About

Registered Number: 01094293
Date of Incorporation: 05/02/1973 (51 years and 3 months ago)
Company Status: Active
Registered Address: The Forge,Peacock Estate, Livesey Street, Sheffield, S6 2BL

 

Henry Taylor (Tools) Ltd was registered on 05 February 1973 with its registered office in Sheffield, it's status is listed as "Active". There are 10 directors listed as Jones, Andrew Norman, Wragg, Joanne, Wragg, Paul, Downs, John Roger, Abdy, Dennis, Martin, Barry, Russell, Gordon Mcfarlane, Surplice, Barry Alfred, Surplice, Julie Dawn, Tanner, Ian David for the organisation in the Companies House registry. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Andrew Norman 22 January 2003 - 1
WRAGG, Joanne 16 July 2018 - 1
WRAGG, Paul 31 January 2017 - 1
ABDY, Dennis N/A 22 January 2003 1
MARTIN, Barry N/A 30 September 1993 1
RUSSELL, Gordon Mcfarlane N/A 29 March 1991 1
SURPLICE, Barry Alfred 22 January 2003 31 January 2017 1
SURPLICE, Julie Dawn 12 January 2015 31 January 2017 1
TANNER, Ian David 22 January 2003 26 September 2008 1
Secretary Name Appointed Resigned Total Appointments
DOWNS, John Roger N/A 31 July 1992 1

Filing History

Document Type Date
AA - Annual Accounts 11 September 2020
CS01 - N/A 04 March 2020
AA - Annual Accounts 15 July 2019
CS01 - N/A 06 March 2019
RP04CS01 - N/A 02 August 2018
AA - Annual Accounts 20 July 2018
AP01 - Appointment of director 16 July 2018
PSC04 - N/A 16 July 2018
PSC01 - N/A 16 July 2018
CS01 - N/A 12 March 2018
AA - Annual Accounts 09 April 2017
CS01 - N/A 01 March 2017
TM01 - Termination of appointment of director 01 February 2017
TM01 - Termination of appointment of director 01 February 2017
AP01 - Appointment of director 01 February 2017
AA - Annual Accounts 20 May 2016
AR01 - Annual Return 14 March 2016
CH01 - Change of particulars for director 02 October 2015
CH01 - Change of particulars for director 02 October 2015
MR04 - N/A 02 October 2015
MR04 - N/A 02 October 2015
MR04 - N/A 02 October 2015
MR04 - N/A 02 October 2015
AA - Annual Accounts 04 June 2015
AR01 - Annual Return 11 March 2015
AP01 - Appointment of director 12 January 2015
AA - Annual Accounts 08 July 2014
AR01 - Annual Return 12 March 2014
AA - Annual Accounts 14 June 2013
AR01 - Annual Return 18 March 2013
AA - Annual Accounts 23 May 2012
AR01 - Annual Return 19 March 2012
AA - Annual Accounts 11 August 2011
AR01 - Annual Return 24 March 2011
AA - Annual Accounts 13 September 2010
AR01 - Annual Return 15 March 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
AA - Annual Accounts 10 August 2009
363a - Annual Return 10 March 2009
395 - Particulars of a mortgage or charge 28 November 2008
AA - Annual Accounts 31 October 2008
287 - Change in situation or address of Registered Office 23 October 2008
395 - Particulars of a mortgage or charge 14 October 2008
288b - Notice of resignation of directors or secretaries 02 October 2008
363a - Annual Return 26 March 2008
AA - Annual Accounts 02 November 2007
363a - Annual Return 21 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 January 2007
AA - Annual Accounts 26 September 2006
363a - Annual Return 01 March 2006
395 - Particulars of a mortgage or charge 02 November 2005
AA - Annual Accounts 28 October 2005
363s - Annual Return 14 March 2005
AA - Annual Accounts 23 July 2004
363s - Annual Return 08 March 2004
AA - Annual Accounts 26 June 2003
363s - Annual Return 01 April 2003
395 - Particulars of a mortgage or charge 11 February 2003
395 - Particulars of a mortgage or charge 11 February 2003
395 - Particulars of a mortgage or charge 31 January 2003
RESOLUTIONS - N/A 28 January 2003
RESOLUTIONS - N/A 28 January 2003
RESOLUTIONS - N/A 28 January 2003
155(6)a - Declaration in relation to assistance for the acquisition of shares 28 January 2003
MEM/ARTS - N/A 28 January 2003
288a - Notice of appointment of directors or secretaries 28 January 2003
288a - Notice of appointment of directors or secretaries 28 January 2003
288a - Notice of appointment of directors or secretaries 28 January 2003
288b - Notice of resignation of directors or secretaries 28 January 2003
288b - Notice of resignation of directors or secretaries 28 January 2003
288b - Notice of resignation of directors or secretaries 28 January 2003
288b - Notice of resignation of directors or secretaries 28 January 2003
288b - Notice of resignation of directors or secretaries 28 January 2003
287 - Change in situation or address of Registered Office 28 January 2003
395 - Particulars of a mortgage or charge 24 January 2003
AA - Annual Accounts 05 November 2002
288c - Notice of change of directors or secretaries or in their particulars 08 September 2002
AUD - Auditor's letter of resignation 02 June 2002
363a - Annual Return 19 March 2002
AA - Annual Accounts 02 November 2001
288c - Notice of change of directors or secretaries or in their particulars 08 August 2001
363a - Annual Return 21 March 2001
AA - Annual Accounts 02 November 2000
363a - Annual Return 31 March 2000
288a - Notice of appointment of directors or secretaries 11 January 2000
288a - Notice of appointment of directors or secretaries 22 December 1999
288b - Notice of resignation of directors or secretaries 22 December 1999
288a - Notice of appointment of directors or secretaries 30 November 1999
288b - Notice of resignation of directors or secretaries 30 November 1999
AA - Annual Accounts 18 October 1999
363a - Annual Return 24 March 1999
288b - Notice of resignation of directors or secretaries 24 March 1999
AA - Annual Accounts 27 January 1999
288c - Notice of change of directors or secretaries or in their particulars 27 January 1999
225 - Change of Accounting Reference Date 21 July 1998
288c - Notice of change of directors or secretaries or in their particulars 09 April 1998
RESOLUTIONS - N/A 30 March 1998
363a - Annual Return 19 March 1998
AA - Annual Accounts 02 February 1998
RESOLUTIONS - N/A 31 December 1997
RESOLUTIONS - N/A 08 September 1997
RESOLUTIONS - N/A 02 September 1997
288a - Notice of appointment of directors or secretaries 01 September 1997
363a - Annual Return 18 March 1997
288c - Notice of change of directors or secretaries or in their particulars 18 March 1997
AA - Annual Accounts 04 February 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 July 1996
363x - Annual Return 25 March 1996
AA - Annual Accounts 09 February 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 May 1995
363x - Annual Return 21 March 1995
AA - Annual Accounts 30 October 1994
288 - N/A 13 September 1994
288 - N/A 21 April 1994
363s - Annual Return 24 March 1994
288 - N/A 11 March 1994
288 - N/A 09 March 1994
AA - Annual Accounts 06 February 1994
RESOLUTIONS - N/A 27 July 1993
RESOLUTIONS - N/A 27 July 1993
RESOLUTIONS - N/A 27 July 1993
363s - Annual Return 07 April 1993
288 - N/A 25 January 1993
288 - N/A 19 January 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 09 November 1992
287 - Change in situation or address of Registered Office 06 October 1992
288 - N/A 06 October 1992
288 - N/A 15 September 1992
AA - Annual Accounts 31 July 1992
363s - Annual Return 26 April 1992
288 - N/A 01 April 1992
288 - N/A 01 April 1992
288 - N/A 11 July 1991
AA - Annual Accounts 16 May 1991
363a - Annual Return 23 April 1991
AA - Annual Accounts 01 May 1990
363 - Annual Return 01 May 1990
288 - N/A 14 February 1990
288 - N/A 18 May 1989
AA - Annual Accounts 11 May 1989
363 - Annual Return 11 May 1989
288 - N/A 24 August 1988
AA - Annual Accounts 23 May 1988
363 - Annual Return 23 May 1988
288 - N/A 30 October 1987
AA - Annual Accounts 23 September 1987
288 - N/A 19 August 1987
363 - Annual Return 11 May 1987
288 - N/A 20 February 1987
AA - Annual Accounts 22 July 1986

Mortgages & Charges

Description Date Status Charge by
Floating charge (all assets) 11 November 2008 Fully Satisfied

N/A

Legal assignment 10 October 2008 Fully Satisfied

N/A

Debenture 12 October 2005 Fully Satisfied

N/A

Fixed charge on purchased debts which fail to vest 23 January 2003 Fully Satisfied

N/A

Debenture 22 January 2003 Fully Satisfied

N/A

Debenture 22 January 2003 Fully Satisfied

N/A

Debenture 22 January 2003 Outstanding

N/A

Omnibus letter of set-off 20 March 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.