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

BRADSHAW TAYLOR LTD.

16 MILL STREET, OAKHAM, RUTLAND, LE15 6EA,
Company Registration Number
00301933
Private Limited Company
Active

Company Overview

About Bradshaw Taylor Ltd.
BRADSHAW TAYLOR LTD. was founded on 1935-06-18 and has its registered office in Rutland. The organisation's status is listed as "Active". Bradshaw Taylor Ltd. 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
BRADSHAW TAYLOR LTD.
 
Legal Registered Office
16 MILL STREET
OAKHAM
RUTLAND
LE15 6EA
Other companies in LE15
 
Filing Information
Company Number 00301933
Company ID Number 00301933
Date formed 1935-06-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 04/04/2016
Return next due 02/05/2017
Type of accounts FULL
VAT Number /Sales tax ID GB344291265  
Last Datalog update: 2024-05-05 14:31:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRADSHAW TAYLOR LTD.
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 BRADSHAW TAYLOR LTD.
The following companies were found which have the same name as BRADSHAW TAYLOR LTD.. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BRADSHAW TAYLOR HOLDINGS LIMITED 16 MILL STREET OAKHAM RUTLAND LE15 6EA Active Company formed on the 2018-11-14
BRADSHAW TAYLOR CANADA LIMITED British Columbia Dissolved

Company Officers of BRADSHAW TAYLOR LTD.

Current Directors
Officer Role Date Appointed
MERCIA WAKEFIELD
Company Secretary 2005-06-01
CORRY EDWARD BRADSHAW CAVELL- TAYLOR
Director 1995-03-20
GEORGINA KIRBY
Director 2018-01-01
ANDREW HERBERT NOEL
Director 2008-09-01
SONIA PRIOR
Director 2017-05-15
ANNE MARY TAYLOR
Director 1991-04-06
MARK EDWARD TAYLOR
Director 1991-04-06
NEIL JAY TOOTHILL
Director 2008-09-01
NICHOLAS JAMES VANCE
Director 2017-07-27
MERCIA WAKEFIELD
Director 2008-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
PETER JAMES ROSTRON
Director 2015-03-02 2016-12-12
MARK EDWARD TAYLOR
Company Secretary 1991-04-06 2005-06-01
ALICE MAUD CHILDS
Director 1991-04-06 1993-03-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MERCIA WAKEFIELD C.P. WAKEFIELD LTD Company Secretary 2007-01-09 CURRENT 2007-01-09 Active - Proposal to Strike off
ANDREW HERBERT NOEL FIRST TACTICAL EMEA LTD Director 2017-10-13 CURRENT 2017-10-13 Active - Proposal to Strike off
ANDREW HERBERT NOEL KNIX WEAR EUROPE LIMITED Director 2016-03-04 CURRENT 2016-03-04 Active
ANDREW HERBERT NOEL BERKSHIRE,BUCKINGHAMSHIRE AND OXFORDSHIRE WILDLIFE TRUST Director 2014-12-10 CURRENT 1961-01-09 Active
ANDREW HERBERT NOEL INNOV8 TRADING LIMITED Director 2014-11-20 CURRENT 2014-11-20 Active - Proposal to Strike off
ANDREW HERBERT NOEL WREN ACADEMIES TRUST Director 2014-09-01 CURRENT 2007-11-08 Active
ANDREW HERBERT NOEL SIGMA SPORTS LIMITED Director 2010-02-12 CURRENT 2003-07-23 Active
ANDREW HERBERT NOEL NOEL & CO ACCOUNTANTS LIMITED Director 2004-04-13 CURRENT 2004-04-13 Dissolved 2016-04-19
NEIL JAY TOOTHILL INNOV8 TRADING LIMITED Director 2015-05-14 CURRENT 2014-11-20 Active - Proposal to Strike off
MERCIA WAKEFIELD KNIX WEAR EUROPE LIMITED Director 2016-03-04 CURRENT 2016-03-04 Active
MERCIA WAKEFIELD INNOV8 TRADING LIMITED Director 2015-03-01 CURRENT 2014-11-20 Active - Proposal to Strike off

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
2024-04-15CH01Director's details changed for Mr James Stewart Mceuen on 2024-04-15
2024-04-15CS01CONFIRMATION STATEMENT MADE ON 04/04/24, WITH NO UPDATES
2023-12-14APPOINTMENT TERMINATED, DIRECTOR ANDREW HERBERT NOEL
2023-12-14TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HERBERT NOEL
2023-11-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 003019330019
2023-10-23FULL ACCOUNTS MADE UP TO 31/12/22
2023-10-23AAFULL ACCOUNTS MADE UP TO 31/12/22
2023-10-02REGISTRATION OF A CHARGE / CHARGE CODE 003019330018
2023-10-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 003019330018
2023-09-12Memorandum articles filed
2023-09-12MEM/ARTSARTICLES OF ASSOCIATION
2023-08-04Director's details changed for Mr Corry Edward Bradshaw Cavell- Taylor on 2023-07-27
2023-08-04CH01Director's details changed for Mr Corry Edward Bradshaw Cavell- Taylor on 2023-07-27
2023-08-03Director's details changed for Mr James Stewart Mceuen on 2023-07-27
2023-08-03CH01Director's details changed for Mr James Stewart Mceuen on 2023-07-27
2023-07-28Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2023-07-28RES01ADOPT ARTICLES 28/07/23
2023-04-19Director's details changed for Mr Mark Edward Taylor on 2023-04-19
2023-04-19Director's details changed for Mrs Anne Mary Taylor on 2023-04-19
2023-04-19Director's details changed for Mr Marcus Janssen on 2023-04-19
2023-04-19Change of details for Bradshaw Taylor Holdings Limited as a person with significant control on 2023-04-04
2023-04-19CONFIRMATION STATEMENT MADE ON 04/04/23, WITH NO UPDATES
2023-04-19CS01CONFIRMATION STATEMENT MADE ON 04/04/23, WITH NO UPDATES
2023-04-19PSC05Change of details for Bradshaw Taylor Holdings Limited as a person with significant control on 2023-04-04
2023-04-19CH01Director's details changed for Mr Mark Edward Taylor on 2023-04-19
2023-01-27APPOINTMENT TERMINATED, DIRECTOR MERCIA WAKEFIELD
2023-01-27TM01APPOINTMENT TERMINATED, DIRECTOR MERCIA WAKEFIELD
2022-10-04Termination of appointment of Mercia Wakefield on 2022-05-18
2022-10-04TM02Termination of appointment of Mercia Wakefield on 2022-05-18
2022-09-27FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-27AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-10CH01Director's details changed for Mr Jason Hewetson on 2022-05-10
2022-05-10CS01CONFIRMATION STATEMENT MADE ON 04/04/22, WITH NO UPDATES
2022-03-11AP01DIRECTOR APPOINTED MR MARCUS JANSSEN
2021-09-13AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-26AD03Registers moved to registered inspection location of 14 All Saints Street Stamford Lincolnshire PE9 2PA
2021-05-26AD02Register inspection address changed to 14 All Saints Street Stamford Lincolnshire PE9 2PA
2021-05-26RP04AP01Second filing of director appointment of Mr Jason Hewetson
2021-05-25RP04AP01Second filing of director appointment of Mr Jason Hewitson
2021-05-25CH01Director's details changed for Mrs Anne Mary Taylor on 2021-04-14
2021-05-25CS01CONFIRMATION STATEMENT MADE ON 04/04/21, WITH UPDATES
2021-05-25PSC02Notification of Bradshaw Taylor Holdings Limited as a person with significant control on 2018-12-07
2021-05-25PSC07CESSATION OF CORRY EDWARD BRADSHAW CAVELL-TAYLOR AS A PERSON OF SIGNIFICANT CONTROL
2020-07-17AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-08CH01Director's details changed for Mr Jason Hewitson on 2020-06-08
2020-06-03AP01DIRECTOR APPOINTED MR JASON HEWITSON
2020-05-19CS01CONFIRMATION STATEMENT MADE ON 04/04/20, WITH NO UPDATES
2020-02-25AAFULL ACCOUNTS MADE UP TO 31/05/19
2020-01-23TM01APPOINTMENT TERMINATED, DIRECTOR GEORGINA KIRBY
2020-01-10AA01Previous accounting period shortened from 31/05/20 TO 31/12/19
2019-05-07CS01CONFIRMATION STATEMENT MADE ON 04/04/19, WITH UPDATES
2019-01-31AAFULL ACCOUNTS MADE UP TO 31/05/18
2018-10-04AP01DIRECTOR APPOINTED MR JAMES STEWART MCEUEN
2018-04-11CS01CONFIRMATION STATEMENT MADE ON 04/04/18, WITH NO UPDATES
2018-01-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 15
2018-01-12AP01DIRECTOR APPOINTED MRS GEORGINA KIRBY
2017-12-22AAFULL ACCOUNTS MADE UP TO 31/05/17
2017-09-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2017-09-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2017-07-27AP01DIRECTOR APPOINTED MR NICHOLAS JAMES VANCE
2017-06-01AP01DIRECTOR APPOINTED MISS SONIA PRIOR
2017-04-12LATEST SOC12/04/17 STATEMENT OF CAPITAL;GBP 6183
2017-04-12CS01CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES
2017-03-03AAFULL ACCOUNTS MADE UP TO 31/05/16
2016-12-12TM01APPOINTMENT TERMINATED, DIRECTOR PETER JAMES ROSTRON
2016-04-28LATEST SOC28/04/16 STATEMENT OF CAPITAL;GBP 6183
2016-04-28AR0104/04/16 ANNUAL RETURN FULL LIST
2015-11-05AAFULL ACCOUNTS MADE UP TO 31/05/15
2015-04-20LATEST SOC20/04/15 STATEMENT OF CAPITAL;GBP 6183
2015-04-20AR0104/04/15 ANNUAL RETURN FULL LIST
2015-04-15AP01DIRECTOR APPOINTED MR PETER JAMES ROSTRON
2015-03-05AAFULL ACCOUNTS MADE UP TO 31/05/14
2014-06-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 003019330017
2014-04-30LATEST SOC30/04/14 STATEMENT OF CAPITAL;GBP 6183
2014-04-30AR0104/04/14 ANNUAL RETURN FULL LIST
2013-09-27AAFULL ACCOUNTS MADE UP TO 31/05/13
2013-04-23AR0104/04/13 ANNUAL RETURN FULL LIST
2013-01-17AAFULL ACCOUNTS MADE UP TO 31/05/12
2012-05-03MG01Particulars of a mortgage or charge / charge no: 16
2012-04-17AR0104/04/12 ANNUAL RETURN FULL LIST
2012-03-24MG01Particulars of a mortgage or charge / charge no: 15
2012-02-21AAFULL ACCOUNTS MADE UP TO 31/05/11
2011-04-08AR0104/04/11 FULL LIST
2010-09-29AAFULL ACCOUNTS MADE UP TO 31/05/10
2010-04-07AR0104/04/10 FULL LIST
2010-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MERCIA WAKEFIELD / 01/10/2009
2010-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL JAY TOOTHILL / 01/10/2009
2010-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK EDWARD TAYLOR / 01/10/2009
2010-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNE MARY TAYLOR / 01/10/2009
2010-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CORRY EDWARD BRADSHAW CAVELL- TAYLOR / 01/10/2009
2009-09-29AAFULL ACCOUNTS MADE UP TO 31/05/09
2009-04-15363aRETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS
2009-04-15288cDIRECTOR'S CHANGE OF PARTICULARS / MARK TAYLOR / 15/04/2009
2008-10-28395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2008-09-10288aDIRECTOR APPOINTED MERCIA WAKEFIELD
2008-09-10288aDIRECTOR APPOINTED ANDREW HERBERT NOEL
2008-09-10288aDIRECTOR APPOINTED NEIL JAY TOOTHILL
2008-09-01AAFULL ACCOUNTS MADE UP TO 31/05/08
2008-05-09363aRETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS
2008-05-09288cDIRECTOR'S CHANGE OF PARTICULARS / CORRY CAVELL TAYLOR / 01/09/2006
2007-11-04AAFULL ACCOUNTS MADE UP TO 31/05/07
2007-05-29363(288)DIRECTOR'S PARTICULARS CHANGED
2007-05-29363sRETURN MADE UP TO 04/04/07; NO CHANGE OF MEMBERS
2006-08-29AAFULL ACCOUNTS MADE UP TO 31/05/06
2006-07-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-05-16363sRETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS
2006-02-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-01-04395PARTICULARS OF MORTGAGE/CHARGE
2005-11-08288aNEW SECRETARY APPOINTED
2005-11-08288bSECRETARY RESIGNED
2005-10-27395PARTICULARS OF MORTGAGE/CHARGE
2005-10-08395PARTICULARS OF MORTGAGE/CHARGE
2005-09-07AAFULL ACCOUNTS MADE UP TO 31/05/05
2005-05-27363sRETURN MADE UP TO 04/04/05; FULL LIST OF MEMBERS
2004-09-13AAFULL ACCOUNTS MADE UP TO 31/05/04
2004-03-31363sRETURN MADE UP TO 04/04/04; FULL LIST OF MEMBERS
2003-10-18AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/03
2003-05-08363sRETURN MADE UP TO 04/04/03; FULL LIST OF MEMBERS
2002-09-09AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/02
2002-05-01363(288)DIRECTOR'S PARTICULARS CHANGED
2002-05-01363sRETURN MADE UP TO 04/04/02; FULL LIST OF MEMBERS
2002-01-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01
2001-05-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-05-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-05-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-05-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-05-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-05-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-05-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-05-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-04-27363(287)REGISTERED OFFICE CHANGED ON 27/04/01
2001-04-27363sRETURN MADE UP TO 04/04/01; FULL LIST OF MEMBERS
2001-03-21225ACC. REF. DATE SHORTENED FROM 31/07/00 TO 31/05/00
2001-03-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2000-08-08363aRETURN MADE UP TO 04/04/00; FULL LIST OF MEMBERS; AMEND
2000-06-28363aRETURN MADE UP TO 04/04/97; FULL LIST OF MEMBERS; AMEND
2000-06-28363aRETURN MADE UP TO 04/04/95; FULL LIST OF MEMBERS; AMEND
2000-06-28363aRETURN MADE UP TO 04/04/98; FULL LIST OF MEMBERS; AMEND
2000-06-28363aRETURN MADE UP TO 04/04/94; FULL LIST OF MEMBERS; AMEND
2000-06-28363aRETURN MADE UP TO 04/04/96; FULL LIST OF MEMBERS; AMEND
2000-06-28363aRETURN MADE UP TO 04/04/99; FULL LIST OF MEMBERS; AMEND
2000-06-28363aRETURN MADE UP TO 04/04/93; FULL LIST OF MEMBERS; AMEND
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
464 - Wholesale of household goods
46420 - Wholesale of clothing and footwear

47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47710 - Retail sale of clothing in specialised stores



Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OF1035795 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OF1035795 Expired

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 BRADSHAW TAYLOR LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 19
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-06-11 Outstanding HSBC BANK PLC
LEGAL CHARGE 2012-05-03 Satisfied THE TRUSTEES OF THE BRADSHAW TAYLOR RETIREMENT SCHEME, MARK EDWARD TAYLOR AND ANNE MARY TAYLOR
LEGAL CHARGE 2012-03-24 Outstanding THE TRUSTEES OF THE BRADSHAW TAYLOR RETIREMENT BENEFIT SCHEME
LEGAL MORTGAGE 2008-10-28 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2006-01-04 Outstanding HSBC BANK PLC
MORTGAGE 2005-10-27 Outstanding HSBC BANK PLC
DEBENTURE 2005-10-08 Outstanding HSBC BANK PLC
DEBENTURE 1998-11-16 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1997-01-02 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1993-09-16 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1972-04-17 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1972-04-17 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1972-04-17 Satisfied BARCLAYS BANK PLC
DEPOSIT OF DEEDS 1936-09-15 Satisfied BARCLAYS BANK PLC
DEPOSIT OF DEEDS 1936-09-15 Satisfied BARCLAYS BANK PLC
DEPOSIT OF DEEDS 1936-09-15 Satisfied BARCLAYS BANK PLC
DEPOSIT OF DEEDS 1936-09-15 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31
Annual Accounts
2010-05-31
Annual Accounts
2009-05-31
Annual Accounts
2019-05-31
Annual Accounts
2019-05-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 BRADSHAW TAYLOR LTD.

Intangible Assets
Patents
We have not found any records of BRADSHAW TAYLOR LTD. registering or being granted any patents
Domain Names

BRADSHAW TAYLOR LTD. owns 5 domain names.

cavells.co.uk   cavellscountry.co.uk   royalrobbins.co.uk   montrail.co.uk   schoffel.co.uk  

Trademarks
We have not found any records of BRADSHAW TAYLOR LTD. registering or being granted any trademarks
Income
Government Income

Government spend with BRADSHAW TAYLOR LTD.

Government Department Income DateTransaction(s) Value Services/Products
The Borough of Calderdale 2014-10-24 GBP £487 Equipment Furniture And Materials
The Borough of Calderdale 2014-05-06 GBP £9 Equipment Furniture And Materials
The Borough of Calderdale 2014-05-06 GBP £30 Equipment Furniture And Materials
The Borough of Calderdale 2014-05-06 GBP £72 Equipment Furniture And Materials
The Borough of Calderdale 2014-05-06 GBP £72 Equipment Furniture And Materials
The Borough of Calderdale 2014-05-06 GBP £26 Equipment Furniture And Materials
The Borough of Calderdale 2014-05-06 GBP £26 Equipment Furniture And Materials
The Borough of Calderdale 2014-05-06 GBP £9 Equipment Furniture And Materials
The Borough of Calderdale 2014-05-06 GBP £120 Equipment Furniture And Materials
The Borough of Calderdale 2014-05-06 GBP £9 Equipment Furniture And Materials
The Borough of Calderdale 2014-05-06 GBP £12 Equipment Furniture And Materials
The Borough of Calderdale 2014-05-06 GBP £60 Equipment Furniture And Materials
The Borough of Calderdale 2014-05-06 GBP £60 Equipment Furniture And Materials
The Borough of Calderdale 2014-05-06 GBP £72 Equipment Furniture And Materials

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where BRADSHAW TAYLOR LTD. 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 BRADSHAW TAYLOR LTD. 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 BRADSHAW TAYLOR LTD. 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.