Company NameBradshawgate Limited
Company StatusDissolved
Company Number02787931
CategoryPrivate Limited Company
Incorporation Date9 February 1993(31 years, 2 months ago)
Dissolution Date28 November 2023 (4 months, 4 weeks ago)
Previous NamesJackson Stephen & Co. Limited and Jackson Stephen Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr John Stephen Jackson
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed09 February 1994(1 year after company formation)
Appointment Duration29 years, 9 months (closed 28 November 2023)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressJames House Stonecross Business Park
Yew Tree Way
Warrington
Cheshire
WA3 3JD
Secretary NameMrs Diane Louise Brennan
NationalityBritish
StatusClosed
Appointed23 July 2002(9 years, 5 months after company formation)
Appointment Duration21 years, 4 months (closed 28 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJames House Stonecross Business Park
Yew Tree Way
Warrington
Cheshire
WA3 3JD
Director NameRobert Cleminson
NationalityBritish
StatusResigned
Appointed09 February 1994(1 year after company formation)
Appointment Duration8 years, 5 months (resigned 23 July 2002)
RoleCertified Accountant
Correspondence Address8 Moreton Drive
Leigh
Lancashire
WN7 3NF
Secretary NameRobert Cleminson
NationalityBritish
StatusResigned
Appointed09 February 1994(1 year after company formation)
Appointment Duration8 years, 5 months (resigned 23 July 2002)
RoleCertified Accountant
Correspondence Address8 Moreton Drive
Leigh
Lancashire
WN7 3NF

Location

Registered AddressJames House Stonecross Business Park
Yew Tree Way
Warrington
Cheshire
WA3 3JD
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardGolborne and Lowton West
Built Up AreaGreater Manchester
Address MatchesOver 60 other UK companies use this postal address

Shareholders

500 at £0.1Diane Louise Brennan
41.67%
Ordinary A
500 at £0.1Mr John Stephen Jackson
41.67%
Ordinary A
-OTHER
1.67%
-
10 at £0.1Angela Pouah
0.83%
Ordinary B
10 at £0.1Ann Carolyn Jepps
0.83%
Ordinary B
10 at £0.1Deirdre Hodges
0.83%
Ordinary B
10 at £0.1Diane Louise Brennan
0.83%
Ordinary B
10 at £0.1Graeme Brindsley Sheridan
0.83%
Ordinary B
10 at £0.1Helen Jackson
0.83%
Ordinary B
10 at £0.1Jan Round
0.83%
Ordinary B
10 at £0.1Jane Atkinson
0.83%
Ordinary B
10 at £0.1Jill Collighan
0.83%
Ordinary B
10 at £0.1John Brennan
0.83%
Ordinary B
10 at £0.1Margaret Joan Jackson
0.83%
Ordinary B
10 at £0.1Marion Ashton
0.83%
Ordinary B
10 at £0.1Norman Broomhead
0.83%
Ordinary B
10 at £0.1Rachel Barrington
0.83%
Ordinary B
10 at £0.1Rita Marie Sheridan
0.83%
Ordinary B
10 at £0.1Steven Burton
0.83%
Ordinary B
10 at £0.1Susan Barber
0.83%
Ordinary B
10 at £0.1Suzanne Marie Ellis
0.83%
Ordinary B

Financials

Year2014
Net Worth£4,359
Cash£39
Current Liabilities£6

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

8 February 2021Confirmation statement made on 8 February 2021 with no updates (3 pages)
27 January 2021Accounts for a dormant company made up to 30 April 2020 (8 pages)
10 February 2020Confirmation statement made on 9 February 2020 with no updates (3 pages)
30 January 2020Accounts for a dormant company made up to 30 April 2019 (7 pages)
11 February 2019Confirmation statement made on 9 February 2019 with no updates (3 pages)
28 January 2019Accounts for a dormant company made up to 30 April 2018 (7 pages)
12 February 2018Confirmation statement made on 9 February 2018 with no updates (3 pages)
26 January 2018Accounts for a dormant company made up to 30 April 2017 (7 pages)
15 February 2017Confirmation statement made on 9 February 2017 with updates (6 pages)
15 February 2017Confirmation statement made on 9 February 2017 with updates (6 pages)
12 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
12 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
12 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 120
(5 pages)
12 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 120
(5 pages)
15 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
15 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
13 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 120
(5 pages)
13 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 120
(5 pages)
13 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 120
(5 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
10 February 2014Director's details changed for Mr John Stephen Jackson on 9 February 2014 (2 pages)
10 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 120
(5 pages)
10 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 120
(5 pages)
10 February 2014Director's details changed for Mr John Stephen Jackson on 9 February 2014 (2 pages)
10 February 2014Director's details changed for Mr John Stephen Jackson on 9 February 2014 (2 pages)
10 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 120
(5 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
13 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (5 pages)
13 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (5 pages)
13 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (5 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
15 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (5 pages)
15 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (5 pages)
15 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (5 pages)
28 December 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
28 December 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
24 February 2011Director's details changed for Mr John Stephen Jackson on 9 February 2011 (2 pages)
24 February 2011Director's details changed for Mr John Stephen Jackson on 9 February 2011 (2 pages)
24 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (5 pages)
24 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (5 pages)
24 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (5 pages)
24 February 2011Director's details changed for Mr John Stephen Jackson on 9 February 2011 (2 pages)
24 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
24 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
6 October 2010Secretary's details changed for Mrs Diane Louise Brennan on 1 October 2010 (1 page)
6 October 2010Secretary's details changed for Mrs Diane Louise Brennan on 1 October 2010 (1 page)
6 October 2010Secretary's details changed for Mrs Diane Louise Brennan on 1 October 2010 (1 page)
1 March 2010Registered office address changed from Broseley House 116 Bradshawgate Leigh Lancs WN7 4NT on 1 March 2010 (1 page)
1 March 2010Registered office address changed from Broseley House 116 Bradshawgate Leigh Lancs WN7 4NT on 1 March 2010 (1 page)
1 March 2010Registered office address changed from Broseley House 116 Bradshawgate Leigh Lancs WN7 4NT on 1 March 2010 (1 page)
10 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (11 pages)
10 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (11 pages)
10 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (11 pages)
29 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
29 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
26 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
26 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
20 February 2009Return made up to 09/02/09; full list of members (10 pages)
20 February 2009Return made up to 09/02/09; full list of members (10 pages)
27 May 200809/02/08 no member list (3 pages)
27 May 200809/02/08 no member list (3 pages)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
20 November 2007Return made up to 09/02/07; full list of members (7 pages)
20 November 2007Return made up to 09/02/07; full list of members (7 pages)
2 November 2007Return made up to 09/02/06; full list of members (7 pages)
2 November 2007Return made up to 09/02/06; full list of members (7 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
4 May 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
4 May 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
1 April 2005Return made up to 09/02/05; full list of members (7 pages)
1 April 2005Return made up to 09/02/05; full list of members (7 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
19 February 2004Return made up to 09/02/04; full list of members (12 pages)
19 February 2004Return made up to 09/02/04; full list of members (12 pages)
16 January 2004Accounts for a small company made up to 30 April 2003 (5 pages)
16 January 2004Accounts for a small company made up to 30 April 2003 (5 pages)
7 October 2003Company name changed jackson stephen LIMITED\certificate issued on 07/10/03 (2 pages)
7 October 2003Company name changed jackson stephen LIMITED\certificate issued on 07/10/03 (2 pages)
12 May 2003Memorandum and Articles of Association (6 pages)
12 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 May 2003Memorandum and Articles of Association (6 pages)
19 March 2003Return made up to 09/02/03; full list of members (11 pages)
19 March 2003Return made up to 09/02/03; full list of members (11 pages)
2 March 2003Accounts for a small company made up to 30 April 2002 (5 pages)
2 March 2003Accounts for a small company made up to 30 April 2002 (5 pages)
31 July 2002New secretary appointed (2 pages)
31 July 2002New secretary appointed (2 pages)
31 July 2002Secretary resigned;director resigned (1 page)
31 July 2002Secretary resigned;director resigned (1 page)
12 March 2002Return made up to 09/02/02; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 March 2002Return made up to 09/02/02; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 February 2002Full accounts made up to 30 April 2001 (8 pages)
25 February 2002Full accounts made up to 30 April 2001 (8 pages)
16 August 2001Ad 01/08/01--------- £ si [email protected]=4 £ ic 116/120 (2 pages)
16 August 2001Ad 01/08/01--------- £ si [email protected]=4 £ ic 116/120 (2 pages)
14 March 2001Return made up to 09/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
14 March 2001Return made up to 09/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
1 March 2001Full accounts made up to 30 April 2000 (8 pages)
1 March 2001Company name changed jackson stephen & co. LIMITED\certificate issued on 01/03/01 (2 pages)
1 March 2001Full accounts made up to 30 April 2000 (8 pages)
1 March 2001Company name changed jackson stephen & co. LIMITED\certificate issued on 01/03/01 (2 pages)
21 February 2001Ad 31/03/00--------- £ si [email protected]=1 £ ic 115/116 (2 pages)
21 February 2001Ad 31/03/00--------- £ si [email protected]=1 £ ic 115/116 (2 pages)
29 September 2000Ad 11/09/00--------- £ si [email protected]=1 £ ic 114/115 (2 pages)
29 September 2000Ad 11/09/00--------- £ si [email protected]=1 £ ic 114/115 (2 pages)
3 March 2000Full accounts made up to 30 April 1999 (8 pages)
3 March 2000Full accounts made up to 30 April 1999 (8 pages)
22 February 2000Return made up to 09/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
22 February 2000Return made up to 09/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
11 March 1999Return made up to 09/02/99; full list of members (7 pages)
11 March 1999Return made up to 09/02/99; full list of members (7 pages)
1 March 1999Ad 30/04/98--------- £ si [email protected]=6 £ ic 106/112 (2 pages)
1 March 1999£ nc 100/1000 12/03/97 (1 page)
1 March 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
1 March 1999Full accounts made up to 30 April 1998 (8 pages)
1 March 1999Full accounts made up to 30 April 1998 (8 pages)
1 March 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
1 March 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
1 March 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
1 March 1999Ad 30/04/98--------- £ si [email protected]=2 £ ic 112/114 (2 pages)
1 March 1999Ad 30/04/98--------- £ si [email protected]=2 £ ic 112/114 (2 pages)
1 March 1999Ad 30/04/98--------- £ si [email protected]=6 £ ic 100/106 (2 pages)
1 March 1999Ad 30/04/98--------- £ si [email protected]=6 £ ic 100/106 (2 pages)
1 March 1999£ nc 100/1000 12/03/97 (1 page)
1 March 1999Ad 30/04/98--------- £ si [email protected]=6 £ ic 106/112 (2 pages)
19 February 1998Accounts for a dormant company made up to 30 April 1997 (1 page)
19 February 1998Return made up to 09/02/98; full list of members (6 pages)
19 February 1998Return made up to 09/02/98; full list of members (6 pages)
19 February 1998Accounts for a dormant company made up to 30 April 1997 (1 page)
9 April 1997Accounting reference date extended from 07/04/97 to 30/04/97 (1 page)
9 April 1997Accounting reference date extended from 07/04/97 to 30/04/97 (1 page)
18 March 1997Memorandum and Articles of Association (6 pages)
18 March 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
18 March 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
18 March 1997Memorandum and Articles of Association (6 pages)
28 February 1997Return made up to 09/02/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 February 1997Return made up to 09/02/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 May 1996Accounts for a dormant company made up to 7 April 1996 (1 page)
8 May 1996Accounts for a dormant company made up to 7 April 1996 (1 page)
8 May 1996Accounts for a dormant company made up to 7 April 1996 (1 page)
13 February 1996Return made up to 09/02/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 February 1996Return made up to 09/02/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 April 1995Accounts for a dormant company made up to 7 April 1995 (1 page)
21 April 1995Accounts for a dormant company made up to 7 April 1995 (1 page)
21 April 1995Accounts for a dormant company made up to 7 April 1995 (1 page)