Company NameJohn Bradshaw And Son Limited
Company StatusActive
Company Number00719614
CategoryPrivate Limited Company
Incorporation Date29 March 1962(62 years ago)

Business Activity

Section HTransportation and storage
SIC 52102Operation of warehousing and storage facilities for air transport activities

Directors

Director NameMr Davinder Pal Singh Bedi
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2002(40 years, 1 month after company formation)
Appointment Duration21 years, 11 months
RoleAccountant
Country of ResidenceCyprus
Correspondence Address17 Hestiades Green
Aphrodite Hills
Kouklia
Paphos
8509
Secretary NameMr Davinder Pal Singh Bedi
NationalityBritish
StatusCurrent
Appointed01 May 2002(40 years, 1 month after company formation)
Appointment Duration21 years, 11 months
RoleAccountant
Country of ResidenceCyprus
Correspondence Address17 Hestiades Green
Aphrodite Hills
Kouklia
Paphos
8509
Director NameMr Michael Jonathon Andrews
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2012(50 years, 8 months after company formation)
Appointment Duration11 years, 4 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit4 Tallow Way
Irlam
Manchester
M44 6RJ
Director NameMr Nicholas Ellis Wilkinson
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2019(57 years, 5 months after company formation)
Appointment Duration4 years, 7 months
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressUnit4 Tallow Way
Irlam
Manchester
M44 6RJ
Director NameSusan Ann Halley
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(29 years, 2 months after company formation)
Appointment Duration9 years, 1 month (resigned 11 July 2000)
RoleCompany Director
Correspondence AddressFlat 35 Wardle Road
Sale
Cheshire
M33 3DA
Director NameMr Malcolm Halley
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(29 years, 2 months after company formation)
Appointment Duration27 years, 2 months (resigned 05 August 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Primrose Cottages
Brickkiln Row
Bowdon
Cheshire
WA14 3EL
Secretary NameSusan Ann Halley
NationalityBritish
StatusResigned
Appointed24 May 1991(29 years, 2 months after company formation)
Appointment Duration9 years, 1 month (resigned 11 July 2000)
RoleCompany Director
Correspondence AddressFlat 35 Wardle Road
Sale
Cheshire
M33 3DA
Secretary NameSusan Elizabeth Beddard
NationalityBritish
StatusResigned
Appointed11 July 2000(38 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 May 2002)
RoleSecretary
Correspondence Address23 South View Gardens
Schools Hill
Cheadle
Cheshire
SK8 1PA
Director NameMr Alan Chuter
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2002(40 years, 1 month after company formation)
Appointment Duration7 years, 3 months (resigned 03 August 2009)
RoleCompany Director
Correspondence Address131 Mornant Avenue
Hartford
Northwich
Cheshire
CW8 2FG
Director NameMr Rodney Karl Seeland
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2002(40 years, 1 month after company formation)
Appointment Duration16 years, 5 months (resigned 10 October 2018)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressCentrepoint Marshall Stevens Way
Trafford Park
Manchester
M17 1PP
Director NameMr Andrew Kevin Carr
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2002(40 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 21 May 2004)
RoleSales Director
Country of ResidenceEngland
Correspondence Address57 Burnway
Hornchurch
Essex
RM11 3SN
Director NameMr Christopher Martin Lansbury
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2007(45 years, 6 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 08 August 2008)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressTree Tops
74 Causey Farm Road Hayley Green
Halesowen
West Midlands
B63 1EL
Director NameMr Philip George Evans
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2009(47 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 06 November 2012)
RoleSales Director
Country of ResidenceEngland
Correspondence Address187 Nel Pan Lane
Leigh
Lancs
WN7 5JT
Director NameMr Mark Kenneth Pawsey
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2009(47 years, 2 months after company formation)
Appointment Duration2 months, 1 week (resigned 07 August 2009)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address1 Arncliffe Close
Hindley
Wigan
Lancs
WN2 3LH

Contact

Websitebradshawinternational.com
Telephone0161 8775555
Telephone regionManchester

Location

Registered AddressUnit4 Tallow Way
Irlam
Manchester
M44 6RJ
RegionNorth West
ConstituencyWorsley and Eccles South
CountyGreater Manchester
WardCadishead
Built Up AreaGreater Manchester

Shareholders

2.5k at £1Davinder Bedi
9.80%
Ordinary A
2.5k at £1Michael Andrews
9.80%
Ordinary A
2.5k at £1Rodney Seeland
9.80%
Ordinary A
17.5k at £1M. Halley
68.63%
Ordinary A
100 at £1Davinder Bedi
0.39%
Ordinary C
100 at £1Mrs Malcolm Halley
0.39%
Ordinary F
100 at £1Rodney Seeland
0.39%
Ordinary E
50 at £1Davinder Bedi
0.20%
Ordinary D
50 at £1Mrs Malcolm Halley
0.20%
Ordinary D
37 at £1Davinder Bedi
0.15%
Ordinary B
38 at £1M. Halley
0.15%
Ordinary B
25 at £1Rodney Seeland
0.10%
Ordinary B

Financials

Year2014
Net Worth£432,349
Cash£405,194
Current Liabilities£887,717

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return17 May 2023 (10 months, 2 weeks ago)
Next Return Due31 May 2024 (2 months from now)

Charges

1 April 2021Delivered on: 14 April 2021
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Outstanding
29 April 2003Delivered on: 1 May 2003
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
15 October 1996Delivered on: 19 October 1996
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
2 September 2003Delivered on: 11 September 2003
Satisfied on: 19 May 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage land lying to the south of westinghouse road trafford t/no GM588112. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
29 November 2001Delivered on: 1 December 2001
Satisfied on: 16 April 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 1 tilson rd,wythershawe; gm 774425. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
8 October 1997Delivered on: 19 December 1997
Satisfied on: 16 April 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Units 2 3 & 4 tilson road round thorn industrial estate wythenshawe manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
16 June 1983Delivered on: 21 June 1983
Satisfied on: 6 November 1996
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over the company's f/h or l/h properties and the proceeds of sale thereof. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital.
Fully Satisfied
16 June 1983Delivered on: 21 June 1983
Satisfied on: 6 November 1996
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 134, chestergate stockport, greater manchester comprising of ground floor and part first floor and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

16 November 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
19 May 2017Confirmation statement made on 17 May 2017 with updates (9 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
17 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 25,500
(9 pages)
20 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
25 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-25
  • GBP 25,500
(10 pages)
23 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
21 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 25,500
(10 pages)
2 October 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
22 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (10 pages)
19 November 2012Appointment of Mr Michael Jonathon Andrews as a director (2 pages)
19 November 2012Termination of appointment of Philip Evans as a director (1 page)
27 September 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
25 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (10 pages)
7 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
19 May 2011Director's details changed for Mr Rodney Karl Seeland on 16 May 2011 (2 pages)
19 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (10 pages)
11 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
20 May 2010Annual return made up to 17 May 2010 with a full list of shareholders (11 pages)
17 May 2010Director's details changed for Mr Philip George Evans on 17 May 2010 (2 pages)
17 May 2010Register inspection address has been changed (1 page)
8 February 2010Registered office address changed from Unit 1 Centenary Link Off Guinness Circle Trafford Park Manchester M17 1EB England on 8 February 2010 (1 page)
8 February 2010Registered office address changed from Unit 1 Centenary Link Off Guinness Circle Trafford Park Manchester M17 1EB England on 8 February 2010 (1 page)
1 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
10 August 2009Director's change of particulars / alan chuter / 03/08/2009 (1 page)
10 August 2009Appointment terminated director alan chuter (1 page)
10 August 2009Appointment terminated director mark pawsey (1 page)
16 June 2009Return made up to 17/05/09; full list of members (7 pages)
3 June 2009Director appointed mr philip george evans (1 page)
3 June 2009Director appointed mr mark kenneth pawsey (1 page)
9 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
20 August 2008Appointment terminated director christopher lansbury (1 page)
10 June 2008Return made up to 17/05/08; full list of members (9 pages)
9 June 2008Director's change of particulars / rodney seeland / 01/08/2006 (1 page)
9 June 2008Registered office changed on 09/06/2008 from 1 cheadle court turves road, cheadle hulme cheadle cheshire SK8 6AW (1 page)
9 June 2008Location of register of members (1 page)
9 June 2008Location of debenture register (1 page)
9 June 2008Director and secretary's change of particulars / davinder bedi / 24/12/2006 (1 page)
28 October 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
3 October 2007New director appointed (2 pages)
3 June 2007Return made up to 17/05/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
14 July 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
25 May 2006Return made up to 17/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 March 2006Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
22 June 2005Total exemption full accounts made up to 31 January 2005 (25 pages)
25 May 2005Return made up to 17/05/05; no change of members (8 pages)
23 December 2004Full accounts made up to 31 January 2004 (26 pages)
8 June 2004Return made up to 17/05/04; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
28 May 2004Director resigned (1 page)
19 May 2004Declaration of satisfaction of mortgage/charge (1 page)
16 April 2004Declaration of satisfaction of mortgage/charge (1 page)
16 April 2004Declaration of satisfaction of mortgage/charge (1 page)
11 September 2003Particulars of mortgage/charge (3 pages)
1 July 2003Full accounts made up to 31 January 2003 (27 pages)
23 May 2003Return made up to 17/05/03; full list of members (8 pages)
1 May 2003Particulars of mortgage/charge (5 pages)
19 June 2002New director appointed (2 pages)
14 June 2002Return made up to 17/05/02; full list of members (7 pages)
28 May 2002Full accounts made up to 31 January 2002 (24 pages)
17 May 2002New secretary appointed (2 pages)
17 May 2002Secretary resigned (1 page)
15 May 2002New director appointed (2 pages)
15 May 2002New director appointed (2 pages)
15 May 2002New director appointed (2 pages)
16 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
25 March 2002Ad 14/03/02--------- £ si 100@1=100 £ ic 25400/25500 (2 pages)
25 March 2002Ad 14/03/02--------- £ si 300@1=300 £ ic 25100/25400 (2 pages)
1 December 2001Particulars of mortgage/charge (3 pages)
25 October 2001Full accounts made up to 31 January 2001 (21 pages)
1 June 2001Return made up to 17/05/01; full list of members (6 pages)
7 November 2000Director's particulars changed (1 page)
17 October 2000Accounts for a small company made up to 31 January 2000 (7 pages)
1 September 2000New secretary appointed (2 pages)
21 August 2000Secretary resigned;director resigned (1 page)
2 June 2000Return made up to 17/05/00; full list of members (6 pages)
2 September 1999Registered office changed on 02/09/99 from: sincalir house station road cheadle hume cheshire SK8 5AF (1 page)
28 July 1999Accounts for a small company made up to 31 January 1999 (7 pages)
21 May 1999Return made up to 17/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 January 1999Ad 11/12/98--------- £ si 24396@1=24396 £ ic 704/25100 (2 pages)
7 January 1999£ nc 1100/150000 11/12/98 (1 page)
3 July 1998Accounts for a small company made up to 31 January 1998 (7 pages)
22 May 1998Return made up to 24/05/98; full list of members (7 pages)
19 December 1997Particulars of mortgage/charge (5 pages)
15 July 1997Accounts for a small company made up to 31 January 1997 (6 pages)
11 June 1997Return made up to 24/05/97; no change of members
  • 363(287) ‐ Registered office changed on 11/06/97
(5 pages)
24 January 1997Registered office changed on 24/01/97 from: suite e abney hall manchester rd cheadle cheshire SK8 2PD (1 page)
6 November 1996Declaration of satisfaction of mortgage/charge (1 page)
6 November 1996Declaration of satisfaction of mortgage/charge (1 page)
4 November 1996Accounts for a small company made up to 31 January 1996 (6 pages)
19 October 1996Particulars of mortgage/charge (3 pages)
20 May 1996Return made up to 24/05/96; no change of members (5 pages)
16 May 1995Return made up to 24/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 April 1995Director's particulars changed (2 pages)
5 April 1995Secretary's particulars changed (2 pages)
29 March 1962Certificate of incorporation (1 page)
29 March 1962Incorporation (11 pages)