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

TAYWOOD ENGINEERING LIMITED

ASTRAL HOUSE, IMPERIAL WAY, WATFORD, HERTFORDSHIRE, WD24 4WW,
Company Registration Number
01090601
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Taywood Engineering Ltd
TAYWOOD ENGINEERING LIMITED was founded on 1973-01-11 and has its registered office in Watford. The organisation's status is listed as "Active - Proposal to Strike off". Taywood Engineering Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
TAYWOOD ENGINEERING LIMITED
 
Legal Registered Office
ASTRAL HOUSE
IMPERIAL WAY
WATFORD
HERTFORDSHIRE
WD24 4WW
Other companies in WD24
 
Filing Information
Company Number 01090601
Company ID Number 01090601
Date formed 1973-01-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 08/05/2016
Return next due 05/06/2017
Type of accounts DORMANT
Last Datalog update: 2023-12-05 14:59:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TAYWOOD ENGINEERING 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 TAYWOOD ENGINEERING LIMITED
The following companies were found which have the same name as TAYWOOD ENGINEERING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TAYWOOD ENGINEERING LIMITED NEWTON ROAD Singapore 308900 Dissolved Company formed on the 2008-09-10

Company Officers of TAYWOOD ENGINEERING LIMITED

Current Directors
Officer Role Date Appointed
JEAN-PIERRE PIERRE BONNET
Director 2014-12-22
RUTH ELIZABETH TILBROOK
Director 2008-10-22
Previous Officers
Officer Role Date Appointed Date Resigned
ALEXANDER MICHAEL COMBA
Director 2008-10-22 2014-12-22
TIMOTHY PEACH
Director 2006-03-09 2008-10-31
GEORGE HENRY RESTALL
Director 2006-12-19 2008-10-22
MICHAEL ANDREW LONNON
Company Secretary 2002-07-18 2008-09-09
CRISPIN ALEXANDER ROWELL
Director 2006-12-19 2007-02-02
CRISPIN ALEXANDER ROWELL
Director 2003-10-31 2006-12-19
ANTHONY OLIVER BICKERSTAFF
Director 2004-12-31 2006-03-09
ROGER BLUNDELL
Director 1992-05-08 2004-12-31
RAYMOND EDWARD BRIAN SHINE
Director 2000-04-05 2003-10-31
ALAN KONDYS
Company Secretary 1997-07-01 2002-07-18
WILLIAM RONALD GRACE
Director 1994-05-01 2002-05-22
DEREK WILLIAM FRYER
Director 1999-04-06 2000-04-05
JOHN REGINALD SMITH
Director 1992-05-08 1998-05-31
ROY BENJAMIN WARREN
Director 1992-05-08 1998-03-24
VALERIE JEAN HORSMAN
Company Secretary 1994-02-01 1997-07-01
RICHARD CROWDER
Director 1992-05-08 1996-03-31
PETER EVERETT PORRITT
Director 1992-05-08 1995-08-31
GORDON MALCOLM KNIGHT
Director 1992-05-08 1995-04-05
ROGER DRURY BROWNE
Director 1992-05-08 1994-04-30
MAIRI FIONA HAMMOND
Company Secretary 1992-05-08 1994-02-01
GEOFFREY AUSTEN TOPPING
Director 1992-05-08 1993-01-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEAN-PIERRE PIERRE BONNET DPA SUPPORT SERVICES LIMITED Director 2016-01-15 CURRENT 1996-09-17 Active
JEAN-PIERRE PIERRE BONNET CITY LINK (CARDIFF) LIMITED Director 2016-01-15 CURRENT 1998-04-22 Active
JEAN-PIERRE PIERRE BONNET V.B. INVESTMENTS LIMITED Director 2016-01-15 CURRENT 2003-07-02 Active
JEAN-PIERRE PIERRE BONNET WPA SUPPORT SERVICES (HOLDINGS) LIMITED Director 2016-01-15 CURRENT 2003-11-10 Active
JEAN-PIERRE PIERRE BONNET DPASS HOLDINGS LIMITED Director 2016-01-15 CURRENT 2004-11-05 Active
JEAN-PIERRE PIERRE BONNET DONCASTER SCHOOL SOLUTIONS LIMITED Director 2016-01-15 CURRENT 2006-11-28 Active
JEAN-PIERRE PIERRE BONNET DONCASTER SCHOOL SOLUTIONS (HOLDINGS) LIMITED Director 2016-01-15 CURRENT 2006-11-28 Active
JEAN-PIERRE PIERRE BONNET CITY LINK (CARDIFF) HOLDINGS LIMITED Director 2016-01-15 CURRENT 2003-01-29 Active
JEAN-PIERRE PIERRE BONNET WPA SUPPORT SERVICES LIMITED Director 2016-01-15 CURRENT 2003-10-31 Active
JEAN-PIERRE PIERRE BONNET VINCI UK DEVELOPMENTS LIMITED Director 2015-01-13 CURRENT 1960-01-13 Active
JEAN-PIERRE PIERRE BONNET VINCI PARTNERSHIPS LIMITED Director 2014-12-22 CURRENT 2003-06-02 Active
JEAN-PIERRE PIERRE BONNET GENFLO TECHNOLOGY LIMITED Director 2014-12-22 CURRENT 2000-04-05 Active - Proposal to Strike off
JEAN-PIERRE PIERRE BONNET PEL INTERIORS LIMITED Director 2014-12-22 CURRENT 2006-06-22 Active - Proposal to Strike off
JEAN-PIERRE PIERRE BONNET VINCI AIRPORTS U.K. Director 2014-12-22 CURRENT 2001-08-09 Active
JEAN-PIERRE PIERRE BONNET VINCI GROUP LIMITED Director 2014-12-22 CURRENT 2001-08-13 Active - Proposal to Strike off
JEAN-PIERRE PIERRE BONNET GORDON DURHAM HOLDINGS LIMITED Director 2014-12-22 CURRENT 1997-07-08 Active - Proposal to Strike off
JEAN-PIERRE PIERRE BONNET NORWEST HOLST CONSTRUCTION LIMITED Director 2014-12-22 CURRENT 2001-08-13 Active
JEAN-PIERRE PIERRE BONNET STOREPOINT LIMITED Director 2014-12-22 CURRENT 1979-07-03 Active - Proposal to Strike off
JEAN-PIERRE PIERRE BONNET STRADFORM (MIDLANDS) LTD Director 2014-12-22 CURRENT 1974-01-21 Active - Proposal to Strike off
JEAN-PIERRE PIERRE BONNET TAYLOR WOODROW CONSTRUCTION SOUTHERN LIMITED Director 2014-12-22 CURRENT 1990-12-07 Active - Proposal to Strike off
JEAN-PIERRE PIERRE BONNET TAYLOR WOODROW CIVIL ENGINEERING LIMITED Director 2014-12-22 CURRENT 1990-12-07 Active - Proposal to Strike off
JEAN-PIERRE PIERRE BONNET WEAVER LIMITED Director 2014-12-22 CURRENT 1931-08-04 Active - Proposal to Strike off
JEAN-PIERRE PIERRE BONNET STRADFORM LIMITED Director 2014-12-22 CURRENT 1977-05-23 Active - Proposal to Strike off
JEAN-PIERRE PIERRE BONNET ROSSER & RUSSELL MAINTENANCE LIMITED Director 2014-12-22 CURRENT 1968-03-04 Active
JEAN-PIERRE PIERRE BONNET GORDON DURHAM & CO.LIMITED Director 2014-12-22 CURRENT 1936-05-23 Active
JEAN-PIERRE PIERRE BONNET JOHN JONES(EXCAVATION)LIMITED Director 2014-12-22 CURRENT 1967-07-24 Active
JEAN-PIERRE PIERRE BONNET TAYLOR WOODROW MANAGEMENT LIMITED Director 2014-12-22 CURRENT 1984-09-06 Active
JEAN-PIERRE PIERRE BONNET C & B HOLDINGS LIMITED Director 2014-12-22 CURRENT 1983-04-27 Active - Proposal to Strike off
JEAN-PIERRE PIERRE BONNET VINCI CONSTRUCTION LIMITED Director 2014-12-22 CURRENT 2001-08-13 Active
JEAN-PIERRE PIERRE BONNET STRADFORM (SOUTH WEST) LTD Director 2014-12-19 CURRENT 1997-12-08 Active - Proposal to Strike off
JEAN-PIERRE PIERRE BONNET FIFEHEAD LIMITED Director 2014-12-19 CURRENT 1997-12-08 Active - Proposal to Strike off
JEAN-PIERRE PIERRE BONNET VINCI CONSTRUCTION UK LIMITED Director 2014-12-05 CURRENT 1988-09-13 Active
JEAN-PIERRE PIERRE BONNET VINCI CONSTRUCTION HOLDING LIMITED Director 2014-12-05 CURRENT 1997-05-06 Active
JEAN-PIERRE PIERRE BONNET VINCI INSURANCE SERVICES LIMITED Director 2014-12-05 CURRENT 1991-10-31 Active
JEAN-PIERRE PIERRE BONNET VINCI LIMITED Director 2014-12-05 CURRENT 1962-10-05 Active
JEAN-PIERRE PIERRE BONNET VINCI PROPERTY LIMITED Director 2014-12-05 CURRENT 1960-05-06 Active
JEAN-PIERRE PIERRE BONNET VINCI FLEET SERVICES LIMITED Director 2014-12-05 CURRENT 1983-06-22 Active
JEAN-PIERRE PIERRE BONNET CONREN LIMITED Director 2014-12-05 CURRENT 1971-08-31 Active
JEAN-PIERRE PIERRE BONNET VINCI PENSIONS LIMITED Director 2014-12-01 CURRENT 1983-05-04 Active - Proposal to Strike off
RUTH ELIZABETH TILBROOK NORWEST HOLST PROJECTS LIMITED Director 2013-04-15 CURRENT 2004-06-07 Dissolved 2015-09-01
RUTH ELIZABETH TILBROOK VINCI PROPERTY LIMITED Director 2012-11-12 CURRENT 1960-05-06 Active
RUTH ELIZABETH TILBROOK HOLST FACILITIES MANAGEMENT LIMITED Director 2011-12-31 CURRENT 1998-12-15 Dissolved 2015-09-01
RUTH ELIZABETH TILBROOK GENFLO TECHNOLOGY LIMITED Director 2011-12-01 CURRENT 2000-04-05 Active - Proposal to Strike off
RUTH ELIZABETH TILBROOK TAYLOR WOODROW CONSTRUCTION SOUTHERN LIMITED Director 2008-10-22 CURRENT 1990-12-07 Active - Proposal to Strike off
RUTH ELIZABETH TILBROOK TAYLOR WOODROW CIVIL ENGINEERING LIMITED Director 2008-10-22 CURRENT 1990-12-07 Active - Proposal to Strike off
RUTH ELIZABETH TILBROOK TAYLOR WOODROW MANAGEMENT LIMITED Director 2008-10-22 CURRENT 1984-09-06 Active
RUTH ELIZABETH TILBROOK NORWEST HOLST NOMINEES LIMITED Director 2008-02-04 CURRENT 1978-02-13 Dissolved 2015-09-01
RUTH ELIZABETH TILBROOK KITSON'S INSULATION CONTRACTORS LIMITED Director 2008-02-04 CURRENT 1965-02-24 Active
RUTH ELIZABETH TILBROOK STOREPOINT LIMITED Director 2008-02-04 CURRENT 1979-07-03 Active - Proposal to Strike off
RUTH ELIZABETH TILBROOK ENVIRONMENTAL ANALYSIS LIMITED Director 2007-10-19 CURRENT 1989-04-06 Dissolved 2017-07-18
RUTH ELIZABETH TILBROOK VINCI FLEET SERVICES LIMITED Director 2007-10-19 CURRENT 1983-06-22 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
2023-12-05SECOND GAZETTE not voluntary dissolution
2023-09-21Director's details changed for Ruth Elizabeth Tilbrook on 2023-08-30
2023-09-19FIRST GAZETTE notice for voluntary strike-off
2023-09-12Application to strike the company off the register
2023-08-15ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-05-18CONFIRMATION STATEMENT MADE ON 08/05/23, WITH NO UPDATES
2023-01-26DIRECTOR APPOINTED MR SCOTT ALEXANDER WARDROP
2023-01-26AP01DIRECTOR APPOINTED MR SCOTT ALEXANDER WARDROP
2022-12-20APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CARL BRENNAN
2022-12-20TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CARL BRENNAN
2022-08-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-05-16CS01CONFIRMATION STATEMENT MADE ON 08/05/22, WITH NO UPDATES
2021-07-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-05-19CS01CONFIRMATION STATEMENT MADE ON 08/05/21, WITH NO UPDATES
2021-02-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-05-19CS01CONFIRMATION STATEMENT MADE ON 08/05/20, WITH NO UPDATES
2019-08-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-05-20CS01CONFIRMATION STATEMENT MADE ON 08/05/19, WITH NO UPDATES
2019-01-22AP01DIRECTOR APPOINTED MR CHRISTOPHER CARL BRENNAN
2019-01-22TM01APPOINTMENT TERMINATED, DIRECTOR JEAN-PIERRE PIERRE BONNET
2018-09-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-05-21CS01CONFIRMATION STATEMENT MADE ON 08/05/18, WITH NO UPDATES
2017-08-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-08-14CH01Director's details changed for Mr Jean-Pierre Pierre Bonnet on 2017-05-19
2017-05-19LATEST SOC19/05/17 STATEMENT OF CAPITAL;GBP 50000
2017-05-19CS01CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES
2016-09-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-06-03LATEST SOC03/06/16 STATEMENT OF CAPITAL;GBP 50000
2016-06-03AR0108/05/16 ANNUAL RETURN FULL LIST
2016-02-22CH01Director's details changed for Mr Jean-Pierre Pierre Bonnet on 2016-02-05
2015-11-30CH01Director's details changed for Mr Jean-Pierre Pierre Bonnet on 2015-10-21
2015-09-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-06-01LATEST SOC01/06/15 STATEMENT OF CAPITAL;GBP 50000
2015-06-01AR0108/05/15 ANNUAL RETURN FULL LIST
2015-01-21TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MICHAEL COMBA
2015-01-20AP01DIRECTOR APPOINTED MR JEAN-PIERRE PIERRE BONNET
2014-07-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-05-28LATEST SOC28/05/14 STATEMENT OF CAPITAL;GBP 50000
2014-05-28AR0108/05/14 ANNUAL RETURN FULL LIST
2013-07-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-06-05AR0108/05/13 ANNUAL RETURN FULL LIST
2012-07-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-05-17AR0108/05/12 ANNUAL RETURN FULL LIST
2011-09-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-03AR0108/05/11 ANNUAL RETURN FULL LIST
2011-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / RUTH ELIZABETH TILBROOK / 01/01/2011
2011-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / RUTH ELIZABETH TILBROOK / 14/01/2011
2010-08-11AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-01AR0107/05/10 FULL LIST
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / RUTH ELIZABETH WATTS / 26/09/2009
2009-09-13288cDIRECTOR'S CHANGE OF PARTICULARS / RUTH WATTS / 02/09/2009
2009-06-08363aRETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS
2009-06-04AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-03353LOCATION OF REGISTER OF MEMBERS
2009-01-08288bAPPOINTMENT TERMINATED DIRECTOR TIMOTHY PEACH
2008-10-28288bAPPOINTMENT TERMINATED DIRECTOR GEORGE RESTALL
2008-10-28288aDIRECTOR APPOINTED RUTH ELIZABETH WATTS
2008-10-28288aDIRECTOR APPOINTED ALEXANDER MICHAEL COMBA
2008-10-21287REGISTERED OFFICE CHANGED ON 21/10/2008 FROM 41 CLARENDON ROAD WATFORD HERTFORDSHIRE WD17 1TR
2008-10-09AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-11288bAPPOINTMENT TERMINATED SECRETARY MICHAEL LONNON
2008-06-12363aRETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS
2008-05-14353LOCATION OF REGISTER OF MEMBERS
2007-12-31288cDIRECTOR'S PARTICULARS CHANGED
2007-10-18AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-10363aRETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS
2007-02-05288bDIRECTOR RESIGNED
2007-01-08288aNEW DIRECTOR APPOINTED
2007-01-03288aNEW DIRECTOR APPOINTED
2006-12-28288bDIRECTOR RESIGNED
2006-10-10AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-08363aRETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS
2006-03-22288aNEW DIRECTOR APPOINTED
2006-03-21288bDIRECTOR RESIGNED
2005-05-27363aRETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS
2005-05-18AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-01-12288aNEW DIRECTOR APPOINTED
2005-01-12288bDIRECTOR RESIGNED
2004-08-12288cSECRETARY'S PARTICULARS CHANGED
2004-06-03363aRETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS
2004-05-07AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-11-27288aNEW DIRECTOR APPOINTED
2003-11-27288bDIRECTOR RESIGNED
2003-05-19363(288)DIRECTOR'S PARTICULARS CHANGED
2003-05-19363sRETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS
2003-05-02353LOCATION OF REGISTER OF MEMBERS
2003-05-01287REGISTERED OFFICE CHANGED ON 01/05/03 FROM: 345 RUISLIP ROAD SOUTHALL MIDDLESEX UB1 2QX
2003-03-26AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-07-24288bSECRETARY RESIGNED
2002-07-24288aNEW SECRETARY APPOINTED
2002-06-07363sRETURN MADE UP TO 08/05/02; FULL LIST OF MEMBERS
2002-06-07AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-06-07288bDIRECTOR RESIGNED
2001-08-28AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-05-21363sRETURN MADE UP TO 08/05/01; FULL LIST OF MEMBERS
2000-06-29AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-05-17363sRETURN MADE UP TO 08/05/00; FULL LIST OF MEMBERS
2000-04-19288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
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 TAYWOOD ENGINEERING 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 TAYWOOD ENGINEERING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TAYWOOD ENGINEERING LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.179
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 71129 - Other engineering activities

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

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 TAYWOOD ENGINEERING LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by TAYWOOD ENGINEERING LIMITED

TAYWOOD ENGINEERING LIMITED has registered 1 patents

GB2283775 ,

Domain Names
We do not have the domain name information for TAYWOOD ENGINEERING LIMITED
Trademarks
We have not found any records of TAYWOOD ENGINEERING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TAYWOOD ENGINEERING 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 (71129 - Other engineering activities) as TAYWOOD ENGINEERING 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
Outgoings
Business Rates/Property Tax
No properties were found where TAYWOOD ENGINEERING 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 TAYWOOD ENGINEERING 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 TAYWOOD ENGINEERING 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.