Company NameBradshaw Utilities Limited
Company StatusActive
Company Number04728299
CategoryPrivate Limited Company
Incorporation Date9 April 2003(21 years ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 35140Trade of electricity

Directors

Director NameMr Anthony Brian Spencer
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2003(4 days after company formation)
Appointment Duration21 years
RoleManaging Director
Country of ResidenceEngland
Correspondence Address35 Kirklands
Harwood
Bolton
Greater Manchester
BL2 4LU
Director NameMrs Helena Kristiina Spencer
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2003(4 days after company formation)
Appointment Duration21 years
RoleSales
Country of ResidenceEngland
Correspondence Address35 Kirklands
Harwood
Bolton
Greater Manchester
BL2 4LU
Director NameSabrina Jane Karoliina Spencer
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2003(4 days after company formation)
Appointment Duration21 years
RoleRetail Manager
Country of ResidenceEngland
Correspondence Address35 Kirklands
Harwood
Bolton
Lancashire
BL2 4LU
Secretary NameMr Anthony Brian Spencer
NationalityBritish
StatusCurrent
Appointed13 April 2003(4 days after company formation)
Appointment Duration21 years
RoleManaging Director
Country of ResidenceEngland
Correspondence Address35 Kirklands
Harwood
Bolton
Greater Manchester
BL2 4LU
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed09 April 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed09 April 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered Address69 Windsor Road
Prestwich
Manchester
M25 0DB
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardSedgley
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

51 at £1Anthony Brian Spencer
51.00%
Ordinary
49 at £1Helena Kristina Spencer
49.00%
Ordinary

Financials

Year2014
Net Worth£107,655
Cash£159,641
Current Liabilities£156,265

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return9 April 2024 (1 week, 4 days ago)
Next Return Due23 April 2025 (1 year from now)

Filing History

18 November 2020Micro company accounts made up to 31 May 2020 (4 pages)
27 April 2020Confirmation statement made on 9 April 2020 with no updates (3 pages)
21 November 2019Micro company accounts made up to 31 May 2019 (3 pages)
24 April 2019Confirmation statement made on 9 April 2019 with no updates (3 pages)
5 September 2018Micro company accounts made up to 31 May 2018 (2 pages)
6 June 2018Confirmation statement made on 9 April 2018 with no updates (3 pages)
12 April 2018Cessation of Helena Kristiina Spencer as a person with significant control on 11 April 2018 (1 page)
31 October 2017Total exemption full accounts made up to 31 May 2017 (6 pages)
31 October 2017Total exemption full accounts made up to 31 May 2017 (6 pages)
24 April 2017Confirmation statement made on 9 April 2017 with updates (6 pages)
24 April 2017Confirmation statement made on 9 April 2017 with updates (6 pages)
31 October 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
31 October 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
18 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(6 pages)
18 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(6 pages)
1 October 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
1 October 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
5 May 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(6 pages)
5 May 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(6 pages)
5 May 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(6 pages)
30 July 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
30 July 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
24 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(6 pages)
24 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(6 pages)
24 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(6 pages)
15 October 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
15 October 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
18 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (6 pages)
18 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (6 pages)
18 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (6 pages)
21 September 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
21 September 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
18 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (6 pages)
18 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (6 pages)
18 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (6 pages)
1 November 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
1 November 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
15 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (6 pages)
15 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (6 pages)
15 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (6 pages)
7 December 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
7 December 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
9 July 2010Director's details changed for Sabrina Jane Karoliina Spencer on 1 January 2010 (2 pages)
9 July 2010Director's details changed for Helena Kristiina Spencer on 1 January 2010 (2 pages)
9 July 2010Director's details changed for Sabrina Jane Karoliina Spencer on 1 January 2010 (2 pages)
9 July 2010Director's details changed for Sabrina Jane Karoliina Spencer on 1 January 2010 (2 pages)
9 July 2010Director's details changed for Helena Kristiina Spencer on 1 January 2010 (2 pages)
9 July 2010Director's details changed for Helena Kristiina Spencer on 1 January 2010 (2 pages)
9 July 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
9 July 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
9 July 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
2 January 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
2 January 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
29 April 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
29 April 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
23 April 2009Return made up to 09/04/09; full list of members (4 pages)
23 April 2009Return made up to 09/04/09; full list of members (4 pages)
13 May 2008Return made up to 09/04/08; full list of members (4 pages)
13 May 2008Return made up to 09/04/08; full list of members (4 pages)
21 November 2007Return made up to 09/04/07; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 November 2007Return made up to 09/04/07; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 November 2007Total exemption small company accounts made up to 31 May 2007 (3 pages)
19 November 2007Total exemption small company accounts made up to 31 May 2007 (3 pages)
8 October 2007Ad 30/06/06--------- £ si 99@1=99 (1 page)
8 October 2007Ad 30/06/06--------- £ si 99@1=99 (1 page)
12 June 2007Return made up to 09/04/07; full list of members (2 pages)
12 June 2007Return made up to 09/04/07; full list of members (2 pages)
22 March 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
22 March 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
31 May 2006Return made up to 09/04/06; full list of members (2 pages)
31 May 2006Return made up to 09/04/06; full list of members (2 pages)
3 April 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
3 April 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
11 May 2005Return made up to 09/04/05; full list of members (3 pages)
11 May 2005Return made up to 09/04/05; full list of members (3 pages)
5 January 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
5 January 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
10 December 2004Accounting reference date extended from 30/04/04 to 31/05/04 (1 page)
10 December 2004Accounting reference date extended from 30/04/04 to 31/05/04 (1 page)
13 July 2004Return made up to 09/04/04; full list of members (7 pages)
13 July 2004Return made up to 09/04/04; full list of members (7 pages)
14 May 2003Registered office changed on 14/05/03 from: 35 kirklands, harwood bolton greater manchester BL2 4LU (1 page)
14 May 2003Registered office changed on 14/05/03 from: 35 kirklands, harwood bolton greater manchester BL2 4LU (1 page)
14 April 2003New secretary appointed (1 page)
14 April 2003New director appointed (1 page)
14 April 2003Director resigned (1 page)
14 April 2003New director appointed (1 page)
14 April 2003New secretary appointed (1 page)
14 April 2003New director appointed (1 page)
14 April 2003New director appointed (1 page)
14 April 2003Secretary resigned (1 page)
14 April 2003Secretary resigned (1 page)
14 April 2003New director appointed (1 page)
14 April 2003New director appointed (1 page)
14 April 2003Director resigned (1 page)
9 April 2003Incorporation (13 pages)
9 April 2003Incorporation (13 pages)