BRADSHAW TAYLOR LTD.
RUTLAND

Hellopages » Rutland » Rutland » LE15 6EA

Company number 00301933
Status Active
Incorporation Date 18 June 1935
Company Type Private Limited Company
Address 16 MILL STREET, OAKHAM, RUTLAND, LE15 6EA
Home Country United Kingdom
Nature of Business 46420 - Wholesale of clothing and footwear, 47710 - Retail sale of clothing in specialised stores
Phone, email, etc

Since the company registration one hundred and thirty-three events have happened. The last three records are Confirmation statement made on 4 April 2017 with updates; Full accounts made up to 31 May 2016; Termination of appointment of Peter James Rostron as a director on 12 December 2016. The most likely internet sites of BRADSHAW TAYLOR LTD. are www.bradshawtaylor.co.uk, and www.bradshaw-taylor.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety years and four months. Bradshaw Taylor Ltd is a Private Limited Company. The company registration number is 00301933. Bradshaw Taylor Ltd has been working since 18 June 1935. The present status of the company is Active. The registered address of Bradshaw Taylor Ltd is 16 Mill Street Oakham Rutland Le15 6ea. . WAKEFIELD, Mercia is a Secretary of the company. CAVELL- TAYLOR, Corry Edward Bradshaw is a Director of the company. NOEL, Andrew Herbert is a Director of the company. TAYLOR, Anne Mary is a Director of the company. TAYLOR, Mark Edward is a Director of the company. TOOTHILL, Neil Jay is a Director of the company. WAKEFIELD, Mercia is a Director of the company. Secretary TAYLOR, Mark Edward has been resigned. Director CHILDS, Alice Maud has been resigned. Director ROSTRON, Peter James has been resigned. The company operates in "Wholesale of clothing and footwear".


Current Directors

Secretary
WAKEFIELD, Mercia
Appointed Date: 01 June 2005

Director
CAVELL- TAYLOR, Corry Edward Bradshaw
Appointed Date: 20 March 1995
64 years old

Director
NOEL, Andrew Herbert
Appointed Date: 01 September 2008
76 years old

Director
TAYLOR, Anne Mary

91 years old

Director
TAYLOR, Mark Edward

93 years old

Director
TOOTHILL, Neil Jay
Appointed Date: 01 September 2008
51 years old

Director
WAKEFIELD, Mercia
Appointed Date: 01 September 2008
64 years old

Resigned Directors

Secretary
TAYLOR, Mark Edward
Resigned: 01 June 2005

Director
CHILDS, Alice Maud
Resigned: 26 March 1993
114 years old

Director
ROSTRON, Peter James
Resigned: 12 December 2016
Appointed Date: 02 March 2015
62 years old

Persons With Significant Control

Mr Corry Edward Bradshaw Cavell-Taylor
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – 75% or more

BRADSHAW TAYLOR LTD. Events

12 Apr 2017
Confirmation statement made on 4 April 2017 with updates
03 Mar 2017
Full accounts made up to 31 May 2016
12 Dec 2016
Termination of appointment of Peter James Rostron as a director on 12 December 2016
28 Apr 2016
Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 6,183

05 Nov 2015
Full accounts made up to 31 May 2015
...
... and 123 more events
15 Feb 1988
Registered office changed on 15/02/88 from: 16 mill street oakham rutland

01 Dec 1987
Company name changed A.M. bradshaw LIMITED\certificate issued on 02/12/87

06 Feb 1987
Return made up to 05/11/86; full list of members

22 Dec 1986
Full accounts made up to 30 June 1986

18 Jun 1935
Certificate of incorporation

BRADSHAW TAYLOR LTD. Charges

9 June 2014
Charge code 0030 1933 0017
Delivered: 11 June 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
1 May 2012
Legal charge
Delivered: 3 May 2012
Status: Outstanding
Persons entitled: The Trustees of the Bradshaw Taylor Retirement Scheme, Mark Edward Taylor and Anne Mary Taylor
Description: Epicure cafe compston road ambleside cumbria t/no CU241499.
23 March 2012
Legal charge
Delivered: 24 March 2012
Status: Outstanding
Persons entitled: The Trustees of the Bradshaw Taylor Retirement Benefit Scheme
Description: 89 station road oakham rutland title number LT380281.
24 October 2008
Legal mortgage
Delivered: 28 October 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H epicure cafe greystones flat & warehouse compton road…
3 January 2006
Legal mortgage
Delivered: 4 January 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H premises and land at mill street oakham rutland. With…
26 October 2005
Mortgage
Delivered: 27 October 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land and premises at mill street oakham rutland.
3 October 2005
Debenture
Delivered: 8 October 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 November 1998
Debenture
Delivered: 23 November 1998
Status: Satisfied on 11 February 2006
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 January 1997
Legal charge
Delivered: 10 January 1997
Status: Satisfied on 28 July 2006
Persons entitled: Barclays Bank PLC
Description: 16A mill street oakham leicestershire.
16 September 1993
Legal charge
Delivered: 28 September 1993
Status: Satisfied on 12 May 2001
Persons entitled: Barclays Bank PLC
Description: 7 lyndon road manton oakham leicestershire title no lt…
17 April 1972
Legal charge
Delivered: 20 April 1972
Status: Satisfied on 12 May 2001
Persons entitled: Barclays Bank PLC
Description: 89 station road, oakham rutland.
17 April 1972
Legal charge
Delivered: 20 April 1972
Status: Satisfied on 12 May 2001
Persons entitled: Barclays Bank PLC
Description: Land & buildings with roadway in south street oakham…
17 April 1972
Legal charge
Delivered: 20 April 1972
Status: Satisfied on 12 May 2001
Persons entitled: Barclays Bank PLC
Description: Land in south street oakham, hutland.
15 September 1936
Deposit of deeds
Delivered: 22 September 1936
Status: Satisfied on 12 May 2001
Persons entitled: Barclays Bank PLC
Description: 10 mill st, oakham, rutland.
15 September 1936
Deposit of deeds
Delivered: 22 September 1936
Status: Satisfied on 12 May 2001
Persons entitled: Barclays Bank PLC
Description: Warehouses & premises in burton st, melton mowbray.
15 September 1936
Deposit of deeds
Delivered: 22 September 1936
Status: Satisfied on 12 May 2001
Persons entitled: Barclays Bank PLC
Description: Barn, stable heredits at mill st oakham.
15 September 1936
Deposit of deeds
Delivered: 22 September 1936
Status: Satisfied on 12 May 2001
Persons entitled: Barclays Bank PLC
Description: 16 mill st, oakham, rutland.