Company NameBradshaw Assets Limited
Company StatusActive
Company Number10774100
CategoryPrivate Limited Company
Incorporation Date16 May 2017(6 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Michael Jonathan Andrews
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2017(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
Appointed16 May 2017(same day as company formation)
RoleCompany Director
Country of ResidenceCyprus
Correspondence AddressUnit 4 Tallow Way
Irlam
Manchester
M44 6RJ
Director NameMr Nicholas Ellis Wilkinson
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2020(3 years, 4 months after company formation)
Appointment Duration3 years, 7 months
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
Appointed16 May 2017(same day as company formation)
RoleChairman
Country of ResidenceEngland
Correspondence AddressCentrepoint Marshall Stevens Way
Trafford Park
Manchester
M17 1PP
Director NameMr Rodney Seeland
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2017(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 Return15 May 2023 (11 months, 2 weeks ago)
Next Return Due29 May 2024 (1 month from now)

Charges

15 December 2022Delivered on: 20 December 2022
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: Plot D4A, coombs wood trading estate, coombswood way, halesowen.
Outstanding
1 April 2021Delivered on: 14 April 2021
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Outstanding
1 April 2021Delivered on: 14 April 2021
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Particulars: The freehold land being unit 4 drummond road, stafford, (ST16 3HJ) and registered at the land registry with title number SF382960, together with all buildings and fixtures (including trade and tenant's fixtures) which are at any time on or attached to the aforesaid property.
Outstanding
25 May 2018Delivered on: 5 June 2018
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Unit 4 drummond road, stafford, ST16 3HJ.
Outstanding
16 April 2018Delivered on: 17 April 2018
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

12 January 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Acquisition of entire issued ordinary share capital of john bradshaw & son 24/12/2020
(1 page)
24 December 2020Statement of capital following an allotment of shares on 24 December 2020
  • GBP 1,100
(3 pages)
23 October 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
22 October 2020Appointment of Mr Nicholas Ellis Wilkinson as a director on 21 September 2020 (2 pages)
16 May 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
22 August 2019Total exemption full accounts made up to 31 March 2019 (13 pages)
16 May 2019Confirmation statement made on 15 May 2019 with updates (4 pages)
17 October 2018Termination of appointment of Rod Seeland as a director on 10 October 2018 (1 page)
1 October 2018Cessation of Malcolm Halley as a person with significant control on 23 July 2018 (1 page)
21 September 2018Termination of appointment of Malcolm Halley as a director on 23 July 2018 (1 page)
21 August 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
4 August 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
5 June 2018Registration of charge 107741000002, created on 25 May 2018 (7 pages)
17 May 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
17 April 2018Registration of charge 107741000001, created on 16 April 2018 (5 pages)
22 November 2017Current accounting period shortened from 31 May 2018 to 31 March 2018 (1 page)
22 November 2017Current accounting period shortened from 31 May 2018 to 31 March 2018 (1 page)
16 May 2017Incorporation
Statement of capital on 2017-05-16
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)
16 May 2017Incorporation
Statement of capital on 2017-05-16
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)