Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

TAYLOR VINTERS LLP

AFRICA HOUSE, 70 KINGSWAY, LONDON, WC2B 6AH,
Company Registration Number
OC343503
Limited Liability Partnership
Active

Company Overview

About Taylor Vinters Llp
TAYLOR VINTERS LLP was founded on 2009-02-23 and has its registered office in London. The organisation's status is listed as "Active". Taylor Vinters Llp is a Limited Liability Partnership registered in ENGLAND 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
TAYLOR VINTERS LLP
 
Legal Registered Office
AFRICA HOUSE
70 KINGSWAY
LONDON
WC2B 6AH
Other companies in CB4
 
Filing Information
Company Number OC343503
Company ID Number OC343503
Date formed 2009-02-23
Country ENGLAND
Origin Country United Kingdom
Type Limited Liability Partnership
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 23/02/2016
Return next due 23/03/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB213259684  
Last Datalog update: 2024-03-05 22:05:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TAYLOR VINTERS LLP
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 TAYLOR VINTERS LLP
The following companies were found which have the same name as TAYLOR VINTERS LLP. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TAYLOR VINTERS DIRECTORS LIMITED C/O MISHCON DE REYA FOUR STATION SQUARE CAMBRIDGE CAMBRIDGESHIRE CB1 2GE Active Company formed on the 2004-03-17
TAYLOR VINTERS SERVICES LIMITED Merlin Place Milton Road Cambridge CB4 0DP Active Company formed on the 1987-08-11
TAYLOR VINTERS LLP SINGAPORE BRANCH RAFFLES PLACE Singapore 048623 Dissolved Company formed on the 2011-10-31
TAYLOR VINTERS VIA LLC BEACH ROAD Singapore 189721 Active Company formed on the 2012-09-19
TAYLOR VINTERS LLP Singapore Active Company formed on the 2017-08-21

Company Officers of TAYLOR VINTERS LLP

Current Directors
Officer Role Date Appointed
PATRICK LESLIE MAURICE FARRANT
Limited Liability Partnership (LLP) Designated Member 2009-02-23
THOMAS COCHRANE MCGUIRE
Limited Liability Partnership (LLP) Designated Member 2011-05-01
MATTHEW MEYER
Limited Liability Partnership (LLP) Designated Member 2009-02-23
EDMUND DAVID TURNER
Limited Liability Partnership (LLP) Designated Member 2009-02-23
CATHERINE ELIZABETH BELL
Limited Liability Partnership (LLP) Member 2018-05-01
MICHAEL ROBERT BELL
Limited Liability Partnership (LLP) Member 2016-06-01
CHRISTINE ANNE BERRY
Limited Liability Partnership (LLP) Member 2009-02-23
ADAM BRADLEY
Limited Liability Partnership (LLP) Member 2011-05-01
PHILIP GARETH DICKSON
Limited Liability Partnership (LLP) Member 2018-05-01
LOUISA DIXON
Limited Liability Partnership (LLP) Member 2016-06-01
JOANNE REBECCA EDGLEY
Limited Liability Partnership (LLP) Member 2016-07-01
CHARLES EDWARD FLETCHER
Limited Liability Partnership (LLP) Member 2016-07-01
CLAIRE JEMMA ANNE GREEN
Limited Liability Partnership (LLP) Member 2017-05-01
LUKE HIBBERT
Limited Liability Partnership (LLP) Member 2016-06-01
DOMINIC JOHN HOLMES
Limited Liability Partnership (LLP) Member 2016-06-01
CHRISTOPHER RICHARD KEEN
Limited Liability Partnership (LLP) Member 2017-05-01
RUPERT MELVILLE-ROSS
Limited Liability Partnership (LLP) Member 2013-10-01
HELEN MUTUCUMARANA
Limited Liability Partnership (LLP) Member 2016-06-01
SIAN ELLEN SCANLON
Limited Liability Partnership (LLP) Member 2016-07-01
JAMES IAN SLINGER
Limited Liability Partnership (LLP) Member 2016-06-01
JACQUELINE ANN WELLS
Limited Liability Partnership (LLP) Member 2009-02-23
ANDREW PETER STEPHEN WILLIAMSON
Limited Liability Partnership (LLP) Member 2017-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
ADRIAN PIERS HORWOOD-SMART
Limited Liability Partnership (LLP) Designated Member 2009-02-23 2018-04-30
EDWARD BENJAMIN PETER HOOPER
Limited Liability Partnership (LLP) Member 2016-07-01 2018-02-23
ROGER BENJAMIN JAMES
Limited Liability Partnership (LLP) Member 2011-05-01 2017-04-30
JAMES VERNON PACKER
Limited Liability Partnership (LLP) Member 2011-05-01 2016-08-31
STEVEN WILLIAM BEACH
Limited Liability Partnership (LLP) Designated Member 2009-02-23 2015-11-03
MICHAELA JANE HENSON
Limited Liability Partnership (LLP) Member 2009-02-23 2015-11-03
RACHEL ELIZABETH FLYNN
Limited Liability Partnership (LLP) Member 2011-05-01 2014-01-30
PAUL JUSTIN TAPNER
Limited Liability Partnership (LLP) Member 2009-02-23 2013-08-16
JOHN RICHARD SHORT
Limited Liability Partnership (LLP) Member 2009-02-23 2013-05-01
JAMES ALEXANDER ALLEN
Limited Liability Partnership (LLP) Designated Member 2009-02-23 2012-07-31
EDWARD FRANK VIVIAN PERROTT
Limited Liability Partnership (LLP) Member 2009-02-23 2012-04-30
JANET MARY TURNER
Limited Liability Partnership (LLP) Member 2011-05-01 2012-04-30
OLIVER CHARLES PATRICK PRYKE
Limited Liability Partnership (LLP) Member 2009-02-23 2010-07-31

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Paralegal or Legal ExecutiveLondonThis is a rare opportunity for an experienced Paralegal or a part-qualified (Level 3 completed or above) Legal Executive to join our Residential team.2016-01-06
Team AssistantLondonRequest cheques, bank transfers and pay in monies received, as appropriate. We are looking for a temporary to permanent or permanent Team Assistant to join our...2016-01-04
Associate/Senior Associate (3-5 PQE)LondonWe are looking for an Associate or Senior Associate to join our Charities team at either our Cambridge or London Office. Candidates must be highly motivated2016-01-04
FTC Team AssistantCambridgeWe are looking for a Team Assistant to join our Support Team in Cambridge on a Fixed Term Contract to cover maternity leave. The role is ideally suited to a2015-12-01
Temporary Team AssistantLondonRequest cheques, bank transfers and pay in monies received, as appropriate. We are looking for a temporary Team Assistant to join our Support Team in London....2015-12-01
Paralegal or Legal ExecutiveCambridgeHeadquartered in Cambridge UK, Europe's innovation capital, and operating from its offices in London, Singapore and Cambridge, its team of entrepreneurially...2015-11-12
Associate 3 - 5 PQECambridgeWe are looking for an Associate to join our Commercial & Technology team at either our Cambridge or London Office. Candidates must be highly motivated and2015-10-09
Associate 2 - 5 PQECambridgeWe are looking for an associate to join our well-regarded Corporate Team in our Cambridge office. The ideal candidate will be highly motivated, dedicated to2015-10-09

Jobs results powered by Indeed
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
2024-02-27Confirmation statement with no updates made up to 2024-02-20
2024-01-09GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/23
2023-06-29Change of registered office address for limited liability partnership from Merlin Place Milton Road Cambridge Cambridgeshire CB4 0DP to Africa House 70 Kingsway London WC2B 6AH
2023-02-21Confirmation statement with no updates made up to 2023-02-20
2023-02-08LLP Statement of satisfaction of a charge / full 1
2023-01-19GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/22
2023-01-04Limited liability partnership appointment of corporate member Mishcon De Reya Llp on 2023-01-01 as member
2023-01-04Limited liability partnership termination of member James Anthony Frederick Boyle on 2023-01-01
2023-01-04Limited liability partnership termination of member Adam Bradley on 2023-01-01
2023-01-04Limited liability partnership termination of member Gayle Curry on 2023-01-01
2023-01-04Limited liability partnership termination of member Philip Gareth Dickson on 2023-01-01
2023-01-04Limited liability partnership termination of member Hayley Louise Cross on 2023-01-01
2023-01-04Limited liability partnership termination of member Louisa Dixon on 2023-01-01
2023-01-04Limited liability partnership termination of member Patrick Leslie Maurice Farrant on 2023-01-01
2023-01-04Limited liability partnership termination of member Geoffrey Dragon on 2023-01-01
2023-01-04Limited liability partnership termination of member Joanne Rebecca Edgley on 2023-01-01
2023-01-04Limited liability partnership termination of member Charles Edward Fletcher on 2023-01-01
2023-01-04Limited liability partnership termination of member Scott Glacken on 2023-01-01
2023-01-04Limited liability partnership termination of member Claire Jemma Anne Green on 2023-01-01
2023-01-04Limited liability partnership termination of member Christopher Richard Keen on 2023-01-01
2023-01-04Limited liability partnership termination of member Dominic John Holmes on 2023-01-01
2023-01-04Limited liability partnership termination of member Attilio Leccisotti on 2023-01-01
2023-01-04Limited liability partnership termination of member Thomas Cochrane Mcguire on 2023-01-01
2023-01-04Limited liability partnership termination of member Nicola Jane Mcconville on 2023-01-01
2023-01-04Limited liability partnership termination of member Helen Mutucumarana on 2022-12-31
2023-01-04Limited liability partnership termination of member Rupert Melville-Ross on 2023-01-01
2023-01-04Limited liability partnership termination of member Erika Mcintyre on 2023-01-01
2023-01-04Limited liability partnership termination of member Kim Wedral on 2023-01-01
2023-01-04Limited liability partnership termination of member James Ian Slinger on 2023-01-01
2023-01-04Limited liability partnership termination of member Hugh Mortimer Tebay on 2023-01-01
2023-01-04Limited liability partnership termination of member Jacqueline Ann Wells on 2023-01-01
2023-01-04Limited liability partnership termination of member Ashley Thomas Williams on 2023-01-01
2023-01-04Limited liability partnership termination of member Andrew Peter Stephen Williamson on 2023-01-01
2023-01-04Limited liability partnership termination of member Christopher Hodson Willis Pickup on 2023-01-01
2023-01-04Limited liability partnership termination of member Sian Ellen Scanlon on 2023-01-01
2023-01-04Limited liability partnership termination of member Elliot James Wilson on 2023-01-01
2023-01-04LLP Notification of Mishcon De Reya Llp as a person with significant control on 2023-01-01
2023-01-04LLP Cessation of Matthew Meyer as a person with significant control on 2023-01-01
2023-01-04LLP Cessation of Edmund David Turner as a person with significant control on 2023-01-01
2023-01-04LLP Cessation of Matthew David Tilley as a person with significant control on 2023-01-01
2023-01-04Limited liability partnership termination of member Luke Hibbert on 2023-01-01
2022-05-13LLAP01Limited liability partnership appointment of Mr Geoffrey Dragon on 2022-05-01 as member
2022-02-28LLCS01Confirmation statement with no updates made up to 2022-02-20
2022-02-04Limited liability partnership appointment of Erika Mcintyre on 2022-02-01 as member
2022-02-04Limited liability partnership appointment of Attilio Leccisotti on 2022-02-01 as member
2022-02-04LLAP01Limited liability partnership appointment of Erika Mcintyre on 2022-02-01 as member
2021-11-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/21
2021-09-15LLAP01Limited liability partnership appointment of Mr James Anthony Frederick Boyle on 2021-05-01 as member
2021-02-23LLCS01Confirmation statement with no updates made up to 2021-02-20
2021-02-18LLAP01Limited liability partnership appointment of Mr Ashley Thomas Williams on 2021-02-01 as member
2020-11-17LLAP01Limited liability partnership appointment of Mrs Nicola Jane Mcconville on 2020-11-01 as member
2020-11-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/20
2020-11-03LLAP01Limited liability partnership appointment of Mr Matthew David Tilley on 2020-11-01 as member
2020-05-06LLAP01Limited liability partnership appointment of Mr Scott Glacken on 2020-05-01 as member
2020-05-06LLTM01Limited liability partnership termination of member Christine Anne Berry on 2020-04-30
2020-02-24LLCS01Confirmation statement with no updates made up to 2020-02-20
2019-12-24LLTM01Limited liability partnership termination of member Catherine Elizabeth Bell on 2019-08-16
2019-12-23LLCH01Change of partner details Ms Helen Mutucumarana on 2019-12-09
2019-11-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/19
2019-05-07LLAP01Limited liability partnership appointment of Mrs Kim Wedral on 2019-05-01 as member
2019-02-26LLCS01Confirmation statement with no updates made up to 2019-02-23
2019-01-18LLTM01Limited liability partnership termination of member Michael Robert Bell on 2019-01-10
2018-12-27LLCH01Change of partner details Mr Adam Bradley on 2018-12-27
2018-11-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/18
2018-05-11LLAP01LLP MEMBER APPOINTED MISS CATHERINE ELIZABETH BELL
2018-05-11LLAP01LLP MEMBER APPOINTED MR PHILIP GARETH DICKSON
2018-05-10LLTM01Limited liability partnership termination of member Adrian Piers Horwood-Smart on 2018-04-30
2018-02-27LLCS01Confirmation statement with no updates made up to 2018-02-23
2018-02-27LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR MATTHEW MEYER / 27/02/2018
2018-02-27LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / CHRISTINE ANNE BERRY / 27/02/2018
2018-02-27LLPSC04LLP Notification of change for Mr Matthew Meyer as a person with significant control on
2018-02-26LLPSC01LLP Notification of Matthew David Tilley as a person with significant control on 2016-04-06
2018-02-26LLTM01APPOINTMENT TERMINATED, LLP MEMBER HOWARD WOMERSLEY SMITH
2018-02-26LLTM01APPOINTMENT TERMINATED, LLP MEMBER EDWARD HOOPER
2017-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/17
2017-05-04LLAP01LLP MEMBER APPOINTED MR ANDREW PETER STEPHEN WILLIAMSON
2017-05-04LLAP01LLP MEMBER APPOINTED MR CHRISTOPHER RICHARD KEEN
2017-05-04LLAP01LLP MEMBER APPOINTED MISS CLAIRE JEMMA ANNE GREEN
2017-05-04LLTM01Limited liability partnership termination of member Roger Benjamin James on 2017-04-30
2017-02-27LLCS01Confirmation statement with no updates made up to 2017-02-23
2017-01-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/16
2016-09-28LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR THOMAS COCHRANE MCGUIRE / 28/09/2016
2016-09-28LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / PATRICK LESLIE MAURICE FARRANT / 28/09/2016
2016-09-22LLTM01APPOINTMENT TERMINATED, LLP MEMBER JAMES PACKER
2016-07-25LLAP01LLP MEMBER APPOINTED MR HOWARD ANTHONY WOMERSLEY SMITH
2016-07-22LLAP01LLP MEMBER APPOINTED MS HELEN MUTUCUMARANA
2016-07-22LLAP01LLP MEMBER APPOINTED MS LOUISA DIXON
2016-07-22LLAP01LLP MEMBER APPOINTED MS SIAN ELLEN SCANLON
2016-07-22LLAP01LLP MEMBER APPOINTED MISS JOANNE REBECCA EDGLEY
2016-07-22LLAP01LLP MEMBER APPOINTED MR MICHAEL ROBERT BELL
2016-07-22LLAP01LLP MEMBER APPOINTED MR DOMINIC JOHN HOLMES
2016-07-22LLAP01LLP MEMBER APPOINTED MR EDWARD BENJAMIN PETER HOOPER
2016-07-22LLAP01LLP MEMBER APPOINTED MR JAMES IAN SLINGER
2016-07-22LLAP01LLP MEMBER APPOINTED MR LUKE HIBBERT
2016-07-22LLAP01LLP MEMBER APPOINTED MR CHARLES EDWARD FLETCHER
2016-02-25LLAR01ANNUAL RETURN MADE UP TO 23/02/16
2016-01-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/15
2015-11-10LLTM01APPOINTMENT TERMINATED, LLP MEMBER STEVEN BEACH
2015-11-10LLTM01APPOINTMENT TERMINATED, LLP MEMBER MICHAELA HENSON
2015-03-11LLAR01ANNUAL RETURN MADE UP TO 23/02/15
2015-01-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/14
2014-12-08LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / CHRISTINE ANNE BERRY / 01/12/2014
2014-11-13LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / EDMUND DAVID TURNER / 05/11/2013
2014-11-11LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR ADAM BRADLEY / 01/11/2014
2014-04-04LLAR01ANNUAL RETURN MADE UP TO 23/02/14
2014-04-04LLTM01APPOINTMENT TERMINATED, LLP MEMBER RACHEL FLYNN
2014-04-04LLTM01APPOINTMENT TERMINATED, LLP MEMBER RACHEL FLYNN
2013-12-16LLAP01LLP MEMBER APPOINTED MR RUPERT MELVILLE-ROSS
2013-11-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/13
2013-09-12LLTM01APPOINTMENT TERMINATED, LLP MEMBER PAUL TAPNER
2013-08-21LLMR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 1
2013-07-02LLMR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 1
2013-05-01LLTM01APPOINTMENT TERMINATED, LLP MEMBER JOHN SHORT
2013-03-13LLAR01ANNUAL RETURN MADE UP TO 23/02/13
2013-01-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/12
2012-08-06LLTM01APPOINTMENT TERMINATED, LLP MEMBER JAMES ALLEN
2012-08-06LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / ADRIAN PIERS HORWOOD-SMART / 31/07/2012
2012-08-06LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / STEVEN WILLIAM BEACH / 31/07/2012
2012-08-06LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / JOHN RICHARD SHORT / 31/07/2012
2012-05-08LLTM01APPOINTMENT TERMINATED, LLP MEMBER EDWARD PERROTT
2012-05-08LLTM01APPOINTMENT TERMINATED, LLP MEMBER JANET TURNER
2012-04-30LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / ADAM BRADLEY / 27/03/2012
2012-03-19LLAR01ANNUAL RETURN MADE UP TO 23/02/12
2012-03-16LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / RACHEL ELIZABETH FLYNN / 16/03/2012
2011-12-20LLMG01PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 2
2011-11-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11
2011-08-25LLMG01PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 1
2011-07-26LLAP01LLP MEMBER APPOINTED ADAM BRADLEY
2011-07-26LLAP01LLP MEMBER APPOINTED ROGER BENJAMIN JAMES
2011-07-26LLAP01LLP MEMBER APPOINTED JANET MARY TURNER
2011-07-26LLAP01LLP MEMBER APPOINTED MR THOMAS COCHRANE MCGUIRE
2011-07-26LLAP01LLP MEMBER APPOINTED RACHEL ELIZABETH FLYNN
2011-07-26LLAP01LLP MEMBER APPOINTED JAMES VERNON PACKER
2011-03-10LLAR01ANNUAL RETURN MADE UP TO 23/02/11
2011-03-10LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / JACQUELINE ANN WELLS / 10/03/2011
2011-03-10LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / ADRIAN PIERS HORWOOD-SMART / 10/03/2011
2011-03-10LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MICHAELA JANE HENSON / 10/03/2011
2011-03-10LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / PATRICK LESLIE MAURICE FARRANT / 10/03/2011
2011-03-10LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / STEVEN WILLIAM BEACH / 10/03/2011
2010-11-08AA30/04/10 TOTAL EXEMPTION SMALL
2010-10-26LLAA01PREVEXT FROM 28/02/2010 TO 30/04/2010
2010-08-09LLTM01APPOINTMENT TERMINATED, LLP MEMBER OLIVER PRYKE
2010-03-18LLAR01ANNUAL RETURN MADE UP TO 23/02/10
2009-02-23LLP2INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION
Industry Information
SIC/NAIC Codes
None Supplied



Licences & Regulatory approval
We could not find any licences issued to TAYLOR VINTERS LLP 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 TAYLOR VINTERS LLP
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2011-12-20 Outstanding BARCLAYS BANK PLC
DEBENTURE 2011-08-25 PART of the property or undertaking has been released and no longer forms part of the charge LLOYDS TSB BANK PLC
Intangible Assets
Patents
We have not found any records of TAYLOR VINTERS LLP registering or being granted any patents
Domain Names
We do not have the domain name information for TAYLOR VINTERS LLP
Trademarks
We have not found any records of TAYLOR VINTERS LLP registering or being granted any trademarks
Income
Government Income

Government spend with TAYLOR VINTERS LLP

Government Department Income DateTransaction(s) Value Services/Products
East Cambridgeshire Council 2018-10-30 GBP £1,000
Dacorum Borough Council 2013-04-16 GBP £14,071
Dacorum Borough Council 2013-04-16 GBP £160
City of London 2012-07-04 GBP £1,900 Fees & Services
City of London 2012-07-04 GBP £280,344 Capital Outlay

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Legal Cases Handled
DateTypeClient / Claimant Defendant
2015-01-29Petitions to Wind Up (Companies)IMPEY DEVELOPMENTS LIMITEDJAXMEAD PROPERTIES LIMITED
Outgoings
Business Rates/Property Tax
No properties were found where TAYLOR VINTERS LLP 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 TAYLOR VINTERS LLP
OriginDestinationDateImport CodeImported Goods classification description
2016-11-0085238099Media, recorded, for reproducing sound or image, incl. matrices and masters for the production of discs (excl. for reproducing representations of instructions, data, sound, and image recorded in a machine-readable binary form, and capable of being manipulated or providing interactivity to a user, by means of an automatic data-processing machine, magnetic, optical and semiconductor media, and products of chapter 37)
2013-09-0184718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2012-08-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2012-07-0190172090Mathematical calculating instruments, incl. slide rules, disc calculators and the like (excl. calculating machines)

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

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TAYLOR VINTERS LLP 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 VINTERS LLP 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1