This company is listed in the following categories:
25910 - Manufacture of steel drums and similar containers
25910 - Manufacture of steel drums and similar containers
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
29 / 12 | 31/12/2022 | 29/09/2024 |
Registered Office
OAK PARK, RYELANDS LANE
DROITWICH
WORCESTERSHIRE
WR9 0QZ
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
05/12/2023 | 19/12/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR DAVID JOHN WILLIAMS | Feb 1967 | British | Director | 2024-01-26 | CURRENT |
MRS LISA REBECCA BULL | Jun 1969 | British | Director | 2019-07-22 | CURRENT |
MRS LISA REBECCA POWELL | Secretary | 2019-04-01 | CURRENT | ||
MR ALDEN EGBERT FENTON TAYLOR | Aug 1967 | British | Director | 2005-06-03 UNTIL 2007-06-30 | RESIGNED |
MR DAVID JOHN WILLIAMS | Feb 1967 | British | Director | 2007-02-21 UNTIL 2014-06-30 | RESIGNED |
MR HUNTER ALLEN | Jan 1994 | American | Director | 2021-11-04 UNTIL 2023-03-23 | RESIGNED |
MR ALASTAIR ROY CAMERON CHATWIN | Secretary | 2012-09-28 UNTIL 2013-06-24 | RESIGNED | ||
MR BARRY DAVID COLLINS | Secretary | 2013-11-28 UNTIL 2014-02-07 | RESIGNED | ||
MR COLIN JOHN LEWIS | Oct 1961 | British | Secretary | 2005-06-03 UNTIL 2012-09-28 | RESIGNED |
MR PAUL ANDREW RATIGAN | Secretary | 2014-03-27 UNTIL 2016-11-01 | RESIGNED | ||
ADAIR EGBERT AVON LLOYD TAYLOR | Sep 1941 | Secretary | RESIGNED | ||
MR COLIN JOHN LEWIS | Oct 1961 | British | Director | 2005-06-03 UNTIL 2012-09-28 | RESIGNED |
ANTON KENNETH LYNN ROYD TAYLOR | Apr 1945 | British | Director | RESIGNED | |
MR ALSTON VAL GARFIELD CARLTON TAYLOR | Jul 1957 | British | Director | RESIGNED | |
MR MICHAEL JAMES BRADDOCK | Sep 1968 | British | Director | 2023-10-02 UNTIL 2024-01-26 | RESIGNED |
ADAIR EGBERT AVON LLOYD TAYLOR | Sep 1941 | Director | RESIGNED | ||
PETER SELKIRK | Aug 1955 | British | Director | 2005-06-03 UNTIL 2012-03-31 | RESIGNED |
MR RICHARD BARRY SANDERS | Jul 1976 | British | Director | 2014-06-30 UNTIL 2017-11-20 | RESIGNED |
MR CRAIG ROBERT PAWLEY | May 1981 | British | Director | 2018-05-10 UNTIL 2019-03-31 | RESIGNED |
MR BRENDAN FRANCIS MURPHY | Sep 1964 | Irish | Director | 2014-12-06 UNTIL 2023-12-21 | RESIGNED |
MR JULIAN HOWARD GAYLOR | Feb 1966 | British | Director | 2012-03-31 UNTIL 2015-05-31 | RESIGNED |
MR NICHOLAS FRANCIS KEEGAN | Sep 1955 | British | Director | 2013-12-04 UNTIL 2014-09-30 | RESIGNED |
DR DAVID ALAN GILLETT | May 1968 | British | Director | 2006-04-24 UNTIL 2010-12-31 | RESIGNED |
MR CLIVE DAVID GALLAGHER | Apr 1964 | British | Director | 2013-06-24 UNTIL 2013-12-18 | RESIGNED |
ANDREW DAVIES | May 1966 | Welsh | Director | 2014-11-17 UNTIL 2018-05-11 | RESIGNED |
MR ALASTAIR ROY CAMERON CHATWIN | Nov 1956 | British | Director | 2012-09-28 UNTIL 2013-06-24 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Egbert Taylor Holdings Limited | 2017-11-20 | Droitwich |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Mr Brendan Francis Murphy | 2016-12-05 - 2017-07-13 | 9/1964 | Droitwich Worcestershire | Significant influence or control |
Egbert Taylor Management Limited | 2016-04-06 - 2017-11-20 | Droitwich Worcestershire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Egbert H. Taylor & Company Limited - Period Ending 2022-12-31 | 2023-09-30 | 31-12-2022 | £222,149 Cash £-985,849 equity |
Egbert H. Taylor & Company Limited - Period Ending 2021-12-31 | 2022-09-29 | 31-12-2021 | £373,746 Cash £-1,350,969 equity |
Egbert H. Taylor & Company Limited - Period Ending 2020-12-31 | 2021-07-22 | 31-12-2020 | £533,725 Cash £-1,575,824 equity |
Egbert H. Taylor & Company Limited - Period Ending 2018-12-31 | 2020-03-18 | 31-12-2018 | £213,850 Cash £-1,937,176 equity |
Egbert H. Taylor & Company Limited - Period Ending 2019-12-31 | 2020-03-18 | 31-12-2019 | £601,936 Cash £-1,567,373 equity |