Henry Taylor (tools) Limited SHEFFIELD


Founded in 1973, Henry Taylor (tools), classified under reg no. 01094293 is an active company. Currently registered at The Forge,peacock Estate S6 2BL, Sheffield the company has been in the business for fifty one years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022.

The company has 2 directors, namely Joanne W., Paul W.. Of them, Paul W. has been with the company the longest, being appointed on 31 January 2017 and Joanne W. has been with the company for the least time - from 16 July 2018. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Henry Taylor (tools) Limited Address / Contact

Office Address The Forge,peacock Estate
Office Address2 Livesey Street
Town Sheffield
Post code S6 2BL
Country of origin United Kingdom

Company Information / Profile

Registration Number 01094293
Date of Incorporation Mon, 5th Feb 1973
Industry Manufacture of tools
End of financial Year 31st December
Company age 51 years old
Account next due date Mon, 30th Sep 2024 (146 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 15th Mar 2024 (2024-03-15)
Last confirmation statement dated Wed, 1st Mar 2023

Company staff

Joanne W.

Position: Director

Appointed: 16 July 2018

Paul W.

Position: Director

Appointed: 31 January 2017

Julie S.

Position: Director

Appointed: 12 January 2015

Resigned: 31 January 2017

Ian T.

Position: Director

Appointed: 22 January 2003

Resigned: 26 September 2008

Barry S.

Position: Director

Appointed: 22 January 2003

Resigned: 31 January 2017

Andrew J.

Position: Director

Appointed: 22 January 2003

Resigned: 30 June 2022

Andrew J.

Position: Secretary

Appointed: 22 January 2003

Resigned: 30 June 2022

Brian H.

Position: Director

Appointed: 14 December 1999

Resigned: 22 January 2003

Stephen W.

Position: Director

Appointed: 14 December 1999

Resigned: 22 January 2003

Tracy M.

Position: Secretary

Appointed: 12 November 1999

Resigned: 22 January 2003

Duncan M.

Position: Director

Appointed: 20 August 1997

Resigned: 14 December 1999

Stephen W.

Position: Secretary

Appointed: 28 February 1994

Resigned: 12 November 1999

Paul H.

Position: Director

Appointed: 18 February 1994

Resigned: 19 February 1999

Mark A.

Position: Secretary

Appointed: 24 September 1992

Resigned: 28 February 1994

Barry M.

Position: Secretary

Appointed: 31 July 1992

Resigned: 24 September 1992

Stephen H.

Position: Director

Appointed: 20 March 1992

Resigned: 22 January 2003

Steven M.

Position: Director

Appointed: 20 March 1992

Resigned: 08 September 1994

John D.

Position: Secretary

Appointed: 15 March 1991

Resigned: 31 July 1992

Barry M.

Position: Director

Appointed: 15 March 1991

Resigned: 30 September 1993

Stephen W.

Position: Director

Appointed: 15 March 1991

Resigned: 12 January 1993

Douglas L.

Position: Director

Appointed: 15 March 1991

Resigned: 18 January 1993

Dennis A.

Position: Director

Appointed: 15 March 1991

Resigned: 22 January 2003

Gordon R.

Position: Director

Appointed: 15 March 1991

Resigned: 29 March 1991

People with significant control

The register of persons with significant control that own or have control over the company consists of 2 names. As BizStats researched, there is Paul W. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Joanne W. This PSC owns 25-50% shares.

Paul W.

Notified on 1 February 2017
Nature of control: 25-50% voting rights
25-50% shares

Joanne W.

Notified on 28 June 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand121 126137 242212 419269 661359 848328 387309 85294 608
Current Assets478 238464 175574 241681 041791 961896 147954 523855 688
Debtors140 331147 978164 456174 003188 664202 493226 350166 685
Net Assets Liabilities358 408374 440474 657580 797664 298738 024820 981732 109
Other Debtors11 46727 94926 77029 42031 51233 74439 08539 459
Property Plant Equipment9 78410 09019 30923 16619 94918 49122 71027 421
Total Inventories216 781178 955197 366237 377243 449365 267418 321594 395
Other
Accumulated Amortisation Impairment Intangible Assets145 581145 581148 581154 581181 581193 581205 581205 886
Accumulated Depreciation Impairment Property Plant Equipment222 862227 256230 440233 985238 611243 384248 419254 412
Additional Provisions Increase From New Provisions Recognised  1 752   802895
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss 1 917 733-612   
Average Number Employees During Period1111121314141415
Creditors129 61497 908172 224170 008167 822185 101151 937151 584
Fixed Assets9 78410 09076 30974 16643 94930 49122 71033 215
Increase From Amortisation Charge For Year Intangible Assets  3 0006 00027 000 12 000305
Increase From Depreciation Charge For Year Property Plant Equipment 4 3943 1843 5454 626 5 0355 993
Intangible Assets  57 00051 00024 00012 000 5 794
Intangible Assets Gross Cost145 581145 581205 581205 581 205 581205 581211 680
Net Current Assets Liabilities348 624366 267402 017511 033624 139711 046802 586704 104
Other Creditors74 67339 878100 13671 16465 94275 90632 83132 586
Other Taxation Social Security Payable6 9467 71759925 27521 5398 84821 690-26
Property Plant Equipment Gross Cost232 646237 346249 749257 151258 560261 875271 129281 833
Provisions 1 9173 6694 4023 7903 5134 3155 210
Provisions For Liabilities Balance Sheet Subtotal 1 9173 6694 4023 7903 5134 3155 210
Total Additions Including From Business Combinations Intangible Assets  60 000    6 099
Total Additions Including From Business Combinations Property Plant Equipment 4 70012 4037 4021 409 9 25410 704
Total Assets Less Current Liabilities358 408376 357478 326585 199668 088741 537825 296737 319
Trade Creditors Trade Payables47 99550 31371 48973 56980 341100 34797 416119 024
Trade Debtors Trade Receivables100 012120 029137 686144 583157 152168 749187 265127 226

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 2nd, May 2023
Free Download (9 pages)

Company search

Advertisements