TAYLOR'S EYE WITNESS LIMITED
SHEFFIELD HARRISON FISHER & COMPANY LIMITED

Hellopages » South Yorkshire » Sheffield » S3 7WJ

Company number 00218517
Status Active
Incorporation Date 29 December 1926
Company Type Private Limited Company
Address EYE WITNESS WORKS, MILTON STREET, SHEFFIELD, S3 7WJ
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Registration of charge 002185170010, created on 1 February 2017; Confirmation statement made on 28 September 2016 with updates; Full accounts made up to 31 January 2016. The most likely internet sites of TAYLOR'S EYE WITNESS LIMITED are www.taylorseyewitness.co.uk, and www.taylor-s-eye-witness.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-eight years and ten months. The distance to to Darnall Rail Station is 2.8 miles; to Dronfield Rail Station is 5.2 miles; to Rotherham Central Rail Station is 6.2 miles; to Elsecar Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Taylor S Eye Witness Limited is a Private Limited Company. The company registration number is 00218517. Taylor S Eye Witness Limited has been working since 29 December 1926. The present status of the company is Active. The registered address of Taylor S Eye Witness Limited is Eye Witness Works Milton Street Sheffield S3 7wj. . FISHER, Denyse Hazel is a Secretary of the company. FISHER, Alastair Harrison is a Director of the company. FISHER, Denyse Hazel is a Director of the company. INMAN, Christopher is a Director of the company. INMAN, Paul Roger is a Director of the company. Secretary MADELEY, Robert Frank has been resigned. Director FISHER, Agnes Blackwood has been resigned. Director FISHER, William Harrison has been resigned. Director INMAN, Roger has been resigned. Director MADELEY, Robert Frank has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
FISHER, Denyse Hazel
Appointed Date: 16 June 1997

Director

Director
FISHER, Denyse Hazel

69 years old

Director
INMAN, Christopher

79 years old

Director
INMAN, Paul Roger

75 years old

Resigned Directors

Secretary
MADELEY, Robert Frank
Resigned: 16 June 1997

Director
FISHER, Agnes Blackwood
Resigned: 15 September 2005
106 years old

Director
FISHER, William Harrison
Resigned: 12 January 1997
120 years old

Director
INMAN, Roger
Resigned: 04 March 2013
110 years old

Director
MADELEY, Robert Frank
Resigned: 16 June 1997
93 years old

Persons With Significant Control

Mr Christopher Inman C Eng Miee
Notified on: 6 April 2016
79 years old
Nature of control: Has significant influence or control

Mr Alastair Harrison Fisher
Notified on: 6 April 2016
73 years old
Nature of control: Has significant influence or control

Mr Paul Roger Inman
Notified on: 6 April 2016
75 years old
Nature of control: Has significant influence or control

Mrs Denyse Hazel Fisher
Notified on: 6 April 2016
69 years old
Nature of control: Has significant influence or control

TAYLOR'S EYE WITNESS LIMITED Events

01 Feb 2017
Registration of charge 002185170010, created on 1 February 2017
28 Sep 2016
Confirmation statement made on 28 September 2016 with updates
16 Sep 2016
Full accounts made up to 31 January 2016
06 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 16,665

03 Aug 2015
Full accounts made up to 31 January 2015
...
... and 76 more events
11 Nov 1987
Director resigned

28 Nov 1986
Group of companies' accounts made up to 31 December 1985

28 Nov 1986
Return made up to 15/10/86; full list of members

24 Nov 1986
Director's particulars changed

12 Sep 1963
Particulars of mortgage/charge

TAYLOR'S EYE WITNESS LIMITED Charges

1 February 2017
Charge code 0021 8517 0010
Delivered: 1 February 2017
Status: Outstanding
Persons entitled: Hsbc Equipment Finance (UK) LTD Hsbc Asset Finance (UK) LTD
Description: Contains fixed charge…
12 May 2015
Charge code 0021 8517 0009
Delivered: 14 May 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal mortgage over the freehold property known as 9-11…
21 July 2014
Charge code 0021 8517 0008
Delivered: 23 July 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H land and buildings to the north of milton street…
13 February 2012
Debenture
Delivered: 15 February 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
14 April 2010
Legal assignment
Delivered: 17 April 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
15 December 2009
Fixed charge on non-vesting debts and floating charge
Delivered: 17 December 2009
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of first fixed charge all debts and all export debts…
17 July 2001
Chattels mortgage
Delivered: 17 July 2001
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited
Description: All and singular the chattels plant machinery and things…
30 July 1997
Chattels mortgage
Delivered: 31 July 1997
Status: Outstanding
Persons entitled: Forward Trust Group Limited
Description: All and singular the chattels plant machinery and things…
25 May 1994
Fixed and floating charge
Delivered: 26 May 1994
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
3 September 1963
Charge
Delivered: 12 September 1963
Status: Outstanding
Persons entitled: Midland Bank LTD
Description: Undertaking and all property present and future including…