Taylors Snacks Ltd

DataGardener
live
Medium

Taylors Snacks Ltd

sc351531Private Limited With Share Capital

The Old Brickworks, Inchcoonans Road, Errol, PH27RB
Incorporated

19/11/2008

Company Age

17 years

Directors

8

Employees

98

SIC Code

10890

Risk

moderate risk

Company Overview

Registration, classification & business activity

Taylors Snacks Ltd (sc351531) is a private limited with share capital incorporated on 19/11/2008 (17 years old) and registered in errol, PH27RB. The company operates under SIC code 10890 - manufacture of other food products n.e.c..

Our heritage: as fourth-generation potato farmers we started making cracking crisps in 2009. teaming up with mackie’s of scotland for 14 years, we produced snacks under the mackies name and brand. in 2023 a new era began, with launch of taylors snacks ltd. our new brand was born and rolled out acros...

Private Limited With Share Capital
SIC: 10890
Medium
Incorporated 19/11/2008
PH27RB
98 employees

Financial Overview

Total Assets

£8.49M

Liabilities

£9.21M

Net Assets

£-714.8K

Turnover

£16.88M

Cash

£697

Key Metrics

98

Employees

8

Directors

5

Shareholders

Board of Directors

5

Charges

6

Registered

2

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

100
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:31-03-2026
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-03-2026
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:30-03-2026
Change Account Reference Date Company Current Extended
Category:Accounts
Date:08-12-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:17-06-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-03-2025
Accounts With Accounts Type Full
Category:Accounts
Date:19-02-2025
Legacy
Category:Miscellaneous
Date:28-11-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-10-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-10-2024
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:07-09-2024
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:07-09-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-09-2024
Memorandum Articles
Category:Incorporation
Date:28-08-2024
Resolution
Category:Resolution
Date:28-08-2024
Accounts With Accounts Type Full
Category:Accounts
Date:28-03-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:20-03-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:20-03-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-03-2024
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:22-12-2023
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:12-12-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-12-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:13-11-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-10-2023
Appoint Person Secretary Company With Name Date
Category:Officers
Date:28-10-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:28-10-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-10-2023
Accounts With Accounts Type Full
Category:Accounts
Date:31-03-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-10-2022
Capital Return Purchase Own Shares
Category:Capital
Date:15-09-2022
Certificate Change Of Name Company
Category:Change Of Name
Date:05-09-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:18-07-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-11-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:06-10-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-08-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-01-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-10-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-03-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-11-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:10-07-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-03-2019
Accounts With Accounts Type Small
Category:Accounts
Date:18-12-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-11-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-11-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-11-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-11-2018
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:23-06-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-04-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-04-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-04-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-04-2018
Accounts With Accounts Type Small
Category:Accounts
Date:26-02-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:04-12-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-11-2017
Accounts With Accounts Type Full
Category:Accounts
Date:03-02-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-12-2016
Change Person Director Company With Change Date
Category:Officers
Date:20-12-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:10-11-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-12-2015
Accounts With Accounts Type Small
Category:Accounts
Date:02-11-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:07-05-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-05-2015
Accounts With Accounts Type Small
Category:Accounts
Date:21-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-12-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:01-10-2014
Accounts With Accounts Type Small
Category:Accounts
Date:25-03-2014
Termination Director Company With Name
Category:Officers
Date:24-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-12-2013
Appoint Person Director Company With Name
Category:Officers
Date:16-08-2013
Appoint Person Director Company With Name
Category:Officers
Date:16-08-2013
Change Account Reference Date Company Current Extended
Category:Accounts
Date:22-02-2013
Resolution
Category:Resolution
Date:24-12-2012
Termination Director Company With Name
Category:Officers
Date:24-12-2012
Termination Director Company With Name
Category:Officers
Date:24-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-12-2012
Legacy
Category:Mortgage
Date:27-09-2012
Accounts With Accounts Type Small
Category:Accounts
Date:07-09-2012
Termination Director Company With Name
Category:Officers
Date:29-08-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-12-2011
Accounts With Accounts Type Small
Category:Accounts
Date:04-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-12-2010
Change Person Director Company With Change Date
Category:Officers
Date:15-12-2010
Change Sail Address Company
Category:Address
Date:30-09-2010
Accounts With Accounts Type Full
Category:Accounts
Date:16-08-2010
Appoint Person Director Company With Name
Category:Officers
Date:28-07-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-12-2009
Resolution
Category:Resolution
Date:30-07-2009
Legacy
Category:Mortgage
Date:16-05-2009
Memorandum Articles
Category:Incorporation
Date:27-04-2009
Legacy
Category:Capital
Date:27-04-2009
Legacy
Category:Capital
Date:21-04-2009
Legacy
Category:Capital
Date:21-04-2009
Resolution
Category:Resolution
Date:21-04-2009
Legacy
Category:Officers
Date:03-03-2009
Legacy
Category:Officers
Date:28-11-2008
Legacy
Category:Officers
Date:28-11-2008
Legacy
Category:Officers
Date:28-11-2008
Legacy
Category:Officers
Date:28-11-2008
Legacy
Category:Officers
Date:28-11-2008
Legacy
Category:Officers
Date:28-11-2008

Import / Export

Imports
12 Months3
60 Months19
Exports
12 Months10
60 Months37

Risk Assessment

moderate risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typefull accounts
Due Date31/03/2026
Filing Date19/02/2025
Latest Accounts30/06/2024

Trading Addresses

The Old Brickworks, Inchcoonans, Errol, Perth, Perthshire, PH27RBRegistered
Moncur, Inchture, Perth, Perthshire, PH149QF

Contact

441821641250
mackiescrisps.co.uk
The Old Brickworks, Inchcoonans Road, Errol, PH27RB