Background WavePink WaveYellow Wave

BRADSHAW TAYLOR LTD. (00301933)

BRADSHAW TAYLOR LTD. (00301933) is an active UK company. incorporated on 18 June 1935. with registered office in Rutland. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of clothing and footwear and 1 other business activities. BRADSHAW TAYLOR LTD. has been registered for 90 years. Current directors include CAVELL- TAYLOR, Corry Edward Bradshaw, DEL ZOTTO, Stefania, FOWLER, William and 8 others.

Company Number
00301933
Status
active
Type
ltd
Incorporated
18 June 1935
Age
90 years
Address
16 Mill Street, Rutland, LE15 6EA
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of clothing and footwear
Directors
CAVELL- TAYLOR, Corry Edward Bradshaw, DEL ZOTTO, Stefania, FOWLER, William, HEWETSON, Jason, JANSSEN, Marcus Leonardus, MCEUEN, James Stewart, PRIOR, Sonia, TAYLOR, Anne Mary, TAYLOR, Mark Edward, TOOTHILL, Neil Jay, VANCE, Nicholas James
SIC Codes
46420, 47710

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRADSHAW TAYLOR LTD.

BRADSHAW TAYLOR LTD. is an active company incorporated on 18 June 1935 with the registered office located in Rutland. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of clothing and footwear and 1 other business activity. BRADSHAW TAYLOR LTD. was registered 90 years ago.(SIC: 46420, 47710)

Status

active

Active since 90 years ago

Company No

00301933

LTD Company

Age

90 Years

Incorporated 18 June 1935

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 November 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Medium Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 days left

Last Filed

Made up to 4 April 2025 (1 year ago)
Submitted on 17 April 2025 (1 year ago)

Next Due

Due by 18 April 2026
For period ending 4 April 2026

Previous Company Names

MAZESTAGE LIMITED
From: 2 December 1987To: 17 February 1993
A.M. BRADSHAW LIMITED
From: 18 June 1935To: 2 December 1987
Contact
Address

16 Mill Street Oakham Rutland, LE15 6EA,

Timeline

20 key events • 2014 - 2024

Funding Officers Ownership
Loan Secured
Jun 14
Director Joined
Apr 15
Director Left
Dec 16
Director Joined
May 17
Director Joined
Jul 17
Loan Cleared
Sept 17
Director Joined
Jan 18
Loan Cleared
Jan 18
Director Joined
Oct 18
Director Left
Jan 20
Director Joined
Jun 20
Owner Exit
May 21
Director Joined
Mar 22
Director Left
Jan 23
Loan Secured
Oct 23
Loan Secured
Nov 23
Director Left
Dec 23
Director Joined
Nov 24
Director Joined
Nov 24
Loan Cleared
Nov 24
0
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

11 Active
7 Resigned

CAVELL- TAYLOR, Corry Edward Bradshaw

Active
OakhamLE15 6EA
Born June 1961
Director
Appointed 20 Mar 1995

DEL ZOTTO, Stefania

Active
GranthamNG31 6SF
Born January 1978
Director
Appointed 30 Oct 2024

FOWLER, William

Active
GranthamNG31 6SF
Born January 1968
Director
Appointed 30 Oct 2024

HEWETSON, Jason

Active
Mill Street, OakhamLE15 6EA
Born July 1972
Director
Appointed 11 May 2020

JANSSEN, Marcus Leonardus

Active
OakhamLE15 6EA
Born October 1981
Director
Appointed 23 Feb 2022

MCEUEN, James Stewart

Active
OakhamLE15 6EA
Born September 1969
Director
Appointed 27 Sept 2018

PRIOR, Sonia

Active
16 Mill Street, RutlandLE15 6EA
Born September 1971
Director
Appointed 15 May 2017

TAYLOR, Anne Mary

Active
OakhamLE15 6EA
Born March 1934
Director
Appointed N/A

TAYLOR, Mark Edward

Active
OakhamLE15 6EA
Born December 1931
Director
Appointed N/A

TOOTHILL, Neil Jay

Active
Hambleton Close, OakhamLE15 6FY
Born July 1974
Director
Appointed 01 Sept 2008

VANCE, Nicholas James

Active
16 Mill Street, RutlandLE15 6EA
Born May 1983
Director
Appointed 27 Jul 2017

TAYLOR, Mark Edward

Resigned
Manton, OakhamLE15 8SR
Secretary
Appointed N/A
Resigned 01 Jun 2005

WAKEFIELD, Mercia

Resigned
37 Highfield Avenue, Melton MowbrayLE13 0NQ
Secretary
Appointed 01 Jun 2005
Resigned 18 May 2022

CHILDS, Alice Maud

Resigned
Lingfield, Pontesford
Born January 1911
Director
Appointed N/A
Resigned 26 Mar 1993

KIRBY, Georgina

Resigned
16 Mill Street, RutlandLE15 6EA
Born September 1979
Director
Appointed 01 Jan 2018
Resigned 14 Jan 2020

NOEL, Andrew Herbert

Resigned
4 Parliament Close, Great MissendenHP16 9DT
Born December 1948
Director
Appointed 01 Sept 2008
Resigned 13 Dec 2023

ROSTRON, Peter James

Resigned
16 Mill Street, RutlandLE15 6EA
Born August 1963
Director
Appointed 02 Mar 2015
Resigned 12 Dec 2016

WAKEFIELD, Mercia

Resigned
37 Highfield Avenue, Melton MowbrayLE13 0NQ
Born September 1961
Director
Appointed 01 Sept 2008
Resigned 25 Oct 2022

Persons with significant control

2

1 Active
1 Ceased
OakhamLE15 6EA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Dec 2018

Mr Corry Edward Bradshaw Cavell-Taylor

Ceased
16 Mill Street, RutlandLE15 6EA
Born June 1961

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 07 Dec 2018
Fundings
Financials
Latest Activities

Filing History

192

Accounts With Accounts Type Medium
10 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
17 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
17 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
17 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
17 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
17 April 2025
CH01Change of Director Details
Change To A Person With Significant Control
17 April 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
17 April 2025
CH01Change of Director Details
Accounts With Accounts Type Full
23 December 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 November 2024
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
14 November 2024
AP01Appointment of Director
Change Person Director Company With Change Date
14 November 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 November 2024
AP01Appointment of Director
Change Person Director Company With Change Date
15 April 2024
CH01Change of Director Details
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 December 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
23 October 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2023
MR01Registration of a Charge
Memorandum Articles
12 September 2023
MAMA
Change Person Director Company With Change Date
4 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2023
CH01Change of Director Details
Resolution
28 July 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
19 April 2023
CS01Confirmation Statement
Change To A Person With Significant Control
19 April 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
19 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
27 January 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 October 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
27 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
10 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2022
CH01Change of Director Details
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 March 2022
AP01Appointment of Director
Accounts With Accounts Type Full
13 September 2021
AAAnnual Accounts
Move Registers To Sail Company With New Address
26 May 2021
AD03Change of Location of Company Records
Change Sail Address Company With New Address
26 May 2021
AD02Notification of Single Alternative Inspection Location
Second Filing Of Director Appointment With Name
26 May 2021
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
25 May 2021
RP04AP01RP04AP01
Change Person Director Company With Change Date
25 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2021
CH01Change of Director Details
Confirmation Statement With Updates
25 May 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 May 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
17 July 2020
AAAnnual Accounts
Change Person Director Company With Change Date
8 June 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 June 2020
AP01Appointment of Director
Confirmation Statement With No Updates
19 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
25 February 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 January 2020
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
10 January 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
7 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
31 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 October 2018
AP01Appointment of Director
Confirmation Statement With No Updates
11 April 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 January 2018
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
12 January 2018
AP01Appointment of Director
Accounts With Accounts Type Full
22 December 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 September 2017
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
27 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 March 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 December 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 April 2016
AR01AR01
Accounts With Accounts Type Full
5 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2015
AR01AR01
Appoint Person Director Company With Name Date
15 April 2015
AP01Appointment of Director
Accounts With Accounts Type Full
5 March 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
11 June 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
30 April 2014
AR01AR01
Accounts With Accounts Type Full
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2013
AR01AR01
Accounts With Accounts Type Full
17 January 2013
AAAnnual Accounts
Legacy
3 May 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
17 April 2012
AR01AR01
Legacy
24 March 2012
MG01MG01
Accounts With Accounts Type Full
21 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2011
AR01AR01
Accounts With Accounts Type Full
29 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2010
AR01AR01
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Accounts With Accounts Type Full
29 September 2009
AAAnnual Accounts
Legacy
15 April 2009
363aAnnual Return
Legacy
15 April 2009
288cChange of Particulars
Legacy
28 October 2008
395Particulars of Mortgage or Charge
Legacy
10 September 2008
288aAppointment of Director or Secretary
Legacy
10 September 2008
288aAppointment of Director or Secretary
Legacy
10 September 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 September 2008
AAAnnual Accounts
Legacy
9 May 2008
363aAnnual Return
Legacy
9 May 2008
288cChange of Particulars
Accounts With Accounts Type Full
4 November 2007
AAAnnual Accounts
Legacy
29 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 August 2006
AAAnnual Accounts
Legacy
28 July 2006
403aParticulars of Charge Subject to s859A
Legacy
16 May 2006
363sAnnual Return (shuttle)
Legacy
11 February 2006
403aParticulars of Charge Subject to s859A
Legacy
4 January 2006
395Particulars of Mortgage or Charge
Legacy
8 November 2005
288aAppointment of Director or Secretary
Legacy
8 November 2005
288bResignation of Director or Secretary
Legacy
27 October 2005
395Particulars of Mortgage or Charge
Legacy
8 October 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
7 September 2005
AAAnnual Accounts
Legacy
27 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 September 2004
AAAnnual Accounts
Legacy
31 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
18 October 2003
AAAnnual Accounts
Legacy
8 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
9 September 2002
AAAnnual Accounts
Legacy
1 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 January 2002
AAAnnual Accounts
Legacy
12 May 2001
403aParticulars of Charge Subject to s859A
Legacy
12 May 2001
403aParticulars of Charge Subject to s859A
Legacy
12 May 2001
403aParticulars of Charge Subject to s859A
Legacy
12 May 2001
403aParticulars of Charge Subject to s859A
Legacy
12 May 2001
403aParticulars of Charge Subject to s859A
Legacy
12 May 2001
403aParticulars of Charge Subject to s859A
Legacy
12 May 2001
403aParticulars of Charge Subject to s859A
Legacy
12 May 2001
403aParticulars of Charge Subject to s859A
Legacy
27 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 March 2001
AAAnnual Accounts
Legacy
21 March 2001
225Change of Accounting Reference Date
Legacy
8 August 2000
363aAnnual Return
Legacy
28 June 2000
363aAnnual Return
Legacy
28 June 2000
363aAnnual Return
Legacy
28 June 2000
363aAnnual Return
Legacy
28 June 2000
363aAnnual Return
Legacy
28 June 2000
363aAnnual Return
Legacy
28 June 2000
363aAnnual Return
Legacy
28 June 2000
363aAnnual Return
Legacy
7 June 2000
363sAnnual Return (shuttle)
Legacy
10 April 2000
169169
Accounts With Accounts Type Small
30 November 1999
AAAnnual Accounts
Legacy
6 April 1999
363sAnnual Return (shuttle)
Legacy
23 November 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
9 October 1998
AAAnnual Accounts
Legacy
11 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 October 1997
AAAnnual Accounts
Legacy
11 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 May 1997
AAAnnual Accounts
Legacy
10 January 1997
395Particulars of Mortgage or Charge
Auditors Resignation Company
16 July 1996
AUDAUD
Legacy
28 April 1996
225(1)225(1)
Legacy
25 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 November 1995
AAAnnual Accounts
Legacy
4 July 1995
363sAnnual Return (shuttle)
Legacy
4 July 1995
288288
Memorandum Articles
2 May 1995
MEM/ARTSMEM/ARTS
Resolution
2 May 1995
RESOLUTIONSResolutions
Legacy
30 March 1995
288288
Accounts With Accounts Type Full
3 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Full
19 April 1994
AAAnnual Accounts
Legacy
25 March 1994
363sAnnual Return (shuttle)
Legacy
28 September 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
13 May 1993
AAAnnual Accounts
Legacy
15 April 1993
288288
Legacy
23 March 1993
363sAnnual Return (shuttle)
Legacy
23 March 1993
363sAnnual Return (shuttle)
Certificate Change Of Name Company
16 February 1993
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
25 September 1992
AAAnnual Accounts
Legacy
4 September 1991
363aAnnual Return
Legacy
12 July 1991
287Change of Registered Office
Accounts With Accounts Type Full
29 May 1991
AAAnnual Accounts
Legacy
29 May 1991
363aAnnual Return
Legacy
11 October 1990
288288
Accounts With Accounts Type Full
5 June 1990
AAAnnual Accounts
Legacy
5 June 1990
363363
Legacy
23 March 1990
363363
Legacy
26 February 1990
169169
Legacy
26 February 1990
169169
Legacy
1 June 1989
169169
Resolution
9 May 1989
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 October 1988
AAAnnual Accounts
Legacy
28 October 1988
363363
Accounts With Made Up Date
5 May 1988
AAAnnual Accounts
Legacy
25 March 1988
363363
Legacy
15 February 1988
287Change of Registered Office
Certificate Change Of Name Company
1 December 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
22 December 1986
AAAnnual Accounts
Miscellaneous
18 June 1935
MISCMISC