Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > TAYLORS SNACKS LTD
Company Information for

TAYLORS SNACKS LTD

THE OLD BRICKWORKS, INCHCOONANS ROAD, ERROL, PERTHSHIRE, PH2 7RB,
Company Registration Number
SC351531
Private Limited Company
Active

Company Overview

About Taylors Snacks Ltd
TAYLORS SNACKS LTD was founded on 2008-11-19 and has its registered office in Errol. The organisation's status is listed as "Active". Taylors Snacks Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
TAYLORS SNACKS LTD
 
Legal Registered Office
THE OLD BRICKWORKS
INCHCOONANS ROAD
ERROL
PERTHSHIRE
PH2 7RB
Other companies in PH14
 
Previous Names
MACKIE'S AT TAYPACK LIMITED05/09/2022
Filing Information
Company Number SC351531
Company ID Number SC351531
Date formed 2008-11-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 15/11/2015
Return next due 13/12/2016
Type of accounts FULL
Last Datalog update: 2024-04-07 05:13:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TAYLORS SNACKS LTD
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 TAYLORS SNACKS LTD
The following companies were found which have the same name as TAYLORS SNACKS LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TAYLORS SNACKS DISTRIBUTORS LLC New Jersey Unknown

Company Officers of TAYLORS SNACKS LTD

Current Directors
Officer Role Date Appointed
MAITLAND MACKIE, JUNIOR
Director 2008-11-21
GEORGE CALDER TAYLOR
Director 2008-11-21
JAMES RUSSELL TAYLOR
Director 2016-01-04
Previous Officers
Officer Role Date Appointed Date Resigned
THORNTONS LAW LLP
Company Secretary 2008-11-19 2017-11-27
MARTIN ROBERT BROWN
Director 2013-07-01 2015-04-30
RONALD JOHN WILSON
Director 2013-07-01 2014-08-31
JAMES RUSSELL TAYLOR
Director 2008-11-21 2014-03-07
KARIN ASLAUG HAYHOW
Director 2008-11-21 2012-11-29
KIRSTIN ISOBEL MCNUTT
Director 2008-11-21 2012-11-29
TIM CAMPBELL GARDINER
Director 2010-06-15 2012-08-01
ALEXANDER CRAIG BROWN
Director 2008-11-21 2009-02-06
IAIN HENDERSON HUTCHESON
Director 2008-11-19 2008-11-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MAITLAND MACKIE, JUNIOR MACKIE'S LIMITED Director 1995-09-29 CURRENT 1954-05-31 Active
GEORGE CALDER TAYLOR POTATO PROCESSORS ASSOCIATION LTD Director 2016-11-02 CURRENT 1983-05-20 Active
GEORGE CALDER TAYLOR G.C. TAYLOR (FARMS) LIMITED Director 2016-05-20 CURRENT 1951-05-25 Active
GEORGE CALDER TAYLOR CPC EXPORTS (SCOTLAND) LIMITED Director 2014-10-28 CURRENT 2014-10-28 Dissolved 2016-05-24
GEORGE CALDER TAYLOR TAYLORS FOOD GROUP LIMITED Director 2007-12-31 CURRENT 2007-12-31 Active
GEORGE CALDER TAYLOR TAYLORS CRISPS LIMITED Director 2007-11-28 CURRENT 2007-11-15 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
2024-03-28FULL ACCOUNTS MADE UP TO 30/06/23
2024-03-20DIRECTOR APPOINTED MS SUSANNA CYNTHIA TAYLOR
2024-03-20DIRECTOR APPOINTED MS SALLY ELIZABETH TAYLOR
2024-03-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3515310003
2023-12-22Alter floating charge SC3515310004
2023-12-06REGISTRATION OF A CHARGE / CHARGE CODE SC3515310005
2023-10-13CONFIRMATION STATEMENT MADE ON 13/10/23, WITH NO UPDATES
2023-03-31FULL ACCOUNTS MADE UP TO 30/06/22
2022-10-13CONFIRMATION STATEMENT MADE ON 13/10/22, WITH UPDATES
2022-09-15SH03Purchase of own shares
2022-09-05Company name changed mackie's at taypack LIMITED\certificate issued on 05/09/22
2022-09-05CERTNMCompany name changed mackie's at taypack LIMITED\certificate issued on 05/09/22
2022-07-18TM01APPOINTMENT TERMINATED, DIRECTOR MAITLAND MACKIE, JUNIOR
2021-11-18CS01CONFIRMATION STATEMENT MADE ON 18/11/21, WITH NO UPDATES
2021-10-06TM01APPOINTMENT TERMINATED, DIRECTOR ROSS SMITH
2021-08-13AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-26CS01CONFIRMATION STATEMENT MADE ON 24/01/21, WITH NO UPDATES
2020-10-26AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-26CS01CONFIRMATION STATEMENT MADE ON 24/01/20, WITH NO UPDATES
2019-11-21AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-10AP01DIRECTOR APPOINTED MR ROSS SMITH
2019-03-26CS01CONFIRMATION STATEMENT MADE ON 26/03/19, WITH UPDATES
2018-12-18AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-11-26CS01CONFIRMATION STATEMENT MADE ON 26/11/18, WITH UPDATES
2018-11-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGE CALDER TAYLOR
2018-11-26PSC07CESSATION OF TAYLORS FOOD GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-06-23466(Scot)Alter floating charge SC3515310003
2018-04-17MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3515310004
2018-04-06MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3515310003
2018-04-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-04-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2018-02-26AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-12-04TM02Termination of appointment of Thorntons Law Llp on 2017-11-27
2017-11-26CS01CONFIRMATION STATEMENT MADE ON 26/11/17, WITH NO UPDATES
2017-02-03AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-12-20LATEST SOC20/12/16 STATEMENT OF CAPITAL;GBP 500000
2016-12-20CS01CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES
2016-12-20CH01Director's details changed for Mr George Calder Taylor on 2015-04-23
2016-11-10AP01DIRECTOR APPOINTED JAMES RUSSELL TAYLOR
2015-12-11LATEST SOC11/12/15 STATEMENT OF CAPITAL;GBP 500000
2015-12-11AR0115/11/15 ANNUAL RETURN FULL LIST
2015-11-02AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/15
2015-05-07TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN ROBERT BROWN
2015-05-01AD01REGISTERED OFFICE CHANGED ON 01/05/15 FROM Moncur Inchture Perthshire PH14 9QF
2015-01-21AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/14
2014-12-09LATEST SOC09/12/14 STATEMENT OF CAPITAL;GBP 500000
2014-12-09AR0115/11/14 ANNUAL RETURN FULL LIST
2014-10-01TM01APPOINTMENT TERMINATED, DIRECTOR RONALD JOHN WILSON
2014-03-25AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/13
2014-03-24TM01APPOINTMENT TERMINATED, DIRECTOR JAMES TAYLOR
2013-12-10LATEST SOC10/12/13 STATEMENT OF CAPITAL;GBP 500000
2013-12-10AR0115/11/13 FULL LIST
2013-08-16AP01DIRECTOR APPOINTED MR RONALD JOHN WILSON
2013-08-16AP01DIRECTOR APPOINTED MR MARTIN ROBERT BROWN
2013-02-22AA01CURREXT FROM 31/12/2012 TO 30/06/2013
2012-12-24RES01ADOPT ARTICLES 29/11/2012
2012-12-24TM01APPOINTMENT TERMINATED, DIRECTOR KARIN HAYHOW
2012-12-24TM01APPOINTMENT TERMINATED, DIRECTOR KIRSTIN MCNUTT
2012-12-12AR0115/11/12 FULL LIST
2012-09-27MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-09-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-08-29TM01APPOINTMENT TERMINATED, DIRECTOR TIM GARDINER
2011-12-12AR0115/11/11 FULL LIST
2011-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2010-12-16AR0115/11/10 FULL LIST
2010-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / KIRSTIN ISOBEL MCNUTT / 01/11/2010
2010-09-30AD02SAIL ADDRESS CREATED
2010-08-16AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-28AP01DIRECTOR APPOINTED TIM CAMPBELL GARDINER
2009-12-07AR0115/11/09 FULL LIST
2009-07-30RES01ADOPT ARTICLES 24/07/2009
2009-05-16410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-04-27MEM/ARTSMEMORANDUM OF ASSOCIATION
2009-04-27123NC INC ALREADY ADJUSTED 01/04/09
2009-04-21RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-04-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-04-2188(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2009-04-2188(2)AD 07/04/09 GBP SI 499998@1=499998 GBP IC 2/500000
2009-03-03288bAPPOINTMENT TERMINATED DIRECTOR ALEXANDER BROWN
2008-11-28288aDIRECTOR APPOINTED JAMES RUSSELL TAYLOR
2008-11-28288aDIRECTOR APPOINTED GEORGE CALDER TAYLOR
2008-11-28288aDIRECTOR APPOINTED KIRSTIN ISABEL MCNUTT
2008-11-28288aDIRECTOR APPOINTED MAITLAND MACKIE
2008-11-28288aDIRECTOR APPOINTED KARIN HAYHOW
2008-11-28288aDIRECTOR APPOINTED ALEXANDWER CRAIG BROWN
2008-11-28288bAPPOINTMENT TERMINATED DIRECTOR IAIN HENDERSON HUTCHESON
2008-11-28287REGISTERED OFFICE CHANGED ON 28/11/2008 FROM WHITEHALL HOUSE 33 YEAMAN SHORE DUNDEE DD1 4BJ
2008-11-28225CURREXT FROM 30/11/2009 TO 31/12/2009
2008-11-2888(2)AD 21/11/08 GBP SI 1@1=1 GBP IC 1/2
2008-11-27353LOCATION OF REGISTER OF MEMBERS
2008-11-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
10 - Manufacture of food products
108 - Manufacture of other food products
10890 - Manufacture of other food products n.e.c.




Licences & Regulatory approval
We could not find any licences issued to TAYLORS SNACKS LTD 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 TAYLORS SNACKS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2012-09-27 Outstanding CLYDESDALE BANK PLC
FLOATING CHARGE 2009-05-16 Outstanding CLYDESDALE BANK PLC
Filed Financial Reports
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 TAYLORS SNACKS LTD

Intangible Assets
Patents
We have not found any records of TAYLORS SNACKS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for TAYLORS SNACKS LTD
Trademarks
We have not found any records of TAYLORS SNACKS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TAYLORS SNACKS LTD. 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 (10890 - Manufacture of other food products n.e.c.) as TAYLORS SNACKS LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where TAYLORS SNACKS LTD 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 TAYLORS SNACKS LTD 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 TAYLORS SNACKS LTD 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.