Company NameTayler Bradshaw Fee Warranty Services Limited
DirectorDrew Alex Hazell
Company StatusActive
Company Number04092616
CategoryPrivate Limited Company
Incorporation Date18 October 2000(23 years, 6 months ago)
Previous NameTayler Bradshaw Insurance Services Limited

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Secretary NameMr Drew Alex Hazell
NationalityBritish
StatusCurrent
Appointed31 October 2003(3 years after company formation)
Appointment Duration20 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCambridge House 16 High Street
Saffron Walden
Essex
CB10 1AX
Director NameMr Drew Alex Hazell
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2006(6 years after company formation)
Appointment Duration17 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCambridge House 16 High Street
Saffron Walden
Essex
CB10 1AX
Director NameMr Charles Stuart Randall
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2000(same day as company formation)
RoleAccountant
Correspondence AddressHuerta Salazar Cerca A `Venta Las Palomas?
29150 Almogia
Malaga
Spain
Secretary NamePatrick Julian Hickey
NationalityBritish
StatusResigned
Appointed18 October 2000(same day as company formation)
RoleCompany Director
Correspondence Address92 Ditton Walk
Cambridge
Cambridgeshire
CB5 8QE
Secretary NameMr Jeremy Charles Richardson
NationalityBritish
StatusResigned
Appointed18 October 2000(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Landscape View
Saffron Walden
Essex
CB11 4AT
Director NameMr Jeremy Charles Richardson
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2003(2 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 01 October 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Landscape View
Saffron Walden
Essex
CB11 4AT

Contact

Websitewww.tayler-bradshaw.co.uk/
Telephone01799 525407
Telephone regionSaffron Walden

Location

Registered AddressCambridge House
16 High Street
Saffron Walden
Essex
CB10 1AX
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishSaffron Walden
WardSaffron Walden Audley
Built Up AreaSaffron Walden
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2013
Net Worth£8,127
Cash£11,108
Current Liabilities£9,225

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return30 August 2023 (8 months ago)
Next Return Due13 September 2024 (4 months, 2 weeks from now)

Filing History

21 October 2020Confirmation statement made on 18 October 2020 with no updates (3 pages)
13 May 2020Micro company accounts made up to 31 March 2020 (5 pages)
21 October 2019Confirmation statement made on 18 October 2019 with no updates (3 pages)
2 May 2019Micro company accounts made up to 31 March 2019 (5 pages)
18 October 2018Confirmation statement made on 18 October 2018 with updates (4 pages)
27 April 2018Micro company accounts made up to 31 March 2018 (5 pages)
19 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
19 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
24 April 2017Micro company accounts made up to 31 March 2017 (5 pages)
24 April 2017Micro company accounts made up to 31 March 2017 (5 pages)
18 October 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
18 October 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
21 April 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 April 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
2 December 2015Termination of appointment of Jeremy Charles Richardson as a director on 2 December 2015 (1 page)
2 December 2015Termination of appointment of Jeremy Charles Richardson as a director on 2 December 2015 (1 page)
9 November 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 30
(5 pages)
9 November 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 30
(5 pages)
22 April 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 April 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
20 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 30
(5 pages)
20 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 30
(5 pages)
20 October 2014Secretary's details changed for Mr Drew Alex Hazell on 20 October 2014 (1 page)
20 October 2014Secretary's details changed for Mr Drew Alex Hazell on 20 October 2014 (1 page)
12 May 2014Director's details changed for Mr Drew Alex Hazell on 12 May 2014 (2 pages)
12 May 2014Director's details changed for Mr Drew Alex Hazell on 12 May 2014 (2 pages)
24 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 30
(6 pages)
24 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 30
(6 pages)
10 April 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
10 April 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
16 November 2012Annual return made up to 18 October 2012 with a full list of shareholders (5 pages)
16 November 2012Annual return made up to 18 October 2012 with a full list of shareholders (5 pages)
17 May 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 May 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 November 2011Annual return made up to 18 October 2011 with a full list of shareholders (5 pages)
1 November 2011Annual return made up to 18 October 2011 with a full list of shareholders (5 pages)
14 April 2011Appointment of Mr Jeremy Charles Richardson as a director (2 pages)
14 April 2011Appointment of Mr Jeremy Charles Richardson as a director (2 pages)
12 April 2011Change of name notice (2 pages)
12 April 2011Change of name notice (2 pages)
12 April 2011Company name changed tayler bradshaw insurance services LIMITED\certificate issued on 12/04/11
  • RES15 ‐ Change company name resolution on 2011-04-04
(2 pages)
12 April 2011Company name changed tayler bradshaw insurance services LIMITED\certificate issued on 12/04/11
  • RES15 ‐ Change company name resolution on 2011-04-04
(2 pages)
11 April 2011Termination of appointment of Charles Randall as a director (1 page)
11 April 2011Termination of appointment of Charles Randall as a director (1 page)
19 October 2010Annual return made up to 18 October 2010 with a full list of shareholders (5 pages)
19 October 2010Annual return made up to 18 October 2010 with a full list of shareholders (5 pages)
4 May 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 May 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
18 February 2010Termination of appointment of Jeremy Richardson as a director (1 page)
18 February 2010Termination of appointment of Jeremy Richardson as a director (1 page)
7 December 2009Capitals not rolled up (2 pages)
7 December 2009Capitals not rolled up (2 pages)
3 December 2009Annual return made up to 18 October 2009 with a full list of shareholders (6 pages)
3 December 2009Annual return made up to 18 October 2009 with a full list of shareholders (6 pages)
3 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
3 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
20 May 2009Director's change of particulars / charles randall / 01/01/2009 (1 page)
20 May 2009Director's change of particulars / charles randall / 01/01/2009 (1 page)
6 November 2008Return made up to 18/10/08; full list of members (4 pages)
6 November 2008Return made up to 18/10/08; full list of members (4 pages)
6 November 2008Director's change of particulars / charles randall / 01/06/2008 (1 page)
6 November 2008Director's change of particulars / charles randall / 01/06/2008 (1 page)
14 May 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
14 May 2008Capitals not rolled up (2 pages)
14 May 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
14 May 2008Capitals not rolled up (2 pages)
14 May 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
14 May 2008Capitals not rolled up (2 pages)
14 May 2008Capitals not rolled up (2 pages)
14 May 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
7 May 2008Director appointed mr drew hazell (1 page)
7 May 2008Director appointed mr drew hazell (1 page)
29 April 2008Accounting reference date extended from 31/10/2007 to 31/03/2008 (1 page)
29 April 2008Accounting reference date extended from 31/10/2007 to 31/03/2008 (1 page)
19 October 2007Return made up to 18/10/07; full list of members (3 pages)
19 October 2007Return made up to 18/10/07; full list of members (3 pages)
25 April 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
25 April 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
6 December 2006Ad 01/11/06--------- £ si 10@1=10 £ ic 10/20 (2 pages)
6 December 2006Ad 01/11/06--------- £ si 2@1=2 £ ic 6/8 (2 pages)
6 December 2006Ad 01/11/06--------- £ si 10@1=10 £ ic 10/20 (2 pages)
6 December 2006Ad 01/11/06--------- £ si 2@1=2 £ ic 6/8 (2 pages)
6 December 2006Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
6 December 2006Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
6 December 2006Ad 01/11/06--------- £ si 2@1=2 £ ic 8/10 (2 pages)
6 December 2006Ad 01/11/06--------- £ si 2@1=2 £ ic 8/10 (2 pages)
30 October 2006Return made up to 18/10/06; full list of members (3 pages)
30 October 2006Return made up to 18/10/06; full list of members (3 pages)
17 February 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
17 February 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
20 December 2005Return made up to 18/10/05; full list of members (3 pages)
20 December 2005Return made up to 18/10/05; full list of members (3 pages)
13 May 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
13 May 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
21 December 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
21 December 2004New secretary appointed (2 pages)
21 December 2004Return made up to 18/10/04; full list of members (7 pages)
21 December 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
21 December 2004Ad 31/10/03--------- £ si 3@1=3 £ ic 3/6 (2 pages)
21 December 2004Return made up to 18/10/04; full list of members (7 pages)
21 December 2004New secretary appointed (2 pages)
21 December 2004Secretary resigned (1 page)
21 December 2004Secretary resigned (1 page)
21 December 2004Ad 31/10/03--------- £ si 3@1=3 £ ic 3/6 (2 pages)
28 October 2003Return made up to 18/10/03; full list of members (7 pages)
28 October 2003Return made up to 18/10/03; full list of members (7 pages)
18 June 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
18 June 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
20 May 2003Ad 02/05/03--------- £ si 2@1=2 £ ic 1/3 (2 pages)
20 May 2003New director appointed (2 pages)
20 May 2003Ad 02/05/03--------- £ si 2@1=2 £ ic 1/3 (2 pages)
20 May 2003New director appointed (2 pages)
28 October 2002Return made up to 18/10/02; full list of members (6 pages)
28 October 2002Return made up to 18/10/02; full list of members (6 pages)
14 June 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
14 June 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
21 January 2002Registered office changed on 21/01/02 from: 1 market street saffron walden essex CB10 1JB (1 page)
21 January 2002Registered office changed on 21/01/02 from: 1 market street saffron walden essex CB10 1JB (1 page)
19 October 2001Return made up to 18/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 October 2001Return made up to 18/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 November 2000New secretary appointed (2 pages)
1 November 2000New secretary appointed (2 pages)
26 October 2000Secretary resigned (1 page)
26 October 2000Secretary resigned (1 page)
18 October 2000Incorporation (15 pages)
18 October 2000Incorporation (15 pages)