Company NameTaypack Potatoes Limited
DirectorsWendy Bartow Taylor and George Calder Taylor
Company StatusActive
Company NumberSC028372
CategoryPrivate Limited Company
Incorporation Date25 May 1951(72 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 1531Processing & preserve potatoes
SIC 10310Processing and preserving of potatoes
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Wendy Bartow Taylor
Date of BirthDecember 1965 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 1992(41 years, 5 months after company formation)
Appointment Duration30 years, 11 months
RoleSecretary
Country of ResidenceScotland
Correspondence AddressThe Old Brickworks
Inchcoonans Road
Errol
Perthshire
PH2 7RB
Scotland
Director NameMr George Calder Taylor
Date of BirthApril 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 1992(41 years, 5 months after company formation)
Appointment Duration30 years, 11 months
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressThe Old Brickworks
Inchcoonans Road
Errol
Perthshire
PH2 7RB
Scotland
Secretary NameMrs Wendy Bartow Taylor
NationalityBritish
StatusCurrent
Appointed16 October 1992(41 years, 5 months after company formation)
Appointment Duration30 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Old Brickworks
Inchcoonans Road
Errol
Perthshire
PH2 7RB
Scotland
Director NameMrs Florence Effie Taylor
Date of BirthMarch 1905 (Born 118 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1989(37 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 March 1990)
RoleHousewife
Correspondence Address3 Links Crescent
St Andrews
Fife
KY16 9HR
Scotland
Director NameGeorge Calder Taylor
NationalityBritish
StatusResigned
Appointed16 January 1989(37 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 March 1990)
RoleFarmer
Correspondence Address3 Links Crescent
St Andrews
Fife
KY16 9HR
Scotland
Secretary NameMrs Florence Effie Taylor
NationalityBritish
StatusResigned
Appointed16 January 1989(37 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 March 1990)
RoleCompany Director
Correspondence Address3 Links Crescent
St Andrews
Fife
KY16 9HR
Scotland
Director NameMrs Agnes Ferguson Taylor
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1990(38 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 16 October 1992)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressMiddlebank Farm
Errol
Perth
Perthshire
PH2 7SX
Scotland
Secretary NameMrs Agnes Ferguson Taylor
NationalityBritish
StatusResigned
Appointed15 March 1990(38 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 16 October 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMiddlebank Farm
Errol
Perth
Perthshire
PH2 7SX
Scotland
Director NameMr Alexander Craig Brown
Date of BirthNovember 1957 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(46 years, 7 months after company formation)
Appointment Duration11 years, 1 month (resigned 06 February 2009)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressCraigden
Glenfoot
Abernethy
PH2 9LT
Scotland
Director NameJames Russell Taylor
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1999(47 years, 9 months after company formation)
Appointment Duration10 years, 9 months (resigned 14 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMiddlebank Farm House
Errol
Perthshire
PH2 7SX
Scotland
Director NameJames Russell Taylor
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1999(47 years, 9 months after company formation)
Appointment Duration10 years, 9 months (resigned 14 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMiddlebank Farm House
Errol
Perthshire
PH2 7SX
Scotland
Director NameMr Nigel Stuart Terry
Date of BirthFebruary 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1999(47 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 December 2003)
RoleNon Executive
Country of ResidenceUnited Kingdom
Correspondence AddressRedbrook
32 Blackmore Way
Wheathampstead
Hertfordshire
AL4 8LJ
Director NameMr Martin Robert Brown
Date of BirthApril 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2015(63 years, 10 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 30 April 2015)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Company's Registered
Office

Contact

Websitewww.taypack.com
Telephone01821 641250
Telephone regionKinrossie

Location

Registered AddressThe Old Brickworks
Inchcoonans Road
Errol
Perthshire
PH2 7RB
Scotland
ConstituencyPerth and North Perthshire
WardCarse of Gowrie
Address Matches4 other UK companies use this postal address

Financials

Year2013
Net Worth£4,120,233
Cash£303,080
Current Liabilities£1,138,239

Accounts

Latest Accounts30 June 2022 (1 year, 3 months ago)
Next Accounts Due31 March 2024 (5 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return11 November 2022 (10 months, 3 weeks ago)
Next Return Due25 November 2023 (1 month, 3 weeks from now)

Charges

28 March 2018Delivered on: 17 April 2018
Persons entitled: Bank of Scotland PLC (SC327000)

Classification: A registered charge
Outstanding
4 April 2018Delivered on: 5 April 2018
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects being the area of ground at moncur farm, lnchture, perth, PH14 9QE. Being the subjects registered in the land register of scotland under title number PTH21467.
Outstanding
20 November 2015Delivered on: 26 November 2015
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Outstanding
31 December 2013Delivered on: 7 January 2014
Persons entitled:
Wendy Bartow Taylor
George Calder Taylor
Barnett Waddingham Trustees Scotland Limited

Classification: A registered charge
Particulars: Moncur farmhouse, inchture perth PTH21466.
Outstanding
25 May 2009Delivered on: 30 May 2009
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at moncur farm, inchture, perth comprising 4.34 hectares PTH21467 and subjetcs comprising moncur farmhouse, inchture PTH21466.
Outstanding
17 April 2009Delivered on: 23 April 2009
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
7 January 1999Delivered on: 11 January 1999
Satisfied on: 23 May 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Moncur farm,inchture,perthshire.
Fully Satisfied
3 October 1997Delivered on: 10 October 1997
Satisfied on: 23 May 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

13 November 2020Confirmation statement made on 11 November 2020 with no updates (3 pages)
30 October 2020Total exemption full accounts made up to 30 June 2020 (11 pages)
21 November 2019Total exemption full accounts made up to 30 June 2019 (11 pages)
11 November 2019Confirmation statement made on 11 November 2019 with no updates (3 pages)
18 December 2018Accounts for a small company made up to 30 June 2018 (9 pages)
26 November 2018Confirmation statement made on 26 November 2018 with no updates (3 pages)
17 April 2018Registration of charge SC0283720008, created on 28 March 2018 (16 pages)
5 April 2018Registration of charge SC0283720007, created on 4 April 2018 (7 pages)
4 April 2018Satisfaction of charge 4 in full (1 page)
3 April 2018Satisfaction of charge 3 in full (1 page)
3 April 2018Satisfaction of charge SC0283720006 in full (1 page)
20 February 2018Accounts for a small company made up to 30 June 2017 (9 pages)
26 November 2017Confirmation statement made on 26 November 2017 with no updates (3 pages)
26 November 2017Confirmation statement made on 26 November 2017 with no updates (3 pages)
7 February 2017Full accounts made up to 30 June 2016 (14 pages)
7 February 2017Full accounts made up to 30 June 2016 (14 pages)
20 December 2016Director's details changed for Mr George Calder Taylor on 23 April 2015 (2 pages)
20 December 2016Director's details changed for Mr George Calder Taylor on 23 April 2015 (2 pages)
20 December 2016Confirmation statement made on 20 December 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 20 December 2016 with updates (5 pages)
11 December 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 5,000
(5 pages)
11 December 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 5,000
(5 pages)
26 November 2015Registration of charge SC0283720006, created on 20 November 2015 (18 pages)
26 November 2015Registration of charge SC0283720006, created on 20 November 2015 (18 pages)
2 November 2015Accounts for a small company made up to 30 June 2015 (7 pages)
2 November 2015Accounts for a small company made up to 30 June 2015 (7 pages)
7 May 2015Termination of appointment of Martin Robert Brown as a director on 30 April 2015 (1 page)
7 May 2015Termination of appointment of Martin Robert Brown as a director on 30 April 2015 (1 page)
1 May 2015Registered office address changed from Moncur Inchture Perth Perthshire PH14 9QF to The Old Brickworks Inchcoonans Road Errol Perthshire PH2 7RB on 1 May 2015 (1 page)
1 May 2015Registered office address changed from Moncur Inchture Perth Perthshire PH14 9QF to The Old Brickworks Inchcoonans Road Errol Perthshire PH2 7RB on 1 May 2015 (1 page)
1 May 2015Registered office address changed from Moncur Inchture Perth Perthshire PH14 9QF to The Old Brickworks Inchcoonans Road Errol Perthshire PH2 7RB on 1 May 2015 (1 page)
16 March 2015Appointment of Mr Martin Robert Brown as a director on 10 March 2015 (2 pages)
16 March 2015Appointment of Mr Martin Robert Brown as a director on 10 March 2015 (2 pages)
21 January 2015Accounts for a small company made up to 30 June 2014 (7 pages)
21 January 2015Accounts for a small company made up to 30 June 2014 (7 pages)
9 December 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 5,000
(5 pages)
9 December 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 5,000
(5 pages)
14 March 2014Accounts for a small company made up to 30 June 2013 (7 pages)
14 March 2014Accounts for a small company made up to 30 June 2013 (7 pages)
7 January 2014Registration of charge 0283720005 (6 pages)
7 January 2014Registration of charge 0283720005 (6 pages)
21 December 2013Part of the property or undertaking has been released from charge 4 (5 pages)
21 December 2013Part of the property or undertaking has been released from charge 4 (5 pages)
10 December 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 5,000
(5 pages)
10 December 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 5,000
(5 pages)
5 December 2013Director's details changed for Wendy Bartow Taylor on 11 November 2013 (2 pages)
5 December 2013Secretary's details changed for Wendy Bartow Taylor on 11 November 2013 (1 page)
5 December 2013Director's details changed for Wendy Bartow Taylor on 11 November 2013 (2 pages)
5 December 2013Secretary's details changed for Wendy Bartow Taylor on 11 November 2013 (1 page)
8 January 2013Accounts for a small company made up to 30 June 2012 (7 pages)
8 January 2013Accounts for a small company made up to 30 June 2012 (7 pages)
12 December 2012Annual return made up to 15 November 2012 with a full list of shareholders (5 pages)
12 December 2012Annual return made up to 15 November 2012 with a full list of shareholders (5 pages)
2 April 2012Total exemption full accounts made up to 30 June 2011 (16 pages)
2 April 2012Total exemption full accounts made up to 30 June 2011 (16 pages)
12 December 2011Annual return made up to 15 November 2011 with a full list of shareholders (5 pages)
12 December 2011Annual return made up to 15 November 2011 with a full list of shareholders (5 pages)
1 April 2011Total exemption full accounts made up to 30 June 2010 (16 pages)
1 April 2011Total exemption full accounts made up to 30 June 2010 (16 pages)
16 December 2010Annual return made up to 15 November 2010 with a full list of shareholders (5 pages)
16 December 2010Annual return made up to 15 November 2010 with a full list of shareholders (5 pages)
10 August 2010Previous accounting period extended from 31 December 2009 to 30 June 2010 (1 page)
10 August 2010Previous accounting period extended from 31 December 2009 to 30 June 2010 (1 page)
13 May 2010Director's details changed for George Calder Taylor on 1 January 2010 (2 pages)
13 May 2010Director's details changed for George Calder Taylor on 1 January 2010 (2 pages)
13 May 2010Director's details changed for George Calder Taylor on 1 January 2010 (2 pages)
23 December 2009Annual return made up to 15 November 2009 with a full list of shareholders (6 pages)
23 December 2009Annual return made up to 15 November 2009 with a full list of shareholders (6 pages)
22 December 2009Register inspection address has been changed (1 page)
22 December 2009Register inspection address has been changed (1 page)
16 December 2009Termination of appointment of James Taylor as a director (1 page)
16 December 2009Termination of appointment of James Taylor as a director (1 page)
22 October 2009Total exemption full accounts made up to 31 December 2008 (20 pages)
22 October 2009Total exemption full accounts made up to 31 December 2008 (20 pages)
30 May 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
30 May 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
26 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
26 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
26 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
26 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
23 April 2009Particulars of a mortgage or charge / charge no: 3 (6 pages)
23 April 2009Particulars of a mortgage or charge / charge no: 3 (6 pages)
3 March 2009Appointment terminated director alexander brown (1 page)
3 March 2009Appointment terminated director alexander brown (1 page)
18 November 2008Return made up to 15/11/08; full list of members (4 pages)
18 November 2008Return made up to 15/11/08; full list of members (4 pages)
5 November 2008Full accounts made up to 31 December 2007 (22 pages)
5 November 2008Full accounts made up to 31 December 2007 (22 pages)
4 April 2008Return made up to 15/03/08; full list of members; amend (6 pages)
4 April 2008Return made up to 15/03/08; full list of members; amend (6 pages)
18 March 2008Location of register of members (1 page)
18 March 2008Return made up to 15/03/08; full list of members (5 pages)
18 March 2008Location of register of members (1 page)
18 March 2008Return made up to 15/03/08; full list of members (5 pages)
12 October 2007Full accounts made up to 31 December 2006 (19 pages)
12 October 2007Full accounts made up to 31 December 2006 (19 pages)
29 May 2007Return made up to 15/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
29 May 2007Return made up to 15/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
17 October 2006Full accounts made up to 31 December 2005 (22 pages)
17 October 2006Full accounts made up to 31 December 2005 (22 pages)
17 July 2006Return made up to 15/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 July 2006Return made up to 15/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 October 2005Full accounts made up to 31 December 2004 (20 pages)
12 October 2005Full accounts made up to 31 December 2004 (20 pages)
14 March 2005Return made up to 15/03/05; full list of members (8 pages)
14 March 2005Return made up to 15/03/05; full list of members (8 pages)
25 October 2004Full accounts made up to 31 December 2003 (20 pages)
25 October 2004Full accounts made up to 31 December 2003 (20 pages)
6 May 2004Return made up to 15/03/04; full list of members (8 pages)
6 May 2004Return made up to 15/03/04; full list of members (8 pages)
21 January 2004Director resigned (1 page)
21 January 2004Director resigned (1 page)
23 September 2003Full accounts made up to 31 December 2002 (21 pages)
23 September 2003Full accounts made up to 31 December 2002 (21 pages)
9 April 2003Return made up to 15/03/03; full list of members (8 pages)
9 April 2003Return made up to 15/03/03; full list of members (8 pages)
5 August 2002Accounts for a medium company made up to 31 December 2001 (15 pages)
5 August 2002Accounts for a medium company made up to 31 December 2001 (15 pages)
24 April 2002Return made up to 15/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 April 2002Return made up to 15/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 August 2001Accounts for a medium company made up to 31 December 2000 (15 pages)
2 August 2001Accounts for a medium company made up to 31 December 2000 (15 pages)
1 May 2001Return made up to 15/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 01/05/01
(7 pages)
1 May 2001Return made up to 15/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 01/05/01
(7 pages)
9 May 2000New director appointed (2 pages)
9 May 2000New director appointed (2 pages)
3 May 2000Accounts for a medium company made up to 31 December 1999 (16 pages)
3 May 2000Accounts for a medium company made up to 31 December 1999 (16 pages)
18 April 2000Return made up to 15/03/00; full list of members
  • 363(287) ‐ Registered office changed on 18/04/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 April 2000Return made up to 15/03/00; full list of members
  • 363(287) ‐ Registered office changed on 18/04/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 February 2000Accounts for a medium company made up to 31 August 1999 (19 pages)
21 February 2000Accounts for a medium company made up to 31 August 1999 (19 pages)
31 January 2000Accounting reference date shortened from 31/08/00 to 31/12/99 (1 page)
31 January 2000Accounting reference date shortened from 31/08/00 to 31/12/99 (1 page)
9 April 1999Return made up to 15/03/99; full list of members (6 pages)
9 April 1999New director appointed (2 pages)
9 April 1999Return made up to 15/03/99; full list of members (6 pages)
9 April 1999New director appointed (2 pages)
24 March 1999Accounts for a small company made up to 31 August 1998 (6 pages)
24 March 1999Accounts for a small company made up to 31 August 1998 (6 pages)
11 January 1999Partic of mort/charge * (5 pages)
11 January 1999Partic of mort/charge * (5 pages)
25 February 1998Accounts for a small company made up to 31 August 1997 (5 pages)
25 February 1998Accounts for a small company made up to 31 August 1997 (5 pages)
6 January 1998New director appointed (2 pages)
6 January 1998New director appointed (2 pages)
10 October 1997Partic of mort/charge * (6 pages)
10 October 1997Partic of mort/charge * (6 pages)
29 August 1997Full accounts made up to 31 August 1996 (13 pages)
29 August 1997Full accounts made up to 31 August 1996 (13 pages)
9 May 1997Return made up to 15/03/97; no change of members (4 pages)
9 May 1997Return made up to 15/03/97; no change of members (4 pages)
8 June 1996Return made up to 15/03/96; full list of members (6 pages)
8 June 1996Return made up to 15/03/96; full list of members (6 pages)
16 February 1996Full accounts made up to 31 May 1995 (14 pages)
16 February 1996Full accounts made up to 31 May 1995 (14 pages)
11 August 1995Accounting reference date extended from 28/05 to 31/08 (1 page)
11 August 1995Accounting reference date extended from 28/05 to 31/08 (1 page)
28 March 1994Full accounts made up to 28 May 1993 (11 pages)
28 March 1994Full accounts made up to 28 May 1993 (11 pages)
16 February 1993Full accounts made up to 28 May 1992 (6 pages)
16 February 1993Full accounts made up to 28 May 1992 (6 pages)
27 March 1991Return made up to 15/03/91; no change of members (6 pages)
27 March 1991Return made up to 15/03/91; no change of members (6 pages)
25 May 1951Certificate of incorporation (1 page)
25 May 1951Incorporation (16 pages)
25 May 1951Certificate of incorporation (1 page)
25 May 1951Incorporation (16 pages)