Company NameTaylors Plumbing & Heating Limited
DirectorJason Colin Taylor
Company StatusActive
Company Number02126298
CategoryPrivate Limited Company
Incorporation Date27 April 1987(37 years ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Jason Colin Taylor
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 1997(10 years, 7 months after company formation)
Appointment Duration26 years, 5 months
RoleContracts Manager
Country of ResidenceEngland
Correspondence AddressUnit 41 Inca Business Park
Melford Road Acton
Sudbury
Suffolk
CO10 0BB
Secretary NameMr Jason Colin Taylor
NationalityBritish
StatusCurrent
Appointed29 April 1998(11 years after company formation)
Appointment Duration26 years
RoleContracts Manager
Country of ResidenceEngland
Correspondence AddressUnit 41 Inca Business Park
Melford Road Acton
Sudbury
Suffolk
CO10 0BB
Director NameMr Norman Leslie Hume
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(4 years, 6 months after company formation)
Appointment Duration6 years (resigned 25 November 1997)
RolePlumbing & Heating Contractor
Correspondence Address159 Bures Road
Great Cornard
Sudbury
Suffolk
CO10 0JG
Director NameMr Thomas Mossman
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(4 years, 6 months after company formation)
Appointment Duration13 years, 7 months (resigned 01 June 2005)
RoleContracts Supervisor
Correspondence Address169 Mile End Road
Colchester
Essex
CO4 5DB
Director NameColin Benjamin Taylor
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(4 years, 6 months after company formation)
Appointment Duration17 years, 3 months (resigned 11 February 2009)
RolePlumbing & Electrical Contract
Correspondence AddressRomdale
4 St Peters In The Fields
Braintree
Essex
CM7 9AR
Director NamePatricia Ann Taylor
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(4 years, 6 months after company formation)
Appointment Duration10 years, 8 months (resigned 28 June 2002)
RoleSecretary
Correspondence AddressWentworth House Alderford Place
Alderford Street Sible Hedingham
Halstead
Essex
CO9 3HX
Director NameRaymond Leslie Gibbons
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(4 years, 6 months after company formation)
Appointment Duration30 years, 10 months (resigned 24 August 2022)
RoleContracts Manager
Country of ResidenceUnited Kingdom
Correspondence Address31 Homefield
Boxford
Sudbury
Suffolk
CO10 5PB
Secretary NamePatricia Ann Taylor
NationalityBritish
StatusResigned
Appointed31 October 1991(4 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 29 April 1998)
RoleCompany Director
Correspondence AddressWentworth House Alderford Place
Alderford Street Sible Hedingham
Halstead
Essex
CO9 3HX

Contact

Websitewww.taylorsplumbing.co.uk

Location

Registered AddressUnit 41 Inca Business Park
Melford Road Acton
Sudbury
Suffolk
CO10 0BB
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishActon
WardWaldingfield

Financials

Year2013
Net Worth£324,665
Cash£86,339
Current Liabilities£199,959

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return31 October 2023 (6 months ago)
Next Return Due14 November 2024 (6 months, 2 weeks from now)

Charges

11 July 2019Delivered on: 12 July 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 172 kings road. Glemsford. Sudbury. Suffolk CO10 7QX.
Outstanding
3 February 1997Delivered on: 17 February 1997
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

9 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
11 March 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
31 October 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
12 July 2019Registration of charge 021262980002, created on 11 July 2019 (6 pages)
28 May 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
22 November 2018Confirmation statement made on 31 October 2018 with updates (4 pages)
28 June 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
3 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
3 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
26 May 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
26 May 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
7 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
7 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
15 March 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
15 March 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
9 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 5,000
(5 pages)
9 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 5,000
(5 pages)
21 April 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
21 April 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
5 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 5,000
(5 pages)
5 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 5,000
(5 pages)
7 April 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
7 April 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
5 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 5,000
(5 pages)
5 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 5,000
(5 pages)
15 July 2013Registered office address changed from Europa House Goldstone Villas Hove East Sussex BN3 3RQ on 15 July 2013 (1 page)
15 July 2013Registered office address changed from Europa House Goldstone Villas Hove East Sussex BN3 3RQ on 15 July 2013 (1 page)
27 March 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
27 March 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
14 December 2012Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
14 December 2012Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
1 May 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
1 May 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
17 January 2012Secretary's details changed for Jason Colin Taylor on 17 January 2012 (2 pages)
17 January 2012Director's details changed for Jason Colin Taylor on 17 January 2012 (2 pages)
17 January 2012Secretary's details changed for Jason Colin Taylor on 17 January 2012 (2 pages)
17 January 2012Director's details changed for Raymond Leslie Gibbons on 17 January 2012 (2 pages)
17 January 2012Annual return made up to 31 October 2011 with a full list of shareholders (6 pages)
17 January 2012Director's details changed for Raymond Leslie Gibbons on 17 January 2012 (2 pages)
17 January 2012Annual return made up to 31 October 2011 with a full list of shareholders (6 pages)
17 January 2012Director's details changed for Jason Colin Taylor on 17 January 2012 (2 pages)
7 March 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
7 March 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
16 December 2010Annual return made up to 31 October 2010 with a full list of shareholders (6 pages)
16 December 2010Annual return made up to 31 October 2010 with a full list of shareholders (6 pages)
21 April 2010Total exemption full accounts made up to 30 September 2009 (12 pages)
21 April 2010Total exemption full accounts made up to 30 September 2009 (12 pages)
23 November 2009Director's details changed for Raymond Leslie Gibbons on 31 October 2009 (2 pages)
23 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
23 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
23 November 2009Director's details changed for Jason Colin Taylor on 31 October 2009 (2 pages)
23 November 2009Director's details changed for Raymond Leslie Gibbons on 31 October 2009 (2 pages)
23 November 2009Director's details changed for Jason Colin Taylor on 31 October 2009 (2 pages)
8 April 2009Total exemption full accounts made up to 30 September 2008 (12 pages)
8 April 2009Total exemption full accounts made up to 30 September 2008 (12 pages)
24 March 2009Appointment terminated director colin taylor (1 page)
24 March 2009Appointment terminated director colin taylor (1 page)
22 December 2008Return made up to 31/10/08; full list of members (4 pages)
22 December 2008Return made up to 31/10/08; full list of members (4 pages)
27 June 2008Total exemption full accounts made up to 30 September 2007 (13 pages)
27 June 2008Total exemption full accounts made up to 30 September 2007 (13 pages)
22 November 2007Return made up to 31/10/07; no change of members (7 pages)
22 November 2007Return made up to 31/10/07; no change of members (7 pages)
3 May 2007Total exemption full accounts made up to 30 September 2006 (13 pages)
3 May 2007Total exemption full accounts made up to 30 September 2006 (13 pages)
9 January 2007Return made up to 31/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
9 January 2007Return made up to 31/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
11 May 2006Total exemption full accounts made up to 30 September 2005 (12 pages)
11 May 2006Total exemption full accounts made up to 30 September 2005 (12 pages)
8 December 2005Return made up to 31/10/05; full list of members (8 pages)
8 December 2005Return made up to 31/10/05; full list of members (8 pages)
9 September 2005Director resigned (1 page)
9 September 2005Director resigned (1 page)
16 June 2005Total exemption full accounts made up to 30 September 2004 (13 pages)
16 June 2005Total exemption full accounts made up to 30 September 2004 (13 pages)
29 October 2004Return made up to 31/10/04; full list of members (9 pages)
29 October 2004Return made up to 31/10/04; full list of members (9 pages)
7 June 2004Full accounts made up to 30 September 2003 (13 pages)
7 June 2004Full accounts made up to 30 September 2003 (13 pages)
13 November 2003Return made up to 31/10/03; full list of members (9 pages)
13 November 2003Return made up to 31/10/03; full list of members (9 pages)
9 April 2003Full accounts made up to 30 September 2002 (13 pages)
9 April 2003Full accounts made up to 30 September 2002 (13 pages)
7 November 2002Return made up to 31/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 November 2002Return made up to 31/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 July 2002Director resigned (1 page)
15 July 2002Director resigned (1 page)
12 June 2002Full accounts made up to 30 September 2001 (13 pages)
12 June 2002Full accounts made up to 30 September 2001 (13 pages)
22 November 2001Return made up to 31/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
22 November 2001Return made up to 31/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
20 June 2001Full accounts made up to 30 September 2000 (15 pages)
20 June 2001Full accounts made up to 30 September 2000 (15 pages)
23 November 2000Return made up to 31/10/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
23 November 2000Return made up to 31/10/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
18 July 2000Full accounts made up to 30 September 1999 (14 pages)
18 July 2000Full accounts made up to 30 September 1999 (14 pages)
1 December 1999Return made up to 31/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
1 December 1999Return made up to 31/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
28 May 1999Full accounts made up to 30 September 1998 (14 pages)
28 May 1999Full accounts made up to 30 September 1998 (14 pages)
27 November 1998Return made up to 31/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 November 1998Return made up to 31/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 July 1998Secretary resigned (1 page)
6 July 1998New secretary appointed (2 pages)
6 July 1998New secretary appointed (2 pages)
6 July 1998Secretary resigned (1 page)
18 June 1998Full accounts made up to 30 September 1997 (14 pages)
18 June 1998Full accounts made up to 30 September 1997 (14 pages)
12 December 1997Director resigned (1 page)
12 December 1997Director resigned (1 page)
12 December 1997New director appointed (2 pages)
12 December 1997New director appointed (2 pages)
4 December 1997Return made up to 31/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
4 December 1997Return made up to 31/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
25 July 1997Full accounts made up to 30 September 1996 (12 pages)
25 July 1997Full accounts made up to 30 September 1996 (12 pages)
17 February 1997Particulars of mortgage/charge (3 pages)
17 February 1997Particulars of mortgage/charge (3 pages)
2 January 1997Return made up to 31/10/96; no change of members (6 pages)
2 January 1997Return made up to 31/10/96; no change of members (6 pages)
2 June 1996Full accounts made up to 30 September 1995 (12 pages)
2 June 1996Full accounts made up to 30 September 1995 (12 pages)
28 December 1995Return made up to 31/10/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 December 1995Return made up to 31/10/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 December 1995Registered office changed on 28/12/95 from: unit 2 northern road chilton industrial estate sudbury,suffolk CO10 6XQ (1 page)
28 December 1995Registered office changed on 28/12/95 from: unit 2 northern road chilton industrial estate sudbury,suffolk CO10 6XQ (1 page)
16 March 1995Accounts for a small company made up to 30 September 1994 (13 pages)
16 March 1995Accounts for a small company made up to 30 September 1994 (13 pages)
16 April 1991Memorandum and Articles of Association (13 pages)
16 April 1991Memorandum and Articles of Association (13 pages)