B TAYLOR & SONS TRANSPORT LIMITED

Register to unlock more data on OkredoRegister

B TAYLOR & SONS TRANSPORT LIMITED

Copy
copy info iconCopy

Key Data

Status

In Administration

Company No.

01697507

Incorporation date

08/02/1983

Size

Medium

Contacts

Registered address

Registered address

C/O BDO LLP, 5 Temple Square Temple Street, Liverpool L2 5RHCopy
copy info iconCopy
See on map
Latest events (Record since 08/02/1983)
dot icon07/01/2026
Administrator's progress report
dot icon29/08/2025
Statement of affairs with form AM02SOA/AM02SOC
dot icon12/08/2025
Notice of deemed approval of proposals
dot icon29/07/2025
Statement of administrator's proposal
dot icon12/06/2025
Appointment of an administrator
dot icon12/06/2025
Registered office address changed from Unit 3 Export Drive Huthwaite Sutton-in-Ashfield NG17 6AF England to 5 Temple Square Temple Street Liverpool L2 5RH on 2025-06-12
dot icon31/03/2025
Accounts for a medium company made up to 2024-03-31
dot icon18/03/2025
Termination of appointment of Andrew Leonard William Mackin as a director on 2025-03-18
dot icon06/02/2025
Appointment of Mr Clive Lyndon Oakley as a director on 2025-02-06
dot icon09/01/2025
Appointment of Mr Andrew Leonard William Mackin as a director on 2025-01-09
dot icon06/01/2025
Appointment of Mr Adam Duncan Sims as a director on 2025-01-06
dot icon06/01/2025
Termination of appointment of Liam James Mcelroy as a director on 2025-01-06
dot icon22/11/2024
Registration of charge 016975070015, created on 2024-11-21
dot icon20/11/2024
Confirmation statement made on 2024-11-20 with updates
dot icon19/11/2024
Change of details for Ampco 168 Limited as a person with significant control on 2024-10-07
dot icon06/11/2024
Memorandum and Articles of Association
dot icon31/10/2024
Annual return made up to 1995-08-31 with full list of shareholders
dot icon31/10/2024
Annual return made up to 1998-08-31 with full list of shareholders
dot icon27/10/2024
Resolutions
dot icon23/10/2024
Registration of charge 016975070014, created on 2024-10-07
dot icon18/10/2024
Appointment of Mr Liam James Mcelroy as a director on 2024-10-07
dot icon18/10/2024
Termination of appointment of Alan Taylor as a director on 2024-10-07
dot icon18/10/2024
Termination of appointment of Alan Taylor as a secretary on 2024-10-07
dot icon09/10/2024
Registration of charge 016975070013, created on 2024-10-07
dot icon16/08/2024
Second filing of Confirmation Statement dated 2024-03-12
dot icon24/07/2024
Notification of Taylors Holdings Uk Limited as a person with significant control on 2024-06-05
dot icon24/07/2024
Cessation of Alan Taylor as a person with significant control on 2024-06-05
dot icon24/07/2024
Notification of Ampco 168 Limited as a person with significant control on 2024-07-24
dot icon24/07/2024
Cessation of Taylors Holdings Uk Limited as a person with significant control on 2024-07-24
dot icon12/03/2024
Confirmation statement made on 2024-03-12 with no updates
dot icon21/12/2023
Full accounts made up to 2023-03-31
dot icon06/11/2023
Satisfaction of charge 016975070012 in full
dot icon16/06/2023
Satisfaction of charge 016975070011 in full
dot icon14/06/2023
Satisfaction of charge 1 in full
dot icon14/06/2023
Satisfaction of charge 2 in full
dot icon14/06/2023
Satisfaction of charge 3 in full
dot icon14/06/2023
Satisfaction of charge 4 in full
dot icon14/06/2023
Satisfaction of charge 5 in full
dot icon14/06/2023
Satisfaction of charge 6 in full
dot icon14/06/2023
Satisfaction of charge 7 in full
dot icon14/06/2023
Satisfaction of charge 9 in full
dot icon14/06/2023
Satisfaction of charge 8 in full
dot icon14/06/2023
Satisfaction of charge 016975070010 in full
dot icon14/06/2023
Satisfaction of charge 016975070011 in part
dot icon14/06/2023
Satisfaction of charge 016975070012 in part
dot icon14/03/2023
Confirmation statement made on 2023-03-14 with no updates
dot icon08/12/2022
Full accounts made up to 2022-03-31
dot icon15/03/2022
Confirmation statement made on 2022-03-14 with no updates
dot icon14/12/2021
Full accounts made up to 2021-03-31
dot icon01/04/2021
Confirmation statement made on 2021-03-14 with no updates
dot icon21/12/2020
Full accounts made up to 2020-03-31
dot icon24/08/2020
Registration of charge 016975070012, created on 2020-08-20
dot icon27/04/2020
Confirmation statement made on 2020-03-14 with no updates
dot icon12/12/2019
Full accounts made up to 2019-03-31
dot icon21/08/2019
Registration of charge 016975070011, created on 2019-08-09
dot icon26/06/2019
Registration of charge 016975070010, created on 2019-06-24
dot icon15/03/2019
Confirmation statement made on 2019-03-14 with updates
dot icon08/11/2018
Full accounts made up to 2018-03-31
dot icon08/10/2018
Registered office address changed from , Sidings Road, Lowmoor Business Park, Kirkby in, Ashfield, Nottingham, Nottinghamshire, NG17 7JZ to Unit 3 Export Drive Huthwaite Sutton-in-Ashfield NG17 6AF on 2018-10-08
dot icon14/09/2018
Confirmation statement made on 2018-08-31 with no updates
dot icon11/12/2017
Full accounts made up to 2017-03-31
dot icon14/09/2017
Confirmation statement made on 2017-08-31 with updates
dot icon14/09/2017
Termination of appointment of John Barry Taylor as a director on 2016-10-05
dot icon06/01/2017
Full accounts made up to 2016-03-31
dot icon20/09/2016
31/08/16 Statement of Capital gbp 1000
dot icon17/12/2015
Accounts for a medium company made up to 2015-03-31
dot icon16/10/2015
Termination of appointment of Sheila Ann Taylor as a director on 2015-10-04
dot icon29/09/2015
Annual return made up to 2015-08-31 with full list of shareholders
dot icon23/02/2015
Termination of appointment of Peter Michael Wilson as a director on 2015-02-14
dot icon27/11/2014
Accounts for a medium company made up to 2014-03-31
dot icon25/09/2014
Annual return made up to 2014-08-31 with full list of shareholders
dot icon26/11/2013
Amended accounts made up to 2013-03-31
dot icon13/11/2013
Accounts for a medium company made up to 2013-03-31
dot icon19/09/2013
Annual return made up to 2013-08-31 with full list of shareholders
dot icon23/10/2012
Full accounts made up to 2012-03-31
dot icon01/10/2012
Appointment of Mr Peter Michael Wilson as a director
dot icon10/09/2012
Annual return made up to 2012-08-31 with full list of shareholders
dot icon02/04/2012
Duplicate mortgage certificatecharge no:9
dot icon27/03/2012
Particulars of a mortgage or charge / charge no: 8
dot icon27/03/2012
Particulars of a mortgage or charge / charge no: 9
dot icon11/10/2011
Full accounts made up to 2011-03-31
dot icon12/09/2011
Annual return made up to 2011-08-31 with full list of shareholders
dot icon06/10/2010
Full accounts made up to 2010-03-31
dot icon17/09/2010
Annual return made up to 2010-08-31 with full list of shareholders
dot icon17/09/2010
Director's details changed for Mr John Barry Taylor on 2010-08-31
dot icon17/09/2010
Director's details changed for Mrs Sheila Ann Taylor on 2010-08-31
dot icon03/01/2010
Accounts for a medium company made up to 2009-03-31
dot icon11/09/2009
Return made up to 31/08/09; full list of members
dot icon11/09/2009
Director and secretary's change of particulars / alan taylor / 01/08/2009
dot icon27/02/2009
Particulars of a mortgage or charge / charge no: 7
dot icon14/10/2008
Accounts for a medium company made up to 2008-03-31
dot icon26/09/2008
Return made up to 31/08/08; full list of members
dot icon04/09/2007
Return made up to 31/08/07; full list of members
dot icon04/09/2007
Director's particulars changed
dot icon23/08/2007
Accounts for a medium company made up to 2007-03-31
dot icon23/05/2007
Particulars of mortgage/charge
dot icon30/11/2006
Accounts for a medium company made up to 2006-03-31
dot icon12/10/2006
Return made up to 31/08/06; full list of members
dot icon04/11/2005
Full accounts made up to 2005-03-31
dot icon11/10/2005
Return made up to 31/08/05; full list of members
dot icon15/02/2005
Director's particulars changed
dot icon28/09/2004
Return made up to 31/08/04; full list of members
dot icon17/08/2004
Full accounts made up to 2004-03-31
dot icon17/11/2003
Full accounts made up to 2003-03-31
dot icon10/09/2003
Return made up to 31/08/03; full list of members
dot icon17/09/2002
Return made up to 31/08/02; full list of members
dot icon03/09/2002
Secretary resigned
dot icon03/09/2002
New secretary appointed
dot icon02/09/2002
Full accounts made up to 2002-03-31
dot icon14/12/2001
Full accounts made up to 2001-03-31
dot icon29/08/2001
Return made up to 31/08/01; full list of members
dot icon04/09/2000
Return made up to 31/08/00; full list of members
dot icon10/08/2000
Accounts for a medium company made up to 2000-03-31
dot icon08/09/1999
Accounts for a medium company made up to 1999-03-31
dot icon02/09/1999
Return made up to 31/08/99; full list of members
dot icon04/09/1998
Return made up to 31/08/98; no change of members
dot icon12/08/1998
Full accounts made up to 1998-03-31
dot icon06/11/1997
Return made up to 31/08/97; full list of members
dot icon06/10/1997
Full accounts made up to 1997-03-31
dot icon06/10/1997
Registered office changed on 06/10/97 from:\7 st.johns street, mansfield, notts., NG18 1QH
dot icon20/09/1996
Accounts for a small company made up to 1996-03-31
dot icon20/09/1996
Return made up to 31/08/96; full list of members
dot icon20/09/1995
Accounts for a small company made up to 1995-03-31
dot icon07/09/1995
Return made up to 31/08/95; full list of members
dot icon02/08/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/10/1994
Return made up to 31/08/94; full list of members
dot icon26/07/1994
Accounts for a small company made up to 1994-03-31
dot icon17/11/1993
Return made up to 31/08/93; full list of members
dot icon27/06/1993
Full accounts made up to 1993-03-31
dot icon22/10/1992
Return made up to 31/08/92; full list of members
dot icon03/08/1992
Full accounts made up to 1992-03-31
dot icon26/09/1991
Particulars of mortgage/charge
dot icon16/09/1991
Full accounts made up to 1991-03-31
dot icon16/09/1991
Return made up to 31/08/91; no change of members
dot icon22/01/1991
Full accounts made up to 1990-03-31
dot icon22/01/1991
Return made up to 31/12/90; full list of members
dot icon23/03/1990
Particulars of mortgage/charge
dot icon23/03/1990
Particulars of mortgage/charge
dot icon07/09/1989
Return made up to 21/08/89; full list of members
dot icon29/08/1989
Full accounts made up to 1989-03-31
dot icon03/02/1989
Return made up to 24/12/88; full list of members
dot icon01/02/1989
Full accounts made up to 1988-03-31
dot icon26/08/1987
Full accounts made up to 1987-03-31
dot icon26/08/1987
Return made up to 23/06/87; full list of members
dot icon14/08/1987
Particulars of mortgage/charge
dot icon12/06/1987
Director resigned
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon30/09/1986
Accounting reference date shortened from 31/05 to 31/03
dot icon06/09/1986
Return made up to 23/06/86; full list of members
dot icon25/06/1986
Full accounts made up to 1986-03-31
dot icon08/02/1983
Miscellaneous
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
20/11/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Medium
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sims, Adam Duncan
Director
06/01/2025 - Present
17
Oakley, Clive Lyndon
Director
06/02/2025 - Present
8
Wilson, Peter Michael
Director
10/09/2012 - 14/02/2015
-
Mcelroy, Liam James
Director
07/10/2024 - 06/01/2025
58
Taylor, Alan
Secretary
14/08/2002 - 07/10/2024
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

31
ANGLIA CROWN LIMITEDC/O Kroll Advisory Ltd The News Building, Level 6, 3 London Bridge Street, London SE1 9SG
In Administration

Category:

Manufacture of prepared meals and dishes

Comp. code:

02748422

Reg. date:

18/09/1992

Turnover:

-

No. of employees:

155
CROSSTOWN DOUGH LTDC/O Interpath Ltd, 10 Fleet Place, London EC4M 7RB
In Administration

Category:

Manufacture of bread; manufacture of fresh pastry goods and cakes

Comp. code:

08831327

Reg. date:

03/01/2014

Turnover:

-

No. of employees:

180
F.A.GILL.LIMITEDRiverside House, Irwell Street, Manchester, United Kingdom M3 5EN
In Administration

Category:

Processing and preserving of meat

Comp. code:

00336224

Reg. date:

27/01/1938

Turnover:

-

No. of employees:

211
BURNTISLAND FABRICATIONS LIMITEDC/O TENEO FINANCIAL ADVISORY LIMITED, 3rd Floor 66 Hanover Street, Edinburgh EH2 1EL
In Administration

Category:

Treatment and coating of metals

Comp. code:

SC213282

Reg. date:

28/11/2000

Turnover:

-

No. of employees:

224
TGL REALISATIONS 2025 LIMITEDRiverside House, Irwell Street, Manchester, Lancashire M3 5EN
In Administration

Category:

Manufacture of metal structures and parts of structures

Comp. code:

00998540

Reg. date:

31/12/1970

Turnover:

-

No. of employees:

245

Description

copy info iconCopy

About B TAYLOR & SONS TRANSPORT LIMITED

B TAYLOR & SONS TRANSPORT LIMITED is an(a) In Administration company incorporated on 08/02/1983 with the registered office located at C/O BDO LLP, 5 Temple Square Temple Street, Liverpool L2 5RH. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of B TAYLOR & SONS TRANSPORT LIMITED?

toggle

B TAYLOR & SONS TRANSPORT LIMITED is currently In Administration. It was registered on 08/02/1983 .

Where is B TAYLOR & SONS TRANSPORT LIMITED located?

toggle

B TAYLOR & SONS TRANSPORT LIMITED is registered at C/O BDO LLP, 5 Temple Square Temple Street, Liverpool L2 5RH.

What does B TAYLOR & SONS TRANSPORT LIMITED do?

toggle

B TAYLOR & SONS TRANSPORT LIMITED operates in the Freight transport by road (49.41 - SIC 2007) sector.

What is the latest filing for B TAYLOR & SONS TRANSPORT LIMITED?

toggle

The latest filing was on 07/01/2026: Administrator's progress report.