Brincliffe Edge
Sheffield
South Yorkshire
S11 9BU
Director Name | Peter Bradley |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992(34 years, 1 month after company formation) |
Appointment Duration | 26 years, 12 months (resigned 25 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Townhead Road Dore Sheffield S17 3GA |
Director Name | Phillip Rodney Bradley |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992(34 years, 1 month after company formation) |
Appointment Duration | 27 years, 11 months (resigned 29 November 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Moorside Farm Long Line Dore Sheffield S11 7TX |
Secretary Name | Peter Bradley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992(34 years, 1 month after company formation) |
Appointment Duration | 26 years, 12 months (resigned 25 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Townhead Road Dore Sheffield S17 3GA |
Director Name | Eden Crossley Croft |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1996(38 years, 8 months after company formation) |
Appointment Duration | 21 years, 9 months (resigned 30 April 2018) |
Role | Company Director |
Correspondence Address | 45 Brushfield Road Holme Hall Chesterfield Derbyshire S40 4XF |
Website | www.bradley-refrigeration.com/ |
---|---|
Email address | [email protected] |
Telephone | 0114 2369971 |
Telephone region | Sheffield |
Registered Address | 929 Abbeydale Road Sheffield S7 2QD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Hallam |
County | South Yorkshire |
Ward | Ecclesall |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
1.6k at £1 | Peter Bradley 80.00% Ordinary |
---|---|
400 at £1 | Phillip Rodney Bradley 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,201,229 |
Cash | £595,289 |
Current Liabilities | £290,744 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 8 April 2024 (3 weeks, 6 days ago) |
---|---|
Next Return Due | 22 April 2025 (11 months, 3 weeks from now) |
28 October 2019 | Delivered 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 1982 | Delivered 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 1999 | Delivered 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 1980 | Delivered 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 |
7 August 2023 | Accounts for a small company made up to 31 December 2022 (10 pages) |
---|---|
19 May 2023 | Confirmation statement made on 11 May 2023 with no updates (3 pages) |
18 January 2023 | Director's details changed for Mr David William Marshall on 18 January 2023 (2 pages) |
11 May 2022 | Confirmation statement made on 11 May 2022 with no updates (3 pages) |
10 May 2022 | Accounts for a small company made up to 31 December 2021 (10 pages) |
29 June 2021 | Accounts for a small company made up to 31 December 2020 (10 pages) |
13 May 2021 | Confirmation statement made on 11 May 2021 with no updates (3 pages) |
4 August 2020 | Accounts for a small company made up to 31 December 2019 (10 pages) |
18 May 2020 | Confirmation statement made on 11 May 2020 with updates (4 pages) |
10 January 2020 | Change of details for Sub Zero Holdings Limited as a person with significant control on 29 November 2019 (2 pages) |
10 January 2020 | Cessation of Phillip Rodney Bradley as a person with significant control on 29 November 2019 (1 page) |
10 January 2020 | Confirmation statement made on 29 November 2019 with updates (4 pages) |
29 November 2019 | Termination of appointment of Phillip Rodney Bradley as a director on 29 November 2019 (1 page) |
28 October 2019 | Registration of charge 005947620004, created on 28 October 2019 (6 pages) |
9 October 2019 | Confirmation statement made on 9 October 2019 with updates (5 pages) |
9 October 2019 | Notification of Sub Zero Holdings Limited as a person with significant control on 29 August 2019 (2 pages) |
9 October 2019 | Change of details for Phillip Rodney Bradley as a person with significant control on 29 August 2019 (2 pages) |
14 August 2019 | Accounts for a small company made up to 31 December 2018 (9 pages) |
2 July 2019 | Confirmation statement made on 2 July 2019 with updates (4 pages) |
5 April 2019 | Notification of Phillip Rodney Bradley as a person with significant control on 25 December 2018 (2 pages) |
5 April 2019 | Cessation of Peter Bradley as a person with significant control on 25 December 2018 (1 page) |
10 January 2019 | Termination of appointment of Peter Bradley as a secretary on 25 December 2018 (1 page) |
10 January 2019 | Confirmation statement made on 10 January 2019 with updates (4 pages) |
10 January 2019 | Termination of appointment of Peter Bradley as a director on 25 December 2018 (1 page) |
10 July 2018 | Accounts for a small company made up to 31 December 2017 (9 pages) |
14 June 2018 | Resolutions
|
30 April 2018 | Termination of appointment of Eden Crossley Croft as a director on 30 April 2018 (1 page) |
17 January 2018 | Confirmation statement made on 15 January 2018 with no updates (3 pages) |
3 July 2017 | Accounts for a small company made up to 31 December 2016 (13 pages) |
3 July 2017 | Accounts for a small company made up to 31 December 2016 (13 pages) |
18 January 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
18 January 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
7 July 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
7 July 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
18 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
22 May 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
22 May 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
15 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
22 April 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
22 April 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
15 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
15 May 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
15 May 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
15 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (7 pages) |
15 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (7 pages) |
16 May 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
16 May 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
17 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (7 pages) |
17 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (7 pages) |
27 April 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
27 April 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
24 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (7 pages) |
24 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (7 pages) |
6 May 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
6 May 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
18 January 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (6 pages) |
18 January 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (6 pages) |
1 June 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
1 June 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
15 January 2009 | Return made up to 02/01/09; full list of members (4 pages) |
15 January 2009 | Return made up to 02/01/09; full list of members (4 pages) |
16 June 2008 | Director's change of particulars / phillip bradley / 11/06/2008 (1 page) |
16 June 2008 | Director's change of particulars / phillip bradley / 11/06/2008 (1 page) |
2 May 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
2 May 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
24 January 2008 | Return made up to 02/01/08; full list of members (3 pages) |
24 January 2008 | Return made up to 02/01/08; full list of members (3 pages) |
12 December 2007 | New director appointed (2 pages) |
12 December 2007 | New director appointed (2 pages) |
12 September 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
12 September 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
15 January 2007 | Return made up to 02/01/07; full list of members (3 pages) |
15 January 2007 | Return made up to 02/01/07; full list of members (3 pages) |
20 September 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
20 September 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
15 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
15 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
7 March 2006 | Return made up to 02/01/06; full list of members (3 pages) |
7 March 2006 | Return made up to 02/01/06; full list of members (3 pages) |
8 July 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
8 July 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
10 January 2005 | Return made up to 02/01/05; full list of members (7 pages) |
10 January 2005 | Return made up to 02/01/05; full list of members (7 pages) |
11 May 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
11 May 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
22 January 2004 | Return made up to 02/01/04; full list of members (7 pages) |
22 January 2004 | Return made up to 02/01/04; full list of members (7 pages) |
12 May 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
12 May 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
21 January 2003 | Return made up to 02/01/03; full list of members (7 pages) |
21 January 2003 | Return made up to 02/01/03; full list of members (7 pages) |
22 May 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
22 May 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
25 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
25 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 2002 | Return made up to 02/01/02; full list of members (7 pages) |
26 January 2002 | Return made up to 02/01/02; full list of members (7 pages) |
26 June 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
26 June 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
19 January 2001 | Return made up to 02/01/01; full list of members (7 pages) |
19 January 2001 | Return made up to 02/01/01; full list of members (7 pages) |
6 July 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
6 July 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
7 January 2000 | Return made up to 02/01/00; full list of members (7 pages) |
7 January 2000 | Return made up to 02/01/00; full list of members (7 pages) |
23 April 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
23 April 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
27 February 1999 | Particulars of mortgage/charge (3 pages) |
27 February 1999 | Particulars of mortgage/charge (3 pages) |
27 January 1999 | Return made up to 02/01/99; no change of members
|
27 January 1999 | Return made up to 02/01/99; no change of members
|
5 August 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
5 August 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
25 January 1998 | Return made up to 02/01/98; full list of members (6 pages) |
25 January 1998 | Return made up to 02/01/98; full list of members (6 pages) |
28 July 1997 | Accounts for a small company made up to 31 December 1996 (10 pages) |
28 July 1997 | Accounts for a small company made up to 31 December 1996 (10 pages) |
7 January 1997 | Return made up to 02/01/97; no change of members (4 pages) |
7 January 1997 | Return made up to 02/01/97; no change of members (4 pages) |
21 August 1996 | New director appointed (2 pages) |
21 August 1996 | New director appointed (2 pages) |
12 January 1996 | Return made up to 02/01/96; no change of members (4 pages) |
12 January 1996 | Return made up to 02/01/96; no change of members (4 pages) |
4 April 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
4 April 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
4 December 1957 | Incorporation (12 pages) |