Company NameShevill And Bradd Limited
Company StatusActive
Company Number00799395
CategoryPrivate Limited Company
Incorporation Date3 April 1964(60 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Harry Broadhead
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 1989(25 years, 2 months after company formation)
Appointment Duration34 years, 10 months
RoleBuilder
Country of ResidenceEngland
Correspondence Address21 West Royd Avenue
Mirfield
West Yorkshire
WF14 9JY
Director NameMrs Marjorie Broadhead
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 1989(25 years, 2 months after company formation)
Appointment Duration34 years, 10 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address21 West Royd Avenue
Mirfield
West Yorkshire
WF14 9JY
Director NameMr Lee Stephen Broadhead
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2022(58 years, 4 months after company formation)
Appointment Duration1 year, 9 months
RoleBuilder
Country of ResidenceEngland
Correspondence AddressUnit 9 Gemini Business Park
Sheepscar Way
Leeds
LS7 3JB
Director NameWilfred Foster
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1965(1 year, 7 months after company formation)
Appointment Duration49 years, 7 months (resigned 09 June 2015)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 Brackencliffe
Esplanade Crescent
Scarborough
North Yorkshire
YO11 2XB
Director NameShirley Foster
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1989(25 years, 2 months after company formation)
Appointment Duration25 years, 11 months (resigned 09 June 2015)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 Brackencliffe
Esplanade Crescent
Scarborough
North Yorkshire
YO11 2XB
Secretary NameShirley Foster
NationalityBritish
StatusResigned
Appointed23 June 1989(25 years, 2 months after company formation)
Appointment Duration25 years, 11 months (resigned 09 June 2015)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 Brackencliffe
Esplanade Crescent
Scarborough
North Yorkshire
YO11 2XB

Location

Registered AddressUnit 9 Gemini Business Park
Sheepscar Way
Leeds
LS7 3JB
RegionYorkshire and The Humber
ConstituencyLeeds North East
CountyWest Yorkshire
WardChapel Allerton
Built Up AreaWest Yorkshire
Address MatchesOver 70 other UK companies use this postal address

Shareholders

250 at £1Mr Harry Broadhead
50.00%
Ordinary
250 at £1W. Foster
50.00%
Ordinary

Financials

Year2014
Net Worth-£11,266
Current Liabilities£21,266

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return12 July 2023 (10 months ago)
Next Return Due26 July 2024 (2 months, 2 weeks from now)

Charges

1 July 1974Delivered on: 8 July 1974
Persons entitled: Yorkshire Bank Limited

Classification: Deposit of deeds
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot nos 1, 2, 3, 4 & 5 back wesley street, belle vue, wakefield.
Outstanding
9 August 1973Delivered on: 20 August 1973
Persons entitled: Yorkshire Bank Limited

Classification: Notice of intended deposit without instrument
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at back wesley street, belle vue, wakefield (plots 6, 7, 8 & 9).
Outstanding
23 May 1973Delivered on: 31 May 1973
Persons entitled: Yorkshire Bank Limited

Classification: Without instrument
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at healds road, dewsbury, batley, yorkshire.
Outstanding
17 December 1971Delivered on: 30 December 1971
Persons entitled: Yorkshire Bank Limited

Classification: Deposit of deeds
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land in green lane, lofthouse, rothwell, york 1550 sq. Yards.
Outstanding
24 August 1973Delivered on: 12 September 1973
Satisfied on: 8 February 1985
Persons entitled: Yorkshire Bank Limited

Classification: Deposit of deeds without instrument
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at top cliffe lane, moreley, leeds, york.
Fully Satisfied

Filing History

4 December 2020Total exemption full accounts made up to 31 May 2020 (5 pages)
15 July 2020Confirmation statement made on 12 July 2020 with no updates (3 pages)
18 February 2020Total exemption full accounts made up to 31 May 2019 (5 pages)
30 August 2019Confirmation statement made on 12 July 2019 with no updates (3 pages)
18 February 2019Total exemption full accounts made up to 31 May 2018 (5 pages)
15 August 2018Confirmation statement made on 12 July 2018 with no updates (3 pages)
19 February 2018Total exemption full accounts made up to 31 May 2017 (5 pages)
17 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
22 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
22 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
12 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
12 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
7 June 2016Registered office address changed from First Floor - Unit 3 Killingbeck Court Killingbeck Office Village Leeds LS14 6FD to Unit 9 Gemini Business Park Sheepscar Way Leeds LS7 3JB on 7 June 2016 (1 page)
7 June 2016Registered office address changed from First Floor - Unit 3 Killingbeck Court Killingbeck Office Village Leeds LS14 6FD to Unit 9 Gemini Business Park Sheepscar Way Leeds LS7 3JB on 7 June 2016 (1 page)
24 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
24 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
1 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 500
(4 pages)
1 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 500
(4 pages)
1 July 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
1 July 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
9 June 2015Termination of appointment of Shirley Foster as a director on 9 June 2015 (1 page)
9 June 2015Termination of appointment of Shirley Foster as a secretary on 9 June 2015 (1 page)
9 June 2015Termination of appointment of Shirley Foster as a director on 9 June 2015 (1 page)
9 June 2015Termination of appointment of Wilfred Foster as a director on 9 June 2015 (1 page)
9 June 2015Termination of appointment of Wilfred Foster as a director on 9 June 2015 (1 page)
9 June 2015Termination of appointment of Wilfred Foster as a director on 9 June 2015 (1 page)
9 June 2015Termination of appointment of Shirley Foster as a director on 9 June 2015 (1 page)
9 June 2015Termination of appointment of Shirley Foster as a secretary on 9 June 2015 (1 page)
9 June 2015Termination of appointment of Shirley Foster as a secretary on 9 June 2015 (1 page)
9 June 2015Termination of appointment of Shirley Foster as a secretary on 9 June 2015 (1 page)
9 June 2015Termination of appointment of Shirley Foster as a secretary on 9 June 2015 (1 page)
9 June 2015Termination of appointment of Shirley Foster as a secretary on 9 June 2015 (1 page)
5 September 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 500
(7 pages)
5 September 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 500
(7 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
19 July 2013Annual return made up to 23 June 2013 with a full list of shareholders
Statement of capital on 2013-07-19
  • GBP 500
(7 pages)
19 July 2013Annual return made up to 23 June 2013 with a full list of shareholders
Statement of capital on 2013-07-19
  • GBP 500
(7 pages)
12 June 2013Registered office address changed from 18 Hallfield Road Bradford BD1 3RQ on 12 June 2013 (1 page)
12 June 2013Registered office address changed from 18 Hallfield Road Bradford BD1 3RQ on 12 June 2013 (1 page)
23 January 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
23 January 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
20 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (7 pages)
20 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (7 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
16 August 2011Annual return made up to 23 June 2011 with a full list of shareholders (7 pages)
16 August 2011Annual return made up to 23 June 2011 with a full list of shareholders (7 pages)
16 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
16 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
6 August 2010Director's details changed for Mrs Marjorie Broadhead on 23 June 2010 (2 pages)
6 August 2010Director's details changed for Wilfred Foster on 23 June 2010 (2 pages)
6 August 2010Director's details changed for Shirley Foster on 23 June 2010 (2 pages)
6 August 2010Annual return made up to 23 June 2010 with a full list of shareholders (7 pages)
6 August 2010Director's details changed for Mr Harry Broadhead on 23 June 2010 (2 pages)
6 August 2010Director's details changed for Mr Harry Broadhead on 23 June 2010 (2 pages)
6 August 2010Director's details changed for Mrs Marjorie Broadhead on 23 June 2010 (2 pages)
6 August 2010Director's details changed for Wilfred Foster on 23 June 2010 (2 pages)
6 August 2010Annual return made up to 23 June 2010 with a full list of shareholders (7 pages)
6 August 2010Director's details changed for Shirley Foster on 23 June 2010 (2 pages)
22 October 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
22 October 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
21 September 2009Return made up to 23/06/09; full list of members (4 pages)
21 September 2009Return made up to 23/06/09; full list of members (4 pages)
11 August 2008Return made up to 23/06/08; full list of members (4 pages)
11 August 2008Return made up to 23/06/08; full list of members (4 pages)
8 July 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
8 July 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
14 August 2007Return made up to 23/06/07; full list of members (3 pages)
14 August 2007Return made up to 23/06/07; full list of members (3 pages)
10 July 2007Total exemption small company accounts made up to 31 May 2007 (4 pages)
10 July 2007Total exemption small company accounts made up to 31 May 2007 (4 pages)
7 August 2006Total exemption small company accounts made up to 31 May 2006 (4 pages)
7 August 2006Total exemption small company accounts made up to 31 May 2006 (4 pages)
28 July 2006Return made up to 23/06/06; full list of members (3 pages)
28 July 2006Return made up to 23/06/06; full list of members (3 pages)
11 July 2005Total exemption small company accounts made up to 31 May 2005 (4 pages)
11 July 2005Total exemption small company accounts made up to 31 May 2005 (4 pages)
6 July 2005Return made up to 23/06/05; full list of members (3 pages)
6 July 2005Return made up to 23/06/05; full list of members (3 pages)
12 July 2004Return made up to 23/06/04; full list of members (8 pages)
12 July 2004Total exemption small company accounts made up to 31 May 2004 (4 pages)
12 July 2004Return made up to 23/06/04; full list of members (8 pages)
12 July 2004Total exemption small company accounts made up to 31 May 2004 (4 pages)
12 December 2003Total exemption small company accounts made up to 31 May 2003 (4 pages)
12 December 2003Total exemption small company accounts made up to 31 May 2003 (4 pages)
4 July 2003Return made up to 23/06/03; full list of members (8 pages)
4 July 2003Return made up to 23/06/03; full list of members (8 pages)
7 November 2002Total exemption small company accounts made up to 31 May 2002 (4 pages)
7 November 2002Total exemption small company accounts made up to 31 May 2002 (4 pages)
25 July 2002Return made up to 23/06/02; full list of members (8 pages)
25 July 2002Return made up to 23/06/02; full list of members (8 pages)
7 February 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
7 February 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
6 July 2001Return made up to 23/06/01; full list of members (7 pages)
6 July 2001Return made up to 23/06/01; full list of members (7 pages)
30 March 2001Accounts for a small company made up to 31 May 2000 (4 pages)
30 March 2001Accounts for a small company made up to 31 May 2000 (4 pages)
19 July 2000Return made up to 23/06/00; full list of members (7 pages)
19 July 2000Return made up to 23/06/00; full list of members (7 pages)
5 April 2000Accounts for a small company made up to 31 May 1999 (4 pages)
5 April 2000Accounts for a small company made up to 31 May 1999 (4 pages)
14 September 1999Director's particulars changed (1 page)
14 September 1999Return made up to 23/06/99; no change of members (4 pages)
14 September 1999Director's particulars changed (1 page)
14 September 1999Return made up to 23/06/99; no change of members (4 pages)
14 September 1999Director's particulars changed (1 page)
14 September 1999Director's particulars changed (1 page)
2 September 1998Accounts for a small company made up to 31 May 1998 (4 pages)
2 September 1998Accounts for a small company made up to 31 May 1998 (4 pages)
26 August 1998Return made up to 23/06/98; no change of members
  • 363(287) ‐ Registered office changed on 26/08/98
(4 pages)
26 August 1998Return made up to 23/06/98; no change of members
  • 363(287) ‐ Registered office changed on 26/08/98
(4 pages)
20 August 1997Accounts for a small company made up to 31 May 1997 (4 pages)
20 August 1997Accounts for a small company made up to 31 May 1997 (4 pages)
20 August 1997Return made up to 23/06/97; full list of members (6 pages)
20 August 1997Return made up to 23/06/97; full list of members (6 pages)
4 February 1997Accounts for a small company made up to 31 May 1996 (4 pages)
4 February 1997Accounts for a small company made up to 31 May 1996 (4 pages)
4 July 1996Return made up to 23/06/96; no change of members (4 pages)
4 July 1996Return made up to 23/06/96; no change of members (4 pages)
29 November 1995Accounts for a small company made up to 31 May 1995 (4 pages)
29 November 1995Accounts for a small company made up to 31 May 1995 (4 pages)
28 June 1995Return made up to 23/06/95; no change of members (4 pages)
28 June 1995Return made up to 23/06/95; no change of members (4 pages)