Background WavePink WaveYellow Wave

TAYLOR CONSTRUCTION PLANT LIMITED (02373851)

TAYLOR CONSTRUCTION PLANT LIMITED (02373851) is an active UK company. incorporated on 19 April 1989. with registered office in Maldon. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of other machinery and equipment. TAYLOR CONSTRUCTION PLANT LIMITED has been registered for 36 years. Current directors include BARKER, Andrew James, Mr., BENTLEY, Paul Arthur.

Company Number
02373851
Status
active
Type
ltd
Incorporated
19 April 1989
Age
36 years
Address
Quayside Industrial Park, Maldon, CM9 5FA
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of other machinery and equipment
Directors
BARKER, Andrew James, Mr., BENTLEY, Paul Arthur
SIC Codes
46690

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TAYLOR CONSTRUCTION PLANT LIMITED

TAYLOR CONSTRUCTION PLANT LIMITED is an active company incorporated on 19 April 1989 with the registered office located in Maldon. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of other machinery and equipment. TAYLOR CONSTRUCTION PLANT LIMITED was registered 36 years ago.(SIC: 46690)

Status

active

Active since 36 years ago

Company No

02373851

LTD Company

Age

36 Years

Incorporated 19 April 1989

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 11 May 2025 (11 months ago)
Submitted on 17 May 2025 (11 months ago)

Next Due

Due by 25 May 2026
For period ending 11 May 2026
Contact
Address

Quayside Industrial Park Bates Road Maldon, CM9 5FA,

Timeline

7 key events • 1989 - 2025

Funding Officers Ownership
Company Founded
Apr 89
Loan Secured
Jul 13
Director Joined
Oct 17
Director Left
Oct 17
Loan Cleared
Aug 18
Director Left
Oct 18
Loan Secured
Oct 25
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

GREEN, Andrew Charles

Active
Quayside Industrial Park, MaldonCM9 5FA
Secretary
Appointed 01 Apr 2017

BARKER, Andrew James, Mr.

Active
Quayside Industrial Park, MaldonCM9 5FA
Born June 1961
Director
Appointed 12 Jun 1996

BENTLEY, Paul Arthur

Active
Quayside Industrial Park, MaldonCM9 5FA
Born November 1957
Director
Appointed 01 Oct 2017

HORNE, Gary

Resigned
17 Military Way, HarwichCO12 5FD
Secretary
Appointed 02 Aug 2006
Resigned 20 Jun 2008

TAYLOR, John Michael

Resigned
Little-Le-Howe, ChelmsfordCM3 6PX
Secretary
Appointed N/A
Resigned 01 Aug 2006

GREEN, Richard John

Resigned
Quayside Industrial Park, MaldonCM9 5FA
Born February 1949
Director
Appointed 29 Aug 2008
Resigned 30 Sept 2017

RHODES, Simon Selwyn

Resigned
Quayside Industrial Park, MaldonCM9 5FA
Born February 1959
Director
Appointed 01 Aug 2006
Resigned 24 Oct 2018

TAYLOR, John Michael

Resigned
Little-Le-Howe, ChelmsfordCM3 6PX
Born September 1943
Director
Appointed N/A
Resigned 01 Aug 2006

TAYLOR, Robert Christopher Bruce

Resigned
Brookfield, ChelmsfordCM3 3EB
Born April 1951
Director
Appointed N/A
Resigned 01 Aug 2006

Persons with significant control

2

Mr Andrew Green

Active
Bates Road, MaldonCM9 5FA
Born May 1946

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr. Andrew James Barker

Active
Bates Road, MaldonCM9 5FA
Born June 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

119

Accounts With Accounts Type Group
3 November 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 October 2025
MR01Registration of a Charge
Confirmation Statement With Updates
17 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
16 May 2025
CH01Change of Director Details
Accounts With Accounts Type Group
13 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
19 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
15 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
11 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
22 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
18 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
23 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 October 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
8 August 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
14 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2017
TM01Termination of Director
Accounts With Accounts Type Small
4 October 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
3 July 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Change Person Director Company With Change Date
7 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2016
CH01Change of Director Details
Accounts Amended With Accounts Type Small
21 January 2016
AAMDAAMD
Accounts With Accounts Type Small
18 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2015
AR01AR01
Auditors Resignation Company
19 May 2015
AUDAUD
Auditors Resignation Company
19 May 2015
AUDAUD
Accounts With Accounts Type Small
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2014
AR01AR01
Accounts With Accounts Type Small
5 January 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
26 July 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
21 May 2013
AR01AR01
Change Person Director Company With Change Date
20 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2013
CH01Change of Director Details
Accounts With Accounts Type Small
2 January 2013
AAAnnual Accounts
Change Person Director Company With Change Date
13 November 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 May 2012
AR01AR01
Accounts With Accounts Type Small
18 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2011
AR01AR01
Accounts With Accounts Type Small
2 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2010
AR01AR01
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Accounts With Accounts Type Small
14 August 2009
AAAnnual Accounts
Legacy
11 June 2009
363aAnnual Return
Accounts With Accounts Type Small
19 January 2009
AAAnnual Accounts
Legacy
5 September 2008
88(2)Return of Allotment of Shares
Legacy
5 September 2008
288aAppointment of Director or Secretary
Legacy
20 June 2008
288bResignation of Director or Secretary
Legacy
5 June 2008
395Particulars of Mortgage or Charge
Legacy
15 May 2008
363aAnnual Return
Resolution
22 April 2008
RESOLUTIONSResolutions
Resolution
22 April 2008
RESOLUTIONSResolutions
Legacy
22 April 2008
169169
Accounts With Accounts Type Small
3 February 2008
AAAnnual Accounts
Legacy
14 May 2007
363aAnnual Return
Accounts With Accounts Type Small
8 September 2006
AAAnnual Accounts
Legacy
16 August 2006
288bResignation of Director or Secretary
Legacy
16 August 2006
288bResignation of Director or Secretary
Legacy
16 August 2006
288aAppointment of Director or Secretary
Legacy
16 August 2006
287Change of Registered Office
Legacy
16 August 2006
288aAppointment of Director or Secretary
Legacy
16 August 2006
288bResignation of Director or Secretary
Legacy
16 May 2006
363aAnnual Return
Accounts With Accounts Type Full
28 September 2005
AAAnnual Accounts
Legacy
19 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 December 2004
AAAnnual Accounts
Legacy
15 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
29 January 2004
AAAnnual Accounts
Legacy
21 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
12 November 2002
AAAnnual Accounts
Legacy
28 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 2001
AAAnnual Accounts
Legacy
11 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 October 2000
AAAnnual Accounts
Legacy
17 May 2000
363sAnnual Return (shuttle)
Legacy
23 December 1999
88(2)R88(2)R
Accounts With Accounts Type Full
18 August 1999
AAAnnual Accounts
Legacy
26 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 August 1998
AAAnnual Accounts
Legacy
1 June 1998
363sAnnual Return (shuttle)
Legacy
6 August 1997
395Particulars of Mortgage or Charge
Legacy
23 July 1997
88(2)R88(2)R
Legacy
23 July 1997
123Notice of Increase in Nominal Capital
Resolution
23 July 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 July 1997
AAAnnual Accounts
Legacy
20 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 December 1996
AAAnnual Accounts
Legacy
27 June 1996
288288
Legacy
20 May 1996
363sAnnual Return (shuttle)
Legacy
31 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 May 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
8 June 1994
AAAnnual Accounts
Legacy
2 June 1994
363sAnnual Return (shuttle)
Legacy
19 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 May 1993
AAAnnual Accounts
Legacy
20 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 May 1992
AAAnnual Accounts
Legacy
16 April 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 June 1991
AAAnnual Accounts
Legacy
4 June 1991
363aAnnual Return
Legacy
17 May 1991
287Change of Registered Office
Accounts With Accounts Type Full
5 February 1991
AAAnnual Accounts
Legacy
19 December 1990
363aAnnual Return
Legacy
7 November 1989
288288
Legacy
2 May 1989
288288
Legacy
2 May 1989
288288
Incorporation Company
19 April 1989
NEWINCIncorporation