Carr Taylor Wines Limited

General information

Name:

Carr Taylor Wines Ltd

Office Address:

Carr Taylor Vineyards Wheel Lane, Westfield TN35 4SG Hastings

Number: 04028905

Incorporation date: 2000-07-07

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

The company named Carr Taylor Wines was created on 2000-07-07 as a Private Limited Company. The enterprise's registered office can be found at Hastings on Carr Taylor Vineyards, Wheel Lane, Westfield. If you need to get in touch with the company by mail, its area code is TN35 4SG. The office registration number for Carr Taylor Wines Limited is 04028905. The enterprise's registered with SIC code 11020 meaning Manufacture of wine from grape. The business most recent filed accounts documents were submitted for the period up to 31st July 2022 and the latest annual confirmation statement was filed on 7th July 2023.

The company is registered in Food Standards agency as a manufacturing/packing service provider. Its FHRSID is PI/000140743. It reports to Rother and its last food inspection was carried out on 2021-11-09 in Carr Taylor Vineyards, Rother, TN35 4SG. The most recent quality assessment result obtained by the company is 4, which translates as good. The components comprising this value are the following inspection results: 5 for hygiene, 5 for its structural management and 10 for confidence in management.

The directors currently officially appointed by this specific limited company are: David C. assigned this position twenty four years ago and Linda C. assigned this position twenty four years ago.

Financial data based on annual reports

Company staff

David C.

Role: Secretary

Appointed: 07 July 2000

Latest update: 27 March 2024

David C.

Role: Director

Appointed: 07 July 2000

Latest update: 27 March 2024

Linda C.

Role: Director

Appointed: 07 July 2000

Latest update: 27 March 2024

People with significant control

Executives who have control over the firm are as follows: David C. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Linda C. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

David C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Linda C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 21 July 2024
Confirmation statement last made up date 07 July 2023
Annual Accounts 8 December 2014
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 8 December 2014
Annual Accounts 11 January 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 11 January 2016
Annual Accounts 26 January 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 26 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021
Annual Accounts
Start Date For Period Covered By Report 01 August 2021
End Date For Period Covered By Report 31 July 2022
Annual Accounts
Start Date For Period Covered By Report 01 August 2022
End Date For Period Covered By Report 31 July 2023
Annual Accounts 3 November 2012
End Date For Period Covered By Report 31 July 2012
Date Approval Accounts 3 November 2012
Annual Accounts 18 November 2013
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 18 November 2013

Carr Taylor Wines food hygiene ratings

Manufacturers/packers address

Address

Carr Taylor Vineyards, Wheel Lane, Westfield, East Sussex

Suburb

Westfield CP

City

Rother

County

East Sussex

District

South East

State

England

Post code

TN35 4SG

Food rating: 4

Hygiene

5

Structural

5

Confidence in Management

10

Manufacturers/packers address

Address

Carr Taylor Vineyards, Wheel Lane, Westfield, Hastings

Suburb

Westfield CP

City

Rother

County

East Sussex

District

South East

State

England

Post code

TN35 4SG

Food rating: 3

Hygiene

5

Structural

10

Confidence in Management

10

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution Restoration
Free Download
Total exemption full accounts record for the accounting period up to Monday 31st July 2023 (AA)
filed on: 30th, November 2023
accounts
Free Download Download filing (9 pages)

Additional Information

Accountant/Auditor,
2013

Name:

Watson Associates (professional Services) Limited

Address:

30 - 34 North Street

Post code:

BN27 1DW

City / Town:

Hailsham

Accountant/Auditor,
2014

Name:

Watson Associates (professional Services) Ltd

Address:

30 - 34 North Street

Post code:

BN27 1DW

City / Town:

Hailsham

Accountant/Auditor,
2015 - 2016

Name:

Watson Associates (professional Services) Limited

Address:

30 - 34 North Street

Post code:

BN27 1DW

City / Town:

Hailsham

Search other companies

Services (by SIC Code)

  • 11020 : Manufacture of wine from grape
  • 82990 : Other business support service activities not elsewhere classified
23
Company Age

Similar companies nearby

Closest companies