Company NameBradshaw Bennett (Lancashire) Limited
Company StatusActive
Company Number08241162
CategoryPrivate Limited Company
Incorporation Date5 October 2012(11 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Christopher Scott Lawson
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address336 Newbrook Road
Atherton
Manchester
Lancashire
M46 9QP
Director NameMr Geoffrey Sidney Ditchfield
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11a Smiths Croft
Leyland
Lancashire
PR26 7XN
Director NameMr Paul Malcolm Weinberg
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2020(8 years, 2 months after company formation)
Appointment Duration3 years, 3 months
RoleInsurance Consultant
Country of ResidenceEngland
Correspondence AddressOffice 5 The Quad
Gibfield Park Avenue, Gibfield Park
Atherton
M46 0SY
Director NameMr Andrew Gilford Bradshaw
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityEnglish
StatusResigned
Appointed05 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Birch Avenue
Macclesfield
Cheshire
SK10 3NU
Director NameMr Andrew David Bray
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Rising Sun Close
Gawsworth
Macclesfield
Cheshire
SK11 7YZ

Contact

Websitewww.pestcontrol-insurance.com
Telephone01625 505870
Telephone regionMacclesfield

Location

Registered AddressOffice 5 The Quad
Gibfield Park Avenue, Gibfield Park
Atherton
M46 0SY
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
WardAtherton
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

51 at £1Christopher Scott Lawson
25.50%
Ordinary A
51 at £1Geoffrey Sidney Ditchfield
25.50%
Ordinary A
49 at £1Andrew Bradshaw
24.50%
Ordinary B
49 at £1Andrew Bray
24.50%
Ordinary B

Financials

Year2014
Net Worth-£114,637
Cash£26,671
Current Liabilities£276,669

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return5 October 2023 (5 months, 3 weeks ago)
Next Return Due19 October 2024 (6 months, 3 weeks from now)

Filing History

6 January 2021Cessation of Christopher Scott Lawson as a person with significant control on 22 December 2020 (1 page)
6 January 2021Cessation of Geoffrey Sidney Ditchfield as a person with significant control on 22 December 2020 (1 page)
6 January 2021Cessation of Andrew David Bray as a person with significant control on 22 December 2020 (1 page)
6 January 2021Notification of A.B.A. Services Holdings Limited as a person with significant control on 22 December 2020 (2 pages)
6 January 2021Appointment of Mr Paul Malcolm Weinberg as a director on 22 December 2020 (2 pages)
6 January 2021Termination of appointment of Andrew David Bray as a director on 22 December 2020 (1 page)
6 January 2021Termination of appointment of Andrew Gilford Bradshaw as a director on 22 December 2020 (1 page)
6 January 2021Cessation of Andrew Gilford Bradshaw as a person with significant control on 22 December 2020 (1 page)
8 October 2020Change of details for Mr Geoffrey Sidney Ditchfield as a person with significant control on 11 February 2019 (2 pages)
8 October 2020Director's details changed for Mr Geoffrey Sidney Ditchfield on 8 October 2020 (2 pages)
8 October 2020Confirmation statement made on 5 October 2020 with updates (5 pages)
15 October 2019Confirmation statement made on 5 October 2019 with updates (5 pages)
15 October 2019Director's details changed for Mr Geoffrey Sidney Ditchfield on 11 October 2019 (2 pages)
26 September 2019Micro company accounts made up to 31 March 2019 (4 pages)
20 February 2019Registered office address changed from Catherine House Catherine Street Macclesfield Cheshire SK11 6BB to Office 5 the Quad Gibfield Park Avenue, Gibfield Park Atherton M46 0SY on 20 February 2019 (1 page)
5 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
17 October 2018Confirmation statement made on 5 October 2018 with updates (5 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
18 October 2017Confirmation statement made on 5 October 2017 with updates (5 pages)
18 October 2017Confirmation statement made on 5 October 2017 with updates (5 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 October 2016Confirmation statement made on 5 October 2016 with updates (9 pages)
19 October 2016Confirmation statement made on 5 October 2016 with updates (9 pages)
18 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
18 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
19 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 200
(7 pages)
19 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 200
(7 pages)
19 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 200
(7 pages)
27 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 200
(17 pages)
27 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 200
(17 pages)
27 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 200
(17 pages)
9 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
9 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
21 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 200
(17 pages)
21 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 200
(17 pages)
21 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 200
(17 pages)
25 October 2012Statement of capital following an allotment of shares on 8 October 2012
  • GBP 102.00
(4 pages)
25 October 2012Statement of capital following an allotment of shares on 8 October 2012
  • GBP 102.00
(4 pages)
25 October 2012Statement of capital following an allotment of shares on 8 October 2012
  • GBP 200.00
(4 pages)
25 October 2012Current accounting period extended from 31 October 2013 to 31 March 2014 (3 pages)
25 October 2012Statement of capital following an allotment of shares on 8 October 2012
  • GBP 200.00
(4 pages)
25 October 2012Statement of capital following an allotment of shares on 8 October 2012
  • GBP 102.00
(4 pages)
25 October 2012Statement of capital following an allotment of shares on 8 October 2012
  • GBP 200.00
(4 pages)
25 October 2012Current accounting period extended from 31 October 2013 to 31 March 2014 (3 pages)
5 October 2012Incorporation (23 pages)
5 October 2012Incorporation (23 pages)