Company NameBradshaw Bennett Limited
DirectorsAndrew Gilford Bradshaw and Andrew David Bray
Company StatusActive
Company Number00683333
CategoryPrivate Limited Company
Incorporation Date14 February 1961(62 years, 10 months ago)
Previous NameRay Bennett (Insurances) Limited

Business Activity

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

Directors

Director NameMr Andrew Gilford Bradshaw
Date of BirthFebruary 1965 (Born 58 years ago)
NationalityEnglish
StatusCurrent
Appointed01 October 2005(44 years, 7 months after company formation)
Appointment Duration18 years, 2 months
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
StatusCurrent
Appointed04 April 2007(46 years, 1 month after company formation)
Appointment Duration16 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Rising Sun Close
Gawsworth
Macclesfield
Cheshire
SK11 7YZ
Secretary NameAndrew Bradshaw
NationalityBritish
StatusCurrent
Appointed28 February 2011(50 years after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Correspondence Address8 Birch Avenue
Macclesfield
Cheshire
SK10 3NU
Director NameMrs Christine Bradshaw
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1992(31 years after company formation)
Appointment Duration1 month (resigned 21 March 1992)
RoleHousewife
Correspondence Address7 Worthington Close
Henbury
Macclesfield
Cheshire
SK11 9NS
Director NameFrederick Bradshaw
Date of BirthApril 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1992(31 years after company formation)
Appointment Duration15 years, 1 month (resigned 04 April 2007)
RoleInsurance Broker
Correspondence AddressUpper Haddon Farm
Meerbrook
Leek
Staffordshire
ST13 8SL
Director NameSusan Denise Jackson
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1992(31 years after company formation)
Appointment Duration15 years, 1 month (resigned 04 April 2007)
RoleInsurance Broker
Correspondence AddressWest Farm
Swettenham
Cheshire
CW12 2LH
Secretary NameFrederick Bradshaw
NationalityBritish
StatusResigned
Appointed14 February 1992(31 years after company formation)
Appointment Duration15 years, 1 month (resigned 04 April 2007)
RoleCompany Director
Correspondence AddressUpper Haddon Farm
Meerbrook
Leek
Staffordshire
ST13 8SL
Director NameAnthony Francis Gough
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2005(44 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 20 July 2011)
RoleCompany Director
Correspondence Address9 Portmarnock Close
Tytherington
Macclesfield
Cheshire
SK10 2UX
Secretary NameAnthony Francis Gough
NationalityBritish
StatusResigned
Appointed04 April 2007(46 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 28 February 2011)
RoleCompany Director
Correspondence Address9 Portmarnock Close
Tytherington
Macclesfield
Cheshire
SK10 2UX

Contact

Websitebradshaw-bennett.co.uk
Telephone01625 505870
Telephone regionMacclesfield

Location

Registered AddressCatherine House
Catherine Street
Macclesfield
Cheshire
SK11 6BB
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Fred Bradshaw & Company LTD
92.59%
Ordinary
80 at £1Fred Bradshaw & Company LTD
7.41%
Ordinary A

Financials

Year2014
Net Worth£439,650
Cash£54,656
Current Liabilities£1,085,537

Accounts

Latest Accounts31 March 2022 (1 year, 8 months ago)
Next Accounts Due31 December 2023 (3 weeks, 5 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 February 2023 (9 months, 3 weeks ago)
Next Return Due28 February 2024 (2 months, 3 weeks from now)

Charges

2 April 2020Delivered on: 22 April 2020
Persons entitled:
Andrew Gilford Bradshaw
Andrew David Bray
Fred Bradshaw
Mjf Ssas Trustees Limited

Classification: A registered charge
Outstanding
27 August 2014Delivered on: 27 August 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
19 March 2010Delivered on: 1 April 2010
Satisfied on: 21 October 2015
Persons entitled: Macquarie Bank Limited

Classification: Security debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
4 April 2007Delivered on: 18 April 2007
Satisfied on: 20 March 2010
Persons entitled: Clydesdale Bank (Trading as Yorkshire Bank)

Classification: 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
4 April 2007Delivered on: 18 April 2007
Satisfied on: 20 March 2010
Persons entitled: Clydesdale Bank (Trading as Yorkshire Bank)

Classification: Mortgage of life policy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The policy. See the mortgage charge document for full details.
Fully Satisfied
4 April 2007Delivered on: 18 April 2007
Satisfied on: 20 March 2010
Persons entitled: Clydesdale Bank (Trading as Yorkshire Bank)

Classification: Mortgage of life policy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The policy. See the mortgage charge document for full details.
Fully Satisfied

Filing History

2 March 2021Confirmation statement made on 14 February 2021 with updates (5 pages)
13 October 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
22 April 2020Registration of charge 006833330006, created on 2 April 2020 (13 pages)
14 February 2020Confirmation statement made on 14 February 2020 with updates (5 pages)
26 September 2019Total exemption full accounts made up to 31 March 2019 (13 pages)
19 February 2019Confirmation statement made on 14 February 2019 with updates (5 pages)
5 December 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
20 February 2018Confirmation statement made on 14 February 2018 with updates (5 pages)
31 August 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
31 August 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
24 March 2017Confirmation statement made on 14 February 2017 with updates (6 pages)
24 March 2017Confirmation statement made on 14 February 2017 with updates (6 pages)
8 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
8 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
29 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1,080
(6 pages)
29 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1,080
(6 pages)
21 October 2015Satisfaction of charge 4 in full (4 pages)
21 October 2015Satisfaction of charge 4 in full (4 pages)
13 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
13 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
20 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1,080
(15 pages)
20 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1,080
(15 pages)
27 August 2014Registration of charge 006833330005, created on 27 August 2014 (23 pages)
27 August 2014Registration of charge 006833330005, created on 27 August 2014 (23 pages)
8 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
8 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
7 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1,080
(15 pages)
7 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1,080
(15 pages)
17 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (15 pages)
20 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (15 pages)
12 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 March 2012Annual return made up to 14 February 2012 with a full list of shareholders (15 pages)
7 March 2012Annual return made up to 14 February 2012 with a full list of shareholders (15 pages)
28 July 2011Termination of appointment of Anthony Gough as a director (2 pages)
28 July 2011Termination of appointment of Anthony Gough as a director (2 pages)
28 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
17 March 2011Appointment of Andrew Bradshaw as a secretary (3 pages)
17 March 2011Appointment of Andrew Bradshaw as a secretary (3 pages)
10 March 2011Termination of appointment of Anthony Gough as a secretary (2 pages)
10 March 2011Termination of appointment of Anthony Gough as a secretary (2 pages)
3 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (16 pages)
3 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (16 pages)
23 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
14 April 2010Annual return made up to 14 February 2010 with a full list of shareholders (13 pages)
14 April 2010Annual return made up to 14 February 2010 with a full list of shareholders (13 pages)
1 April 2010Particulars of a mortgage or charge / charge no: 4 (8 pages)
1 April 2010Particulars of a mortgage or charge / charge no: 4 (8 pages)
23 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
23 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
23 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
23 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
23 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
23 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
11 August 2009Director and secretary's change of particulars / anthony gough / 24/07/2009 (1 page)
11 August 2009Director and secretary's change of particulars / anthony gough / 24/07/2009 (1 page)
20 May 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
20 May 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
3 March 2009Return made up to 14/02/09; full list of members (13 pages)
3 March 2009Return made up to 14/02/09; full list of members (13 pages)
6 June 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
6 June 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 February 2008Return made up to 14/02/08; full list of members (7 pages)
28 February 2008Return made up to 14/02/08; full list of members (7 pages)
17 September 2007Secretary's particulars changed;director's particulars changed (1 page)
17 September 2007Secretary's particulars changed;director's particulars changed (1 page)
9 August 2007Total exemption small company accounts made up to 4 April 2007 (7 pages)
9 August 2007Total exemption small company accounts made up to 4 April 2007 (7 pages)
9 August 2007Total exemption small company accounts made up to 4 April 2007 (7 pages)
30 May 2007Auditor's resignation (1 page)
30 May 2007Auditor's resignation (1 page)
28 April 2007New secretary appointed (2 pages)
28 April 2007New secretary appointed (2 pages)
19 April 2007Director resigned (1 page)
19 April 2007Director resigned (1 page)
19 April 2007New director appointed (2 pages)
19 April 2007Secretary resigned;director resigned (1 page)
19 April 2007Secretary resigned;director resigned (1 page)
19 April 2007New director appointed (2 pages)
18 April 2007Particulars of mortgage/charge (5 pages)
18 April 2007Particulars of mortgage/charge (6 pages)
18 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
18 April 2007Particulars of mortgage/charge (5 pages)
18 April 2007Declaration of assistance for shares acquisition (9 pages)
18 April 2007Particulars of mortgage/charge (5 pages)
18 April 2007Particulars of mortgage/charge (6 pages)
18 April 2007Particulars of mortgage/charge (5 pages)
18 April 2007Declaration of assistance for shares acquisition (9 pages)
18 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
5 April 2007Accounting reference date extended from 30/09/06 to 31/03/07 (1 page)
5 April 2007Accounting reference date extended from 30/09/06 to 31/03/07 (1 page)
5 March 2007Return made up to 14/02/07; full list of members (7 pages)
5 March 2007Return made up to 14/02/07; full list of members (7 pages)
21 July 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
21 July 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
14 March 2006Return made up to 14/02/06; change of members (7 pages)
14 March 2006Return made up to 14/02/06; change of members (7 pages)
28 February 2006New director appointed (2 pages)
28 February 2006New director appointed (2 pages)
8 November 2005£ ic 2080/1980 30/09/05 £ sr 100@1=100 (1 page)
8 November 2005£ ic 2080/1980 30/09/05 £ sr 100@1=100 (1 page)
1 November 2005Ad 30/09/05--------- £ si 1080@1=1080 £ ic 1000/2080 (2 pages)
1 November 2005New director appointed (2 pages)
1 November 2005New director appointed (2 pages)
1 November 2005Statement of affairs (7 pages)
1 November 2005Ad 30/09/05--------- £ si 1080@1=1080 £ ic 1000/2080 (2 pages)
1 November 2005Statement of affairs (7 pages)
11 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
11 October 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
11 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
11 October 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
10 October 2005Nc inc already adjusted 30/09/05 (1 page)
10 October 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 October 2005Nc inc already adjusted 30/09/05 (1 page)
10 October 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 September 2005Registered office changed on 13/09/05 from: pierce house pierce street macclesfield cheshire SK11 6EX (1 page)
13 September 2005Registered office changed on 13/09/05 from: pierce house pierce street macclesfield cheshire SK11 6EX (1 page)
31 May 2005Accounts for a small company made up to 30 September 2004 (7 pages)
31 May 2005Accounts for a small company made up to 30 September 2004 (7 pages)
9 March 2005Return made up to 14/02/05; full list of members (7 pages)
9 March 2005Return made up to 14/02/05; full list of members (7 pages)
19 April 2004Accounts for a small company made up to 30 September 2003 (6 pages)
19 April 2004Accounts for a small company made up to 30 September 2003 (6 pages)
19 February 2004Return made up to 14/02/04; full list of members (7 pages)
19 February 2004Return made up to 14/02/04; full list of members (7 pages)
4 August 2003Accounts for a small company made up to 30 September 2002 (6 pages)
4 August 2003Accounts for a small company made up to 30 September 2002 (6 pages)
14 February 2003Return made up to 14/02/03; full list of members (7 pages)
14 February 2003Return made up to 14/02/03; full list of members (7 pages)
1 August 2002Accounts for a small company made up to 30 September 2001 (6 pages)
1 August 2002Accounts for a small company made up to 30 September 2001 (6 pages)
6 February 2002Return made up to 14/02/02; full list of members (6 pages)
6 February 2002Return made up to 14/02/02; full list of members (6 pages)
12 April 2001Accounts for a small company made up to 30 September 2000 (6 pages)
12 April 2001Accounts for a small company made up to 30 September 2000 (6 pages)
12 February 2001Return made up to 14/02/01; full list of members (6 pages)
12 February 2001Return made up to 14/02/01; full list of members (6 pages)
25 October 2000Director's particulars changed (1 page)
25 October 2000Director's particulars changed (1 page)
6 April 2000Accounts for a small company made up to 30 September 1999 (7 pages)
6 April 2000Accounts for a small company made up to 30 September 1999 (7 pages)
9 February 2000Return made up to 14/02/00; full list of members (6 pages)
9 February 2000Return made up to 14/02/00; full list of members (6 pages)
23 June 1999Accounts for a small company made up to 30 September 1998 (7 pages)
23 June 1999Accounts for a small company made up to 30 September 1998 (7 pages)
17 February 1999Return made up to 14/02/99; full list of members (5 pages)
17 February 1999Return made up to 14/02/99; full list of members (5 pages)
4 March 1998Accounts for a small company made up to 30 September 1997 (7 pages)
4 March 1998Accounts for a small company made up to 30 September 1997 (7 pages)
11 February 1998Return made up to 14/02/98; no change of members (4 pages)
11 February 1998Return made up to 14/02/98; no change of members (4 pages)
11 April 1997Accounts for a small company made up to 30 September 1996 (8 pages)
11 April 1997Accounts for a small company made up to 30 September 1996 (8 pages)
14 February 1997Return made up to 14/02/97; no change of members (4 pages)
14 February 1997Return made up to 14/02/97; no change of members (4 pages)
29 February 1996Accounts for a small company made up to 30 September 1995 (8 pages)
29 February 1996Accounts for a small company made up to 30 September 1995 (8 pages)
19 February 1996Return made up to 14/02/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 February 1996Return made up to 14/02/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
2 October 1986Company name changed ray bennett (insurances) LIMITED\certificate issued on 02/10/86 (2 pages)
2 October 1986Company name changed ray bennett (insurances) LIMITED\certificate issued on 02/10/86 (2 pages)
14 February 1961Incorporation (12 pages)
14 February 1961Incorporation (12 pages)