W.S.H.TAYLOR ENGINEERING LIMITED

Register to unlock more data on OkredoRegister

W.S.H.TAYLOR ENGINEERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03894103

Incorporation date

14/12/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Barn By Cherry Tree Cottage, Balterley, Crewe, Cheshire CW2 5QQCopy
copy info iconCopy
See on map
Latest events (Record since 14/12/1999)
dot icon14/12/2025
Confirmation statement made on 2025-12-14 with updates
dot icon07/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon20/12/2024
Confirmation statement made on 2024-12-14 with no updates
dot icon19/12/2024
Cessation of Angela Jane Taylor as a person with significant control on 2024-10-01
dot icon02/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon14/12/2023
Confirmation statement made on 2023-12-14 with updates
dot icon08/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon14/12/2022
Confirmation statement made on 2022-12-14 with no updates
dot icon02/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon16/12/2021
Confirmation statement made on 2021-12-14 with no updates
dot icon09/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon21/12/2020
Confirmation statement made on 2020-12-14 with no updates
dot icon19/11/2020
Registration of charge 038941030002, created on 2020-11-13
dot icon21/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon07/09/2020
Registration of charge 038941030001, created on 2020-09-03
dot icon23/12/2019
Confirmation statement made on 2019-12-14 with no updates
dot icon05/08/2019
Appointment of Fiona Joanne Knapper as a director on 2019-08-05
dot icon11/06/2019
Total exemption full accounts made up to 2019-03-31
dot icon28/12/2018
Confirmation statement made on 2018-12-14 with no updates
dot icon23/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon14/12/2017
Confirmation statement made on 2017-12-14 with no updates
dot icon03/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon16/12/2016
Confirmation statement made on 2016-12-14 with updates
dot icon24/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon29/12/2015
Annual return made up to 2015-12-14 with full list of shareholders
dot icon13/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon18/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon15/12/2014
Annual return made up to 2014-12-14 with full list of shareholders
dot icon19/12/2013
Annual return made up to 2013-12-14 with full list of shareholders
dot icon09/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon04/01/2013
Annual return made up to 2012-12-14 with full list of shareholders
dot icon18/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon30/12/2011
Annual return made up to 2011-12-14 with full list of shareholders
dot icon17/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon30/12/2010
Annual return made up to 2010-12-14 with full list of shareholders
dot icon06/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon06/01/2010
Annual return made up to 2009-12-14 with full list of shareholders
dot icon06/01/2010
Director's details changed for William Stuart Hickie Taylor on 2010-01-05
dot icon20/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon12/01/2009
Return made up to 14/12/08; full list of members
dot icon27/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon02/01/2008
Return made up to 14/12/07; full list of members
dot icon21/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon03/01/2007
Return made up to 14/12/06; full list of members
dot icon29/06/2006
Total exemption small company accounts made up to 2006-03-31
dot icon09/01/2006
Return made up to 14/12/05; full list of members
dot icon10/06/2005
Total exemption small company accounts made up to 2005-03-31
dot icon29/12/2004
Return made up to 14/12/04; full list of members
dot icon06/07/2004
Total exemption small company accounts made up to 2004-03-31
dot icon23/12/2003
Return made up to 14/12/03; full list of members
dot icon20/09/2003
Total exemption small company accounts made up to 2003-03-31
dot icon30/01/2003
Return made up to 14/12/02; full list of members
dot icon16/09/2002
Total exemption small company accounts made up to 2002-03-31
dot icon13/05/2002
Certificate of change of name
dot icon05/05/2002
Registered office changed on 05/05/02 from: longport wharf station street long port stoke on trent staffordshire ST6 4NA
dot icon05/05/2002
Secretary resigned;director resigned
dot icon05/05/2002
New secretary appointed
dot icon12/02/2002
Return made up to 14/12/01; full list of members
dot icon10/10/2001
Total exemption full accounts made up to 2001-03-31
dot icon20/04/2001
Accounting reference date extended from 31/12/00 to 31/03/01
dot icon31/01/2001
Return made up to 14/12/00; full list of members
dot icon18/01/2000
New director appointed
dot icon18/01/2000
New secretary appointed
dot icon18/01/2000
New director appointed
dot icon22/12/1999
Ad 14/12/99--------- £ si 99@1=99 £ ic 1/100
dot icon22/12/1999
Registered office changed on 22/12/99 from: somerset house temple street birmingham west midlands B2 5DN
dot icon22/12/1999
Secretary resigned
dot icon22/12/1999
Director resigned
dot icon14/12/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* during past year

Number of employees

14
2023
change arrow icon+22.55 % *

* during past year

Cash in Bank

£57,863.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
14/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
17
385.96K
-
0.00
40.68K
-
2022
17
411.84K
-
0.00
47.21K
-
2023
14
404.24K
-
0.00
57.86K
-
2023
14
404.24K
-
0.00
57.86K
-

Employees

2023

Employees

14 Descended-18 % *

Net Assets(GBP)

404.24K £Descended-1.85 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

57.86K £Ascended22.55 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Adkins, Michael John
Director
14/12/1999 - 31/03/2002
3
Taylor, William Stuart Hickie
Director
14/12/1999 - Present
1
Brewer, Suzanne
Nominee Secretary
14/12/1999 - 14/12/1999
3082
Knapper, Fiona Joanne
Director
05/08/2019 - Present
-
Brewer, Kevin, Dr
Nominee Director
14/12/1999 - 14/12/1999
3042

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About W.S.H.TAYLOR ENGINEERING LIMITED

W.S.H.TAYLOR ENGINEERING LIMITED is an(a) Active company incorporated on 14/12/1999 with the registered office located at The Barn By Cherry Tree Cottage, Balterley, Crewe, Cheshire CW2 5QQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 14 according to last financial statements.

Frequently Asked Questions

What is the current status of W.S.H.TAYLOR ENGINEERING LIMITED?

toggle

W.S.H.TAYLOR ENGINEERING LIMITED is currently Active. It was registered on 14/12/1999 .

Where is W.S.H.TAYLOR ENGINEERING LIMITED located?

toggle

W.S.H.TAYLOR ENGINEERING LIMITED is registered at The Barn By Cherry Tree Cottage, Balterley, Crewe, Cheshire CW2 5QQ.

What does W.S.H.TAYLOR ENGINEERING LIMITED do?

toggle

W.S.H.TAYLOR ENGINEERING LIMITED operates in the Manufacture of electric motors generators and transformers (27.11 - SIC 2007) sector.

How many employees does W.S.H.TAYLOR ENGINEERING LIMITED have?

toggle

W.S.H.TAYLOR ENGINEERING LIMITED had 14 employees in 2023.

What is the latest filing for W.S.H.TAYLOR ENGINEERING LIMITED?

toggle

The latest filing was on 14/12/2025: Confirmation statement made on 2025-12-14 with updates.