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.
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 | : |
|
Registered Address | : | Watson House, Percy Street, Sheffield, South Yorkshire, S3 8BX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
12 Victoria Road, Barnsley, United Kingdom, S70 2BB | Secretary | 01 December 2018 | Active |
Watson House, Percy Street, Sheffield, S3 8BX | Director | 07 April 2015 | Active |
Watson House, Percy Street, Sheffield, S3 8BX | Director | 02 July 2012 | Active |
28 St Marys Road, Tickhill, Doncaster, DN11 9JQ | Secretary | 05 March 2007 | Active |
7 Hibberd Road, Sheffield, S6 4RE | Secretary | 13 April 2000 | Active |
46 Warren Lane, Chapeltown, Sheffield, S30 4YA | Secretary | - | Active |
Watson House, Percy Street, Sheffield, S3 8BX | Director | 02 July 2012 | Active |
7 Hibberd Road, Sheffield, S6 4RE | Director | 13 April 2000 | Active |
46 Warren Lane, Chapeltown, Sheffield, S30 4YA | Director | - | Active |
46 Warren Lane, Chapeltown, Sheffield, S30 4YA | Director | - | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-19 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-18 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-27 | Persons with significant control | Notification of a person with significant control. | Download |
2020-05-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-27 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-29 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-17 | Officers | Termination secretary company with name termination date. | Download |
2018-12-17 | Officers | Appoint person secretary company with name date. | Download |
2018-12-14 | Officers | Termination director company with name termination date. | Download |
2018-05-23 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-28 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-04-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-10 | Change of constitution | Statement of companys objects. | Download |
2015-06-10 | Resolution | Resolution. | Download |
2015-06-10 | Capital | Capital name of class of shares. | Download |
2015-05-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.