Company NameBradmore Limited
DirectorPaul Smith
Company StatusActive
Company Number03862437
CategoryPrivate Limited Company
Incorporation Date20 October 1999(24 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Paul Smith
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 1999(1 month, 2 weeks after company formation)
Appointment Duration24 years, 5 months
RoleSales Director
Country of ResidenceEngland
Correspondence AddressWildervank
Healdwood Road Romiley
Stockport
Cheshire
SK6 4AX
Director NameMr Paul Pierce
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1999(same day as company formation)
RoleEngineer
Correspondence AddressThe Tining
Beacon Lane
Haresfield
Gloucestershire
GL10 3ES
Wales
Director NameMr Brian Anderson
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1999(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address1 Polefield Gardens
Cheltenham
Gloucestershire
GL51 6DY
Wales
Secretary NameMr Brian Anderson
NationalityBritish
StatusResigned
Appointed20 October 1999(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address1 Polefield Gardens
Cheltenham
Gloucestershire
GL51 6DY
Wales
Director NameMrs Alison Carol Pierce
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityEnglish
StatusResigned
Appointed16 March 2007(7 years, 4 months after company formation)
Appointment Duration12 years, 10 months (resigned 14 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Goldwater Springs
Nailsworth
Gloucestershire
GL6 0AH
Wales
Director NameBourse Nominees Limited (Corporation)
StatusResigned
Appointed20 October 1999(same day as company formation)
Correspondence AddressPembroke House
7 Brunswick Square
Bristol
BS2 8PE
Secretary NameBristol Legal Services Limited (Corporation)
StatusResigned
Appointed20 October 1999(same day as company formation)
Correspondence AddressPembroke House
7 Brunswick Square
Bristol
Avon
BS2 8PE

Contact

Telephone0161 3304669
Telephone regionManchester

Location

Registered AddressC/O Cheshire Engraving
Fifth Avenue Tameside Park
Dukinfield
Cheshire
SK16 4PP
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardDukinfield
Built Up AreaGreater Manchester

Shareholders

10 at £1Alison Pierce
33.33%
Ordinary
10 at £1Mr Brian Anderson
33.33%
Ordinary
10 at £1Mr Paul Smith
33.33%
Ordinary

Financials

Year2014
Net Worth£776,229
Cash£19,291
Current Liabilities£17,662

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 October 2023 (6 months, 2 weeks ago)
Next Return Due3 November 2024 (5 months, 4 weeks from now)

Charges

23 December 2019Delivered on: 2 January 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
23 December 2019Delivered on: 30 December 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A legal mortgage over the freehold property known as. Unit 6, fifth street, dukinfield. Hm land registry title number(s) GM856547.
Outstanding
27 October 2000Delivered on: 1 November 2000
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage (own account)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 6 tameside park,manchester. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
28 February 2000Delivered on: 7 March 2000
Persons entitled: Yorkshire 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.
Outstanding

Filing History

24 November 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
29 October 2020Confirmation statement made on 20 October 2020 with no updates (3 pages)
29 October 2020Cessation of Brian Anderson as a person with significant control on 14 February 2020 (1 page)
29 October 2020Termination of appointment of Brian Anderson as a director on 14 February 2020 (1 page)
29 October 2020Cessation of Alison Carol Pierce as a person with significant control on 14 February 2020 (1 page)
14 January 2020Termination of appointment of Alison Carol Pierce as a director on 14 January 2020 (1 page)
14 January 2020Termination of appointment of Brian Anderson as a secretary on 14 January 2020 (1 page)
2 January 2020Registration of charge 038624370004, created on 23 December 2019 (24 pages)
30 December 2019Registration of charge 038624370003, created on 23 December 2019 (6 pages)
22 October 2019Confirmation statement made on 20 October 2019 with no updates (3 pages)
24 July 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
26 October 2018Confirmation statement made on 20 October 2018 with no updates (3 pages)
20 September 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
4 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
4 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
20 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
20 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
20 October 2016Confirmation statement made on 20 October 2016 with updates (7 pages)
20 October 2016Confirmation statement made on 20 October 2016 with updates (7 pages)
12 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
26 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 30
(6 pages)
26 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 30
(6 pages)
24 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 30
(6 pages)
24 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 30
(6 pages)
19 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
19 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
28 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
22 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 30
(6 pages)
22 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 30
(6 pages)
23 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (6 pages)
23 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (6 pages)
16 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
16 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 October 2011Annual return made up to 20 October 2011 with a full list of shareholders (6 pages)
24 October 2011Annual return made up to 20 October 2011 with a full list of shareholders (6 pages)
14 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (6 pages)
23 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (6 pages)
3 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
3 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 November 2009Annual return made up to 20 October 2009 with a full list of shareholders (6 pages)
11 November 2009Director's details changed for Mr Brian Anderson on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Paul Smith on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Mr Brian Anderson on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Mrs Alison Pierce on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Mrs Alison Pierce on 11 November 2009 (2 pages)
11 November 2009Annual return made up to 20 October 2009 with a full list of shareholders (6 pages)
11 November 2009Director's details changed for Paul Smith on 11 November 2009 (2 pages)
8 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
8 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
26 January 2009Return made up to 20/10/08; full list of members (4 pages)
26 January 2009Return made up to 20/10/08; full list of members (4 pages)
28 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
21 November 2007Return made up to 20/10/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 November 2007Return made up to 20/10/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
16 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
18 April 2007New director appointed (2 pages)
18 April 2007New director appointed (2 pages)
21 November 2006Return made up to 20/10/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
21 November 2006Return made up to 20/10/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
28 April 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
28 April 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
3 November 2005Return made up to 20/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 November 2005Return made up to 20/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
9 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
11 November 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
11 November 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
10 November 2004Return made up to 20/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 November 2004Return made up to 20/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 December 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
12 December 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
20 November 2003Return made up to 20/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 November 2003Return made up to 20/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 October 2002Return made up to 20/10/02; full list of members
  • 363(287) ‐ Registered office changed on 23/10/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 October 2002Registered office changed on 23/10/02 from: fifth avenue tameside park industrial estate dukinfield cheshire SK16 4PP (1 page)
23 October 2002Return made up to 20/10/02; full list of members
  • 363(287) ‐ Registered office changed on 23/10/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 October 2002Registered office changed on 23/10/02 from: fifth avenue tameside park industrial estate dukinfield cheshire SK16 4PP (1 page)
29 August 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
29 August 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
22 November 2001Return made up to 20/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 November 2001Return made up to 20/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 November 2001Registered office changed on 22/11/01 from: 3 cossack square nailsworth stroud gloucestershire GL6 0DB (1 page)
22 November 2001Registered office changed on 22/11/01 from: 3 cossack square nailsworth stroud gloucestershire GL6 0DB (1 page)
10 August 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
10 August 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
28 November 2000Return made up to 20/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 November 2000Ad 20/10/99--------- £ si 28@1=28 £ ic 2/30 (2 pages)
28 November 2000Ad 20/10/99--------- £ si 28@1=28 £ ic 2/30 (2 pages)
28 November 2000Return made up to 20/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 November 2000Particulars of mortgage/charge (3 pages)
1 November 2000Particulars of mortgage/charge (3 pages)
7 March 2000Particulars of mortgage/charge (4 pages)
7 March 2000Particulars of mortgage/charge (4 pages)
23 February 2000Accounting reference date extended from 31/10/00 to 31/03/01 (1 page)
23 February 2000Accounting reference date extended from 31/10/00 to 31/03/01 (1 page)
30 December 1999New director appointed (2 pages)
30 December 1999New director appointed (2 pages)
25 November 1999Secretary resigned (1 page)
25 November 1999New director appointed (2 pages)
25 November 1999Registered office changed on 25/11/99 from: pembroke house 7 brunswick square, bristol avon BS2 8PE (1 page)
25 November 1999Registered office changed on 25/11/99 from: pembroke house 7 brunswick square, bristol avon BS2 8PE (1 page)
25 November 1999Director resigned (1 page)
25 November 1999New secretary appointed;new director appointed (2 pages)
25 November 1999New director appointed (2 pages)
25 November 1999Director resigned (1 page)
25 November 1999New secretary appointed;new director appointed (2 pages)
25 November 1999Secretary resigned (1 page)
20 October 1999Incorporation (17 pages)
20 October 1999Incorporation (17 pages)