Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > F B TAYLOR (CABLE CONTRACTORS) LIMITED
Company Information for

F B TAYLOR (CABLE CONTRACTORS) LIMITED

5 CAMP HILL CLOSE, RIPON, NORTH YORKSHIRE, HG4 1QY,
Company Registration Number
01271884
Private Limited Company
Active

Company Overview

About F B Taylor (cable Contractors) Ltd
F B TAYLOR (CABLE CONTRACTORS) LIMITED was founded on 1976-08-05 and has its registered office in North Yorkshire. The organisation's status is listed as "Active". F B Taylor (cable Contractors) Limited 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
F B TAYLOR (CABLE CONTRACTORS) LIMITED
 
Legal Registered Office
5 CAMP HILL CLOSE
RIPON
NORTH YORKSHIRE
HG4 1QY
Other companies in HG4
 
Filing Information
Company Number 01271884
Company ID Number 01271884
Date formed 1976-08-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 15/12/2015
Return next due 12/01/2017
Type of accounts FULL
VAT Number /Sales tax ID GB288891974  
Last Datalog update: 2024-05-05 13:29:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for F B TAYLOR (CABLE CONTRACTORS) 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.

Company Officers of F B TAYLOR (CABLE CONTRACTORS) LIMITED

Current Directors
Officer Role Date Appointed
TRACEY MCPHERSON BALDWIN
Company Secretary 2001-09-26
NIGEL BALDWIN
Director 2018-03-15
COLLEEN SUSAN ELLERKER
Director 2001-09-26
GARY EDWARD JOHN TAYLOR
Director 2018-03-15
JOHN CHRISTOPHER TAYLOR
Director 1999-03-02
VALERIE MCPHERSON TAYLOR
Director 1990-12-28
Previous Officers
Officer Role Date Appointed Date Resigned
FREDERICK BARRY TAYLOR
Director 1990-12-28 2012-10-20
KEITH BENSON
Director 1990-12-28 2002-08-12
COLLEEN SUSAN TAYLOR
Company Secretary 1990-12-28 2001-09-26
KENNETH MARSDEN
Director 1990-12-28 2000-06-27
RALPH HASWELL
Director 1990-12-28 1994-01-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GARY EDWARD JOHN TAYLOR F B TAYLOR (HOLDINGS) LIMITED Director 2018-03-15 CURRENT 2009-05-21 Active
JOHN CHRISTOPHER TAYLOR F B TAYLOR (HOLDINGS) LIMITED Director 2009-05-21 CURRENT 2009-05-21 Active
VALERIE MCPHERSON TAYLOR F B TAYLOR (HOLDINGS) LIMITED Director 2009-05-21 CURRENT 2009-05-21 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
2024-05-02Full accounts made up to 2023-08-31
2023-09-07Director's details changed for Mr Kyle Baldwin on 2023-08-31
2023-08-31DIRECTOR APPOINTED MISS LAURA GEE
2023-08-31APPOINTMENT TERMINATED, DIRECTOR JOHN CHRISTOPHER TAYLOR
2023-08-31APPOINTMENT TERMINATED, DIRECTOR VALERIE MCPHERSON TAYLOR
2023-08-31DIRECTOR APPOINTED MR KYLE BALDWIN
2023-04-26FULL ACCOUNTS MADE UP TO 31/08/22
2022-12-22CONFIRMATION STATEMENT MADE ON 15/12/22, WITH NO UPDATES
2022-12-22CS01CONFIRMATION STATEMENT MADE ON 15/12/22, WITH NO UPDATES
2022-05-26AAFULL ACCOUNTS MADE UP TO 31/08/21
2021-12-15CONFIRMATION STATEMENT MADE ON 15/12/21, WITH NO UPDATES
2021-12-15CS01CONFIRMATION STATEMENT MADE ON 15/12/21, WITH NO UPDATES
2021-05-31AAFULL ACCOUNTS MADE UP TO 31/08/20
2020-12-15CS01CONFIRMATION STATEMENT MADE ON 15/12/20, WITH NO UPDATES
2020-12-15TM02Termination of appointment of Tracey Mcpherson Baldwin on 2020-01-24
2020-05-28AAFULL ACCOUNTS MADE UP TO 31/08/19
2020-04-28CH01Director's details changed for Mr Nigel Baldwin on 2020-04-01
2019-12-16CS01CONFIRMATION STATEMENT MADE ON 15/12/19, WITH NO UPDATES
2019-05-31TM01APPOINTMENT TERMINATED, DIRECTOR COLLEEN SUSAN ELLERKER
2019-02-19AAFULL ACCOUNTS MADE UP TO 31/08/18
2018-12-21CS01CONFIRMATION STATEMENT MADE ON 15/12/18, WITH NO UPDATES
2018-04-09AAFULL ACCOUNTS MADE UP TO 31/08/17
2018-03-19AP01DIRECTOR APPOINTED MR NIGEL BALDWIN
2018-03-19AP01DIRECTOR APPOINTED MR GARY TAYLOR
2017-12-18CS01CONFIRMATION STATEMENT MADE ON 15/12/17, WITH NO UPDATES
2016-12-19LATEST SOC19/12/16 STATEMENT OF CAPITAL;GBP 10150
2016-12-19CS01CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES
2015-12-15LATEST SOC15/12/15 STATEMENT OF CAPITAL;GBP 10150
2015-12-15AR0115/12/15 ANNUAL RETURN FULL LIST
2014-12-16LATEST SOC16/12/14 STATEMENT OF CAPITAL;GBP 10150
2014-12-16AR0115/12/14 ANNUAL RETURN FULL LIST
2013-12-16LATEST SOC16/12/13 STATEMENT OF CAPITAL;GBP 10150
2013-12-16AR0115/12/13 ANNUAL RETURN FULL LIST
2012-12-17AR0115/12/12 ANNUAL RETURN FULL LIST
2012-12-17TM01APPOINTMENT TERMINATED, DIRECTOR FREDERICK TAYLOR
2012-11-20MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
2011-12-16AR0115/12/11 ANNUAL RETURN FULL LIST
2010-12-15AR0115/12/10 ANNUAL RETURN FULL LIST
2010-12-15CH03SECRETARY'S DETAILS CHNAGED FOR TRACEY MCPHERSON BALDWIN on 2010-12-15
2009-12-16AR0115/12/09 ANNUAL RETURN FULL LIST
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / VALERIE MCPHERSON TAYLOR / 15/12/2009
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHRISTOPHER TAYLOR / 15/12/2009
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK BARRY TAYLOR / 15/12/2009
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / COLLEEN SUSAN ELLERKER / 15/12/2009
2009-11-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-08-03403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2009-06-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/08
2008-12-18363aRETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS
2008-06-30288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN TAYLOR / 16/06/2008
2008-06-23AAFULL ACCOUNTS MADE UP TO 31/08/07
2007-12-17363aRETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS
2007-05-23AAFULL ACCOUNTS MADE UP TO 31/08/06
2006-12-15363aRETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS
2006-04-20AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/05
2005-12-16363aRETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS
2005-06-10288cDIRECTOR'S PARTICULARS CHANGED
2005-04-21AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/04
2004-12-21363sRETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS
2004-03-19AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/03
2003-12-23363sRETURN MADE UP TO 15/12/03; FULL LIST OF MEMBERS
2003-03-14AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/02
2002-12-30363sRETURN MADE UP TO 15/12/02; FULL LIST OF MEMBERS
2002-09-20288bDIRECTOR RESIGNED
2002-05-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/01
2001-12-20363(288)DIRECTOR'S PARTICULARS CHANGED
2001-12-20363sRETURN MADE UP TO 15/12/01; FULL LIST OF MEMBERS
2001-11-06288bSECRETARY RESIGNED
2001-11-06288aNEW SECRETARY APPOINTED
2001-11-06288aNEW DIRECTOR APPOINTED
2001-06-20AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/00
2000-12-21363(287)REGISTERED OFFICE CHANGED ON 21/12/00
2000-12-21363sRETURN MADE UP TO 15/12/00; FULL LIST OF MEMBERS
2000-11-04395PARTICULARS OF MORTGAGE/CHARGE
2000-07-17288bDIRECTOR RESIGNED
2000-06-19AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/99
1999-12-22363(288)DIRECTOR'S PARTICULARS CHANGED
1999-12-22363sRETURN MADE UP TO 15/12/99; FULL LIST OF MEMBERS
1999-03-31288aNEW DIRECTOR APPOINTED
1999-03-11AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/98
1999-01-05363(288)DIRECTOR'S PARTICULARS CHANGED
1999-01-05363sRETURN MADE UP TO 15/12/98; FULL LIST OF MEMBERS
1998-03-11AAFULL ACCOUNTS MADE UP TO 31/08/97
1997-12-31363sRETURN MADE UP TO 15/12/97; NO CHANGE OF MEMBERS
1997-06-03AAFULL ACCOUNTS MADE UP TO 31/08/96
1997-01-07363(288)DIRECTOR'S PARTICULARS CHANGED
1997-01-07363sRETURN MADE UP TO 15/12/96; FULL LIST OF MEMBERS
1996-06-27AAFULL ACCOUNTS MADE UP TO 31/08/95
1995-12-27363sRETURN MADE UP TO 15/12/95; NO CHANGE OF MEMBERS
1995-02-09AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/94
1994-12-28363sRETURN MADE UP TO 15/12/94; FULL LIST OF MEMBERS
1994-12-28363(288)DIRECTOR'S PARTICULARS CHANGED
1994-04-26AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/93
1994-02-16288DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43210 - Electrical installation




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB0187510 Active Licenced property: 5 CAMP HILL CLOSE RIPON GB HG4 1QY.
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB0187510 Active Licenced property: 5 CAMP HILL CLOSE RIPON GB HG4 1QY.

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 F B TAYLOR (CABLE CONTRACTORS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2000-10-20 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1993-02-25 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1992-09-29 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1984-12-18 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1982-02-10 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2010-08-31
Annual Accounts
2009-08-31
Annual Accounts
2008-08-31
Annual Accounts
2007-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

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 F B TAYLOR (CABLE CONTRACTORS) LIMITED

Intangible Assets
Patents
We have not found any records of F B TAYLOR (CABLE CONTRACTORS) LIMITED registering or being granted any patents
Domain Names

F B TAYLOR (CABLE CONTRACTORS) LIMITED owns 1 domain names.

fbtaylor.co.uk  

Trademarks
We have not found any records of F B TAYLOR (CABLE CONTRACTORS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for F B TAYLOR (CABLE CONTRACTORS) 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 (43210 - Electrical installation) as F B TAYLOR (CABLE CONTRACTORS) LIMITED are:

ENERVEO LIMITED £ 8,381,710
MORRISON FACILITIES SERVICES LIMITED £ 5,080,452
BATCHELOR ELECTRICAL LIMITED £ 3,799,254
CLAIRGLOW HEATING LIMITED £ 864,110
SAFFRON CONTRACT SERVICES LIMITED £ 739,105
UK POWER NETWORKS SERVICES (COMMERCIAL) LIMITED £ 569,096
MITIE ENGINEERING SERVICES (NORTHERN REGION) LIMITED £ 526,666
NEIL SHACKLOCK PLUMBING AND HEATING CONTRACTORS LIMITED £ 469,101
C-ELECT ASSOCIATES LTD £ 456,628
PIGGOTT AND WHITFIELD LIMITED £ 447,968
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
Outgoings
Business Rates/Property Tax
No properties were found where F B TAYLOR (CABLE CONTRACTORS) 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 F B TAYLOR (CABLE CONTRACTORS) 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 F B TAYLOR (CABLE CONTRACTORS) 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.