Birstall
Batley
WF17 9EJ
Director Name | Mr Simon Anthony Brayshaw |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 October 1995(23 years, 11 months after company formation) |
Appointment Duration | 27 years, 5 months (closed 17 March 2023) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Wesley House Huddersfield Road Birstall Batley WF17 9EJ |
Director Name | Mr Timothy David Brayshaw |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 March 1998(26 years, 4 months after company formation) |
Appointment Duration | 25 years (closed 17 March 2023) |
Role | Sales Consultant |
Country of Residence | England |
Correspondence Address | Wesley House Huddersfield Road Birstall Batley WF17 9EJ |
Director Name | Bronwen Jennifer Brayshaw |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(20 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 06 October 1995) |
Role | Secretary |
Correspondence Address | Ravello 8 Highway Guiseley Leeds West Yorkshire LS20 8LF |
Director Name | Mr Jonathan Brayshaw |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(20 years, 1 month after company formation) |
Appointment Duration | 28 years, 3 months (resigned 04 April 2020) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 13 Peckover Street Little Germany Bradford Yorkshire BD1 5BD |
Secretary Name | Bronwen Jennifer Brayshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(20 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 18 May 1995) |
Role | Company Director |
Correspondence Address | Ravello 8 Highway Guiseley Leeds West Yorkshire LS20 8LF |
Director Name | Simon Anthony Brayshaw |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1995(23 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 06 October 1995) |
Role | Property Developer |
Correspondence Address | 8 Lee Close Wilsden Bradford BD15 0ER |
Website | bradlon.co.uk |
---|
Registered Address | Wesley House Huddersfield Road Birstall Batley WF17 9EJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Birstall and Birkenshaw |
Built Up Area | West Yorkshire |
99 at £1 | Bradlon Developments LTD 99.00% Ordinary |
---|---|
1 at £1 | Johnathan Brayshaw & Bradlon Developments LTD 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £250,172 |
Current Liabilities | £49 |
Latest Accounts | 31 August 2021 (2 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
19 February 1991 | Delivered on: 1 March 1991 Satisfied on: 19 August 2000 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: 201. bingley road, shipley, west yorkshire title no:- wyk 383828. Fully Satisfied |
---|---|
5 October 1973 | Delivered on: 10 October 1973 Satisfied on: 19 August 2000 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: 12 and 14 marlborough road bradford, yorkshire. Fully Satisfied |
17 March 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 December 2022 | Return of final meeting in a members' voluntary winding up (18 pages) |
11 July 2022 | Appointment of a voluntary liquidator (3 pages) |
11 July 2022 | Registered office address changed from 13 Peckover Street Little Germany Bradford Yorkshire BD1 5BD to Wesley House Huddersfield Road Birstall Batley WF17 9EJ on 11 July 2022 (2 pages) |
11 July 2022 | Declaration of solvency (5 pages) |
8 July 2022 | Resolutions
|
24 March 2022 | Micro company accounts made up to 31 August 2021 (7 pages) |
13 January 2022 | Confirmation statement made on 31 December 2021 with updates (4 pages) |
27 May 2021 | Micro company accounts made up to 31 August 2020 (7 pages) |
5 February 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
1 February 2021 | Termination of appointment of Jonathan Brayshaw as a director on 4 April 2020 (1 page) |
7 April 2020 | Micro company accounts made up to 31 August 2019 (7 pages) |
22 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
16 May 2019 | Micro company accounts made up to 31 August 2018 (7 pages) |
18 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
17 May 2018 | Micro company accounts made up to 31 August 2017 (7 pages) |
15 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
8 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
8 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
11 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
2 June 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
2 June 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
27 January 2015 | Director's details changed for Simon Anthony Brayshaw on 1 December 2014 (2 pages) |
27 January 2015 | Director's details changed for Jonathan Brayshaw on 1 December 2014 (2 pages) |
27 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Secretary's details changed for Simon Anthony Brayshaw on 1 December 2014 (1 page) |
27 January 2015 | Director's details changed for Simon Anthony Brayshaw on 1 December 2014 (2 pages) |
27 January 2015 | Secretary's details changed for Simon Anthony Brayshaw on 1 December 2014 (1 page) |
27 January 2015 | Director's details changed for Jonathan Brayshaw on 1 December 2014 (2 pages) |
27 January 2015 | Director's details changed for Simon Anthony Brayshaw on 1 December 2014 (2 pages) |
27 January 2015 | Director's details changed for Mr Timothy David Brayshaw on 1 December 2014 (2 pages) |
27 January 2015 | Secretary's details changed for Simon Anthony Brayshaw on 1 December 2014 (1 page) |
27 January 2015 | Director's details changed for Mr Timothy David Brayshaw on 1 December 2014 (2 pages) |
27 January 2015 | Director's details changed for Jonathan Brayshaw on 1 December 2014 (2 pages) |
27 January 2015 | Director's details changed for Mr Timothy David Brayshaw on 1 December 2014 (2 pages) |
27 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
31 March 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
31 March 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
29 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-29
|
4 June 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
4 June 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
24 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
24 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
27 March 2012 | Total exemption small company accounts made up to 31 August 2011 (3 pages) |
27 March 2012 | Total exemption small company accounts made up to 31 August 2011 (3 pages) |
5 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
5 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
4 January 2012 | Director's details changed for Mr Timothy David Brayshaw on 30 April 2011 (2 pages) |
4 January 2012 | Director's details changed for Mr Timothy David Brayshaw on 30 April 2011 (2 pages) |
17 January 2011 | Total exemption small company accounts made up to 31 August 2010 (3 pages) |
17 January 2011 | Total exemption small company accounts made up to 31 August 2010 (3 pages) |
5 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
5 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
8 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
8 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
5 March 2010 | Director's details changed for Timothy David Brayshaw on 28 January 2010 (2 pages) |
5 March 2010 | Director's details changed for Timothy David Brayshaw on 28 January 2010 (2 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
12 February 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
12 February 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
29 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
29 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
16 June 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
16 June 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
11 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
11 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
11 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
11 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
5 April 2007 | Return made up to 31/12/06; full list of members (3 pages) |
5 April 2007 | Return made up to 31/12/06; full list of members (3 pages) |
20 January 2007 | Total exemption small company accounts made up to 31 August 2006 (3 pages) |
20 January 2007 | Total exemption small company accounts made up to 31 August 2006 (3 pages) |
29 June 2006 | Total exemption small company accounts made up to 31 August 2005 (3 pages) |
29 June 2006 | Total exemption small company accounts made up to 31 August 2005 (3 pages) |
27 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
27 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
12 April 2005 | Total exemption small company accounts made up to 31 August 2004 (3 pages) |
12 April 2005 | Total exemption small company accounts made up to 31 August 2004 (3 pages) |
8 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
8 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
6 July 2004 | Total exemption small company accounts made up to 31 August 2003 (3 pages) |
6 July 2004 | Total exemption small company accounts made up to 31 August 2003 (3 pages) |
30 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
30 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
15 June 2003 | Total exemption small company accounts made up to 31 August 2002 (3 pages) |
15 June 2003 | Total exemption small company accounts made up to 31 August 2002 (3 pages) |
13 January 2003 | Return made up to 31/12/02; full list of members
|
13 January 2003 | Return made up to 31/12/02; full list of members
|
2 June 2002 | Total exemption small company accounts made up to 31 August 2001 (3 pages) |
2 June 2002 | Total exemption small company accounts made up to 31 August 2001 (3 pages) |
1 June 2002 | Registered office changed on 01/06/02 from: ashley house 415 halifax road brighouse west yorkshire HD6 2PD (1 page) |
1 June 2002 | Registered office changed on 01/06/02 from: ashley house 415 halifax road brighouse west yorkshire HD6 2PD (1 page) |
3 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
3 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
18 April 2001 | Full accounts made up to 31 August 2000 (11 pages) |
18 April 2001 | Full accounts made up to 31 August 2000 (11 pages) |
10 January 2001 | Return made up to 31/12/00; full list of members
|
10 January 2001 | Return made up to 31/12/00; full list of members
|
19 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
19 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
19 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
19 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
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) |
15 March 2000 | Return made up to 31/12/99; full list of members
|
15 March 2000 | Return made up to 31/12/99; full list of members
|
14 March 2000 | Full accounts made up to 30 June 1999 (11 pages) |
14 March 2000 | Full accounts made up to 30 June 1999 (11 pages) |
1 May 1999 | Full accounts made up to 30 June 1998 (11 pages) |
1 May 1999 | Full accounts made up to 30 June 1998 (11 pages) |
12 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
12 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
17 March 1998 | New director appointed (2 pages) |
17 March 1998 | New director appointed (2 pages) |
16 March 1998 | Full accounts made up to 30 June 1997 (11 pages) |
16 March 1998 | Full accounts made up to 30 June 1997 (11 pages) |
8 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
8 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
28 April 1997 | Full accounts made up to 30 June 1996 (11 pages) |
28 April 1997 | Full accounts made up to 30 June 1996 (11 pages) |
7 January 1997 | Return made up to 31/12/96; full list of members
|
7 January 1997 | Return made up to 31/12/96; full list of members
|
30 April 1996 | Full accounts made up to 30 June 1995 (11 pages) |
30 April 1996 | Full accounts made up to 30 June 1995 (11 pages) |
19 January 1996 | Return made up to 31/12/95; no change of members
|
19 January 1996 | Return made up to 31/12/95; no change of members
|
31 October 1995 | New director appointed (2 pages) |
31 October 1995 | Director resigned (2 pages) |
31 October 1995 | New director appointed (2 pages) |
31 October 1995 | Director resigned (2 pages) |
9 June 1995 | New secretary appointed (2 pages) |
9 June 1995 | New secretary appointed (2 pages) |