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

TAYLOR RENTAL LIMITED

110 WIGMORE STREET, LONDON, W1U 3RW,
Company Registration Number
05965061
Private Limited Company
Active

Company Overview

About Taylor Rental Ltd
TAYLOR RENTAL LIMITED was founded on 2006-10-12 and has its registered office in London. The organisation's status is listed as "Active". Taylor Rental 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 RENTAL LIMITED
 
Legal Registered Office
110 WIGMORE STREET
LONDON
W1U 3RW
Other companies in WR9
 
Filing Information
Company Number 05965061
Company ID Number 05965061
Date formed 2006-10-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 28/09/2024
Latest return 12/10/2015
Return next due 09/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-05 22:25:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TAYLOR RENTAL 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 RENTAL LIMITED
The following companies were found which have the same name as TAYLOR RENTAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TAYLOR RENTAL OF THE FINGER LAKES, LLC 473 GRANT AVENUE Cayuga AUBURN NY 13021 Active Company formed on the 1997-04-14
TAYLOR RENTALS, L.L.C. 3104 HWY 92 AINSWORTH IA 52201 Active Company formed on the 2002-11-26
TAYLOR RENTAL 315, L.L.C. 220 HIGHLAND DR CEDAR FALLS IA 50613 Active Company formed on the 2013-01-01
TAYLOR RENTAL PROPERTIES, LLC 152 MOUNTAIN VIEW DR BREWSTER WA 988129697 Active Company formed on the 2005-02-28
Taylor Rentals 15 LLC 211 East River Road Thermopolis Wyoming 82443 Active Company formed on the 2015-08-21
TAYLOR RENTALS, LLC 1524 FORT FINDLAY ROAD - WOODVILLE OH 43469 Active Company formed on the 2010-03-22
TAYLOR RENTALS LLC OF MORGAN COUNTY, OHIO 5875 SECKMAN LN - NASHPORT OH 43830 Active Company formed on the 2013-09-03
TAYLOR RENTALS LLC OF MUSKINGUM COUNTY, OHIO 5875 SECKMAN LN - NASHPORT OH 43830 Active Company formed on the 2013-09-03
TAYLOR RENTAL CONSULTANT CORPORATION 16907 TALFORD - CLEVELAND OH 44128 Active Company formed on the 1998-01-05
Taylor Rental, LLC 2187 DEN HILL RD CHRISTIANSBURG VA 24073 Active Company formed on the 2008-02-06
Taylor Rentals, LLC 234 WESTERN VIEW ROAD CLINTWOOD VA 24228 Active Company formed on the 2011-08-19
Taylor Rental Corporation Delaware Unknown
TAYLOR RENTAL CENTER INC Delaware Unknown
TAYLOR RENTAL CENTER OF NAPLES, LIMITED 2134 E. EDGEWOOD LAKELAND FL 33803 Inactive Company formed on the 1984-05-03
TAYLOR RENTAL CENTER OF LAKE CITY, INC. 201 N. MARION ST LAKE CITY FL 32055 Inactive Company formed on the 1987-06-29
TAYLOR RENTAL PROPERTIES, LLC 3607 OBISPO STREET TAMPA FL 33629 Inactive Company formed on the 2005-04-04
TAYLOR RENTALS INC Georgia Unknown
TAYLOR RENTAL PROPERTIES LLC Georgia Unknown
TAYLOR RENTAL CENTER, INC. 1209 N ORANGE ST WILMINGTON DE 19801-1120 Withdrawn Company formed on the 1986-02-19
TAYLOR RENTAL CENTER INC California Unknown

Company Officers of TAYLOR RENTAL LIMITED

Current Directors
Officer Role Date Appointed
RICHARD BARRY SANDERS
Director 2014-06-30
LAYTON GWYN TAMBERLIN
Director 2017-03-31
TIM DAVID WOODCOCK
Director 2017-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
BRENDAN FRANCIS MURPHY
Director 2014-12-01 2017-03-31
ANDREW DAVIES
Director 2014-11-17 2017-03-30
PAUL ANDREW RATIGAN
Company Secretary 2014-03-27 2016-11-01
JULIAN HOWARD GAYLOR
Director 2012-03-31 2015-05-31
NICHOLAS FRANCIS KEEGAN
Director 2013-12-04 2014-09-30
DAVID JOHN WILLIAMS
Director 2007-02-21 2014-06-30
BARRY DAVID COLLINS
Company Secretary 2013-11-28 2014-02-07
CLIVE DAVID GALLAGHER
Director 2013-06-24 2013-12-18
ALASTAIR ROY CAMERON CHATWIN
Company Secretary 2012-09-28 2013-06-24
ALASTAIR ROY CAMERON CHATWIN
Director 2012-09-28 2013-06-24
COLIN JOHN LEWIS
Company Secretary 2006-10-12 2012-09-28
COLIN JOHN LEWIS
Director 2006-10-12 2012-09-28
PETER ERICSON SELKIRK
Director 2006-10-12 2012-03-31
DAVID ALAN GILLETT
Director 2006-10-12 2010-12-30
ALDEN EGBERT FENTON TAYLOR
Director 2006-10-12 2007-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD BARRY SANDERS APPLESEED BIDCO LIMITED Director 2014-10-06 CURRENT 2014-10-06 Active
RICHARD BARRY SANDERS APPLESEED HOLDCO LIMITED Director 2014-10-06 CURRENT 2014-10-06 Active
RICHARD BARRY SANDERS MIDLAND CONTAINER LIMITED Director 2014-06-30 CURRENT 1985-06-17 Dissolved 2018-05-15
RICHARD BARRY SANDERS TAYLOR CONTINENTAL FUNDING LTD Director 2014-06-30 CURRENT 2005-05-12 Active - Proposal to Strike off
RICHARD BARRY SANDERS TAYLOR CONTINENTAL GROUP LTD Director 2014-06-30 CURRENT 2005-05-12 Active - Proposal to Strike off
LAYTON GWYN TAMBERLIN AMISTHA HOLDINGS 2 LIMITED Director 2018-06-29 CURRENT 2018-06-29 Active
LAYTON GWYN TAMBERLIN ORBIS PROTECT LIMITED Director 2018-05-14 CURRENT 1990-03-05 Active
LAYTON GWYN TAMBERLIN TIVOLI GROUP LIMITED Director 2017-12-21 CURRENT 2017-12-21 Active
LAYTON GWYN TAMBERLIN TAYLOR ASSET MANAGEMENT LIMITED Director 2016-12-14 CURRENT 2016-12-14 Active
LAYTON GWYN TAMBERLIN AMISTHA HOLDINGS LIMITED Director 2014-01-31 CURRENT 2012-09-27 Active
TIM DAVID WOODCOCK TAYLOR ASSET MANAGEMENT LIMITED Director 2016-12-31 CURRENT 2016-12-14 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
2024-01-3031/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-27Previous accounting period shortened from 29/12/22 TO 28/12/22
2023-08-31CONFIRMATION STATEMENT MADE ON 31/08/23, WITH UPDATES
2023-01-1131/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-12CONFIRMATION STATEMENT MADE ON 03/09/22, WITH UPDATES
2022-09-12CS01CONFIRMATION STATEMENT MADE ON 03/09/22, WITH UPDATES
2022-07-04Director's details changed for Mr Layton Gwyn Tamberlin on 2021-07-31
2022-07-04Director's details changed for Mr Richard Barry Sanders on 2020-11-01
2022-07-04CH01Director's details changed for Mr Layton Gwyn Tamberlin on 2021-07-31
2021-12-2231/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-2231/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-22AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-08CS01CONFIRMATION STATEMENT MADE ON 03/09/21, WITH NO UPDATES
2020-12-11CS01CONFIRMATION STATEMENT MADE ON 03/09/20, WITH NO UPDATES
2020-12-10AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-27AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/19 FROM 26 Seymour Street London W1H 7JA England
2019-09-03CS01CONFIRMATION STATEMENT MADE ON 03/09/19, WITH NO UPDATES
2019-04-26AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-26AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-13AA01Previous accounting period shortened from 30/12/17 TO 29/12/17
2018-10-15CS01CONFIRMATION STATEMENT MADE ON 12/10/18, WITH NO UPDATES
2018-09-14AA01Previous accounting period shortened from 31/12/17 TO 30/12/17
2017-11-06CS01CONFIRMATION STATEMENT MADE ON 12/10/17, WITH UPDATES
2017-08-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 059650610003
2017-07-25PSC02Notification of Taylor Asset Management Limited as a person with significant control on 2017-03-31
2017-07-13PSC07CESSATION OF BRENDAN FRANCIS MURPHY AS A PERSON OF SIGNIFICANT CONTROL
2017-06-16AUDAUDITOR'S RESIGNATION
2017-05-24AA01Current accounting period extended from 30/06/17 TO 31/12/17
2017-05-09AP01DIRECTOR APPOINTED MR LAYTON GWYN TAMBERLIN
2017-05-09AP01DIRECTOR APPOINTED MR TIM DAVID WOODCOCK
2017-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/17 FROM Oak Park, Ryelands Lane Elmley Lovett Droitwich Worcestershire WR9 0QZ
2017-05-09TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIES
2017-05-09TM01APPOINTMENT TERMINATED, DIRECTOR BRENDAN MURPHY
2017-03-28AAFULL ACCOUNTS MADE UP TO 30/06/16
2017-02-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2017-01-31MR05
2016-11-25LATEST SOC25/11/16 STATEMENT OF CAPITAL;GBP 1
2016-11-25CS01CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES
2016-11-23TM02Termination of appointment of Paul Andrew Ratigan on 2016-11-01
2016-03-18AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-11-23LATEST SOC23/11/15 STATEMENT OF CAPITAL;GBP 1
2015-11-23AR0112/10/15 ANNUAL RETURN FULL LIST
2015-09-09TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN HOWARD GAYLOR
2015-09-03AUDAUDITOR'S RESIGNATION
2015-08-18AUDAUDITOR'S RESIGNATION
2015-08-18AUDAUDITOR'S RESIGNATION
2015-04-12AAFULL ACCOUNTS MADE UP TO 30/06/14
2015-01-28AP01DIRECTOR APPOINTED MR BRENDAN FRANCIS MURPHY
2014-12-31AP01DIRECTOR APPOINTED MR ANDREW DAVIES
2014-11-06LATEST SOC06/11/14 STATEMENT OF CAPITAL;GBP 1
2014-11-06AR0112/10/14 FULL LIST
2014-10-01TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS KEEGAN
2014-07-03AP01DIRECTOR APPOINTED MR RICHARD BARRY SANDERS
2014-07-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAMS
2014-06-05AAFULL ACCOUNTS MADE UP TO 30/06/13
2014-04-29AP03SECRETARY APPOINTED MR PAUL ANDREW RATIGAN
2014-02-07TM02APPOINTMENT TERMINATED, SECRETARY BARRY COLLINS
2014-01-02TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE GALLAGHER
2013-12-06AP01DIRECTOR APPOINTED MR NICHOLAS FRANCIS KEEGAN
2013-12-05AP03SECRETARY APPOINTED MR BARRY DAVID COLLINS
2013-11-29LATEST SOC29/11/13 STATEMENT OF CAPITAL;GBP 1
2013-11-29AR0112/10/13 FULL LIST
2013-06-28TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR CHATWIN
2013-06-28TM02APPOINTMENT TERMINATED, SECRETARY ALASTAIR CHATWIN
2013-06-28AP01DIRECTOR APPOINTED MR CLIVE DAVID GALLAGHER
2013-05-07AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-11-26AR0112/10/12 FULL LIST
2012-11-26TM01APPOINTMENT TERMINATED, DIRECTOR COLIN LEWIS
2012-11-25AP03SECRETARY APPOINTED MR ALASTAIR ROY CAMERON CHATWIN
2012-11-25TM01APPOINTMENT TERMINATED, DIRECTOR COLIN LEWIS
2012-11-25AP01DIRECTOR APPOINTED MR ALASTAIR ROY CAMERON CHATWIN
2012-11-25TM02APPOINTMENT TERMINATED, SECRETARY COLIN LEWIS
2012-04-24AP01DIRECTOR APPOINTED MR JULIAN HOWARD GAYLOR
2012-04-23TM01APPOINTMENT TERMINATED, DIRECTOR PETER SELKIRK
2012-04-02AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-11-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-10-27AR0112/10/11 FULL LIST
2011-10-26SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2011-10-25RES01ADOPT ARTICLES 14/10/2011
2011-10-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-01-13AAFULL ACCOUNTS MADE UP TO 30/06/10
2011-01-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GILLETT
2010-10-16AR0112/10/10 FULL LIST
2009-10-30AR0112/10/09 FULL LIST
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN JOHN LEWIS / 05/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID ALAN GILLETT / 05/10/2009
2009-10-29CH03SECRETARY'S CHANGE OF PARTICULARS / COLIN JOHN LEWIS / 05/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN WILLIAMS / 05/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER ERICSON SELKIRK / 05/10/2009
2009-09-21AAFULL ACCOUNTS MADE UP TO 30/06/09
2008-10-29AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-10-16363aRETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS
2008-10-16288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID GILLETT / 26/11/2006
2008-03-31AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-10-31363aRETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS
2007-10-31288cDIRECTOR'S PARTICULARS CHANGED
2007-07-31395PARTICULARS OF MORTGAGE/CHARGE
2007-07-12288bDIRECTOR RESIGNED
2007-03-15288aNEW DIRECTOR APPOINTED
2006-10-27225ACC. REF. DATE SHORTENED FROM 31/10/07 TO 30/06/07
2006-10-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
77 - Rental and leasing activities
773 - Renting and leasing of other machinery, equipment and tangible goods
77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.




Licences & Regulatory approval
We could not find any licences issued to TAYLOR RENTAL 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 RENTAL 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
LEGAL CHARGE 2011-10-25 Satisfied CLOSE ASSET FINANCE LIMITED T/A CLOSE BUSINESS FINANCE (PURCHASER)
SUPPLEMENTAL DEED, SUPPLEMENTAL TO A DEBENTURE DATE 3 JUNE 2005 AND 2007-07-20 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND (SECURITY TRUSTEE)
Filed Financial Reports
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 TAYLOR RENTAL LIMITED

Intangible Assets
Patents
We have not found any records of TAYLOR RENTAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TAYLOR RENTAL LIMITED
Trademarks
We have not found any records of TAYLOR RENTAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TAYLOR RENTAL 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 (77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.) as TAYLOR RENTAL LIMITED are:

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