Company NameBradlon Developments Ltd.
DirectorsSimon Anthony Brayshaw and Timothy David Brayshaw
Company StatusActive
Company Number00809291
CategoryPrivate Limited Company
Incorporation Date16 June 1964(59 years, 10 months ago)
Previous NameBradlon Investments Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Secretary NameMr Simon Anthony Brayshaw
NationalityBritish
StatusCurrent
Appointed18 May 1995(30 years, 11 months after company formation)
Appointment Duration28 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Peckover Street
Little Germany
Bradford
West Yorkshire
BD1 5BD
Director NameMr Simon Anthony Brayshaw
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 1995(31 years, 3 months after company formation)
Appointment Duration28 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Peckover Street
Little Germany
Bradford
West Yorkshire
BD1 5BD
Director NameMr Timothy David Brayshaw
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 1998(33 years, 9 months after company formation)
Appointment Duration26 years, 1 month
RoleSales Consultant
Country of ResidenceEngland
Correspondence Address13 Peckover Street
Little Germany
Bradford
West Yorkshire
BD1 5BD
Director NameMr Jonathan Brayshaw
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1991(26 years, 9 months after company formation)
Appointment Duration29 years (resigned 04 April 2020)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address13 Peckover Street
Little Germany
Bradford
West Yorkshire
BD1 5BD
Secretary NameBronwen Jennifer Brayshaw
NationalityBritish
StatusResigned
Appointed17 March 1991(26 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 06 October 1995)
RoleCompany Director
Correspondence AddressRavello 8 Highway
Guiseley
Leeds
West Yorkshire
LS20 8LF
Director NameBronwen Jennifer Brayshaw
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1991(26 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 06 October 1995)
RoleSecretary
Correspondence AddressRavello 8 Highway
Guiseley
Leeds
West Yorkshire
LS20 8LF

Contact

Websitebradlon.co.uk
Telephone01274 727385
Telephone regionBradford

Location

Registered Address13 Peckover Street
Little Germany
Bradford
West Yorkshire
BD1 5BD
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

6 at £1Lesley Anne Brayshaw Discretionary Settlement
6.00%
Ordinary
55 at £1Jonathan Brayshaw
55.00%
Ordinary
18 at £1J. Brayshaw Discretionary Settlement
18.00%
Ordinary
10 at £1Jonathan Brayshaw 2009 Discretionary Settlement
10.00%
Ordinary
10 at £1Lesley Brayshaw 2011 Discretionary Settlement
10.00%
Ordinary
1 at £1Timothy David Brayshaw & Simon Anthony Brayshaw
1.00%
Ordinary

Financials

Year2014
Turnover£459,562
Gross Profit£41,614
Net Worth£1,856,081
Cash£34,859
Current Liabilities£334,391

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return17 March 2024 (1 month, 1 week ago)
Next Return Due31 March 2025 (11 months, 1 week from now)

Charges

8 April 1993Delivered on: 23 April 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 29A park road bingley west yorkshire t/no.WYK344770.
Outstanding
10 December 1985Delivered on: 17 December 1985
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Shop premises k/a 38,40,42 westgate shipley w yorkshire.
Outstanding
19 June 1974Delivered on: 1 July 1974
Persons entitled: Lloyds Bank PLC

Classification: Deposit of deeds
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 32,34 & 62 raples st & 38A church street manningham bradford.
Outstanding
19 October 1973Delivered on: 1 November 1973
Persons entitled: Lloyds Bank PLC

Classification: Deposit of deeds
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 7 heath road, undercliff bradford, yorsk.
Outstanding
19 October 1973Delivered on: 1 November 1973
Persons entitled: Lloyds Bank PLC

Classification: Deposit of deeds
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 222, kensington street girlington, bradford, yorks.
Outstanding
19 October 1973Delivered on: 1 November 1973
Persons entitled: Lloyds Bank PLC

Classification: Deposit of deeds
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 35 park view road manningham, bradford, yorks.
Outstanding
26 October 1973Delivered on: 10 September 1973
Persons entitled: Lloyds Bank PLC

Classification: Deposit of deeds
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 7 cunliffe villas bradford.
Outstanding
17 October 2007Delivered on: 25 October 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 25 otley road shipley. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
4 September 2007Delivered on: 8 September 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 13 peckover street, bradford. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
3 December 2003Delivered on: 5 December 2003
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Outstanding
2 September 1969Delivered on: 3 September 1969
Persons entitled: Lloyds Bank PLC

Classification: Deposit of trust deeds without instrument
Secured details: All moneys due etc.
Particulars: 6 & 68 st mary's road, manningham bradford and 57 st pauls road, manningham, bradford.
Outstanding
19 October 1973Delivered on: 1 November 1973
Satisfied on: 2 February 2002
Persons entitled: Lloyds Bank PLC

Classification: Deposit of deeds
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 7 cleveland road manningham bradford.
Fully Satisfied

Filing History

1 February 2021Termination of appointment of Jonathan Brayshaw as a director on 4 April 2020 (1 page)
1 February 2021Notification of Simon Anthony Brayshaw as a person with significant control on 4 April 2020 (2 pages)
1 February 2021Cessation of Jonathan Brayshaw as a person with significant control on 4 April 2020 (1 page)
14 April 2020Confirmation statement made on 17 March 2020 with no updates (3 pages)
7 April 2020Total exemption full accounts made up to 31 August 2019 (11 pages)
16 May 2019Total exemption full accounts made up to 31 August 2018 (13 pages)
8 April 2019Confirmation statement made on 17 March 2019 with no updates (3 pages)
17 May 2018Total exemption full accounts made up to 31 August 2017 (13 pages)
29 March 2018Confirmation statement made on 17 March 2018 with no updates (3 pages)
2 May 2017Total exemption full accounts made up to 31 August 2016 (14 pages)
2 May 2017Total exemption full accounts made up to 31 August 2016 (14 pages)
28 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
16 May 2016Total exemption full accounts made up to 31 August 2015 (13 pages)
16 May 2016Total exemption full accounts made up to 31 August 2015 (13 pages)
28 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100
(5 pages)
28 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100
(5 pages)
1 June 2015Total exemption full accounts made up to 31 August 2014 (13 pages)
1 June 2015Total exemption full accounts made up to 31 August 2014 (13 pages)
30 March 2015Director's details changed for Simon Anthony Brayshaw on 1 January 2015 (2 pages)
30 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(5 pages)
30 March 2015Secretary's details changed for Simon Anthony Brayshaw on 1 January 2015 (1 page)
30 March 2015Director's details changed for Simon Anthony Brayshaw on 1 January 2015 (2 pages)
30 March 2015Director's details changed for Mr Timothy David Brayshaw on 1 January 2015 (2 pages)
30 March 2015Director's details changed for Simon Anthony Brayshaw on 1 January 2015 (2 pages)
30 March 2015Director's details changed for Mr Timothy David Brayshaw on 1 January 2015 (2 pages)
30 March 2015Director's details changed for Jonathan Brayshaw on 1 January 2015 (2 pages)
30 March 2015Director's details changed for Mr Timothy David Brayshaw on 1 January 2015 (2 pages)
30 March 2015Secretary's details changed for Simon Anthony Brayshaw on 1 January 2015 (1 page)
30 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(5 pages)
30 March 2015Secretary's details changed for Simon Anthony Brayshaw on 1 January 2015 (1 page)
30 March 2015Director's details changed for Jonathan Brayshaw on 1 January 2015 (2 pages)
30 March 2015Director's details changed for Jonathan Brayshaw on 1 January 2015 (2 pages)
2 June 2014Total exemption full accounts made up to 31 August 2013 (13 pages)
2 June 2014Total exemption full accounts made up to 31 August 2013 (13 pages)
11 April 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100
(7 pages)
11 April 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100
(7 pages)
4 June 2013Total exemption full accounts made up to 31 August 2012 (13 pages)
4 June 2013Total exemption full accounts made up to 31 August 2012 (13 pages)
22 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (7 pages)
22 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (7 pages)
13 June 2012Second filing of AR01 previously delivered to Companies House made up to 17 March 2012 (17 pages)
13 June 2012Second filing of AR01 previously delivered to Companies House made up to 17 March 2012 (17 pages)
23 May 2012Total exemption full accounts made up to 31 August 2011 (13 pages)
23 May 2012Total exemption full accounts made up to 31 August 2011 (13 pages)
26 April 2012Director's details changed for Mr Timothy David Brayshaw on 2 October 2011 (2 pages)
26 April 2012Annual return made up to 17 March 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 13/06/2012
(8 pages)
26 April 2012Director's details changed for Mr Timothy David Brayshaw on 2 October 2011 (2 pages)
26 April 2012Director's details changed for Mr Timothy David Brayshaw on 2 October 2011 (2 pages)
26 April 2012Annual return made up to 17 March 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 13/06/2012
(8 pages)
1 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (7 pages)
1 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (7 pages)
17 January 2011Total exemption full accounts made up to 31 August 2010 (14 pages)
17 January 2011Total exemption full accounts made up to 31 August 2010 (14 pages)
31 March 2010Director's details changed for Timothy David Brayshaw on 1 October 2009 (2 pages)
31 March 2010Director's details changed for Timothy David Brayshaw on 1 October 2009 (2 pages)
31 March 2010Annual return made up to 17 March 2010 with a full list of shareholders (6 pages)
31 March 2010Director's details changed for Timothy David Brayshaw on 1 October 2009 (2 pages)
31 March 2010Annual return made up to 17 March 2010 with a full list of shareholders (6 pages)
12 March 2010Total exemption full accounts made up to 31 August 2009 (12 pages)
12 March 2010Total exemption full accounts made up to 31 August 2009 (12 pages)
29 April 2009Return made up to 17/03/09; full list of members (5 pages)
29 April 2009Return made up to 17/03/09; full list of members (5 pages)
26 February 2009Total exemption full accounts made up to 31 August 2008 (12 pages)
26 February 2009Total exemption full accounts made up to 31 August 2008 (12 pages)
14 April 2008Director and secretary's change of particulars / simon brayshaw / 31/10/2007 (1 page)
14 April 2008Director and secretary's change of particulars / simon brayshaw / 31/10/2007 (1 page)
14 April 2008Return made up to 17/03/08; full list of members (5 pages)
14 April 2008Return made up to 17/03/08; full list of members (5 pages)
30 November 2007Total exemption full accounts made up to 31 August 2007 (12 pages)
30 November 2007Total exemption full accounts made up to 31 August 2007 (12 pages)
25 October 2007Particulars of mortgage/charge (5 pages)
25 October 2007Particulars of mortgage/charge (5 pages)
8 September 2007Particulars of mortgage/charge (4 pages)
8 September 2007Particulars of mortgage/charge (4 pages)
5 April 2007Return made up to 17/03/07; full list of members (3 pages)
5 April 2007Return made up to 17/03/07; full list of members (3 pages)
20 January 2007Total exemption full accounts made up to 31 August 2006 (12 pages)
20 January 2007Total exemption full accounts made up to 31 August 2006 (12 pages)
29 June 2006Total exemption full accounts made up to 31 August 2005 (12 pages)
29 June 2006Total exemption full accounts made up to 31 August 2005 (12 pages)
11 April 2006Return made up to 17/03/06; full list of members (3 pages)
11 April 2006Return made up to 17/03/06; full list of members (3 pages)
10 May 2005Accounts made up to 31 August 2004 (12 pages)
10 May 2005Accounts made up to 31 August 2004 (12 pages)
8 April 2005Return made up to 17/03/05; full list of members (3 pages)
8 April 2005Return made up to 17/03/05; full list of members (3 pages)
6 July 2004Accounts made up to 31 August 2003 (12 pages)
6 July 2004Accounts made up to 31 August 2003 (12 pages)
28 April 2004Return made up to 17/03/04; full list of members (8 pages)
28 April 2004Return made up to 17/03/04; full list of members (8 pages)
5 December 2003Particulars of mortgage/charge (7 pages)
5 December 2003Particulars of mortgage/charge (7 pages)
26 June 2003Accounts made up to 31 August 2002 (12 pages)
26 June 2003Accounts made up to 31 August 2002 (12 pages)
30 April 2003Return made up to 17/03/03; full list of members (8 pages)
30 April 2003Return made up to 17/03/03; full list of members (8 pages)
29 June 2002Accounts made up to 31 August 2001 (12 pages)
29 June 2002Accounts made up to 31 August 2001 (12 pages)
25 April 2002Return made up to 17/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 April 2002Return made up to 17/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 February 2002Declaration of satisfaction of mortgage/charge (1 page)
2 February 2002Declaration of satisfaction of mortgage/charge (1 page)
27 April 2001Accounts made up to 31 August 2000 (12 pages)
27 April 2001Accounts made up to 31 August 2000 (12 pages)
28 March 2001Return made up to 17/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
28 March 2001Return made up to 17/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
30 August 2000Company name changed bradlon investments LIMITED\certificate issued on 31/08/00 (2 pages)
30 August 2000Company name changed bradlon investments LIMITED\certificate issued on 31/08/00 (2 pages)
26 June 2000Accounting reference date extended from 30/06/00 to 31/08/00 (1 page)
26 June 2000Accounting reference date extended from 30/06/00 to 31/08/00 (1 page)
7 April 2000Return made up to 17/03/00; full list of members (8 pages)
7 April 2000Return made up to 17/03/00; full list of members (8 pages)
14 March 2000Accounts made up to 30 June 1999 (12 pages)
14 March 2000Accounts made up to 30 June 1999 (12 pages)
1 May 1999Accounts made up to 30 June 1998 (12 pages)
1 May 1999Accounts made up to 30 June 1998 (12 pages)
8 April 1999Return made up to 17/03/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 April 1999Return made up to 17/03/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 April 1998Return made up to 17/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 April 1998Return made up to 17/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 March 1998New director appointed (2 pages)
17 March 1998New director appointed (2 pages)
16 March 1998Accounts made up to 30 June 1997 (12 pages)
16 March 1998Accounts made up to 30 June 1997 (12 pages)
8 January 1998Registered office changed on 08/01/98 from: 23 piccadilly, bradford, yorkshire, BD1 3NJ (1 page)
8 January 1998Registered office changed on 08/01/98 from: 23 piccadilly, bradford, yorkshire, BD1 3NJ (1 page)
28 April 1997Accounts made up to 30 June 1996 (12 pages)
28 April 1997Accounts made up to 30 June 1996 (12 pages)
25 March 1997Return made up to 17/03/97; no change of members (4 pages)
25 March 1997Return made up to 17/03/97; no change of members (4 pages)
30 April 1996Accounts made up to 30 June 1995 (12 pages)
30 April 1996Accounts made up to 30 June 1995 (12 pages)
4 April 1996Return made up to 17/03/96; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
4 April 1996Return made up to 17/03/96; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
31 October 1995Director resigned (2 pages)
31 October 1995New director appointed (2 pages)
31 October 1995New director appointed (2 pages)
31 October 1995Director resigned (2 pages)
7 April 1995Return made up to 17/03/95; change of members (6 pages)
7 April 1995Return made up to 17/03/95; change of members (6 pages)