Chadderton
Oldham
OL9 9QH
Director Name | Mr Nigel Adrian Bradley |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 1997(29 years, 10 months after company formation) |
Appointment Duration | 27 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Junction 21 Business Park Gorse Street Chadderton Oldham OL9 9QH |
Director Name | Helen Elizabeth Bradley |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 1997(29 years, 10 months after company formation) |
Appointment Duration | 27 years |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Junction 21 Business Park Gorse Street Chadderton Oldham OL9 9QH |
Secretary Name | Mrs Deborah Ann Catherine Bradley |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 November 1998(31 years, 6 months after company formation) |
Appointment Duration | 25 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Junction 21 Business Park Gorse Street Chadderton Oldham OL9 9QH |
Director Name | Hilary Stott |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2001(33 years, 10 months after company formation) |
Appointment Duration | 23 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Junction 21 Business Park Gorse Street Chadderton Oldham OL9 9QH |
Director Name | Mrs Deborah Ann Catherine Bradley |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 2015(47 years, 8 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Junction 21 Business Park Gorse Street Chadderton Oldham OL9 9QH |
Director Name | Stuart Palin |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1973(6 years, 6 months after company formation) |
Appointment Duration | 24 years, 2 months (resigned 06 March 1998) |
Role | Company Director |
Correspondence Address | 55 Glamis Avenue Heywood Lancashire OL10 2LX |
Director Name | Irene Bradley |
---|---|
Date of Birth | October 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(24 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 13 April 1996) |
Role | Company Director |
Correspondence Address | 3 Sharples Hall Fold Sharples Bolton BL1 7EH |
Director Name | Patricia Ann Bradley |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(24 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 20 May 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 62 Oulder Hill Drive Bamford Rochdale Lancashire OL11 5LB |
Director Name | Hilary Stott |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(24 years, 7 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 23 November 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 84-88 Ashley Road Tapping Perth Australia 6065 OL7 9PX |
Secretary Name | Mr John Anthony Bradley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(24 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 11 March 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 62 Oulder Hill Drive Bamford Rochdale Lancashire OL11 5LB |
Director Name | Mr Thomas Crook |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1992(24 years, 8 months after company formation) |
Appointment Duration | 12 years (resigned 09 February 2004) |
Role | Company Director |
Correspondence Address | 26 Sherbourne Drive Heywood Lancashire OL10 4ST |
Director Name | John Anthony Bradley |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2000(32 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 03 January 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 62 Oulder Hill Drive Bamford Rochdale Lancashire OL11 5LB |
Website | johnbradleygroup.co.uk |
---|---|
Telephone | 01706 621421 |
Telephone region | Rochdale |
Registered Address | Junction 21 Business Park Gorse Street Chadderton Oldham OL9 9QH |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Chadderton Central |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
4.9k at £1 | Trustees Of John Bradley Settlement For Nigel Bradley 49.00% Ordinary |
---|---|
4.1k at £1 | Trustees Of Bradley Childrens Settlement 41.00% Ordinary |
1000 at £1 | Trustees Of Pat Bradley Settlement For Nigel Bradley 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £432,602 |
Cash | £211,462 |
Current Liabilities | £605,606 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 4 weeks from now) |
31 July 2018 | Delivered on: 15 August 2018 Persons entitled: Close Brothers Limited Classification: A registered charge Outstanding |
---|---|
23 February 2017 | Delivered on: 24 February 2017 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
22 March 2013 | Delivered 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 2011 | Delivered 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 2004 | Delivered 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 1973 | Delivered 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 |
3 April 2017 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
---|---|
24 February 2017 | Registration of charge 009074460005, created on 23 February 2017 (9 pages) |
13 February 2017 | Confirmation statement made on 31 December 2016 with updates (8 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
28 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
15 December 2015 | Second filing of AR01 previously delivered to Companies House made up to 31 December 2014 (21 pages) |
21 October 2015 | Registered 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 2015 | Total exemption small company accounts made up to 30 June 2014 (9 pages) |
12 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-12
|
11 February 2015 | Appointment of Mrs Deborah Ann Catherine Bradley as a director on 11 February 2015 (2 pages) |
4 November 2014 | Satisfaction of charge 2 in full (1 page) |
3 September 2014 | All of the property or undertaking has been released from charge 2 (2 pages) |
23 June 2014 | Resolutions
|
23 June 2014 | Statement of company's objects (2 pages) |
3 April 2014 | Total exemption small company accounts made up to 30 June 2013 (9 pages) |
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
8 April 2013 | Accounts for a small company made up to 30 June 2012 (8 pages) |
27 March 2013 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
2 January 2013 | Director's details changed for Hilary Stott on 2 January 2013 (2 pages) |
2 January 2013 | Director's details changed for Hilary Stott on 2 January 2013 (2 pages) |
15 October 2012 | Director's details changed for Helen Elizabeth Bradley on 15 January 2010 (2 pages) |
27 March 2012 | Accounts for a small company made up to 30 June 2011 (9 pages) |
10 January 2012 | Annual return made up to 31 December 2011 no member list (16 pages) |
23 March 2011 | Accounts for a small company made up to 30 June 2010 (9 pages) |
10 March 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
20 January 2011 | Annual return made up to 31 December 2010 (16 pages) |
12 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
6 April 2010 | Accounts for a small company made up to 30 June 2009 (7 pages) |
27 January 2010 | Director's details changed for Helen Elizabeth Bradley on 15 January 2010 (4 pages) |
27 January 2010 | Secretary's details changed for Helen Elizabeth Bradley on 15 January 2010 (3 pages) |
13 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (13 pages) |
5 April 2009 | Return made up to 31/12/08; no change of members (6 pages) |
5 March 2009 | Accounts for a small company made up to 30 June 2008 (9 pages) |
4 February 2008 | Return made up to 31/12/07; no change of members
|
10 December 2007 | Accounts for a small company made up to 30 June 2007 (7 pages) |
20 January 2007 | Return made up to 31/12/06; full list of members (9 pages) |
5 January 2007 | Accounts for a small company made up to 30 June 2006 (7 pages) |
26 April 2006 | Return made up to 31/12/05; full list of members (9 pages) |
30 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
21 December 2005 | Accounts for a small company made up to 30 June 2005 (7 pages) |
7 February 2005 | Accounts for a small company made up to 30 June 2004 (7 pages) |
6 January 2005 | Return made up to 31/12/04; full list of members
|
23 September 2004 | Particulars of mortgage/charge (3 pages) |
26 March 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
20 February 2004 | Director resigned (1 page) |
1 February 2004 | Return made up to 31/12/03; full list of members (9 pages) |
1 May 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
2 January 2003 | Return made up to 31/12/02; full list of members (9 pages) |
30 April 2002 | Accounts for a small company made up to 30 June 2001 (8 pages) |
12 February 2002 | Return made up to 31/12/01; full list of members
|
5 June 2001 | New director appointed (2 pages) |
5 June 2001 | Return made up to 31/12/00; full list of members
|
5 June 2001 | New director appointed (2 pages) |
18 May 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
29 March 2001 | Return made up to 31/12/99; full list of members (8 pages) |
14 March 2001 | Director's particulars changed (1 page) |
14 March 2001 | Director resigned (1 page) |
14 March 2001 | Location of register of members (1 page) |
14 March 2001 | Secretary's particulars changed (1 page) |
14 March 2001 | Director resigned (1 page) |
18 May 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
29 April 1999 | Accounts for a small company made up to 30 June 1998 (9 pages) |
15 February 1999 | New secretary appointed (2 pages) |
24 January 1999 | Director resigned (1 page) |
21 January 1999 | Return made up to 31/12/98; full list of members
|
3 April 1998 | Accounts for a small company made up to 30 June 1997 (9 pages) |
12 January 1998 | Return made up to 31/12/97; full list of members (8 pages) |
24 October 1997 | New director appointed (2 pages) |
24 October 1997 | New director appointed (2 pages) |
27 March 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
24 January 1997 | Return made up to 31/12/96; full list of members (8 pages) |
28 April 1996 | Director resigned (1 page) |
21 March 1996 | Secretary resigned (2 pages) |
21 March 1996 | New secretary appointed (1 page) |
23 February 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
8 January 1996 | Return made up to 31/12/95; full list of members (8 pages) |
12 April 1995 | Accounts for a small company made up to 30 June 1994 (8 pages) |
1 June 1967 | Incorporation (17 pages) |