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

EGBERT TAYLOR GROUP LIMITED

THE CHANCERY, 58 SPRING GARDENS, MANCHESTER, M2 1EW,
Company Registration Number
07788735
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Egbert Taylor Group Ltd
EGBERT TAYLOR GROUP LIMITED was founded on 2011-09-27 and has its registered office in Manchester. The organisation's status is listed as "In Administration
Administrative Receiver". Egbert Taylor Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
EGBERT TAYLOR GROUP LIMITED
 
Legal Registered Office
THE CHANCERY
58 SPRING GARDENS
MANCHESTER
M2 1EW
Other companies in WR9
 
Previous Names
HAWK NEWCO LIMITED04/07/2013
Filing Information
Company Number 07788735
Company ID Number 07788735
Date formed 2011-09-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 30/06/2016
Account next due 31/03/2018
Latest return 27/09/2015
Return next due 25/10/2016
Type of accounts GROUP
Last Datalog update: 2020-01-13 17:19:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EGBERT TAYLOR GROUP LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   MONETIER LIMITED   ORCHID 11 LIMITED   UMAIR ABBAS & CO 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.

Company Officers of EGBERT TAYLOR GROUP LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL JAMES PATTON
Director 2017-03-14
LAYTON GWYN TAMBERLIN
Director 2011-10-14
TIM DAVID WOODCOCK
Director 2011-10-14
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW DAVIES
Director 2014-11-17 2017-11-30
BRENDAN FRANCIS MURPHY
Director 2014-12-01 2017-11-30
RICHARD BARRY SANDERS
Director 2011-10-14 2017-11-30
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 2011-10-14 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 2011-10-14 2012-09-28
COLIN JOHN LEWIS
Director 2011-10-14 2012-09-28
PETER ERICSON SELKIRK
Director 2011-10-14 2012-03-31
DANIEL JAMES HILDRED
Director 2011-09-27 2011-10-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JAMES PATTON THE EDWARD ALEXANDER GROUP LTD Director 2018-01-15 CURRENT 2017-10-02 Active
MICHAEL JAMES PATTON JOLLY FINE PUBS LTD. Director 2017-10-16 CURRENT 2010-07-29 Active
MICHAEL JAMES PATTON JOLLY FINE BRASSERIES LTD Director 2017-10-16 CURRENT 2011-09-23 Dissolved 2018-05-29
MICHAEL JAMES PATTON JOLLY FINE MALT HOUSE LIMITED Director 2017-10-16 CURRENT 2012-02-21 Liquidation
MICHAEL JAMES PATTON TABLESPOON LIMITED Director 2017-10-16 CURRENT 2008-02-13 Active
MICHAEL JAMES PATTON THE DOCTORS CLINIC GROUP LTD Director 2015-10-29 CURRENT 2014-01-13 Active
MICHAEL JAMES PATTON THE GAINSBOROUGH SILK WEAVING COMPANY LIMITED Director 2015-08-19 CURRENT 2004-01-15 Active
MICHAEL JAMES PATTON JOLLY FINE HOLDINGS LIMITED Director 2015-08-14 CURRENT 2015-08-14 Dissolved 2017-01-17
MICHAEL JAMES PATTON LIBERTY BREWING LIMITED Director 2013-07-23 CURRENT 2013-04-24 Active
MICHAEL JAMES PATTON THE JOLLY FINE PUB GROUP LIMITED Director 2013-05-14 CURRENT 2013-05-14 Active
LAYTON GWYN TAMBERLIN TAYLOR CONTINENTAL FUNDING LTD Director 2015-01-01 CURRENT 2005-05-12 Active - Proposal to Strike off
LAYTON GWYN TAMBERLIN APPLESEED BIDCO LIMITED Director 2014-10-06 CURRENT 2014-10-06 Active
LAYTON GWYN TAMBERLIN APPLESEED HOLDCO LIMITED Director 2014-10-06 CURRENT 2014-10-06 Active
LAYTON GWYN TAMBERLIN EGBERT TAYLOR MANAGEMENT LIMITED Director 2011-10-14 CURRENT 2011-10-03 In Administration/Administrative Receiver

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
2019-11-19AM23Liquidation. Administration move to dissolve company
2019-06-26AM10Administrator's progress report
2019-06-13TM01APPOINTMENT TERMINATED, DIRECTOR TIM DAVID WOODCOCK
2019-01-29TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JAMES PATTON
2019-01-09AM10Administrator's progress report
2018-12-04AM19liquidation-in-administration-extension-of-period
2018-06-29AM10Administrator's progress report
2018-02-12TM01APPOINTMENT TERMINATED, DIRECTOR BRENDAN MURPHY
2018-02-12TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SANDERS
2018-02-12TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIES
2018-02-05AM06Notice of deemed approval of proposals
2018-01-19AD01REGISTERED OFFICE CHANGED ON 19/01/18 FROM Oak Park Rylands Lane Elmley Lovett Droitwich Worcestershire WR9 0QZ
2018-01-10AM02Liquidation statement of affairs AM02SOA
2017-12-22AM03Statement of administrator's proposal
2017-12-05AM01Appointment of an administrator
2017-10-12CS01CONFIRMATION STATEMENT MADE ON 27/09/17, WITH UPDATES
2017-08-07LATEST SOC07/08/17 STATEMENT OF CAPITAL;GBP 31616.625946
2017-08-07SH0130/06/17 STATEMENT OF CAPITAL GBP 31616.625946
2017-08-07LATEST SOC05/09/17 STATEMENT OF CAPITAL;GBP 31415.031958
2017-08-07SH0130/06/17 STATEMENT OF CAPITAL GBP 31415.031958
2017-08-07SH0130/06/17 STATEMENT OF CAPITAL GBP 31415.031958
2017-07-27PSC08Notification of a person with significant control statement
2017-07-13PSC07CESSATION OF BRENDAN FRANCIS MURPHY AS A PERSON OF SIGNIFICANT CONTROL
2017-03-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16
2017-03-27AP01DIRECTOR APPOINTED MR MICHAEL JAMES PATTON
2017-03-27AP01DIRECTOR APPOINTED MR MICHAEL JAMES PATTON
2016-11-07LATEST SOC07/11/16 STATEMENT OF CAPITAL;GBP 31582.811093
2016-11-07CS01CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES
2016-11-07TM02Termination of appointment of Paul Andrew Ratigan on 2016-11-01
2016-03-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15
2015-10-21LATEST SOC21/10/15 STATEMENT OF CAPITAL;GBP 31582.810743
2015-10-21AR0127/09/15 ANNUAL RETURN FULL LIST
2015-09-03AUDAUDITOR'S RESIGNATION
2015-08-18AUDAUDITOR'S RESIGNATION
2015-06-02TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN GAYLOR
2015-04-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14
2015-01-19AP01DIRECTOR APPOINTED MR BRENDAN FRANCIS MURPHY
2014-12-04AP01DIRECTOR APPOINTED MR ANDREW DAVIES
2014-10-23LATEST SOC23/10/14 STATEMENT OF CAPITAL;GBP 31580.49
2014-10-23AR0127/09/14 FULL LIST
2014-10-01TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS KEEGAN
2014-09-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LAYTON GWYN TAMBERLIN / 09/09/2014
2014-07-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAMS
2014-06-12RES01ADOPT ARTICLES 06/05/2014
2014-06-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-06-12SH0102/06/14 STATEMENT OF CAPITAL GBP 31324.23
2014-06-05AAGROUP OF COMPANIES' 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
2013-11-19SH0125/10/13 STATEMENT OF CAPITAL GBP 31056.32
2013-10-25AR0127/09/13 FULL LIST
2013-07-23MEM/ARTSARTICLES OF ASSOCIATION
2013-07-23SH0101/07/13 STATEMENT OF CAPITAL GBP 30602.32
2013-07-04RES15CHANGE OF NAME 01/07/2013
2013-07-04CERTNMCOMPANY NAME CHANGED HAWK NEWCO LIMITED CERTIFICATE ISSUED ON 04/07/13
2013-07-04CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-06-26TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR CHATWIN
2013-06-26TM02APPOINTMENT TERMINATED, SECRETARY ALASTAIR CHATWIN
2013-06-26AP01DIRECTOR APPOINTED MR CLIVE DAVID GALLAGHER
2013-05-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12
2013-02-16DISS40DISS40 (DISS40(SOAD))
2013-02-15AR0127/09/12 FULL LIST
2013-02-14AP03SECRETARY APPOINTED MR ALASTAIR ROY CAMERON CHATWIN
2013-02-14AP01DIRECTOR APPOINTED MR ALASTAIR ROY CAMERON CHATWIN
2013-02-14TM01APPOINTMENT TERMINATED, DIRECTOR COLIN LEWIS
2013-02-14TM02APPOINTMENT TERMINATED, SECRETARY COLIN LEWIS
2013-01-22GAZ1FIRST GAZETTE
2012-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JAMES HILDRED / 20/09/2012
2012-05-12AP01DIRECTOR APPOINTED MR JULIAN HOWARD GAYLOR
2012-04-27TM01APPOINTMENT TERMINATED, DIRECTOR PETER SELKIRK
2011-11-02AP01DIRECTOR APPOINTED TIM DAVID WOODCOCK
2011-10-24AD01REGISTERED OFFICE CHANGED ON 24/10/2011 FROM 1 PARK ROW LEEDS LS1 5AB UNITED KINGDOM
2011-10-24TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL HILDRED
2011-10-24AA01CURRSHO FROM 30/09/2012 TO 30/06/2012
2011-10-24AP03SECRETARY APPOINTED COLIN JOHN LEWIS
2011-10-24AP01DIRECTOR APPOINTED COLIN JOHN LEWIS
2011-10-24AP01DIRECTOR APPOINTED DAVID JOHN WILLIAMS
2011-10-24AP01DIRECTOR APPOINTED MR RICHARD BARRY SANDERS
2011-10-24AP01DIRECTOR APPOINTED PETER ERICSON SELKIRK
2011-10-24AP01DIRECTOR APPOINTED MR LAYTON GWYN TAMBERLIN
2011-10-24SH0114/10/11 STATEMENT OF CAPITAL GBP 17143.54
2011-10-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-10-20SH02SUB-DIVISION 13/10/11
2011-10-20RES12VARYING SHARE RIGHTS AND NAMES
2011-10-20RES01ADOPT ARTICLES 13/10/2011
2011-10-20SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2011-10-20SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-10-20SH0113/10/11 STATEMENT OF CAPITAL GBP 15652.63
2011-09-27NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
259 - Manufacture of other fabricated metal products
25990 - Manufacture of other fabricated metal products n.e.c.




Licences & Regulatory approval
We could not find any licences issued to EGBERT TAYLOR GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2019-06-14
Appointmen2017-11-27
Fines / Sanctions
No fines or sanctions have been issued against EGBERT TAYLOR GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SECURITY AGREEMENT 2011-10-21 Outstanding INDIGO CAPITAL V S.A.R.L.
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30

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 EGBERT TAYLOR GROUP LIMITED

Intangible Assets
Patents
We have not found any records of EGBERT TAYLOR GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EGBERT TAYLOR GROUP LIMITED
Trademarks
We have not found any records of EGBERT TAYLOR GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EGBERT TAYLOR GROUP 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 (25990 - Manufacture of other fabricated metal products n.e.c.) as EGBERT TAYLOR GROUP LIMITED are:

WICKSTEED LEISURE LIMITED £ 599,131
DRIVE DEVILBISS SIDHIL LIMITED £ 116,822
QUEENSBURY SHELTERS LIMITED £ 102,114
SUTCLIFFE PLAY LIMITED £ 96,292
STEELPLAN LTD £ 86,885
POWDERHALL BRONZE LTD. £ 66,689
SABLON FABRICATIONS LTD £ 55,362
BEMCO LIMITED £ 52,979
SOLENT BLIND & CURTAIN COMPANY LTD. £ 49,528
ABL REALISATIONS LIMITED £ 43,676
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
Outgoings
Business Rates/Property Tax
No properties were found where EGBERT TAYLOR GROUP 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.
Import/Export of Goods
Goods imported/exported by EGBERT TAYLOR GROUP LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-02-0073090090Reservoirs, tanks, vats and similar containers, of iron or steel, for solids, of a capacity of > 300 l (excl. containers lined or heat-insulated or fitted with mechanical or thermal equipment and containers specifically constructed or equipped for one or more types of transport)
2018-02-0084799070
2018-02-0084799070

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeNotice of
Defending partyEGBERT TAYLOR GROUP LIMITEDEvent Date2019-06-14
 
Initiating party Event TypeAppointmen
Defending partyEGBERT TAYLOR GROUP LIMITEDEvent Date2017-11-27
In the High Court of Justice Business and Property Courts in Leeds Court Number: CR-2017-1043 EGBERT TAYLOR GROUP LIMITED (Company Number 07788735 ) Nature of Business: Holding Company Registered offi…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EGBERT TAYLOR GROUP 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 EGBERT TAYLOR GROUP 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.