Company NameBradley & Foster Limited
DirectorsChristopher David Seymour and Kay Louise Dowdall
Company StatusLiquidation
Company Number00090670
CategoryPrivate Limited Company
Incorporation Date2 November 1906(117 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Christopher David Seymour
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2011(104 years, 4 months after company formation)
Appointment Duration13 years, 1 month
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFirth Rixson House 26a Atlas Way
Sheffield
South Yorkshire
S4 7QQ
Secretary NameChristopher David Seymour
NationalityBritish
StatusCurrent
Appointed24 February 2011(104 years, 4 months after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Correspondence AddressFirth Rixson House 26a Atlas Way
Sheffield
South Yorkshire
S4 7QQ
Director NameDr Kay Louise Dowdall
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2014(108 years, 1 month after company formation)
Appointment Duration9 years, 5 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFirth Rixson House 26a Atlas Way
Sheffield
South Yorkshire
S4 7QQ
Director NameRaymond William Durman
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(84 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 September 1992)
RoleCompany Director
Correspondence Address4 Stonebridge Road
Brewood
Staffordshire
ST19 9HB
Director NameMark Ryndycz
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(84 years, 10 months after company formation)
Appointment Duration2 months, 1 week (resigned 06 November 1991)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address26 Kilmorie Road
Cannock
Shrophire
WS11 7HZ
Director NameChristopher Eric Sadler
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(84 years, 10 months after company formation)
Appointment Duration2 months, 1 week (resigned 06 November 1991)
RoleProduction Director
Correspondence Address51 Cartbridge Lane
Rushall
Walsall
West Midlands
WS4 1SB
Director NameMr Alan Roland Styles
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(84 years, 10 months after company formation)
Appointment Duration2 months, 1 week (resigned 06 November 1991)
RoleCompany Director
Correspondence Address6 Holmlee Way
Prestbury
Macclesfield
Cheshire
SK10 4BQ
Secretary NameMr Frank Blurton
NationalityBritish
StatusResigned
Appointed31 August 1991(84 years, 10 months after company formation)
Appointment Duration2 months, 1 week (resigned 06 November 1991)
RoleCompany Director
Correspondence Address121 South Hill Road
Bromley
Kent
BR2 0RW
Director NameDavid John Hall
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1991(85 years after company formation)
Appointment Duration11 years, 3 months (resigned 04 February 2003)
RoleCompany Director
Correspondence AddressCraglands
Ashopton Road, Bamford
Hope Valley
Derbyshire
S33 0DB
Director NameArthur Hogg
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1991(85 years after company formation)
Appointment Duration10 months, 4 weeks (resigned 30 September 1992)
RoleCompany Director
Correspondence Address38 Cortworth Road
Sheffield
South Yorkshire
S11 9LP
Secretary NameMr Neil Andrew MacDonald
NationalityBritish
StatusResigned
Appointed06 November 1991(85 years after company formation)
Appointment Duration14 years, 10 months (resigned 05 September 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Clarendon Road
Sheffield
South Yorkshire
S10 3TQ
Director NameMr Neil Andrew MacDonald
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(85 years, 11 months after company formation)
Appointment Duration14 years, 1 month (resigned 31 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Clarendon Road
Sheffield
South Yorkshire
S10 3TQ
Director NameMr John Charles Michael Francis Bergin
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1998(91 years, 9 months after company formation)
Appointment Duration8 years, 1 month (resigned 05 September 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Northgate
Tickhill
Doncaster
South Yorkshire
DN11 9HY
Director NameMr Peter Simon Bland
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2006(99 years, 11 months after company formation)
Appointment Duration8 years, 2 months (resigned 20 November 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFirth Rixson House 26a Atlas Way
Sheffield
South Yorkshire
S4 7QQ
Secretary NameMr James Thomas Hart
NationalityBritish
StatusResigned
Appointed05 September 2006(99 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 24 February 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFirth House PO Box 644
Meadowhall Road
Sheffield
S9 1JD
Director NameMr James Thomas Hart
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2006(100 years after company formation)
Appointment Duration4 years, 3 months (resigned 24 February 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFirth House PO Box 644
Meadowhall Road
Sheffield
S9 1JD

Location

Registered AddressFirth Rixson House
26a Atlas Way
Sheffield
South Yorkshire
S4 7QQ
RegionYorkshire and The Humber
ConstituencySheffield, Brightside and Hillsborough
CountySouth Yorkshire
WardBurngreave
Built Up AreaSheffield

Financials

Year2013
Net Worth£6,142,000

Accounts

Latest Accounts30 September 2013 (10 years, 6 months ago)
Next Accounts Due30 June 2015 (overdue)
Accounts CategoryFull
Accounts Year End30 September

Returns

Next Return Due14 September 2016 (overdue)

Charges

7 September 2006Delivered on: 20 September 2006
Satisfied on: 11 February 2008
Persons entitled: Lehman Brothers International (Europe), as Security Trustee for Itself and the Other Secured Parties (the Security Agent)

Classification: Debenture
Secured details: All monies due or to become due from any charging company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Fully Satisfied
30 September 2004Delivered on: 16 October 2004
Satisfied on: 2 October 2006
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee for Itself and the Othersecured Parties

Classification: Debenture
Secured details: All monies due or to become due from any charging company or any other obligor to any secured party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All key properties together with all buildings and fixtures,all the subsidiary shares and investments and all corresponding distribution rights. 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. See the mortgage charge document for full details.
Fully Satisfied
21 February 2003Delivered on: 27 February 2003
Satisfied on: 5 October 2004
Persons entitled: The Governor and Company of the Bank of Scotland,London,as Security Trustee for Itself and Theother Secured Parties

Classification: Security accession deed
Secured details: All money or liabilities due or to become due from any charging company or any other obligor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed charge over all properties listed in schedule with all buildings and fixtures thereon and by way of first equitable charge over all subsidiary shares,investments and all distribution rights and all freehold/leasehold property not charged pursuant to clause 2.3(a) of the deed; all book debts,rights and claims,all monetary claims and monies standing to the credit of its accounts; the goodwill and uncalled capital; floating charge over all assets; see form 395 for details. See the mortgage charge document for full details.
Fully Satisfied

Filing History

15 December 2023Restoration by order of court - previously in Members' Voluntary Liquidation (2 pages)
20 December 2022Final Gazette dissolved via compulsory strike-off (1 page)
4 October 2022First Gazette notice for compulsory strike-off (1 page)
27 September 2022Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-08-29
  • LRESSP ‐ Special resolution to wind up on 2014-08-29
  • LRESSP ‐ Special resolution to wind up on 2014-08-29
(1 page)
14 April 2021Restoration by order of court - previously in Members' Voluntary Liquidation (3 pages)
13 January 2017Final Gazette dissolved following liquidation (1 page)
13 January 2017Final Gazette dissolved following liquidation (1 page)
13 October 2016Return of final meeting in a members' voluntary winding up (6 pages)
13 October 2016Return of final meeting in a members' voluntary winding up (6 pages)
13 October 2015Liquidators statement of receipts and payments to 28 August 2015 (8 pages)
13 October 2015Liquidators' statement of receipts and payments to 28 August 2015 (8 pages)
13 October 2015Liquidators' statement of receipts and payments to 28 August 2015 (8 pages)
1 December 2014Appointment of Kay Louise Dowdall as a director on 20 November 2014 (3 pages)
1 December 2014Appointment of Kay Louise Dowdall as a director on 20 November 2014 (3 pages)
28 November 2014Termination of appointment of Peter Simon Bland as a director on 20 November 2014 (2 pages)
28 November 2014Termination of appointment of Peter Simon Bland as a director on 20 November 2014 (2 pages)
8 September 2014Appointment of a voluntary liquidator (1 page)
8 September 2014Declaration of solvency (3 pages)
8 September 2014Appointment of a voluntary liquidator (1 page)
8 September 2014Declaration of solvency (3 pages)
18 June 2014Full accounts made up to 30 September 2013 (11 pages)
18 June 2014Full accounts made up to 30 September 2013 (11 pages)
4 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 682,966
(4 pages)
4 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 682,966
(4 pages)
7 June 2013Full accounts made up to 30 September 2012 (11 pages)
7 June 2013Full accounts made up to 30 September 2012 (11 pages)
16 January 2013Registered office address changed from Firth House Po Box 644 Meadowhall Road Sheffield S9 1JD on 16 January 2013 (1 page)
16 January 2013Registered office address changed from Firth House Po Box 644 Meadowhall Road Sheffield S9 1JD on 16 January 2013 (1 page)
4 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
4 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
11 June 2012Full accounts made up to 30 September 2011 (13 pages)
11 June 2012Full accounts made up to 30 September 2011 (13 pages)
5 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (3 pages)
5 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (3 pages)
9 June 2011Full accounts made up to 30 September 2010 (13 pages)
9 June 2011Full accounts made up to 30 September 2010 (13 pages)
11 March 2011Termination of appointment of James Hart as a director (2 pages)
11 March 2011Termination of appointment of James Hart as a director (2 pages)
9 March 2011Appointment of Christopher David Seymour as a secretary (3 pages)
9 March 2011Appointment of Christopher David Seymour as a secretary (3 pages)
8 March 2011Termination of appointment of James Hart as a secretary (2 pages)
8 March 2011Termination of appointment of James Hart as a secretary (2 pages)
7 March 2011Appointment of Christopher David Seymour as a director (3 pages)
7 March 2011Appointment of Christopher David Seymour as a director (3 pages)
1 September 2010Director's details changed for Peter Simon Bland on 31 August 2010 (2 pages)
1 September 2010Director's details changed for James Thomas Hart on 31 August 2010 (2 pages)
1 September 2010Director's details changed for Peter Simon Bland on 31 August 2010 (2 pages)
1 September 2010Secretary's details changed for James Thomas Hart on 31 August 2010 (1 page)
1 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (3 pages)
1 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (3 pages)
1 September 2010Director's details changed for James Thomas Hart on 31 August 2010 (2 pages)
1 September 2010Secretary's details changed for James Thomas Hart on 31 August 2010 (1 page)
15 March 2010Full accounts made up to 30 September 2009 (14 pages)
15 March 2010Full accounts made up to 30 September 2009 (14 pages)
3 September 2009Return made up to 31/08/09; full list of members (4 pages)
3 September 2009Return made up to 31/08/09; full list of members (4 pages)
8 July 2009Full accounts made up to 30 September 2008 (14 pages)
8 July 2009Full accounts made up to 30 September 2008 (14 pages)
5 September 2008Return made up to 31/08/08; full list of members (4 pages)
5 September 2008Return made up to 31/08/08; full list of members (4 pages)
8 July 2008Full accounts made up to 30 September 2007 (16 pages)
8 July 2008Full accounts made up to 30 September 2007 (16 pages)
17 June 2008Director's change of particulars / peter bland / 30/05/2008 (1 page)
17 June 2008Director's change of particulars / peter bland / 30/05/2008 (1 page)
11 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
11 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
4 September 2007Return made up to 31/08/07; full list of members (2 pages)
4 September 2007Return made up to 31/08/07; full list of members (2 pages)
22 June 2007Full accounts made up to 30 September 2006 (14 pages)
22 June 2007Full accounts made up to 30 September 2006 (14 pages)
30 March 2007Secretary's particulars changed;director's particulars changed (1 page)
30 March 2007Secretary's particulars changed;director's particulars changed (1 page)
12 January 2007Resolutions
  • RES13 ‐ Credit agreement 02/01/07
(1 page)
12 January 2007Resolutions
  • RES13 ‐ Credit agreement 02/01/07
(1 page)
16 November 2006New director appointed (2 pages)
16 November 2006New director appointed (2 pages)
16 November 2006Director resigned (1 page)
16 November 2006Director resigned (1 page)
2 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
2 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
20 September 2006Particulars of mortgage/charge (9 pages)
20 September 2006Particulars of mortgage/charge (9 pages)
19 September 2006Secretary resigned (1 page)
19 September 2006New director appointed (2 pages)
19 September 2006New director appointed (2 pages)
19 September 2006New secretary appointed (1 page)
19 September 2006Secretary resigned (1 page)
19 September 2006New secretary appointed (1 page)
19 September 2006Director resigned (1 page)
19 September 2006Director resigned (1 page)
18 September 2006Declaration of assistance for shares acquisition (13 pages)
18 September 2006Declaration of assistance for shares acquisition (14 pages)
18 September 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES13 ‐ Senior facilities agrre 07/09/06
(2 pages)
18 September 2006Declaration of assistance for shares acquisition (14 pages)
18 September 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES13 ‐ Senior facilities agrre 07/09/06
(2 pages)
18 September 2006Declaration of assistance for shares acquisition (13 pages)
13 September 2006Return made up to 31/08/06; full list of members (2 pages)
13 September 2006Return made up to 31/08/06; full list of members (2 pages)
19 May 2006Full accounts made up to 30 September 2005 (13 pages)
19 May 2006Full accounts made up to 30 September 2005 (13 pages)
22 September 2005Return made up to 31/08/05; full list of members (2 pages)
22 September 2005Return made up to 31/08/05; full list of members (2 pages)
24 June 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 June 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 June 2005Full accounts made up to 30 September 2004 (13 pages)
13 June 2005Full accounts made up to 30 September 2004 (13 pages)
21 October 2004Declaration of assistance for shares acquisition (10 pages)
21 October 2004Declaration of assistance for shares acquisition (10 pages)
20 October 2004Declaration of assistance for shares acquisition (11 pages)
20 October 2004Declaration of assistance for shares acquisition (11 pages)
16 October 2004Particulars of mortgage/charge (12 pages)
16 October 2004Particulars of mortgage/charge (12 pages)
13 October 2004Declaration of assistance for shares acquisition (11 pages)
13 October 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
13 October 2004Declaration of assistance for shares acquisition (11 pages)
13 October 2004Declaration of assistance for shares acquisition (11 pages)
13 October 2004Declaration of assistance for shares acquisition (11 pages)
13 October 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
5 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
15 September 2004Return made up to 31/08/04; full list of members (7 pages)
15 September 2004Return made up to 31/08/04; full list of members (7 pages)
28 May 2004Full accounts made up to 30 September 2003 (11 pages)
28 May 2004Full accounts made up to 30 September 2003 (11 pages)
23 September 2003Return made up to 31/08/03; full list of members
  • 363(287) ‐ Registered office changed on 23/09/03
(7 pages)
23 September 2003Return made up to 31/08/03; full list of members
  • 363(287) ‐ Registered office changed on 23/09/03
(7 pages)
21 August 2003Registered office changed on 21/08/03 from: firth rixson house 25 carbrook hall road sheffield S9 2EJ (1 page)
21 August 2003Registered office changed on 21/08/03 from: firth rixson house 25 carbrook hall road sheffield S9 2EJ (1 page)
8 August 2003Auditor's resignation (1 page)
8 August 2003Auditor's resignation (1 page)
25 June 2003Full accounts made up to 30 September 2002 (11 pages)
25 June 2003Full accounts made up to 30 September 2002 (11 pages)
12 May 2003Declaration of assistance for shares acquisition (25 pages)
12 May 2003Declaration of assistance for shares acquisition (25 pages)
12 May 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
12 May 2003Declaration of assistance for shares acquisition (25 pages)
12 May 2003Declaration of assistance for shares acquisition (25 pages)
12 May 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
28 March 2003Director resigned (1 page)
28 March 2003Director resigned (1 page)
23 March 2003Auditor's resignation (1 page)
23 March 2003Auditor's resignation (1 page)
27 February 2003Particulars of mortgage/charge (10 pages)
27 February 2003Particulars of mortgage/charge (10 pages)
18 February 2003Memorandum and Articles of Association (9 pages)
18 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
18 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
18 February 2003Memorandum and Articles of Association (9 pages)
18 September 2002Return made up to 31/08/02; full list of members (7 pages)
18 September 2002Return made up to 31/08/02; full list of members (7 pages)
24 May 2002Full accounts made up to 30 September 2001 (12 pages)
24 May 2002Full accounts made up to 30 September 2001 (12 pages)
5 September 2001Return made up to 31/08/01; full list of members (7 pages)
5 September 2001Return made up to 31/08/01; full list of members (7 pages)
14 June 2001Full accounts made up to 30 September 2000 (9 pages)
14 June 2001Full accounts made up to 30 September 2000 (9 pages)
7 September 2000Return made up to 31/08/00; full list of members (7 pages)
7 September 2000Return made up to 31/08/00; full list of members (7 pages)
7 July 2000Accounts for a dormant company made up to 30 September 1999 (10 pages)
7 July 2000Accounts for a dormant company made up to 30 September 1999 (10 pages)
28 September 1999Return made up to 31/08/99; full list of members (6 pages)
28 September 1999Return made up to 31/08/99; full list of members (6 pages)
3 March 1999Full accounts made up to 30 September 1998 (10 pages)
3 March 1999Full accounts made up to 30 September 1998 (10 pages)
7 September 1998Return made up to 31/08/98; no change of members (4 pages)
7 September 1998Return made up to 31/08/98; no change of members (4 pages)
25 August 1998Auditor's resignation (2 pages)
25 August 1998Auditor's resignation (2 pages)
20 August 1998New director appointed (2 pages)
20 August 1998New director appointed (2 pages)
18 February 1998Full accounts made up to 30 September 1997 (9 pages)
18 February 1998Full accounts made up to 30 September 1997 (9 pages)
19 January 1998Secretary's particulars changed;director's particulars changed (1 page)
19 January 1998Secretary's particulars changed;director's particulars changed (1 page)
30 September 1997Return made up to 31/08/97; no change of members (4 pages)
30 September 1997Return made up to 31/08/97; no change of members (4 pages)
7 July 1997Full accounts made up to 30 September 1996 (9 pages)
7 July 1997Full accounts made up to 30 September 1996 (9 pages)
26 September 1996Return made up to 31/08/96; full list of members (6 pages)
26 September 1996Return made up to 31/08/96; full list of members (6 pages)
11 June 1996Full accounts made up to 30 September 1995 (8 pages)
11 June 1996Full accounts made up to 30 September 1995 (8 pages)
2 May 1996Registered office changed on 02/05/96 from: p o box 243 smithfield house sheffield S1 2BH (1 page)
2 May 1996Registered office changed on 02/05/96 from: p o box 243 smithfield house sheffield S1 2BH (1 page)
13 September 1995Return made up to 31/08/95; full list of members (6 pages)
13 September 1995Return made up to 31/08/95; full list of members (6 pages)
30 May 1995Full accounts made up to 30 September 1994 (10 pages)
30 May 1995Full accounts made up to 30 September 1994 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (211 pages)
11 September 1991Full accounts made up to 30 March 1991 (16 pages)
11 September 1991Full accounts made up to 30 March 1991 (16 pages)
2 November 1906Incorporation (36 pages)
2 November 1906Incorporation (36 pages)