Company NameW.Lawrence Taylor,Limited
DirectorsPhilip John Taylor and James Taylor
Company StatusActive
Company Number00505967
CategoryPrivate Limited Company
Incorporation Date25 March 1952(72 years, 1 month ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0113Grow fruit, nuts, beverage & spice crops
SIC 01240Growing of pome fruits and stone fruits
SIC 01250Growing of other tree and bush fruits and nuts
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5221Retail of fruit and vegetables
SIC 47210Retail sale of fruit and vegetables in specialised stores
Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NamePhilip John Taylor
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 1991(39 years, 4 months after company formation)
Appointment Duration32 years, 8 months
RoleFruit Grower
Country of ResidenceEngland
Correspondence Address262 Beehive Lane
Galleywood
Chelmsford
Essex
CM2 8LX
Director NameMr James Taylor
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2021(69 years after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLathcoats
Galleywood
Chelmsford
Essex
CM2 8LX
Secretary NameMr Stephen William Taylor
StatusCurrent
Appointed31 March 2021(69 years after company formation)
Appointment Duration3 years
RoleCompany Director
Correspondence AddressLathcoats
Galleywood
Chelmsford
Essex
CM2 8LX
Director NameWilliam Maurice Taylor
Date of BirthMay 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(39 years, 4 months after company formation)
Appointment Duration10 years, 3 months (resigned 06 November 2001)
RoleFruit Grower
Correspondence AddressAppletrees Deadmans Lane
Galleywood
Chelmsford
Essex
CM2 8LY
Director NameDorothy Mildred Taylor
Date of BirthApril 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(39 years, 4 months after company formation)
Appointment Duration24 years, 3 months (resigned 01 December 2015)
RoleHousewife
Country of ResidenceEngland
Correspondence AddressAppletrees Deadmans Lane
Galleywood
Chelmsford
Essex
CM2 8LY
Director NameMr Stephen William Taylor
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed10 August 1991(39 years, 4 months after company formation)
Appointment Duration29 years, 8 months (resigned 31 March 2021)
RoleFruit Grower
Country of ResidenceEngland
Correspondence AddressLathcoats Farm
Beehive Lane Galleywood
Chelmsford
Essex
CM2 8LX
Secretary NameDorothy Mildred Taylor
NationalityBritish
StatusResigned
Appointed10 August 1991(39 years, 4 months after company formation)
Appointment Duration8 years (resigned 25 August 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAppletrees Deadmans Lane
Galleywood
Chelmsford
Essex
CM2 8LY
Secretary NamePhilip John Taylor
NationalityBritish
StatusResigned
Appointed25 August 1999(47 years, 5 months after company formation)
Appointment Duration21 years, 7 months (resigned 31 March 2021)
RoleFarmer
Country of ResidenceEngland
Correspondence Address262 Beehive Lane
Galleywood
Chelmsford
Essex
CM2 8LX

Contact

Websiteeapples.co.uk
Email address[email protected]
Telephone01245 353021
Telephone regionChelmsford

Location

Registered AddressLathcoats
Galleywood
Chelmsford
Essex
CM2 8LX
RegionEast of England
ConstituencyChelmsford
CountyEssex
ParishGreat Baddow
WardGreat Baddow West

Financials

Year2013
Net Worth£395,210
Cash£115,846
Current Liabilities£66,604

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return4 August 2023 (8 months, 3 weeks ago)
Next Return Due18 August 2024 (3 months, 3 weeks from now)

Charges

25 October 1911Delivered on: 2 November 1971
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Part of papmills farms and east hanningfield lodge farm in the parishes of east hanningfield and rettendam (see doc for full details).
Outstanding
30 December 1959Delivered on: 15 January 1960
Persons entitled: The Agricultural Mortgage Corp

Classification: Charge by way of collateral security
Secured details: For further securing the aggregate sum of ukp 9,560-10-2 due from W. L. taylor to the chargee outstanding and secured by a charge dated 12/2/50 and deeds supplemental thereto.
Particulars: Latheoats farm great bedlow essex.
Outstanding

Filing History

28 July 2020Confirmation statement made on 28 July 2020 with no updates (3 pages)
15 January 2020Total exemption full accounts made up to 31 May 2019 (10 pages)
30 July 2019Confirmation statement made on 29 July 2019 with no updates (3 pages)
4 March 2019Total exemption full accounts made up to 31 May 2018 (10 pages)
30 July 2018Confirmation statement made on 29 July 2018 with no updates (3 pages)
27 October 2017Total exemption full accounts made up to 31 May 2017 (9 pages)
27 October 2017Total exemption full accounts made up to 31 May 2017 (9 pages)
23 August 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
23 August 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
12 December 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
12 December 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
21 September 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
21 September 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
29 July 2016Termination of appointment of Dorothy Mildred Taylor as a director on 1 December 2015 (1 page)
29 July 2016Termination of appointment of Dorothy Mildred Taylor as a director on 1 December 2015 (1 page)
17 October 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
17 October 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
25 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 5,004
(7 pages)
25 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 5,004
(7 pages)
23 September 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
23 September 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
16 September 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 5,004
(7 pages)
16 September 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 5,004
(7 pages)
18 September 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
18 September 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
30 July 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 5,004
(7 pages)
30 July 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 5,004
(7 pages)
16 October 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
16 October 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
5 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (7 pages)
5 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (7 pages)
18 October 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
18 October 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
31 July 2011Annual return made up to 29 July 2011 with a full list of shareholders (7 pages)
31 July 2011Annual return made up to 29 July 2011 with a full list of shareholders (7 pages)
13 September 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
13 September 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
31 July 2010Annual return made up to 29 July 2010 with a full list of shareholders (7 pages)
31 July 2010Director's details changed for Stephen William Taylor on 29 July 2010 (2 pages)
31 July 2010Director's details changed for Dorothy Mildred Taylor on 29 July 2010 (2 pages)
31 July 2010Director's details changed for Philip John Taylor on 29 July 2010 (2 pages)
31 July 2010Annual return made up to 29 July 2010 with a full list of shareholders (7 pages)
31 July 2010Director's details changed for Dorothy Mildred Taylor on 29 July 2010 (2 pages)
31 July 2010Director's details changed for Stephen William Taylor on 29 July 2010 (2 pages)
31 July 2010Director's details changed for Philip John Taylor on 29 July 2010 (2 pages)
21 October 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
21 October 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
3 August 2009Return made up to 29/07/09; full list of members (5 pages)
3 August 2009Return made up to 29/07/09; full list of members (5 pages)
2 November 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
2 November 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
1 August 2008Director and secretary's change of particulars / philip taylor / 29/07/2008 (1 page)
1 August 2008Return made up to 29/07/08; full list of members (5 pages)
1 August 2008Director and secretary's change of particulars / philip taylor / 29/07/2008 (1 page)
1 August 2008Return made up to 29/07/08; full list of members (5 pages)
23 September 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
23 September 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
2 August 2007Return made up to 29/07/07; full list of members (3 pages)
2 August 2007Return made up to 29/07/07; full list of members (3 pages)
12 October 2006Total exemption small company accounts made up to 31 May 2006 (8 pages)
12 October 2006Total exemption small company accounts made up to 31 May 2006 (8 pages)
31 July 2006Return made up to 29/07/06; full list of members (3 pages)
31 July 2006Return made up to 29/07/06; full list of members (3 pages)
5 October 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
5 October 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
18 August 2005Return made up to 29/07/05; full list of members (8 pages)
18 August 2005Return made up to 29/07/05; full list of members (8 pages)
18 August 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
18 August 2004Return made up to 29/07/04; full list of members (8 pages)
18 August 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
18 August 2004Return made up to 29/07/04; full list of members (8 pages)
30 September 2003Total exemption small company accounts made up to 31 May 2003 (6 pages)
30 September 2003Total exemption small company accounts made up to 31 May 2003 (6 pages)
22 August 2003Return made up to 29/07/03; full list of members (8 pages)
22 August 2003Return made up to 29/07/03; full list of members (8 pages)
29 January 2003Director resigned (1 page)
29 January 2003Director resigned (1 page)
1 October 2002Total exemption small company accounts made up to 31 May 2002 (4 pages)
1 October 2002Total exemption small company accounts made up to 31 May 2002 (4 pages)
12 September 2002Return made up to 29/07/02; full list of members (9 pages)
12 September 2002Return made up to 29/07/02; full list of members (9 pages)
20 September 2001Total exemption small company accounts made up to 31 May 2001 (5 pages)
20 September 2001Total exemption small company accounts made up to 31 May 2001 (5 pages)
2 August 2001Return made up to 29/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
2 August 2001Return made up to 29/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
4 October 2000Accounts for a small company made up to 31 May 2000 (5 pages)
4 October 2000Accounts for a small company made up to 31 May 2000 (5 pages)
30 August 2000Return made up to 29/07/00; full list of members (8 pages)
30 August 2000Return made up to 29/07/00; full list of members (8 pages)
8 December 1999Accounts for a small company made up to 31 May 1999 (5 pages)
8 December 1999Accounts for a small company made up to 31 May 1999 (5 pages)
12 October 1999New secretary appointed (2 pages)
12 October 1999Secretary resigned (1 page)
12 October 1999Return made up to 29/07/99; full list of members (6 pages)
12 October 1999Return made up to 29/07/99; full list of members (6 pages)
12 October 1999New secretary appointed (2 pages)
12 October 1999Secretary resigned (1 page)
21 September 1998Accounts for a small company made up to 31 May 1998 (7 pages)
21 September 1998Accounts for a small company made up to 31 May 1998 (7 pages)
6 August 1998Return made up to 29/07/98; no change of members (4 pages)
6 August 1998Return made up to 29/07/98; no change of members (4 pages)
22 September 1997Accounts for a small company made up to 31 May 1997 (8 pages)
22 September 1997Accounts for a small company made up to 31 May 1997 (8 pages)
27 August 1997Return made up to 29/07/97; full list of members (6 pages)
27 August 1997Return made up to 29/07/97; full list of members (6 pages)
24 September 1996Accounts for a small company made up to 31 May 1996 (9 pages)
24 September 1996Accounts for a small company made up to 31 May 1996 (9 pages)
29 July 1996Return made up to 29/07/96; no change of members (4 pages)
29 July 1996Return made up to 29/07/96; no change of members (4 pages)
13 September 1995Accounts for a small company made up to 31 May 1995 (6 pages)
13 September 1995Accounts for a small company made up to 31 May 1995 (6 pages)
26 July 1995Return made up to 29/07/95; no change of members (4 pages)
26 July 1995Return made up to 29/07/95; no change of members (4 pages)