Background WavePink WaveYellow Wave

DUDLEY TAYLOR KENILWORTH LIMITED (08212391)

DUDLEY TAYLOR KENILWORTH LIMITED (08212391) is an active UK company. incorporated on 12 September 2012. with registered office in Warwick. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores. DUDLEY TAYLOR KENILWORTH LIMITED has been registered for 13 years. Current directors include TAYLOR, Michael James.

Company Number
08212391
Status
active
Type
ltd
Incorporated
12 September 2012
Age
13 years
Address
Leafield Estate, Warwick, CV34 6RA
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
TAYLOR, Michael James
SIC Codes
47730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DUDLEY TAYLOR KENILWORTH LIMITED

DUDLEY TAYLOR KENILWORTH LIMITED is an active company incorporated on 12 September 2012 with the registered office located in Warwick. The company operates in the Wholesale and Retail Trade sector, specifically engaged in dispensing chemist in specialised stores. DUDLEY TAYLOR KENILWORTH LIMITED was registered 13 years ago.(SIC: 47730)

Status

active

Active since 13 years ago

Company No

08212391

LTD Company

Age

13 Years

Incorporated 12 September 2012

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 29 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

4 months left

Last Filed

Made up to 13 August 2025 (8 months ago)
Submitted on 18 August 2025 (8 months ago)

Next Due

Due by 27 August 2026
For period ending 13 August 2026
Contact
Address

Leafield Estate Stratford Road Warwick, CV34 6RA,

Previous Addresses

Taylor Group House Wedgnock Lane Warwick Warwickshire CV34 5YA
From: 12 September 2012To: 8 September 2022
Timeline

15 key events • 2012 - 2022

Funding Officers Ownership
Company Founded
Sept 12
Loan Secured
Oct 13
Director Joined
Oct 13
Funding Round
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Dec 14
Owner Exit
Jul 20
Loan Cleared
Jan 22
Director Left
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Director Left
Apr 22
1
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

TAYLOR, Michael James

Active
Stratford Road, WarwickCV34 6RA
Born March 1957
Director
Appointed 15 Oct 2013

BARNES, Jennifer Mary, Dr

Resigned
Wedgnock Lane, WarwickCV34 5YA
Born November 1979
Director
Appointed 15 Oct 2013
Resigned 08 Apr 2022

JOHN, Peter Paul, Dr

Resigned
Wedgnock Lane, WarwickCV34 5YA
Born August 1970
Director
Appointed 15 Oct 2013
Resigned 08 Apr 2022

MADAN, Larvinder, Dr

Resigned
Wedgnock Lane, WarwickCV34 5YA
Born May 1964
Director
Appointed 15 Oct 2013
Resigned 08 Apr 2022

PROSSER, Susan Elizabeth, Dr

Resigned
Wedgnock Lane, WarwickCV34 5YA
Born October 1958
Director
Appointed 15 Oct 2013
Resigned 08 Apr 2022

TAYLOR, Christopher John

Resigned
Wedgnock Lane, WarwickCV34 5YA
Born July 1953
Director
Appointed 12 Sept 2012
Resigned 03 Dec 2014

Persons with significant control

3

2 Active
1 Ceased
Stratford Road, WarwickCV34 6RA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Apr 2022
Stratford Road, WarwickCV34 6RA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 20 Jul 2020
Wedgnock Lane, WarwickCV34 5YA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Jul 2018
Ceased 20 Jul 2020
Fundings
Financials
Latest Activities

Filing History

53

Accounts With Accounts Type Total Exemption Full
29 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
31 October 2023
CH01Change of Director Details
Confirmation Statement With No Updates
16 August 2023
CS01Confirmation Statement
Change To A Person With Significant Control
16 August 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
16 August 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 September 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 August 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 April 2022
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
14 January 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 July 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
20 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
31 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 August 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 July 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
16 July 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Small
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
6 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
30 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
30 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
30 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
30 October 2013
AP01Appointment of Director
Memorandum Articles
18 October 2013
MEM/ARTSMEM/ARTS
Capital Name Of Class Of Shares
18 October 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
18 October 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
18 October 2013
AP01Appointment of Director
Capital Allotment Shares
18 October 2013
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number
17 October 2013
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
18 September 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
12 September 2013
AR01AR01
Incorporation Company
12 September 2012
NEWINCIncorporation