Company NameBradshaws Of Leicester Limited
Company StatusActive
Company Number10144531
CategoryPrivate Limited Company
Incorporation Date25 April 2016(8 years ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr Michael Jonathan Andrews
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Tallow Way
Irlam
Manchester
M44 6RJ
Director NameMr Davinder Pal Singh Bedi
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2016(same day as company formation)
RoleCompany Director
Country of ResidenceCyprus
Correspondence AddressUnit 4 Tallow Way
Irlam
Manchester
M44 6RJ
Director NameMr Mark Roger Herrington
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Tallow Way
Irlam
Manchester
M44 6RJ
Director NameMr Malcolm Halley
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2016(same day as company formation)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressCentrepoint Marshall Stevens Way
Trafford Park
Manchester
M17 1PP
Director NameMr Rodney Seeland
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentrepoint Marshall Stevens Way
Trafford Park
Manchester
M17 1PP

Location

Registered AddressUnit 4 Tallow Way
Irlam
Manchester
M44 6RJ
RegionNorth West
ConstituencyWorsley and Eccles South
CountyGreater Manchester
WardCadishead
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Accounts

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

Returns

Latest Return24 April 2023 (1 year ago)
Next Return Due8 May 2024 (1 week, 4 days from now)

Charges

29 November 2021Delivered on: 6 December 2021
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding

Filing History

7 March 2024Registered office address changed from Centrepoint Marshall Stevens Way Trafford Park Manchester M17 1PP United Kingdom to Unit 4 Tallow Way Irlam Manchester M44 6RJ on 7 March 2024 (1 page)
10 October 2023Total exemption full accounts made up to 31 March 2023 (18 pages)
26 April 2023Confirmation statement made on 24 April 2023 with no updates (3 pages)
4 August 2022Total exemption full accounts made up to 31 March 2022 (17 pages)
25 April 2022Confirmation statement made on 24 April 2022 with no updates (3 pages)
6 December 2021Registration of charge 101445310001, created on 29 November 2021 (22 pages)
1 September 2021Total exemption full accounts made up to 31 March 2021 (16 pages)
29 April 2021Confirmation statement made on 24 April 2021 with no updates (3 pages)
25 February 2021Total exemption full accounts made up to 31 March 2020 (16 pages)
24 April 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
8 July 2019Total exemption full accounts made up to 31 March 2019 (15 pages)
26 April 2019Confirmation statement made on 24 April 2019 with updates (4 pages)
19 October 2018Withdrawal of a person with significant control statement on 19 October 2018 (2 pages)
17 October 2018Termination of appointment of Rodney Seeland as a director on 10 October 2018 (1 page)
1 October 2018Termination of appointment of Malcolm Halley as a director on 23 July 2018 (1 page)
1 October 2018Notification of Michael Jonathan Andrews as a person with significant control on 23 July 2018 (2 pages)
1 October 2018Notification of a person with significant control statement (2 pages)
21 August 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
6 July 2018Total exemption full accounts made up to 31 March 2018 (14 pages)
2 May 2018Confirmation statement made on 24 April 2018 with no updates (3 pages)
29 November 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
29 November 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
22 November 2017Previous accounting period shortened from 30 April 2017 to 31 March 2017 (1 page)
22 November 2017Previous accounting period shortened from 30 April 2017 to 31 March 2017 (1 page)
26 April 2017Confirmation statement made on 24 April 2017 with updates (6 pages)
26 April 2017Confirmation statement made on 24 April 2017 with updates (6 pages)
25 April 2016Incorporation
Statement of capital on 2016-04-25
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
25 April 2016Incorporation
Statement of capital on 2016-04-25
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)