Company NameBradcray Limited
DirectorsAndrew Massey McClements and Jane Waugh
Company StatusActive
Company Number01786239
CategoryPrivate Limited Company
Incorporation Date26 January 1984(40 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 1740Manufacture made-up textiles, not apparel
SIC 13921Manufacture of soft furnishings
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameMr Andrew Massey McClements
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2018(34 years, 11 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House River Lane
Saltney
Chester
CH4 8RQ
Wales
Director NameMs Jane Waugh
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2018(34 years, 11 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House River Lane
Saltney
Chester
CH4 8RQ
Wales
Director NameMrs Ann Elizabeth Dawidow
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(7 years, 10 months after company formation)
Appointment Duration22 years, 6 months (resigned 11 June 2014)
RoleBank Official
Correspondence Address59 Finchfield Road
Finchfield
Wolverhampton
West Midlands
WV3 9LQ
Director NameMr George Dawidow
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(7 years, 10 months after company formation)
Appointment Duration27 years (resigned 14 December 2018)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address59 Finchfield Road
Finchfield
Wolverhampton
West Midlands
WV3 9LQ
Secretary NameMr George Dawidow
NationalityBritish
StatusResigned
Appointed30 November 1991(7 years, 10 months after company formation)
Appointment Duration27 years (resigned 14 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Finchfield Road
Finchfield
Wolverhampton
West Midlands
WV3 9LQ

Contact

Telephone0121 5575351
Telephone regionBirmingham

Location

Registered AddressRiverside House River Lane
Saltney
Chester
CH4 8RQ
Wales
ConstituencyAlyn and Deeside
ParishSaltney
WardSaltney Mold Junction
Built Up AreaChester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100k at £1Anne Elizabeth Dawidow
50.00%
Ordinary
100k at £1George Dawidow
50.00%
Ordinary

Financials

Year2014
Net Worth£1,921,866
Cash£1,105,024
Current Liabilities£457,395

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 Return20 December 2023 (4 months, 1 week ago)
Next Return Due3 January 2025 (8 months, 1 week from now)

Charges

14 December 2018Delivered on: 19 December 2018
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Particulars: Unit 29 and unit 31 coneygree industrial estate, tipton, DY4 8XP (MM75527 & WM416726).
Outstanding
14 December 2018Delivered on: 18 December 2018
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding
28 March 2008Delivered on: 1 April 2008
Persons entitled: George Dawidow and Anne Elizabeth Dawidow

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed and floating charge over all property book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
22 September 1987Delivered on: 2 October 1987
Satisfied on: 27 March 2008
Persons entitled: Barclays 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: Unit 29 coneygre industrial estate coneygre rd. Burnt tree tipton west midlands.
Fully Satisfied
8 September 1984Delivered on: 19 September 1984
Satisfied on: 27 March 2008
Persons entitled: Barclays Bank PLC

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

Filing History

5 March 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
6 January 2021Confirmation statement made on 20 December 2020 with no updates (3 pages)
2 January 2020Confirmation statement made on 20 December 2019 with no updates (3 pages)
2 July 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
3 January 2019Confirmation statement made on 20 December 2018 with updates (4 pages)
2 January 2019Statement of capital following an allotment of shares on 14 December 2018
  • GBP 212,675
(3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
19 December 2018Registration of charge 017862390005, created on 14 December 2018 (21 pages)
19 December 2018Termination of appointment of George Dawidow as a director on 14 December 2018 (1 page)
19 December 2018Appointment of Mr Andrew Massey Mcclements as a director on 14 December 2018 (2 pages)
19 December 2018Appointment of Ms Jane Waugh as a director on 14 December 2018 (2 pages)
19 December 2018Registered office address changed from Unit 29 Coneygre Industrial Estate Coneygre Road Burnt Tree Tipton West Midlands DY4 8XP to Riverside House River Lane Saltney Chester CH4 8RQ on 19 December 2018 (1 page)
19 December 2018Termination of appointment of George Dawidow as a secretary on 14 December 2018 (1 page)
19 December 2018Notification of Jwamm Limited as a person with significant control on 14 December 2018 (2 pages)
19 December 2018Cessation of George Dawidow as a person with significant control on 14 December 2018 (1 page)
18 December 2018Registration of charge 017862390004, created on 14 December 2018 (23 pages)
21 November 2018Satisfaction of charge 3 in full (2 pages)
14 November 2018Termination of appointment of Ann Elizabeth Dawidow as a director on 11 June 2014 (1 page)
21 December 2017Confirmation statement made on 20 December 2017 with updates (4 pages)
15 August 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
15 August 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
20 December 2016Confirmation statement made on 20 December 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 20 December 2016 with updates (5 pages)
6 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
6 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
23 December 2015Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 200,000
(4 pages)
23 December 2015Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 200,000
(4 pages)
9 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
9 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 December 2014Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 200,000
(4 pages)
22 December 2014Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 200,000
(4 pages)
10 December 2014Termination of appointment of a director (1 page)
10 December 2014Termination of appointment of a director (1 page)
24 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
24 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 December 2013Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 200,000
(5 pages)
23 December 2013Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 200,000
(5 pages)
24 October 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
24 October 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
2 October 2013Statement of capital following an allotment of shares on 1 April 2013
  • GBP 20,000
(3 pages)
2 October 2013Statement of capital following an allotment of shares on 2 April 2013
  • GBP 200,000
(3 pages)
2 October 2013Statement of capital following an allotment of shares on 2 April 2013
  • GBP 200,000
(3 pages)
2 October 2013Statement of capital following an allotment of shares on 1 April 2013
  • GBP 20,000
(3 pages)
2 October 2013Statement of capital following an allotment of shares on 2 April 2013
  • GBP 200,000
(3 pages)
2 October 2013Statement of capital following an allotment of shares on 1 April 2013
  • GBP 20,000
(3 pages)
20 December 2012Annual return made up to 20 December 2012 with a full list of shareholders (5 pages)
20 December 2012Annual return made up to 20 December 2012 with a full list of shareholders (5 pages)
2 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
9 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
9 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
7 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
7 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
27 September 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
27 September 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
13 January 2010Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
13 January 2010Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
17 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
17 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
23 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
23 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
17 December 2008Return made up to 30/11/08; full list of members (4 pages)
17 December 2008Return made up to 30/11/08; full list of members (4 pages)
1 April 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
1 April 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
31 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
31 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
31 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
31 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
19 March 2008Return made up to 30/11/07; full list of members (4 pages)
19 March 2008Return made up to 30/11/07; full list of members (4 pages)
20 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
20 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
26 March 2007Return made up to 30/11/06; full list of members (3 pages)
26 March 2007Return made up to 30/11/06; full list of members (3 pages)
10 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
10 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
18 January 2006Return made up to 30/11/05; full list of members (3 pages)
18 January 2006Return made up to 30/11/05; full list of members (3 pages)
4 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
4 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
3 December 2004Return made up to 30/11/04; full list of members (8 pages)
3 December 2004Return made up to 30/11/04; full list of members (8 pages)
20 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
20 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
6 December 2003Return made up to 30/11/03; full list of members (7 pages)
6 December 2003Return made up to 30/11/03; full list of members (7 pages)
2 December 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
2 December 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
18 February 2003Return made up to 30/11/02; full list of members (7 pages)
18 February 2003Return made up to 30/11/02; full list of members (7 pages)
9 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
9 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
29 January 2002Return made up to 30/11/01; full list of members (5 pages)
29 January 2002Return made up to 30/11/01; full list of members (5 pages)
23 October 2001Accounts for a small company made up to 31 March 2001 (7 pages)
23 October 2001Accounts for a small company made up to 31 March 2001 (7 pages)
3 January 2001Return made up to 30/11/00; full list of members (6 pages)
3 January 2001Return made up to 30/11/00; full list of members (6 pages)
10 December 2000Accounts for a small company made up to 31 March 2000 (7 pages)
10 December 2000Accounts for a small company made up to 31 March 2000 (7 pages)
21 December 1999Return made up to 30/11/99; full list of members (6 pages)
21 December 1999Return made up to 30/11/99; full list of members (6 pages)
23 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
23 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
26 January 1999Return made up to 30/11/98; full list of members (6 pages)
26 January 1999Return made up to 30/11/98; full list of members (6 pages)
16 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
16 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
31 December 1997Return made up to 30/11/97; full list of members (6 pages)
31 December 1997Return made up to 30/11/97; full list of members (6 pages)
27 November 1997Accounts for a small company made up to 31 March 1997 (5 pages)
27 November 1997Accounts for a small company made up to 31 March 1997 (5 pages)
6 December 1996Return made up to 30/11/96; no change of members (4 pages)
6 December 1996Return made up to 30/11/96; no change of members (4 pages)
24 October 1996Accounts for a small company made up to 31 March 1996 (7 pages)
24 October 1996Accounts for a small company made up to 31 March 1996 (7 pages)
30 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
30 January 1996Return made up to 30/11/95; full list of members (6 pages)
30 January 1996Return made up to 30/11/95; full list of members (6 pages)
30 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
17 February 1988Return made up to 31/12/87; full list of members (4 pages)
17 February 1988Return made up to 31/12/87; full list of members (4 pages)
26 January 1984Incorporation (15 pages)
26 January 1984Incorporation (15 pages)