Company NameTaylorhood Metalworks Ltd
DirectorChristopher James Taylor
Company StatusActive
Company Number07423551
CategoryPrivate Limited Company
Incorporation Date29 October 2010(13 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameMr Christopher James Taylor
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2010(same day as company formation)
RoleMetalworker
Country of ResidenceEngland
Correspondence AddressUnit 2 Stratford Road
Pattinson Industrial Estate
Washington
Tyne And Wear
NE38 8QP
Director NameMr Neil Hood
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2010(same day as company formation)
RoleMetalworker
Country of ResidenceEngland
Correspondence AddressUnit 2 Stratford Road
Pattinson Industrial Estate
Washington
Tyne And Wear
NE38 8QP

Contact

Websitetaylorhoodmetalworks.co.uk
Email address[email protected]
Telephone0191 4172642
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressUnit 2 Stratford Road
Pattinson Industrial Estate
Washington
Tyne And Wear
NE38 8QP
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardWashington East
Built Up AreaSunderland

Financials

Year2013
Net Worth£45,397
Cash£26,022
Current Liabilities£84,726

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return29 October 2023 (6 months ago)
Next Return Due12 November 2024 (6 months, 2 weeks from now)

Charges

17 June 2020Delivered on: 2 July 2020
Persons entitled: Hannah Stirk

Classification: A registered charge
Outstanding

Filing History

9 November 2020Confirmation statement made on 29 October 2020 with updates (4 pages)
31 August 2020Director's details changed for Mr Christopher Taylor on 20 August 2020 (2 pages)
2 July 2020Registration of charge 074235510001, created on 17 June 2020 (46 pages)
19 May 2020Cessation of Christopher Taylor as a person with significant control on 18 May 2020 (1 page)
19 May 2020Cessation of Neil Hood as a person with significant control on 18 May 2020 (1 page)
19 May 2020Change of details for Mr Christopher Taylor as a person with significant control on 18 May 2020 (2 pages)
19 May 2020Termination of appointment of Neil Hood as a director on 18 May 2020 (1 page)
19 May 2020Notification of Ewm (Northern) Holdings Limited as a person with significant control on 18 May 2020 (2 pages)
1 April 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
1 November 2019Confirmation statement made on 29 October 2019 with no updates (3 pages)
28 February 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
31 October 2018Confirmation statement made on 29 October 2018 with no updates (3 pages)
18 December 2017Total exemption full accounts made up to 31 October 2017 (8 pages)
18 December 2017Total exemption full accounts made up to 31 October 2017 (8 pages)
31 October 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
31 March 2017Total exemption full accounts made up to 31 October 2016 (8 pages)
31 March 2017Total exemption full accounts made up to 31 October 2016 (8 pages)
3 November 2016Confirmation statement made on 29 October 2016 with updates (6 pages)
3 November 2016Confirmation statement made on 29 October 2016 with updates (6 pages)
11 April 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
11 April 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
2 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1,000
(3 pages)
2 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1,000
(3 pages)
19 May 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
19 May 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
17 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1,000
(3 pages)
17 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1,000
(3 pages)
12 May 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
12 May 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
14 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 1,000
(3 pages)
14 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 1,000
(3 pages)
11 June 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
11 June 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
13 November 2012Registered office address changed from Unit 2 Stratford Road Pattinson Industrial Estate Washington Tyne and Wear NE38 8QP England on 13 November 2012 (1 page)
13 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (3 pages)
13 November 2012Registered office address changed from Unit 9B Stratford Road Pattinson Industrial Estate Washington Tyne and Wear NE38 8QP England on 13 November 2012 (1 page)
13 November 2012Registered office address changed from Unit 9B Stratford Road Pattinson Industrial Estate Washington Tyne and Wear NE38 8QP England on 13 November 2012 (1 page)
13 November 2012Registered office address changed from Unit 2 Stratford Road Pattinson Industrial Estate Washington Tyne and Wear NE38 8QP England on 13 November 2012 (1 page)
13 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (3 pages)
14 May 2012Total exemption small company accounts made up to 31 October 2011 (12 pages)
14 May 2012Total exemption small company accounts made up to 31 October 2011 (12 pages)
1 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (3 pages)
1 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (3 pages)
14 December 2010Registered office address changed from 37 Lambton Drive Hetton Le Hole Houghton Le Spring Tyne and Wear DH5 0EW England on 14 December 2010 (1 page)
14 December 2010Registered office address changed from 37 Lambton Drive Hetton Le Hole Houghton Le Spring Tyne and Wear DH5 0EW England on 14 December 2010 (1 page)
29 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)
29 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
29 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)