Company NameBradley's Furnishings Limited
DirectorsMark William Hirst and Philip John Hirst
Company StatusActive
Company Number04131737
CategoryPrivate Limited Company
Incorporation Date28 December 2000(23 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47530Retail sale of carpets, rugs, wall and floor coverings in specialised stores

Directors

Director NameMark William Hirst
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2001(6 days after company formation)
Appointment Duration23 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 High Street
Littleborough
Lancashire
OL15 8PQ
Director NameMr Philip John Hirst
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2001(6 days after company formation)
Appointment Duration23 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address218 Highbarn Road
Royton
Oldham
Lancashire
OL2 6RR
Secretary NameJeanette Cleary
NationalityBritish
StatusCurrent
Appointed03 January 2001(6 days after company formation)
Appointment Duration23 years, 3 months
RoleSecretary
Correspondence Address39 Leander Drive
Castleton
Rochdale
Lancashire
OL11 2XA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed28 December 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed28 December 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitebradleysfurnishings.co.uk
Telephone01925 223349
Telephone regionWarrington

Location

Registered Address11 Warwick Road
Old Trafford
Manchester
M16 0QQ
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardLongford
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

5 at £1Jeanette Cleary
5.00%
Ordinary
5 at £1Nicholas Hirst
5.00%
Ordinary
45 at £1Mark William Hirst
45.00%
Ordinary
45 at £1Philip John Hirst
45.00%
Ordinary

Financials

Year2014
Net Worth£31,778
Cash£16,497
Current Liabilities£121,378

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return28 December 2023 (3 months, 4 weeks ago)
Next Return Due11 January 2025 (8 months, 2 weeks from now)

Charges

14 February 2001Delivered on: 21 February 2001
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.
Outstanding

Filing History

5 January 2021Confirmation statement made on 28 December 2020 with no updates (3 pages)
2 December 2020Micro company accounts made up to 31 January 2020 (5 pages)
3 January 2020Confirmation statement made on 28 December 2019 with no updates (3 pages)
31 October 2019Micro company accounts made up to 31 January 2019 (6 pages)
18 January 2019Confirmation statement made on 28 December 2018 with no updates (3 pages)
25 October 2018Micro company accounts made up to 31 January 2018 (5 pages)
8 January 2018Confirmation statement made on 28 December 2017 with no updates (3 pages)
16 October 2017Micro company accounts made up to 31 January 2017 (5 pages)
16 October 2017Micro company accounts made up to 31 January 2017 (5 pages)
7 February 2017Confirmation statement made on 28 December 2016 with updates (6 pages)
7 February 2017Confirmation statement made on 28 December 2016 with updates (6 pages)
12 September 2016Total exemption small company accounts made up to 31 January 2016 (9 pages)
12 September 2016Total exemption small company accounts made up to 31 January 2016 (9 pages)
14 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
(5 pages)
14 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
(5 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (10 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (10 pages)
8 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(5 pages)
8 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(5 pages)
31 March 2014Total exemption small company accounts made up to 31 January 2014 (10 pages)
31 March 2014Total exemption small company accounts made up to 31 January 2014 (10 pages)
22 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100
(5 pages)
22 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100
(5 pages)
18 October 2013Total exemption small company accounts made up to 31 January 2013 (19 pages)
18 October 2013Total exemption small company accounts made up to 31 January 2013 (19 pages)
24 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (5 pages)
24 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (5 pages)
29 June 2012Total exemption small company accounts made up to 31 January 2012 (9 pages)
29 June 2012Total exemption small company accounts made up to 31 January 2012 (9 pages)
14 February 2012Annual return made up to 28 December 2011 with a full list of shareholders (5 pages)
14 February 2012Annual return made up to 28 December 2011 with a full list of shareholders (5 pages)
25 August 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
25 August 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
30 March 2011Annual return made up to 28 December 2010 with a full list of shareholders (5 pages)
30 March 2011Annual return made up to 28 December 2010 with a full list of shareholders (5 pages)
21 April 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
21 April 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
15 February 2010Annual return made up to 28 December 2009 with a full list of shareholders (5 pages)
15 February 2010Annual return made up to 28 December 2009 with a full list of shareholders (5 pages)
9 February 2010Director's details changed for Mark William Hirst on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Mark William Hirst on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Philip John Hirst on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Philip John Hirst on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Mark William Hirst on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Philip John Hirst on 9 February 2010 (2 pages)
5 April 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
5 April 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
20 January 2009Return made up to 28/12/08; full list of members (4 pages)
20 January 2009Return made up to 28/12/08; full list of members (4 pages)
27 May 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
27 May 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
31 January 2008Director's particulars changed (1 page)
31 January 2008Return made up to 28/12/07; full list of members (3 pages)
31 January 2008Director's particulars changed (1 page)
31 January 2008Return made up to 28/12/07; full list of members (3 pages)
18 July 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
18 July 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
26 January 2007Return made up to 28/12/06; full list of members (3 pages)
26 January 2007Return made up to 28/12/06; full list of members (3 pages)
9 June 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
9 June 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
7 February 2006Return made up to 28/12/05; full list of members (3 pages)
7 February 2006Return made up to 28/12/05; full list of members (3 pages)
6 June 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
6 June 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
7 January 2005Return made up to 28/12/04; full list of members (8 pages)
7 January 2005Return made up to 28/12/04; full list of members (8 pages)
5 May 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
5 May 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
16 February 2004Return made up to 28/12/03; full list of members (8 pages)
16 February 2004Return made up to 28/12/03; full list of members (8 pages)
25 June 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
25 June 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
10 January 2003Return made up to 28/12/02; full list of members (8 pages)
10 January 2003Return made up to 28/12/02; full list of members (8 pages)
16 April 2002Total exemption full accounts made up to 31 January 2002 (10 pages)
16 April 2002Total exemption full accounts made up to 31 January 2002 (10 pages)
22 January 2002Return made up to 28/12/01; full list of members (6 pages)
22 January 2002Return made up to 28/12/01; full list of members (6 pages)
21 February 2001Particulars of mortgage/charge (3 pages)
21 February 2001Particulars of mortgage/charge (3 pages)
22 January 2001Accounting reference date extended from 31/12/01 to 31/01/02 (1 page)
22 January 2001Ad 03/01/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 January 2001New director appointed (2 pages)
22 January 2001New director appointed (2 pages)
22 January 2001New director appointed (2 pages)
22 January 2001Registered office changed on 22/01/01 from: 11 warwick road old trafford manchester M16 0QQ (1 page)
22 January 2001Accounting reference date extended from 31/12/01 to 31/01/02 (1 page)
22 January 2001Ad 03/01/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 January 2001New director appointed (2 pages)
22 January 2001New secretary appointed (2 pages)
22 January 2001Registered office changed on 22/01/01 from: 11 warwick road old trafford manchester M16 0QQ (1 page)
22 January 2001New secretary appointed (2 pages)
2 January 2001Secretary resigned (1 page)
2 January 2001Director resigned (1 page)
2 January 2001Secretary resigned (1 page)
2 January 2001Director resigned (1 page)
28 December 2000Incorporation (12 pages)
28 December 2000Incorporation (12 pages)