UKBizDB.co.uk

WOODWARD & TAYLOR LIMITED

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

This company is commonly known as Woodward & Taylor Limited. The company was founded 63 years ago and was given the registration number 00672822. The firm's registered office is in SHEFFIELD. You can find them at Watson House, Percy Street, Sheffield, South Yorkshire. This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:WOODWARD & TAYLOR LIMITED
Company Number:00672822
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 October 1960
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:Watson House, Percy Street, Sheffield, South Yorkshire, S3 8BX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12 Victoria Road, Barnsley, United Kingdom, S70 2BB

Secretary01 December 2018Active
Watson House, Percy Street, Sheffield, S3 8BX

Director07 April 2015Active
Watson House, Percy Street, Sheffield, S3 8BX

Director02 July 2012Active
28 St Marys Road, Tickhill, Doncaster, DN11 9JQ

Secretary05 March 2007Active
7 Hibberd Road, Sheffield, S6 4RE

Secretary13 April 2000Active
46 Warren Lane, Chapeltown, Sheffield, S30 4YA

Secretary-Active
Watson House, Percy Street, Sheffield, S3 8BX

Director02 July 2012Active
7 Hibberd Road, Sheffield, S6 4RE

Director13 April 2000Active
46 Warren Lane, Chapeltown, Sheffield, S30 4YA

Director-Active
46 Warren Lane, Chapeltown, Sheffield, S30 4YA

Director-Active

People with Significant Control

Mrs Emma Clarke
Notified on:01 December 2018
Status:Active
Date of birth:September 1971
Nationality:British
Address:Watson House, Percy Street, Sheffield, S3 8BX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Peter Clarke
Notified on:30 June 2016
Status:Active
Date of birth:August 1949
Nationality:British
Address:Watson House, Percy Street, Sheffield, S3 8BX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Matthew John Clarke
Notified on:30 June 2016
Status:Active
Date of birth:November 1973
Nationality:British
Address:Watson House, Percy Street, Sheffield, S3 8BX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Lee Stephen Briscoe
Notified on:30 June 2016
Status:Active
Date of birth:September 1975
Nationality:British
Address:Watson House, Percy Street, Sheffield, S3 8BX
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-05-19Confirmation statement

Confirmation statement with updates.

Download
2023-04-24Accounts

Accounts with accounts type total exemption full.

Download
2022-05-18Confirmation statement

Confirmation statement with updates.

Download
2022-03-28Accounts

Accounts with accounts type total exemption full.

Download
2021-05-17Confirmation statement

Confirmation statement with updates.

Download
2021-04-08Accounts

Accounts with accounts type total exemption full.

Download
2020-05-27Persons with significant control

Notification of a person with significant control.

Download
2020-05-27Persons with significant control

Cessation of a person with significant control.

Download
2020-05-27Confirmation statement

Confirmation statement with updates.

Download
2020-03-13Accounts

Accounts with accounts type total exemption full.

Download
2019-08-14Accounts

Accounts with accounts type total exemption full.

Download
2019-05-29Confirmation statement

Confirmation statement with updates.

Download
2018-12-17Officers

Termination secretary company with name termination date.

Download
2018-12-17Officers

Appoint person secretary company with name date.

Download
2018-12-14Officers

Termination director company with name termination date.

Download
2018-05-23Confirmation statement

Confirmation statement with updates.

Download
2018-04-17Accounts

Accounts with accounts type total exemption full.

Download
2017-05-28Confirmation statement

Confirmation statement with updates.

Download
2017-04-05Accounts

Accounts with accounts type total exemption small.

Download
2016-06-12Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-26Accounts

Accounts with accounts type total exemption small.

Download
2015-06-10Change of constitution

Statement of companys objects.

Download
2015-06-10Resolution

Resolution.

Download
2015-06-10Capital

Capital name of class of shares.

Download
2015-05-19Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.