Background WavePink WaveYellow Wave

BPC TAYLOR LTD (00233835)

BPC TAYLOR LTD (00233835) is an active UK company. incorporated on 6 October 1928. with registered office in Milton Keynes. The company operates in the Professional, Scientific and Technical Activities sector, engaged in unknown sic code (7499). BPC TAYLOR LTD has been registered for 97 years. Current directors include BRIDGES, Clive, HIBBERT, Barry Alan, JOHNSTON, Peter Douglas.

Company Number
00233835
Status
active
Type
ltd
Incorporated
6 October 1928
Age
97 years
Address
Marlborough Court, Milton Keynes, MK14 6DY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Unknown SIC code (7499)
Directors
BRIDGES, Clive, HIBBERT, Barry Alan, JOHNSTON, Peter Douglas
SIC Codes
7499

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BPC TAYLOR LTD

BPC TAYLOR LTD is an active company incorporated on 6 October 1928 with the registered office located in Milton Keynes. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in unknown sic code (7499). BPC TAYLOR LTD was registered 97 years ago.(SIC: 7499)

Status

active

Active since 97 years ago

Company No

00233835

LTD Company

Age

97 Years

Incorporated 6 October 1928

Size

N/A

Accounts

ARD: 30/9

Overdue

21 years overdue

Last Filed

Made up to 30 September 2002 (23 years ago)
Period: 1 October 2001 - 30 September 2002(13 months)
Type: Dormant

Next Due

Due by 30 July 2004
Period: 1 October 2002 - 30 September 2003

Confirmation Statement

Up to Date

Last Filed

Made up to N/A

Next Due

Due by N/A

Previous Company Names

BPCC TAYLOR LTD
From: 12 May 1989To: 18 January 1994
B. TAYLOR & CO. (MANCHESTER) LIMITED
From: 6 October 1928To: 12 May 1989
Contact
Address

Marlborough Court Sunrise Parkway Linford Wood Milton Keynes, MK14 6DY,

Timeline

1 key events • 2025 - 2025

Funding Officers Ownership
Director Left
Oct 25
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

BRIDGES, Clive

Active
334 Wendover Road, AylesburyHP22 5TN
Secretary
Appointed N/A

BRIDGES, Clive

Active
334 Wendover Road, AylesburyHP22 5TN
Born May 1945
Director
Appointed 20 Jul 1993

HIBBERT, Barry Alan

Active
River Steps, Cookham DeanSL6 9TR
Born September 1960
Director
Appointed 30 Jul 2001

JOHNSTON, Peter Douglas

Active
Flat 3, LondonEC4V 5EA
Born November 1963
Director
Appointed 01 Aug 2002

BRAMWELL, Paul Jonathan

Resigned
Uplands 35 Hartley Road, AltrinchamWA14 4AY
Born June 1954
Director
Appointed N/A
Resigned 03 Mar 1995

BROWN, Frederick James

Resigned
61 Handside Lane, Welwyn Garden CityAL8 6SH
Born July 1948
Director
Appointed N/A
Resigned 17 Sept 2001

FLOCKTON, Phillip Harry

Resigned
Outwood 19 Meadow Vale, WakefieldWF1 3TD
Born February 1941
Director
Appointed N/A
Resigned 01 May 1995

HEARN, Catherine Ann

Resigned
White Gate House, WendoverHP22 6ES
Born March 1957
Director
Appointed 01 Aug 2002
Resigned 30 Sept 2011

HOLLORAN, Peter John

Resigned
Southmoor Farmhouse, AbingdonOX13 5HU
Born August 1944
Director
Appointed N/A
Resigned 14 Jun 1996

MEAKIN, Joseph Anthony

Resigned
6 Erica Close, StockportSK5 6YX
Born December 1943
Director
Appointed N/A
Resigned 01 May 1995

PICKLES, Mark

Resigned
1012 Imperial Point, ManchesterM50 3RB
Born October 1959
Director
Appointed 01 Nov 1996
Resigned 31 Dec 1997

ROBERTSON, Malcolm Murray

Resigned
Mardale 85 Harmer Green Lane, WelwynAL6 0ER
Born March 1954
Director
Appointed 27 Nov 2000
Resigned 30 Sept 2002

RUDSTON, Anthony

Resigned
Minstrels Barn, ChinnorOX9 4AE
Born March 1941
Director
Appointed 17 Jun 1996
Resigned 01 Aug 2000

SMITH, Robin Edward

Resigned
6 Winchester Close, RochdaleOL11 5NE
Born June 1948
Director
Appointed N/A
Resigned 12 Sept 1996
Fundings
Financials
Latest Activities

Filing History

3

Termination Director Company With Name Termination Date
3 October 2025
TM01Termination of Director
Restoration Order Of Court
13 May 2021
AC92AC92
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87