Company NameWilliam Bradshaw (Plant Hire & Contractors) Limited
Company StatusActive
Company Number00407876
CategoryPrivate Limited Company
Incorporation Date5 April 1946(78 years, 1 month ago)

Business Activity

Section FConstruction
SIC 42120Construction of railways and underground railways

Directors

Director NameMr Andrew Paul Bradshaw
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 1991(45 years, 6 months after company formation)
Appointment Duration32 years, 7 months
RoleContractor
Country of ResidenceUnited Kingdom
Correspondence AddressOld Manor House
Church Lane
Staverton Village
Gloucestershire
GL51 0TW
Wales
Director NameMr Simon John Richard Bradshaw
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 1991(45 years, 6 months after company formation)
Appointment Duration32 years, 7 months
RoleContractor
Country of ResidenceUnited Kingdom
Correspondence AddressWest Oakfield
Childer Thornton
South Wirral
Cheshire
CH66 7NX
Wales
Director NameMiss Sophie Emma Jayne Bradshaw
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 1991(45 years, 6 months after company formation)
Appointment Duration32 years, 7 months
RoleLinguist
Country of ResidenceUnited Kingdom
Correspondence Address2 Clarence Road
Cheltenham
Gloucestershire
GL52 2AY
Wales
Director NameMr John Richard Bradshaw
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(45 years, 6 months after company formation)
Appointment Duration29 years, 8 months (resigned 01 June 2021)
RoleContractor
Country of ResidenceUnited Kingdom
Correspondence AddressLychwood House Caldy Road
Caldy Wirral
CH48 1LP
Wales
Director NameMrs Lynette Marjorie Bradshaw
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(45 years, 6 months after company formation)
Appointment Duration29 years, 11 months (resigned 12 September 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLychwood House
Caldy
Wirral
Merseyside
CH48 1LP
Wales
Secretary NameMrs Lynette Marjorie Bradshaw
NationalityBritish
StatusResigned
Appointed04 October 1991(45 years, 6 months after company formation)
Appointment Duration29 years, 11 months (resigned 12 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLychwood House
Caldy
Wirral
Merseyside
CH48 1LP
Wales

Contact

Websitewilliambradshaw.co.uk
Telephone0151 3559300
Telephone regionLiverpool

Location

Registered AddressPortside North
Ellesmere Port
Wirral
Cheshire
CH65 2HQ
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
WardRossmore
Built Up AreaBirkenhead
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth£982,368
Cash£451,394
Current Liabilities£741,730

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return16 February 2024 (2 months, 1 week ago)
Next Return Due2 March 2025 (10 months, 1 week from now)

Charges

14 April 1992Delivered 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 1986Delivered 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 1985Delivered 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 1985Delivered 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 1984Delivered 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 1984Delivered 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 1972Delivered 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 1964Delivered 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 1998Delivered 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 1964Delivered 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 2004Delivered 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

Filing History

29 February 2024Total exemption full accounts made up to 31 May 2023 (8 pages)
28 February 2024Confirmation statement made on 27 April 2023 with no updates (3 pages)
28 February 2024Confirmation statement made on 16 February 2024 with no updates (3 pages)
27 April 2023Notification of Andrew Paul Bradshaw as a person with significant control on 27 April 2023 (2 pages)
27 April 2023Change of details for Mr Simon John Richard Bradshaw as a person with significant control on 27 April 2023 (2 pages)
28 February 2023Total exemption full accounts made up to 31 May 2022 (9 pages)
16 February 2023Confirmation statement made on 16 February 2023 with no updates (3 pages)
16 February 2023Confirmation statement made on 28 July 2022 with no updates (3 pages)
28 July 2022Confirmation statement made on 16 February 2022 with updates (4 pages)
14 April 2022Termination of appointment of Lynette Marjorie Bradshaw as a director on 12 September 2021 (1 page)
14 April 2022Termination of appointment of John Richard Bradshaw as a director on 1 June 2021 (1 page)
14 April 2022Termination of appointment of Lynette Marjorie Bradshaw as a secretary on 12 September 2021 (1 page)
28 February 2022Total exemption full accounts made up to 31 May 2021 (9 pages)
29 December 2021Satisfaction of charge 11 in full (1 page)
22 October 2021Confirmation statement made on 22 October 2021 with no updates (3 pages)
15 October 2021Confirmation statement made on 4 October 2021 with no updates (3 pages)
31 May 2021Total exemption full accounts made up to 31 May 2020 (10 pages)
21 October 2020Confirmation statement made on 4 October 2020 with no updates (3 pages)
28 February 2020Total exemption full accounts made up to 31 May 2019 (11 pages)
4 October 2019Confirmation statement made on 4 October 2019 with no updates (3 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (11 pages)
28 November 2018Director's details changed for Miss Sophie Emma Jayne Bradshaw on 28 November 2018 (2 pages)
4 October 2018Confirmation statement made on 4 October 2018 with no updates (3 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (10 pages)
6 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
6 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
4 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
4 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
5 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 10,000
(9 pages)
5 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 10,000
(9 pages)
2 December 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
2 December 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
6 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 10,000
(9 pages)
6 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 10,000
(9 pages)
6 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 10,000
(9 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
9 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 10,000
(9 pages)
9 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 10,000
(9 pages)
9 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 10,000
(9 pages)
4 March 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
4 March 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
15 November 2012Annual return made up to 4 October 2012 with a full list of shareholders (9 pages)
15 November 2012Annual return made up to 4 October 2012 with a full list of shareholders (9 pages)
15 November 2012Annual return made up to 4 October 2012 with a full list of shareholders (9 pages)
30 May 2012Compulsory strike-off action has been discontinued (1 page)
30 May 2012Compulsory strike-off action has been discontinued (1 page)
29 May 2012First Gazette notice for compulsory strike-off (1 page)
29 May 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
29 May 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
29 May 2012First Gazette notice for compulsory strike-off (1 page)
18 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (9 pages)
18 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (9 pages)
18 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (9 pages)
6 April 2011Total exemption small company accounts made up to 31 May 2010 (8 pages)
6 April 2011Total exemption small company accounts made up to 31 May 2010 (8 pages)
6 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (9 pages)
6 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (9 pages)
6 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (9 pages)
22 October 2009Director's details changed for Mr Andrew Paul Bradshaw on 20 October 2009 (2 pages)
22 October 2009Director's details changed for Miss Sophie Emma Jayne Bradshaw on 20 October 2009 (2 pages)
22 October 2009Director's details changed for Mr John Richard Bradshaw on 20 October 2009 (2 pages)
22 October 2009Director's details changed for Mrs Lynette Marjorie Bradshaw on 20 October 2009 (2 pages)
22 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (8 pages)
22 October 2009Director's details changed for Mrs Lynette Marjorie Bradshaw on 20 October 2009 (2 pages)
22 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (8 pages)
22 October 2009Director's details changed for Mr Andrew Paul Bradshaw on 20 October 2009 (2 pages)
22 October 2009Director's details changed for Mr Simon John Richard Bradshaw on 20 October 2009 (2 pages)
22 October 2009Director's details changed for Mr John Richard Bradshaw on 20 October 2009 (2 pages)
22 October 2009Director's details changed for Miss Sophie Emma Jayne Bradshaw on 20 October 2009 (2 pages)
22 October 2009Director's details changed for Mr Simon John Richard Bradshaw on 20 October 2009 (2 pages)
22 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (8 pages)
23 September 2009Total exemption full accounts made up to 31 May 2009 (14 pages)
23 September 2009Total exemption full accounts made up to 31 May 2009 (14 pages)
27 December 2008Total exemption full accounts made up to 31 May 2008 (15 pages)
27 December 2008Total exemption full accounts made up to 31 May 2008 (15 pages)
13 October 2008Return made up to 04/10/08; full list of members (5 pages)
13 October 2008Return made up to 04/10/08; full list of members (5 pages)
4 February 2008Total exemption full accounts made up to 31 May 2007 (15 pages)
4 February 2008Total exemption full accounts made up to 31 May 2007 (15 pages)
15 November 2007Return made up to 04/10/07; full list of members (4 pages)
15 November 2007Return made up to 04/10/07; full list of members (4 pages)
14 November 2007Return made up to 04/10/06; full list of members (4 pages)
14 November 2007Return made up to 04/10/06; full list of members (4 pages)
11 April 2007Total exemption small company accounts made up to 31 May 2006 (11 pages)
11 April 2007Total exemption small company accounts made up to 31 May 2006 (11 pages)
30 March 2006Return made up to 04/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 March 2006Return made up to 04/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 January 2006Accounts for a small company made up to 31 May 2005 (9 pages)
17 January 2006Accounts for a small company made up to 31 May 2005 (9 pages)
7 March 2005Accounts for a small company made up to 31 May 2004 (8 pages)
7 March 2005Accounts for a small company made up to 31 May 2004 (8 pages)
28 September 2004Return made up to 04/10/04; full list of members (9 pages)
28 September 2004Return made up to 04/10/04; full list of members (9 pages)
19 May 2004Accounting reference date extended from 30/04/04 to 31/05/04 (1 page)
19 May 2004Accounting reference date extended from 30/04/04 to 31/05/04 (1 page)
10 January 2004Particulars of mortgage/charge (5 pages)
10 January 2004Particulars of mortgage/charge (5 pages)
18 November 2003Full accounts made up to 30 April 2003 (20 pages)
18 November 2003Full accounts made up to 30 April 2003 (20 pages)
21 October 2003Return made up to 04/10/03; full list of members (9 pages)
21 October 2003Return made up to 04/10/03; full list of members (9 pages)
3 March 2003Accounts for a small company made up to 30 April 2002 (9 pages)
3 March 2003Accounts for a small company made up to 30 April 2002 (9 pages)
20 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
20 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
20 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
20 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
20 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
20 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
10 October 2002Return made up to 04/10/02; full list of members (9 pages)
10 October 2002Return made up to 04/10/02; full list of members (9 pages)
11 February 2002Full accounts made up to 30 April 2001 (17 pages)
11 February 2002Full accounts made up to 30 April 2001 (17 pages)
10 October 2001Return made up to 04/10/01; full list of members
  • 363(287) ‐ Registered office changed on 10/10/01
(8 pages)
10 October 2001Return made up to 04/10/01; full list of members
  • 363(287) ‐ Registered office changed on 10/10/01
(8 pages)
5 February 2001Full accounts made up to 30 April 2000 (16 pages)
5 February 2001Full accounts made up to 30 April 2000 (16 pages)
7 November 2000Declaration of satisfaction of mortgage/charge (1 page)
7 November 2000Declaration of satisfaction of mortgage/charge (1 page)
7 November 2000Declaration of satisfaction of mortgage/charge (1 page)
7 November 2000Declaration of satisfaction of mortgage/charge (1 page)
7 November 2000Declaration of satisfaction of mortgage/charge (1 page)
7 November 2000Declaration of satisfaction of mortgage/charge (1 page)
7 November 2000Declaration of satisfaction of mortgage/charge (1 page)
7 November 2000Declaration of satisfaction of mortgage/charge (1 page)
17 October 2000Return made up to 04/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 October 2000Return made up to 04/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 November 1999Full accounts made up to 30 April 1999 (16 pages)
9 November 1999Full accounts made up to 30 April 1999 (16 pages)
4 November 1999Return made up to 04/10/99; full list of members
  • 363(287) ‐ Registered office changed on 04/11/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
4 November 1999Return made up to 04/10/99; full list of members
  • 363(287) ‐ Registered office changed on 04/11/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
25 February 1999Accounts for a small company made up to 30 April 1998 (6 pages)
25 February 1999Accounts for a small company made up to 30 April 1998 (6 pages)
5 October 1998Return made up to 04/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 October 1998Return made up to 04/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 May 1998Particulars of mortgage/charge (3 pages)
13 May 1998Particulars of mortgage/charge (3 pages)
2 March 1998Accounts for a small company made up to 30 April 1997 (6 pages)
2 March 1998Accounts for a small company made up to 30 April 1997 (6 pages)
9 October 1997Return made up to 04/10/97; no change of members (6 pages)
9 October 1997Return made up to 04/10/97; no change of members (6 pages)
26 November 1996Return made up to 04/10/96; full list of members (8 pages)
26 November 1996Return made up to 04/10/96; full list of members (8 pages)
2 September 1996Accounts for a small company made up to 30 April 1996 (8 pages)
2 September 1996Accounts for a small company made up to 30 April 1996 (8 pages)
19 January 1996Accounts for a small company made up to 30 April 1995 (9 pages)
19 January 1996Accounts for a small company made up to 30 April 1995 (9 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (93 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
28 June 1974Company name changed\certificate issued on 28/06/74 (2 pages)
28 June 1974Company name changed\certificate issued on 28/06/74 (2 pages)
5 April 1946Incorporation (18 pages)