Egbert H. Taylor & Company Limited

General information

Name:

Egbert H. Taylor & Company Ltd

Office Address:

Oak Park, Ryelands Lane Elmley Lovett WR9 0QZ Droitwich

Number: 00718441

Incorporation date: 1962-03-20

End of financial year: 29 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Egbert H. Taylor & Company Limited with reg. no. 00718441 has been competing in the field for 62 years. The Private Limited Company is located at Oak Park, Ryelands Lane, Elmley Lovett, Droitwich and company's postal code is WR9 0QZ. This firm's classified under the NACE and SIC code 25910 which means Manufacture of steel drums and similar containers. 2022/12/31 is the last time when the accounts were filed.

The firm's trademark is "Taylor Push2Lock". They submitted a trademark application on Wednesday 16th April 2014 and their IPO published it in the journal number 2014-021.

We have identified 7 councils and public departments cooperating with the company. The biggest counter party of them all is the Brighton & Hove City, with over 76 transactions from worth at least 500 pounds each, amounting to £591,306 in total. The company also worked with the Manchester City Council (30 transactions worth £355,125 in total) and the Redbridge (29 transactions worth £181,389 in total). Egbert H. Taylor & Company was the service provided to the Blaby District Council covering the following areas: Bins - Trade was also the service provided to the Allerdale Borough Council covering the following areas: Recycling, Flood Costs 2015 and Trade Waste.

Due to this particular enterprise's size, it became unavoidable to acquire new executives: David W. and Lisa B. who have been assisting each other for almost one year to fulfil their statutory duties for this specific limited company. To find professional help with legal documentation, the limited company has been utilizing the skills of Lisa B. as a secretary since April 2019.

Trade marks

Trademark UK00003051760
Trademark image:-
Trademark name:Taylor Push2Lock
Status:Application Published
Filing date:2014-04-16
Owner name:Egbert H.Taylor & Company Limited
Owner address:Oak Park, Ryelands Lane, Elmley Lovett, Worcestershire, United Kingdom, WR9 0QZ

Financial data based on annual reports

Company staff

David W.

Role: Director

Appointed: 26 January 2024

Latest update: 12 April 2024

Lisa B.

Role: Director

Appointed: 22 July 2019

Latest update: 12 April 2024

Lisa B.

Role: Secretary

Appointed: 01 April 2019

Latest update: 12 April 2024

People with significant control

The companies with significant control over this firm are as follows: Egbert Taylor Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Droitwich at Rylands Lane, Elmley Lovett, WR9 0QZ and was registered as a PSC under the reg no 11064970.

Egbert Taylor Holdings Limited
Address: Oak Park Rylands Lane, Elmley Lovett, Droitwich, WR9 0QZ, England
Legal authority England And Wales
Legal form Company Limited By Shares
Country registered England And Wales
Place registered Register Of Companies
Registration number 11064970
Notified on 20 November 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Egbert Taylor Management Limited
Address: Oak Park Ryelands Lane Elmley Lovett, Droitwich, Worcestershire, WR9 0QZ, United Kingdom
Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 07794680
Notified on 6 April 2016
Ceased on 20 November 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Brendan M.
Notified on 5 December 2016
Ceased on 13 July 2017
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 29 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 19 December 2023
Confirmation statement last made up date 05 December 2022
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-31
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-31
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 2020-12-31
Annual Accounts
Start Date For Period Covered By Report 2021-01-01
End Date For Period Covered By Report 2021-12-31
Annual Accounts
Start Date For Period Covered By Report 2022-01-01
End Date For Period Covered By Report 2022-12-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Full accounts for the period ending 2022/12/31 (AA)
filed on: 29th, September 2023
accounts
Free Download Download filing (30 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
2017 Blaby District 1 £ 222.42
2017-04-28 182013 £ 222.42 Bins - Trade
2016 Allerdale Borough 6 £ 30 542.85
2016-06-01 162476 £ 9 600.00 Recycling
2015 Redbridge 4 £ 20 808.35
2015-01-19 60261589 £ 9 067.70 Supplies And Services / Equipment, Furniture And Materials
2015 Allerdale Borough 8 £ 40 267.15
2015-05-06 130495 £ 9 200.00 Trade Waste
2015 Brighton & Hove City 6 £ 29 805.20
2015-02-13 PAY00738310 £ 10 918.00 Plant Machinery N Equipment
2014 Redbridge 5 £ 47 027.45
2014-02-19 60229794 £ 24 895.00 Supplies And Services / Equipment, Furniture And Materials
2014 Allerdale Borough 5 £ 7 329.28
2014-12-17 99732 £ 2 575.30 Weekly Collection Support Scheme
2014 Brighton & Hove City 18 £ 306 179.29
2014-08-27 PAY00691496 £ 77 977.03 Plant Machinery N Equipment
2014 London Borough of Bexley 1 £ 8 976.00
2014-08-06 290416 £ 8 976.00 Materialsmaintenance
2013 Redbridge 9 £ 65 789.65
2013-02-04 60195505 £ 11 891.00 Supplies And Services / Equipment, Furniture And Materials
2013 Allerdale Borough 2 £ 9 840.00
2013-07-10 5229 £ 9 000.00 Trade Waste
2013 Brighton & Hove City 20 £ 155 281.62
2013-11-27 PAY00619809 £ 51 979.52 Capital Financing Costs
2013 London Borough of Bexley 6 £ 17 567.94
2013-09-03 233875 £ 8 573.10 Materialspurchase
2013 Derby City Council 4 £ 12 142.30
2013-01-11 1663503 £ 6 500.00 Capital Expenditure
2012 Redbridge 6 £ 28 179.15
2012-04-25 60174571 £ 12 301.00 Supplies And Services / Equipment, Furniture And Materials
2012 Brighton & Hove City 6 £ 41 194.50
2012-04-18 PAY00468862 £ 21 969.60 Cap - Other Env Services
2012 Derby City Council 11 £ 18 942.00
2012-11-15 1623746 £ 6 000.00 Supplies And Services
2011 Redbridge 2 £ 17 138.15
2011-04-18 60145863 £ 12 063.50 Supplies And Services / Equipment, Furniture And Materials
2011 Brighton & Hove City 18 £ 53 108.38
2011-09-16 PAY00413946 £ 13 962.85 Private Contractors
2011 Derby City Council 8 £ 6 057.10
2011-05-20 1239262 £ 3 705.45 Capital Expenditure
2011 Manchester City Council 30 £ 355 124.85
2011-07-14 5100462592 £ 13 996.50 Equipment
2010 Redbridge 3 £ 2 446.00
2010-05-11 60109717 £ 1 514.00 Supplies And Services / Equipment, Furniture And Materials
2010 Brighton & Hove City 8 £ 5 736.80
2010-09-10 04011147 £ 1 014.48 Third Party Payments
2010 Derby City Council 8 £ 22 970.15
2010-12-21 1125435 £ 5 963.75 Capital Expenditure

Search other companies

Services (by SIC Code)

  • 25910 : Manufacture of steel drums and similar containers
62
Company Age

Closest companies