Taylor Woolhouse Holdings Limited

General information

Name:

Taylor Woolhouse Holdings Ltd

Office Address:

Mangham Way Barbot Hall Industrial Estate S61 4RL Rotherham

Number: 01109868

Incorporation date: 1973-04-25

End of financial year: 30 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

01109868 - reg. no. of Taylor Woolhouse Holdings Limited. The firm was registered as a Private Limited Company on 1973/04/25. The firm has been operating on the British market for the last fifty one years. This company can be contacted at Mangham Way Barbot Hall Industrial Estate in Rotherham. The office's area code assigned to this place is S61 4RL. It 's been twenty five years from the moment Taylor Woolhouse Holdings Limited is no longer featured under the business name Taylor Woolhouse. The enterprise's Standard Industrial Classification Code is 46140 which stands for Agents involved in the sale of machinery, industrial equipment, ships and aircraft. Taylor Woolhouse Holdings Ltd released its latest accounts for the financial year up to 2023-03-30. The company's most recent annual confirmation statement was submitted on 2023-06-11.

1 transaction have been registered in 2014 with a sum total of £53,128. In 2013 there was a similar number of transactions (exactly 4) that added up to £212,512. The Council conducted 5 transactions in 2012, this added up to £206,432. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 20 transactions and issued invoices for £912,697. Cooperation with the Department for Transport council covered the following areas: Rent - L&b (non-pfi) and Rent.

As found in the company's executives list, since October 2023 there have been three directors: Lesley T., Robin T. and Robert T.. In order to support the directors in their duties, this company has been utilizing the skills of Lesley T. as a secretary since June 1992.

  • Previous company's names
  • Taylor Woolhouse Holdings Limited 1999-04-21
  • Taylor Woolhouse Limited 1973-04-25

Financial data based on annual reports

Company staff

Lesley T.

Role: Director

Appointed: 06 October 2023

Latest update: 10 April 2024

Robin T.

Role: Director

Appointed: 06 October 2023

Latest update: 10 April 2024

Lesley T.

Role: Secretary

Appointed: 11 June 1992

Latest update: 10 April 2024

Robert T.

Role: Director

Appointed: 11 June 1992

Latest update: 10 April 2024

People with significant control

Robert T. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Robert T.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 December 2024
Account last made up date 30 March 2023
Confirmation statement next due date 25 June 2024
Confirmation statement last made up date 11 June 2023
Annual Accounts 20 December 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 20 December 2016
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 30 March 2020
Annual Accounts
Start Date For Period Covered By Report 31 March 2020
End Date For Period Covered By Report 30 March 2021
Annual Accounts
Start Date For Period Covered By Report 31 March 2021
End Date For Period Covered By Report 30 March 2022
Annual Accounts
Start Date For Period Covered By Report 31 March 2022
End Date For Period Covered By Report 30 March 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers
Free Download
Total exemption full accounts record for the accounting period up to Thursday 30th March 2023 (AA)
filed on: 6th, October 2023
accounts
Free Download Download filing (11 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Department for Transport 1 £ 53 127.90
2014-03-26 2000071870 £ 53 127.90 Rent - L&b (non-pfi)
2013 Department for Transport 4 £ 212 511.60
2013-03-26 5100006743 £ 53 127.90 Rent
2013-06-26 5100001550 £ 53 127.90 Rent
2012 Department for Transport 5 £ 206 432.38
2012-09-26 5100003300 £ 53 127.90 Rent
2012-12-26 5100005040 £ 53 127.90 Rent
2011 Department for Transport 3 £ 135 000.00
2011-03-24 5100022088 £ 45 000.00 Rent
2011-06-24 5100004093 £ 45 000.00 Rent
2010 Department for Transport 4 £ 176 250.00
2010-06-25 2000028497 £ 44 062.50 Rent - L&b (non-pfi)
2010-09-24 2000054935 £ 44 062.50 Rent - L&b (non-pfi)
2009 Department for Transport 3 £ 129 375.00
2009-06-24 2000018000 £ 43 125.00 Rent - L&b (non-pfi)
2009-09-24 2000044992 £ 43 125.00 Rent - L&b (non-pfi)

Search other companies

Services (by SIC Code)

  • 46140 : Agents involved in the sale of machinery, industrial equipment, ships and aircraft
51
Company Age

Similar companies nearby

Closest companies