Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HENRY TAYLOR (TOOLS) LIMITED
Company Information for

HENRY TAYLOR (TOOLS) LIMITED

THE FORGE,PEACOCK ESTATE, LIVESEY STREET, SHEFFIELD, S6 2BL,
Company Registration Number
01094293
Private Limited Company
Active

Company Overview

About Henry Taylor (tools) Ltd
HENRY TAYLOR (TOOLS) LIMITED was founded on 1973-02-05 and has its registered office in Sheffield. The organisation's status is listed as "Active". Henry Taylor (tools) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HENRY TAYLOR (TOOLS) LIMITED
 
Legal Registered Office
THE FORGE,PEACOCK ESTATE
LIVESEY STREET
SHEFFIELD
S6 2BL
Other companies in S6
 
Filing Information
Company Number 01094293
Company ID Number 01094293
Date formed 1973-02-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 01/03/2016
Return next due 29/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 11:14:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HENRY TAYLOR (TOOLS) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HENRY TAYLOR (TOOLS) LIMITED

Current Directors
Officer Role Date Appointed
ANDREW NORMAN JONES
Company Secretary 2003-01-22
ANDREW NORMAN JONES
Director 2003-01-22
JOANNE WRAGG
Director 2018-07-16
PAUL WRAGG
Director 2017-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
BARRY ALFRED SURPLICE
Director 2003-01-22 2017-01-31
JULIE DAWN SURPLICE
Director 2015-01-12 2017-01-31
IAN DAVID TANNER
Director 2003-01-22 2008-09-26
TRACY MILES
Company Secretary 1999-11-12 2003-01-22
DENNIS ABDY
Director 1991-03-15 2003-01-22
BRIAN HADLEY
Director 1999-12-14 2003-01-22
STEPHEN HEDLEY HAYES
Director 1992-03-20 2003-01-22
STEPHEN GERRARD WAIN
Director 1999-12-14 2003-01-22
DUNCAN CAMPBELL NEIL MACPHERSON
Director 1997-08-20 1999-12-14
STEPHEN GERRARD WAIN
Company Secretary 1994-02-28 1999-11-12
PAUL JAMES HARDY
Director 1994-02-18 1999-02-19
STEVEN GEOFFREY MILLS
Director 1992-03-20 1994-09-08
MARK ANDREW ADAMS
Company Secretary 1992-09-24 1994-02-28
BARRY MARTIN
Director 1991-03-15 1993-09-30
DOUGLAS BRIAN LIVERSIDGE
Director 1991-03-15 1993-01-18
STEPHEN WESTWOOD
Director 1991-03-15 1993-01-12
BARRY MARTIN
Company Secretary 1992-07-31 1992-09-24
JOHN ROGER DOWNS
Company Secretary 1991-03-15 1992-07-31
GORDON MCFARLANE RUSSELL
Director 1991-03-15 1991-03-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOANNE WRAGG WRAGG ENGINEERING SERVICES LIMITED Director 2005-01-18 CURRENT 2005-01-18 Active - Proposal to Strike off
PAUL WRAGG WRAGG ENGINEERING SERVICES LIMITED Director 2005-01-18 CURRENT 2005-01-18 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-3031/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-02-06CONFIRMATION STATEMENT MADE ON 29/01/24, WITH NO UPDATES
2023-05-0231/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-01CONFIRMATION STATEMENT MADE ON 01/03/23, WITH NO UPDATES
2022-06-30TM02Termination of appointment of Andrew Norman Jones on 2022-06-30
2022-06-30TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW NORMAN JONES
2022-05-20AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-02CS01CONFIRMATION STATEMENT MADE ON 01/03/22, WITH UPDATES
2021-08-17AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-05CS01CONFIRMATION STATEMENT MADE ON 01/03/21, WITH NO UPDATES
2020-09-11AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-04CS01CONFIRMATION STATEMENT MADE ON 01/03/20, WITH NO UPDATES
2019-07-15AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-06CS01CONFIRMATION STATEMENT MADE ON 01/03/19, WITH NO UPDATES
2018-08-02RP04CS01Second filing of Confirmation Statement dated 01/03/2018
2018-08-02ANNOTATIONClarification
2018-07-20AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-16AP01DIRECTOR APPOINTED MRS JOANNE WRAGG
2018-07-16PSC04Change of details for Mr Paul Wragg as a person with significant control on 2018-06-28
2018-07-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANNE WRAGG
2018-03-12CS01CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES
2018-03-12CS01CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES
2017-04-09AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-01LATEST SOC01/03/17 STATEMENT OF CAPITAL;GBP 121469
2017-03-01CS01CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES
2017-02-01TM01APPOINTMENT TERMINATED, DIRECTOR JULIE SURPLICE
2017-02-01TM01APPOINTMENT TERMINATED, DIRECTOR BARRY SURPLICE
2017-02-01AP01DIRECTOR APPOINTED MR PAUL WRAGG
2016-05-20AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-14LATEST SOC14/03/16 STATEMENT OF CAPITAL;GBP 121469
2016-03-14AR0101/03/16 ANNUAL RETURN FULL LIST
2015-10-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE DAWN SURPLICE / 24/09/2015
2015-10-02CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRY ALFRED SURPLICE / 24/09/2015
2015-10-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2015-10-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2015-10-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-10-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-06-04AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-11LATEST SOC11/03/15 STATEMENT OF CAPITAL;GBP 121469
2015-03-11AR0101/03/15 ANNUAL RETURN FULL LIST
2015-01-12AP01DIRECTOR APPOINTED MRS JULIE DAWN SURPLICE
2014-07-08AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-12LATEST SOC12/03/14 STATEMENT OF CAPITAL;GBP 121469
2014-03-12AR0101/03/14 FULL LIST
2013-06-14AA31/12/12 TOTAL EXEMPTION SMALL
2013-03-18AR0101/03/13 FULL LIST
2012-05-23AA31/12/11 TOTAL EXEMPTION SMALL
2012-03-19AR0101/03/12 FULL LIST
2011-08-11AA31/12/10 TOTAL EXEMPTION SMALL
2011-03-24AR0101/03/11 FULL LIST
2010-09-13AA31/12/09 TOTAL EXEMPTION SMALL
2010-03-15AR0101/03/10 FULL LIST
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRY ALFRED SURPLICE / 01/03/2010
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW NORMAN JONES / 01/03/2010
2009-08-10AA31/12/08 TOTAL EXEMPTION SMALL
2009-03-10363aRETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS
2008-11-28395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2008-10-31AA31/12/07 TOTAL EXEMPTION SMALL
2008-10-23287REGISTERED OFFICE CHANGED ON 23/10/2008 FROM ROCKY LANE NECHELLS BIRMINGHAM WEST MIDLANDS B7 5EU
2008-10-14395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-10-02288bAPPOINTMENT TERMINATED DIRECTOR IAN TANNER
2008-03-26363aRETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS
2007-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-03-21363aRETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS
2007-01-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-09-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-03-01363aRETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS
2005-11-02395PARTICULARS OF MORTGAGE/CHARGE
2005-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-03-14363sRETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS
2004-07-23AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03
2004-03-08363sRETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS
2003-06-26AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-04-01363sRETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS
2003-02-11395PARTICULARS OF MORTGAGE/CHARGE
2003-02-11395PARTICULARS OF MORTGAGE/CHARGE
2003-01-31395PARTICULARS OF MORTGAGE/CHARGE
2003-01-28288bDIRECTOR RESIGNED
2003-01-28288bSECRETARY RESIGNED
2003-01-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-01-28155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2003-01-28MEM/ARTSMEMORANDUM OF ASSOCIATION
2003-01-28288bDIRECTOR RESIGNED
2003-01-28288aNEW DIRECTOR APPOINTED
2003-01-28288bDIRECTOR RESIGNED
2003-01-28288bDIRECTOR RESIGNED
2003-01-28288aNEW DIRECTOR APPOINTED
2003-01-28287REGISTERED OFFICE CHANGED ON 28/01/03 FROM: NEVILLE HOUSE, 42/46, HAGLEY ROAD, EDGBASTON, BIRMINGHAM, B16 8PZ.
2003-01-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-01-28RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2003-01-28RES13ACQUISITION AND AGREEME 22/01/03
2003-01-24395PARTICULARS OF MORTGAGE/CHARGE
2002-11-05AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-09-08288cDIRECTOR'S PARTICULARS CHANGED
2002-06-02AUDAUDITOR'S RESIGNATION
2002-03-19363aRETURN MADE UP TO 01/03/02; FULL LIST OF MEMBERS
2001-11-02AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-08-08288cSECRETARY'S PARTICULARS CHANGED
2001-03-21363aRETURN MADE UP TO 01/03/01; FULL LIST OF MEMBERS
2000-11-02AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-03-31363aRETURN MADE UP TO 01/03/00; FULL LIST OF MEMBERS
2000-01-11288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
257 - Manufacture of cutlery, tools and general hardware
25730 - Manufacture of tools




Licences & Regulatory approval
We could not find any licences issued to HENRY TAYLOR (TOOLS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HENRY TAYLOR (TOOLS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE (ALL ASSETS) 2008-11-28 Satisfied HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER")
LEGAL ASSIGNMENT 2008-10-14 Satisfied HSBC BANK PLC
DEBENTURE 2005-11-02 Satisfied HAMLET CRAFT TOOLS LIMITED
DEBENTURE 2003-01-31 Outstanding HSBC BANK PLC
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST 2003-01-24 Satisfied HSBC INVOICE FINANCE (UK) LTD
DEBENTURE 2003-01-22 Satisfied HEARTLANDS EXTRUSION FORGE LIMITED
DEBENTURE 2003-01-22 Satisfied BI GROUP PLC
OMNIBUS LETTER OF SET-OFF 1987-03-20 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HENRY TAYLOR (TOOLS) LIMITED

Intangible Assets
Patents
We have not found any records of HENRY TAYLOR (TOOLS) LIMITED registering or being granted any patents
Domain Names

HENRY TAYLOR (TOOLS) LIMITED owns 1 domain names.

henrytaylortools.co.uk  

Trademarks

Trademark applications by HENRY TAYLOR (TOOLS) LIMITED

HENRY TAYLOR (TOOLS) LIMITED is the Owner at publication for the trademark HENRY TAYLOR TOOLS ™ (73220071) through the USPTO on the 1979-06-18
Applicant disclaims the words "Tools" and "Sheffield England" apart from the mark as shown and only for the purposes of registration whereby common-law rights that applicant may have therein are not affected.
HENRY TAYLOR (TOOLS) LIMITED is the Original registrant for the trademark HENRY TAYLOR TOOLS ™ (73220071) through the USPTO on the 1979-06-18
Applicant disclaims the words "Tools" and "Sheffield England" apart from the mark as shown and only for the purposes of registration whereby common-law rights that applicant may have therein are not affected.
Income
Government Income
We have not found government income sources for HENRY TAYLOR (TOOLS) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (25730 - Manufacture of tools) as HENRY TAYLOR (TOOLS) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HENRY TAYLOR (TOOLS) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HENRY TAYLOR (TOOLS) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HENRY TAYLOR (TOOLS) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.