Company NameJohn Bradley & Son (Springs) Limited
Company StatusActive
Company Number00907446
CategoryPrivate Limited Company
Incorporation Date1 June 1967(56 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Secretary NameHelen Elizabeth Bradley
NationalityBritish
StatusCurrent
Appointed11 March 1996(28 years, 9 months after company formation)
Appointment Duration28 years, 1 month
RoleSecretary
Correspondence AddressJunction 21 Business Park Gorse Street
Chadderton
Oldham
OL9 9QH
Director NameMr Nigel Adrian Bradley
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 1997(29 years, 10 months after company formation)
Appointment Duration27 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJunction 21 Business Park Gorse Street
Chadderton
Oldham
OL9 9QH
Director NameHelen Elizabeth Bradley
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 1997(29 years, 10 months after company formation)
Appointment Duration27 years
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressJunction 21 Business Park Gorse Street
Chadderton
Oldham
OL9 9QH
Secretary NameMrs Deborah Ann Catherine Bradley
NationalityBritish
StatusCurrent
Appointed23 November 1998(31 years, 6 months after company formation)
Appointment Duration25 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJunction 21 Business Park Gorse Street
Chadderton
Oldham
OL9 9QH
Director NameHilary Stott
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2001(33 years, 10 months after company formation)
Appointment Duration23 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJunction 21 Business Park Gorse Street
Chadderton
Oldham
OL9 9QH
Director NameMrs Deborah Ann Catherine Bradley
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2015(47 years, 8 months after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJunction 21 Business Park Gorse Street
Chadderton
Oldham
OL9 9QH
Director NameStuart Palin
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1973(6 years, 6 months after company formation)
Appointment Duration24 years, 2 months (resigned 06 March 1998)
RoleCompany Director
Correspondence Address55 Glamis Avenue
Heywood
Lancashire
OL10 2LX
Director NameIrene Bradley
Date of BirthOctober 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(24 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 13 April 1996)
RoleCompany Director
Correspondence Address3 Sharples Hall Fold
Sharples
Bolton
BL1 7EH
Director NamePatricia Ann Bradley
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(24 years, 7 months after company formation)
Appointment Duration7 years, 4 months (resigned 20 May 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Oulder Hill Drive
Bamford
Rochdale
Lancashire
OL11 5LB
Director NameHilary Stott
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(24 years, 7 months after company formation)
Appointment Duration6 years, 10 months (resigned 23 November 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address84-88 Ashley Road
Tapping
Perth
Australia 6065
OL7 9PX
Secretary NameMr John Anthony Bradley
NationalityBritish
StatusResigned
Appointed31 December 1991(24 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 11 March 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Oulder Hill Drive
Bamford
Rochdale
Lancashire
OL11 5LB
Director NameMr Thomas Crook
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1992(24 years, 8 months after company formation)
Appointment Duration12 years (resigned 09 February 2004)
RoleCompany Director
Correspondence Address26 Sherbourne Drive
Heywood
Lancashire
OL10 4ST
Director NameJohn Anthony Bradley
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2000(32 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 03 January 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Oulder Hill Drive
Bamford
Rochdale
Lancashire
OL11 5LB

Contact

Websitejohnbradleygroup.co.uk
Telephone01706 621421
Telephone regionRochdale

Location

Registered AddressJunction 21 Business Park Gorse Street
Chadderton
Oldham
OL9 9QH
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardChadderton Central
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

4.9k at £1Trustees Of John Bradley Settlement For Nigel Bradley
49.00%
Ordinary
4.1k at £1Trustees Of Bradley Childrens Settlement
41.00%
Ordinary
1000 at £1Trustees Of Pat Bradley Settlement For Nigel Bradley
10.00%
Ordinary

Financials

Year2014
Net Worth£432,602
Cash£211,462
Current Liabilities£605,606

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return31 December 2023 (3 months, 2 weeks ago)
Next Return Due14 January 2025 (8 months, 4 weeks from now)

Charges

31 July 2018Delivered on: 15 August 2018
Persons entitled: Close Brothers Limited

Classification: A registered charge
Outstanding
23 February 2017Delivered on: 24 February 2017
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
22 March 2013Delivered on: 27 March 2013
Persons entitled: Helen Elizabeth Bradley, Nigel Adrian Bradley, Deborah Bradley and a J Bell Trustees Limited

Classification: Legal charge
Secured details: £103,000.00 due or to become due.
Particulars: Land on the south side of vale street heywood rochdale manchester t/no GM301064.
Outstanding
24 February 2011Delivered on: 10 March 2011
Persons entitled: Nigel Adrian Bradley,Deborah Bradley,Helen Elizabeth Bradley and a J Bell Trustees Limited (All as Trustees of the John Bradley Pension Scheme)

Classification: Assignment relating to book debts
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All its rights,title and interest in and all benefits to accrue to it in respect of all book debts from time to time due to the company see image for full details.
Outstanding
4 September 2004Delivered on: 23 September 2004
Satisfied on: 4 November 2014
Persons entitled: National Westminster Bank 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.
Fully Satisfied
18 May 1973Delivered on: 24 May 1973
Satisfied on: 11 November 2010
Persons entitled: National Westminster Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property at russell st. Spring works, heywood. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

3 April 2017Total exemption small company accounts made up to 30 June 2016 (9 pages)
24 February 2017Registration of charge 009074460005, created on 23 February 2017 (9 pages)
13 February 2017Confirmation statement made on 31 December 2016 with updates (8 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
28 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 10,000
(7 pages)
15 December 2015Second filing of AR01 previously delivered to Companies House made up to 31 December 2014 (21 pages)
21 October 2015Registered office address changed from Spring Works Russell Street Heywood Lancs OL10 1NU to Junction 21 Business Park Gorse Street Chadderton Oldham OL9 9QH on 21 October 2015 (1 page)
26 February 2015Total exemption small company accounts made up to 30 June 2014 (9 pages)
12 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 10,000
  • ANNOTATION Clarification a second filed AR01 was registered on 15/12/2015
(8 pages)
12 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 10,000
(7 pages)
11 February 2015Appointment of Mrs Deborah Ann Catherine Bradley as a director on 11 February 2015 (2 pages)
4 November 2014Satisfaction of charge 2 in full (1 page)
3 September 2014All of the property or undertaking has been released from charge 2 (2 pages)
23 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
23 June 2014Statement of company's objects (2 pages)
3 April 2014Total exemption small company accounts made up to 30 June 2013 (9 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 10,000
(7 pages)
8 April 2013Accounts for a small company made up to 30 June 2012 (8 pages)
27 March 2013Particulars of a mortgage or charge / charge no: 4 (6 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
2 January 2013Director's details changed for Hilary Stott on 2 January 2013 (2 pages)
2 January 2013Director's details changed for Hilary Stott on 2 January 2013 (2 pages)
15 October 2012Director's details changed for Helen Elizabeth Bradley on 15 January 2010 (2 pages)
27 March 2012Accounts for a small company made up to 30 June 2011 (9 pages)
10 January 2012Annual return made up to 31 December 2011 no member list (16 pages)
23 March 2011Accounts for a small company made up to 30 June 2010 (9 pages)
10 March 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
20 January 2011Annual return made up to 31 December 2010 (16 pages)
12 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
6 April 2010Accounts for a small company made up to 30 June 2009 (7 pages)
27 January 2010Director's details changed for Helen Elizabeth Bradley on 15 January 2010 (4 pages)
27 January 2010Secretary's details changed for Helen Elizabeth Bradley on 15 January 2010 (3 pages)
13 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (13 pages)
5 April 2009Return made up to 31/12/08; no change of members (6 pages)
5 March 2009Accounts for a small company made up to 30 June 2008 (9 pages)
4 February 2008Return made up to 31/12/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 December 2007Accounts for a small company made up to 30 June 2007 (7 pages)
20 January 2007Return made up to 31/12/06; full list of members (9 pages)
5 January 2007Accounts for a small company made up to 30 June 2006 (7 pages)
26 April 2006Return made up to 31/12/05; full list of members (9 pages)
30 March 2006Secretary's particulars changed;director's particulars changed (1 page)
21 December 2005Accounts for a small company made up to 30 June 2005 (7 pages)
7 February 2005Accounts for a small company made up to 30 June 2004 (7 pages)
6 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
23 September 2004Particulars of mortgage/charge (3 pages)
26 March 2004Accounts for a small company made up to 30 June 2003 (7 pages)
20 February 2004Director resigned (1 page)
1 February 2004Return made up to 31/12/03; full list of members (9 pages)
1 May 2003Accounts for a small company made up to 30 June 2002 (7 pages)
2 January 2003Return made up to 31/12/02; full list of members (9 pages)
30 April 2002Accounts for a small company made up to 30 June 2001 (8 pages)
12 February 2002Return made up to 31/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
5 June 2001New director appointed (2 pages)
5 June 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
5 June 2001New director appointed (2 pages)
18 May 2001Accounts for a small company made up to 30 June 2000 (6 pages)
29 March 2001Return made up to 31/12/99; full list of members (8 pages)
14 March 2001Director's particulars changed (1 page)
14 March 2001Director resigned (1 page)
14 March 2001Location of register of members (1 page)
14 March 2001Secretary's particulars changed (1 page)
14 March 2001Director resigned (1 page)
18 May 2000Accounts for a small company made up to 30 June 1999 (5 pages)
29 April 1999Accounts for a small company made up to 30 June 1998 (9 pages)
15 February 1999New secretary appointed (2 pages)
24 January 1999Director resigned (1 page)
21 January 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
3 April 1998Accounts for a small company made up to 30 June 1997 (9 pages)
12 January 1998Return made up to 31/12/97; full list of members (8 pages)
24 October 1997New director appointed (2 pages)
24 October 1997New director appointed (2 pages)
27 March 1997Accounts for a small company made up to 30 June 1996 (8 pages)
24 January 1997Return made up to 31/12/96; full list of members (8 pages)
28 April 1996Director resigned (1 page)
21 March 1996Secretary resigned (2 pages)
21 March 1996New secretary appointed (1 page)
23 February 1996Accounts for a small company made up to 30 June 1995 (7 pages)
8 January 1996Return made up to 31/12/95; full list of members (8 pages)
12 April 1995Accounts for a small company made up to 30 June 1994 (8 pages)
1 June 1967Incorporation (17 pages)