Woodward & Taylor Limited

General information

Name:

Woodward & Taylor Ltd

Office Address:

Watson House Percy Street S3 8BX Sheffield

Number: 00672822

Incorporation date: 1960-10-18

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

00672822 is the registration number for Woodward & Taylor Limited. The firm was registered as a Private Limited Company on 18th October 1960. The firm has been in this business for the last 64 years. This enterprise can be found at Watson House Percy Street in Sheffield. The company's zip code assigned to this address is S3 8BX. The enterprise's Standard Industrial Classification Code is 41202, that means Construction of domestic buildings. The company's most recent annual accounts cover the period up to 2022/11/30 and the most recent confirmation statement was submitted on 2023/05/16.

Our database regarding this company's MDs shows us there are two directors: Lee B. and Matthew C. who joined the team on 7th April 2015 and 2nd July 2012. What is more, the director's duties are often assisted with by a secretary - Emma C., who joined this company in 2018.

Financial data based on annual reports

Company staff

Emma C.

Role: Secretary

Appointed: 01 December 2018

Latest update: 24 December 2023

Lee B.

Role: Director

Appointed: 07 April 2015

Latest update: 24 December 2023

Matthew C.

Role: Director

Appointed: 02 July 2012

Latest update: 24 December 2023

People with significant control

Executives who have control over this firm are as follows: Emma C. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Lee B. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Matthew C. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Emma C.
Notified on 1 December 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Lee B.
Notified on 30 June 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Matthew C.
Notified on 30 June 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
John C.
Notified on 30 June 2016
Ceased on 1 December 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 30 May 2024
Confirmation statement last made up date 16 May 2023
Annual Accounts 17 February 2014
Start Date For Period Covered By Report 01 December 2012
Date Approval Accounts 17 February 2014
Annual Accounts 7 April 2015
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 7 April 2015
Annual Accounts 21 March 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 21 March 2016
Annual Accounts 17 March 2017
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 17 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2018
End Date For Period Covered By Report 30 November 2019
Annual Accounts
Start Date For Period Covered By Report 01 December 2019
End Date For Period Covered By Report 30 November 2020
Annual Accounts
Start Date For Period Covered By Report 01 December 2020
End Date For Period Covered By Report 30 November 2021
Annual Accounts
Start Date For Period Covered By Report 01 December 2021
End Date For Period Covered By Report 30 November 2022
Annual Accounts 22 March 2013
End Date For Period Covered By Report 30 November 2012
Date Approval Accounts 22 March 2013
Annual Accounts
End Date For Period Covered By Report 30 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Wednesday 30th November 2022 (AA)
filed on: 24th, April 2023
accounts
Free Download Download filing (12 pages)

Additional Information

Accountant/Auditor,
2014 - 2013

Name:

Gibson Booth Limited

Address:

12 Victoria Road

Post code:

S70 2BB

City / Town:

Barnsley

Search other companies

Services (by SIC Code)

  • 41202 : Construction of domestic buildings
63
Company Age

Similar companies nearby

Closest companies