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

TAYLOR WOODROW INTERNATIONAL LIMITED

ASTRAL HOUSE, IMPERIAL WAY, WATFORD, HERTFORDSHIRE, WD24 4WW,
Company Registration Number
01163080
Private Limited Company
Active

Company Overview

About Taylor Woodrow International Ltd
TAYLOR WOODROW INTERNATIONAL LIMITED was founded on 1974-03-14 and has its registered office in Watford. The organisation's status is listed as "Active". Taylor Woodrow International Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
TAYLOR WOODROW INTERNATIONAL LIMITED
 
Legal Registered Office
ASTRAL HOUSE
IMPERIAL WAY
WATFORD
HERTFORDSHIRE
WD24 4WW
Other companies in WD24
 
Previous Names
TAYLOR WOODROW INTERNATIONAL PROJECTS LIMITED12/02/2010
Filing Information
Company Number 01163080
Company ID Number 01163080
Date formed 1974-03-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 27/05/2016
Return next due 24/06/2017
Type of accounts FULL
Last Datalog update: 2023-11-06 08:13:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TAYLOR WOODROW INTERNATIONAL 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.
Companies with same name TAYLOR WOODROW INTERNATIONAL LIMITED
The following companies were found which have the same name as TAYLOR WOODROW INTERNATIONAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TAYLOR WOODROW INTERNATIONAL LIMITED BATTERY ROAD Singapore 049909 Dissolved Company formed on the 2008-09-09

Company Officers of TAYLOR WOODROW INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
JEAN-PIERRE BONNET
Company Secretary 2014-12-22
BRUNO MICHEL DUPETY
Director 2014-11-10
IVAN GEORGE NORRIS
Director 2012-05-21
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID ANTHONY LANGFORD JOYCE
Director 2010-02-17 2017-09-27
ALEXANDER MICHAEL COMBA
Director 2008-10-22 2014-12-22
RUTH ELIZABETH TILBROOK
Director 2008-10-22 2014-11-12
PAUL TUPLIN
Director 2010-02-17 2014-10-03
JOHN OLIVER MARK STANION
Director 2010-02-17 2014-09-29
GARRY KEITH CRABTREE
Director 2010-02-17 2011-03-31
TIMOTHY PEACH
Director 2006-03-09 2008-10-31
GEORGE HENRY RESTALL
Director 2006-12-19 2008-10-22
MICHAEL ANDREW LONNON
Company Secretary 2001-06-01 2008-09-09
CRISPIN ALEXANDER ROWELL
Director 2006-12-19 2007-02-02
CRISPIN ALEXANDER ROWELL
Director 2003-10-31 2006-12-19
ANTHONY OLIVER BICKERSTAFF
Director 2001-07-18 2006-03-09
RAYMOND EDWARD BRIAN SHINE
Director 2000-04-05 2003-10-31
DAVID DOUGLAS PERCIVAL WHITE
Director 1996-11-18 2001-07-18
ANDREW ROBERT JOHNSON
Company Secretary 1991-06-11 2001-06-01
BRIAN WILLIAM HENDRY
Director 1991-06-11 2000-04-05
WALTER HOGBIN
Director 1991-06-11 1996-11-18
RONALD WALTER CHAPMAN
Director 1991-06-11 1992-12-31
JOHN GOWER BEVAN
Director 1991-06-11 1991-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRUNO MICHEL DUPETY JOHN JONES(EXCAVATION)LIMITED Director 2017-10-26 CURRENT 1967-07-24 Active
BRUNO MICHEL DUPETY VINCI UK FOUNDATION Director 2015-07-29 CURRENT 2015-06-15 Active
BRUNO MICHEL DUPETY VINCI UK DEVELOPMENTS LIMITED Director 2015-01-13 CURRENT 1960-01-13 Active
BRUNO MICHEL DUPETY VINCI CONSTRUCTION HOLDING LIMITED Director 2014-12-05 CURRENT 1997-05-06 Active
BRUNO MICHEL DUPETY TAYLOR WOODROW CONSTRUCTION Director 2014-11-10 CURRENT 1996-06-19 Active
BRUNO MICHEL DUPETY VINCI TECHNOLOGY CENTRE UK LIMITED Director 2014-11-10 CURRENT 2005-11-30 Active
BRUNO MICHEL DUPETY VINCI ENVIRONMENT UK LIMITED Director 2014-11-10 CURRENT 2007-05-15 Active
BRUNO MICHEL DUPETY VINCI CONSTRUCTION UK LIMITED Director 2014-10-30 CURRENT 1988-09-13 Active
BRUNO MICHEL DUPETY VINCI PLC Director 2010-03-18 CURRENT 1962-10-05 Active

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
2023-10-19FULL ACCOUNTS MADE UP TO 31/12/22
2023-05-30CONFIRMATION STATEMENT MADE ON 27/05/23, WITH NO UPDATES
2023-01-26DIRECTOR APPOINTED MR SCOTT ALEXANDER WARDROP
2022-07-29AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-01CS01CONFIRMATION STATEMENT MADE ON 27/05/22, WITH NO UPDATES
2021-07-05AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-08CS01CONFIRMATION STATEMENT MADE ON 27/05/21, WITH NO UPDATES
2020-12-18AP01DIRECTOR APPOINTED MR CHRISTOPHER CARL BRENNAN
2020-12-18TM01APPOINTMENT TERMINATED, DIRECTOR IVAN GEORGE NORRIS
2020-12-04AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-01AP01DIRECTOR APPOINTED MR GILLES GODARD
2020-09-01TM01APPOINTMENT TERMINATED, DIRECTOR JEROME MAURICE STUBLER
2020-06-09CS01CONFIRMATION STATEMENT MADE ON 27/05/20, WITH NO UPDATES
2019-08-21AP01DIRECTOR APPOINTED MR JEROME MAURICE STUBLER
2019-08-06AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-02TM01APPOINTMENT TERMINATED, DIRECTOR BRUNO MICHEL DUPETY
2019-06-28CS01CONFIRMATION STATEMENT MADE ON 27/05/19, WITH NO UPDATES
2019-01-23TM02Termination of appointment of Jean-Pierre Bonnet on 2019-01-07
2018-10-07AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-08LATEST SOC08/06/18 STATEMENT OF CAPITAL;GBP 100
2018-06-08CS01CONFIRMATION STATEMENT MADE ON 27/05/18, WITH UPDATES
2017-10-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ANTHONY LANGFORD JOYCE
2017-09-27AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-09LATEST SOC09/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-09CS01CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-23LATEST SOC23/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-23AR0127/05/16 ANNUAL RETURN FULL LIST
2016-02-19CH03SECRETARY'S DETAILS CHNAGED FOR JEAN-PIERRE BONNET on 2016-02-05
2015-11-28CH03SECRETARY'S DETAILS CHNAGED FOR JEAN-PIERRE BONNET on 2015-10-21
2015-10-03AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-23LATEST SOC23/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-23AR0127/05/15 ANNUAL RETURN FULL LIST
2015-03-27CH01Director's details changed for Bruno Dupety on 2015-01-01
2015-01-20TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MICHAEL COMBA
2015-01-20AP03Appointment of Jean-Pierre Bonnet as company secretary on 2014-12-22
2014-12-02TM01APPOINTMENT TERMINATED, DIRECTOR RUTH ELIZABETH TILBROOK
2014-11-20AP01DIRECTOR APPOINTED BRUNO DUPETY
2014-10-20TM01APPOINTMENT TERMINATED, DIRECTOR PAUL TUPLIN
2014-10-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN OLIVER MARK STANION
2014-09-30AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-17LATEST SOC17/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-17AR0127/05/14 ANNUAL RETURN FULL LIST
2013-07-16AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-10AR0127/05/13 FULL LIST
2012-06-25AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-25AR0127/05/12 FULL LIST
2012-05-28AP01DIRECTOR APPOINTED IVAN GEORGE NORRIS
2011-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN OLIVER MARK STANION / 01/09/2011
2011-08-08AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-07AR0127/05/11 FULL LIST
2011-04-08TM01APPOINTMENT TERMINATED, DIRECTOR GARRY CRABTREE
2011-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / RUTH ELIZABETH TILBROOK / 14/01/2011
2010-08-11AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-14AR0127/05/10 FULL LIST
2010-03-02AP01DIRECTOR APPOINTED PAUL TUPLIN
2010-03-02AP01DIRECTOR APPOINTED DAVID ANTHONY LANGFORD JOYCE
2010-03-02AP01DIRECTOR APPOINTED GARRY KEITH CRABTREE
2010-03-02AP01DIRECTOR APPOINTED JOHN OLIVER MARK STANION
2010-02-12CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-02-12CERTNMCOMPANY NAME CHANGED TAYLOR WOODROW INTERNATIONAL PROJECTS LIMITED CERTIFICATE ISSUED ON 12/02/10
2010-01-25RES15CHANGE OF NAME 11/01/2010
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / RUTH ELIZABETH WATTS / 26/09/2009
2009-09-13288cDIRECTOR'S CHANGE OF PARTICULARS / RUTH WATTS / 02/09/2009
2009-06-18363aRETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS
2009-06-18353LOCATION OF REGISTER OF MEMBERS
2009-06-04AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-08288bAPPOINTMENT TERMINATED DIRECTOR TIMOTHY PEACH
2008-10-28288bAPPOINTMENT TERMINATED DIRECTOR GEORGE RESTALL
2008-10-28288aDIRECTOR APPOINTED RUTH ELIZABETH WATTS
2008-10-28288aDIRECTOR APPOINTED ALEXANDER MICHAEL COMBA
2008-10-21287REGISTERED OFFICE CHANGED ON 21/10/2008 FROM 41 CLARENDON ROAD WATFORD HERTFORDSHIRE WD17 1TR
2008-10-09AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-11288bAPPOINTMENT TERMINATED SECRETARY MICHAEL LONNON
2008-06-12363aRETURN MADE UP TO 27/05/08; FULL LIST OF MEMBERS
2008-06-12353LOCATION OF REGISTER OF MEMBERS
2007-12-31288cDIRECTOR'S PARTICULARS CHANGED
2007-10-18AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-04363aRETURN MADE UP TO 27/05/07; FULL LIST OF MEMBERS
2007-02-05288bDIRECTOR RESIGNED
2007-01-08288aNEW DIRECTOR APPOINTED
2007-01-04288aNEW DIRECTOR APPOINTED
2006-12-28288bDIRECTOR RESIGNED
2006-10-10AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-02363aRETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS
2006-03-21288aNEW DIRECTOR APPOINTED
2006-03-21288bDIRECTOR RESIGNED
2005-06-25363aRETURN MADE UP TO 27/05/05; FULL LIST OF MEMBERS
2005-05-18AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-11-01AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-08-12288cSECRETARY'S PARTICULARS CHANGED
2004-06-15363aRETURN MADE UP TO 27/05/04; FULL LIST OF MEMBERS
2003-11-27288aNEW DIRECTOR APPOINTED
2003-11-27288bDIRECTOR RESIGNED
2003-07-09363aRETURN MADE UP TO 28/05/03; FULL LIST OF MEMBERS
2003-07-09288cDIRECTOR'S PARTICULARS CHANGED
2003-06-10AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-05-02353LOCATION OF REGISTER OF MEMBERS
2003-05-01287REGISTERED OFFICE CHANGED ON 01/05/03 FROM: 345 RUISLIP ROAD SOUTHALL MIDDX UB1 2QX
2002-06-12363(287)REGISTERED OFFICE CHANGED ON 12/06/02
2002-06-12363sRETURN MADE UP TO 28/05/02; FULL LIST OF MEMBERS
2002-06-11AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-08-08288aNEW DIRECTOR APPOINTED
2001-07-31288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings

42 - Civil engineering
429 - Construction of other civil engineering projects
42990 - Construction of other civil engineering projects n.e.c.



Licences & Regulatory approval
We could not find any licences issued to TAYLOR WOODROW INTERNATIONAL 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 TAYLOR WOODROW INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TAYLOR WOODROW INTERNATIONAL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges2.5493
MortgagesNumMortOutstanding1.219
MortgagesNumMortPartSatisfied0.004
MortgagesNumMortSatisfied1.3397

This shows the max and average number of mortgages for companies with the same SIC code of 41201 - Construction of commercial buildings

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

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 TAYLOR WOODROW INTERNATIONAL LIMITED

Intangible Assets
Patents
We have not found any records of TAYLOR WOODROW INTERNATIONAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TAYLOR WOODROW INTERNATIONAL LIMITED
Trademarks
We have not found any records of TAYLOR WOODROW INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TAYLOR WOODROW INTERNATIONAL 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 (41201 - Construction of commercial buildings) as TAYLOR WOODROW INTERNATIONAL LIMITED are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Outgoings
Business Rates/Property Tax
No properties were found where TAYLOR WOODROW INTERNATIONAL 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 TAYLOR WOODROW INTERNATIONAL 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 TAYLOR WOODROW INTERNATIONAL 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.