Company NameBrad-Chem Limited
DirectorChristopher Edward Brady
Company StatusActive
Company Number02232890
CategoryPrivate Limited Company
Incorporation Date21 March 1988(36 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2466Manufacture of other chemical products
SIC 20590Manufacture of other chemical products n.e.c.

Directors

Director NameMr Christopher Edward Brady
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2003(14 years, 9 months after company formation)
Appointment Duration21 years, 3 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit D6 Moss Industrial Estate
Leigh
WN7 3PT
Secretary NameMrs Audrey Brady
StatusCurrent
Appointed19 November 2018(30 years, 8 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Correspondence AddressUnit D6 Moss Industrial Estate
Leigh
WN7 3PT
Director NameMr Arthur Albert Brady
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1991(3 years, 5 months after company formation)
Appointment Duration19 years, 2 months (resigned 04 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Doeford Close
Culcheth
Warrington
Cheshire
WA3 4DL
Director NameMrs Audrey Frances Brady
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1991(3 years, 5 months after company formation)
Appointment Duration26 years, 3 months (resigned 22 November 2017)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressUnit C4, Moss Industrial Estate
Leigh
Lancashire
WN7 3PT
Secretary NameMrs Audrey Frances Brady
NationalityBritish
StatusResigned
Appointed22 August 1991(3 years, 5 months after company formation)
Appointment Duration27 years, 3 months (resigned 19 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit D6 Moss Industrial Estate
Leigh
WN7 3PT

Contact

Websitebrad-chem.co.uk

Location

Registered AddressUnit D6
Moss Industrial Estate
Leigh
WN7 3PT
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardLowton East
Built Up AreaGreater Manchester

Shareholders

60 at £1Audrey Frances Brady
60.00%
Ordinary
4 at £1Paul Brady
4.00%
Ordinary
36 at £1Christopher Edward Brady
36.00%
Ordinary

Financials

Year2014
Net Worth£811,432
Cash£814,319
Current Liabilities£1,301,267

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return19 November 2023 (5 months ago)
Next Return Due3 December 2024 (7 months, 2 weeks from now)

Charges

22 November 2017Delivered on: 23 November 2017
Persons entitled: Audrey Frances Brady

Classification: A registered charge
Particulars: Fixed charge over all estates or interests in any freehold or leasehold property belonging to the company now or at any time after the date of this debenture.. Fixed charge over all patents, patent applications, trade marks and trade mark applications (as set out in more detail in the instrument).
Outstanding
29 July 2010Delivered on: 31 July 2010
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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
5 January 1994Delivered on: 7 January 1994
Satisfied on: 6 August 2004
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 all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

24 November 2020Confirmation statement made on 19 November 2020 with no updates (3 pages)
22 May 2020Total exemption full accounts made up to 30 September 2019 (11 pages)
19 November 2019Confirmation statement made on 19 November 2019 with no updates (3 pages)
8 April 2019Total exemption full accounts made up to 30 September 2018 (11 pages)
22 November 2018Appointment of Mrs Audrey Brady as a secretary on 19 November 2018 (2 pages)
19 November 2018Director's details changed for Mr Christopher Edward Brady on 19 November 2018 (2 pages)
19 November 2018Termination of appointment of Audrey Frances Brady as a secretary on 19 November 2018 (1 page)
19 November 2018Change of details for Brad-Chem Holdings Limited as a person with significant control on 19 November 2018 (2 pages)
19 November 2018Confirmation statement made on 19 November 2018 with updates (4 pages)
13 November 2018Confirmation statement made on 2 November 2018 with no updates (3 pages)
16 April 2018Registered office address changed from Unit C4, Moss Industrial Estate Leigh Lancashire WN7 3PT to Unit D6 Moss Industrial Estate Leigh WN7 3PT on 16 April 2018 (1 page)
27 March 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
23 November 2017Registration of charge 022328900003, created on 22 November 2017 (24 pages)
23 November 2017Registration of charge 022328900003, created on 22 November 2017 (24 pages)
22 November 2017Notification of Brad-Chem Holdings Limited as a person with significant control on 22 November 2017 (2 pages)
22 November 2017Cessation of Christopher Edward Brady as a person with significant control on 22 November 2017 (1 page)
22 November 2017Cessation of Audrey Frances Brady as a person with significant control on 22 November 2017 (1 page)
22 November 2017Cessation of Audrey Frances Brady as a person with significant control on 22 November 2017 (1 page)
22 November 2017Notification of Brad-Chem Holdings Limited as a person with significant control on 22 November 2017 (2 pages)
22 November 2017Termination of appointment of Audrey Frances Brady as a director on 22 November 2017 (1 page)
22 November 2017Cessation of Christopher Edward Brady as a person with significant control on 22 November 2017 (1 page)
22 November 2017Termination of appointment of Audrey Frances Brady as a director on 22 November 2017 (1 page)
2 November 2017Change of details for Mr Christopher Edward Brady as a person with significant control on 27 October 2017 (2 pages)
2 November 2017Change of details for Mr Christopher Edward Brady as a person with significant control on 27 October 2017 (2 pages)
2 November 2017Change of details for Mrs Audrey Frances Brady as a person with significant control on 27 October 2017 (2 pages)
2 November 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
2 November 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
2 November 2017Change of details for Mrs Audrey Frances Brady as a person with significant control on 27 October 2017 (2 pages)
24 October 2017Satisfaction of charge 2 in full (1 page)
24 October 2017Satisfaction of charge 2 in full (1 page)
7 July 2017Change of details for Mr Christopher Edward Brady as a person with significant control on 30 June 2017 (2 pages)
7 July 2017Change of details for Mr Christopher Edward Brady as a person with significant control on 30 June 2017 (2 pages)
7 July 2017Confirmation statement made on 7 July 2017 with updates (4 pages)
7 July 2017Change of details for Mrs Audrey Frances Brady as a person with significant control on 30 June 2017 (2 pages)
7 July 2017Confirmation statement made on 7 July 2017 with updates (4 pages)
7 July 2017Change of details for Mrs Audrey Frances Brady as a person with significant control on 30 June 2017 (2 pages)
30 June 2017Change of details for Mr Christopher Edward Brady as a person with significant control on 16 June 2017 (2 pages)
30 June 2017Change of details for Mrs Audrey Frances Brady as a person with significant control on 16 June 2017 (2 pages)
30 June 2017Change of details for Mr Christopher Edward Brady as a person with significant control on 16 June 2017 (2 pages)
30 June 2017Change of details for Mrs Audrey Frances Brady as a person with significant control on 16 June 2017 (2 pages)
31 March 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
31 March 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
27 October 2016Confirmation statement made on 27 October 2016 with updates (6 pages)
27 October 2016Confirmation statement made on 27 October 2016 with updates (6 pages)
24 March 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
24 March 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
30 October 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 100
(4 pages)
30 October 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 100
(4 pages)
21 April 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
21 April 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
27 October 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(4 pages)
27 October 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(4 pages)
2 September 2014Secretary's details changed for Mrs Audrey Frances Brady on 17 August 2014 (1 page)
2 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
(4 pages)
2 September 2014Director's details changed for Mrs Audrey Frances Brady on 17 August 2014 (2 pages)
2 September 2014Director's details changed for Mrs Audrey Frances Brady on 17 August 2014 (2 pages)
2 September 2014Secretary's details changed for Mrs Audrey Frances Brady on 17 August 2014 (1 page)
2 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
(4 pages)
22 May 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
22 May 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
29 August 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 100
(4 pages)
29 August 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 100
(4 pages)
12 April 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
12 April 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
5 September 2012Annual return made up to 22 August 2012 with a full list of shareholders (4 pages)
5 September 2012Annual return made up to 22 August 2012 with a full list of shareholders (4 pages)
16 April 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
16 April 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
1 September 2011Termination of appointment of Arthur Brady as a director (1 page)
1 September 2011Director's details changed for Mrs Audrey Frances Brady on 20 August 2011 (2 pages)
1 September 2011Director's details changed for Mrs Audrey Frances Brady on 20 August 2011 (2 pages)
1 September 2011Termination of appointment of Arthur Brady as a director (1 page)
1 September 2011Director's details changed for Mr Christopher Edward Brady on 20 August 2011 (2 pages)
1 September 2011Annual return made up to 22 August 2011 with a full list of shareholders (4 pages)
1 September 2011Director's details changed for Mr Christopher Edward Brady on 20 August 2011 (2 pages)
1 September 2011Annual return made up to 22 August 2011 with a full list of shareholders (4 pages)
6 April 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
6 April 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
17 September 2010Director's details changed for Christopher Edward Brady on 22 August 2010 (2 pages)
17 September 2010Annual return made up to 22 August 2010 with a full list of shareholders (6 pages)
17 September 2010Annual return made up to 22 August 2010 with a full list of shareholders (6 pages)
17 September 2010Director's details changed for Christopher Edward Brady on 22 August 2010 (2 pages)
17 September 2010Director's details changed for Mrs Audrey Frances Brady on 22 August 2010 (2 pages)
17 September 2010Director's details changed for Mrs Audrey Frances Brady on 22 August 2010 (2 pages)
31 July 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
31 July 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
1 March 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
1 March 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
18 September 2009Return made up to 22/08/09; full list of members (4 pages)
18 September 2009Return made up to 22/08/09; full list of members (4 pages)
6 June 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
6 June 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
29 August 2008Return made up to 22/08/08; full list of members (4 pages)
29 August 2008Return made up to 22/08/08; full list of members (4 pages)
16 June 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
16 June 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
3 October 2007Return made up to 22/08/07; full list of members (7 pages)
3 October 2007Return made up to 22/08/07; full list of members (7 pages)
21 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
21 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
5 October 2006Return made up to 22/08/06; full list of members (7 pages)
5 October 2006Return made up to 22/08/06; full list of members (7 pages)
14 June 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
14 June 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
15 September 2005Return made up to 22/08/05; full list of members (7 pages)
15 September 2005Return made up to 22/08/05; full list of members (7 pages)
6 April 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
6 April 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
8 September 2004Return made up to 22/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 September 2004Return made up to 22/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 August 2004Declaration of satisfaction of mortgage/charge (1 page)
6 August 2004Declaration of satisfaction of mortgage/charge (1 page)
25 June 2004Accounts for a small company made up to 30 September 2003 (6 pages)
25 June 2004Accounts for a small company made up to 30 September 2003 (6 pages)
10 October 2003Return made up to 22/08/03; full list of members (7 pages)
10 October 2003Return made up to 22/08/03; full list of members (7 pages)
15 July 2003Accounts for a small company made up to 30 September 2002 (6 pages)
15 July 2003Accounts for a small company made up to 30 September 2002 (6 pages)
31 January 2003New director appointed (2 pages)
31 January 2003New director appointed (2 pages)
18 August 2002Return made up to 22/08/02; full list of members (7 pages)
18 August 2002Return made up to 22/08/02; full list of members (7 pages)
17 July 2002Accounts for a small company made up to 30 September 2001 (5 pages)
17 July 2002Accounts for a small company made up to 30 September 2001 (5 pages)
28 August 2001Return made up to 22/08/01; full list of members (6 pages)
28 August 2001Return made up to 22/08/01; full list of members (6 pages)
28 July 2001Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page)
28 July 2001Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page)
4 June 2001Accounts for a small company made up to 31 December 2000 (5 pages)
4 June 2001Accounts for a small company made up to 31 December 2000 (5 pages)
12 September 2000Return made up to 22/08/00; full list of members (6 pages)
12 September 2000Return made up to 22/08/00; full list of members (6 pages)
8 September 2000Accounts for a small company made up to 31 December 1999 (5 pages)
8 September 2000Accounts for a small company made up to 31 December 1999 (5 pages)
23 September 1999Accounts for a small company made up to 31 December 1998 (5 pages)
23 September 1999Accounts for a small company made up to 31 December 1998 (5 pages)
24 August 1999Return made up to 22/08/99; full list of members (6 pages)
24 August 1999Return made up to 22/08/99; full list of members (6 pages)
17 September 1998Accounts for a small company made up to 31 December 1997 (5 pages)
17 September 1998Accounts for a small company made up to 31 December 1997 (5 pages)
27 August 1998Return made up to 22/08/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 August 1998Return made up to 22/08/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
3 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
4 September 1997Return made up to 22/08/97; no change of members (4 pages)
4 September 1997Return made up to 22/08/97; no change of members (4 pages)
17 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
17 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
15 September 1996Return made up to 22/08/96; no change of members (4 pages)
15 September 1996Return made up to 22/08/96; no change of members (4 pages)
27 September 1995Accounts for a small company made up to 31 December 1994 (6 pages)
27 September 1995Accounts for a small company made up to 31 December 1994 (6 pages)
20 September 1995Return made up to 22/08/95; full list of members (6 pages)
20 September 1995Return made up to 22/08/95; full list of members (6 pages)
21 March 1988Incorporation (13 pages)
21 March 1988Incorporation (13 pages)