UKBizDB.co.uk

BRADBURY, STEPHENSON AND CO. LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bradbury, Stephenson And Co. Limited. The company was founded 41 years ago and was given the registration number 01726795. The firm's registered office is in KEIGHLEY. You can find them at Leeming Wells, Long Causeway Oxenhope, Keighley, West Yorkshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:BRADBURY, STEPHENSON AND CO. LIMITED
Company Number:01726795
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 May 1983
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Leeming Wells, Long Causeway Oxenhope, Keighley, West Yorkshire, BD22 9SG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10 Heatherlands Avenue, Denholme, Bradford, BD13 4LF

Director03 April 2009Active
Fresh Winds, Barley Cote Road, Riddlesden, Keighley, England, BD20 5QA

Director01 July 2000Active
24 Ancaster Road, West Park, Leeds, LS16 5HH

Secretary-Active
15-17 Britannia Road, Sale, M33 2XX

Secretary01 July 2000Active
Cedrus House, 11 Bradshaw Close, Barnsley, S75 2JN

Secretary13 July 1995Active
2 Cromwell Court, Stoney Ridge, Bradford, BD9 6PF

Secretary06 April 1998Active
17 Gainsborough Avenue, Adel, Leeds, LS16 7PG

Director-Active
2 Ancaster View, West Park, Leeds, LS16 5HR

Director-Active
24 Ancaster Road, West Park, Leeds, LS16 5HH

Director-Active
218 Garden City, Playa De Las Americas, Spain, FOREIGN

Director-Active
3 Castlefields, Castlefields Lane Crossflatts, Bingley, BD16 2AE

Director06 April 1998Active

People with Significant Control

Mr Anthony Ward Rhodes
Notified on:31 December 2016
Status:Active
Date of birth:June 1963
Nationality:British
Address:Leeming Wells, Keighley, BD22 9SG
Nature of control:
  • Significant influence or control
Mrs Jodie Jane Darnbrook
Notified on:31 December 2016
Status:Active
Date of birth:September 1969
Nationality:British
Address:Leeming Wells, Keighley, BD22 9SG
Nature of control:
  • Significant influence or control
Olympus Marketing (Bvi) Limited
Notified on:31 December 2016
Status:Active
Country of residence:Isle Of Man
Address:33, Hope Street, Isle Of Man, Isle Of Man, IM9 1AP
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-22Accounts

Accounts with accounts type micro entity.

Download
2024-01-11Confirmation statement

Confirmation statement with no updates.

Download
2023-01-11Confirmation statement

Confirmation statement with no updates.

Download
2022-12-23Accounts

Accounts with accounts type micro entity.

Download
2022-04-26Accounts

Accounts with accounts type micro entity.

Download
2022-01-10Confirmation statement

Confirmation statement with no updates.

Download
2021-04-09Accounts

Accounts with accounts type micro entity.

Download
2021-01-05Confirmation statement

Confirmation statement with no updates.

Download
2020-10-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-04-28Accounts

Accounts with accounts type micro entity.

Download
2020-01-07Confirmation statement

Confirmation statement with no updates.

Download
2019-04-25Accounts

Accounts with accounts type micro entity.

Download
2019-01-02Confirmation statement

Confirmation statement with no updates.

Download
2018-02-28Accounts

Accounts with accounts type micro entity.

Download
2018-01-04Confirmation statement

Confirmation statement with no updates.

Download
2017-01-06Confirmation statement

Confirmation statement with updates.

Download
2016-11-11Accounts

Accounts with accounts type total exemption small.

Download
2016-01-04Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-04Officers

Change person director company with change date.

Download
2015-10-20Accounts

Accounts with accounts type total exemption small.

Download
2015-02-10Accounts

Accounts with accounts type total exemption small.

Download
2015-01-06Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.