Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > A.TAYLOR & SON(LEEDS),LIMITED
Company Information for

A.TAYLOR & SON(LEEDS),LIMITED

UNIT 11 FUSION COURT, ABERFORD ROAD, GARFORTH, LEEDS, LS25 2GH,
Company Registration Number
00302227
Private Limited Company
Active

Company Overview

About A.taylor & Son(leeds),limited
A.TAYLOR & SON(LEEDS),LIMITED was founded on 1935-06-26 and has its registered office in Leeds. The organisation's status is listed as "Active". A.taylor & Son(leeds),limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
A.TAYLOR & SON(LEEDS),LIMITED
 
Legal Registered Office
UNIT 11 FUSION COURT
ABERFORD ROAD, GARFORTH
LEEDS
LS25 2GH
Other companies in LS10
 
Filing Information
Company Number 00302227
Company ID Number 00302227
Date formed 1935-06-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2025
Account next due 31/12/2026
Latest return 31/10/2015
Return next due 28/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2025-12-05 16:24:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for A.TAYLOR & SON(LEEDS),LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of A.TAYLOR & SON(LEEDS),LIMITED

Current Directors
Officer Role Date Appointed
EMMA MILLS
Company Secretary 2013-08-15
JOHN STUART BENSON
Director 1991-12-27
EMMA LOUISE MILLS
Director 2014-12-19
DAVID LESLIE MINSKIP
Director 2001-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
HERBERT WILLIAM BENSON
Director 1991-12-27 2013-04-07
JUDITH STELLA HAZELWOOD
Company Secretary 1996-08-20 2012-09-28
RUSSELL CRAIG GREENWOOD
Director 1992-10-21 2004-12-01
JOHN STUART BENSON
Company Secretary 1991-12-27 1996-08-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN STUART BENSON THE 1864 DEVELOPMENT COMPANY LIMITED Director 2007-06-18 CURRENT 2007-06-18 Active
DAVID LESLIE MINSKIP ADVANCED MANUFACTURE & DESIGN LIMITED Director 2017-05-31 CURRENT 2017-05-31 Active - Proposal to Strike off
DAVID LESLIE MINSKIP THE 1864 DEVELOPMENT COMPANY LIMITED Director 2007-06-18 CURRENT 2007-06-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-11-06CONFIRMATION STATEMENT MADE ON 31/10/25, WITH UPDATES
2025-10-0731/03/25 ACCOUNTS TOTAL EXEMPTION FULL
2025-10-07AA31/03/25 ACCOUNTS TOTAL EXEMPTION FULL
2024-12-2331/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-12-23AA31/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-11-07SECRETARY'S DETAILS CHNAGED FOR MRS EMMA MILLS on 2024-11-07
2024-11-07Director's details changed for Mr John Stuart Benson on 2024-11-07
2024-11-07CONFIRMATION STATEMENT MADE ON 31/10/24, WITH NO UPDATES
2024-11-07CS01CONFIRMATION STATEMENT MADE ON 31/10/24, WITH NO UPDATES
2024-11-07CH01Director's details changed for Mr John Stuart Benson on 2024-11-07
2024-11-07CH03SECRETARY'S DETAILS CHNAGED FOR MRS EMMA MILLS on 2024-11-07
2024-10-02STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2024-10-02STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2024-10-02STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2024-10-02STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2024-10-02STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2024-10-02STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2024-10-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2024-05-10FULL ACCOUNTS MADE UP TO 31/03/21
2024-05-1031/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2024-05-1031/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-05-10AAFULL ACCOUNTS MADE UP TO 31/03/21
2023-11-26CONFIRMATION STATEMENT MADE ON 31/10/23, WITH UPDATES
2023-11-26Compulsory strike-off action has been discontinued
2023-11-26DISS40Compulsory strike-off action has been discontinued
2023-11-26CS01CONFIRMATION STATEMENT MADE ON 31/10/23, WITH UPDATES
2023-11-24CESSATION OF JOHN STUART BENSON AS A PERSON OF SIGNIFICANT CONTROL
2023-11-24NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASHLEY DUNCAN RODGER BENSON
2023-11-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASHLEY DUNCAN RODGER BENSON
2023-11-24PSC07CESSATION OF JOHN STUART BENSON AS A PERSON OF SIGNIFICANT CONTROL
2023-08-02Compulsory strike-off action has been suspended
2023-08-02DISS16(SOAS)Compulsory strike-off action has been suspended
2023-07-17REGISTERED OFFICE CHANGED ON 17/07/23 FROM Pepper House Pepper Road Hunslet Leeds West Yorkshire LS10 2NP
2023-07-17AD01REGISTERED OFFICE CHANGED ON 17/07/23 FROM Pepper House Pepper Road Hunslet Leeds West Yorkshire LS10 2NP
2023-07-04FIRST GAZETTE notice for compulsory strike-off
2023-07-04GAZ1FIRST GAZETTE notice for compulsory strike-off
2023-02-15DIRECTOR APPOINTED MR ASHLEY DUNCAN RODGER BENSON
2023-02-15AP01DIRECTOR APPOINTED MR ASHLEY DUNCAN RODGER BENSON
2023-02-01Resolutions passed:<ul><li>Resolution purchase number of shares</ul>
2023-02-01Cancellation of shares. Statement of capital on 2023-01-20 GBP 9,708
2023-02-01SH06Cancellation of shares. Statement of capital on 2023-01-20 GBP 9,708
2023-02-01RES09Resolution of authority to purchase a number of shares
2023-01-26APPOINTMENT TERMINATED, DIRECTOR DAVID LESLIE MINSKIP
2023-01-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LESLIE MINSKIP
2022-11-21Register inspection address changed from C/O Farrar Smith 2 Woodside Mews Clayton Wood Close Leeds West Yorkshire LS16 6QE United Kingdom to Unit 11 Fusion Court Aberford Road, Garforth Leeds LS25 2GH
2022-11-21AD02Register inspection address changed from C/O Farrar Smith 2 Woodside Mews Clayton Wood Close Leeds West Yorkshire LS16 6QE United Kingdom to Unit 11 Fusion Court Aberford Road, Garforth Leeds LS25 2GH
2022-11-18CONFIRMATION STATEMENT MADE ON 31/10/22, WITH UPDATES
2022-11-18CS01CONFIRMATION STATEMENT MADE ON 31/10/22, WITH UPDATES
2022-10-04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 10
2022-10-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 10
2022-06-09DISS40Compulsory strike-off action has been discontinued
2022-05-31GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-11-04CS01CONFIRMATION STATEMENT MADE ON 31/10/21, WITH UPDATES
2021-03-12AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-11-10CS01CONFIRMATION STATEMENT MADE ON 31/10/20, WITH UPDATES
2019-12-20AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-11-29CS01CONFIRMATION STATEMENT MADE ON 31/10/19, WITH UPDATES
2019-11-29PSC04Change of details for Mr John Stuart Benson as a person with significant control on 2019-11-01
2019-11-29CH01Director's details changed for Mr John Stuart Benson on 2019-11-01
2018-12-21AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-11-28CS01CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES
2017-12-22AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-11-13LATEST SOC13/11/17 STATEMENT OF CAPITAL;GBP 10858
2017-11-13CS01CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES
2017-06-02RES01ADOPT ARTICLES 02/06/17
2017-02-06AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-11-01LATEST SOC01/11/16 STATEMENT OF CAPITAL;GBP 10858
2016-11-01CS01CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2016-08-04CH01Director's details changed for Mr John Stuart Benson on 2016-08-04
2015-11-03LATEST SOC03/11/15 STATEMENT OF CAPITAL;GBP 10858
2015-11-03AR0131/10/15 ANNUAL RETURN FULL LIST
2015-01-26AP01DIRECTOR APPOINTED MRS EMMA LOUISE MILLS
2014-10-31LATEST SOC31/10/14 STATEMENT OF CAPITAL;GBP 10858
2014-10-31AR0131/10/14 ANNUAL RETURN FULL LIST
2013-11-04LATEST SOC04/11/13 STATEMENT OF CAPITAL;GBP 10858
2013-11-04AR0131/10/13 ANNUAL RETURN FULL LIST
2013-09-13AP03Appointment of Mrs Emma Mills as company secretary
2013-04-16TM01APPOINTMENT TERMINATED, DIRECTOR HERBERT BENSON
2013-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HERBERT WILLIAM BENSON / 11/02/2013
2013-02-12AD01REGISTERED OFFICE CHANGED ON 12/02/13 FROM , Weaver Street, Leeds, LS4 2AY
2013-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID LESLIE MINSKIP / 11/02/2013
2013-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STUART BENSON / 11/02/2013
2012-12-24AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-11-02MG01Particulars of a mortgage or charge / charge no: 10
2012-11-01AR0131/10/12 ANNUAL RETURN FULL LIST
2012-10-02TM02APPOINTMENT TERMINATION COMPANY SECRETARY JUDITH HAZELWOOD
2012-02-14AR0131/10/11 FULL LIST
2011-12-16AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/11
2011-01-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/10
2010-12-17AR0131/10/10 FULL LIST
2010-12-17AD02SAIL ADDRESS CHANGED FROM: C/O FARRAR SMITH SUITE 5 GLEDHOW MOUNT MANSION ROXHOLME GROVE LEEDS WEST YORKSHIRE LS7 4JJ UNITED KINGDOM
2010-11-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2010-01-29AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09
2009-11-26AR0131/10/09 FULL LIST
2009-11-25AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2009-11-25AD02SAIL ADDRESS CREATED
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID LESLIE MINSKIP / 01/10/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STUART BENSON / 01/10/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HERBERT WILLIAM BENSON / 01/10/2009
2008-11-07363aRETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS
2008-10-20AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08
2008-05-02169GBP IC 13114/10608 03/04/08 GBP SR 2506@1=2506
2007-12-17363aRETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS
2007-11-09AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07
2007-04-12395PARTICULARS OF MORTGAGE/CHARGE
2006-12-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06
2006-12-01363aRETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS
2005-12-13AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05
2005-12-06363(288)SECRETARY'S PARTICULARS CHANGED
2005-12-06363sRETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS
2005-05-20288bDIRECTOR RESIGNED
2004-12-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04
2004-11-26288cSECRETARY'S PARTICULARS CHANGED
2004-11-26363sRETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS
2003-12-11363sRETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS
2003-12-08AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03
2002-12-05363sRETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS
2002-12-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02
2002-10-12395PARTICULARS OF MORTGAGE/CHARGE
2002-09-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-08-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-07-11395PARTICULARS OF MORTGAGE/CHARGE
2002-07-11395PARTICULARS OF MORTGAGE/CHARGE
2002-07-03395PARTICULARS OF MORTGAGE/CHARGE
2002-05-1388(2)RAD 26/03/02--------- £ SI 200@1=200 £ IC 12914/13114
2001-12-10288aNEW DIRECTOR APPOINTED
2001-12-06363sRETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS
2001-08-16AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/01
2001-04-02122NC DEC ALREADY ADJUSTED 23/02/01
2001-04-02123NC INC ALREADY ADJUSTED 23/02/01
2001-04-02RES05£ NC 30000/22500 23/02/01
2001-04-02RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-04-02MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-04-02RES04£ NC 22500/30000 23/03/
2001-04-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2000-12-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/00
2000-11-03363(288)DIRECTOR'S PARTICULARS CHANGED
2000-11-03363sRETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS
2000-01-17AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/99
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate

71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71129 - Other engineering activities



Licences & Regulatory approval
We could not find any licences issued to A.TAYLOR & SON(LEEDS),LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against A.TAYLOR & SON(LEEDS),LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2012-11-02 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2010-11-18 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2007-04-12 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2002-10-12 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2002-07-11 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2002-07-11 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2002-07-03 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1994-12-23 Satisfied YORKSHIRE BANK PLC,
LEGAL CHARGE 1986-05-16 Satisfied YORKSHIRE BANK PLC
MORTGAGE 1980-09-15 Satisfied MIDLAND BANK LTD
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on A.TAYLOR & SON(LEEDS),LIMITED

Intangible Assets
Patents
We have not found any records of A.TAYLOR & SON(LEEDS),LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for A.TAYLOR & SON(LEEDS),LIMITED
Trademarks
We have not found any records of A.TAYLOR & SON(LEEDS),LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for A.TAYLOR & SON(LEEDS),LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as A.TAYLOR & SON(LEEDS),LIMITED are:

CAPITA SYMONDS LIMITED £ 2,316,152
HALCROW GROUP LIMITED £ 273,209
ARCADIS CONSULTING (UK) LIMITED £ 230,426
SWEETT (UK) LIMITED £ 216,430
JACOBS U.K. LIMITED £ 214,503
MICHAEL DYSON ASSOCIATES LIMITED £ 149,626
RIDER LEVETT BUCKNALL UK LIMITED £ 142,241
CAPITA PROPERTY AND INFRASTRUCTURE LIMITED £ 136,619
HAMSON BARRON SMITH LIMITED £ 132,228
PARSONS BRINCKERHOFF LTD £ 121,156
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
Outgoings
Business Rates/Property Tax
No properties were found where A.TAYLOR & SON(LEEDS),LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded A.TAYLOR & SON(LEEDS),LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded A.TAYLOR & SON(LEEDS),LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.