EDGAR TAYLOR CONSTRUCTION LTD

Register to unlock more data on OkredoRegister

EDGAR TAYLOR CONSTRUCTION LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02804416

Incorporation date

29/03/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

8 & 9 Apollo Office Court, Radclive Road, Gawcott, Buckinghamshire MK18 4DFCopy
copy info iconCopy
See on map
Latest events (Record since 29/03/1993)
dot icon17/11/2025
Total exemption full accounts made up to 2025-02-28
dot icon07/08/2025
Confirmation statement made on 2025-08-05 with updates
dot icon29/11/2024
Total exemption full accounts made up to 2024-02-29
dot icon13/08/2024
Confirmation statement made on 2024-08-10 with no updates
dot icon27/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon10/08/2023
Confirmation statement made on 2023-08-10 with no updates
dot icon26/09/2022
Total exemption full accounts made up to 2022-02-28
dot icon10/08/2022
Confirmation statement made on 2022-08-10 with no updates
dot icon12/10/2021
Total exemption full accounts made up to 2021-02-28
dot icon25/08/2021
Confirmation statement made on 2021-08-10 with updates
dot icon17/08/2021
Cessation of James Robert Taylor as a person with significant control on 2019-02-22
dot icon17/08/2021
Notification of Edgar Taylor Holdings Limited as a person with significant control on 2019-02-22
dot icon12/02/2021
Resolutions
dot icon10/08/2020
Confirmation statement made on 2020-08-10 with no updates
dot icon10/08/2020
Confirmation statement made on 2020-08-06 with no updates
dot icon01/07/2020
Total exemption full accounts made up to 2020-02-28
dot icon10/12/2019
Resolutions
dot icon22/10/2019
Total exemption full accounts made up to 2019-02-28
dot icon08/08/2019
Confirmation statement made on 2019-08-06 with no updates
dot icon23/01/2019
Director's details changed for Mr Bryan Strike-Doyle on 2019-01-18
dot icon23/01/2019
Secretary's details changed for James Robert Taylor on 2019-01-18
dot icon23/01/2019
Director's details changed for Mr James Robert Taylor on 2019-01-18
dot icon06/08/2018
Confirmation statement made on 2018-08-06 with no updates
dot icon05/07/2018
Total exemption full accounts made up to 2018-02-28
dot icon08/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon17/08/2017
Confirmation statement made on 2017-08-09 with no updates
dot icon09/08/2016
Confirmation statement made on 2016-08-09 with updates
dot icon31/05/2016
Total exemption small company accounts made up to 2016-02-29
dot icon11/03/2016
Annual return made up to 2016-03-11 with full list of shareholders
dot icon23/02/2016
Registered office address changed from 2 Ballmoor Buckingham Industrial Park Buckingham Buckinghamshire MK18 1RT to 8 & 9 Apollo Office Court Radclive Road Gawcott Buckinghamshire MK18 4DF on 2016-02-23
dot icon27/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon09/05/2015
Satisfaction of charge 4 in full
dot icon01/04/2015
Annual return made up to 2015-03-29 with full list of shareholders
dot icon18/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon28/04/2014
Annual return made up to 2014-03-29 with full list of shareholders
dot icon12/02/2014
Secretary's details changed for James Robert Taylor on 2014-02-11
dot icon12/02/2014
Director's details changed for Mr James Robert Taylor on 2014-02-11
dot icon05/09/2013
Total exemption small company accounts made up to 2013-02-28
dot icon04/04/2013
Director's details changed for Mr Brynn Stoke-Doyle Doyle on 2012-04-01
dot icon04/04/2013
Annual return made up to 2013-03-29 with full list of shareholders
dot icon12/10/2012
Accounts for a small company made up to 2012-02-29
dot icon26/09/2012
Purchase of own shares.
dot icon21/09/2012
Termination of appointment of Patrick Taylor as a director
dot icon18/09/2012
Resolutions
dot icon03/04/2012
Annual return made up to 2012-03-29 with full list of shareholders
dot icon03/04/2012
Director's details changed for Brynn Stoke-Doyle Doyle on 2012-03-01
dot icon01/12/2011
Appointment of Brynn Stoke-Doyle Doyle as a director
dot icon21/07/2011
Accounts for a small company made up to 2011-02-28
dot icon06/04/2011
Annual return made up to 2011-03-29 with full list of shareholders
dot icon06/04/2011
Director's details changed for James Robert Taylor on 2010-04-01
dot icon06/04/2011
Secretary's details changed for James Robert Taylor on 2010-04-01
dot icon19/11/2010
Particulars of a mortgage or charge / charge no: 4
dot icon22/10/2010
Accounts for a small company made up to 2010-02-28
dot icon12/04/2010
Annual return made up to 2010-03-29 with full list of shareholders
dot icon12/04/2010
Director's details changed for James Robert Taylor on 2010-04-12
dot icon12/04/2010
Director's details changed for Mr Patrick Edgar Taylor on 2010-04-12
dot icon01/03/2010
Previous accounting period shortened from 2010-06-30 to 2010-02-28
dot icon16/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon10/09/2009
Total exemption small company accounts made up to 2009-06-30
dot icon06/04/2009
Return made up to 29/03/09; full list of members
dot icon04/11/2008
Total exemption small company accounts made up to 2008-06-30
dot icon27/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon24/07/2008
Particulars of a mortgage or charge / charge no: 3
dot icon17/04/2008
Return made up to 29/03/08; full list of members
dot icon17/04/2008
Appointment terminated secretary elizabeth taylor
dot icon17/04/2008
Secretary appointed james robert taylor
dot icon16/04/2008
Gbp ic 10000/8100\28/03/08\gbp sr 1900@1=1900\
dot icon26/09/2007
Total exemption small company accounts made up to 2007-06-30
dot icon29/05/2007
Return made up to 29/03/07; full list of members
dot icon15/03/2007
Return made up to 29/03/06; full list of members; amend
dot icon20/02/2007
Particulars of mortgage/charge
dot icon20/11/2006
Total exemption small company accounts made up to 2006-06-30
dot icon15/06/2006
Return made up to 29/03/06; full list of members
dot icon10/04/2006
Secretary resigned
dot icon10/04/2006
New secretary appointed
dot icon17/02/2006
Total exemption small company accounts made up to 2005-06-30
dot icon19/10/2005
Accounting reference date extended from 31/03/05 to 30/06/05
dot icon12/07/2005
Director resigned
dot icon12/07/2005
Secretary resigned
dot icon12/07/2005
Director resigned
dot icon12/07/2005
New director appointed
dot icon12/07/2005
New secretary appointed
dot icon12/07/2005
Registered office changed on 12/07/05 from: 4 pavilion court 600 pavilion drive brackmills northampton NN4 7SL
dot icon07/04/2005
Return made up to 29/03/05; full list of members
dot icon08/11/2004
Total exemption small company accounts made up to 2004-03-31
dot icon06/04/2004
Return made up to 29/03/04; full list of members
dot icon06/01/2004
Accounts for a small company made up to 2003-03-31
dot icon27/09/2003
Particulars of mortgage/charge
dot icon16/04/2003
Return made up to 29/03/03; full list of members
dot icon28/10/2002
Accounts for a small company made up to 2002-03-31
dot icon08/05/2002
Return made up to 29/03/02; full list of members
dot icon10/12/2001
Accounts for a small company made up to 2001-03-31
dot icon27/04/2001
Return made up to 29/03/01; full list of members
dot icon25/01/2001
Accounts for a small company made up to 2000-03-31
dot icon26/06/2000
Return made up to 29/03/00; full list of members
dot icon25/10/1999
Accounts for a small company made up to 1999-03-31
dot icon27/04/1999
Return made up to 29/03/99; full list of members
dot icon25/08/1998
Accounts for a small company made up to 1998-03-31
dot icon02/06/1998
New director appointed
dot icon21/05/1998
Return made up to 29/03/98; full list of members
dot icon18/05/1998
Resolutions
dot icon22/08/1997
Accounts for a small company made up to 1997-03-31
dot icon06/05/1997
Return made up to 29/03/97; full list of members
dot icon09/08/1996
Accounts for a small company made up to 1996-03-31
dot icon07/06/1996
Return made up to 29/03/96; change of members
dot icon20/10/1995
Ad 09/10/95--------- £ si 9998@1=9998 £ ic 2/10000
dot icon20/10/1995
Resolutions
dot icon20/10/1995
£ nc 1000/100000 09/10/95
dot icon29/09/1995
Accounts for a small company made up to 1995-03-31
dot icon10/07/1995
Return made up to 29/03/95; no change of members
dot icon09/11/1994
Memorandum and Articles of Association
dot icon23/08/1994
Certificate of change of name
dot icon05/07/1994
Accounts for a small company made up to 1994-03-31
dot icon27/04/1994
Return made up to 29/03/94; full list of members
dot icon05/04/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon29/03/1993
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
05/08/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
17
1.66M
-
0.00
1.81M
-
2022
18
1.66M
-
0.00
1.92M
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

2
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 EDGAR TAYLOR CONSTRUCTION LTD

EDGAR TAYLOR CONSTRUCTION LTD is an(a) Active company incorporated on 29/03/1993 with the registered office located at 8 & 9 Apollo Office Court, Radclive Road, Gawcott, Buckinghamshire MK18 4DF. 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 EDGAR TAYLOR CONSTRUCTION LTD?

toggle

EDGAR TAYLOR CONSTRUCTION LTD is currently Active. It was registered on 29/03/1993 .

Where is EDGAR TAYLOR CONSTRUCTION LTD located?

toggle

EDGAR TAYLOR CONSTRUCTION LTD is registered at 8 & 9 Apollo Office Court, Radclive Road, Gawcott, Buckinghamshire MK18 4DF.

What does EDGAR TAYLOR CONSTRUCTION LTD do?

toggle

EDGAR TAYLOR CONSTRUCTION LTD operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

What is the latest filing for EDGAR TAYLOR CONSTRUCTION LTD?

toggle

The latest filing was on 17/11/2025: Total exemption full accounts made up to 2025-02-28.