ARMAND TAYLOR AND COMPANY LIMITED

Register to unlock more data on OkredoRegister

ARMAND TAYLOR AND COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00261742

Incorporation date

08/01/1932

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Clock Tower Old Weston Road, Flax Bourton, Bristol BS48 1URCopy
copy info iconCopy
See on map
Latest events (Record since 08/01/1932)
dot icon26/01/2026
Confirmation statement made on 2026-01-23 with updates
dot icon04/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon05/02/2025
Confirmation statement made on 2025-01-23 with updates
dot icon27/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon25/01/2024
Confirmation statement made on 2024-01-23 with updates
dot icon22/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon02/08/2023
Director's details changed for Mr Graham Scott Mcmillan Carnie on 2023-08-02
dot icon02/08/2023
Change of details for Mr Graham Scott Mcmillan Carnie as a person with significant control on 2023-08-02
dot icon02/08/2023
Registered office address changed from Prospect House May Lane Dursley GL11 4JN England to The Clock Tower Old Weston Road Flax Bourton Bristol BS48 1UR on 2023-08-02
dot icon22/01/2023
Change of details for Mr Graham Scott Mcmillan Carnie as a person with significant control on 2022-12-01
dot icon22/01/2023
Confirmation statement made on 2023-01-23 with updates
dot icon30/09/2022
Micro company accounts made up to 2021-12-31
dot icon13/05/2022
Confirmation statement made on 2022-05-12 with updates
dot icon18/12/2021
Compulsory strike-off action has been discontinued
dot icon17/12/2021
Micro company accounts made up to 2020-12-31
dot icon30/11/2021
First Gazette notice for compulsory strike-off
dot icon18/05/2021
Confirmation statement made on 2021-05-12 with no updates
dot icon10/02/2021
Change of details for Mr Graham Scott Mcmillan Carnie as a person with significant control on 2021-02-10
dot icon10/02/2021
Secretary's details changed for Mr Graham Scott Macmillan Carnie on 2021-02-10
dot icon10/02/2021
Director's details changed for Mr Graham Scott Mcmillan Carnie on 2021-02-10
dot icon10/02/2021
Registered office address changed from 10 Queen Street Place London EC4R 1AG United Kingdom to Prospect House May Lane Dursley GL11 4JN on 2021-02-10
dot icon09/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon12/05/2020
Confirmation statement made on 2020-05-12 with updates
dot icon12/05/2020
Cessation of Josephine Patrica Carnie as a person with significant control on 2020-05-09
dot icon17/11/2019
Confirmation statement made on 2019-11-17 with updates
dot icon17/11/2019
Termination of appointment of Josephine Patricia Carnie as a director on 2019-10-15
dot icon04/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon23/10/2018
Confirmation statement made on 2018-10-23 with updates
dot icon03/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon27/06/2018
Termination of appointment of Thomas Macmillan Carnie as a secretary on 2018-05-27
dot icon27/06/2018
Appointment of Mr Graham Scott Macmillan Carnie as a secretary on 2018-05-27
dot icon19/12/2017
Registered office address changed from 26 Red Lion Square London WC1R 4AG United Kingdom to 10 Queen Street Place London EC4R 1AG on 2017-12-19
dot icon21/10/2017
Confirmation statement made on 2017-10-10 with no updates
dot icon26/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon25/01/2017
Appointment of Mr Graham Scott Mcmillan Carnie as a director on 2017-01-25
dot icon25/10/2016
Confirmation statement made on 2016-10-10 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon16/11/2015
Annual return made up to 2015-10-10 with full list of shareholders
dot icon29/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon02/12/2014
Annual return made up to 2014-10-10 with full list of shareholders
dot icon23/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon16/10/2013
Annual return made up to 2013-10-10 with full list of shareholders
dot icon30/09/2013
Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 2013-09-30
dot icon26/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon07/11/2012
Annual return made up to 2012-10-10 with full list of shareholders
dot icon20/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon22/12/2011
Annual return made up to 2011-10-10 with full list of shareholders
dot icon19/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon27/10/2010
Annual return made up to 2010-10-10 with full list of shareholders
dot icon15/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon27/11/2009
Annual return made up to 2009-10-11 with full list of shareholders
dot icon19/08/2009
Total exemption small company accounts made up to 2008-12-31
dot icon18/12/2008
Return made up to 29/10/08; full list of members
dot icon04/12/2008
Location of register of members
dot icon04/12/2008
Registered office changed on 04/12/2008 from armand taylor co LTD tuskite works, marsh road basildon essex SS16 4UL
dot icon11/08/2008
Total exemption small company accounts made up to 2007-12-31
dot icon27/10/2007
Return made up to 11/10/07; full list of members
dot icon23/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon18/10/2006
Return made up to 11/10/06; full list of members
dot icon28/09/2006
Total exemption small company accounts made up to 2005-12-31
dot icon12/10/2005
Return made up to 27/09/05; full list of members
dot icon29/09/2005
Total exemption full accounts made up to 2004-12-31
dot icon27/10/2004
Total exemption full accounts made up to 2003-12-31
dot icon04/10/2004
Return made up to 27/09/04; full list of members
dot icon11/05/2004
Amended accounts made up to 2002-12-31
dot icon17/10/2003
Total exemption full accounts made up to 2002-12-31
dot icon06/10/2003
Return made up to 27/09/03; full list of members
dot icon26/11/2002
Return made up to 16/10/02; full list of members
dot icon11/09/2002
Total exemption full accounts made up to 2001-12-31
dot icon16/11/2001
Return made up to 16/10/01; full list of members
dot icon13/07/2001
Total exemption full accounts made up to 2000-12-31
dot icon19/10/2000
Accounts made up to 1999-12-31
dot icon19/10/2000
Return made up to 16/10/00; full list of members
dot icon30/03/2000
Declaration of satisfaction of mortgage/charge
dot icon30/03/2000
Declaration of satisfaction of mortgage/charge
dot icon30/03/2000
Declaration of satisfaction of mortgage/charge
dot icon15/11/1999
Return made up to 25/10/99; full list of members
dot icon20/09/1999
Accounts made up to 1998-12-31
dot icon21/10/1998
Location of debenture register
dot icon21/10/1998
Location of register of members
dot icon21/10/1998
Return made up to 25/10/98; no change of members
dot icon17/09/1998
Accounts made up to 1997-12-31
dot icon20/01/1998
Return made up to 25/10/97; no change of members
dot icon29/10/1997
Accounts made up to 1996-12-31
dot icon02/11/1996
Return made up to 25/10/96; full list of members
dot icon17/05/1996
Accounts made up to 1995-12-31
dot icon18/10/1995
Return made up to 25/10/95; no change of members
dot icon25/05/1995
Accounts made up to 1994-12-31
dot icon01/11/1994
Accounts for a small company made up to 1993-12-31
dot icon30/10/1994
Return made up to 25/10/94; no change of members
dot icon02/11/1993
Return made up to 25/10/93; full list of members
dot icon17/09/1993
Accounts made up to 1992-12-31
dot icon03/11/1992
Accounts made up to 1991-12-31
dot icon03/11/1992
Location of register of members
dot icon03/11/1992
Return made up to 26/10/92; full list of members
dot icon18/02/1992
Accounts made up to 1990-12-31
dot icon23/12/1991
Return made up to 12/12/91; full list of members
dot icon26/03/1991
Accounts made up to 1989-12-31
dot icon17/03/1991
Director's particulars changed
dot icon17/03/1991
Secretary's particulars changed
dot icon28/01/1991
Return made up to 12/12/90; full list of members
dot icon15/02/1990
Accounts made up to 1988-12-31
dot icon15/02/1990
Return made up to 18/12/89; full list of members
dot icon22/06/1989
Return made up to 31/12/88; full list of members
dot icon23/02/1989
Accounts made up to 1987-12-31
dot icon25/02/1988
Return made up to 12/01/88; full list of members
dot icon05/02/1988
Accounts made up to 1986-12-31
dot icon18/12/1986
Accounts made up to 1985-12-31
dot icon18/12/1986
Return made up to 09/12/86; full list of members
dot icon02/05/1986
Return made up to 23/12/85; full list of members
dot icon08/01/1932
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
303.06K
-
0.00
-
-
2021
1
303.06K
-
0.00
-
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

303.06K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Mr Graham Scott Mcmillan Carnie
Director
25/01/2017 - Present
-
Carnie, Graham Scott Macmillan
Secretary
27/05/2018 - Present
-

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARMAND TAYLOR AND COMPANY LIMITED

ARMAND TAYLOR AND COMPANY LIMITED is an(a) Active company incorporated on 08/01/1932 with the registered office located at The Clock Tower Old Weston Road, Flax Bourton, Bristol BS48 1UR. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ARMAND TAYLOR AND COMPANY LIMITED?

toggle

ARMAND TAYLOR AND COMPANY LIMITED is currently Active. It was registered on 08/01/1932 .

Where is ARMAND TAYLOR AND COMPANY LIMITED located?

toggle

ARMAND TAYLOR AND COMPANY LIMITED is registered at The Clock Tower Old Weston Road, Flax Bourton, Bristol BS48 1UR.

What does ARMAND TAYLOR AND COMPANY LIMITED do?

toggle

ARMAND TAYLOR AND COMPANY LIMITED operates in the Manufacture of electronic components (26.11 - SIC 2007) sector.

How many employees does ARMAND TAYLOR AND COMPANY LIMITED have?

toggle

ARMAND TAYLOR AND COMPANY LIMITED had 1 employees in 2021.

What is the latest filing for ARMAND TAYLOR AND COMPANY LIMITED?

toggle

The latest filing was on 26/01/2026: Confirmation statement made on 2026-01-23 with updates.