Company NamePrincedell Limited
Company StatusDissolved
Company Number01030924
CategoryPrivate Limited Company
Incorporation Date12 November 1971(52 years, 5 months ago)
Dissolution Date17 March 2023 (1 year ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr Simon Anthony Brayshaw
NationalityBritish
StatusClosed
Appointed18 May 1995(23 years, 6 months after company formation)
Appointment Duration27 years, 10 months (closed 17 March 2023)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressWesley House Huddersfield Road
Birstall
Batley
WF17 9EJ
Director NameMr Simon Anthony Brayshaw
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed03 October 1995(23 years, 11 months after company formation)
Appointment Duration27 years, 5 months (closed 17 March 2023)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressWesley House Huddersfield Road
Birstall
Batley
WF17 9EJ
Director NameMr Timothy David Brayshaw
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed11 March 1998(26 years, 4 months after company formation)
Appointment Duration25 years (closed 17 March 2023)
RoleSales Consultant
Country of ResidenceEngland
Correspondence AddressWesley House Huddersfield Road
Birstall
Batley
WF17 9EJ
Director NameBronwen Jennifer Brayshaw
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(20 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 06 October 1995)
RoleSecretary
Correspondence AddressRavello 8 Highway
Guiseley
Leeds
West Yorkshire
LS20 8LF
Director NameMr Jonathan Brayshaw
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(20 years, 1 month after company formation)
Appointment Duration28 years, 3 months (resigned 04 April 2020)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address13 Peckover Street
Little Germany
Bradford
Yorkshire
BD1 5BD
Secretary NameBronwen Jennifer Brayshaw
NationalityBritish
StatusResigned
Appointed31 December 1991(20 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 18 May 1995)
RoleCompany Director
Correspondence AddressRavello 8 Highway
Guiseley
Leeds
West Yorkshire
LS20 8LF
Director NameSimon Anthony Brayshaw
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1995(23 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 06 October 1995)
RoleProperty Developer
Correspondence Address8 Lee Close
Wilsden
Bradford
BD15 0ER

Contact

Websitebradlon.co.uk

Location

Registered AddressWesley House Huddersfield Road
Birstall
Batley
WF17 9EJ
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBirstall and Birkenshaw
Built Up AreaWest Yorkshire

Shareholders

99 at £1Bradlon Developments LTD
99.00%
Ordinary
1 at £1Johnathan Brayshaw & Bradlon Developments LTD
1.00%
Ordinary

Financials

Year2014
Net Worth£250,172
Current Liabilities£49

Accounts

Latest Accounts31 August 2021 (2 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Charges

19 February 1991Delivered 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 1973Delivered 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

Filing History

17 March 2023Final Gazette dissolved following liquidation (1 page)
17 December 2022Return of final meeting in a members' voluntary winding up (18 pages)
11 July 2022Appointment of a voluntary liquidator (3 pages)
11 July 2022Registered 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 2022Declaration of solvency (5 pages)
8 July 2022Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-06-30
(1 page)
24 March 2022Micro company accounts made up to 31 August 2021 (7 pages)
13 January 2022Confirmation statement made on 31 December 2021 with updates (4 pages)
27 May 2021Micro company accounts made up to 31 August 2020 (7 pages)
5 February 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
1 February 2021Termination of appointment of Jonathan Brayshaw as a director on 4 April 2020 (1 page)
7 April 2020Micro company accounts made up to 31 August 2019 (7 pages)
22 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
16 May 2019Micro company accounts made up to 31 August 2018 (7 pages)
18 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
17 May 2018Micro company accounts made up to 31 August 2017 (7 pages)
15 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
28 April 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
28 April 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
8 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
8 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
11 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(4 pages)
11 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(4 pages)
2 June 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
2 June 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
27 January 2015Director's details changed for Simon Anthony Brayshaw on 1 December 2014 (2 pages)
27 January 2015Director's details changed for Jonathan Brayshaw on 1 December 2014 (2 pages)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
(4 pages)
27 January 2015Secretary's details changed for Simon Anthony Brayshaw on 1 December 2014 (1 page)
27 January 2015Director's details changed for Simon Anthony Brayshaw on 1 December 2014 (2 pages)
27 January 2015Secretary's details changed for Simon Anthony Brayshaw on 1 December 2014 (1 page)
27 January 2015Director's details changed for Jonathan Brayshaw on 1 December 2014 (2 pages)
27 January 2015Director's details changed for Simon Anthony Brayshaw on 1 December 2014 (2 pages)
27 January 2015Director's details changed for Mr Timothy David Brayshaw on 1 December 2014 (2 pages)
27 January 2015Secretary's details changed for Simon Anthony Brayshaw on 1 December 2014 (1 page)
27 January 2015Director's details changed for Mr Timothy David Brayshaw on 1 December 2014 (2 pages)
27 January 2015Director's details changed for Jonathan Brayshaw on 1 December 2014 (2 pages)
27 January 2015Director's details changed for Mr Timothy David Brayshaw on 1 December 2014 (2 pages)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
(4 pages)
31 March 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
31 March 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
29 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
(6 pages)
29 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
(6 pages)
4 June 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
4 June 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
24 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
24 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
27 March 2012Total exemption small company accounts made up to 31 August 2011 (3 pages)
27 March 2012Total exemption small company accounts made up to 31 August 2011 (3 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
4 January 2012Director's details changed for Mr Timothy David Brayshaw on 30 April 2011 (2 pages)
4 January 2012Director's details changed for Mr Timothy David Brayshaw on 30 April 2011 (2 pages)
17 January 2011Total exemption small company accounts made up to 31 August 2010 (3 pages)
17 January 2011Total exemption small company accounts made up to 31 August 2010 (3 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)
8 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
8 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
5 March 2010Director's details changed for Timothy David Brayshaw on 28 January 2010 (2 pages)
5 March 2010Director's details changed for Timothy David Brayshaw on 28 January 2010 (2 pages)
25 February 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
25 February 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
12 February 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
12 February 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
29 January 2009Return made up to 31/12/08; full list of members (4 pages)
29 January 2009Return made up to 31/12/08; full list of members (4 pages)
16 June 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
16 June 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
11 January 2008Return made up to 31/12/07; full list of members (3 pages)
11 January 2008Secretary's particulars changed;director's particulars changed (1 page)
11 January 2008Secretary's particulars changed;director's particulars changed (1 page)
11 January 2008Return made up to 31/12/07; full list of members (3 pages)
5 April 2007Return made up to 31/12/06; full list of members (3 pages)
5 April 2007Return made up to 31/12/06; full list of members (3 pages)
20 January 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
20 January 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
29 June 2006Total exemption small company accounts made up to 31 August 2005 (3 pages)
29 June 2006Total exemption small company accounts made up to 31 August 2005 (3 pages)
27 January 2006Return made up to 31/12/05; full list of members (3 pages)
27 January 2006Return made up to 31/12/05; full list of members (3 pages)
12 April 2005Total exemption small company accounts made up to 31 August 2004 (3 pages)
12 April 2005Total exemption small company accounts made up to 31 August 2004 (3 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)
6 July 2004Total exemption small company accounts made up to 31 August 2003 (3 pages)
6 July 2004Total exemption small company accounts made up to 31 August 2003 (3 pages)
30 January 2004Return made up to 31/12/03; full list of members (7 pages)
30 January 2004Return made up to 31/12/03; full list of members (7 pages)
15 June 2003Total exemption small company accounts made up to 31 August 2002 (3 pages)
15 June 2003Total exemption small company accounts made up to 31 August 2002 (3 pages)
13 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 June 2002Total exemption small company accounts made up to 31 August 2001 (3 pages)
2 June 2002Total exemption small company accounts made up to 31 August 2001 (3 pages)
1 June 2002Registered office changed on 01/06/02 from: ashley house 415 halifax road brighouse west yorkshire HD6 2PD (1 page)
1 June 2002Registered office changed on 01/06/02 from: ashley house 415 halifax road brighouse west yorkshire HD6 2PD (1 page)
3 January 2002Return made up to 31/12/01; full list of members (8 pages)
3 January 2002Return made up to 31/12/01; full list of members (8 pages)
18 April 2001Full accounts made up to 31 August 2000 (11 pages)
18 April 2001Full accounts made up to 31 August 2000 (11 pages)
10 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 August 2000Declaration of satisfaction of mortgage/charge (1 page)
19 August 2000Declaration of satisfaction of mortgage/charge (1 page)
19 August 2000Declaration of satisfaction of mortgage/charge (1 page)
19 August 2000Declaration of satisfaction of mortgage/charge (1 page)
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)
15 March 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 March 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 March 2000Full accounts made up to 30 June 1999 (11 pages)
14 March 2000Full accounts made up to 30 June 1999 (11 pages)
1 May 1999Full accounts made up to 30 June 1998 (11 pages)
1 May 1999Full accounts made up to 30 June 1998 (11 pages)
12 January 1999Return made up to 31/12/98; no change of members (4 pages)
12 January 1999Return made up to 31/12/98; no change of members (4 pages)
17 March 1998New director appointed (2 pages)
17 March 1998New director appointed (2 pages)
16 March 1998Full accounts made up to 30 June 1997 (11 pages)
16 March 1998Full accounts made up to 30 June 1997 (11 pages)
8 January 1998Return made up to 31/12/97; no change of members (4 pages)
8 January 1998Return made up to 31/12/97; no change of members (4 pages)
28 April 1997Full accounts made up to 30 June 1996 (11 pages)
28 April 1997Full accounts made up to 30 June 1996 (11 pages)
7 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
7 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
30 April 1996Full accounts made up to 30 June 1995 (11 pages)
30 April 1996Full accounts made up to 30 June 1995 (11 pages)
19 January 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(4 pages)
19 January 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(4 pages)
31 October 1995New director appointed (2 pages)
31 October 1995Director resigned (2 pages)
31 October 1995New director appointed (2 pages)
31 October 1995Director resigned (2 pages)
9 June 1995New secretary appointed (2 pages)
9 June 1995New secretary appointed (2 pages)