Company NameBradley Refrigeration Limited
DirectorDavid William Marshall
Company StatusActive
Company Number00594762
CategoryPrivate Limited Company
Incorporation Date4 December 1957(66 years, 5 months ago)
Previous NameBradley And Lomas (Refrigeration) Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr David William Marshall
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2007(50 years after company formation)
Appointment Duration16 years, 5 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address34 Brentwood Road
Brincliffe Edge
Sheffield
South Yorkshire
S11 9BU
Director NamePeter Bradley
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(34 years, 1 month after company formation)
Appointment Duration26 years, 12 months (resigned 25 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Townhead Road
Dore
Sheffield
S17 3GA
Director NamePhillip Rodney Bradley
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(34 years, 1 month after company formation)
Appointment Duration27 years, 11 months (resigned 29 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Moorside Farm
Long Line Dore
Sheffield
S11 7TX
Secretary NamePeter Bradley
NationalityBritish
StatusResigned
Appointed02 January 1992(34 years, 1 month after company formation)
Appointment Duration26 years, 12 months (resigned 25 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Townhead Road
Dore
Sheffield
S17 3GA
Director NameEden Crossley Croft
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1996(38 years, 8 months after company formation)
Appointment Duration21 years, 9 months (resigned 30 April 2018)
RoleCompany Director
Correspondence Address45 Brushfield Road
Holme Hall
Chesterfield
Derbyshire
S40 4XF

Contact

Websitewww.bradley-refrigeration.com/
Email address[email protected]
Telephone0114 2369971
Telephone regionSheffield

Location

Registered Address929 Abbeydale Road
Sheffield
S7 2QD
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardEcclesall
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Shareholders

1.6k at £1Peter Bradley
80.00%
Ordinary
400 at £1Phillip Rodney Bradley
20.00%
Ordinary

Financials

Year2014
Net Worth£1,201,229
Cash£595,289
Current Liabilities£290,744

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return8 April 2024 (3 weeks, 6 days ago)
Next Return Due22 April 2025 (11 months, 3 weeks from now)

Charges

28 October 2019Delivered on: 28 October 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A legal mortgage over the freehold property known as. Land and buildings on the south east side of abbeydale road, sheffield. Hm land registry title number(s) SYK100523.
Outstanding
8 July 1982Delivered on: 14 July 1982
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge on undertaking and all property and assets present and future including book debts uncalled capital.
Outstanding
26 February 1999Delivered on: 27 February 1999
Satisfied on: 25 February 2002
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 931 abbeydale road sheffield.. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
26 February 1980Delivered on: 3 March 1980
Satisfied on: 15 September 2006
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land lying south of abbeydale road sheffield. Together with all fixtures.
Fully Satisfied

Filing History

7 August 2023Accounts for a small company made up to 31 December 2022 (10 pages)
19 May 2023Confirmation statement made on 11 May 2023 with no updates (3 pages)
18 January 2023Director's details changed for Mr David William Marshall on 18 January 2023 (2 pages)
11 May 2022Confirmation statement made on 11 May 2022 with no updates (3 pages)
10 May 2022Accounts for a small company made up to 31 December 2021 (10 pages)
29 June 2021Accounts for a small company made up to 31 December 2020 (10 pages)
13 May 2021Confirmation statement made on 11 May 2021 with no updates (3 pages)
4 August 2020Accounts for a small company made up to 31 December 2019 (10 pages)
18 May 2020Confirmation statement made on 11 May 2020 with updates (4 pages)
10 January 2020Change of details for Sub Zero Holdings Limited as a person with significant control on 29 November 2019 (2 pages)
10 January 2020Cessation of Phillip Rodney Bradley as a person with significant control on 29 November 2019 (1 page)
10 January 2020Confirmation statement made on 29 November 2019 with updates (4 pages)
29 November 2019Termination of appointment of Phillip Rodney Bradley as a director on 29 November 2019 (1 page)
28 October 2019Registration of charge 005947620004, created on 28 October 2019 (6 pages)
9 October 2019Confirmation statement made on 9 October 2019 with updates (5 pages)
9 October 2019Notification of Sub Zero Holdings Limited as a person with significant control on 29 August 2019 (2 pages)
9 October 2019Change of details for Phillip Rodney Bradley as a person with significant control on 29 August 2019 (2 pages)
14 August 2019Accounts for a small company made up to 31 December 2018 (9 pages)
2 July 2019Confirmation statement made on 2 July 2019 with updates (4 pages)
5 April 2019Notification of Phillip Rodney Bradley as a person with significant control on 25 December 2018 (2 pages)
5 April 2019Cessation of Peter Bradley as a person with significant control on 25 December 2018 (1 page)
10 January 2019Termination of appointment of Peter Bradley as a secretary on 25 December 2018 (1 page)
10 January 2019Confirmation statement made on 10 January 2019 with updates (4 pages)
10 January 2019Termination of appointment of Peter Bradley as a director on 25 December 2018 (1 page)
10 July 2018Accounts for a small company made up to 31 December 2017 (9 pages)
14 June 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
30 April 2018Termination of appointment of Eden Crossley Croft as a director on 30 April 2018 (1 page)
17 January 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
3 July 2017Accounts for a small company made up to 31 December 2016 (13 pages)
3 July 2017Accounts for a small company made up to 31 December 2016 (13 pages)
18 January 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
18 January 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
7 July 2016Accounts for a small company made up to 31 December 2015 (7 pages)
7 July 2016Accounts for a small company made up to 31 December 2015 (7 pages)
18 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 2,000
(7 pages)
18 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 2,000
(7 pages)
22 May 2015Accounts for a small company made up to 31 December 2014 (7 pages)
22 May 2015Accounts for a small company made up to 31 December 2014 (7 pages)
15 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 2,000
(7 pages)
15 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 2,000
(7 pages)
22 April 2014Accounts for a small company made up to 31 December 2013 (7 pages)
22 April 2014Accounts for a small company made up to 31 December 2013 (7 pages)
15 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 2,000
(7 pages)
15 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 2,000
(7 pages)
15 May 2013Accounts for a small company made up to 31 December 2012 (7 pages)
15 May 2013Accounts for a small company made up to 31 December 2012 (7 pages)
15 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (7 pages)
15 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (7 pages)
16 May 2012Accounts for a small company made up to 31 December 2011 (7 pages)
16 May 2012Accounts for a small company made up to 31 December 2011 (7 pages)
17 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (7 pages)
17 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (7 pages)
27 April 2011Accounts for a small company made up to 31 December 2010 (7 pages)
27 April 2011Accounts for a small company made up to 31 December 2010 (7 pages)
24 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (7 pages)
24 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (7 pages)
6 May 2010Accounts for a small company made up to 31 December 2009 (8 pages)
6 May 2010Accounts for a small company made up to 31 December 2009 (8 pages)
18 January 2010Annual return made up to 15 January 2010 with a full list of shareholders (6 pages)
18 January 2010Annual return made up to 15 January 2010 with a full list of shareholders (6 pages)
1 June 2009Accounts for a small company made up to 31 December 2008 (8 pages)
1 June 2009Accounts for a small company made up to 31 December 2008 (8 pages)
15 January 2009Return made up to 02/01/09; full list of members (4 pages)
15 January 2009Return made up to 02/01/09; full list of members (4 pages)
16 June 2008Director's change of particulars / phillip bradley / 11/06/2008 (1 page)
16 June 2008Director's change of particulars / phillip bradley / 11/06/2008 (1 page)
2 May 2008Accounts for a small company made up to 31 December 2007 (8 pages)
2 May 2008Accounts for a small company made up to 31 December 2007 (8 pages)
24 January 2008Return made up to 02/01/08; full list of members (3 pages)
24 January 2008Return made up to 02/01/08; full list of members (3 pages)
12 December 2007New director appointed (2 pages)
12 December 2007New director appointed (2 pages)
12 September 2007Accounts for a small company made up to 31 December 2006 (8 pages)
12 September 2007Accounts for a small company made up to 31 December 2006 (8 pages)
15 January 2007Return made up to 02/01/07; full list of members (3 pages)
15 January 2007Return made up to 02/01/07; full list of members (3 pages)
20 September 2006Accounts for a small company made up to 31 December 2005 (8 pages)
20 September 2006Accounts for a small company made up to 31 December 2005 (8 pages)
15 September 2006Declaration of satisfaction of mortgage/charge (1 page)
15 September 2006Declaration of satisfaction of mortgage/charge (1 page)
7 March 2006Return made up to 02/01/06; full list of members (3 pages)
7 March 2006Return made up to 02/01/06; full list of members (3 pages)
8 July 2005Accounts for a small company made up to 31 December 2004 (8 pages)
8 July 2005Accounts for a small company made up to 31 December 2004 (8 pages)
10 January 2005Return made up to 02/01/05; full list of members (7 pages)
10 January 2005Return made up to 02/01/05; full list of members (7 pages)
11 May 2004Accounts for a small company made up to 31 December 2003 (8 pages)
11 May 2004Accounts for a small company made up to 31 December 2003 (8 pages)
22 January 2004Return made up to 02/01/04; full list of members (7 pages)
22 January 2004Return made up to 02/01/04; full list of members (7 pages)
12 May 2003Accounts for a small company made up to 31 December 2002 (8 pages)
12 May 2003Accounts for a small company made up to 31 December 2002 (8 pages)
21 January 2003Return made up to 02/01/03; full list of members (7 pages)
21 January 2003Return made up to 02/01/03; full list of members (7 pages)
22 May 2002Accounts for a small company made up to 31 December 2001 (6 pages)
22 May 2002Accounts for a small company made up to 31 December 2001 (6 pages)
25 February 2002Declaration of satisfaction of mortgage/charge (1 page)
25 February 2002Declaration of satisfaction of mortgage/charge (1 page)
26 January 2002Return made up to 02/01/02; full list of members (7 pages)
26 January 2002Return made up to 02/01/02; full list of members (7 pages)
26 June 2001Accounts for a small company made up to 31 December 2000 (6 pages)
26 June 2001Accounts for a small company made up to 31 December 2000 (6 pages)
19 January 2001Return made up to 02/01/01; full list of members (7 pages)
19 January 2001Return made up to 02/01/01; full list of members (7 pages)
6 July 2000Accounts for a small company made up to 31 December 1999 (6 pages)
6 July 2000Accounts for a small company made up to 31 December 1999 (6 pages)
7 January 2000Return made up to 02/01/00; full list of members (7 pages)
7 January 2000Return made up to 02/01/00; full list of members (7 pages)
23 April 1999Accounts for a small company made up to 31 December 1998 (6 pages)
23 April 1999Accounts for a small company made up to 31 December 1998 (6 pages)
27 February 1999Particulars of mortgage/charge (3 pages)
27 February 1999Particulars of mortgage/charge (3 pages)
27 January 1999Return made up to 02/01/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
27 January 1999Return made up to 02/01/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
5 August 1998Accounts for a small company made up to 31 December 1997 (6 pages)
5 August 1998Accounts for a small company made up to 31 December 1997 (6 pages)
25 January 1998Return made up to 02/01/98; full list of members (6 pages)
25 January 1998Return made up to 02/01/98; full list of members (6 pages)
28 July 1997Accounts for a small company made up to 31 December 1996 (10 pages)
28 July 1997Accounts for a small company made up to 31 December 1996 (10 pages)
7 January 1997Return made up to 02/01/97; no change of members (4 pages)
7 January 1997Return made up to 02/01/97; no change of members (4 pages)
21 August 1996New director appointed (2 pages)
21 August 1996New director appointed (2 pages)
12 January 1996Return made up to 02/01/96; no change of members (4 pages)
12 January 1996Return made up to 02/01/96; no change of members (4 pages)
4 April 1995Accounts for a small company made up to 31 December 1994 (9 pages)
4 April 1995Accounts for a small company made up to 31 December 1994 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
4 December 1957Incorporation (12 pages)