Company NameBradshaw Industrial & Welding Services Limited
DirectorStephen Corr
Company StatusActive
Company Number04661445
CategoryPrivate Limited Company
Incorporation Date10 February 2003(21 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment

Directors

Director NameMr Stephen Corr
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2003(same day as company formation)
RoleWelding Consultant
Country of ResidenceUnited Kingdom
Correspondence Address59 Bradshaw Meadows
Bradshaw
Bolton
Lancashire
BL2 4NB
Secretary NameJulie Ann Corr
NationalityBritish
StatusCurrent
Appointed10 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address59 Bradshaw Meadows
Bradshaw
Bolton
Lancashire
BL2 4NB
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed10 February 2003(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed10 February 2003(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websitebradshawindustrial.co.uk
Email address[email protected]
Telephone01706 823269
Telephone regionRochdale

Location

Registered AddressC/O Parkgates Bury New Road
Prestwich
Manchester
M25 0JW
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardSedgley
Built Up AreaGreater Manchester

Shareholders

85 at £1Stephen Joseph Corr
85.00%
Ordinary
15 at £1Julie Ann Corr
15.00%
Ordinary

Financials

Year2014
Net Worth£67,644
Cash£20,477
Current Liabilities£94,542

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return9 September 2023 (7 months, 2 weeks ago)
Next Return Due23 September 2024 (5 months from now)

Filing History

9 October 2020Micro company accounts made up to 31 March 2020 (4 pages)
9 September 2020Confirmation statement made on 9 September 2020 with no updates (3 pages)
5 November 2019Micro company accounts made up to 31 March 2019 (4 pages)
27 September 2019Confirmation statement made on 27 September 2019 with updates (4 pages)
11 February 2019Confirmation statement made on 10 February 2019 with no updates (3 pages)
25 September 2018Micro company accounts made up to 31 March 2018 (4 pages)
13 February 2018Confirmation statement made on 10 February 2018 with no updates (3 pages)
26 October 2017Micro company accounts made up to 31 March 2017 (3 pages)
26 October 2017Micro company accounts made up to 31 March 2017 (3 pages)
14 June 2017Registered office address changed from C/O Anthony Marshall Limited 70 Market Street Tottington Bury Lancashire BL8 3LJ to 78 Chorley New Road Bolton BL1 4BY on 14 June 2017 (1 page)
14 June 2017Registered office address changed from C/O Anthony Marshall Limited 70 Market Street Tottington Bury Lancashire BL8 3LJ to 78 Chorley New Road Bolton BL1 4BY on 14 June 2017 (1 page)
14 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
14 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
31 August 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
31 August 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
23 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(4 pages)
23 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(4 pages)
13 August 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
13 August 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
3 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(4 pages)
3 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(4 pages)
2 July 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
2 July 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
27 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
(4 pages)
27 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
(4 pages)
25 June 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
25 June 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
26 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (4 pages)
26 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (4 pages)
7 September 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
7 September 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
13 March 2012Annual return made up to 10 February 2012 with a full list of shareholders (4 pages)
13 March 2012Annual return made up to 10 February 2012 with a full list of shareholders (4 pages)
27 May 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
27 May 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
8 March 2011Annual return made up to 10 February 2011 with a full list of shareholders (4 pages)
8 March 2011Annual return made up to 10 February 2011 with a full list of shareholders (4 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
2 November 2010Registered office address changed from 59 Bradshaw Meadows Bolton Lancashire BL2 4NB on 2 November 2010 (1 page)
2 November 2010Registered office address changed from 59 Bradshaw Meadows Bolton Lancashire BL2 4NB on 2 November 2010 (1 page)
2 November 2010Registered office address changed from 59 Bradshaw Meadows Bolton Lancashire BL2 4NB on 2 November 2010 (1 page)
15 March 2010Director's details changed for Stephen Corr on 2 October 2009 (2 pages)
15 March 2010Director's details changed for Stephen Corr on 2 October 2009 (2 pages)
15 March 2010Annual return made up to 10 February 2010 with a full list of shareholders (4 pages)
15 March 2010Annual return made up to 10 February 2010 with a full list of shareholders (4 pages)
15 March 2010Director's details changed for Stephen Corr on 2 October 2009 (2 pages)
3 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
3 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
29 April 2009Return made up to 10/02/09; full list of members (3 pages)
29 April 2009Return made up to 10/02/09; full list of members (3 pages)
30 September 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
30 September 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
7 May 2008Return made up to 10/02/08; full list of members (3 pages)
7 May 2008Return made up to 10/02/08; full list of members (3 pages)
3 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
3 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
3 March 2007Return made up to 10/02/07; full list of members (6 pages)
3 March 2007Return made up to 10/02/07; full list of members (6 pages)
2 October 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
2 October 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
17 March 2006Return made up to 10/02/06; full list of members (6 pages)
17 March 2006Return made up to 10/02/06; full list of members (6 pages)
8 December 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
8 December 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
7 February 2005Return made up to 10/02/05; full list of members (6 pages)
7 February 2005Return made up to 10/02/05; full list of members (6 pages)
8 December 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
8 December 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
5 March 2004Return made up to 10/02/04; full list of members (6 pages)
5 March 2004Return made up to 10/02/04; full list of members (6 pages)
15 April 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
15 April 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
5 March 2003New director appointed (2 pages)
5 March 2003Director resigned (1 page)
5 March 2003New secretary appointed (2 pages)
5 March 2003Secretary resigned (1 page)
5 March 2003New director appointed (2 pages)
5 March 2003Secretary resigned (1 page)
5 March 2003Director resigned (1 page)
5 March 2003New secretary appointed (2 pages)
4 March 2003Ad 17/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 March 2003Ad 17/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 February 2003Incorporation (12 pages)
10 February 2003Incorporation (12 pages)