E.W. TAYLOR & COMPANY (FORWARDING) LIMITED

Register to unlock more data on OkredoRegister

E.W. TAYLOR & COMPANY (FORWARDING) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00665110

Incorporation date

14/07/1960

Size

Total Exemption Full

Contacts

Registered address

Registered address

Dunbar House Wentworth Court, Castle Road Eurolink Industrial Estate, Sittingbourne ME10 3RNCopy
copy info iconCopy
See on map
Latest events (Record since 15/05/1986)
dot icon12/02/2026
Confirmation statement made on 2026-01-14 with updates
dot icon12/02/2026
Director's details changed for Mr Allen Russell-Smith on 2025-12-01
dot icon12/02/2026
Director's details changed for Lalita Russell-Smith on 2025-12-01
dot icon11/02/2026
Termination of appointment of Barry Ashworth as a director on 2025-09-25
dot icon11/02/2026
Director's details changed for Lalita Russell Smith on 2026-02-11
dot icon11/02/2026
Director's details changed for Mr Allen Russell Smith on 2026-02-11
dot icon09/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon12/08/2025
Director's details changed for Sebastian Timothy Lucian Russell-Smith on 2025-08-05
dot icon15/01/2025
Confirmation statement made on 2025-01-14 with updates
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon22/05/2024
Satisfaction of charge 006651100022 in full
dot icon19/01/2024
Confirmation statement made on 2024-01-14 with no updates
dot icon28/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon22/02/2023
Confirmation statement made on 2023-01-14 with no updates
dot icon23/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon26/01/2022
Confirmation statement made on 2022-01-14 with no updates
dot icon26/01/2022
Director's details changed for Mr Barry Ashworth on 2022-01-26
dot icon26/01/2022
Director's details changed for Mr Allen Russell Smith on 2022-01-26
dot icon26/01/2022
Director's details changed for Lalita Russell Smith on 2022-01-26
dot icon26/01/2022
Director's details changed for Sebastian Timothy Lucian Russell-Smith on 2022-01-26
dot icon17/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon26/01/2021
Confirmation statement made on 2021-01-14 with no updates
dot icon08/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon28/01/2020
Termination of appointment of Colin Douglas Jacobs as a director on 2019-12-31
dot icon28/01/2020
Confirmation statement made on 2020-01-14 with no updates
dot icon16/01/2020
Termination of appointment of Colin Douglas Jacobs as a secretary on 2019-12-31
dot icon26/11/2019
Register inspection address has been changed from 14 Easter Industrial Park Ferry Lane Rainham Essex RM13 9BP England to Wentworth Court Castle Road Sittingbourne ME10 3RN
dot icon26/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon15/01/2019
Confirmation statement made on 2019-01-14 with no updates
dot icon08/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon15/01/2018
Confirmation statement made on 2018-01-14 with no updates
dot icon06/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon17/01/2017
Confirmation statement made on 2017-01-14 with updates
dot icon11/10/2016
Full accounts made up to 2015-12-31
dot icon01/04/2016
Termination of appointment of Andrew Tomlinson as a director on 2016-02-29
dot icon21/01/2016
Annual return made up to 2016-01-14 with full list of shareholders
dot icon21/01/2016
Director's details changed for Sebastian Timothy Lucian Russell-Smith on 2016-01-01
dot icon21/01/2016
Director's details changed for Colin Douglas Jacobs on 2016-01-01
dot icon21/01/2016
Secretary's details changed for Colin Douglas Jacobs on 2016-01-01
dot icon03/10/2015
Full accounts made up to 2014-12-31
dot icon20/01/2015
All of the property or undertaking has been released and no longer forms part of charge 006651100022
dot icon16/01/2015
Annual return made up to 2015-01-14 with full list of shareholders
dot icon16/01/2015
Director's details changed for Mr Barry Ashworth on 2014-03-31
dot icon06/10/2014
Full accounts made up to 2013-12-31
dot icon14/07/2014
Appointment of Mr Andrew Tomlinson as a director on 2014-06-09
dot icon14/01/2014
Annual return made up to 2014-01-14 with full list of shareholders
dot icon14/01/2014
Register(s) moved to registered inspection location
dot icon14/01/2014
Register inspection address has been changed
dot icon26/11/2013
Termination of appointment of Andrew Lambeth as a director
dot icon23/09/2013
Full accounts made up to 2012-12-31
dot icon23/05/2013
Registered office address changed from , 22 Easter Park Ferry Lane South, Rainham, Essex, RM13 9PB on 2013-05-23
dot icon11/05/2013
Registration of charge 006651100022
dot icon16/01/2013
Annual return made up to 2013-01-14 with full list of shareholders
dot icon27/09/2012
Full accounts made up to 2011-12-31
dot icon24/04/2012
Director's details changed for Finance Director Colin Douglas Jacobs on 2012-04-24
dot icon20/01/2012
Annual return made up to 2012-01-14 with full list of shareholders
dot icon25/08/2011
Full accounts made up to 2010-12-31
dot icon01/02/2011
Auditor's resignation
dot icon18/01/2011
Annual return made up to 2011-01-14 with full list of shareholders
dot icon18/01/2011
Director's details changed for Andrew Paul Lambeth on 2011-01-18
dot icon18/01/2011
Director's details changed for Lalita Russell Smith on 2011-01-18
dot icon02/10/2010
Full accounts made up to 2009-12-31
dot icon04/08/2010
Appointment of Colin Douglas Jacobs as a director
dot icon22/07/2010
Appointment of Colin Douglas Jacobs as a secretary
dot icon22/07/2010
Appointment of Sebastian Timothy Lucian Russell-Smith as a director
dot icon22/07/2010
Termination of appointment of John Holmes as a secretary
dot icon22/07/2010
Termination of appointment of John Holmes as a director
dot icon27/01/2010
Annual return made up to 2010-01-14 with full list of shareholders
dot icon18/09/2009
Registered office changed on 18/09/2009 from, dunbar house wentworth court, castle road eurolink industrial, estate sittingbourne, kent, ME10 3RN
dot icon20/07/2009
Full accounts made up to 2008-12-31
dot icon29/01/2009
Return made up to 14/01/09; full list of members
dot icon11/08/2008
Full accounts made up to 2007-12-31
dot icon30/01/2008
Return made up to 14/01/08; no change of members
dot icon25/07/2007
Full accounts made up to 2006-12-31
dot icon27/01/2007
Return made up to 14/01/07; full list of members
dot icon27/01/2007
Registered office changed on 27/01/07 from: dunbar house bonham drive, eurolink industrial estate, sittingbourne, kent ME10 3RN
dot icon10/08/2006
Full accounts made up to 2005-12-31
dot icon17/02/2006
Return made up to 14/01/06; full list of members
dot icon22/08/2005
Full accounts made up to 2004-12-31
dot icon21/01/2005
Return made up to 14/01/05; full list of members
dot icon24/08/2004
Full accounts made up to 2003-12-31
dot icon28/01/2004
Return made up to 14/01/04; full list of members
dot icon20/09/2003
Full accounts made up to 2002-12-31
dot icon20/01/2003
Return made up to 14/01/03; full list of members
dot icon16/08/2002
Full accounts made up to 2001-12-31
dot icon18/01/2002
Return made up to 14/01/02; full list of members
dot icon19/10/2001
Group of companies' accounts made up to 2000-12-31
dot icon13/02/2001
New director appointed
dot icon19/01/2001
Return made up to 14/01/01; full list of members
dot icon10/07/2000
Full group accounts made up to 1999-12-31
dot icon19/01/2000
Return made up to 14/01/00; full list of members
dot icon26/07/1999
Full group accounts made up to 1998-12-31
dot icon07/01/1999
Return made up to 14/01/99; no change of members
dot icon29/07/1998
Registered office changed on 29/07/98 from: 98 narrow street, london, E14 8BP
dot icon10/07/1998
Full group accounts made up to 1997-12-31
dot icon19/01/1998
Return made up to 14/01/98; full list of members
dot icon23/10/1997
Full group accounts made up to 1996-12-31
dot icon07/02/1997
Declaration of satisfaction of mortgage/charge
dot icon07/02/1997
Declaration of satisfaction of mortgage/charge
dot icon31/01/1997
Return made up to 14/01/97; no change of members
dot icon09/01/1997
Declaration of satisfaction of mortgage/charge
dot icon09/01/1997
Declaration of satisfaction of mortgage/charge
dot icon09/01/1997
Declaration of satisfaction of mortgage/charge
dot icon09/01/1997
Declaration of satisfaction of mortgage/charge
dot icon09/01/1997
Declaration of satisfaction of mortgage/charge
dot icon21/10/1996
New director appointed
dot icon21/10/1996
New director appointed
dot icon18/10/1996
Full group accounts made up to 1995-12-31
dot icon17/07/1996
Director resigned
dot icon16/05/1996
Director resigned
dot icon09/01/1996
Return made up to 14/01/96; full list of members
dot icon13/09/1995
Full group accounts made up to 1994-12-31
dot icon15/05/1995
Particulars of mortgage/charge
dot icon15/05/1995
Particulars of mortgage/charge
dot icon11/01/1995
Return made up to 14/01/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/09/1994
Full group accounts made up to 1993-12-31
dot icon16/01/1994
Return made up to 14/01/94; no change of members
dot icon03/11/1993
Full group accounts made up to 1992-12-31
dot icon12/03/1993
Return made up to 14/01/93; full list of members
dot icon23/09/1992
Full group accounts made up to 1991-12-31
dot icon25/08/1992
£ ic 26901/22651 28/02/92 £ sr 4250@1=4250
dot icon06/02/1992
Return made up to 14/01/92; no change of members
dot icon06/09/1991
Full group accounts made up to 1990-12-31
dot icon22/01/1991
Return made up to 14/01/91; full list of members
dot icon24/12/1990
Full group accounts made up to 1989-12-31
dot icon09/07/1990
£ ic 31151/26901 20/04/90 £ sr 4250@1=4250
dot icon18/05/1990
Full group accounts made up to 1988-12-31
dot icon12/02/1990
Return made up to 21/12/89; full list of members
dot icon12/02/1990
Registered office changed on 12/02/90 from: 110-112 narrow street, london E14
dot icon17/07/1989
Secretary resigned;new secretary appointed
dot icon24/05/1989
Director resigned
dot icon02/02/1989
Full accounts made up to 1987-12-31
dot icon02/02/1989
Return made up to 05/07/88; full list of members
dot icon26/05/1988
Declaration of satisfaction of mortgage/charge
dot icon01/02/1988
Return made up to 31/12/87; full list of members
dot icon01/02/1988
Full accounts made up to 1986-12-31
dot icon10/11/1987
Wd 26/10/87 ad 01/10/87--------- £ si 1500@1=1500
dot icon10/11/1987
Resolutions
dot icon05/11/1987
New director appointed
dot icon31/10/1987
Director resigned
dot icon02/09/1987
Director's particulars changed
dot icon15/04/1987
Return made up to 20/03/86; full list of members
dot icon30/12/1986
Group of companies' accounts made up to 1985-12-31
dot icon09/09/1986
Director resigned
dot icon15/05/1986
Full accounts made up to 1984-12-31
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon3 *

* during past year

Number of employees

9
2022
change arrow icon-55.14 % *

* during past year

Cash in Bank

£131,000.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/01/2027
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
6
2.88M
-
0.00
292.00K
-
2022
9
108.00K
-
0.00
131.00K
-
2022
9
108.00K
-
0.00
131.00K
-

Employees

2022

Employees

9 Ascended50 % *

Net Assets(GBP)

108.00K £Descended-96.26 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

131.00K £Descended-55.14 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Russell Smith, Lalita
Director
11/10/1996 - Present
2
Holmes, John
Director
11/10/1996 - 31/05/2010
4
Jacobs, Colin Douglas
Director
12/07/2010 - 31/12/2019
2
Russell-Smith, Sebastian Timothy Lucian
Director
12/07/2010 - Present
2
Tomlinson, Andrew
Director
09/06/2014 - 29/02/2016
4

Persons with Significant Control

0

No PSC data available.

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

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

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About E.W. TAYLOR & COMPANY (FORWARDING) LIMITED

E.W. TAYLOR & COMPANY (FORWARDING) LIMITED is an(a) Active company incorporated on 14/07/1960 with the registered office located at Dunbar House Wentworth Court, Castle Road Eurolink Industrial Estate, Sittingbourne ME10 3RN. There are currently 2 active directors according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of E.W. TAYLOR & COMPANY (FORWARDING) LIMITED?

toggle

E.W. TAYLOR & COMPANY (FORWARDING) LIMITED is currently Active. It was registered on 14/07/1960 .

Where is E.W. TAYLOR & COMPANY (FORWARDING) LIMITED located?

toggle

E.W. TAYLOR & COMPANY (FORWARDING) LIMITED is registered at Dunbar House Wentworth Court, Castle Road Eurolink Industrial Estate, Sittingbourne ME10 3RN.

What does E.W. TAYLOR & COMPANY (FORWARDING) LIMITED do?

toggle

E.W. TAYLOR & COMPANY (FORWARDING) LIMITED operates in the Other transportation support activities (52.29 - SIC 2007) sector.

How many employees does E.W. TAYLOR & COMPANY (FORWARDING) LIMITED have?

toggle

E.W. TAYLOR & COMPANY (FORWARDING) LIMITED had 9 employees in 2022.

What is the latest filing for E.W. TAYLOR & COMPANY (FORWARDING) LIMITED?

toggle

The latest filing was on 12/02/2026: Confirmation statement made on 2026-01-14 with updates.