Dudley Taylor Limited, Warwick

Dudley Taylor Limited is a private limited company. Once, it was named Planbrand Limited (changed on 2013-11-26). Located at Leafield Estate, Stratford Road, Warwick CV34 6RA, the above-mentioned 20 years old enterprise was incorporated on 2003-06-04 and is categorised as "other letting and operating of own or leased real estate" (SIC: 68209).
2 directors can be found in this firm: Svetlana T. (appointed on 08 June 2022), Christopher T. (appointed on 28 June 2021). When it comes to the secretaries (2 in total), we can name: Svetlana T. (appointed on 21 May 2018), Christopher T. (appointed on 19 December 2016).
About
Name: Dudley Taylor Limited
Number: 04787080
Incorporation date: 2003-06-04
End of financial year: 31 March
 
Address: Leafield Estate
Stratford Road
Warwick
CV34 6RA
SIC code: 68209 - Other letting and operating of own or leased real estate
Company staff
People with significant control
Dt Newco 2 Limited
20 July 2020
Address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, CV5 6UB
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales Companies Registry
Registration number 12586290
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Dt H1 Limited
20 July 2020 - 20 July 2020
Address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, CV5 6UB
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales Companies Registry
Registration number 12521482
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Dt Sub 3 Limited
20 July 2020 - 20 July 2020
Address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, CV5 6UB
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales Companies Registry
Registration number 12567556
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Dt H1 Limited
27 May 2020 - 20 July 2020
Address 1110 Elliott Court, Coventry Business Park Herald Avenue, Coventry, CV5 6UB, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales Registry
Registration number 12521482
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Christopher T.
6 April 2016 - 27 May 2020
Nature of control: 25-50% voting rights
25-50% shares
Michael T.
6 April 2016 - 27 May 2020
Nature of control: 25-50% voting rights
25-50% shares
Financial data
Date of Accounts 2016-03-31 2017-03-31 2018-03-31 2019-03-31 2020-09-30 2021-03-31 2022-03-31 2023-03-31
Current Assets 4,373,189 419,532 636,858 191,291 16,374,311 29,385,175 30,075,071 45,079,983
Fixed Assets 5,077,976 5,012,976 5,062,976 4,862,976 5,602,833 5,646,702 5,646,702 13,175,638
Total Assets Less Current Liabilities 9,312,295 5,292,477 5,589,074 4,943,569 10,066,413 34,971,002 35,313,112 36,640,413

The due date for Dudley Taylor Limited confirmation statement filing is 2023-12-27. The latest confirmation statement was sent on 2022-12-13. The deadline for the next annual accounts filing is 31 December 2023. Last accounts filing was submitted for the time period up until 31 March 2022.

6 persons of significant control are reported in the Companies House, namely: Dt Newco 2 Limited has over 3/4 of shares, 3/4 to full of voting rights. This corporate PSC is located at Coventry Business Park, Herald Avenue, CV5 6UB Coventry. Dt H1 Limited has over 3/4 of shares, 3/4 to full of voting rights. This corporate PSC is located at Coventry Business Park, Herald Avenue, CV5 6UB Coventry. Dt Sub 3 Limited has over 3/4 of shares, 3/4 to full of voting rights. This corporate PSC is located at Coventry Business Park, Herald Avenue, CV5 6UB Coventry.

Company filing
Filter filings by category:
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 19th, December 2023 | accounts
Free Download (10 pages)