A.L.T.TAYLOR & CO.LIMITED

Register to unlock more data on OkredoRegister

A.L.T.TAYLOR & CO.LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00816517

Incorporation date

20/08/1964

Size

Total Exemption Full

Contacts

Registered address

Registered address

15 Boltons Lane, Binfield, Bracknell RG42 4UACopy
copy info iconCopy
See on map
Latest events (Record since 11/03/1987)
dot icon20/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon07/11/2025
Confirmation statement made on 2025-11-07 with no updates
dot icon30/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon14/11/2024
Confirmation statement made on 2024-11-09 with no updates
dot icon09/11/2023
Confirmation statement made on 2023-11-09 with no updates
dot icon21/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon12/11/2022
Confirmation statement made on 2022-11-12 with no updates
dot icon20/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon06/10/2022
Change of details for Mrs Jane White as a person with significant control on 2022-10-05
dot icon06/10/2022
Notification of Susan Armstrong as a person with significant control on 2022-10-05
dot icon06/10/2022
Notification of Peter Kelvin Taylor Armstrong as a person with significant control on 2022-10-05
dot icon25/11/2021
Confirmation statement made on 2021-11-25 with no updates
dot icon25/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon13/07/2021
Registered office address changed from Room 139 - Torrington Venture House 2 Arlington Square Bracknell Berkshire RG12 1WA England to 15 Boltons Lane Binfield Bracknell RG42 4UA on 2021-07-13
dot icon30/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon25/11/2020
Confirmation statement made on 2020-11-25 with no updates
dot icon30/11/2019
Confirmation statement made on 2019-11-30 with no updates
dot icon30/11/2019
Registered office address changed from Atrium Court Room 235a the Ring Bracknell Berkshire RG12 1BW England to Room 139 - Torrington Venture House 2 Arlington Square Bracknell Berkshire RG12 1WA on 2019-11-30
dot icon11/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon28/03/2019
Registered office address changed from 8 Corinium Estate Raans Road Amersham Buckinghamshire HP6 6JQ England to Atrium Court Room 235a the Ring Bracknell Berkshire RG12 1BW on 2019-03-28
dot icon28/12/2018
Confirmation statement made on 2018-11-30 with no updates
dot icon11/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon27/02/2018
Micro company accounts made up to 2017-03-31
dot icon27/12/2017
Confirmation statement made on 2017-11-30 with no updates
dot icon19/12/2016
Confirmation statement made on 2016-11-30 with updates
dot icon19/12/2016
Micro company accounts made up to 2016-03-31
dot icon24/08/2016
Registered office address changed from Benwells Farm House Bix Henley on Thames Oxfordshire RG9 4RT to 8 Corinium Estate Raans Road Amersham Buckinghamshire HP6 6JQ on 2016-08-24
dot icon29/12/2015
Annual return made up to 2015-11-07 with full list of shareholders
dot icon29/12/2015
Micro company accounts made up to 2015-03-31
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon10/12/2014
Annual return made up to 2014-11-07 with full list of shareholders
dot icon30/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon28/11/2013
Annual return made up to 2013-11-07 with full list of shareholders
dot icon28/11/2012
Annual return made up to 2012-11-07 with full list of shareholders
dot icon28/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon30/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon11/11/2011
Annual return made up to 2011-11-07 with full list of shareholders
dot icon11/11/2011
Appointment of Miss Susan Armstrong as a director
dot icon11/11/2011
Appointment of Mrs Jane White as a director
dot icon10/11/2011
Director's details changed for Mr Peter Armstrong on 2011-01-01
dot icon10/11/2011
Termination of appointment of Rita Armstrong as a director
dot icon10/11/2011
Secretary's details changed for Mr Peter Armstrong on 2011-01-01
dot icon29/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon09/12/2010
Annual return made up to 2010-11-07 with full list of shareholders
dot icon09/12/2010
Director's details changed for Mr Peter Armstrong on 2010-01-01
dot icon19/03/2010
Total exemption small company accounts made up to 2009-03-31
dot icon17/11/2009
Annual return made up to 2009-11-07 with full list of shareholders
dot icon17/11/2009
Secretary's details changed for Mr Peter Armstrong on 2009-11-16
dot icon17/11/2009
Secretary's details changed for Mr Peter Kelvin Taylor Armstrong on 2009-11-16
dot icon17/11/2009
Director's details changed for Mr Peter Kelvin Taylor Armstrong on 2009-11-16
dot icon17/11/2009
Director's details changed for Mrs Rita Jane Armstrong on 2009-11-16
dot icon17/11/2009
Secretary's details changed for Mr Peter Kelvin Taylor Armstrong on 2009-11-16
dot icon05/02/2009
Total exemption full accounts made up to 2008-03-31
dot icon20/11/2008
Return made up to 07/11/08; full list of members
dot icon20/11/2008
Location of register of members (non legible)
dot icon22/11/2007
Return made up to 07/11/07; no change of members
dot icon30/10/2007
Total exemption full accounts made up to 2007-03-31
dot icon08/12/2006
Return made up to 07/11/06; full list of members
dot icon11/11/2006
Total exemption full accounts made up to 2006-03-31
dot icon10/08/2006
Total exemption full accounts made up to 2005-03-31
dot icon21/11/2005
Return made up to 07/11/05; full list of members
dot icon05/01/2005
Return made up to 07/11/04; full list of members
dot icon18/11/2004
Total exemption full accounts made up to 2004-03-31
dot icon11/02/2004
Total exemption full accounts made up to 2003-03-31
dot icon31/10/2003
Return made up to 07/11/03; full list of members
dot icon02/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon16/11/2002
Return made up to 07/11/02; full list of members
dot icon24/09/2001
Return made up to 18/09/01; full list of members
dot icon23/08/2001
Total exemption full accounts made up to 2001-03-31
dot icon10/10/2000
Return made up to 18/09/00; full list of members
dot icon27/09/2000
Full accounts made up to 2000-03-31
dot icon23/09/1999
Return made up to 18/09/99; no change of members
dot icon31/08/1999
Accounts for a small company made up to 1999-03-31
dot icon27/10/1998
Full accounts made up to 1998-03-31
dot icon12/10/1998
Return made up to 18/09/98; no change of members
dot icon23/10/1997
Full accounts made up to 1997-03-31
dot icon26/09/1997
Return made up to 18/09/97; full list of members
dot icon22/01/1997
Full accounts made up to 1996-03-31
dot icon16/10/1996
Return made up to 18/09/96; no change of members
dot icon10/01/1996
Full accounts made up to 1995-03-31
dot icon21/12/1995
Return made up to 18/09/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/12/1994
Accounts for a small company made up to 1994-03-31
dot icon10/11/1994
Return made up to 18/09/94; full list of members
dot icon12/09/1994
Registered office changed on 12/09/94 from: lakeside boston gardens brentford middlesex TW8 9LS
dot icon05/09/1994
Auditor's resignation
dot icon20/12/1993
Full accounts made up to 1993-03-31
dot icon03/11/1993
Return made up to 18/09/93; no change of members
dot icon18/11/1992
Full accounts made up to 1992-03-31
dot icon20/10/1992
Return made up to 18/09/92; full list of members
dot icon17/10/1991
Full accounts made up to 1991-03-31
dot icon16/10/1991
Return made up to 18/09/91; no change of members
dot icon02/10/1990
Full accounts made up to 1990-03-31
dot icon02/10/1990
Return made up to 18/09/90; no change of members
dot icon23/04/1990
Return made up to 28/12/89; full list of members
dot icon08/02/1990
Full accounts made up to 1989-03-31
dot icon16/05/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon17/02/1989
Return made up to 10/10/88; full list of members
dot icon15/02/1989
Full accounts made up to 1988-03-31
dot icon01/08/1988
Full accounts made up to 1987-03-31
dot icon01/08/1988
Return made up to 02/12/87; full list of members
dot icon25/04/1988
Return made up to 10/10/86; full list of members
dot icon13/04/1987
Return made up to 10/10/85; full list of members
dot icon11/03/1987
Full accounts made up to 1986-03-31
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon-2.52 % *

* during past year

Cash in Bank

£331,330.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
07/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
350.23K
-
0.00
334.16K
-
2022
3
352.69K
-
0.00
339.91K
-
2023
3
346.21K
-
0.00
331.33K
-
2023
3
346.21K
-
0.00
331.33K
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

346.21K £Descended-1.84 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

331.33K £Descended-2.52 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Armstrong, Susan
Director
01/01/2011 - Present
4
White, Jane
Director
01/01/2011 - Present
4

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About A.L.T.TAYLOR & CO.LIMITED

A.L.T.TAYLOR & CO.LIMITED is an(a) Active company incorporated on 20/08/1964 with the registered office located at 15 Boltons Lane, Binfield, Bracknell RG42 4UA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of A.L.T.TAYLOR & CO.LIMITED?

toggle

A.L.T.TAYLOR & CO.LIMITED is currently Active. It was registered on 20/08/1964 .

Where is A.L.T.TAYLOR & CO.LIMITED located?

toggle

A.L.T.TAYLOR & CO.LIMITED is registered at 15 Boltons Lane, Binfield, Bracknell RG42 4UA.

What does A.L.T.TAYLOR & CO.LIMITED do?

toggle

A.L.T.TAYLOR & CO.LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does A.L.T.TAYLOR & CO.LIMITED have?

toggle

A.L.T.TAYLOR & CO.LIMITED had 3 employees in 2023.

What is the latest filing for A.L.T.TAYLOR & CO.LIMITED?

toggle

The latest filing was on 20/11/2025: Total exemption full accounts made up to 2025-03-31.