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

TAYLER BRADSHAW LIMITED

CAMBRIDGE HOUSE, 16 HIGH STREET, SAFFRON WALDEN, ESSEX, CB10 1AX,
Company Registration Number
04091980
Private Limited Company
Active

Company Overview

About Tayler Bradshaw Ltd
TAYLER BRADSHAW LIMITED was founded on 2000-10-18 and has its registered office in Saffron Walden. The organisation's status is listed as "Active". Tayler Bradshaw Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
TAYLER BRADSHAW LIMITED
 
Legal Registered Office
CAMBRIDGE HOUSE
16 HIGH STREET
SAFFRON WALDEN
ESSEX
CB10 1AX
Other companies in CB10
 
Filing Information
Company Number 04091980
Company ID Number 04091980
Date formed 2000-10-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 18/10/2015
Return next due 15/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-11-06 08:13:50
Primary Source:Companies House
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 TAYLER BRADSHAW LIMITED
The following companies were found which have the same name as TAYLER BRADSHAW LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TAYLER BRADSHAW FEE WARRANTY SERVICES LIMITED CAMBRIDGE HOUSE 16 HIGH STREET SAFFRON WALDEN ESSEX CB10 1AX Active Company formed on the 2000-10-18

Company Officers of TAYLER BRADSHAW LIMITED

Current Directors
Officer Role Date Appointed
DREW ALEX HAZELL
Director 2006-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
NIGEL JOHN LIDDELL
Director 2010-02-01 2016-02-10
JEREMY CHARLES RICHARDSON
Company Secretary 2000-10-18 2015-03-31
JEREMY CHARLES RICHARDSON
Director 2003-05-02 2015-03-31
CHARLES STUART RANDALL
Director 2000-10-18 2009-10-10
PATRICK JULIAN HICKEY
Company Secretary 2000-10-18 2000-10-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DREW ALEX HAZELL CREATIVITY EVENTS LTD Director 2014-11-24 CURRENT 2014-10-03 Dissolved 2015-04-07
DREW ALEX HAZELL MIRADOR TRAINING LTD Director 2012-09-11 CURRENT 2012-09-11 Dissolved 2014-01-28
DREW ALEX HAZELL THE SAFFRON WALDEN COURT HOUSE MANAGEMENT COMPANY LIMITED Director 2011-04-01 CURRENT 2001-10-12 Active
DREW ALEX HAZELL CLUB TEAM-M8'S LIMITED Director 2009-12-04 CURRENT 2009-12-04 Active
DREW ALEX HAZELL TAYLER BRADSHAW FEE WARRANTY SERVICES LIMITED Director 2006-11-02 CURRENT 2000-10-18 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
2023-10-23Change of details for Mr Mark John Atkins as a person with significant control on 2023-10-23
2023-10-23Change of details for Mr Drew Alex Hazell as a person with significant control on 2023-10-23
2023-10-23CONFIRMATION STATEMENT MADE ON 18/10/23, WITH NO UPDATES
2022-10-24CS01CONFIRMATION STATEMENT MADE ON 18/10/22, WITH NO UPDATES
2022-10-21AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-2230/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-2230/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-22AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-22CS01CONFIRMATION STATEMENT MADE ON 18/10/21, WITH NO UPDATES
2020-11-24AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-21CS01CONFIRMATION STATEMENT MADE ON 18/10/20, WITH NO UPDATES
2019-12-16AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-21CS01CONFIRMATION STATEMENT MADE ON 18/10/19, WITH NO UPDATES
2019-07-08AP01DIRECTOR APPOINTED MR MARK JOHN ATKINS
2018-12-21AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DREW ALEX HAZELL
2018-10-18CS01CONFIRMATION STATEMENT MADE ON 18/10/18, WITH NO UPDATES
2017-12-22AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-20CS01CONFIRMATION STATEMENT MADE ON 18/10/17, WITH NO UPDATES
2017-01-13AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-27LATEST SOC27/10/16 STATEMENT OF CAPITAL;GBP 168.75
2016-10-27CS01CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES
2016-02-16SH03Purchase of own shares
2016-02-11TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL JOHN LIDDELL
2015-12-02AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-02TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY CHARLES RICHARDSON
2015-12-02TM02Termination of appointment of Jeremy Charles Richardson on 2015-03-31
2015-11-09LATEST SOC09/11/15 STATEMENT OF CAPITAL;GBP 225
2015-11-09AR0118/10/15 ANNUAL RETURN FULL LIST
2015-01-27AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-05LATEST SOC05/11/14 STATEMENT OF CAPITAL;GBP 225
2014-11-05AR0118/10/14 ANNUAL RETURN FULL LIST
2014-05-12CH01Director's details changed for Mr Drew Alex Hazell on 2014-05-12
2014-02-12AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-08LATEST SOC08/11/13 STATEMENT OF CAPITAL;GBP 225
2013-11-08AR0118/10/13 ANNUAL RETURN FULL LIST
2013-01-31AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-16AR0118/10/12 ANNUAL RETURN FULL LIST
2012-02-10SH02SUB-DIVISION 01/02/12
2012-02-10SH02SUB-DIVISION 01/02/12
2012-02-10SH02SUB-DIVISION 01/02/12
2012-01-17AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-03AR0118/10/11 ANNUAL RETURN FULL LIST
2011-05-06SH03RETURN OF PURCHASE OF OWN SHARES
2011-04-26RES12VARYING SHARE RIGHTS AND NAMES
2011-04-11TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES RANDALL
2011-01-25AA30/04/10 TOTAL EXEMPTION SMALL
2010-10-19AR0118/10/10 FULL LIST
2010-02-18AP01DIRECTOR APPOINTED MR NIGEL JOHN LIDDELL
2010-02-01AA30/04/09 TOTAL EXEMPTION SMALL
2010-01-15AR0118/10/09 FULL LIST
2009-09-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-05-20288cDIRECTOR'S CHANGE OF PARTICULARS / CHARLES RANDALL / 01/01/2009
2009-02-17RES12VARYING SHARE RIGHTS AND NAMES
2009-02-17AA30/04/08 TOTAL EXEMPTION SMALL
2008-11-06363aRETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS
2008-11-06288cDIRECTOR'S CHANGE OF PARTICULARS / CHARLES RANDALL / 01/06/2008
2007-12-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-10-19363aRETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS
2007-09-11395PARTICULARS OF MORTGAGE/CHARGE
2007-09-11395PARTICULARS OF MORTGAGE/CHARGE
2007-09-11395PARTICULARS OF MORTGAGE/CHARGE
2007-09-11395PARTICULARS OF MORTGAGE/CHARGE
2007-03-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-12-07288aNEW DIRECTOR APPOINTED
2006-10-30363aRETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS
2006-02-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-12-20363aRETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS
2005-02-03363sRETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS
2005-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2005-02-0388(2)RAD 30/04/04--------- £ SI 297@1=297 £ IC 3/300
2004-05-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-10-28363sRETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS
2003-08-09225ACC. REF. DATE EXTENDED FROM 31/10/02 TO 30/04/03
2003-05-20288aNEW DIRECTOR APPOINTED
2003-05-2088(2)RAD 02/05/03--------- £ SI 2@1=2 £ IC 1/3
2002-10-28363sRETURN MADE UP TO 18/10/02; FULL LIST OF MEMBERS
2002-06-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01
2002-01-21287REGISTERED OFFICE CHANGED ON 21/01/02 FROM: 1 MARKET STREET SAFFRON WALDEN ESSEX CB10 1JB
2001-10-19363(288)DIRECTOR'S PARTICULARS CHANGED
2001-10-19363sRETURN MADE UP TO 18/10/01; FULL LIST OF MEMBERS
2000-11-01288aNEW SECRETARY APPOINTED
2000-10-26288bSECRETARY RESIGNED
2000-10-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities




Licences & Regulatory approval
We could not find any licences issued to TAYLER BRADSHAW 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 TAYLER BRADSHAW LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-09-04 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2007-09-11 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2007-09-11 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2007-09-11 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2007-09-11 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2013-04-30 £ 968,534
Creditors Due After One Year 2012-04-30 £ 1,049,065
Creditors Due After One Year 2012-04-30 £ 1,049,065
Creditors Due After One Year 2011-04-30 £ 1,102,895
Creditors Due Within One Year 2013-04-30 £ 855,641
Creditors Due Within One Year 2012-04-30 £ 746,091
Creditors Due Within One Year 2012-04-30 £ 746,091
Creditors Due Within One Year 2011-04-30 £ 623,030

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-04-30
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 TAYLER BRADSHAW LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-04-30 £ 0
Called Up Share Capital 2012-04-30 £ 0
Cash Bank In Hand 2013-04-30 £ 120,434
Cash Bank In Hand 2012-04-30 £ 58,652
Cash Bank In Hand 2012-04-30 £ 58,652
Cash Bank In Hand 2011-04-30 £ 66,965
Current Assets 2013-04-30 £ 464,747
Current Assets 2012-04-30 £ 374,507
Current Assets 2012-04-30 £ 374,507
Current Assets 2011-04-30 £ 364,669
Debtors 2013-04-30 £ 134,313
Debtors 2012-04-30 £ 115,855
Debtors 2012-04-30 £ 115,855
Debtors 2011-04-30 £ 122,704
Fixed Assets 2013-04-30 £ 2,185,949
Fixed Assets 2012-04-30 £ 2,190,166
Fixed Assets 2012-04-30 £ 2,190,166
Fixed Assets 2011-04-30 £ 2,193,491
Shareholder Funds 2013-04-30 £ 826,521
Shareholder Funds 2012-04-30 £ 769,517
Shareholder Funds 2012-04-30 £ 769,517
Shareholder Funds 2011-04-30 £ 832,235
Stocks Inventory 2013-04-30 £ 210,000
Stocks Inventory 2012-04-30 £ 200,000
Stocks Inventory 2012-04-30 £ 200,000
Stocks Inventory 2011-04-30 £ 175,000
Tangible Fixed Assets 2013-04-30 £ 1,185,949
Tangible Fixed Assets 2012-04-30 £ 1,190,166
Tangible Fixed Assets 2012-04-30 £ 1,190,166
Tangible Fixed Assets 2011-04-30 £ 1,193,491

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of TAYLER BRADSHAW LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TAYLER BRADSHAW LIMITED
Trademarks
We have not found any records of TAYLER BRADSHAW LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TAYLER BRADSHAW 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 (69201 - Accounting and auditing activities) as TAYLER BRADSHAW LIMITED are:

GRESFER TRADING LIMITED £ 110,305
ASATER CONSULTANCY SERVICES LIMITED £ 72,793
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 72,080
CG ACCOUNTANTS LIMITED £ 69,180
HCSS EDUCATION LTD £ 68,569
SHANTI FINANCE SERVICES LTD £ 52,325
PHILLIPS LTD £ 27,583
DISTAN LIMITED £ 18,200
M & L ASSOCIATES LIMITED £ 16,285
EQUALS LTD £ 13,728
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
Outgoings
Business Rates/Property Tax
No properties were found where TAYLER BRADSHAW 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 TAYLER BRADSHAW 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 TAYLER BRADSHAW 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.