Company NameBradford Trading Company (Holdings) Limited
DirectorsBrian Anthony Barrett and David John Chapman
Company StatusActive
Company Number00997540
CategoryPrivate Limited Company
Incorporation Date18 December 1970(53 years, 4 months ago)
Previous NameBradford Trading Company (Holdings) Limited

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Brian Anthony Barrett
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(20 years after company formation)
Appointment Duration33 years, 4 months
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address6 Ellenthorpe Road
Baildon
Shipley
West Yorkshire
BD17 5BJ
Director NameMr David John Chapman
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(20 years after company formation)
Appointment Duration33 years, 4 months
RoleTextile Manufacturer
Country of ResidenceUnited Kingdom
Correspondence Address28 Earlswood Chase
Pudsey
Leeds
West Yorkshire
LS28 8QZ
Secretary NameMr Brian Anthony Barrett
NationalityBritish
StatusCurrent
Appointed31 December 1990(20 years after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Ellenthorpe Road
Baildon
Shipley
West Yorkshire
BD17 5BJ
Director NameMr Richard Henry Armfield Hossell
Date of BirthDecember 1907 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(20 years after company formation)
Appointment Duration6 years, 3 months (resigned 11 April 1997)
RoleRetired
Correspondence Address524 Warwick Road
Solihull
West Midlands
B91 1AG
Director NameMrs Glenis Patricia Hossell
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1997(26 years, 8 months after company formation)
Appointment Duration8 years, 1 month (resigned 12 October 2005)
RoleSecretary
Correspondence Address524 Warwick Road
Solihull
West Midlands
B91 1AG

Contact

Websitebradflor.co.uk

Location

Registered AddressBradtrad House
Ripley Street
Bradford
W.Yorks
BD5 7JW
RegionYorkshire and The Humber
ConstituencyBradford East
CountyWest Yorkshire
ParishTrident
WardLittle Horton
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

21k at £1C & H Holdings LTD
60.00%
Ordinary
14k at £1Mr Trudy Susan Barrett
40.00%
Ordinary

Financials

Year2014
Net Worth£494,328
Cash£976
Current Liabilities£75,558

Accounts

Latest Accounts28 June 2023 (10 months ago)
Next Accounts Due28 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 June

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

31 January 1980Delivered on: 14 February 1980
Persons entitled: National Westminster Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property known as st stephens mills, ripley stret, bradford west yorkshire.
Outstanding

Filing History

11 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
26 June 2020Micro company accounts made up to 28 June 2019 (4 pages)
26 March 2020Previous accounting period shortened from 29 June 2019 to 28 June 2019 (1 page)
15 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
29 June 2019Compulsory strike-off action has been discontinued (1 page)
28 June 2019Micro company accounts made up to 29 June 2018 (4 pages)
28 May 2019First Gazette notice for compulsory strike-off (1 page)
25 February 2019Cessation of David John Chapman as a person with significant control on 6 April 2016 (1 page)
25 February 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
29 June 2018Micro company accounts made up to 29 June 2017 (3 pages)
29 March 2018Previous accounting period shortened from 30 June 2017 to 29 June 2017 (1 page)
22 January 2018Cessation of Brian Anthony Barrett as a person with significant control on 6 April 2016 (1 page)
22 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
1 July 2017Compulsory strike-off action has been discontinued (1 page)
1 July 2017Compulsory strike-off action has been discontinued (1 page)
30 June 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
30 June 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
6 February 2017Confirmation statement made on 31 December 2016 with updates (8 pages)
6 February 2017Confirmation statement made on 31 December 2016 with updates (8 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 35,000
(6 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 35,000
(6 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
29 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 35,000
(6 pages)
29 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 35,000
(6 pages)
24 June 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
24 June 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
8 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 35,000
(6 pages)
8 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 35,000
(6 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
29 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
29 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
28 March 2012Director's details changed for Mr David John Chapman on 30 January 2012 (2 pages)
28 March 2012Director's details changed for Mr David John Chapman on 30 January 2012 (2 pages)
8 March 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
8 March 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
31 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
31 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
22 March 2010Register(s) moved to registered inspection location (1 page)
22 March 2010Register inspection address has been changed (1 page)
22 March 2010Register(s) moved to registered inspection location (1 page)
22 March 2010Register(s) moved to registered inspection location (1 page)
22 March 2010Register inspection address has been changed (1 page)
22 March 2010Register(s) moved to registered inspection location (1 page)
22 March 2010Register(s) moved to registered inspection location (1 page)
22 March 2010Register(s) moved to registered inspection location (1 page)
22 March 2010Register(s) moved to registered inspection location (1 page)
22 March 2010Register(s) moved to registered inspection location (1 page)
22 March 2010Register(s) moved to registered inspection location (1 page)
22 March 2010Register(s) moved to registered inspection location (1 page)
13 December 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
13 December 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
26 March 2009Return made up to 31/12/08; full list of members (4 pages)
26 March 2009Return made up to 31/12/08; full list of members (4 pages)
2 January 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
2 January 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
8 January 2008Return made up to 31/12/07; full list of members (2 pages)
8 January 2008Return made up to 31/12/07; full list of members (2 pages)
4 November 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
4 November 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
12 April 2007Return made up to 31/12/06; full list of members (2 pages)
12 April 2007Return made up to 31/12/06; full list of members (2 pages)
10 April 2007Location of register of members (1 page)
10 April 2007Location of register of members (1 page)
8 November 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
8 November 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
20 July 2006Director resigned (1 page)
20 July 2006Director resigned (1 page)
22 February 2006Return made up to 31/12/05; full list of members (3 pages)
22 February 2006Return made up to 31/12/05; full list of members (3 pages)
11 November 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
11 November 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
8 February 2005Return made up to 31/12/04; full list of members (7 pages)
8 February 2005Return made up to 31/12/04; full list of members (7 pages)
3 November 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
3 November 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
1 February 2004Return made up to 31/12/03; full list of members (7 pages)
1 February 2004Return made up to 31/12/03; full list of members (7 pages)
3 November 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
3 November 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
3 March 2003Return made up to 31/12/02; full list of members (7 pages)
3 March 2003Return made up to 31/12/02; full list of members (7 pages)
28 October 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
28 October 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
24 April 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
24 April 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
11 January 2002Return made up to 31/12/01; full list of members (7 pages)
11 January 2002Return made up to 31/12/01; full list of members (7 pages)
6 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
6 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
21 February 2001Return made up to 31/12/00; full list of members (7 pages)
21 February 2001Return made up to 31/12/00; full list of members (7 pages)
21 March 2000Accounts for a small company made up to 30 June 1999 (5 pages)
21 March 2000Accounts for a small company made up to 30 June 1999 (5 pages)
9 February 2000Return made up to 31/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 February 2000Return made up to 31/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 February 1999Return made up to 31/12/98; full list of members (6 pages)
10 February 1999Return made up to 31/12/98; full list of members (6 pages)
23 October 1998Accounts for a small company made up to 30 June 1998 (6 pages)
23 October 1998Accounts for a small company made up to 30 June 1998 (6 pages)
23 January 1998Return made up to 31/12/97; no change of members (4 pages)
23 January 1998Return made up to 31/12/97; no change of members (4 pages)
16 December 1997Accounts for a small company made up to 30 June 1997 (5 pages)
16 December 1997Accounts for a small company made up to 30 June 1997 (5 pages)
2 September 1997New director appointed (2 pages)
2 September 1997New director appointed (2 pages)
12 May 1997Director resigned (1 page)
12 May 1997Director resigned (1 page)
12 May 1997Return made up to 31/12/96; no change of members (4 pages)
12 May 1997Return made up to 31/12/96; no change of members (4 pages)
29 April 1997Accounts for a small company made up to 30 June 1996 (8 pages)
29 April 1997Accounts for a small company made up to 30 June 1996 (8 pages)
29 January 1996Accounts for a small company made up to 30 June 1995 (9 pages)
29 January 1996Accounts for a small company made up to 30 June 1995 (9 pages)
7 April 1995Accounts for a small company made up to 30 June 1994 (9 pages)
7 April 1995Accounts for a small company made up to 30 June 1994 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (37 pages)
2 November 1981Memorandum and Articles of Association (11 pages)
2 November 1981Memorandum and Articles of Association (11 pages)