Church Lane
Staverton Village
Gloucestershire
GL51 0TW
Wales
Director Name | Mr Simon John Richard Bradshaw |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 1991(45 years, 6 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Contractor |
Country of Residence | United Kingdom |
Correspondence Address | West Oakfield Childer Thornton South Wirral Cheshire CH66 7NX Wales |
Director Name | Miss Sophie Emma Jayne Bradshaw |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 1991(45 years, 6 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Linguist |
Country of Residence | United Kingdom |
Correspondence Address | 2 Clarence Road Cheltenham Gloucestershire GL52 2AY Wales |
Director Name | Mr John Richard Bradshaw |
---|---|
Date of Birth | December 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(45 years, 6 months after company formation) |
Appointment Duration | 29 years, 8 months (resigned 01 June 2021) |
Role | Contractor |
Country of Residence | United Kingdom |
Correspondence Address | Lychwood House Caldy Road Caldy Wirral CH48 1LP Wales |
Director Name | Mrs Lynette Marjorie Bradshaw |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(45 years, 6 months after company formation) |
Appointment Duration | 29 years, 11 months (resigned 12 September 2021) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Lychwood House Caldy Wirral Merseyside CH48 1LP Wales |
Secretary Name | Mrs Lynette Marjorie Bradshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(45 years, 6 months after company formation) |
Appointment Duration | 29 years, 11 months (resigned 12 September 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lychwood House Caldy Wirral Merseyside CH48 1LP Wales |
Website | williambradshaw.co.uk |
---|---|
Telephone | 0151 3559300 |
Telephone region | Liverpool |
Registered Address | Portside North Ellesmere Port Wirral Cheshire CH65 2HQ Wales |
---|---|
Region | North West |
Constituency | Ellesmere Port and Neston |
County | Cheshire |
Ward | Rossmore |
Built Up Area | Birkenhead |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £982,368 |
Cash | £451,394 |
Current Liabilities | £741,730 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 16 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 2 March 2025 (10 months, 1 week from now) |
14 April 1992 | Delivered on: 2 May 1992 Satisfied on: 20 November 2002 Persons entitled: Tsb Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
16 January 1986 | Delivered on: 23 January 1986 Satisfied on: 20 November 2002 Persons entitled: Tsb England & Wales. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings at anthonys close caldy wirral. Title no: ms 176772. Fully Satisfied |
11 December 1985 | Delivered on: 20 December 1985 Satisfied on: 20 November 2002 Persons entitled: Tsb England & Wales. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land & buildings at 303 corporation rd birkenhead merseyside (title no ms 209811). Fully Satisfied |
2 April 1985 | Delivered on: 15 April 1985 Persons entitled: Midland Bank PLC Classification: Charge over all book debts Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All book debts & other debts now & from time to time hereafter due owing or incurred to the company. Fully Satisfied |
2 October 1984 | Delivered on: 9 October 1984 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The moneys standing to credit of the companys deposit account with midland bank trust corporation (isle of man) limited of 12 victoria street in the borough of douglas. Fully Satisfied |
21 February 1984 | Delivered on: 12 March 1984 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land at kings court, the kings gap, hoylake, wirral, merseyside title no ms 53319. Fully Satisfied |
23 February 1972 | Delivered on: 1 March 1972 Satisfied on: 7 November 2000 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monyes due etc. Particulars: 4, westfield rd., Wallasey, cheshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
12 March 1964 | Delivered on: 20 March 1964 Satisfied on: 7 November 2000 Persons entitled: National Provincial Bank LTD Classification: Mortgage Secured details: All moneys due etc. Particulars: 88A & 90 albert rd., Widnes lancs. Tog. With plant machinery fixtures implements and utensils. Fully Satisfied |
12 May 1998 | Delivered on: 13 May 1998 Satisfied on: 7 November 2000 Persons entitled: Lloyds Bowmaker Limited Classification: Fixed charge Secured details: The principal sum of £30,000.00 due or to become due from the company to the chargee. Particulars: 1 x cat D4H lazer dozer fitted with 1 xrail mounted conversion serial no BPBO2707. Fully Satisfied |
12 March 1964 | Delivered on: 20 March 1964 Satisfied on: 7 November 2000 Persons entitled: National Provincial Bank LTD Classification: Mortgage Secured details: All moneys due etc. Particulars: F/H land in marshlands road, neston, wirral, chester, together with plant machinery fixtures implements and utensils. Fully Satisfied |
8 January 2004 | Delivered on: 10 January 2004 Persons entitled: Lloyds Tsb Bank PLC Classification: Deposit agreement to secure own liabilities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated corporate 30 pay notice and numbered 07666560 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division on the name of the bank re the company. Outstanding |
29 February 2024 | Total exemption full accounts made up to 31 May 2023 (8 pages) |
---|---|
28 February 2024 | Confirmation statement made on 27 April 2023 with no updates (3 pages) |
28 February 2024 | Confirmation statement made on 16 February 2024 with no updates (3 pages) |
27 April 2023 | Notification of Andrew Paul Bradshaw as a person with significant control on 27 April 2023 (2 pages) |
27 April 2023 | Change of details for Mr Simon John Richard Bradshaw as a person with significant control on 27 April 2023 (2 pages) |
28 February 2023 | Total exemption full accounts made up to 31 May 2022 (9 pages) |
16 February 2023 | Confirmation statement made on 16 February 2023 with no updates (3 pages) |
16 February 2023 | Confirmation statement made on 28 July 2022 with no updates (3 pages) |
28 July 2022 | Confirmation statement made on 16 February 2022 with updates (4 pages) |
14 April 2022 | Termination of appointment of Lynette Marjorie Bradshaw as a director on 12 September 2021 (1 page) |
14 April 2022 | Termination of appointment of John Richard Bradshaw as a director on 1 June 2021 (1 page) |
14 April 2022 | Termination of appointment of Lynette Marjorie Bradshaw as a secretary on 12 September 2021 (1 page) |
28 February 2022 | Total exemption full accounts made up to 31 May 2021 (9 pages) |
29 December 2021 | Satisfaction of charge 11 in full (1 page) |
22 October 2021 | Confirmation statement made on 22 October 2021 with no updates (3 pages) |
15 October 2021 | Confirmation statement made on 4 October 2021 with no updates (3 pages) |
31 May 2021 | Total exemption full accounts made up to 31 May 2020 (10 pages) |
21 October 2020 | Confirmation statement made on 4 October 2020 with no updates (3 pages) |
28 February 2020 | Total exemption full accounts made up to 31 May 2019 (11 pages) |
4 October 2019 | Confirmation statement made on 4 October 2019 with no updates (3 pages) |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (11 pages) |
28 November 2018 | Director's details changed for Miss Sophie Emma Jayne Bradshaw on 28 November 2018 (2 pages) |
4 October 2018 | Confirmation statement made on 4 October 2018 with no updates (3 pages) |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
6 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
6 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
4 October 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
4 October 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
5 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
2 December 2014 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
2 December 2014 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
6 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
9 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
4 March 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
4 March 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
15 November 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (9 pages) |
15 November 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (9 pages) |
15 November 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (9 pages) |
30 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
30 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
29 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
29 May 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
29 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
18 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (9 pages) |
18 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (9 pages) |
18 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (9 pages) |
6 April 2011 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
6 April 2011 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
6 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (9 pages) |
6 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (9 pages) |
6 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (9 pages) |
22 October 2009 | Director's details changed for Mr Andrew Paul Bradshaw on 20 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Miss Sophie Emma Jayne Bradshaw on 20 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Mr John Richard Bradshaw on 20 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Mrs Lynette Marjorie Bradshaw on 20 October 2009 (2 pages) |
22 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (8 pages) |
22 October 2009 | Director's details changed for Mrs Lynette Marjorie Bradshaw on 20 October 2009 (2 pages) |
22 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (8 pages) |
22 October 2009 | Director's details changed for Mr Andrew Paul Bradshaw on 20 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Mr Simon John Richard Bradshaw on 20 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Mr John Richard Bradshaw on 20 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Miss Sophie Emma Jayne Bradshaw on 20 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Mr Simon John Richard Bradshaw on 20 October 2009 (2 pages) |
22 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (8 pages) |
23 September 2009 | Total exemption full accounts made up to 31 May 2009 (14 pages) |
23 September 2009 | Total exemption full accounts made up to 31 May 2009 (14 pages) |
27 December 2008 | Total exemption full accounts made up to 31 May 2008 (15 pages) |
27 December 2008 | Total exemption full accounts made up to 31 May 2008 (15 pages) |
13 October 2008 | Return made up to 04/10/08; full list of members (5 pages) |
13 October 2008 | Return made up to 04/10/08; full list of members (5 pages) |
4 February 2008 | Total exemption full accounts made up to 31 May 2007 (15 pages) |
4 February 2008 | Total exemption full accounts made up to 31 May 2007 (15 pages) |
15 November 2007 | Return made up to 04/10/07; full list of members (4 pages) |
15 November 2007 | Return made up to 04/10/07; full list of members (4 pages) |
14 November 2007 | Return made up to 04/10/06; full list of members (4 pages) |
14 November 2007 | Return made up to 04/10/06; full list of members (4 pages) |
11 April 2007 | Total exemption small company accounts made up to 31 May 2006 (11 pages) |
11 April 2007 | Total exemption small company accounts made up to 31 May 2006 (11 pages) |
30 March 2006 | Return made up to 04/10/05; full list of members
|
30 March 2006 | Return made up to 04/10/05; full list of members
|
17 January 2006 | Accounts for a small company made up to 31 May 2005 (9 pages) |
17 January 2006 | Accounts for a small company made up to 31 May 2005 (9 pages) |
7 March 2005 | Accounts for a small company made up to 31 May 2004 (8 pages) |
7 March 2005 | Accounts for a small company made up to 31 May 2004 (8 pages) |
28 September 2004 | Return made up to 04/10/04; full list of members (9 pages) |
28 September 2004 | Return made up to 04/10/04; full list of members (9 pages) |
19 May 2004 | Accounting reference date extended from 30/04/04 to 31/05/04 (1 page) |
19 May 2004 | Accounting reference date extended from 30/04/04 to 31/05/04 (1 page) |
10 January 2004 | Particulars of mortgage/charge (5 pages) |
10 January 2004 | Particulars of mortgage/charge (5 pages) |
18 November 2003 | Full accounts made up to 30 April 2003 (20 pages) |
18 November 2003 | Full accounts made up to 30 April 2003 (20 pages) |
21 October 2003 | Return made up to 04/10/03; full list of members (9 pages) |
21 October 2003 | Return made up to 04/10/03; full list of members (9 pages) |
3 March 2003 | Accounts for a small company made up to 30 April 2002 (9 pages) |
3 March 2003 | Accounts for a small company made up to 30 April 2002 (9 pages) |
20 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 October 2002 | Return made up to 04/10/02; full list of members (9 pages) |
10 October 2002 | Return made up to 04/10/02; full list of members (9 pages) |
11 February 2002 | Full accounts made up to 30 April 2001 (17 pages) |
11 February 2002 | Full accounts made up to 30 April 2001 (17 pages) |
10 October 2001 | Return made up to 04/10/01; full list of members
|
10 October 2001 | Return made up to 04/10/01; full list of members
|
5 February 2001 | Full accounts made up to 30 April 2000 (16 pages) |
5 February 2001 | Full accounts made up to 30 April 2000 (16 pages) |
7 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
7 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
7 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
7 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
7 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
7 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
7 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
7 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
17 October 2000 | Return made up to 04/10/00; full list of members
|
17 October 2000 | Return made up to 04/10/00; full list of members
|
9 November 1999 | Full accounts made up to 30 April 1999 (16 pages) |
9 November 1999 | Full accounts made up to 30 April 1999 (16 pages) |
4 November 1999 | Return made up to 04/10/99; full list of members
|
4 November 1999 | Return made up to 04/10/99; full list of members
|
25 February 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
25 February 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
5 October 1998 | Return made up to 04/10/98; no change of members
|
5 October 1998 | Return made up to 04/10/98; no change of members
|
13 May 1998 | Particulars of mortgage/charge (3 pages) |
13 May 1998 | Particulars of mortgage/charge (3 pages) |
2 March 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
2 March 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
9 October 1997 | Return made up to 04/10/97; no change of members (6 pages) |
9 October 1997 | Return made up to 04/10/97; no change of members (6 pages) |
26 November 1996 | Return made up to 04/10/96; full list of members (8 pages) |
26 November 1996 | Return made up to 04/10/96; full list of members (8 pages) |
2 September 1996 | Accounts for a small company made up to 30 April 1996 (8 pages) |
2 September 1996 | Accounts for a small company made up to 30 April 1996 (8 pages) |
19 January 1996 | Accounts for a small company made up to 30 April 1995 (9 pages) |
19 January 1996 | Accounts for a small company made up to 30 April 1995 (9 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (93 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |
28 June 1974 | Company name changed\certificate issued on 28/06/74 (2 pages) |
28 June 1974 | Company name changed\certificate issued on 28/06/74 (2 pages) |
5 April 1946 | Incorporation (18 pages) |