About

Registered Number: 00672822
Date of Incorporation: 18/10/1960 (63 years and 7 months ago)
Company Status: Active
Registered Address: Watson House, Percy Street, Sheffield, South Yorkshire, S3 8BX

 

Woodward & Taylor Ltd was founded on 18 October 1960, it's status at Companies House is "Active". We do not know the number of employees at Woodward & Taylor Ltd. The current directors of this company are listed as Clarke, Emma, Briscoe, Lee Stephen, Clarke, Matthew John, Clarke, John Peter, Muscroft, Beryl, Clarke, John Peter, Muscroft, Peter, Taylor, George, Taylor, Sheila Marjorie at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRISCOE, Lee Stephen 07 April 2015 - 1
CLARKE, Matthew John 02 July 2012 - 1
CLARKE, John Peter 02 July 2012 01 December 2018 1
MUSCROFT, Peter 13 April 2000 02 July 2012 1
TAYLOR, George N/A 13 April 2000 1
TAYLOR, Sheila Marjorie N/A 13 April 2000 1
Secretary Name Appointed Resigned Total Appointments
CLARKE, Emma 01 December 2018 - 1
CLARKE, John Peter 05 March 2007 01 December 2018 1
MUSCROFT, Beryl 13 April 2000 28 December 2006 1

Filing History

Document Type Date
PSC01 - N/A 27 May 2020
PSC07 - N/A 27 May 2020
CS01 - N/A 27 May 2020
AA - Annual Accounts 13 March 2020
AA - Annual Accounts 14 August 2019
CS01 - N/A 29 May 2019
TM02 - Termination of appointment of secretary 17 December 2018
AP03 - Appointment of secretary 17 December 2018
TM01 - Termination of appointment of director 14 December 2018
CS01 - N/A 23 May 2018
AA - Annual Accounts 17 April 2018
CS01 - N/A 28 May 2017
AA - Annual Accounts 05 April 2017
AR01 - Annual Return 12 June 2016
AA - Annual Accounts 26 April 2016
RESOLUTIONS - N/A 10 June 2015
CC04 - Statement of companies objects 10 June 2015
SH08 - Notice of name or other designation of class of shares 10 June 2015
AR01 - Annual Return 19 May 2015
AA - Annual Accounts 16 April 2015
AP01 - Appointment of director 07 April 2015
MR04 - N/A 11 November 2014
MR01 - N/A 22 September 2014
MR04 - N/A 22 September 2014
MR04 - N/A 22 September 2014
MR04 - N/A 22 September 2014
MR04 - N/A 22 September 2014
AR01 - Annual Return 27 May 2014
AA - Annual Accounts 11 March 2014
AR01 - Annual Return 23 May 2013
AA - Annual Accounts 28 March 2013
AA - Annual Accounts 12 July 2012
AP01 - Appointment of director 11 July 2012
AP01 - Appointment of director 11 July 2012
TM01 - Termination of appointment of director 11 July 2012
AR01 - Annual Return 30 May 2012
AA - Annual Accounts 26 August 2011
AR01 - Annual Return 02 June 2011
AR01 - Annual Return 25 May 2010
CH01 - Change of particulars for director 25 May 2010
AA - Annual Accounts 15 March 2010
363a - Annual Return 25 June 2009
AA - Annual Accounts 09 April 2009
363a - Annual Return 14 August 2008
AA - Annual Accounts 19 May 2008
287 - Change in situation or address of Registered Office 17 April 2008
RESOLUTIONS - N/A 16 October 2007
RESOLUTIONS - N/A 16 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 October 2007
123 - Notice of increase in nominal capital 16 October 2007
395 - Particulars of a mortgage or charge 21 September 2007
363s - Annual Return 05 June 2007
AA - Annual Accounts 08 May 2007
288a - Notice of appointment of directors or secretaries 21 March 2007
288b - Notice of resignation of directors or secretaries 21 March 2007
AA - Annual Accounts 06 June 2006
363s - Annual Return 25 May 2006
363s - Annual Return 02 June 2005
AA - Annual Accounts 06 April 2005
363s - Annual Return 02 August 2004
363s - Annual Return 10 May 2004
287 - Change in situation or address of Registered Office 19 April 2004
AA - Annual Accounts 19 April 2004
363s - Annual Return 24 June 2003
AA - Annual Accounts 24 April 2003
363s - Annual Return 15 July 2002
AA - Annual Accounts 09 May 2002
363s - Annual Return 19 September 2001
AA - Annual Accounts 05 September 2001
AA - Annual Accounts 09 January 2001
363s - Annual Return 16 June 2000
288b - Notice of resignation of directors or secretaries 13 June 2000
288a - Notice of appointment of directors or secretaries 01 June 2000
288a - Notice of appointment of directors or secretaries 01 June 2000
288b - Notice of resignation of directors or secretaries 01 June 2000
287 - Change in situation or address of Registered Office 01 June 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 February 2000
363s - Annual Return 17 January 2000
AA - Annual Accounts 07 September 1999
AA - Annual Accounts 02 December 1998
363s - Annual Return 11 June 1998
AA - Annual Accounts 30 June 1997
363s - Annual Return 16 June 1997
AA - Annual Accounts 29 September 1996
363s - Annual Return 09 August 1996
395 - Particulars of a mortgage or charge 18 April 1996
AA - Annual Accounts 21 June 1995
363s - Annual Return 05 June 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 05 May 1994
AA - Annual Accounts 19 April 1994
363s - Annual Return 27 May 1993
AA - Annual Accounts 18 April 1993
395 - Particulars of a mortgage or charge 23 February 1993
395 - Particulars of a mortgage or charge 28 October 1992
AA - Annual Accounts 14 July 1992
363s - Annual Return 19 May 1992
395 - Particulars of a mortgage or charge 06 March 1992
AA - Annual Accounts 20 September 1991
363b - Annual Return 18 July 1991
AA - Annual Accounts 26 September 1990
363 - Annual Return 26 September 1990
AA - Annual Accounts 25 August 1989
363 - Annual Return 25 August 1989
AA - Annual Accounts 30 September 1988
363 - Annual Return 30 September 1988
AA - Annual Accounts 19 November 1987
363 - Annual Return 19 November 1987
AA - Annual Accounts 23 June 1986
363 - Annual Return 23 June 1986
NEWINC - New incorporation documents 18 October 1960

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 September 2014 Outstanding

N/A

Debenture 17 September 2007 Fully Satisfied

N/A

Legal mortgage 11 April 1996 Fully Satisfied

N/A

Legal charge 19 February 1993 Fully Satisfied

N/A

Legal charge 16 October 1992 Fully Satisfied

N/A

Charge by way of first legal charge 28 February 1992 Fully Satisfied

N/A

Legal charge 06 July 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.