Sheffield
South Yorkshire
S3 8BX
Director Name | Mr Lee Stephen Briscoe |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 2015(54 years, 6 months after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Watson House Percy Street Sheffield South Yorkshire S3 8BX |
Secretary Name | Ms Emma Clarke |
---|---|
Status | Current |
Appointed | 01 December 2018(58 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Correspondence Address | 12 Victoria Road Barnsley South Yorkshire S70 2BB |
Director Name | George Taylor |
---|---|
Date of Birth | November 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(30 years, 7 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 13 April 2000) |
Role | Builder |
Correspondence Address | 46 Warren Lane Chapeltown Sheffield South Yorkshire S30 4YA |
Director Name | Mrs Sheila Marjorie Taylor |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(30 years, 7 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 13 April 2000) |
Role | Retired Teacher |
Correspondence Address | 46 Warren Lane Chapeltown Sheffield South Yorkshire S30 4YA |
Secretary Name | George Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(30 years, 7 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 13 April 2000) |
Role | Company Director |
Correspondence Address | 46 Warren Lane Chapeltown Sheffield South Yorkshire S30 4YA |
Director Name | Mr Peter Muscroft |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2000(39 years, 6 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 02 July 2012) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 7 Hibberd Road Sheffield South Yorkshire S6 4RE |
Secretary Name | Beryl Muscroft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 2000(39 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 28 December 2006) |
Role | Company Director |
Correspondence Address | 7 Hibberd Road Sheffield South Yorkshire S6 4RE |
Secretary Name | John Peter Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 2007(46 years, 4 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 01 December 2018) |
Role | Project Manager |
Correspondence Address | 28 St Marys Road Tickhill Doncaster South Yorkshire DN11 9JQ |
Director Name | John Peter Clarke |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2012(51 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Watson House Percy Street Sheffield South Yorkshire S3 8BX |
Website | woodwardandtaylor.co.uk |
---|
Registered Address | Watson House Percy Street Sheffield South Yorkshire S3 8BX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
2k at £1 | John Peter Clarke 33.33% Ordinary |
---|---|
2k at £1 | Lee Stephen Briscoe 33.33% Ordinary |
2k at £1 | Matthew John Clarke 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £116,694 |
Cash | £112,522 |
Current Liabilities | £505,992 |
Latest Accounts | 30 November 2023 (5 months ago) |
---|---|
Next Accounts Due | 31 August 2025 (1 year, 3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 16 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 30 May 2024 (3 weeks, 5 days from now) |
4 September 2014 | Delivered on: 22 September 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
---|---|
17 September 2007 | Delivered 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 1996 | Delivered 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 1993 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1984 | Delivered 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 |
19 May 2023 | Confirmation statement made on 16 May 2023 with updates (4 pages) |
---|---|
24 April 2023 | Total exemption full accounts made up to 30 November 2022 (12 pages) |
18 May 2022 | Confirmation statement made on 16 May 2022 with updates (4 pages) |
28 March 2022 | Total exemption full accounts made up to 30 November 2021 (13 pages) |
17 May 2021 | Confirmation statement made on 16 May 2021 with updates (4 pages) |
8 April 2021 | Total exemption full accounts made up to 30 November 2020 (12 pages) |
27 May 2020 | Notification of Emma Clarke as a person with significant control on 1 December 2018 (2 pages) |
27 May 2020 | Confirmation statement made on 16 May 2020 with updates (4 pages) |
27 May 2020 | Cessation of John Peter Clarke as a person with significant control on 1 December 2018 (1 page) |
13 March 2020 | Total exemption full accounts made up to 30 November 2019 (12 pages) |
14 August 2019 | Total exemption full accounts made up to 30 November 2018 (10 pages) |
29 May 2019 | Confirmation statement made on 16 May 2019 with updates (5 pages) |
17 December 2018 | Termination of appointment of John Peter Clarke as a secretary on 1 December 2018 (1 page) |
17 December 2018 | Appointment of Ms Emma Clarke as a secretary on 1 December 2018 (2 pages) |
14 December 2018 | Termination of appointment of John Peter Clarke as a director on 1 December 2018 (1 page) |
23 May 2018 | Confirmation statement made on 16 May 2018 with updates (4 pages) |
17 April 2018 | Total exemption full accounts made up to 30 November 2017 (12 pages) |
28 May 2017 | Confirmation statement made on 16 May 2017 with updates (7 pages) |
28 May 2017 | Confirmation statement made on 16 May 2017 with updates (7 pages) |
5 April 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
5 April 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
12 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-12
|
12 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-12
|
26 April 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
26 April 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
10 June 2015 | Resolutions
|
10 June 2015 | Change of share class name or designation (2 pages) |
10 June 2015 | Change of share class name or designation (2 pages) |
10 June 2015 | Statement of company's objects (2 pages) |
10 June 2015 | Resolutions
|
10 June 2015 | Statement of company's objects (2 pages) |
19 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
16 April 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
16 April 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
7 April 2015 | Appointment of Mr Lee Stephen Briscoe as a director on 7 April 2015 (2 pages) |
7 April 2015 | Appointment of Mr Lee Stephen Briscoe as a director on 7 April 2015 (2 pages) |
7 April 2015 | Appointment of Mr Lee Stephen Briscoe as a director on 7 April 2015 (2 pages) |
11 November 2014 | Satisfaction of charge 4 in full (2 pages) |
11 November 2014 | Satisfaction of charge 4 in full (2 pages) |
22 September 2014 | Satisfaction of charge 3 in full (1 page) |
22 September 2014 | Satisfaction of charge 6 in full (1 page) |
22 September 2014 | Satisfaction of charge 3 in full (1 page) |
22 September 2014 | Registration of charge 006728220007, created on 4 September 2014 (16 pages) |
22 September 2014 | Satisfaction of charge 2 in full (1 page) |
22 September 2014 | Registration of charge 006728220007, created on 4 September 2014 (16 pages) |
22 September 2014 | Registration of charge 006728220007, created on 4 September 2014 (16 pages) |
22 September 2014 | Satisfaction of charge 2 in full (1 page) |
22 September 2014 | Satisfaction of charge 6 in full (1 page) |
22 September 2014 | Satisfaction of charge 1 in full (1 page) |
22 September 2014 | Satisfaction of charge 1 in full (1 page) |
27 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
11 March 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
11 March 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
23 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (4 pages) |
23 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (4 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
12 July 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
12 July 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
11 July 2012 | Appointment of John Peter Clarke as a director (3 pages) |
11 July 2012 | Appointment of Matthew John Clarke as a director (3 pages) |
11 July 2012 | Appointment of Matthew John Clarke as a director (3 pages) |
11 July 2012 | Appointment of John Peter Clarke as a director (3 pages) |
11 July 2012 | Termination of appointment of Peter Muscroft as a director (2 pages) |
11 July 2012 | Termination of appointment of Peter Muscroft as a director (2 pages) |
30 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (4 pages) |
30 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (4 pages) |
26 August 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
26 August 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
2 June 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (4 pages) |
2 June 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (4 pages) |
25 May 2010 | Director's details changed for Mr Peter Muscroft on 16 May 2010 (2 pages) |
25 May 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (4 pages) |
25 May 2010 | Director's details changed for Mr Peter Muscroft on 16 May 2010 (2 pages) |
25 May 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
15 March 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
25 June 2009 | Return made up to 16/05/09; full list of members (3 pages) |
25 June 2009 | Return made up to 16/05/09; full list of members (3 pages) |
9 April 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
9 April 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
14 August 2008 | Return made up to 16/05/08; full list of members (3 pages) |
14 August 2008 | Return made up to 16/05/08; full list of members (3 pages) |
19 May 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
19 May 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
17 April 2008 | Registered office changed on 17/04/2008 from unit 3 butterthwaite business park ecclesfield sheffield south yorkshire S35 9WA (1 page) |
17 April 2008 | Registered office changed on 17/04/2008 from unit 3 butterthwaite business park ecclesfield sheffield south yorkshire S35 9WA (1 page) |
16 October 2007 | Resolutions
|
16 October 2007 | Nc inc already adjusted 27/09/07 (1 page) |
16 October 2007 | Resolutions
|
16 October 2007 | Resolutions
|
16 October 2007 | Ad 27/09/07--------- £ si 3000@1=3000 £ ic 3000/6000 (2 pages) |
16 October 2007 | Resolutions
|
16 October 2007 | Nc inc already adjusted 27/09/07 (1 page) |
16 October 2007 | Ad 27/09/07--------- £ si 3000@1=3000 £ ic 3000/6000 (2 pages) |
21 September 2007 | Particulars of mortgage/charge (4 pages) |
21 September 2007 | Particulars of mortgage/charge (4 pages) |
5 June 2007 | Return made up to 16/05/07; no change of members (6 pages) |
5 June 2007 | Return made up to 16/05/07; no change of members (6 pages) |
8 May 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
8 May 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
21 March 2007 | Secretary resigned (1 page) |
21 March 2007 | New secretary appointed (2 pages) |
21 March 2007 | Secretary resigned (1 page) |
21 March 2007 | New secretary appointed (2 pages) |
6 June 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
6 June 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
25 May 2006 | Return made up to 16/05/06; full list of members (6 pages) |
25 May 2006 | Return made up to 16/05/06; full list of members (6 pages) |
2 June 2005 | Return made up to 16/05/05; full list of members (6 pages) |
2 June 2005 | Return made up to 16/05/05; full list of members (6 pages) |
6 April 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
6 April 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
2 August 2004 | Return made up to 16/05/04; full list of members; amend (6 pages) |
2 August 2004 | Return made up to 16/05/04; full list of members; amend (6 pages) |
10 May 2004 | Return made up to 16/05/04; no change of members (6 pages) |
10 May 2004 | Return made up to 16/05/04; no change of members (6 pages) |
19 April 2004 | Accounts for a small company made up to 30 November 2003 (6 pages) |
19 April 2004 | Registered office changed on 19/04/04 from: watson house percy street sheffield S3 8BX (1 page) |
19 April 2004 | Registered office changed on 19/04/04 from: watson house percy street sheffield S3 8BX (1 page) |
19 April 2004 | Accounts for a small company made up to 30 November 2003 (6 pages) |
24 June 2003 | Return made up to 16/05/03; full list of members (6 pages) |
24 June 2003 | Return made up to 16/05/03; full list of members (6 pages) |
24 April 2003 | Total exemption small company accounts made up to 30 November 2002 (6 pages) |
24 April 2003 | Total exemption small company accounts made up to 30 November 2002 (6 pages) |
15 July 2002 | Return made up to 16/05/02; full list of members (6 pages) |
15 July 2002 | Return made up to 16/05/02; full list of members (6 pages) |
9 May 2002 | Accounts for a small company made up to 30 November 2001 (6 pages) |
9 May 2002 | Accounts for a small company made up to 30 November 2001 (6 pages) |
19 September 2001 | Return made up to 16/05/01; full list of members
|
19 September 2001 | Return made up to 16/05/01; full list of members
|
5 September 2001 | Total exemption small company accounts made up to 30 November 2000 (6 pages) |
5 September 2001 | Total exemption small company accounts made up to 30 November 2000 (6 pages) |
9 January 2001 | Accounts for a small company made up to 30 November 1999 (6 pages) |
9 January 2001 | Accounts for a small company made up to 30 November 1999 (6 pages) |
16 June 2000 | Return made up to 16/05/00; full list of members
|
16 June 2000 | Return made up to 16/05/00; full list of members
|
13 June 2000 | Director resigned (1 page) |
13 June 2000 | Director resigned (1 page) |
1 June 2000 | New secretary appointed (2 pages) |
1 June 2000 | New secretary appointed (2 pages) |
1 June 2000 | Secretary resigned;director resigned (1 page) |
1 June 2000 | Registered office changed on 01/06/00 from: 2A park st wombwell south yorkshire S73 0DJ (1 page) |
1 June 2000 | New director appointed (2 pages) |
1 June 2000 | Registered office changed on 01/06/00 from: 2A park st wombwell south yorkshire S73 0DJ (1 page) |
1 June 2000 | Secretary resigned;director resigned (1 page) |
1 June 2000 | New director appointed (2 pages) |
12 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
12 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 2000 | Return made up to 16/05/99; full list of members (6 pages) |
17 January 2000 | Return made up to 16/05/99; full list of members (6 pages) |
7 September 1999 | Accounts for a small company made up to 30 November 1998 (6 pages) |
7 September 1999 | Accounts for a small company made up to 30 November 1998 (6 pages) |
2 December 1998 | Accounts for a small company made up to 30 November 1997 (6 pages) |
2 December 1998 | Accounts for a small company made up to 30 November 1997 (6 pages) |
11 June 1998 | Return made up to 16/05/98; no change of members (4 pages) |
11 June 1998 | Return made up to 16/05/98; no change of members (4 pages) |
30 June 1997 | Accounts for a small company made up to 30 November 1996 (8 pages) |
30 June 1997 | Accounts for a small company made up to 30 November 1996 (8 pages) |
16 June 1997 | Return made up to 16/05/97; no change of members
|
16 June 1997 | Return made up to 16/05/97; no change of members
|
29 September 1996 | Accounts for a small company made up to 30 November 1995 (6 pages) |
29 September 1996 | Accounts for a small company made up to 30 November 1995 (6 pages) |
9 August 1996 | Return made up to 16/05/96; full list of members (6 pages) |
9 August 1996 | Return made up to 16/05/96; full list of members (6 pages) |
18 April 1996 | Particulars of mortgage/charge (8 pages) |
18 April 1996 | Particulars of mortgage/charge (8 pages) |
21 June 1995 | Accounts for a small company made up to 30 November 1994 (8 pages) |
21 June 1995 | Accounts for a small company made up to 30 November 1994 (8 pages) |
5 June 1995 | Return made up to 16/05/95; full list of members (6 pages) |
5 June 1995 | Return made up to 16/05/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
18 October 1960 | Incorporation (22 pages) |
18 October 1960 | Incorporation (22 pages) |