UKBizDB.co.uk

HENRY TAYLOR (TOOLS) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Henry Taylor (tools) Limited. The company was founded 51 years ago and was given the registration number 01094293. The firm's registered office is in SHEFFIELD. You can find them at The Forge,peacock Estate, Livesey Street, Sheffield, . This company's SIC code is 25730 - Manufacture of tools.

Company Information

Name:HENRY TAYLOR (TOOLS) LIMITED
Company Number:01094293
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 February 1973
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 25730 - Manufacture of tools

Office Address & Contact

Registered Address:The Forge,peacock Estate, Livesey Street, Sheffield, S6 2BL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Forge,Peacock Estate, Livesey Street, Sheffield, S6 2BL

Director16 July 2018Active
The Forge,Peacock Estate, Livesey Street, Sheffield, S6 2BL

Director31 January 2017Active
14 Firbarn Close, Sutton Coldfield, B76 1AG

Secretary24 September 1992Active
34 Cawthorne Grove, Millhouses, Sheffield, S8 0ND

Secretary-Active
67 Spetchley Road, Worcester, WR5 2LR

Secretary22 January 2003Active
32 Creswick Lane, Grenoside, Sheffield, S30 3NL

Secretary31 July 1992Active
28 Teasel Way, Claines, Worcester, WR3 7LD

Secretary12 November 1999Active
17 Burton Road, Twycross, Atherstone, CV9 3PR

Secretary28 February 1994Active
46 Bowdon Avenue, Earlborough, Chesterfield, S43 4JE

Director-Active
2 Nairn Road, Bloxwich, Walsall, WS3 3XA

Director14 December 1999Active
34 Kenwood Park Road, Sheffield, S7 1NF

Director18 February 1994Active
1 Hodgetts Drive, Hayley Green, Halesowen, B63 1ET

Director20 March 1992Active
67 Spetchley Road, Worcester, WR5 2LR

Director22 January 2003Active
309 Ecclesall Road South, Sheffield, S11 9PW

Director-Active
Glendunning House, Dunning Glen, Dollar, FK14 7LB

Director20 August 1997Active
32 Creswick Lane, Grenoside, Sheffield, S30 3NL

Director-Active
11 Yateley Road, Edgbaston, Birmingham, B15 3JP

Director20 March 1992Active
East Gate, Baslow, Bakewell, DE45 1SG

Director-Active
The Forge,Peacock Estate, Livesey Street, Sheffield, S6 2BL

Director22 January 2003Active
The Forge,Peacock Estate, Livesey Street, Sheffield, S6 2BL

Director12 January 2015Active
1 Simmonds Way, Atherstone, CV9 3AX

Director22 January 2003Active
The Nook 35 Main Street, Norton Juxta Twycross, Atherstone, CV9 3QA

Director14 December 1999Active
2 Devonshire Close, Dore, Sheffield, S17 3NX

Director-Active

People with Significant Control

Mrs Joanne Wragg
Notified on:28 June 2018
Status:Active
Date of birth:April 1965
Nationality:British
Address:The Forge,Peacock Estate, Livesey Street, Sheffield, S6 2BL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Paul Wragg
Notified on:01 February 2017
Status:Active
Date of birth:January 1964
Nationality:British
Address:The Forge,Peacock Estate, Livesey Street, Sheffield, S6 2BL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-06Confirmation statement

Confirmation statement with no updates.

Download
2023-05-02Accounts

Accounts with accounts type total exemption full.

Download
2023-03-01Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Officers

Termination secretary company with name termination date.

Download
2022-06-30Officers

Termination director company with name termination date.

Download
2022-05-20Accounts

Accounts with accounts type total exemption full.

Download
2022-03-02Confirmation statement

Confirmation statement with updates.

Download
2021-08-17Accounts

Accounts with accounts type total exemption full.

Download
2021-03-05Confirmation statement

Confirmation statement with no updates.

Download
2020-09-11Accounts

Accounts with accounts type total exemption full.

Download
2020-03-04Confirmation statement

Confirmation statement with no updates.

Download
2019-07-15Accounts

Accounts with accounts type total exemption full.

Download
2019-03-06Confirmation statement

Confirmation statement with no updates.

Download
2018-08-02Miscellaneous

Legacy.

Download
2018-07-20Accounts

Accounts with accounts type total exemption full.

Download
2018-07-16Officers

Appoint person director company with name date.

Download
2018-07-16Persons with significant control

Change to a person with significant control.

Download
2018-07-16Persons with significant control

Notification of a person with significant control.

Download
2018-03-12Confirmation statement

Confirmation statement with no updates.

Download
2017-04-09Accounts

Accounts with accounts type total exemption full.

Download
2017-03-01Confirmation statement

Confirmation statement with updates.

Download
2017-02-01Officers

Termination director company with name termination date.

Download
2017-02-01Officers

Termination director company with name termination date.

Download
2017-02-01Officers

Appoint person director company with name date.

Download
2016-05-20Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.