Little Germany
Bradford
West Yorkshire
BD1 5BD
Director Name | Mr Simon Anthony Brayshaw |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 October 1995(31 years, 3 months after company formation) |
Appointment Duration | 28 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Peckover Street Little Germany Bradford West Yorkshire BD1 5BD |
Director Name | Mr Timothy David Brayshaw |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 1998(33 years, 9 months after company formation) |
Appointment Duration | 26 years, 1 month |
Role | Sales Consultant |
Country of Residence | England |
Correspondence Address | 13 Peckover Street Little Germany Bradford West Yorkshire BD1 5BD |
Director Name | Mr Jonathan Brayshaw |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1991(26 years, 9 months after company formation) |
Appointment Duration | 29 years (resigned 04 April 2020) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 13 Peckover Street Little Germany Bradford West Yorkshire BD1 5BD |
Secretary Name | Bronwen Jennifer Brayshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 1991(26 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 06 October 1995) |
Role | Company Director |
Correspondence Address | Ravello 8 Highway Guiseley Leeds West Yorkshire LS20 8LF |
Director Name | Bronwen Jennifer Brayshaw |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1991(26 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 06 October 1995) |
Role | Secretary |
Correspondence Address | Ravello 8 Highway Guiseley Leeds West Yorkshire LS20 8LF |
Website | bradlon.co.uk |
---|---|
Telephone | 01274 727385 |
Telephone region | Bradford |
Registered Address | 13 Peckover Street Little Germany Bradford West Yorkshire BD1 5BD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
6 at £1 | Lesley Anne Brayshaw Discretionary Settlement 6.00% Ordinary |
---|---|
55 at £1 | Jonathan Brayshaw 55.00% Ordinary |
18 at £1 | J. Brayshaw Discretionary Settlement 18.00% Ordinary |
10 at £1 | Jonathan Brayshaw 2009 Discretionary Settlement 10.00% Ordinary |
10 at £1 | Lesley Brayshaw 2011 Discretionary Settlement 10.00% Ordinary |
1 at £1 | Timothy David Brayshaw & Simon Anthony Brayshaw 1.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £459,562 |
Gross Profit | £41,614 |
Net Worth | £1,856,081 |
Cash | £34,859 |
Current Liabilities | £334,391 |
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 17 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 31 March 2025 (11 months, 1 week from now) |
8 April 1993 | Delivered 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 1985 | Delivered 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 1974 | Delivered 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 1973 | Delivered 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 1973 | Delivered 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 1973 | Delivered 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 1973 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2003 | Delivered 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 1969 | Delivered 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 1973 | Delivered 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 |
1 February 2021 | Termination of appointment of Jonathan Brayshaw as a director on 4 April 2020 (1 page) |
---|---|
1 February 2021 | Notification of Simon Anthony Brayshaw as a person with significant control on 4 April 2020 (2 pages) |
1 February 2021 | Cessation of Jonathan Brayshaw as a person with significant control on 4 April 2020 (1 page) |
14 April 2020 | Confirmation statement made on 17 March 2020 with no updates (3 pages) |
7 April 2020 | Total exemption full accounts made up to 31 August 2019 (11 pages) |
16 May 2019 | Total exemption full accounts made up to 31 August 2018 (13 pages) |
8 April 2019 | Confirmation statement made on 17 March 2019 with no updates (3 pages) |
17 May 2018 | Total exemption full accounts made up to 31 August 2017 (13 pages) |
29 March 2018 | Confirmation statement made on 17 March 2018 with no updates (3 pages) |
2 May 2017 | Total exemption full accounts made up to 31 August 2016 (14 pages) |
2 May 2017 | Total exemption full accounts made up to 31 August 2016 (14 pages) |
28 March 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
28 March 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
16 May 2016 | Total exemption full accounts made up to 31 August 2015 (13 pages) |
16 May 2016 | Total exemption full accounts made up to 31 August 2015 (13 pages) |
28 April 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
1 June 2015 | Total exemption full accounts made up to 31 August 2014 (13 pages) |
1 June 2015 | Total exemption full accounts made up to 31 August 2014 (13 pages) |
30 March 2015 | Director's details changed for Simon Anthony Brayshaw on 1 January 2015 (2 pages) |
30 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Secretary's details changed for Simon Anthony Brayshaw on 1 January 2015 (1 page) |
30 March 2015 | Director's details changed for Simon Anthony Brayshaw on 1 January 2015 (2 pages) |
30 March 2015 | Director's details changed for Mr Timothy David Brayshaw on 1 January 2015 (2 pages) |
30 March 2015 | Director's details changed for Simon Anthony Brayshaw on 1 January 2015 (2 pages) |
30 March 2015 | Director's details changed for Mr Timothy David Brayshaw on 1 January 2015 (2 pages) |
30 March 2015 | Director's details changed for Jonathan Brayshaw on 1 January 2015 (2 pages) |
30 March 2015 | Director's details changed for Mr Timothy David Brayshaw on 1 January 2015 (2 pages) |
30 March 2015 | Secretary's details changed for Simon Anthony Brayshaw on 1 January 2015 (1 page) |
30 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Secretary's details changed for Simon Anthony Brayshaw on 1 January 2015 (1 page) |
30 March 2015 | Director's details changed for Jonathan Brayshaw on 1 January 2015 (2 pages) |
30 March 2015 | Director's details changed for Jonathan Brayshaw on 1 January 2015 (2 pages) |
2 June 2014 | Total exemption full accounts made up to 31 August 2013 (13 pages) |
2 June 2014 | Total exemption full accounts made up to 31 August 2013 (13 pages) |
11 April 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
4 June 2013 | Total exemption full accounts made up to 31 August 2012 (13 pages) |
4 June 2013 | Total exemption full accounts made up to 31 August 2012 (13 pages) |
22 March 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (7 pages) |
22 March 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (7 pages) |
13 June 2012 | Second filing of AR01 previously delivered to Companies House made up to 17 March 2012 (17 pages) |
13 June 2012 | Second filing of AR01 previously delivered to Companies House made up to 17 March 2012 (17 pages) |
23 May 2012 | Total exemption full accounts made up to 31 August 2011 (13 pages) |
23 May 2012 | Total exemption full accounts made up to 31 August 2011 (13 pages) |
26 April 2012 | Director's details changed for Mr Timothy David Brayshaw on 2 October 2011 (2 pages) |
26 April 2012 | Annual return made up to 17 March 2012 with a full list of shareholders
|
26 April 2012 | Director's details changed for Mr Timothy David Brayshaw on 2 October 2011 (2 pages) |
26 April 2012 | Director's details changed for Mr Timothy David Brayshaw on 2 October 2011 (2 pages) |
26 April 2012 | Annual return made up to 17 March 2012 with a full list of shareholders
|
1 April 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (7 pages) |
1 April 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (7 pages) |
17 January 2011 | Total exemption full accounts made up to 31 August 2010 (14 pages) |
17 January 2011 | Total exemption full accounts made up to 31 August 2010 (14 pages) |
31 March 2010 | Director's details changed for Timothy David Brayshaw on 1 October 2009 (2 pages) |
31 March 2010 | Director's details changed for Timothy David Brayshaw on 1 October 2009 (2 pages) |
31 March 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (6 pages) |
31 March 2010 | Director's details changed for Timothy David Brayshaw on 1 October 2009 (2 pages) |
31 March 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (6 pages) |
12 March 2010 | Total exemption full accounts made up to 31 August 2009 (12 pages) |
12 March 2010 | Total exemption full accounts made up to 31 August 2009 (12 pages) |
29 April 2009 | Return made up to 17/03/09; full list of members (5 pages) |
29 April 2009 | Return made up to 17/03/09; full list of members (5 pages) |
26 February 2009 | Total exemption full accounts made up to 31 August 2008 (12 pages) |
26 February 2009 | Total exemption full accounts made up to 31 August 2008 (12 pages) |
14 April 2008 | Director and secretary's change of particulars / simon brayshaw / 31/10/2007 (1 page) |
14 April 2008 | Director and secretary's change of particulars / simon brayshaw / 31/10/2007 (1 page) |
14 April 2008 | Return made up to 17/03/08; full list of members (5 pages) |
14 April 2008 | Return made up to 17/03/08; full list of members (5 pages) |
30 November 2007 | Total exemption full accounts made up to 31 August 2007 (12 pages) |
30 November 2007 | Total exemption full accounts made up to 31 August 2007 (12 pages) |
25 October 2007 | Particulars of mortgage/charge (5 pages) |
25 October 2007 | Particulars of mortgage/charge (5 pages) |
8 September 2007 | Particulars of mortgage/charge (4 pages) |
8 September 2007 | Particulars of mortgage/charge (4 pages) |
5 April 2007 | Return made up to 17/03/07; full list of members (3 pages) |
5 April 2007 | Return made up to 17/03/07; full list of members (3 pages) |
20 January 2007 | Total exemption full accounts made up to 31 August 2006 (12 pages) |
20 January 2007 | Total exemption full accounts made up to 31 August 2006 (12 pages) |
29 June 2006 | Total exemption full accounts made up to 31 August 2005 (12 pages) |
29 June 2006 | Total exemption full accounts made up to 31 August 2005 (12 pages) |
11 April 2006 | Return made up to 17/03/06; full list of members (3 pages) |
11 April 2006 | Return made up to 17/03/06; full list of members (3 pages) |
10 May 2005 | Accounts made up to 31 August 2004 (12 pages) |
10 May 2005 | Accounts made up to 31 August 2004 (12 pages) |
8 April 2005 | Return made up to 17/03/05; full list of members (3 pages) |
8 April 2005 | Return made up to 17/03/05; full list of members (3 pages) |
6 July 2004 | Accounts made up to 31 August 2003 (12 pages) |
6 July 2004 | Accounts made up to 31 August 2003 (12 pages) |
28 April 2004 | Return made up to 17/03/04; full list of members (8 pages) |
28 April 2004 | Return made up to 17/03/04; full list of members (8 pages) |
5 December 2003 | Particulars of mortgage/charge (7 pages) |
5 December 2003 | Particulars of mortgage/charge (7 pages) |
26 June 2003 | Accounts made up to 31 August 2002 (12 pages) |
26 June 2003 | Accounts made up to 31 August 2002 (12 pages) |
30 April 2003 | Return made up to 17/03/03; full list of members (8 pages) |
30 April 2003 | Return made up to 17/03/03; full list of members (8 pages) |
29 June 2002 | Accounts made up to 31 August 2001 (12 pages) |
29 June 2002 | Accounts made up to 31 August 2001 (12 pages) |
25 April 2002 | Return made up to 17/03/02; full list of members
|
25 April 2002 | Return made up to 17/03/02; full list of members
|
2 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
2 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
27 April 2001 | Accounts made up to 31 August 2000 (12 pages) |
27 April 2001 | Accounts made up to 31 August 2000 (12 pages) |
28 March 2001 | Return made up to 17/03/01; full list of members
|
28 March 2001 | Return made up to 17/03/01; full list of members
|
30 August 2000 | Company name changed bradlon investments LIMITED\certificate issued on 31/08/00 (2 pages) |
30 August 2000 | Company name changed bradlon investments LIMITED\certificate issued on 31/08/00 (2 pages) |
26 June 2000 | Accounting reference date extended from 30/06/00 to 31/08/00 (1 page) |
26 June 2000 | Accounting reference date extended from 30/06/00 to 31/08/00 (1 page) |
7 April 2000 | Return made up to 17/03/00; full list of members (8 pages) |
7 April 2000 | Return made up to 17/03/00; full list of members (8 pages) |
14 March 2000 | Accounts made up to 30 June 1999 (12 pages) |
14 March 2000 | Accounts made up to 30 June 1999 (12 pages) |
1 May 1999 | Accounts made up to 30 June 1998 (12 pages) |
1 May 1999 | Accounts made up to 30 June 1998 (12 pages) |
8 April 1999 | Return made up to 17/03/99; full list of members
|
8 April 1999 | Return made up to 17/03/99; full list of members
|
20 April 1998 | Return made up to 17/03/98; no change of members
|
20 April 1998 | Return made up to 17/03/98; no change of members
|
17 March 1998 | New director appointed (2 pages) |
17 March 1998 | New director appointed (2 pages) |
16 March 1998 | Accounts made up to 30 June 1997 (12 pages) |
16 March 1998 | Accounts made up to 30 June 1997 (12 pages) |
8 January 1998 | Registered office changed on 08/01/98 from: 23 piccadilly, bradford, yorkshire, BD1 3NJ (1 page) |
8 January 1998 | Registered office changed on 08/01/98 from: 23 piccadilly, bradford, yorkshire, BD1 3NJ (1 page) |
28 April 1997 | Accounts made up to 30 June 1996 (12 pages) |
28 April 1997 | Accounts made up to 30 June 1996 (12 pages) |
25 March 1997 | Return made up to 17/03/97; no change of members (4 pages) |
25 March 1997 | Return made up to 17/03/97; no change of members (4 pages) |
30 April 1996 | Accounts made up to 30 June 1995 (12 pages) |
30 April 1996 | Accounts made up to 30 June 1995 (12 pages) |
4 April 1996 | Return made up to 17/03/96; full list of members
|
4 April 1996 | Return made up to 17/03/96; full list of members
|
31 October 1995 | Director resigned (2 pages) |
31 October 1995 | New director appointed (2 pages) |
31 October 1995 | New director appointed (2 pages) |
31 October 1995 | Director resigned (2 pages) |
7 April 1995 | Return made up to 17/03/95; change of members (6 pages) |
7 April 1995 | Return made up to 17/03/95; change of members (6 pages) |