Company NameTaylor Ryan Limited
DirectorsBarry John Ryan and Stanley Charles Taylor
Company StatusActive
Company Number01431163
CategoryPrivate Limited Company
Incorporation Date19 June 1979(44 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Barry John Ryan
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 1991(12 years after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75 Springfield Road
Chelmsford
Essex
CM2 6JB
Director NameStanley Charles Taylor
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 1991(12 years after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address75 Springfield Road
Chelmsford
Essex
CM2 6JB
Secretary NameBarry John Ryan
NationalityBritish
StatusCurrent
Appointed20 June 1991(12 years after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address75 Springfield Road
Chelmsford
Essex
CM2 6JB

Contact

Websitemagnumselfdrive.co.uk

Location

Registered Address75 Springfield Road
Chelmsford
Essex
CM2 6JB
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1.5k at £1Barry John Ryan
50.00%
Ordinary
1.5k at £1Stanley Charles Taylor
50.00%
Ordinary

Financials

Year2014
Net Worth£3,663,039
Cash£127,698
Current Liabilities£193,816

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return20 June 2023 (10 months ago)
Next Return Due4 July 2024 (2 months, 2 weeks from now)

Charges

31 December 1996Delivered on: 4 January 1997
Satisfied on: 26 August 2015
Persons entitled: United Dominions Trust Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All goods the subject of a hire purchase agreement with the benefit of all contracts for sub-hire or sub-hire purchase of the goods and all securities guarantees and indemnities in respect of any contracts and the proceeds of sale and insurance claims in relation to the goods or contracts. See the mortgage charge document for full details.
Fully Satisfied
23 August 1996Delivered on: 29 August 1996
Satisfied on: 23 May 2007
Persons entitled: Barclays Mercantile Business Finance Limited

Classification: Assignment and charge of sub-leasing agreements
Secured details: All monies due or to become due from the company to the chargee under the assignment.
Particulars: All rights title and interest of the company in the sub leases. See the mortgage charge document for full details.
Fully Satisfied
7 September 1994Delivered on: 10 September 1994
Satisfied on: 26 August 2015
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: 17,19 and 25 london road wickford essex f/h land at wickford gospel mission london road wickford essex t/n`s EX398677 and EX286255. See the mortgage charge document for full details.
Fully Satisfied
2 November 1993Delivered on: 3 November 1993
Satisfied on: 26 August 2015
Persons entitled: Mercedes-Benz Finance Limited

Classification: Fixed charge
Secured details: All monies due or to become due from the company to the chargee under the terms of any agreements.
Particulars: The benefit of all monies due,guarantees,insurances of all sub-lease agreements. See the mortgage charge document for full details.
Fully Satisfied
14 September 1993Delivered on: 22 September 1993
Satisfied on: 26 August 2015
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: 21 progress way croydon l/b of croydon t/NOSY41190.
Fully Satisfied
6 July 1992Delivered on: 9 July 1992
Satisfied on: 23 May 2007
Persons entitled: Royscot Trust PLC

Classification: Master agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: All the companys rights title and interest in the sub hire agreements see 395 33C 9/7 for full details.
Fully Satisfied
8 January 1990Delivered on: 9 January 1990
Satisfied on: 26 August 2015
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: Land lying to the north of rayne road braintree, essex.
Fully Satisfied
1 May 1986Delivered on: 14 May 1986
Satisfied on: 26 August 2015
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: Unit 7 purfleet industrial park, purfleet, essex. Title no ex 27319.
Fully Satisfied
3 March 2003Delivered on: 14 March 2003
Satisfied on: 26 August 2015
Persons entitled: The Trustees of the Taylor Ryan Limited Retirement Benefit Scheme

Classification: Legal charge
Secured details: £175,000 due or to become due from the company to the chargee.
Particulars: First floating charge over all the undertaking and goodwill of the borrower and all its property assets and rights whatsoever and wheresoever both present and future including its uncalled capital.
Fully Satisfied
12 March 2003Delivered on: 13 March 2003
Satisfied on: 26 August 2015
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: Freehold property at harvey road burnt mills industrial estate basildon essex.
Fully Satisfied
10 September 2002Delivered on: 12 September 2002
Satisfied on: 26 August 2015
Persons entitled: Bank of Ireland Business Finance Limited

Classification: Asset sub-hire agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the company's rights, title and interest in sub-hire agreements and related contracts entered into at any time in respect of goods. See the mortgage charge document for full details.
Fully Satisfied
24 May 2000Delivered on: 26 May 2000
Satisfied on: 26 August 2015
Persons entitled: Barry Ryan and Stanley Tayloras Managing Trustees of the Taylor Ryan Limitedretirement Benefit Scheme

Classification: Legal charge
Secured details: £270,000.00 due or to become due from the company to the chargees.
Particulars: The freehold land and buildings on the north side of swinborne road burnt mills industrial area basildon essex title number EX481831.
Fully Satisfied
1 May 1986Delivered on: 14 May 1986
Satisfied on: 23 May 2007
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
7 March 2015Delivered on: 19 March 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

11 July 2020Satisfaction of charge 014311630014 in full (1 page)
10 July 2020Confirmation statement made on 20 June 2020 with updates (5 pages)
8 July 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
8 July 2020Statement by Directors (1 page)
8 July 2020Statement of capital on 8 July 2020
  • GBP 300
(5 pages)
8 July 2020Solvency Statement dated 05/06/20 (1 page)
23 March 2020Statement of capital following an allotment of shares on 1 November 2019
  • GBP 3,300
(4 pages)
23 March 2020Statement of capital following an allotment of shares on 1 November 2019
  • GBP 3,300
(4 pages)
23 March 2020Statement of capital following an allotment of shares on 1 November 2019
  • GBP 3,300
(4 pages)
18 February 2020Micro company accounts made up to 31 October 2019 (5 pages)
1 July 2019Confirmation statement made on 20 June 2019 with updates (4 pages)
17 May 2019Micro company accounts made up to 31 October 2018 (5 pages)
11 July 2018Confirmation statement made on 20 June 2018 with updates (5 pages)
13 April 2018Micro company accounts made up to 31 October 2017 (5 pages)
21 March 2018Director's details changed for Stanley Charles Taylor on 15 March 2018 (2 pages)
13 September 2017Change of details for Mr Stanley Charles Taylor as a person with significant control on 11 September 2017 (2 pages)
13 September 2017Director's details changed for Stanley Charles Taylor on 11 September 2017 (2 pages)
13 September 2017Change of details for Mr Stanley Charles Taylor as a person with significant control on 11 September 2017 (2 pages)
13 September 2017Director's details changed for Stanley Charles Taylor on 11 September 2017 (2 pages)
21 July 2017Change of details for Mr Barry John Ryan as a person with significant control on 13 July 2017 (2 pages)
21 July 2017Change of details for Mr Barry John Ryan as a person with significant control on 13 July 2017 (2 pages)
21 July 2017Secretary's details changed for Barry John Ryan on 13 July 2017 (1 page)
21 July 2017Change of details for Mr Barry John Ryan as a person with significant control on 13 July 2017 (2 pages)
21 July 2017Director's details changed for Mr Barry John Ryan on 13 July 2017 (2 pages)
21 July 2017Secretary's details changed for Barry John Ryan on 13 July 2017 (1 page)
21 July 2017Director's details changed for Mr Barry John Ryan on 13 July 2017 (2 pages)
21 July 2017Director's details changed for Mr Barry John Ryan on 13 July 2017 (2 pages)
21 July 2017Change of details for Mr Barry John Ryan as a person with significant control on 13 July 2017 (2 pages)
21 July 2017Director's details changed for Mr Barry John Ryan on 13 July 2017 (2 pages)
6 July 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
6 July 2017Notification of Stanley Charles Taylor as a person with significant control on 21 June 2016 (2 pages)
6 July 2017Notification of Barry John Ryan as a person with significant control on 21 June 2016 (2 pages)
6 July 2017Notification of Stanley Charles Taylor as a person with significant control on 6 July 2017 (2 pages)
6 July 2017Notification of Stanley Charles Taylor as a person with significant control on 21 June 2016 (2 pages)
6 July 2017Notification of Barry John Ryan as a person with significant control on 6 July 2017 (2 pages)
6 July 2017Notification of Barry John Ryan as a person with significant control on 21 June 2016 (2 pages)
6 July 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
7 April 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
7 April 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
16 September 2016Director's details changed for Stanley Charles Taylor on 1 September 2016 (2 pages)
16 September 2016Director's details changed for Stanley Charles Taylor on 1 September 2016 (2 pages)
13 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 3,000
(6 pages)
13 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 3,000
(6 pages)
6 May 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
6 May 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
26 August 2015Satisfaction of charge 5 in full (4 pages)
26 August 2015Satisfaction of charge 13 in full (4 pages)
26 August 2015Satisfaction of charge 2 in full (4 pages)
26 August 2015Satisfaction of charge 7 in full (4 pages)
26 August 2015Satisfaction of charge 11 in full (6 pages)
26 August 2015Satisfaction of charge 12 in full (4 pages)
26 August 2015Satisfaction of charge 2 in full (4 pages)
26 August 2015Satisfaction of charge 13 in full (4 pages)
26 August 2015Satisfaction of charge 9 in full (4 pages)
26 August 2015Satisfaction of charge 12 in full (4 pages)
26 August 2015Satisfaction of charge 3 in full (4 pages)
26 August 2015Satisfaction of charge 6 in full (4 pages)
26 August 2015Satisfaction of charge 11 in full (6 pages)
26 August 2015Satisfaction of charge 5 in full (4 pages)
26 August 2015Satisfaction of charge 7 in full (4 pages)
26 August 2015Satisfaction of charge 3 in full (4 pages)
26 August 2015Satisfaction of charge 10 in full (4 pages)
26 August 2015Satisfaction of charge 6 in full (4 pages)
26 August 2015Satisfaction of charge 9 in full (4 pages)
26 August 2015Satisfaction of charge 10 in full (4 pages)
20 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 3,000
(5 pages)
20 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 3,000
(5 pages)
14 April 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
14 April 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
19 March 2015Registration of charge 014311630014, created on 7 March 2015 (18 pages)
19 March 2015Registration of charge 014311630014, created on 7 March 2015 (18 pages)
19 March 2015Registration of charge 014311630014, created on 7 March 2015 (18 pages)
17 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 3,000
(5 pages)
17 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 3,000
(5 pages)
11 April 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
11 April 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
3 July 2013Annual return made up to 20 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-03
(5 pages)
3 July 2013Annual return made up to 20 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-03
(5 pages)
19 February 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
19 February 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
9 October 2012Current accounting period extended from 30 April 2012 to 31 October 2012 (1 page)
9 October 2012Current accounting period extended from 30 April 2012 to 31 October 2012 (1 page)
10 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (5 pages)
10 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (5 pages)
2 November 2011Accounts for a small company made up to 30 April 2011 (7 pages)
2 November 2011Accounts for a small company made up to 30 April 2011 (7 pages)
8 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (5 pages)
8 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (5 pages)
14 January 2011Accounts for a small company made up to 30 April 2010 (7 pages)
14 January 2011Accounts for a small company made up to 30 April 2010 (7 pages)
15 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
15 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
14 July 2010Director's details changed for Stanley Charles Taylor on 1 June 2010 (2 pages)
14 July 2010Director's details changed for Stanley Charles Taylor on 1 June 2010 (2 pages)
14 July 2010Director's details changed for Stanley Charles Taylor on 1 June 2010 (2 pages)
14 July 2010Director's details changed for Barry John Ryan on 1 June 2010 (2 pages)
14 July 2010Director's details changed for Barry John Ryan on 1 June 2010 (2 pages)
14 July 2010Director's details changed for Barry John Ryan on 1 June 2010 (2 pages)
18 January 2010Accounts for a small company made up to 30 April 2009 (7 pages)
18 January 2010Accounts for a small company made up to 30 April 2009 (7 pages)
8 July 2009Return made up to 20/06/09; full list of members (4 pages)
8 July 2009Return made up to 20/06/09; full list of members (4 pages)
28 January 2009Accounts for a small company made up to 30 April 2008 (8 pages)
28 January 2009Accounts for a small company made up to 30 April 2008 (8 pages)
18 September 2008Return made up to 20/06/08; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 September 2008Return made up to 20/06/08; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 February 2008Accounts for a small company made up to 30 April 2007 (9 pages)
26 February 2008Accounts for a small company made up to 30 April 2007 (9 pages)
6 July 2007Return made up to 20/06/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 July 2007Return made up to 20/06/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 May 2007Declaration of satisfaction of mortgage/charge (1 page)
23 May 2007Declaration of satisfaction of mortgage/charge (1 page)
23 May 2007Declaration of satisfaction of mortgage/charge (1 page)
23 May 2007Declaration of satisfaction of mortgage/charge (1 page)
23 May 2007Declaration of satisfaction of mortgage/charge (1 page)
23 May 2007Declaration of satisfaction of mortgage/charge (1 page)
20 September 2006Accounts for a small company made up to 30 April 2006 (8 pages)
20 September 2006Accounts for a small company made up to 30 April 2006 (8 pages)
28 June 2006Return made up to 20/06/06; full list of members (7 pages)
28 June 2006Return made up to 20/06/06; full list of members (7 pages)
5 October 2005Accounts for a small company made up to 30 April 2005 (8 pages)
5 October 2005Accounts for a small company made up to 30 April 2005 (8 pages)
27 July 2005Return made up to 20/06/05; full list of members (7 pages)
27 July 2005Return made up to 20/06/05; full list of members (7 pages)
10 September 2004Accounts for a small company made up to 30 April 2004 (8 pages)
10 September 2004Accounts for a small company made up to 30 April 2004 (8 pages)
28 June 2004Return made up to 20/06/04; full list of members
  • 363(287) ‐ Registered office changed on 28/06/04
(7 pages)
28 June 2004Return made up to 20/06/04; full list of members
  • 363(287) ‐ Registered office changed on 28/06/04
(7 pages)
24 August 2003Accounts for a small company made up to 30 April 2003 (8 pages)
24 August 2003Accounts for a small company made up to 30 April 2003 (8 pages)
24 July 2003Return made up to 20/06/03; full list of members (7 pages)
24 July 2003Return made up to 20/06/03; full list of members (7 pages)
14 March 2003Particulars of mortgage/charge (3 pages)
14 March 2003Particulars of mortgage/charge (3 pages)
13 March 2003Particulars of mortgage/charge (3 pages)
13 March 2003Particulars of mortgage/charge (3 pages)
12 September 2002Particulars of mortgage/charge (3 pages)
12 September 2002Particulars of mortgage/charge (3 pages)
24 July 2002Accounts for a small company made up to 30 April 2002 (8 pages)
24 July 2002Accounts for a small company made up to 30 April 2002 (8 pages)
2 July 2002Return made up to 20/06/02; full list of members (7 pages)
2 July 2002Return made up to 20/06/02; full list of members (7 pages)
31 July 2001Accounts for a small company made up to 30 April 2001 (8 pages)
31 July 2001Accounts for a small company made up to 30 April 2001 (8 pages)
21 June 2001Return made up to 20/06/01; full list of members (6 pages)
21 June 2001Return made up to 20/06/01; full list of members (6 pages)
22 August 2000Accounts for a small company made up to 30 April 2000 (8 pages)
22 August 2000Accounts for a small company made up to 30 April 2000 (8 pages)
27 June 2000Return made up to 20/06/00; full list of members (6 pages)
27 June 2000Return made up to 20/06/00; full list of members (6 pages)
26 May 2000Particulars of mortgage/charge (3 pages)
26 May 2000Particulars of mortgage/charge (3 pages)
27 July 1999Accounts for a small company made up to 30 April 1999 (8 pages)
27 July 1999Accounts for a small company made up to 30 April 1999 (8 pages)
1 July 1999Return made up to 20/06/99; full list of members (6 pages)
1 July 1999Return made up to 20/06/99; full list of members (6 pages)
27 July 1998Accounts for a small company made up to 30 April 1998 (8 pages)
27 July 1998Accounts for a small company made up to 30 April 1998 (8 pages)
16 July 1998Return made up to 20/06/98; no change of members (4 pages)
16 July 1998Return made up to 20/06/98; no change of members (4 pages)
31 December 1997Accounts for a small company made up to 30 April 1997 (9 pages)
31 December 1997Accounts for a small company made up to 30 April 1997 (9 pages)
29 June 1997Return made up to 20/06/97; no change of members (4 pages)
29 June 1997Return made up to 20/06/97; no change of members (4 pages)
7 January 1997Registered office changed on 07/01/97 from: 61 new london road chelmsford essex CM2 0ND (1 page)
7 January 1997Registered office changed on 07/01/97 from: 61 new london road chelmsford essex CM2 0ND (1 page)
4 January 1997Particulars of mortgage/charge (3 pages)
4 January 1997Particulars of mortgage/charge (3 pages)
29 August 1996Particulars of mortgage/charge (3 pages)
29 August 1996Particulars of mortgage/charge (3 pages)
14 August 1996Accounts for a small company made up to 30 April 1996 (6 pages)
14 August 1996Accounts for a small company made up to 30 April 1996 (6 pages)
8 July 1996Return made up to 20/06/96; full list of members (6 pages)
8 July 1996Return made up to 20/06/96; full list of members (6 pages)
9 August 1995Accounts for a small company made up to 30 April 1995 (6 pages)
9 August 1995Accounts for a small company made up to 30 April 1995 (6 pages)
4 July 1995Return made up to 20/06/95; no change of members (4 pages)
4 July 1995Return made up to 20/06/95; no change of members (4 pages)
19 June 1979Certificate of incorporation (1 page)
19 June 1979Certificate of incorporation (1 page)