Background WavePink WaveYellow Wave

DUDLEY TAYLOR LIMITED (04787080)

DUDLEY TAYLOR LIMITED (04787080) is an active UK company. incorporated on 4 June 2003. with registered office in Warwick. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. DUDLEY TAYLOR LIMITED has been registered for 22 years. Current directors include TAYLOR, Christopher John, TAYLOR, Svetlana.

Company Number
04787080
Status
active
Type
ltd
Incorporated
4 June 2003
Age
22 years
Address
Leafield Estate, Warwick, CV34 6RA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
TAYLOR, Christopher John, TAYLOR, Svetlana
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DUDLEY TAYLOR LIMITED

DUDLEY TAYLOR LIMITED is an active company incorporated on 4 June 2003 with the registered office located in Warwick. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. DUDLEY TAYLOR LIMITED was registered 22 years ago.(SIC: 68209)

Status

active

Active since 22 years ago

Company No

04787080

LTD Company

Age

22 Years

Incorporated 4 June 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 13 December 2025 (4 months ago)
Submitted on 31 December 2025 (4 months ago)

Next Due

Due by 27 December 2026
For period ending 13 December 2026

Previous Company Names

PLANBRAND LIMITED
From: 4 June 2003To: 26 November 2013
Contact
Address

Leafield Estate Stratford Road Warwick, CV34 6RA,

Previous Addresses

Taylor Group House, Wedgnock Lane, Warwick Warwickshire CV34 5YA
From: 4 June 2003To: 7 September 2022
Timeline

18 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Jun 03
Director Left
Apr 15
Capital Reduction
Apr 15
Share Buyback
Apr 15
Capital Reduction
Jan 16
Share Buyback
Jan 16
Share Buyback
Nov 16
Capital Reduction
Nov 16
Owner Exit
Jun 20
Owner Exit
Jun 20
Owner Exit
Jul 20
Owner Exit
Jul 20
Owner Exit
Aug 20
Loan Cleared
Mar 21
Director Left
Jun 21
Director Joined
Jun 21
Director Joined
Jun 22
Loan Secured
Sept 25
6
Funding
4
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

TAYLOR, Christopher John

Active
Stratford Road, WarwickCV34 6RA
Secretary
Appointed 19 Dec 2016

TAYLOR, Svetlana

Active
Armscote, Stratford Upon AvonCV37 8DQ
Secretary
Appointed 21 May 2018

TAYLOR, Christopher John

Active
Stratford Road, WarwickCV34 6RA
Born July 1953
Director
Appointed 28 Jun 2021

TAYLOR, Svetlana

Active
Coventry Business Park, CoventryCV5 6UB
Born December 1975
Director
Appointed 08 Jun 2022

TAYLOR, Daphne

Resigned
Acton Pigott, ShrewsburySY5 7PH
Secretary
Appointed 06 Jul 2018
Resigned 28 Jun 2021

TAYLOR, Michael James

Resigned
The Old Parsonage, ShrewsburySY5 7PH
Secretary
Appointed 30 Jun 2003
Resigned 19 Dec 2016

HAMILTON HOUSE CORPORATE SERVICES LIMITED

Resigned
Hamilton House, Leamington SpaCV32 4LY
Corporate secretary
Appointed 16 Jun 2003
Resigned 30 Jun 2003

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 04 Jun 2003
Resigned 16 Jun 2003

TAYLOR, Christopher John

Resigned
Woodcote Barn, KenilworthCV8 1NL
Born July 1953
Director
Appointed 30 Jun 2003
Resigned 21 Jun 2005

TAYLOR, Michael James

Resigned
The Old Parsonage, ShrewsburySY5 7PH
Born March 1957
Director
Appointed 16 Jun 2003
Resigned 28 Jun 2021

TAYLOR, Philip Dudley

Resigned
Elm Farm Barn, TibbertonGL19 3AG
Born April 1961
Director
Appointed 30 Jun 2003
Resigned 01 Apr 2015

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 04 Jun 2003
Resigned 16 Jun 2003

Persons with significant control

6

1 Active
5 Ceased
Coventry Business Park, CoventryCV5 6UB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Jul 2020
Ceased 20 Jul 2020
Coventry Business Park, CoventryCV5 6UB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Jul 2020
Ceased 20 Jul 2020
Coventry Business Park, CoventryCV5 6UB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Jul 2020
Elliott Court, CoventryCV5 6UB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 May 2020
Ceased 20 Jul 2020

Mr Michael James Taylor

Ceased
Wedgnock Lane, WarwickCV34 5YA
Born March 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 27 May 2020

Mr Christopher John Taylor

Ceased
Wedgnock Lane, WarwickCV34 5YA
Born July 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 27 May 2020
Fundings
Financials
Latest Activities

Filing History

101

Confirmation Statement With No Updates
31 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 September 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2022
CS01Confirmation Statement
Change Person Secretary Company With Change Date
8 September 2022
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
7 September 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
7 September 2022
CH01Change of Director Details
Confirmation Statement With No Updates
9 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 June 2022
AP01Appointment of Director
Accounts With Accounts Type Full
22 December 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 November 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
19 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
30 June 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
29 June 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
29 June 2021
AP01Appointment of Director
Mortgage Satisfy Charge Full
16 March 2021
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Extended
5 March 2021
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
1 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 July 2020
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 July 2020
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 July 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
27 July 2020
CS01Confirmation Statement
Confirmation Statement With Updates
14 July 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 June 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
20 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
31 December 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
19 July 2018
AP03Appointment of Secretary
Confirmation Statement With Updates
8 June 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
5 June 2018
AP03Appointment of Secretary
Change To A Person With Significant Control
4 June 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
4 June 2018
PSC04Change of PSC Details
Accounts With Accounts Type Group
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
20 February 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 February 2017
TM02Termination of Secretary
Accounts With Accounts Type Group
3 January 2017
AAAnnual Accounts
Capital Cancellation Shares
29 November 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
10 November 2016
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Capital Return Purchase Own Shares
28 January 2016
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
18 January 2016
SH06Cancellation of Shares
Accounts With Accounts Type Group
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2015
AR01AR01
Capital Return Purchase Own Shares
28 April 2015
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
20 April 2015
SH06Cancellation of Shares
Resolution
20 April 2015
RESOLUTIONSResolutions
Memorandum Articles
7 April 2015
MAMA
Termination Director Company With Name Termination Date
2 April 2015
TM01Termination of Director
Resolution
12 March 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Group
15 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2014
AR01AR01
Accounts With Accounts Type Group
4 January 2014
AAAnnual Accounts
Certificate Change Of Name Company
26 November 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
26 November 2013
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
4 June 2013
AR01AR01
Accounts With Accounts Type Group
2 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2012
AR01AR01
Accounts With Accounts Type Group
2 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2011
AR01AR01
Accounts With Accounts Type Group
5 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2010
AR01AR01
Accounts With Accounts Type Group
26 January 2010
AAAnnual Accounts
Legacy
4 June 2009
363aAnnual Return
Legacy
4 February 2009
363aAnnual Return
Accounts With Accounts Type Group
28 January 2009
AAAnnual Accounts
Accounts With Accounts Type Group
29 January 2008
AAAnnual Accounts
Legacy
6 June 2007
363aAnnual Return
Accounts With Accounts Type Group
1 February 2007
AAAnnual Accounts
Legacy
1 November 2006
363aAnnual Return
Accounts With Accounts Type Group
23 January 2006
AAAnnual Accounts
Legacy
7 September 2005
288bResignation of Director or Secretary
Legacy
8 June 2005
363sAnnual Return (shuttle)
Legacy
27 May 2005
353353
Legacy
26 May 2005
287Change of Registered Office
Accounts With Accounts Type Group
11 January 2005
AAAnnual Accounts
Legacy
28 September 2004
225Change of Accounting Reference Date
Legacy
8 July 2004
363sAnnual Return (shuttle)
Legacy
24 March 2004
395Particulars of Mortgage or Charge
Resolution
29 August 2003
RESOLUTIONSResolutions
Resolution
29 August 2003
RESOLUTIONSResolutions
Legacy
27 August 2003
288aAppointment of Director or Secretary
Legacy
27 August 2003
288aAppointment of Director or Secretary
Legacy
27 August 2003
288aAppointment of Director or Secretary
Legacy
27 August 2003
288bResignation of Director or Secretary
Legacy
14 August 2003
288aAppointment of Director or Secretary
Legacy
10 July 2003
288aAppointment of Director or Secretary
Legacy
9 July 2003
288bResignation of Director or Secretary
Legacy
9 July 2003
287Change of Registered Office
Legacy
9 July 2003
288bResignation of Director or Secretary
Incorporation Company
4 June 2003
NEWINCIncorporation