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

TAYLOR DREDGING LIMITED

UNIT 48 SECOND DROVE INDUSTRIAL ESTATE, FENGATE, PETERBOROUGH, PE1 5XA,
Company Registration Number
01810600
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Taylor Dredging Ltd
TAYLOR DREDGING LIMITED was founded on 1984-04-24 and has its registered office in Peterborough. The organisation's status is listed as "Active - Proposal to Strike off". Taylor Dredging Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
TAYLOR DREDGING LIMITED
 
Legal Registered Office
UNIT 48 SECOND DROVE INDUSTRIAL ESTATE
FENGATE
PETERBOROUGH
PE1 5XA
Other companies in PE1
 
Filing Information
Company Number 01810600
Company ID Number 01810600
Date formed 1984-04-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 21/03/2021
Account next due 21/12/2022
Latest return 10/11/2015
Return next due 08/12/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB395979368  
Last Datalog update: 2024-02-05 07:48:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TAYLOR DREDGING 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 TAYLOR DREDGING LIMITED

Current Directors
Officer Role Date Appointed
CLAIRE ELIZABETH FRANCIS
Company Secretary 2010-02-06
CLAIRE ELIZABETH FRANCIS
Director 2010-02-06
ANDREW JOHN TAYLOR
Director 1994-09-10
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN WILLIAM BERT TAYLOR
Company Secretary 1991-11-30 2010-02-06
JOHN WILLIAM BERT TAYLOR
Director 1991-11-30 2010-02-06
JILL TAYLOR
Director 1991-11-30 1994-09-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLAIRE ELIZABETH FRANCIS TAYLOR PROPERTIES (PETERBOROUGH) LIMITED Director 2010-05-17 CURRENT 1987-06-29 Active - Proposal to Strike off
CLAIRE ELIZABETH FRANCIS CRFRANCIS LTD Director 2008-01-22 CURRENT 1993-07-28 Active - Proposal to Strike off
ANDREW JOHN TAYLOR TAYLOR PROPERTIES (PETERBOROUGH) LIMITED Director 1996-03-21 CURRENT 1987-06-29 Active - Proposal to Strike off
ANDREW JOHN TAYLOR CRFRANCIS LTD Director 1993-08-19 CURRENT 1993-07-28 Active - Proposal to Strike off

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
2023-03-14Compulsory strike-off action has been suspended
2023-01-31FIRST GAZETTE notice for compulsory strike-off
2023-01-31GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-06-07Compulsory strike-off action has been discontinued
2022-06-07DISS40Compulsory strike-off action has been discontinued
2022-06-06MICRO ENTITY ACCOUNTS MADE UP TO 21/03/21
2022-06-06AAMICRO ENTITY ACCOUNTS MADE UP TO 21/03/21
2022-05-31GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-01-25CONFIRMATION STATEMENT MADE ON 10/11/21, WITH NO UPDATES
2022-01-25CS01CONFIRMATION STATEMENT MADE ON 10/11/21, WITH NO UPDATES
2021-05-07AAMICRO ENTITY ACCOUNTS MADE UP TO 22/03/20
2021-03-22AA01Previous accounting period shortened from 22/03/21 TO 21/03/21
2021-02-01CS01CONFIRMATION STATEMENT MADE ON 10/11/20, WITH NO UPDATES
2020-03-23AAMICRO ENTITY ACCOUNTS MADE UP TO 22/03/19
2019-12-23AA01Previous accounting period shortened from 23/03/19 TO 22/03/19
2019-12-23CS01CONFIRMATION STATEMENT MADE ON 10/11/19, WITH NO UPDATES
2019-03-14AAMICRO ENTITY ACCOUNTS MADE UP TO 23/03/18
2018-12-24AA01Previous accounting period shortened from 24/03/18 TO 23/03/18
2018-11-27CS01CONFIRMATION STATEMENT MADE ON 10/11/18, WITH NO UPDATES
2018-07-11DISS40Compulsory strike-off action has been discontinued
2018-07-10AAMICRO ENTITY ACCOUNTS MADE UP TO 24/03/17
2018-06-09DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2018-06-09DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2018-05-15GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-12-20AA01Previous accounting period shortened from 25/03/17 TO 24/03/17
2017-11-13CS01CONFIRMATION STATEMENT MADE ON 10/11/17, WITH NO UPDATES
2017-06-28AAMICRO ENTITY ACCOUNTS MADE UP TO 25/03/16
2017-03-20AA01Previous accounting period shortened from 26/03/16 TO 25/03/16
2016-12-20AA01Previous accounting period shortened from 27/03/16 TO 26/03/16
2016-11-11LATEST SOC11/11/16 STATEMENT OF CAPITAL;GBP 88896
2016-11-11CS01CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES
2016-08-09AA27/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-03AA01Previous accounting period shortened from 28/03/15 TO 27/03/15
2015-12-05DISS40Compulsory strike-off action has been discontinued
2015-12-03AA01Previous accounting period shortened from 29/03/15 TO 28/03/15
2015-12-03AA29/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-03LATEST SOC03/12/15 STATEMENT OF CAPITAL;GBP 88896
2015-12-03AR0110/11/15 ANNUAL RETURN FULL LIST
2015-09-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-03-06AA01Previous accounting period shortened from 30/03/14 TO 29/03/14
2014-12-22LATEST SOC22/12/14 STATEMENT OF CAPITAL;GBP 88896
2014-12-22AR0110/11/14 ANNUAL RETURN FULL LIST
2014-12-19AA01Previous accounting period shortened from 31/03/14 TO 30/03/14
2014-04-02DISS40Compulsory strike-off action has been discontinued
2014-04-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-03-31AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-12LATEST SOC12/11/13 STATEMENT OF CAPITAL;GBP 88896
2013-11-12AR0110/11/13 FULL LIST
2013-06-27AA01PREVEXT FROM 30/09/2012 TO 31/03/2013
2013-01-04AR0110/11/12 FULL LIST
2012-06-19AA30/09/11 TOTAL EXEMPTION SMALL
2012-01-11AR0110/11/11 FULL LIST
2011-06-01AA30/09/10 TOTAL EXEMPTION SMALL
2011-01-11AR0110/11/10 FULL LIST
2010-09-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-09-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-09-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-08-04AA30/09/09 TOTAL EXEMPTION SMALL
2010-04-16AD01REGISTERED OFFICE CHANGED ON 16/04/2010 FROM FOLKSWORTH VILLA 14 MORBORNE ROAD FOLKSWORTH PETERBOROUGH CAMBS PE7 3SS ENGLAND
2010-02-08AP01DIRECTOR APPOINTED MRS CLAIRE ELIZABETH FRANCIS
2010-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/2010 FROM 11 HAYWARDSFIELD LONGTHORPE PETERBOROUGH CAMBRIDGESHIRE PE3 6FB
2010-02-06AP03SECRETARY APPOINTED MRS CLAIRE ELIZABETH FRANCIS
2010-02-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN TAYLOR
2010-02-06TM02APPOINTMENT TERMINATED, SECRETARY JOHN TAYLOR
2009-12-02AR0110/11/09 FULL LIST
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WILLIAM BERT TAYLOR / 01/10/2009
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN TAYLOR / 01/10/2009
2009-07-28AA30/09/08 TOTAL EXEMPTION FULL
2008-11-14363aRETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS
2008-07-14AA30/09/07 TOTAL EXEMPTION FULL
2007-11-12363aRETURN MADE UP TO 10/11/07; FULL LIST OF MEMBERS
2007-08-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2006-11-16363aRETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS
2006-11-16288cDIRECTOR'S PARTICULARS CHANGED
2006-08-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2006-02-03363sRETURN MADE UP TO 10/11/05; FULL LIST OF MEMBERS
2005-06-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2004-12-14363sRETURN MADE UP TO 10/11/04; FULL LIST OF MEMBERS
2004-09-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03
2003-11-18363sRETURN MADE UP TO 10/11/03; FULL LIST OF MEMBERS
2003-08-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02
2002-12-09363sRETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS
2002-09-06AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01
2002-06-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01
2001-11-29363aRETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS
2001-05-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2000-12-01363aRETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS
2000-11-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
1999-12-02363aRETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS
1999-07-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1998-12-01363aRETURN MADE UP TO 30/11/98; FULL LIST OF MEMBERS
1998-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1997-12-05363aRETURN MADE UP TO 30/11/97; FULL LIST OF MEMBERS
1997-07-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1997-07-03AUDAUDITOR'S RESIGNATION
1997-06-27395PARTICULARS OF MORTGAGE/CHARGE
1997-03-26287REGISTERED OFFICE CHANGED ON 26/03/97 FROM: 2 THE CRESCENT WISBECH CAMBS PE13 1EH
1996-12-18363sRETURN MADE UP TO 30/11/96; NO CHANGE OF MEMBERS
1996-04-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95
1995-12-20363sRETURN MADE UP TO 30/11/95; NO CHANGE OF MEMBERS
1995-07-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94
1994-12-22363sRETURN MADE UP TO 30/11/94; FULL LIST OF MEMBERS
1994-11-21ORES13CAPITALISATION SHARE PR 10/09/94
1994-11-09288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
52 - Warehousing and support activities for transportation
522 - Support activities for transportation
52219 - Other service activities incidental to land transportation, n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OF1095048 Active Licenced property: FENGATE UNIT 48, SECOND DROVE INDUSTRIAL ESTATE PETERBOROUGH GB PE1 5XA;BRAMPTON BROMHOLME LANE HUNTINGDON GB PE28 4NE. Correspondance address: FENGATE UNIT 48, SECOND DROVE INDUSTRIAL ESTATE PETERBOROUGH GB PE1 5XA

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
Proposal to Strike Off2014-04-01
Fines / Sanctions
No fines or sanctions have been issued against TAYLOR DREDGING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHATTEL MORTGAGE 1997-06-20 Satisfied BARCLAYS BANK PLC
CHATTEL MORTGAGE 1993-07-07 Satisfied BARCLAYS BANK PLC
DEBENTURE 1991-06-18 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2011-10-01 £ 230,958
Creditors Due Within One Year 2011-10-01 £ 131,527

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-29
Annual Accounts
2015-03-27
Annual Accounts
2016-03-25
Annual Accounts
2017-03-24
Annual Accounts
2018-03-23
Annual Accounts
2019-03-22
Annual Accounts
2020-03-22
Annual Accounts
2021-03-21

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 DREDGING LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-10-01 £ 88,896
Cash Bank In Hand 2011-10-01 £ 22,914
Current Assets 2011-10-01 £ 80,895
Debtors 2011-10-01 £ 57,981
Fixed Assets 2011-10-01 £ 278,643
Shareholder Funds 2011-10-01 £ 2,947
Tangible Fixed Assets 2011-10-01 £ 80,736

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of TAYLOR DREDGING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TAYLOR DREDGING LIMITED
Trademarks
We have not found any records of TAYLOR DREDGING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TAYLOR DREDGING 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 (52219 - Other service activities incidental to land transportation, n.e.c.) as TAYLOR DREDGING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where TAYLOR DREDGING 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyTAYLOR DREDGING LIMITEDEvent Date2014-04-01
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TAYLOR DREDGING 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 DREDGING 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.