CARR TAYLOR WINES LIMITED

Register to unlock more data on OkredoRegister

CARR TAYLOR WINES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04028905

Incorporation date

07/07/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Arundel House, 1 Amberley Court, Whitworth Road, Crawley, West Sussex RH11 7XLCopy
copy info iconCopy
See on map
Latest events (Record since 07/07/2000)
dot icon11/08/2025
Resolutions
dot icon11/08/2025
Appointment of a voluntary liquidator
dot icon11/08/2025
Statement of affairs
dot icon11/08/2025
Registered office address changed from Carr Taylor Vineyards Wheel Lane, Westfield Hastings East Sussex TN35 4SG to Arundel House, 1 Amberley Court Whitworth Road Crawley West Sussex RH11 7XL on 2025-08-11
dot icon21/07/2025
Confirmation statement made on 2025-07-07 with no updates
dot icon07/05/2025
Amended total exemption full accounts made up to 2023-07-31
dot icon30/04/2025
Total exemption full accounts made up to 2024-07-31
dot icon23/07/2024
Confirmation statement made on 2024-07-07 with no updates
dot icon30/11/2023
Total exemption full accounts made up to 2023-07-31
dot icon10/07/2023
Confirmation statement made on 2023-07-07 with no updates
dot icon26/04/2023
Total exemption full accounts made up to 2022-07-31
dot icon05/08/2022
Change of details for Mr David Richard Thomas Carr-Taylor as a person with significant control on 2022-08-05
dot icon05/08/2022
Change of details for Mrs Linda Rosemary Carr-Taylor as a person with significant control on 2022-08-05
dot icon07/07/2022
Confirmation statement made on 2022-07-07 with no updates
dot icon26/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon20/12/2021
Registration of charge 040289050002, created on 2021-12-20
dot icon16/07/2021
Confirmation statement made on 2021-07-07 with no updates
dot icon20/11/2020
Total exemption full accounts made up to 2020-07-31
dot icon07/07/2020
Confirmation statement made on 2020-07-07 with no updates
dot icon29/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon11/07/2019
Confirmation statement made on 2019-07-07 with no updates
dot icon05/02/2019
Total exemption full accounts made up to 2018-07-31
dot icon09/07/2018
Confirmation statement made on 2018-07-07 with no updates
dot icon21/02/2018
Total exemption full accounts made up to 2017-07-31
dot icon01/08/2017
Confirmation statement made on 2017-07-07 with no updates
dot icon01/02/2017
Total exemption small company accounts made up to 2016-07-31
dot icon13/07/2016
Confirmation statement made on 2016-07-07 with updates
dot icon02/03/2016
Total exemption small company accounts made up to 2015-07-31
dot icon21/07/2015
Annual return made up to 2015-07-07 with full list of shareholders
dot icon08/12/2014
Total exemption small company accounts made up to 2014-07-31
dot icon21/07/2014
Annual return made up to 2014-07-07 with full list of shareholders
dot icon19/11/2013
Total exemption small company accounts made up to 2013-07-31
dot icon22/07/2013
Annual return made up to 2013-07-07 with full list of shareholders
dot icon04/12/2012
Total exemption small company accounts made up to 2012-07-31
dot icon27/07/2012
Annual return made up to 2012-07-07 with full list of shareholders
dot icon30/03/2012
Total exemption small company accounts made up to 2011-07-31
dot icon12/07/2011
Annual return made up to 2011-07-07 with full list of shareholders
dot icon19/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon14/07/2010
Annual return made up to 2010-07-07 with full list of shareholders
dot icon14/07/2010
Director's details changed for Mrs Linda Rosemary Carr Taylor on 2010-07-07
dot icon28/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon02/02/2010
Termination of appointment of Alexander Carr Taylor as a director
dot icon05/08/2009
Return made up to 07/07/09; full list of members
dot icon12/05/2009
Total exemption small company accounts made up to 2008-07-31
dot icon19/08/2008
Resolutions
dot icon19/08/2008
Ad 14/08/08\gbp si 50@1=50\gbp ic 100/150\
dot icon19/08/2008
Director appointed alexander james carr taylor
dot icon05/08/2008
Return made up to 07/07/08; full list of members
dot icon29/05/2008
Total exemption small company accounts made up to 2007-07-31
dot icon28/02/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon17/10/2007
Ad 08/07/07--------- £ si 98@1=98 £ ic 2/100
dot icon26/09/2007
Total exemption small company accounts made up to 2006-07-31
dot icon25/07/2007
Return made up to 07/07/07; full list of members
dot icon30/08/2006
Return made up to 07/07/06; full list of members
dot icon06/06/2006
Total exemption small company accounts made up to 2005-07-31
dot icon15/03/2006
Return made up to 07/07/05; full list of members
dot icon28/06/2005
Total exemption small company accounts made up to 2004-07-31
dot icon11/04/2005
Return made up to 07/07/04; full list of members
dot icon11/04/2005
Return made up to 07/07/03; full list of members
dot icon11/04/2005
Return made up to 07/07/02; full list of members
dot icon11/04/2005
Total exemption small company accounts made up to 2003-07-31
dot icon08/04/2005
Restoration by order of the court
dot icon01/02/2005
Final Gazette dissolved via compulsory strike-off
dot icon19/10/2004
First Gazette notice for compulsory strike-off
dot icon25/02/2003
Total exemption small company accounts made up to 2002-07-31
dot icon15/10/2002
Total exemption small company accounts made up to 2001-07-31
dot icon23/11/2001
Particulars of mortgage/charge
dot icon17/08/2001
Return made up to 07/07/01; full list of members
dot icon21/07/2000
Secretary resigned
dot icon21/07/2000
Director resigned
dot icon21/07/2000
New director appointed
dot icon21/07/2000
New secretary appointed;new director appointed
dot icon07/07/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

13
2022
change arrow icon+166.33 % *

* during past year

Cash in Bank

£44,805.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
07/07/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
441.27K
-
0.00
16.82K
-
2022
13
476.48K
-
0.00
44.81K
-
2022
13
476.48K
-
0.00
44.81K
-

Employees

2022

Employees

13 Ascended0 % *

Net Assets(GBP)

476.48K £Ascended7.98 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

44.81K £Ascended166.33 % *

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
Carr Taylor, Linda Rosemary
Director
07/07/2000 - Present
4
Carr Taylor, David Richard Thomas
Director
07/07/2000 - Present
5

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

2,461
FIRTREE LANDSCAPES LIMITEDC/O Inquesta Corporate Recovery And Insolvency, St John's Terrace, 11-15 New Road, Manchester M26 1LS
Liquidation

Category:

Plant propagation

Comp. code:

04702239

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

11
PRITCHARD CONTRACTORS LTDC/O Pkf Smith Cooper, Rural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford HR2 6FE
Liquidation

Category:

Mixed farming

Comp. code:

07507254

Reg. date:

27/01/2011

Turnover:

-

No. of employees:

14
NEWMARKET PRE-TRAINING LIMITEDSuite 5, 2nd Floor, Bulman House, Regent Centre, Newcastle Upon Tyne NE3 3LS
Liquidation

Category:

Raising of horses and other equines

Comp. code:

09779390

Reg. date:

16/09/2015

Turnover:

-

No. of employees:

11
ORANGUTAN ARB LTDUnit 13, Kingsway House Kingsway, Team Valley Trading Estate, Gateshead NE11 0HW
Liquidation

Category:

Support services to forestry

Comp. code:

12745508

Reg. date:

15/07/2020

Turnover:

-

No. of employees:

13
PENELOPES RESTAURANT LTDSussex Innovation Centre, Science Park Square, Brighton BN1 9SB
Liquidation

Category:

Mixed farming

Comp. code:

13856850

Reg. date:

18/01/2022

Turnover:

-

No. of employees:

11

Description

copy info iconCopy

About CARR TAYLOR WINES LIMITED

CARR TAYLOR WINES LIMITED is an(a) Liquidation company incorporated on 07/07/2000 with the registered office located at Arundel House, 1 Amberley Court, Whitworth Road, Crawley, West Sussex RH11 7XL. There are currently 2 active directors according to the latest confirmation statement. Number of employees 13 according to last financial statements.

Frequently Asked Questions

What is the current status of CARR TAYLOR WINES LIMITED?

toggle

CARR TAYLOR WINES LIMITED is currently Liquidation. It was registered on 07/07/2000 .

Where is CARR TAYLOR WINES LIMITED located?

toggle

CARR TAYLOR WINES LIMITED is registered at Arundel House, 1 Amberley Court, Whitworth Road, Crawley, West Sussex RH11 7XL.

What does CARR TAYLOR WINES LIMITED do?

toggle

CARR TAYLOR WINES LIMITED operates in the Manufacture of wine from grape (11.02 - SIC 2007) sector.

How many employees does CARR TAYLOR WINES LIMITED have?

toggle

CARR TAYLOR WINES LIMITED had 13 employees in 2022.

What is the latest filing for CARR TAYLOR WINES LIMITED?

toggle

The latest filing was on 11/08/2025: Resolutions.