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

TAYLOR NASH LIMITED

FIRST FLOOR, 7 THE COURTYARD BUNTSFORD BUSINESS PARK, BUNTSFORD DRIVE, BROMSGROVE, B60 3DJ,
Company Registration Number
05042492
Private Limited Company
Active

Company Overview

About Taylor Nash Ltd
TAYLOR NASH LIMITED was founded on 2004-02-12 and has its registered office in Bromsgrove. The organisation's status is listed as "Active". Taylor Nash 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
TAYLOR NASH LIMITED
 
Legal Registered Office
FIRST FLOOR, 7 THE COURTYARD BUNTSFORD BUSINESS PARK
BUNTSFORD DRIVE
BROMSGROVE
B60 3DJ
Other companies in B6D
 
Previous Names
BBE RECRUITMENT (CONTRACTS) LIMITED06/01/2009
Filing Information
Company Number 05042492
Company ID Number 05042492
Date formed 2004-02-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 07/02/2016
Return next due 07/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB837340820  
Last Datalog update: 2024-05-05 16:29:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TAYLOR NASH 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 NASH LIMITED
The following companies were found which have the same name as TAYLOR NASH LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TAYLOR NASH ASSOCIATES LIMITED LEONARD CURTIS HOUSE ELMS SQUARE BURY NEW ROAD WHITEFIELD GREATER MANCHESTER M45 7TA Liquidation Company formed on the 1999-06-09
TAYLOR NASH PTE. LTD. BUKIT BATOK CRESCENT Singapore 658065 Active Company formed on the 2016-06-27
TAYLOR NASH PROPERTIES LIMITED C/O MARK BIJOK ACCOUNTANTS 29 BATH ROAD PEASEDOWN ST. JOHN BATH AVON BA2 8DJ Active Company formed on the 2018-12-10

Company Officers of TAYLOR NASH LIMITED

Current Directors
Officer Role Date Appointed
MARC GUY ANDERSON BOYD
Company Secretary 2004-02-12
MARC GUY ANDERSON BOYD
Director 2004-02-12
ADRIAN DEWI LEIGH BUTTERWORTH
Director 2004-02-12
Previous Officers
Officer Role Date Appointed Date Resigned
GLYN DAVID EVANS
Director 2004-02-12 2013-11-15
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 2004-02-12 2004-02-12
CORPORATE APPOINTMENTS LIMITED
Nominated Director 2004-02-12 2004-02-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARC GUY ANDERSON BOYD TAYLOR NASH ASSOCIATES LIMITED Company Secretary 2002-02-02 CURRENT 1999-06-09 Liquidation
MARC GUY ANDERSON BOYD TAYLOR NASH ASSOCIATES LIMITED Director 1999-07-21 CURRENT 1999-06-09 Liquidation
ADRIAN DEWI LEIGH BUTTERWORTH MARY ANN'S RECRUITMENT SERVICES LTD. Director 2011-02-01 CURRENT 2006-07-14 Active
ADRIAN DEWI LEIGH BUTTERWORTH TAYLOR NASH ASSOCIATES LIMITED Director 1999-07-21 CURRENT 1999-06-09 Liquidation

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
2024-04-0231/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-02-07CONFIRMATION STATEMENT MADE ON 07/02/24, WITH NO UPDATES
2023-03-0231/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-15CONFIRMATION STATEMENT MADE ON 07/02/23, WITH UPDATES
2022-05-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 050424920003
2022-04-01SH0107/03/22 STATEMENT OF CAPITAL GBP 104
2022-03-31AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-18CS01CONFIRMATION STATEMENT MADE ON 07/02/22, WITH UPDATES
2022-02-15Cancellation of shares. Statement of capital on 2022-01-07 GBP 51.00
2022-02-15SH06Cancellation of shares. Statement of capital on 2022-01-07 GBP 51.00
2022-02-14Purchase of own shares
2022-02-14SH03Purchase of own shares
2022-01-1407/01/22 STATEMENT OF CAPITAL GBP 101
2022-01-1407/01/22 STATEMENT OF CAPITAL GBP 101
2022-01-14DIRECTOR APPOINTED MR JAMES PARRY
2022-01-14DIRECTOR APPOINTED MR JAMES PARRY
2022-01-14DIRECTOR APPOINTED MR NIGEL HYDE
2022-01-14AP01DIRECTOR APPOINTED MR JAMES PARRY
2022-01-14SH0107/01/22 STATEMENT OF CAPITAL GBP 101
2022-01-07TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN DEWI LEIGH BUTTERWORTH
2022-01-07PSC04Change of details for Mr Marc Guy Anderson-Boyd as a person with significant control on 2022-01-07
2022-01-07PSC07CESSATION OF ADRIAN DEWI LEIGH BUTTERWORTH AS A PERSON OF SIGNIFICANT CONTROL
2021-03-24AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-15AD01REGISTERED OFFICE CHANGED ON 15/02/21 FROM 4 the Courtyard Harris Business Park Stoke Prior Bromsgrove Worcestershire B6D 4DJ
2021-02-08CS01CONFIRMATION STATEMENT MADE ON 07/02/21, WITH UPDATES
2020-09-25PSC07CESSATION OF TAYLOR NASH ASSOCIATES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-09-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADRIAN DEWI LEIGH BUTTERWORTH
2020-08-07SH0104/08/20 STATEMENT OF CAPITAL GBP 101
2020-07-29AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-11CS01CONFIRMATION STATEMENT MADE ON 07/02/20, WITH NO UPDATES
2019-04-08AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-12CS01CONFIRMATION STATEMENT MADE ON 07/02/19, WITH NO UPDATES
2018-03-06AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-14CS01CONFIRMATION STATEMENT MADE ON 07/02/18, WITH NO UPDATES
2017-06-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-06-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-05-15AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-14LATEST SOC14/02/17 STATEMENT OF CAPITAL;GBP 2
2017-02-14CS01CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES
2016-05-27AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-01LATEST SOC01/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-01AR0107/02/16 ANNUAL RETURN FULL LIST
2015-04-08AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-13RES12Resolution of varying share rights or name
2015-03-13RES01ADOPT ARTICLES 13/03/15
2015-02-26LATEST SOC26/02/15 STATEMENT OF CAPITAL;GBP 2
2015-02-26AR0107/02/15 ANNUAL RETURN FULL LIST
2015-02-25SH0105/01/15 STATEMENT OF CAPITAL GBP 2
2014-03-05AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-01LATEST SOC01/03/14 STATEMENT OF CAPITAL;GBP 1
2014-03-01AR0107/02/14 ANNUAL RETURN FULL LIST
2013-11-22TM01APPOINTMENT TERMINATED, DIRECTOR GLYN EVANS
2013-04-04AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-07AR0107/02/13 ANNUAL RETURN FULL LIST
2012-09-25AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-06AR0107/02/12 ANNUAL RETURN FULL LIST
2011-09-13AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-09AR0107/02/11 ANNUAL RETURN FULL LIST
2010-06-23AA30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-16MG01Particulars of a mortgage or charge / charge no: 2
2010-02-12AR0107/02/10 FULL LIST
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / GLYN DAVID EVANS / 12/02/2010
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN DEWI LEIGH BUTTERWORTH / 12/02/2010
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MARC GUY ANDERSON BOYD / 12/02/2010
2009-12-02AA01CURREXT FROM 30/09/2010 TO 31/12/2010
2009-09-28287REGISTERED OFFICE CHANGED ON 28/09/2009 FROM 9-11 NEW ROAD BROMSGROVE WORCESTERSHIRE B60 2JF
2009-06-05AA30/09/08 TOTAL EXEMPTION SMALL
2009-02-17363aRETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS
2009-01-06CERTNMCOMPANY NAME CHANGED BBE RECRUITMENT (CONTRACTS) LIMITED CERTIFICATE ISSUED ON 06/01/09
2008-03-10AA30/09/07 TOTAL EXEMPTION SMALL
2008-02-07363aRETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS
2007-09-18287REGISTERED OFFICE CHANGED ON 18/09/07 FROM: 9-11 NEW ROAD BROMSGROVE WORCESTERSHIRE B60 2JF
2007-09-03287REGISTERED OFFICE CHANGED ON 03/09/07 FROM: 4 THE COURTYARD HARRIS BUSINESS PARK STOKE PRIOR, BROMSGROVE WORCESTERSHIRE B60 4DJ
2007-05-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-02-21363(288)DIRECTOR'S PARTICULARS CHANGED
2007-02-21363sRETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS
2006-10-06395PARTICULARS OF MORTGAGE/CHARGE
2006-08-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-04-07363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-04-07363sRETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS
2005-06-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-02-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-02-08363sRETURN MADE UP TO 07/02/05; FULL LIST OF MEMBERS
2004-08-18225ACC. REF. DATE SHORTENED FROM 28/02/05 TO 30/09/04
2004-03-09288aNEW DIRECTOR APPOINTED
2004-03-09288bDIRECTOR RESIGNED
2004-03-09288aNEW DIRECTOR APPOINTED
2004-03-09288bSECRETARY RESIGNED
2004-03-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-03-03MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-02-23CERTNMCOMPANY NAME CHANGED BBE RECUITMENT (CONTRACTS) LIMIT ED CERTIFICATE ISSUED ON 23/02/04
2004-02-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
78 - Employment activities
781 - Activities of employment placement agencies
78109 - Other activities of employment placement agencies




Licences & Regulatory approval
We could not find any licences issued to TAYLOR NASH 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 NASH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-02-16 Satisfied LLOYDS TSB BANK PLC
ALL ASSETS DEBENTURE 2006-10-06 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
Intangible Assets
Patents
We have not found any records of TAYLOR NASH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TAYLOR NASH LIMITED
Trademarks
We have not found any records of TAYLOR NASH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TAYLOR NASH 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 (78109 - Other activities of employment placement agencies) as TAYLOR NASH LIMITED are:

REED SPECIALIST RECRUITMENT LIMITED £ 1,413,937
MONSTER WORLDWIDE LIMITED £ 712,288
MARK EDUCATION LIMITED £ 588,628
CHRISTOPHER ASSOCIATES LIMITED £ 555,992
FAWKES & REECE LIMITED £ 541,817
BADENOCH AND CLARK LIMITED £ 472,625
LIQUID PERSONNEL LIMITED £ 448,842
TRI CONSULTING LIMITED £ 367,028
UNIVERSAL CARE LIMITED £ 319,925
CHALKFACE RECRUITMENT LTD £ 243,534
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
Outgoings
Business Rates/Property Tax
No properties were found where TAYLOR NASH 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 NASH 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 NASH 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.