Company NameTaylor's Eye Witness Limited
Company StatusActive
Company Number00218517
CategoryPrivate Limited Company
Incorporation Date29 December 1926(97 years, 4 months ago)
Previous NameHarrison Fisher & Company Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Alastair Harrison Fisher
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1991(64 years, 9 months after company formation)
Appointment Duration32 years, 7 months
RoleCutlery Manufacturer
Country of ResidenceEngland
Correspondence AddressWhiteley Wood Cottage Cottage Lane
Sheffield
South Yorkshire
S11 7TH
Director NameMrs Denyse Hazel Fisher
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1991(64 years, 9 months after company formation)
Appointment Duration32 years, 7 months
RolePersonal Assistant
Country of ResidenceEngland
Correspondence AddressWhiteley Wood Cottage Cottage Lane
Sheffield
South Yorkshire
S11 7TH
Director NameMr Christopher Inman
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1991(64 years, 9 months after company formation)
Appointment Duration32 years, 7 months
RoleCutlery Manufacturer
Country of ResidenceEngland
Correspondence Address13 Old Quarry Avenue
Wales
Sheffield
South Yorkshire
S26 5RW
Director NameMr Paul Roger Inman
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1991(64 years, 9 months after company formation)
Appointment Duration32 years, 7 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address3 Armthorpe Lane
Wheatley Hills
Doncaster
South Yorkshire
DN2 5LZ
Secretary NameMrs Denyse Hazel Fisher
NationalityBritish
StatusCurrent
Appointed16 June 1997(70 years, 6 months after company formation)
Appointment Duration26 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhiteley Wood Cottage Cottage Lane
Sheffield
South Yorkshire
S11 7TH
Director NameMrs Agnes Blackwood Fisher
Date of BirthMay 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(64 years, 9 months after company formation)
Appointment Duration13 years, 11 months (resigned 15 September 2005)
RoleCompany Director
Correspondence AddressWhiteley Wood Cottage
Cottage Lane
Sheffield
South Yorkshire
S11 7TH
Director NameMr William Harrison Fisher
Date of BirthJune 1905 (Born 118 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(64 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 12 January 1997)
RoleCutlery Manufacturer
Correspondence Address74 Slayleigh Lane
Sheffield
S10 3RH
Director NameMr Roger Inman
Date of BirthApril 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(64 years, 9 months after company formation)
Appointment Duration21 years, 5 months (resigned 04 March 2013)
RoleCutlery Manufacturer
Country of ResidenceUnited Kingdom
Correspondence Address1 Mayfield View
15 Whitworth Road
Sheffield
South Yorkshire
S10 3HD
Director NameMr Robert Frank Madeley
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(64 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 16 June 1997)
RoleSecretary
Correspondence Address18 Little Common Lane
Sheffield
South Yorkshire
S11 9NE
Secretary NameMr Robert Frank Madeley
NationalityBritish
StatusResigned
Appointed30 September 1991(64 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 16 June 1997)
RoleCompany Director
Correspondence Address18 Little Common Lane
Sheffield
South Yorkshire
S11 9NE

Contact

Websitewww.taylors-eye-witness.co.uk
Email address[email protected]
Telephone0114 2724221
Telephone regionSheffield

Location

Registered Address5 Parkway Close
Sheffield
S9 4WJ
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth£1,422,225
Cash£10,870
Current Liabilities£1,955,812

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 January

Returns

Latest Return30 September 2023 (6 months, 4 weeks ago)
Next Return Due14 October 2024 (5 months, 2 weeks from now)

Charges

12 May 2015Delivered on: 14 May 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal mortgage over the freehold property known as 9-11 parkway close, sheffield, south yorkshire registered under hm land registry title number SYK94122.
Outstanding
21 July 2014Delivered on: 23 July 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: F/H land and buildings to the north of milton street, sheffield shown edged red on the plan attached.
Outstanding
13 February 2012Delivered on: 15 February 2012
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
14 April 2010Delivered on: 17 April 2010
Persons entitled: Hsbc Bank PLC

Classification: Legal assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance.
Outstanding
15 December 2009Delivered on: 17 December 2009
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)

Classification: Fixed charge on non-vesting debts and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge all debts and all export debts purportedly assigned to the security holder pursuant to the debt purchase agreement. All associated rights relating to any non-vesting domestic debts and non-vesting export debts. By way of first fixed charge the excluded proceeds and by way of first floating charge all present and future assets undertaking and all other property and assets see image for full details.
Outstanding
17 July 2001Delivered on: 17 July 2001
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All and singular the chattels plant machinery and things described below or any part thereof siepman automatic grinding machine model GM3 cnc, s/no 3323.
Outstanding
30 July 1997Delivered on: 31 July 1997
Persons entitled: Forward Trust Group Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All and singular the chattels plant machinery and things described in the schedule hereto or any part thereof.one new siepman automatic grinding machine model GM3 cnc,serial no:3157 (1997).
Outstanding
25 May 1994Delivered on: 26 May 1994
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
24 April 2017Delivered on: 25 April 2017
Persons entitled:
Hsbc Asset Finance (UK) LTD
Hsbc Equipment Finance (UK) LTD

Classification: A registered charge
Outstanding
1 February 2017Delivered on: 1 February 2017
Persons entitled:
Hsbc Asset Finance (UK) LTD
Hsbc Equipment Finance (UK) LTD
Hsbc Equipment Finance (UK) LTD
Hsbc Asset Finance (UK) LTD

Classification: A registered charge
Outstanding
3 September 1963Delivered on: 12 September 1963
Persons entitled: Midland Bank LTD

Classification: Charge
Secured details: All moneys etc.
Particulars: Undertaking and all property present and future including uncalled capital.
Outstanding

Filing History

1 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
11 September 2020Full accounts made up to 31 January 2020 (25 pages)
8 September 2020Satisfaction of charge 002185170010 in full (1 page)
2 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
20 June 2019Full accounts made up to 31 January 2019 (24 pages)
1 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
3 August 2018Full accounts made up to 31 January 2018 (24 pages)
24 November 2017Registered office address changed from Eye Witness Works Milton Street Sheffield S3 7WJ to 5 Parkway Close Sheffield S9 4WJ on 24 November 2017 (1 page)
24 November 2017Registered office address changed from Eye Witness Works Milton Street Sheffield S3 7WJ to 5 Parkway Close Sheffield S9 4WJ on 24 November 2017 (1 page)
4 October 2017Confirmation statement made on 30 September 2017 with updates (5 pages)
4 October 2017Confirmation statement made on 30 September 2017 with updates (5 pages)
30 August 2017Full accounts made up to 31 January 2017 (23 pages)
30 August 2017Full accounts made up to 31 January 2017 (23 pages)
25 April 2017Registration of charge 002185170011, created on 24 April 2017 (13 pages)
25 April 2017Registration of charge 002185170011, created on 24 April 2017 (13 pages)
1 February 2017Registration of charge 002185170010, created on 1 February 2017 (15 pages)
1 February 2017Registration of charge 002185170010, created on 1 February 2017 (15 pages)
28 September 2016Confirmation statement made on 28 September 2016 with updates (8 pages)
28 September 2016Confirmation statement made on 28 September 2016 with updates (8 pages)
16 September 2016Full accounts made up to 31 January 2016 (23 pages)
16 September 2016Full accounts made up to 31 January 2016 (23 pages)
6 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 16,665
(9 pages)
6 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 16,665
(9 pages)
3 August 2015Full accounts made up to 31 January 2015 (21 pages)
3 August 2015Full accounts made up to 31 January 2015 (21 pages)
14 May 2015Registration of charge 002185170009, created on 12 May 2015 (6 pages)
14 May 2015Registration of charge 002185170009, created on 12 May 2015 (6 pages)
8 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 16,665
(9 pages)
8 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 16,665
(9 pages)
29 September 2014Full accounts made up to 31 January 2014 (22 pages)
29 September 2014Full accounts made up to 31 January 2014 (22 pages)
23 July 2014Registration of charge 002185170008, created on 21 July 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(10 pages)
23 July 2014Registration of charge 002185170008, created on 21 July 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(10 pages)
28 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 16,665
(9 pages)
28 October 2013Termination of appointment of Roger Inman as a director (1 page)
28 October 2013Termination of appointment of Roger Inman as a director (1 page)
28 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 16,665
(9 pages)
25 October 2013Accounts for a small company made up to 31 January 2013 (5 pages)
25 October 2013Accounts for a small company made up to 31 January 2013 (5 pages)
8 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (10 pages)
8 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (10 pages)
14 August 2012Accounts for a small company made up to 31 January 2012 (5 pages)
14 August 2012Accounts for a small company made up to 31 January 2012 (5 pages)
15 February 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
15 February 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
18 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (10 pages)
18 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (10 pages)
11 August 2011Accounts for a small company made up to 31 January 2011 (5 pages)
11 August 2011Accounts for a small company made up to 31 January 2011 (5 pages)
22 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (10 pages)
22 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (10 pages)
22 October 2010Director's details changed for Mr Paul Roger Inman on 30 September 2010 (2 pages)
22 October 2010Director's details changed for Mr Alastair Harrison Fisher on 30 September 2010 (2 pages)
22 October 2010Director's details changed for Mr Paul Roger Inman on 30 September 2010 (2 pages)
22 October 2010Director's details changed for Denyse Hazel Fisher on 30 September 2010 (2 pages)
22 October 2010Director's details changed for Denyse Hazel Fisher on 30 September 2010 (2 pages)
22 October 2010Director's details changed for Mr Alastair Harrison Fisher on 30 September 2010 (2 pages)
19 August 2010Accounts for a small company made up to 31 January 2010 (5 pages)
19 August 2010Accounts for a small company made up to 31 January 2010 (5 pages)
17 April 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
17 April 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
17 December 2009Particulars of a mortgage or charge / charge no: 5 (6 pages)
17 December 2009Particulars of a mortgage or charge / charge no: 5 (6 pages)
28 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (10 pages)
28 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (10 pages)
28 July 2009Accounts for a small company made up to 31 January 2009 (5 pages)
28 July 2009Accounts for a small company made up to 31 January 2009 (5 pages)
9 October 2008Return made up to 30/09/08; full list of members (10 pages)
9 October 2008Return made up to 30/09/08; full list of members (10 pages)
8 September 2008Accounts for a small company made up to 31 January 2008 (5 pages)
8 September 2008Accounts for a small company made up to 31 January 2008 (5 pages)
3 November 2007Return made up to 30/09/07; full list of members (8 pages)
3 November 2007Return made up to 30/09/07; full list of members (8 pages)
11 August 2007Accounts for a small company made up to 31 January 2007 (7 pages)
11 August 2007Accounts for a small company made up to 31 January 2007 (7 pages)
4 June 2007Company name changed harrison fisher & company limite d\certificate issued on 04/06/07 (2 pages)
4 June 2007Company name changed harrison fisher & company limite d\certificate issued on 04/06/07 (2 pages)
6 November 2006Return made up to 30/09/06; full list of members (10 pages)
6 November 2006Return made up to 30/09/06; full list of members (10 pages)
27 October 2006Accounts for a small company made up to 31 January 2006 (6 pages)
27 October 2006Accounts for a small company made up to 31 January 2006 (6 pages)
9 November 2005Accounts for a medium company made up to 31 January 2005 (15 pages)
9 November 2005Accounts for a medium company made up to 31 January 2005 (15 pages)
2 November 2005Return made up to 30/09/05; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
2 November 2005Return made up to 30/09/05; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
27 September 2005Director resigned (1 page)
27 September 2005Director resigned (1 page)
1 December 2004Return made up to 30/09/04; full list of members (10 pages)
1 December 2004Return made up to 30/09/04; full list of members (10 pages)
21 October 2004Accounts for a medium company made up to 31 January 2004 (15 pages)
21 October 2004Accounts for a medium company made up to 31 January 2004 (15 pages)
6 July 2004Director's particulars changed (1 page)
6 July 2004Director's particulars changed (1 page)
31 October 2003Accounts for a medium company made up to 31 January 2003 (17 pages)
31 October 2003Accounts for a medium company made up to 31 January 2003 (17 pages)
7 October 2003Return made up to 30/09/03; no change of members (9 pages)
7 October 2003Return made up to 30/09/03; no change of members (9 pages)
3 December 2002Accounts for a medium company made up to 31 January 2002 (17 pages)
3 December 2002Accounts for a medium company made up to 31 January 2002 (17 pages)
2 October 2002Return made up to 30/09/02; no change of members (9 pages)
2 October 2002Return made up to 30/09/02; no change of members (9 pages)
5 November 2001Group of companies' accounts made up to 31 January 2001 (18 pages)
5 November 2001Group of companies' accounts made up to 31 January 2001 (18 pages)
29 October 2001Return made up to 30/09/01; full list of members
  • 363(287) ‐ Registered office changed on 29/10/01
(9 pages)
29 October 2001Return made up to 30/09/01; full list of members
  • 363(287) ‐ Registered office changed on 29/10/01
(9 pages)
17 July 2001Particulars of mortgage/charge (3 pages)
17 July 2001Particulars of mortgage/charge (3 pages)
5 October 2000Return made up to 30/09/00; no change of members
  • 363(287) ‐ Registered office changed on 05/10/00
(9 pages)
5 October 2000Return made up to 30/09/00; no change of members
  • 363(287) ‐ Registered office changed on 05/10/00
(9 pages)
27 September 2000Full group accounts made up to 31 January 2000 (17 pages)
27 September 2000Full group accounts made up to 31 January 2000 (17 pages)
28 October 1999Return made up to 30/09/99; full list of members
  • 363(287) ‐ Registered office changed on 28/10/99
(9 pages)
28 October 1999Return made up to 30/09/99; full list of members
  • 363(287) ‐ Registered office changed on 28/10/99
(9 pages)
4 October 1999Full group accounts made up to 31 January 1999 (17 pages)
4 October 1999Full group accounts made up to 31 January 1999 (17 pages)
23 December 1998Accounting reference date extended from 31/12/98 to 31/01/99 (1 page)
23 December 1998Accounting reference date extended from 31/12/98 to 31/01/99 (1 page)
26 October 1998Return made up to 30/09/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 October 1998Return made up to 30/09/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 September 1998Full group accounts made up to 31 December 1997 (16 pages)
30 September 1998Full group accounts made up to 31 December 1997 (16 pages)
28 October 1997Return made up to 30/09/97; full list of members (8 pages)
28 October 1997Return made up to 30/09/97; full list of members (8 pages)
20 October 1997Full group accounts made up to 31 December 1996 (16 pages)
20 October 1997Full group accounts made up to 31 December 1996 (16 pages)
25 June 1997New secretary appointed (2 pages)
25 June 1997New secretary appointed (2 pages)
25 June 1997Secretary resigned;director resigned (1 page)
25 June 1997Secretary resigned;director resigned (1 page)
25 January 1997Director resigned (1 page)
25 January 1997Director resigned (1 page)
13 October 1996Return made up to 30/09/96; no change of members (6 pages)
13 October 1996Return made up to 30/09/96; no change of members (6 pages)
1 October 1996Full group accounts made up to 31 December 1995 (17 pages)
1 October 1996Full group accounts made up to 31 December 1995 (17 pages)
31 October 1995Return made up to 30/09/95; no change of members
  • 363(287) ‐ Registered office changed on 31/10/95
(6 pages)
31 October 1995Return made up to 30/09/95; no change of members
  • 363(287) ‐ Registered office changed on 31/10/95
(6 pages)
2 October 1995Full group accounts made up to 31 December 1994 (17 pages)
2 October 1995Full group accounts made up to 31 December 1994 (17 pages)
1 January 1995A selection of documents registered before 1 January 1995 (39 pages)
26 May 1994Particulars of mortgage/charge (3 pages)
26 May 1994Particulars of mortgage/charge (3 pages)
12 September 1963Particulars of mortgage/charge (4 pages)
12 September 1963Particulars of mortgage/charge (4 pages)
29 December 1926Incorporation (19 pages)