Company NameWoodward & Taylor Limited
DirectorsMatthew John Clarke and Lee Stephen Briscoe
Company StatusActive
Company Number00672822
CategoryPrivate Limited Company
Incorporation Date18 October 1960(63 years, 7 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMatthew John Clarke
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2012(51 years, 8 months after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWatson House Percy Street
Sheffield
South Yorkshire
S3 8BX
Director NameMr Lee Stephen Briscoe
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2015(54 years, 6 months after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWatson House Percy Street
Sheffield
South Yorkshire
S3 8BX
Secretary NameMs Emma Clarke
StatusCurrent
Appointed01 December 2018(58 years, 1 month after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Correspondence Address12 Victoria Road
Barnsley
South Yorkshire
S70 2BB
Director NameGeorge Taylor
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(30 years, 7 months after company formation)
Appointment Duration8 years, 11 months (resigned 13 April 2000)
RoleBuilder
Correspondence Address46 Warren Lane
Chapeltown
Sheffield
South Yorkshire
S30 4YA
Director NameMrs Sheila Marjorie Taylor
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(30 years, 7 months after company formation)
Appointment Duration8 years, 11 months (resigned 13 April 2000)
RoleRetired Teacher
Correspondence Address46 Warren Lane
Chapeltown
Sheffield
South Yorkshire
S30 4YA
Secretary NameGeorge Taylor
NationalityBritish
StatusResigned
Appointed16 May 1991(30 years, 7 months after company formation)
Appointment Duration8 years, 11 months (resigned 13 April 2000)
RoleCompany Director
Correspondence Address46 Warren Lane
Chapeltown
Sheffield
South Yorkshire
S30 4YA
Director NameMr Peter Muscroft
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2000(39 years, 6 months after company formation)
Appointment Duration12 years, 2 months (resigned 02 July 2012)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address7 Hibberd Road
Sheffield
South Yorkshire
S6 4RE
Secretary NameBeryl Muscroft
NationalityBritish
StatusResigned
Appointed13 April 2000(39 years, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 28 December 2006)
RoleCompany Director
Correspondence Address7 Hibberd Road
Sheffield
South Yorkshire
S6 4RE
Secretary NameJohn Peter Clarke
NationalityBritish
StatusResigned
Appointed05 March 2007(46 years, 4 months after company formation)
Appointment Duration11 years, 9 months (resigned 01 December 2018)
RoleProject Manager
Correspondence Address28 St Marys Road
Tickhill
Doncaster
South Yorkshire
DN11 9JQ
Director NameJohn Peter Clarke
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2012(51 years, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 01 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWatson House Percy Street
Sheffield
South Yorkshire
S3 8BX

Contact

Websitewoodwardandtaylor.co.uk

Location

Registered AddressWatson House
Percy Street
Sheffield
South Yorkshire
S3 8BX
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Shareholders

2k at £1John Peter Clarke
33.33%
Ordinary
2k at £1Lee Stephen Briscoe
33.33%
Ordinary
2k at £1Matthew John Clarke
33.33%
Ordinary

Financials

Year2014
Net Worth£116,694
Cash£112,522
Current Liabilities£505,992

Accounts

Latest Accounts30 November 2023 (5 months ago)
Next Accounts Due31 August 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return16 May 2023 (11 months, 3 weeks ago)
Next Return Due30 May 2024 (3 weeks, 5 days from now)

Charges

4 September 2014Delivered on: 22 September 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding
17 September 2007Delivered on: 21 September 2007
Satisfied on: 22 September 2014
Persons entitled: Clydesdale Bank PLC T/a Yorkshire Bank

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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
11 April 1996Delivered on: 18 April 1996
Satisfied on: 12 February 2000
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 31 school street darfield barnsley south yorkshire and goodwill of any business and all fixtures fittings plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
19 February 1993Delivered on: 23 February 1993
Satisfied on: 11 November 2014
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2.05 acres or thereabouts of land situate at welland crescent elsecar barnsley south yorkshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Including all fixtures and fittings (other than trade fixtures and fittings) plant and machinery.
Fully Satisfied
16 October 1992Delivered on: 28 October 1992
Satisfied on: 22 September 2014
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the east side of school street darfield barnsley south yorkshire with all fixtures and fittings. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
28 February 1992Delivered on: 6 March 1992
Satisfied on: 22 September 2014
Persons entitled: Yorkshire Bank Public Limited Company

Classification: Charge by way of first legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: An agreement relating to land and premises at lesmond crescent little houghton barnsley south yorkshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
6 July 1984Delivered on: 25 July 1984
Satisfied on: 22 September 2014
Persons entitled: Yorkshire Bank PLC.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land lying to the north west of church street jump barnsley (freehold) T.n- SYK139931. Including fixtures & fittings. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

19 May 2023Confirmation statement made on 16 May 2023 with updates (4 pages)
24 April 2023Total exemption full accounts made up to 30 November 2022 (12 pages)
18 May 2022Confirmation statement made on 16 May 2022 with updates (4 pages)
28 March 2022Total exemption full accounts made up to 30 November 2021 (13 pages)
17 May 2021Confirmation statement made on 16 May 2021 with updates (4 pages)
8 April 2021Total exemption full accounts made up to 30 November 2020 (12 pages)
27 May 2020Notification of Emma Clarke as a person with significant control on 1 December 2018 (2 pages)
27 May 2020Confirmation statement made on 16 May 2020 with updates (4 pages)
27 May 2020Cessation of John Peter Clarke as a person with significant control on 1 December 2018 (1 page)
13 March 2020Total exemption full accounts made up to 30 November 2019 (12 pages)
14 August 2019Total exemption full accounts made up to 30 November 2018 (10 pages)
29 May 2019Confirmation statement made on 16 May 2019 with updates (5 pages)
17 December 2018Termination of appointment of John Peter Clarke as a secretary on 1 December 2018 (1 page)
17 December 2018Appointment of Ms Emma Clarke as a secretary on 1 December 2018 (2 pages)
14 December 2018Termination of appointment of John Peter Clarke as a director on 1 December 2018 (1 page)
23 May 2018Confirmation statement made on 16 May 2018 with updates (4 pages)
17 April 2018Total exemption full accounts made up to 30 November 2017 (12 pages)
28 May 2017Confirmation statement made on 16 May 2017 with updates (7 pages)
28 May 2017Confirmation statement made on 16 May 2017 with updates (7 pages)
5 April 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
5 April 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
12 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-12
  • GBP 6,000
(5 pages)
12 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-12
  • GBP 6,000
(5 pages)
26 April 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
26 April 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
10 June 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(13 pages)
10 June 2015Change of share class name or designation (2 pages)
10 June 2015Change of share class name or designation (2 pages)
10 June 2015Statement of company's objects (2 pages)
10 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(13 pages)
10 June 2015Statement of company's objects (2 pages)
19 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 6,000
(4 pages)
19 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 6,000
(4 pages)
16 April 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
16 April 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
7 April 2015Appointment of Mr Lee Stephen Briscoe as a director on 7 April 2015 (2 pages)
7 April 2015Appointment of Mr Lee Stephen Briscoe as a director on 7 April 2015 (2 pages)
7 April 2015Appointment of Mr Lee Stephen Briscoe as a director on 7 April 2015 (2 pages)
11 November 2014Satisfaction of charge 4 in full (2 pages)
11 November 2014Satisfaction of charge 4 in full (2 pages)
22 September 2014Satisfaction of charge 3 in full (1 page)
22 September 2014Satisfaction of charge 6 in full (1 page)
22 September 2014Satisfaction of charge 3 in full (1 page)
22 September 2014Registration of charge 006728220007, created on 4 September 2014 (16 pages)
22 September 2014Satisfaction of charge 2 in full (1 page)
22 September 2014Registration of charge 006728220007, created on 4 September 2014 (16 pages)
22 September 2014Registration of charge 006728220007, created on 4 September 2014 (16 pages)
22 September 2014Satisfaction of charge 2 in full (1 page)
22 September 2014Satisfaction of charge 6 in full (1 page)
22 September 2014Satisfaction of charge 1 in full (1 page)
22 September 2014Satisfaction of charge 1 in full (1 page)
27 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 6,000
(4 pages)
27 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 6,000
(4 pages)
11 March 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
11 March 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
23 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (4 pages)
23 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (4 pages)
28 March 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
28 March 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
12 July 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
12 July 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
11 July 2012Appointment of John Peter Clarke as a director (3 pages)
11 July 2012Appointment of Matthew John Clarke as a director (3 pages)
11 July 2012Appointment of Matthew John Clarke as a director (3 pages)
11 July 2012Appointment of John Peter Clarke as a director (3 pages)
11 July 2012Termination of appointment of Peter Muscroft as a director (2 pages)
11 July 2012Termination of appointment of Peter Muscroft as a director (2 pages)
30 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (4 pages)
30 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (4 pages)
26 August 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
26 August 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
2 June 2011Annual return made up to 16 May 2011 with a full list of shareholders (4 pages)
2 June 2011Annual return made up to 16 May 2011 with a full list of shareholders (4 pages)
25 May 2010Director's details changed for Mr Peter Muscroft on 16 May 2010 (2 pages)
25 May 2010Annual return made up to 16 May 2010 with a full list of shareholders (4 pages)
25 May 2010Director's details changed for Mr Peter Muscroft on 16 May 2010 (2 pages)
25 May 2010Annual return made up to 16 May 2010 with a full list of shareholders (4 pages)
15 March 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
15 March 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
25 June 2009Return made up to 16/05/09; full list of members (3 pages)
25 June 2009Return made up to 16/05/09; full list of members (3 pages)
9 April 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
9 April 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
14 August 2008Return made up to 16/05/08; full list of members (3 pages)
14 August 2008Return made up to 16/05/08; full list of members (3 pages)
19 May 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
19 May 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
17 April 2008Registered office changed on 17/04/2008 from unit 3 butterthwaite business park ecclesfield sheffield south yorkshire S35 9WA (1 page)
17 April 2008Registered office changed on 17/04/2008 from unit 3 butterthwaite business park ecclesfield sheffield south yorkshire S35 9WA (1 page)
16 October 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 October 2007Nc inc already adjusted 27/09/07 (1 page)
16 October 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 October 2007Ad 27/09/07--------- £ si 3000@1=3000 £ ic 3000/6000 (2 pages)
16 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 October 2007Nc inc already adjusted 27/09/07 (1 page)
16 October 2007Ad 27/09/07--------- £ si 3000@1=3000 £ ic 3000/6000 (2 pages)
21 September 2007Particulars of mortgage/charge (4 pages)
21 September 2007Particulars of mortgage/charge (4 pages)
5 June 2007Return made up to 16/05/07; no change of members (6 pages)
5 June 2007Return made up to 16/05/07; no change of members (6 pages)
8 May 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
8 May 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
21 March 2007Secretary resigned (1 page)
21 March 2007New secretary appointed (2 pages)
21 March 2007Secretary resigned (1 page)
21 March 2007New secretary appointed (2 pages)
6 June 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
6 June 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
25 May 2006Return made up to 16/05/06; full list of members (6 pages)
25 May 2006Return made up to 16/05/06; full list of members (6 pages)
2 June 2005Return made up to 16/05/05; full list of members (6 pages)
2 June 2005Return made up to 16/05/05; full list of members (6 pages)
6 April 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
6 April 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
2 August 2004Return made up to 16/05/04; full list of members; amend (6 pages)
2 August 2004Return made up to 16/05/04; full list of members; amend (6 pages)
10 May 2004Return made up to 16/05/04; no change of members (6 pages)
10 May 2004Return made up to 16/05/04; no change of members (6 pages)
19 April 2004Accounts for a small company made up to 30 November 2003 (6 pages)
19 April 2004Registered office changed on 19/04/04 from: watson house percy street sheffield S3 8BX (1 page)
19 April 2004Registered office changed on 19/04/04 from: watson house percy street sheffield S3 8BX (1 page)
19 April 2004Accounts for a small company made up to 30 November 2003 (6 pages)
24 June 2003Return made up to 16/05/03; full list of members (6 pages)
24 June 2003Return made up to 16/05/03; full list of members (6 pages)
24 April 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
24 April 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
15 July 2002Return made up to 16/05/02; full list of members (6 pages)
15 July 2002Return made up to 16/05/02; full list of members (6 pages)
9 May 2002Accounts for a small company made up to 30 November 2001 (6 pages)
9 May 2002Accounts for a small company made up to 30 November 2001 (6 pages)
19 September 2001Return made up to 16/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 19/09/01
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
19 September 2001Return made up to 16/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 19/09/01
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
5 September 2001Total exemption small company accounts made up to 30 November 2000 (6 pages)
5 September 2001Total exemption small company accounts made up to 30 November 2000 (6 pages)
9 January 2001Accounts for a small company made up to 30 November 1999 (6 pages)
9 January 2001Accounts for a small company made up to 30 November 1999 (6 pages)
16 June 2000Return made up to 16/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 June 2000Return made up to 16/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 June 2000Director resigned (1 page)
13 June 2000Director resigned (1 page)
1 June 2000New secretary appointed (2 pages)
1 June 2000New secretary appointed (2 pages)
1 June 2000Secretary resigned;director resigned (1 page)
1 June 2000Registered office changed on 01/06/00 from: 2A park st wombwell south yorkshire S73 0DJ (1 page)
1 June 2000New director appointed (2 pages)
1 June 2000Registered office changed on 01/06/00 from: 2A park st wombwell south yorkshire S73 0DJ (1 page)
1 June 2000Secretary resigned;director resigned (1 page)
1 June 2000New director appointed (2 pages)
12 February 2000Declaration of satisfaction of mortgage/charge (1 page)
12 February 2000Declaration of satisfaction of mortgage/charge (1 page)
17 January 2000Return made up to 16/05/99; full list of members (6 pages)
17 January 2000Return made up to 16/05/99; full list of members (6 pages)
7 September 1999Accounts for a small company made up to 30 November 1998 (6 pages)
7 September 1999Accounts for a small company made up to 30 November 1998 (6 pages)
2 December 1998Accounts for a small company made up to 30 November 1997 (6 pages)
2 December 1998Accounts for a small company made up to 30 November 1997 (6 pages)
11 June 1998Return made up to 16/05/98; no change of members (4 pages)
11 June 1998Return made up to 16/05/98; no change of members (4 pages)
30 June 1997Accounts for a small company made up to 30 November 1996 (8 pages)
30 June 1997Accounts for a small company made up to 30 November 1996 (8 pages)
16 June 1997Return made up to 16/05/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
16 June 1997Return made up to 16/05/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
29 September 1996Accounts for a small company made up to 30 November 1995 (6 pages)
29 September 1996Accounts for a small company made up to 30 November 1995 (6 pages)
9 August 1996Return made up to 16/05/96; full list of members (6 pages)
9 August 1996Return made up to 16/05/96; full list of members (6 pages)
18 April 1996Particulars of mortgage/charge (8 pages)
18 April 1996Particulars of mortgage/charge (8 pages)
21 June 1995Accounts for a small company made up to 30 November 1994 (8 pages)
21 June 1995Accounts for a small company made up to 30 November 1994 (8 pages)
5 June 1995Return made up to 16/05/95; full list of members (6 pages)
5 June 1995Return made up to 16/05/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
18 October 1960Incorporation (22 pages)
18 October 1960Incorporation (22 pages)