WOODWARD & TAYLOR LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S3 8BX

Company number 00672822
Status Active
Incorporation Date 18 October 1960
Company Type Private Limited Company
Address WATSON HOUSE, PERCY STREET, SHEFFIELD, SOUTH YORKSHIRE, S3 8BX
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Total exemption small company accounts made up to 30 November 2016; Annual return made up to 16 May 2016 with full list of shareholders Statement of capital on 2016-06-12 GBP 6,000 ; Total exemption small company accounts made up to 30 November 2015. The most likely internet sites of WOODWARD & TAYLOR LIMITED are www.woodwardtaylor.co.uk, and www.woodward-taylor.co.uk. The predicted number of employees is 10 to 20. The company’s age is sixty-four years and twelve months. The distance to to Rotherham Central Rail Station is 5.5 miles; to Dronfield Rail Station is 6.3 miles; to Elsecar Rail Station is 7.6 miles; to Silkstone Common Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Woodward Taylor Limited is a Private Limited Company. The company registration number is 00672822. Woodward Taylor Limited has been working since 18 October 1960. The present status of the company is Active. The registered address of Woodward Taylor Limited is Watson House Percy Street Sheffield South Yorkshire S3 8bx. The company`s financial liabilities are £64.4k. It is £-54.77k against last year. The cash in hand is £109.56k. It is £-69.52k against last year. And the total assets are £387.62k, which is £-304.45k against last year. CLARKE, John Peter is a Secretary of the company. BRISCOE, Lee Stephen is a Director of the company. CLARKE, John Peter is a Director of the company. CLARKE, Matthew John is a Director of the company. Secretary MUSCROFT, Beryl has been resigned. Secretary TAYLOR, George has been resigned. Director MUSCROFT, Peter has been resigned. Director TAYLOR, George has been resigned. Director TAYLOR, Sheila Marjorie has been resigned. The company operates in "Construction of domestic buildings".


woodward & taylor Key Finiance

LIABILITIES £64.4k
-46%
CASH £109.56k
-39%
TOTAL ASSETS £387.62k
-44%
All Financial Figures

Current Directors

Secretary
CLARKE, John Peter
Appointed Date: 05 March 2007

Director
BRISCOE, Lee Stephen
Appointed Date: 07 April 2015
50 years old

Director
CLARKE, John Peter
Appointed Date: 02 July 2012
76 years old

Director
CLARKE, Matthew John
Appointed Date: 02 July 2012
51 years old

Resigned Directors

Secretary
MUSCROFT, Beryl
Resigned: 28 December 2006
Appointed Date: 13 April 2000

Secretary
TAYLOR, George
Resigned: 13 April 2000

Director
MUSCROFT, Peter
Resigned: 02 July 2012
Appointed Date: 13 April 2000
79 years old

Director
TAYLOR, George
Resigned: 13 April 2000
94 years old

Director
TAYLOR, Sheila Marjorie
Resigned: 13 April 2000
94 years old

WOODWARD & TAYLOR LIMITED Events

05 Apr 2017
Total exemption small company accounts made up to 30 November 2016
12 Jun 2016
Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-06-12
  • GBP 6,000

26 Apr 2016
Total exemption small company accounts made up to 30 November 2015
10 Jun 2015
Statement of company's objects
10 Jun 2015
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name

...
... and 88 more events
19 Nov 1987
Full accounts made up to 30 November 1986

19 Nov 1987
Return made up to 20/05/87; full list of members

23 Jun 1986
Full accounts made up to 30 November 1985

23 Jun 1986
Annual return made up to 20/05/86

18 Oct 1960
Incorporation

WOODWARD & TAYLOR LIMITED Charges

4 September 2014
Charge code 0067 2822 0007
Delivered: 22 September 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…
17 September 2007
Debenture
Delivered: 21 September 2007
Status: Satisfied on 22 September 2014
Persons entitled: Clydesdale Bank PLC T/a Yorkshire Bank
Description: Fixed and floating charges over the undertaking and all…
11 April 1996
Legal mortgage
Delivered: 18 April 1996
Status: Satisfied on 12 February 2000
Persons entitled: Yorkshire Bank PLC
Description: 31 school street darfield barnsley south yorkshire and…
19 February 1993
Legal charge
Delivered: 23 February 1993
Status: Satisfied on 11 November 2014
Persons entitled: Yorkshire Bank PLC
Description: 2.05 acres or thereabouts of land situate at welland…
16 October 1992
Legal charge
Delivered: 28 October 1992
Status: Satisfied on 22 September 2014
Persons entitled: Yorkshire Bank PLC
Description: Land on the east side of school street darfield barnsley…
28 February 1992
Charge by way of first legal charge
Delivered: 6 March 1992
Status: Satisfied on 22 September 2014
Persons entitled: Yorkshire Bank Public Limited Company
Description: An agreement relating to land and premises at lesmond…
6 July 1984
Legal charge
Delivered: 25 July 1984
Status: Satisfied on 22 September 2014
Persons entitled: Yorkshire Bank PLC.
Description: Land lying to the north west of church street jump barnsley…