General information

Name:

Darke & Taylor Ltd

Office Address:

Radiant House 11 Blenheim Office Park, Fenlock Road Long Hanborough OX29 8LN Witney

Number: 00999233

Incorporation date: 1971-01-08

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered at Radiant House 11 Blenheim Office Park, Fenlock Road, Witney OX29 8LN Darke & Taylor Limited is a Private Limited Company with 00999233 registration number. This firm was started 53 years ago. The enterprise's principal business activity number is 43210, that means Electrical installation. 2022-12-31 is the last time the company accounts were reported.

The firm's trademark number is UK00003211120. They proposed it on February 6, 2017 and it got published in the journal number 2017-008.

We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Oxfordshire County Council, with over 292 transactions from worth at least 500 pounds each, amounting to £275,755 in total. The company also worked with the Department for Transport (10 transactions worth £30,950 in total). Darke & Taylor was the service provided to the Oxfordshire County Council Council covering the following areas: Services, Total Responsive R&m and Cyclical R&m was also the service provided to the Department for Transport Council covering the following areas: Property Maintenance and Computer Equipment.

In the following firm, the majority of director's assignments up till now have been done by Mark S., Julian B., Keiron R. and 2 others listed below. When it comes to these five executives, Graham W. has carried on with the firm for the longest time, having become one of the many members of company's Management Board on 2006.

Trade marks

Trademark UK00003211120
Trademark image:-
Status:Application Published
Filing date:2017-02-06
Owner name:Darke & Taylor Ltd
Owner address:Radiant House, 11 Fenlock Court, Blenheim Office Park, Long Hanborough, WITNEY, United Kingdom, OX29 8LN

Company staff

Mark S.

Role: Director

Appointed: 06 April 2023

Latest update: 28 March 2024

Julian B.

Role: Director

Appointed: 06 April 2023

Latest update: 28 March 2024

Keiron R.

Role: Director

Appointed: 06 April 2023

Latest update: 28 March 2024

Simon N.

Role: Director

Appointed: 17 December 2007

Latest update: 28 March 2024

Graham W.

Role: Director

Appointed: 06 April 2006

Latest update: 28 March 2024

People with significant control

Executives with significant control over the firm are: Graham W. owns 1/2 or less of company shares. Simon N. owns 1/2 or less of company shares.

Graham W.
Notified on 30 April 2017
Nature of control:
1/2 or less of shares
Simon N.
Notified on 30 April 2017
Nature of control:
1/2 or less of shares
Paul M.
Notified on 18 July 2016
Ceased on 30 September 2019
Nature of control:
over 1/2 to 3/4 of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 01 August 2024
Confirmation statement last made up date 18 July 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Full accounts for the period ending Sat, 31st Dec 2022 (AA)
filed on: 4th, September 2023
accounts
Free Download Download filing (33 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Oxfordshire County Council 2 £ 3 172.30
2014-04-11 4100837811 £ 2 537.30 Services
2014-03-19 4100831723 £ 635.00 Services
2013 Department for Transport 1 £ 631.45
2013-04-03 2000000153 £ 631.45 Property Maintenance
2013 Oxfordshire County Council 1 £ 861.24
2013-05-03 4100726246 £ 861.24 Total Responsive R&m
2012 Department for Transport 3 £ 14 814.19
2012-03-30 2000027228 £ 9 165.17 Computer Equipment
2012-05-29 2000004335 £ 4 179.98 Computer Equipment
2012 Oxfordshire County Council 139 £ 135 498.89
2012-08-28 3350226980 £ 4 936.02 Total Responsive R&m
2012-08-03 3350225975 £ 3 391.27 Cyclical R&m
2011 Department for Transport 6 £ 15 504.81
2011-03-22 2000028528 £ 6 276.17 Computer Equipment
2011-03-22 2000028528 £ 2 655.83 Computer Equipment
2011 Oxfordshire County Council 124 £ 110 439.91
2011-11-08 7000401287 £ 6 030.31 Building Maintenance
2011-02-01 7000373034 £ 3 391.27 Scheduled R & M
2010 Oxfordshire County Council 26 £ 25 782.31
2010-12-02 7000367721 £ 3 372.44 Scheduled R & M
2010-11-11 7000365678 £ 2 379.39 Scheduled R & M

Search other companies

Services (by SIC Code)

  • 43210 : Electrical installation
53
Company Age

Similar companies nearby

Closest companies