BRADSHAW TAYLOR LTD.

Register to unlock more data on OkredoRegister

BRADSHAW TAYLOR LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00301933

Incorporation date

18/06/1935

Size

Medium

Contacts

Registered address

Registered address

16 Mill Street, Oakham, Rutland LE15 6EACopy
copy info iconCopy
See on map
Latest events (Record since 18/06/1935)
dot icon29/04/2026
Termination of appointment of Anne Mary Taylor as a director on 2026-04-01
dot icon29/04/2026
Termination of appointment of Mark Edward Taylor as a director on 2026-04-01
dot icon17/04/2026
Appointment of Mr Keith Steven Webb as a director on 2025-09-01
dot icon10/11/2025
Accounts for a medium company made up to 2024-12-31
dot icon17/04/2025
Director's details changed for Mr William Fowler on 2025-04-17
dot icon17/04/2025
Change of details for Bradshaw Taylor Holdings Limited as a person with significant control on 2025-04-17
dot icon17/04/2025
Director's details changed for Mr Marcus Leonardus Janssen on 2025-04-11
dot icon17/04/2025
Director's details changed for Mr Mark Edward Taylor on 2025-04-11
dot icon17/04/2025
Director's details changed for Mr Mark Edward Taylor on 2025-04-11
dot icon17/04/2025
Director's details changed for Mrs Anne Mary Taylor on 2025-04-11
dot icon17/04/2025
Director's details changed for Mrs Anne Mary Taylor on 2025-04-11
dot icon17/04/2025
Confirmation statement made on 2025-04-04 with no updates
dot icon23/12/2024
Full accounts made up to 2023-12-31
dot icon21/11/2024
Satisfaction of charge 12 in full
dot icon14/11/2024
Director's details changed for Mr William Fowler on 2024-11-14
dot icon14/11/2024
Appointment of Stefania Del Zotto as a director on 2024-10-30
dot icon13/11/2024
Appointment of Mr William Fowler as a director on 2024-10-30
dot icon15/04/2024
Confirmation statement made on 2024-04-04 with no updates
dot icon15/04/2024
Director's details changed for Mr James Stewart Mceuen on 2024-04-15
dot icon14/12/2023
Termination of appointment of Andrew Herbert Noel as a director on 2023-12-13
dot icon07/11/2023
Registration of charge 003019330019, created on 2023-11-06
dot icon23/10/2023
Full accounts made up to 2022-12-31
dot icon02/10/2023
Registration of charge 003019330018, created on 2023-09-28
dot icon12/09/2023
Memorandum and Articles of Association
dot icon04/08/2023
Director's details changed for Mr Corry Edward Bradshaw Cavell- Taylor on 2023-07-27
dot icon03/08/2023
Director's details changed for Mr James Stewart Mceuen on 2023-07-27
dot icon28/07/2023
Resolutions
dot icon19/04/2023
Director's details changed for Mr Mark Edward Taylor on 2023-04-19
dot icon19/04/2023
Change of details for Bradshaw Taylor Holdings Limited as a person with significant control on 2023-04-04
dot icon19/04/2023
Confirmation statement made on 2023-04-04 with no updates
dot icon19/04/2023
Director's details changed for Mrs Anne Mary Taylor on 2023-04-19
dot icon19/04/2023
Director's details changed for Mr Marcus Janssen on 2023-04-19
dot icon26/01/2023
Termination of appointment of Mercia Wakefield as a director on 2022-10-25
dot icon04/10/2022
Termination of appointment of Mercia Wakefield as a secretary on 2022-05-18
dot icon27/09/2022
Full accounts made up to 2021-12-31
dot icon10/05/2022
Director's details changed for Ms Sonia Prior on 2022-05-10
dot icon10/05/2022
Director's details changed for Mr Nicholas James Vance on 2022-05-10
dot icon10/05/2022
Director's details changed for Mr Jason Hewetson on 2022-05-10
dot icon10/05/2022
Confirmation statement made on 2022-04-04 with no updates
dot icon11/03/2022
Appointment of Mr Marcus Janssen as a director on 2022-02-23
dot icon13/09/2021
Full accounts made up to 2020-12-31
dot icon26/05/2021
Register(s) moved to registered inspection location 14 All Saints Street Stamford Lincolnshire PE9 2PA
dot icon26/05/2021
Register inspection address has been changed to 14 All Saints Street Stamford Lincolnshire PE9 2PA
dot icon26/05/2021
Second filing for the appointment of Mr Jason Hewetson as a director
dot icon25/05/2021
Second filing for the appointment of Mr Jason Hewitson as a director
dot icon25/05/2021
Director's details changed for Mrs Anne Mary Taylor on 2021-04-14
dot icon25/05/2021
Director's details changed for Mr Mark Edward Taylor on 2021-04-14
dot icon25/05/2021
Confirmation statement made on 2021-04-04 with updates
dot icon25/05/2021
Notification of Bradshaw Taylor Holdings Limited as a person with significant control on 2018-12-07
dot icon25/05/2021
Cessation of Corry Edward Bradshaw Cavell-Taylor as a person with significant control on 2018-12-07
dot icon17/07/2020
Full accounts made up to 2019-12-31
dot icon08/06/2020
Director's details changed for Mr Jason Hewitson on 2020-06-08
dot icon03/06/2020
Appointment of Mr Jason Hewitson as a director on 2020-05-11
dot icon19/05/2020
Confirmation statement made on 2020-04-04 with no updates
dot icon25/02/2020
Full accounts made up to 2019-05-31
dot icon23/01/2020
Termination of appointment of Georgina Kirby as a director on 2020-01-14
dot icon10/01/2020
Previous accounting period shortened from 2020-05-31 to 2019-12-31
dot icon07/05/2019
Confirmation statement made on 2019-04-04 with updates
dot icon31/01/2019
Full accounts made up to 2018-05-31
dot icon04/10/2018
Appointment of Mr James Stewart Mceuen as a director on 2018-09-27
dot icon11/04/2018
Confirmation statement made on 2018-04-04 with no updates
dot icon16/01/2018
Satisfaction of charge 15 in full
dot icon12/01/2018
Appointment of Mrs Georgina Kirby as a director on 2018-01-01
dot icon22/12/2017
Full accounts made up to 2017-05-31
dot icon04/09/2017
Satisfaction of charge 16 in full
dot icon27/07/2017
Appointment of Mr Nicholas James Vance as a director on 2017-07-27
dot icon01/06/2017
Appointment of Miss Sonia Prior as a director on 2017-05-15
dot icon12/04/2017
Confirmation statement made on 2017-04-04 with updates
dot icon03/03/2017
Full accounts made up to 2016-05-31
dot icon12/12/2016
Termination of appointment of Peter James Rostron as a director on 2016-12-12
dot icon28/04/2016
Annual return made up to 2016-04-04 with full list of shareholders
dot icon05/11/2015
Full accounts made up to 2015-05-31
dot icon20/04/2015
Annual return made up to 2015-04-04 with full list of shareholders
dot icon15/04/2015
Appointment of Mr Peter James Rostron as a director on 2015-03-02
dot icon05/03/2015
Full accounts made up to 2014-05-31
dot icon11/06/2014
Registration of charge 003019330017
dot icon30/04/2014
Annual return made up to 2014-04-04 with full list of shareholders
dot icon27/09/2013
Full accounts made up to 2013-05-31
dot icon23/04/2013
Annual return made up to 2013-04-04 with full list of shareholders
dot icon17/01/2013
Full accounts made up to 2012-05-31
dot icon03/05/2012
Particulars of a mortgage or charge / charge no: 16
dot icon17/04/2012
Annual return made up to 2012-04-04 with full list of shareholders
dot icon24/03/2012
Particulars of a mortgage or charge / charge no: 15
dot icon21/02/2012
Full accounts made up to 2011-05-31
dot icon08/04/2011
Annual return made up to 2011-04-04 with full list of shareholders
dot icon29/09/2010
Full accounts made up to 2010-05-31
dot icon07/04/2010
Annual return made up to 2010-04-04 with full list of shareholders
dot icon06/04/2010
Director's details changed for Mr Mark Edward Taylor on 2009-10-01
dot icon06/04/2010
Director's details changed for Neil Jay Toothill on 2009-10-01
dot icon06/04/2010
Director's details changed for Anne Mary Taylor on 2009-10-01
dot icon06/04/2010
Director's details changed for Mercia Wakefield on 2009-10-01
dot icon06/04/2010
Director's details changed for Mr Corry Edward Bradshaw Cavell- Taylor on 2009-10-01
dot icon29/09/2009
Full accounts made up to 2009-05-31
dot icon15/04/2009
Return made up to 04/04/09; full list of members
dot icon15/04/2009
Director's change of particulars / mark taylor / 15/04/2009
dot icon28/10/2008
Particulars of a mortgage or charge / charge no: 14
dot icon10/09/2008
Director appointed mercia wakefield
dot icon10/09/2008
Director appointed andrew herbert noel
dot icon10/09/2008
Director appointed neil jay toothill
dot icon01/09/2008
Full accounts made up to 2008-05-31
dot icon09/05/2008
Return made up to 04/04/08; full list of members
dot icon09/05/2008
Director's change of particulars / corry cavell taylor / 01/09/2006
dot icon04/11/2007
Full accounts made up to 2007-05-31
dot icon29/05/2007
Return made up to 04/04/07; no change of members
dot icon29/08/2006
Full accounts made up to 2006-05-31
dot icon28/07/2006
Declaration of satisfaction of mortgage/charge
dot icon16/05/2006
Return made up to 04/04/06; full list of members
dot icon11/02/2006
Declaration of satisfaction of mortgage/charge
dot icon04/01/2006
Particulars of mortgage/charge
dot icon08/11/2005
New secretary appointed
dot icon08/11/2005
Secretary resigned
dot icon27/10/2005
Particulars of mortgage/charge
dot icon08/10/2005
Particulars of mortgage/charge
dot icon07/09/2005
Full accounts made up to 2005-05-31
dot icon27/05/2005
Return made up to 04/04/05; full list of members
dot icon13/09/2004
Full accounts made up to 2004-05-31
dot icon31/03/2004
Return made up to 04/04/04; full list of members
dot icon18/10/2003
Accounts for a medium company made up to 2003-05-31
dot icon08/05/2003
Return made up to 04/04/03; full list of members
dot icon09/09/2002
Accounts for a medium company made up to 2002-05-31
dot icon01/05/2002
Return made up to 04/04/02; full list of members
dot icon07/01/2002
Total exemption full accounts made up to 2001-05-31
dot icon12/05/2001
Declaration of satisfaction of mortgage/charge
dot icon12/05/2001
Declaration of satisfaction of mortgage/charge
dot icon12/05/2001
Declaration of satisfaction of mortgage/charge
dot icon12/05/2001
Declaration of satisfaction of mortgage/charge
dot icon12/05/2001
Declaration of satisfaction of mortgage/charge
dot icon12/05/2001
Declaration of satisfaction of mortgage/charge
dot icon12/05/2001
Declaration of satisfaction of mortgage/charge
dot icon12/05/2001
Declaration of satisfaction of mortgage/charge
dot icon27/04/2001
Return made up to 04/04/01; full list of members
dot icon21/03/2001
Accounts for a small company made up to 2000-05-31
dot icon21/03/2001
Accounting reference date shortened from 31/07/00 to 31/05/00
dot icon08/08/2000
Return made up to 04/04/00; full list of members; amend
dot icon28/06/2000
Return made up to 04/04/93; full list of members; amend
dot icon28/06/2000
Return made up to 04/04/97; full list of members; amend
dot icon28/06/2000
Return made up to 04/04/98; full list of members; amend
dot icon28/06/2000
Return made up to 04/04/99; full list of members; amend
dot icon28/06/2000
Return made up to 04/04/96; full list of members; amend
dot icon28/06/2000
Return made up to 04/04/95; full list of members; amend
dot icon28/06/2000
Return made up to 04/04/94; full list of members; amend
dot icon07/06/2000
Return made up to 04/04/00; full list of members
dot icon10/04/2000
£ ic 9016/8058 17/03/00 £ sr 958@1=958
dot icon30/11/1999
Accounts for a small company made up to 1999-07-31
dot icon06/04/1999
Return made up to 04/04/99; change of members
dot icon23/11/1998
Particulars of mortgage/charge
dot icon09/10/1998
Accounts for a small company made up to 1998-07-31
dot icon11/06/1998
Return made up to 04/04/98; full list of members
dot icon09/10/1997
Accounts for a small company made up to 1997-07-31
dot icon11/06/1997
Return made up to 04/04/97; no change of members
dot icon14/05/1997
Accounts for a small company made up to 1996-07-31
dot icon10/01/1997
Particulars of mortgage/charge
dot icon16/07/1996
Auditor's resignation
dot icon28/04/1996
Accounting reference date extended from 30/06 to 31/07
dot icon25/03/1996
Return made up to 04/04/96; no change of members
dot icon06/11/1995
Full accounts made up to 1995-06-30
dot icon04/07/1995
New director appointed
dot icon04/07/1995
Return made up to 04/04/95; full list of members
dot icon02/05/1995
Memorandum and Articles of Association
dot icon02/05/1995
Resolutions
dot icon30/03/1995
New director appointed
dot icon03/03/1995
Full accounts made up to 1994-06-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon19/04/1994
Full accounts made up to 1993-06-30
dot icon25/03/1994
Return made up to 04/04/94; no change of members
dot icon28/09/1993
Particulars of mortgage/charge
dot icon13/05/1993
Full accounts made up to 1992-06-30
dot icon15/04/1993
Director resigned
dot icon23/03/1993
Return made up to 04/04/92; full list of members
dot icon23/03/1993
Return made up to 04/04/93; full list of members
dot icon16/02/1993
Certificate of change of name
dot icon25/09/1992
Full accounts made up to 1991-06-30
dot icon04/09/1991
Return made up to 06/04/91; no change of members
dot icon12/07/1991
Registered office changed on 12/07/91 from: mill house 10C mill street oakham rutland, leicestershire LE15 6EA
dot icon29/05/1991
Full accounts made up to 1990-06-30
dot icon29/05/1991
Return made up to 22/01/91; full list of members
dot icon11/10/1990
Director resigned;new director appointed
dot icon05/06/1990
Full accounts made up to 1989-06-30
dot icon05/06/1990
Return made up to 04/04/90; no change of members
dot icon23/03/1990
Return made up to 31/12/89; full list of members
dot icon26/02/1990
£ sr 15004@1 18/01/89
dot icon26/02/1990
£ sr 84@1 03/06/89
dot icon01/06/1989
£ sr 2900@1
dot icon09/05/1989
Resolutions
dot icon28/10/1988
Full accounts made up to 1988-06-30
dot icon28/10/1988
Return made up to 15/10/88; full list of members
dot icon05/05/1988
Accounts made up to 1987-06-30
dot icon25/03/1988
Return made up to 06/10/87; full list of members
dot icon15/02/1988
Registered office changed on 15/02/88 from: 16 mill street oakham rutland
dot icon01/12/1987
Certificate of change of name
dot icon06/02/1987
Return made up to 05/11/86; full list of members
dot icon22/12/1986
Full accounts made up to 1986-06-30
dot icon18/06/1935
Miscellaneous
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-14 *

* during past year

Number of employees

133
2022
change arrow icon+101.66 % *

* during past year

Cash in Bank

£5,009,823.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Medium
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
147
5.76M
-
0.00
2.48M
-
2022
133
6.39M
-
27.24M
5.01M
-
2022
133
6.39M
-
27.24M
5.01M
-

Employees

2022

Employees

133 Descended-10 % *

Net Assets(GBP)

6.39M £Ascended11.02 % *

Total Assets(GBP)

-

Turnover(GBP)

27.24M £Ascended- *

Cash in Bank(GBP)

5.01M £Ascended101.66 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fowler, William
Director
30/10/2024 - Present
13
Hewetson, Jason
Director
11/05/2020 - Present
-
Cavell-Taylor, Corry Edward Bradshaw
Director
20/03/1995 - Present
21
Mceuen, James Stewart
Director
27/09/2018 - Present
34
Noel, Andrew Herbert
Director
01/09/2008 - 13/12/2023
11

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

154
YORKWOLD PIGPRO LIMITEDField House,, Scarborough Road,, Driffield, Yorkshire YO25 5UY
Active

Category:

Raising of swine/pigs

Comp. code:

01046828

Reg. date:

21/03/1972

Turnover:

-

No. of employees:

79
A.R. WHOLESALE LIMITED1 Mount Pleasant Way Stokesley Business Park, Stokesley, Middlesbrough, Cleveland TS9 5NZ
Active

Category:

Manufacture of prepared pet foods

Comp. code:

12923295

Reg. date:

02/10/2020

Turnover:

-

No. of employees:

85
BARTH-HAAS UK LIMITEDHop Pocket Lane, Paddock Wood, Tonbridge, Kent TN12 6DQ
Active

Category:

Other processing and preserving of fruit and vegetables

Comp. code:

04079942

Reg. date:

28/09/2000

Turnover:

-

No. of employees:

90
C.K. FOODS (PROCESSING) LIMITED70 Northumberland Avenue, Hull HU2 0JB
Active

Category:

Manufacture of other food products n.e.c.

Comp. code:

05328790

Reg. date:

11/01/2005

Turnover:

-

No. of employees:

89
DRI-PAK LIMITEDFurnace Road, Ilkeston, Derbys DE7 5EP
Active

Category:

Manufacture of other food products n.e.c.

Comp. code:

00705398

Reg. date:

11/10/1961

Turnover:

-

No. of employees:

95

Description

copy info iconCopy

About BRADSHAW TAYLOR LTD.

BRADSHAW TAYLOR LTD. is an(a) Active company incorporated on 18/06/1935 with the registered office located at 16 Mill Street, Oakham, Rutland LE15 6EA. There are currently 9 active directors according to the latest confirmation statement. Number of employees 133 according to last financial statements.

Frequently Asked Questions

What is the current status of BRADSHAW TAYLOR LTD.?

toggle

BRADSHAW TAYLOR LTD. is currently Active. It was registered on 18/06/1935 .

Where is BRADSHAW TAYLOR LTD. located?

toggle

BRADSHAW TAYLOR LTD. is registered at 16 Mill Street, Oakham, Rutland LE15 6EA.

What does BRADSHAW TAYLOR LTD. do?

toggle

BRADSHAW TAYLOR LTD. operates in the Wholesale of clothing and footwear (46.42 - SIC 2007) sector.

How many employees does BRADSHAW TAYLOR LTD. have?

toggle

BRADSHAW TAYLOR LTD. had 133 employees in 2022.

What is the latest filing for BRADSHAW TAYLOR LTD.?

toggle

The latest filing was on 29/04/2026: Termination of appointment of Anne Mary Taylor as a director on 2026-04-01.