H.Taylor & Son(Brockley)Limited

DataGardener
h.taylor & son(brockley)limited
live
Medium

H.taylor & Son(brockley)limited

00592700Private Limited With Share Capital

19 Premier Way, Abbey Park, Romsey, SO519DQ
Incorporated

29/10/1957

Company Age

68 years

Directors

3

Employees

86

SIC Code

47640

Risk

high risk

Company Overview

Registration, classification & business activity

H.taylor & Son(brockley)limited (00592700) is a private limited with share capital incorporated on 29/10/1957 (68 years old) and registered in romsey, SO519DQ. The company operates under SIC code 47640 - retail sale of sports goods, fishing gear, camping goods, boats and bicycles.

Rs sailing was born from a passion to use the latest design and technology to create inspiring boats. evolving from our heritage in flat-out racing classes, the rs sailing range has grown to include boats for beginners, families, clubs and schools, developed using that same desire to move the game f...

Private Limited With Share Capital
SIC: 47640
Medium
Incorporated 29/10/1957
SO519DQ
86 employees

Financial Overview

Total Assets

£8.38M

Liabilities

£9.78M

Net Assets

£-1.39M

Turnover

£13.65M

Cash

£301.4K

Key Metrics

86

Employees

3

Directors

20

Shareholders

Board of Directors

3

Charges

6

Registered

1

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

100
Accounts With Accounts Type Group
Category:Accounts
Date:28-03-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:07-02-2026
Gazette Filings Brought Up To Date
Category:Gazette
Date:31-01-2026
Gazette Notice Compulsory
Category:Gazette
Date:27-01-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-11-2025
Accounts With Accounts Type Group
Category:Accounts
Date:24-03-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-11-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:13-11-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:17-05-2024
Accounts With Accounts Type Group
Category:Accounts
Date:20-02-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:08-11-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-10-2023
Capital Name Of Class Of Shares
Category:Capital
Date:11-01-2023
Resolution
Category:Resolution
Date:11-01-2023
Capital Allotment Shares
Category:Capital
Date:11-01-2023
Resolution
Category:Resolution
Date:11-01-2023
Memorandum Articles
Category:Incorporation
Date:11-01-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:11-01-2023
Gazette Notice Compulsory
Category:Gazette
Date:10-01-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-01-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-08-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:25-05-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:25-05-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:25-05-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-12-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-08-2021
Resolution
Category:Resolution
Date:05-01-2021
Capital Cancellation Shares
Category:Capital
Date:04-01-2021
Capital Return Purchase Own Shares
Category:Capital
Date:04-01-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-12-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:18-12-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-11-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:24-09-2020
Resolution
Category:Resolution
Date:05-01-2020
Capital Name Of Class Of Shares
Category:Capital
Date:05-01-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-12-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-08-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-11-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:09-11-2018
Capital Cancellation Shares
Category:Capital
Date:25-09-2018
Capital Return Purchase Own Shares
Category:Capital
Date:25-09-2018
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:17-09-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-09-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-09-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-09-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-08-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-05-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-05-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-05-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-05-2018
Change Person Director Company With Change Date
Category:Officers
Date:02-11-2017
Change Person Director Company With Change Date
Category:Officers
Date:02-11-2017
Change Person Director Company With Change Date
Category:Officers
Date:02-11-2017
Change Person Director Company With Change Date
Category:Officers
Date:02-11-2017
Change Person Director Company With Change Date
Category:Officers
Date:02-11-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-11-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-08-2017
Change Person Director Company With Change Date
Category:Officers
Date:31-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-11-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-08-2016
Change Person Director Company With Change Date
Category:Officers
Date:26-02-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:26-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-11-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-10-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-11-2013
Termination Director Company With Name
Category:Officers
Date:14-11-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-10-2012
Change Person Director Company With Change Date
Category:Officers
Date:31-10-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-08-2012
Legacy
Category:Mortgage
Date:04-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-11-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:31-10-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-08-2011
Capital Return Purchase Own Shares
Category:Capital
Date:26-07-2011
Resolution
Category:Resolution
Date:15-06-2011
Appoint Person Director Company With Name
Category:Officers
Date:14-06-2011
Appoint Person Director Company With Name
Category:Officers
Date:14-06-2011
Termination Director Company With Name
Category:Officers
Date:14-06-2011
Termination Secretary Company With Name
Category:Officers
Date:14-06-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-12-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-08-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:03-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:03-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:03-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:03-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:03-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:03-12-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-08-2009
Legacy
Category:Officers
Date:16-07-2009
Legacy
Category:Officers
Date:16-07-2009
Legacy
Category:Officers
Date:11-07-2009
Legacy
Category:Capital
Date:04-04-2009
Legacy
Category:Annual Return
Date:17-11-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-09-2008
Legacy
Category:Annual Return
Date:15-11-2007
Legacy
Category:Officers
Date:15-11-2007

Innovate Grants

3

This company received a grant of £185056.0 for Canuk Vessel-To-Grid. The project started on 01/06/2024 and ended on 31/08/2025.

This company received a grant of £63032.0 for Virtual Bunkering For Electric Vessels (Vbev) Demo. The project started on 01/04/2024 and ended on 31/03/2025.

+1 more grants available

Import / Export

Imports
12 Months8
60 Months49
Exports
12 Months10
60 Months59

Risk Assessment

high risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typegroup
Due Date31/08/2026
Filing Date26/03/2026
Latest Accounts30/11/2024

Trading Addresses

19 Premier Way, Abbey Park, Romsey, Hampshire, SO519DQRegistered

Contact