Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TAYLOR HART LIMITED
Company Information for

TAYLOR HART LIMITED

7 VILLIERS COURT, MERIDEN BUSINESS PARK, COPSE DRIVE MERIDEN, WEST MIDLANDS, CV5 9RN,
Company Registration Number
03490919
Private Limited Company
Active

Company Overview

About Taylor Hart Ltd
TAYLOR HART LIMITED was founded on 1998-01-12 and has its registered office in West Midlands. The organisation's status is listed as "Active". Taylor Hart Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
TAYLOR HART LIMITED
 
Legal Registered Office
7 VILLIERS COURT
MERIDEN BUSINESS PARK, COPSE DRIVE MERIDEN
WEST MIDLANDS
CV5 9RN
Other companies in CV5
 
Telephone01217711300
 
Filing Information
Company Number 03490919
Company ID Number 03490919
Date formed 1998-01-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 30/04/2025
Latest return 20/12/2015
Return next due 17/01/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB704844830  
Last Datalog update: 2025-02-05 06:42:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TAYLOR HART 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.
Companies with same name TAYLOR HART LIMITED
The following companies were found which have the same name as TAYLOR HART LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TAYLOR HARTE LIMITED 4 STANLEY ROAD BROMLEY BR2 9JE Active - Proposal to Strike off Company formed on the 2012-07-04
TAYLOR HARTLEY LTD COBALT BUSINESS EXCHANGE CENTRAL SILVER FOX WAY COBALT BUSINESS PARK NEWCASTLE UPON TYNE NE27 0QJ Active Company formed on the 2004-02-02
TAYLOR HARTMAN LLC Delaware Unknown
TAYLOR HART PTY LTD Active Company formed on the 2017-11-09
TAYLOR HARTSFIELD INC. 3635 ZION PARK COURT NAPLES FL 34116 Active Company formed on the 2018-05-31
TAYLOR HART MANAGEMENT LLC North Carolina Unknown
TAYLOR HART LLC Arkansas Unknown
TAYLOR HART, LLC 506 N BOYD ST LINDALE TX 75771 Active Company formed on the 2021-03-16
TAYLOR HART INC 723 NE 43 STREET OAKLAND PARK FL 33334 Active Company formed on the 2021-03-12

Company Officers of TAYLOR HART LIMITED

Current Directors
Officer Role Date Appointed
WILLIAM FREDERICK HART
Company Secretary 2015-01-15
WILLIAM HART
Director 1998-03-12
PHILIP LEWIS
Director 2008-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP TAYLOR
Director 1998-03-12 2015-04-30
PHILIP TAYLOR
Company Secretary 1998-03-12 2015-01-07
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Nominated Secretary 1998-01-12 1998-03-12
KEY LEGAL SERVICES (NOMINEES) LIMITED
Nominated Director 1998-01-12 1998-03-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM HART SPITFIRE CENTRE MANAGEMENT COMPANY LIMITED Director 2008-02-05 CURRENT 2006-06-13 Active
WILLIAM HART THL PROJECTS LIMITED Director 2002-09-16 CURRENT 2002-09-16 Active
PHILIP LEWIS THL PROJECTS LIMITED Director 2016-02-11 CURRENT 2002-09-16 Active
PHILIP LEWIS BELLWORTH FINISHINGS LTD Director 2009-10-10 CURRENT 2009-10-10 Dissolved 2018-04-10

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
2024-12-20CONFIRMATION STATEMENT MADE ON 20/12/24, WITH UPDATES
2024-02-07SMALL COMPANY ACCOUNTS MADE UP TO 30/04/23
2023-01-23FULL ACCOUNTS MADE UP TO 30/04/22
2023-01-23AAFULL ACCOUNTS MADE UP TO 30/04/22
2023-01-12CONFIRMATION STATEMENT MADE ON 20/12/22, WITH NO UPDATES
2023-01-12CS01CONFIRMATION STATEMENT MADE ON 20/12/22, WITH NO UPDATES
2022-04-22AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/21
2021-12-22CONFIRMATION STATEMENT MADE ON 20/12/21, WITH NO UPDATES
2021-12-22CONFIRMATION STATEMENT MADE ON 20/12/21, WITH NO UPDATES
2021-12-22CS01CONFIRMATION STATEMENT MADE ON 20/12/21, WITH NO UPDATES
2021-04-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/20
2021-01-12CS01CONFIRMATION STATEMENT MADE ON 20/12/20, WITH UPDATES
2020-05-01TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR WILLIAM PINCHES
2019-12-23CS01CONFIRMATION STATEMENT MADE ON 20/12/19, WITH UPDATES
2019-12-23CS01CONFIRMATION STATEMENT MADE ON 20/12/19, WITH UPDATES
2019-09-16AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/19
2019-05-20AP01DIRECTOR APPOINTED MR ANDREW PAUL MAHONEY
2018-12-20CS01CONFIRMATION STATEMENT MADE ON 20/12/18, WITH UPDATES
2018-11-16AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/18
2018-01-02LATEST SOC02/01/18 STATEMENT OF CAPITAL;GBP 1000
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 20/12/17, WITH UPDATES
2017-11-16AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/17
2017-05-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2016-12-29AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-12-21LATEST SOC21/12/16 STATEMENT OF CAPITAL;GBP 1000
2016-12-21CS01CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES
2016-01-11LATEST SOC11/01/16 STATEMENT OF CAPITAL;GBP 1000
2016-01-11AR0120/12/15 ANNUAL RETURN FULL LIST
2015-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/15
2015-05-29TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP TAYLOR
2015-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP LEWIS / 25/02/2015
2015-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM HART / 25/02/2015
2015-01-19AP03Appointment of Mr William Frederick Hart as company secretary on 2015-01-15
2015-01-07TM02Termination of appointment of Philip Taylor on 2015-01-07
2014-12-23LATEST SOC23/12/14 STATEMENT OF CAPITAL;GBP 1000
2014-12-23AR0120/12/14 ANNUAL RETURN FULL LIST
2014-12-23CH01Director's details changed for Mr Philip Taylor on 2014-12-01
2014-12-23CH03SECRETARY'S DETAILS CHNAGED FOR MR PHILIP TAYLOR on 2014-12-01
2014-10-14AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/14
2014-01-08AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/13
2013-12-20LATEST SOC20/12/13 STATEMENT OF CAPITAL;GBP 1000
2013-12-20AR0120/12/13 ANNUAL RETURN FULL LIST
2013-01-17AR0120/12/12 ANNUAL RETURN FULL LIST
2013-01-16AD01REGISTERED OFFICE CHANGED ON 16/01/2013 FROM 7 VILLIERS COURT MERIDEN BUSINESS PARK COPSE DRIVE MERIDIEN WEST MIDLANDS CV5 9RN
2013-01-16AD01REGISTERED OFFICE CHANGED ON 16/01/2013 FROM, 7 VILLIERS COURT, MERIDEN BUSINESS PARK, COPSE DRIVE MERIDIEN, WEST MIDLANDS, CV5 9RN
2012-11-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12
2011-12-21AR0120/12/11 FULL LIST
2011-11-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11
2011-01-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10
2010-12-23AR0120/12/10 FULL LIST
2010-01-14AR0120/12/09 FULL LIST
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP TAYLOR / 01/01/2010
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM HART / 01/01/2010
2009-10-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09
2009-09-09363aRETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS
2009-02-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2008-02-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2008-02-04363sRETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS
2008-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07
2008-01-08288aNEW DIRECTOR APPOINTED
2007-02-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-02-14363sRETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS
2006-12-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06
2006-04-19287REGISTERED OFFICE CHANGED ON 19/04/06 FROM: THE BOND 180-182 FAZELEY STREET BIRMINGHAM B5 5SE
2006-04-19287REGISTERED OFFICE CHANGED ON 19/04/06 FROM: THE BOND, 180-182 FAZELEY STREET, BIRMINGHAM, B5 5SE
2006-02-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05
2006-02-14395PARTICULARS OF MORTGAGE/CHARGE
2006-01-25363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-01-25363sRETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS
2005-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04
2004-12-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-12-23363sRETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS
2003-12-30363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-12-30363sRETURN MADE UP TO 04/01/04; FULL LIST OF MEMBERS
2003-08-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2003-01-29363sRETURN MADE UP TO 04/01/03; FULL LIST OF MEMBERS
2002-10-31395PARTICULARS OF MORTGAGE/CHARGE
2002-08-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2002-01-09363sRETURN MADE UP TO 04/01/02; FULL LIST OF MEMBERS
2001-08-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2001-07-23287REGISTERED OFFICE CHANGED ON 23/07/01 FROM: 4TH FLOOR GRIFFIN HOUSE 18-19 LUDGATE HILL BIRMINGHAM B3 1DW
2001-07-23287REGISTERED OFFICE CHANGED ON 23/07/01 FROM: 4TH FLOOR GRIFFIN HOUSE, 18-19 LUDGATE HILL, BIRMINGHAM, B3 1DW
2001-04-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-04-27363sRETURN MADE UP TO 12/01/01; FULL LIST OF MEMBERS
2000-09-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-01-17363sRETURN MADE UP TO 12/01/00; FULL LIST OF MEMBERS
1999-09-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-04-1688(2)RAD 08/04/99--------- £ SI 998@1=998 £ IC 2/1000
1999-01-25363sRETURN MADE UP TO 12/01/99; FULL LIST OF MEMBERS
1998-12-18225ACC. REF. DATE EXTENDED FROM 31/01/99 TO 30/04/99
1998-05-13395PARTICULARS OF MORTGAGE/CHARGE
1998-04-15CERTNMCOMPANY NAME CHANGED TALLVIEW LIMITED CERTIFICATE ISSUED ON 16/04/98
1998-04-07288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-04-07288aNEW DIRECTOR APPOINTED
1998-03-13287REGISTERED OFFICE CHANGED ON 13/03/98 FROM: 76 WHITCHURCH ROAD CARDIFF CF4 3LX
1998-03-13288bSECRETARY RESIGNED
1998-03-13288bDIRECTOR RESIGNED
1998-03-13287REGISTERED OFFICE CHANGED ON 13/03/98 FROM: 76 WHITCHURCH ROAD, CARDIFF, CF4 3LX
1998-01-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
23 - Manufacture of other non-metallic mineral products
236 - Manufacture of articles of concrete, cement and plaster
23620 - Manufacture of plaster products for construction purposes

43 - Specialised construction activities
433 - Building completion and finishing
43390 - Other building completion and finishing



Licences & Regulatory approval
We could not find any licences issued to TAYLOR HART 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 TAYLOR HART LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2006-02-14 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-10-31 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1998-05-13 Outstanding NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of TAYLOR HART LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

TAYLOR HART LIMITED owns 1 domain names.

ceilingsandpartitions.co.uk  

Trademarks
We have not found any records of TAYLOR HART LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with TAYLOR HART LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Coventry City Council 2010-12-08 GBP £603 External Income

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where TAYLOR HART 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 TAYLOR HART 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 TAYLOR HART 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.