Company NameBradshaw Hall Fisheries Limited
DirectorDamian Martin Brennan
Company StatusActive
Company Number04004980
CategoryPrivate Limited Company
Incorporation Date31 May 2000(23 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Damian Martin Brennan
Date of BirthNovember 1971 (Born 52 years ago)
NationalityEnglish
StatusCurrent
Appointed20 July 2011(11 years, 1 month after company formation)
Appointment Duration12 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBradshaw Hall Fisheries Slack Lane
Bolton
BL2 4JW
Director NameJoseph Green
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Lever Park Avenue
Horwich
Bolton
Lancashire
BL6 7LF
Director NameJohn Edward Kelly
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address37 Bradshaw Hall Fold
Bradshaw Road
Bolton
Lancashire
BL2 4JH
Director NameStanley Messer
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2000(same day as company formation)
RoleSales Manager
Correspondence Address52 Brindley Street
Swinton
Manchester
M27 6ER
Secretary NameJohn Edward Kelly
NationalityBritish
StatusResigned
Appointed31 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address37 Bradshaw Hall Fold
Bradshaw Road
Bolton
Lancashire
BL2 4JH
Director NameHilda Kelly
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2007(7 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Bradshaw Hall Fold
Bradshaw
Bolton
Lancashire
BL2 4JH
Director NameBrenda Messer
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2007(7 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7 Alders Gate Court
52 Chapel Road Swinton
Manchester
M27 0HG

Contact

Websitebradshawhallfisheries.co.uk

Location

Registered AddressBradshaw Hall Fisheries
Slack Lane
Bolton
BL2 4JW
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardBradshaw

Shareholders

6 at £1Damian Brennan
100.00%
Ordinary

Financials

Year2014
Net Worth£161,765
Cash£19,936
Current Liabilities£119,677

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return31 May 2023 (10 months ago)
Next Return Due14 June 2024 (2 months, 2 weeks from now)

Charges

12 May 2014Delivered on: 17 May 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: The l/h land k/a bradshaw hall fishery slack lane bolton lancashire being land on the west side of bradshaw road bolton t/no GM964881 and the l/h land on the east side of bradshaw road bolton t/no GM882068.
Outstanding
6 July 2004Delivered on: 7 July 2004
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a bradshaw hall fisheries slack lane off bradshaw road bradshaw bolton,. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
21 June 2000Delivered on: 22 June 2000
Satisfied on: 10 July 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land off bradshaw road bradshaw bolton. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
15 June 2000Delivered on: 21 June 2000
Satisfied on: 10 July 2004
Persons entitled: The Royal Bank of Scotland 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

Filing History

9 February 2021Registered office address changed from 69 Middleton Road Manchester M8 4JY to Slack Lane Bradshaw Hall Fisheries Slack Lane Bolton BL2 4JW on 9 February 2021 (1 page)
29 October 2020Micro company accounts made up to 31 May 2020 (4 pages)
3 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
7 November 2019Micro company accounts made up to 31 May 2019 (4 pages)
24 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
9 November 2018Micro company accounts made up to 31 May 2018 (4 pages)
26 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
24 November 2017Micro company accounts made up to 31 May 2017 (3 pages)
24 November 2017Micro company accounts made up to 31 May 2017 (3 pages)
16 June 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
16 June 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
25 November 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
25 November 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
15 July 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 6
(6 pages)
15 July 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 6
(6 pages)
12 November 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
12 November 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
18 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 6
(3 pages)
18 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 6
(3 pages)
12 November 2014Total exemption full accounts made up to 31 May 2014 (7 pages)
12 November 2014Total exemption full accounts made up to 31 May 2014 (7 pages)
11 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 6
(3 pages)
11 June 2014Director's details changed for Mr Damian Martin Brennan on 1 November 2013 (2 pages)
11 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 6
(3 pages)
11 June 2014Director's details changed for Mr Damian Martin Brennan on 1 November 2013 (2 pages)
11 June 2014Director's details changed for Mr Damian Martin Brennan on 1 November 2013 (2 pages)
17 May 2014Registration of charge 040049800004 (12 pages)
17 May 2014Registration of charge 040049800004 (12 pages)
14 March 2014Amended accounts made up to 31 May 2013 (7 pages)
14 March 2014Amended accounts made up to 31 May 2013 (7 pages)
24 February 2014Registered office address changed from 116 High Street Manchester Lancashire M4 1HQ on 24 February 2014 (1 page)
24 February 2014Registered office address changed from 116 High Street Manchester Lancashire M4 1HQ on 24 February 2014 (1 page)
19 November 2013Total exemption full accounts made up to 31 May 2013 (6 pages)
19 November 2013Total exemption full accounts made up to 31 May 2013 (6 pages)
27 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (3 pages)
27 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (3 pages)
24 August 2012Total exemption small company accounts made up to 31 May 2012 (8 pages)
24 August 2012Total exemption small company accounts made up to 31 May 2012 (8 pages)
28 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
28 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
5 October 2011Total exemption small company accounts made up to 31 May 2011 (8 pages)
5 October 2011Total exemption small company accounts made up to 31 May 2011 (8 pages)
29 September 2011Termination of appointment of Brenda Messer as a director (2 pages)
29 September 2011Termination of appointment of Hilda Kelly as a director (2 pages)
29 September 2011Registered office address changed from 37 Bradshaw Hall Fold Bolton Lancashire BL2 4JH on 29 September 2011 (2 pages)
29 September 2011Termination of appointment of Hilda Kelly as a director (2 pages)
29 September 2011Termination of appointment of Brenda Messer as a director (2 pages)
29 September 2011Registered office address changed from 37 Bradshaw Hall Fold Bolton Lancashire BL2 4JH on 29 September 2011 (2 pages)
25 August 2011Appointment of Mr Damian Martin Brennan as a director (3 pages)
25 August 2011Termination of appointment of Joseph Green as a director (2 pages)
25 August 2011Appointment of Mr Damian Martin Brennan as a director (3 pages)
25 August 2011Termination of appointment of Joseph Green as a director (2 pages)
25 July 2011Director's details changed for Brenda Messer on 31 May 2011 (2 pages)
25 July 2011Annual return made up to 31 May 2011 with a full list of shareholders (6 pages)
25 July 2011Director's details changed for Brenda Messer on 31 May 2011 (2 pages)
25 July 2011Annual return made up to 31 May 2011 with a full list of shareholders (6 pages)
24 July 2011Director's details changed for Joseph Green on 31 May 2011 (2 pages)
24 July 2011Director's details changed for Joseph Green on 31 May 2011 (2 pages)
11 October 2010Total exemption small company accounts made up to 31 May 2010 (8 pages)
11 October 2010Total exemption small company accounts made up to 31 May 2010 (8 pages)
3 August 2010Annual return made up to 30 June 2010 with a full list of shareholders (6 pages)
3 August 2010Annual return made up to 30 June 2010 with a full list of shareholders (6 pages)
30 June 2010Director's details changed for Hilda Kelly on 31 May 2010 (2 pages)
30 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (6 pages)
30 June 2010Director's details changed for Brenda Messer on 31 May 2010 (2 pages)
30 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (6 pages)
30 June 2010Director's details changed for Hilda Kelly on 31 May 2010 (2 pages)
30 June 2010Director's details changed for Joseph Green on 31 May 2010 (2 pages)
30 June 2010Director's details changed for Brenda Messer on 31 May 2010 (2 pages)
30 June 2010Director's details changed for Joseph Green on 31 May 2010 (2 pages)
26 November 2009Total exemption small company accounts made up to 31 May 2009 (8 pages)
26 November 2009Total exemption small company accounts made up to 31 May 2009 (8 pages)
24 September 2009Registered office changed on 24/09/2009 from slack lane bradshaw bolton BL2 4JW (1 page)
24 September 2009Registered office changed on 24/09/2009 from slack lane bradshaw bolton BL2 4JW (1 page)
13 August 2009Return made up to 31/05/09; full list of members (10 pages)
13 August 2009Return made up to 31/05/09; full list of members (10 pages)
27 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
27 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
10 November 2008Return made up to 31/05/08; change of members
  • 363(288) ‐ Secretary resigned director resigned
(8 pages)
10 November 2008Return made up to 31/05/08; change of members
  • 363(288) ‐ Secretary resigned director resigned
(8 pages)
20 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
20 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
28 November 2007New director appointed (2 pages)
28 November 2007New director appointed (2 pages)
28 November 2007New director appointed (2 pages)
28 November 2007New director appointed (2 pages)
5 July 2007Return made up to 31/05/07; no change of members
  • 363(287) ‐ Registered office changed on 05/07/07
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 July 2007Return made up to 31/05/07; no change of members
  • 363(287) ‐ Registered office changed on 05/07/07
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 February 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
21 February 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
20 November 2006Return made up to 31/05/06; full list of members (8 pages)
20 November 2006Return made up to 31/05/06; full list of members (8 pages)
25 April 2006Director resigned (1 page)
25 April 2006Director resigned (1 page)
21 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
21 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
19 July 2005Return made up to 31/05/05; full list of members (8 pages)
19 July 2005Return made up to 31/05/05; full list of members (8 pages)
15 February 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
15 February 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
10 July 2004Declaration of satisfaction of mortgage/charge (1 page)
10 July 2004Declaration of satisfaction of mortgage/charge (1 page)
10 July 2004Declaration of satisfaction of mortgage/charge (1 page)
10 July 2004Declaration of satisfaction of mortgage/charge (1 page)
7 July 2004Particulars of mortgage/charge (5 pages)
7 July 2004Particulars of mortgage/charge (5 pages)
23 June 2004Return made up to 31/05/04; full list of members (8 pages)
23 June 2004Return made up to 31/05/04; full list of members (8 pages)
6 March 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
6 March 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
26 July 2003Return made up to 31/05/03; full list of members (8 pages)
26 July 2003Return made up to 31/05/03; full list of members (8 pages)
1 June 2003Return made up to 31/05/02; full list of members (8 pages)
1 June 2003Return made up to 31/05/02; full list of members (8 pages)
2 April 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
2 April 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
21 March 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
21 March 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
9 October 2001Return made up to 31/05/01; full list of members (7 pages)
9 October 2001Return made up to 31/05/01; full list of members (7 pages)
12 September 2001New director appointed (2 pages)
12 September 2001New director appointed (2 pages)
22 June 2000Particulars of mortgage/charge (3 pages)
22 June 2000Particulars of mortgage/charge (3 pages)
21 June 2000Particulars of mortgage/charge (4 pages)
21 June 2000Particulars of mortgage/charge (4 pages)
31 May 2000Incorporation (15 pages)
31 May 2000Incorporation (15 pages)