Company NameM Bradbury Consulting Limited
DirectorsMark Bradbury and Zabrina Claire Bradbury
Company StatusActive
Company Number06924813
CategoryPrivate Limited Company
Incorporation Date4 June 2009(14 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Mark Bradbury
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2009(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressBradbury Consulting 59 Wilmslow Road
Handforth
SK9 3EN
Director NameMrs Zabrina Claire Bradbury
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2010(1 year after company formation)
Appointment Duration13 years, 10 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressBradbury Consulting 59 Wilmslow Road
Handforth
SK9 3EN
Director NameZabrina Bradbury Wrigley
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2010(1 year, 1 month after company formation)
Appointment DurationResigned same day (resigned 19 July 2010)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressBlack Box Business Centre Beech Lane
Wilmslow
Cheshire
SK9 5ER

Contact

Websitebradbury-consulting.co.uk
Email address[email protected]
Telephone01625 522209
Telephone regionMacclesfield

Location

Registered AddressBradbury Consulting
59 Wilmslow Road
Handforth
SK9 3EN
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishHandforth
WardHandforth
Built Up AreaGreater Manchester

Shareholders

50 at £1Mark Bradbury
50.00%
Ordinary
50 at £1Zabrina Bradbury
50.00%
Ordinary

Financials

Year2014
Net Worth£16,581
Cash£12,119
Current Liabilities£100,004

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return4 June 2023 (11 months ago)
Next Return Due18 June 2024 (1 month, 2 weeks from now)

Charges

15 March 2018Delivered on: 16 March 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

5 June 2023Confirmation statement made on 4 June 2023 with no updates (3 pages)
29 March 2023Total exemption full accounts made up to 30 June 2022 (9 pages)
6 June 2022Confirmation statement made on 4 June 2022 with no updates (3 pages)
25 March 2022Total exemption full accounts made up to 30 June 2021 (9 pages)
4 June 2021Confirmation statement made on 4 June 2021 with no updates (3 pages)
3 March 2021Change of details for Mrs Zabrina Bradbury as a person with significant control on 3 March 2021 (2 pages)
3 March 2021Director's details changed for Mrs Zabrina Bradbury on 3 March 2021 (2 pages)
3 March 2021Director's details changed for Mr Mark Bradbury on 3 March 2021 (2 pages)
3 March 2021Change of details for Mr Mark Bradbury as a person with significant control on 3 March 2021 (2 pages)
2 February 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
4 June 2020Confirmation statement made on 4 June 2020 with no updates (3 pages)
12 March 2020Change of details for Mr Mark Bradbury as a person with significant control on 11 March 2020 (2 pages)
12 March 2020Director's details changed for Mr Mark Bradbury on 11 March 2020 (2 pages)
12 March 2020Change of details for Mrs Zabrina Bradbury as a person with significant control on 11 March 2020 (2 pages)
12 March 2020Director's details changed for Mrs Zabrina Bradbury on 11 March 2020 (2 pages)
30 January 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
5 June 2019Confirmation statement made on 4 June 2019 with updates (4 pages)
10 January 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
13 June 2018Registered office address changed from Black Box Business Centre Beech Lane Wilmslow Cheshire SK9 5ER to Bradbury Consulting 59 Wilmslow Road Handforth SK9 3EN on 13 June 2018 (1 page)
6 June 2018Confirmation statement made on 4 June 2018 with updates (4 pages)
16 March 2018Registration of charge 069248130001, created on 15 March 2018 (9 pages)
9 January 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
7 June 2017Confirmation statement made on 4 June 2017 with updates (8 pages)
7 June 2017Confirmation statement made on 4 June 2017 with updates (8 pages)
5 May 2017Director's details changed for Mrs Zabrina Bradbury on 3 May 2017 (2 pages)
5 May 2017Director's details changed for Mrs Zabrina Bradbury on 3 May 2017 (2 pages)
5 May 2017Director's details changed for Mr Mark Bradbury on 3 May 2017 (2 pages)
5 May 2017Director's details changed for Mr Mark Bradbury on 3 May 2017 (2 pages)
20 December 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
20 December 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
13 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(3 pages)
13 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(3 pages)
24 December 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
24 December 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
11 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(3 pages)
11 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(3 pages)
11 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(3 pages)
19 December 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
19 December 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
7 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(3 pages)
7 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(3 pages)
7 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(3 pages)
14 January 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
14 January 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
12 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (3 pages)
12 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (3 pages)
12 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (3 pages)
8 November 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
8 November 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
6 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (3 pages)
6 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (3 pages)
6 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (3 pages)
7 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
7 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
13 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (3 pages)
13 June 2011Director's details changed for Mr Mark Bradbury on 1 May 2011 (2 pages)
13 June 2011Director's details changed for Mr Mark Bradbury on 1 May 2011 (2 pages)
13 June 2011Termination of appointment of Zabrina Wrigley as a director (1 page)
13 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (3 pages)
13 June 2011Termination of appointment of Zabrina Wrigley as a director (1 page)
13 June 2011Director's details changed for Mr Mark Bradbury on 1 May 2011 (2 pages)
13 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (3 pages)
22 November 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
22 November 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
13 October 2010Appointment of Mrs Zabrina Bradbury as a director (2 pages)
13 October 2010Appointment of Mrs Zabrina Bradbury as a director (2 pages)
17 September 2010Appointment of Zabrina Bradbury Wrigley as a director (3 pages)
17 September 2010Registered office address changed from 41 Hawthorn Street Wilsmlow Cheshire SK9 5EH on 17 September 2010 (2 pages)
17 September 2010Registered office address changed from 41 Hawthorn Street Wilsmlow Cheshire SK9 5EH on 17 September 2010 (2 pages)
17 September 2010Appointment of Zabrina Bradbury Wrigley as a director (3 pages)
12 July 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
12 July 2010Director's details changed for Mr Mark Bradbury on 1 May 2010 (2 pages)
12 July 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
12 July 2010Director's details changed for Mr Mark Bradbury on 1 May 2010 (2 pages)
12 July 2010Director's details changed for Mr Mark Bradbury on 1 May 2010 (2 pages)
12 July 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
4 June 2009Incorporation (16 pages)
4 June 2009Incorporation (16 pages)