Company NameM.H. Bradd Limited
Company StatusActive
Company Number02544534
CategoryPrivate Limited Company
Incorporation Date1 October 1990(33 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMichael Harvey Bradd
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 1992(1 year, 4 months after company formation)
Appointment Duration32 years, 3 months
RoleBuilder
Country of ResidenceEngland
Correspondence Address31, Back Lane New Farnley
Leeds
West Yorkshire
LS12 5HN
Secretary NameTracey Bradd
NationalityBritish
StatusCurrent
Appointed05 November 2001(11 years, 1 month after company formation)
Appointment Duration22 years, 5 months
RoleCompany Director
Correspondence Address31 Back Lane
New Farnley
Leeds
West Yorkshire
LS12 5HN
Director NameTracey Bradd
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2010(19 years, 4 months after company formation)
Appointment Duration14 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31, Back Lane New Farnley
Leeds
West Yorkshire
LS12 5HN
Director NameMr James Harvey Asquith Bradd
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2024(33 years, 6 months after company formation)
Appointment Duration3 weeks, 1 day
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Moorside Mount, Drighlington
Bradford
West Yorkshire
BD11 1HY
Director NameMrs Christine Bradd
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(1 year after company formation)
Appointment Duration2 years, 8 months (resigned 31 May 1994)
RoleCo Director
Correspondence Address669 Whitehall Road
Leeds
West Yorkshire
LS12 6HB
Director NameMrs Joan Bradd
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(1 year after company formation)
Appointment Duration7 months, 3 weeks (resigned 22 May 1992)
RoleCo Director
Correspondence Address6 Dale Road
Drighlington
Bradford
West Yorkshire
BD11 1ND
Secretary NameMrs Joan Bradd
NationalityBritish
StatusResigned
Appointed01 October 1991(1 year after company formation)
Appointment Duration7 months, 3 weeks (resigned 22 May 1992)
RoleCompany Director
Correspondence Address6 Dale Road
Drighlington
Bradford
West Yorkshire
BD11 1ND
Director NameStanley Bradd
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1992(1 year, 4 months after company formation)
Appointment Duration19 years, 5 months (resigned 21 July 2011)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address669 Whitehall Road
New Farnley
Leeds
LS12 6HB
Secretary NameMrs Christine Bradd
NationalityBritish
StatusResigned
Appointed01 June 1992(1 year, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 July 1997)
RoleCo Director
Correspondence Address669 Whitehall Road
Leeds
West Yorkshire
LS12 6HB
Secretary NameMichael Bradd
NationalityBritish
StatusResigned
Appointed01 July 1997(6 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 05 November 2001)
RoleBuilder
Country of ResidenceEngland
Correspondence Address7 Ashwood Drive
Gildersome, Morley
Leeds
LS27 7AG

Contact

Websitemhbradd.co.uk
Telephone0113 3450448
Telephone regionLeeds

Location

Registered Address1 Victoria Court
Bank Square, Morley
Leeds
West Yorkshire
LS27 9SE
RegionYorkshire and The Humber
ConstituencyMorley and Outwood
CountyWest Yorkshire
ParishMorley
WardMorley North
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Michael Bradd
50.00%
Ordinary
50 at £1Tracey Bradd
50.00%
Ordinary

Financials

Year2014
Net Worth£524,380
Cash£215
Current Liabilities£124,268

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return17 September 2023 (7 months, 1 week ago)
Next Return Due1 October 2024 (5 months from now)

Charges

23 June 2006Delivered on: 1 July 2006
Satisfied on: 21 October 2010
Persons entitled: National Westminster 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: 136 street lane gildersome leeds t/no WYK610191. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
25 June 2004Delivered on: 8 July 2004
Satisfied on: 21 October 2010
Persons entitled: National Westminster 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: Flat 3, 136B street lane gildensome leeds U27 7JB west yorkshire t/n WYK693632. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
16 April 2004Delivered on: 21 April 2004
Satisfied on: 21 October 2010
Persons entitled: National Westminster 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: 46 spring bank road gildersome leeds west yorkshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
1 October 2002Delivered on: 2 October 2002
Satisfied on: 21 October 2010
Persons entitled: National Westminster 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: 138 street lane gildersome leeds west yorkshire t/n WYK596037. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
2 September 2002Delivered on: 19 September 2002
Satisfied on: 21 October 2010
Persons entitled: National Westminster 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: 128 street lane gildersome leeds LS27 7JB. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
13 October 2000Delivered on: 19 October 2000
Satisfied on: 21 October 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as 150 whitehall road drighlington; WYK339187. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
16 February 1998Delivered on: 19 February 1998
Satisfied on: 6 December 2002
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
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.
Fully Satisfied
11 January 2007Delivered on: 16 January 2007
Satisfied on: 5 April 2007
Persons entitled: Clydesdale Bank PLC T/a Yorkshire Bank

Classification: Debenture
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.
Fully Satisfied
9 October 2006Delivered on: 10 October 2006
Satisfied on: 21 October 2010
Persons entitled: National Westminster 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: 30 greenfield avenue gilderstone leeds. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
11 October 1996Delivered on: 15 October 1996
Satisfied on: 24 January 2003
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot 1 reedsdale parade (now known as 138 street lane) gildersome leeds west yorkshire the company assigns to the bank: any option to purchase or right of pre-emption to acquire the f/h or superior l/h or to have a new lease of the property; any proceeds of sale, letting or other disposition of the property; any guarantees, insurance or compensation monies relating to the property or any authorisation, permit, registration certificate or licence of any kind in force in connection with the property;. See the mortgage charge document for full details.
Fully Satisfied
28 August 2002Delivered on: 30 August 2002
Persons entitled: National Westminster Bank PLC

Classification: Debenture
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
24 September 2010Delivered on: 1 October 2010
Persons entitled: Santander UK PLC as Trustee for the Group Member

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H 150 whitehall road, drightlington t/n WYK339187 f/h 46 springbock road, morley t/n WYK339187 f/h 30 greenfield avenue, gildersome, morley, leeds t/n WYK359393 (for details of further properties charged please refer to form MG01) see image for full details.
Outstanding
24 September 2010Delivered on: 1 October 2010
Persons entitled: Santander UK PLC as Trustee for the Group Member

Classification: Legal and general charge
Secured details: All monies due or to become due from the company to any group member on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Property uncalled capital any securities and book debts see image for full details.
Outstanding
22 March 2007Delivered on: 3 April 2007
Persons entitled: National Westminster 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: The f/h property k/a land and buildings at the back of 11 haywra street, harrogate t/no NYK233122. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
22 March 2007Delivered on: 3 April 2007
Persons entitled: National Westminster 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: The f/h property 62A otley road harrogate and land adjoining 5 manor drive harrogate t/n's NYK182063 and NYK267572,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

4 October 2017Confirmation statement made on 17 September 2017 with updates (5 pages)
3 February 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
29 September 2016Confirmation statement made on 17 September 2016 with updates (7 pages)
22 September 2016Register(s) moved to registered office address 1 Victoria Court Bank Square, Morley Leeds West Yorkshire LS27 9SE (1 page)
20 September 2016Register(s) moved to registered inspection location C/O Novis & Co. 1 Victoria Court, Bank Square, Morley, Leeds West Yorkshire LS27 9SE (1 page)
20 September 2016Register inspection address has been changed from Burley House 12 Clarendon Road Leeds LS2 9NF England to C/O Novis & Co. 1 Victoria Court, Bank Square, Morley, Leeds West Yorkshire LS27 9SE (1 page)
19 September 2016Director's details changed for Michael Bradd on 16 September 2016 (2 pages)
19 September 2016Director's details changed for Tracey Bradd on 16 September 2016 (2 pages)
19 January 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
7 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(5 pages)
7 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(5 pages)
28 November 2014Total exemption small company accounts made up to 30 September 2014 (6 pages)
8 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
(5 pages)
8 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
(5 pages)
30 January 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
16 January 2014Second filing of AR01 previously delivered to Companies House made up to 1 October 2013 (17 pages)
16 January 2014Second filing of AR01 previously delivered to Companies House made up to 1 October 2013 (17 pages)
10 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100
  • ANNOTATION A second filed AR01 was registered on 16/01/2014
(6 pages)
10 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100
  • ANNOTATION A second filed AR01 was registered on 16/01/2014
(6 pages)
1 October 2013Director's details changed for Tracey Bradd on 1 October 2013 (2 pages)
1 October 2013Secretary's details changed for Tracey Bradd on 1 October 2013 (2 pages)
1 October 2013Director's details changed for Michael Bradd on 1 October 2013 (2 pages)
1 October 2013Director's details changed for Tracey Bradd on 1 October 2013 (2 pages)
1 October 2013Director's details changed for Michael Bradd on 1 October 2013 (2 pages)
1 October 2013Secretary's details changed for Tracey Bradd on 1 October 2013 (2 pages)
28 June 2013Registered office address changed from 138a Street Lane Gildersome Leeds West Yorkshire LS27 7JB on 28 June 2013 (1 page)
15 March 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
9 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
9 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
29 December 2011Total exemption small company accounts made up to 30 September 2011 (8 pages)
5 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
5 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
2 August 2011Termination of appointment of Stanley Bradd as a director (2 pages)
8 February 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
22 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
22 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
22 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
22 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
22 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
22 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
22 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
20 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (6 pages)
20 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (6 pages)
19 October 2010Director's details changed for Michael Bradd on 9 July 2010 (3 pages)
19 October 2010Secretary's details changed for Tracey Bradd on 9 July 2010 (3 pages)
19 October 2010Director's details changed for Tracey Bradd on 9 July 2010 (3 pages)
19 October 2010Director's details changed for Michael Bradd on 9 July 2010 (3 pages)
19 October 2010Secretary's details changed for Tracey Bradd on 9 July 2010 (3 pages)
19 October 2010Director's details changed for Tracey Bradd on 9 July 2010 (3 pages)
1 October 2010Particulars of a mortgage or charge / charge no: 15 (11 pages)
1 October 2010Particulars of a mortgage or charge / charge no: 14 (12 pages)
16 February 2010Appointment of Tracey Bradd as a director (4 pages)
16 February 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
8 October 2009Director's details changed for Michael Bradd on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Michael Bradd on 8 October 2009 (2 pages)
8 October 2009Register(s) moved to registered inspection location (1 page)
8 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
8 October 2009Secretary's details changed for Tracey Bradd on 8 October 2009 (1 page)
8 October 2009Director's details changed for Stanley Bradd on 8 October 2009 (2 pages)
8 October 2009Register inspection address has been changed (1 page)
8 October 2009Secretary's details changed for Tracey Bradd on 8 October 2009 (1 page)
8 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
8 October 2009Director's details changed for Stanley Bradd on 8 October 2009 (2 pages)
1 April 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
29 October 2008Return made up to 01/10/08; no change of members (4 pages)
31 March 2008Partial exemption accounts made up to 30 September 2007 (6 pages)
16 October 2007Return made up to 01/10/07; no change of members (7 pages)
5 April 2007Declaration of satisfaction of mortgage/charge (1 page)
3 April 2007Particulars of mortgage/charge (3 pages)
3 April 2007Particulars of mortgage/charge (5 pages)
16 January 2007Particulars of mortgage/charge (4 pages)
3 January 2007Partial exemption accounts made up to 30 September 2006 (6 pages)
10 October 2006Particulars of mortgage/charge (3 pages)
9 October 2006Return made up to 01/10/06; full list of members (7 pages)
12 July 2006Partial exemption accounts made up to 30 September 2005 (6 pages)
1 July 2006Particulars of mortgage/charge (3 pages)
10 October 2005Return made up to 01/10/05; full list of members (7 pages)
23 May 2005Partial exemption accounts made up to 30 September 2004 (6 pages)
8 October 2004Return made up to 01/10/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 July 2004Particulars of mortgage/charge (3 pages)
10 June 2004Registered office changed on 10/06/04 from: 138 street lane leeds west yorkshire LS27 7JB (1 page)
21 April 2004Particulars of mortgage/charge (3 pages)
15 March 2004Partial exemption accounts made up to 30 September 2003 (6 pages)
7 October 2003Return made up to 01/10/03; full list of members (7 pages)
7 April 2003Partial exemption accounts made up to 30 September 2002 (6 pages)
24 January 2003Declaration of satisfaction of mortgage/charge (1 page)
6 December 2002Declaration of satisfaction of mortgage/charge (1 page)
9 October 2002Return made up to 01/10/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
2 October 2002Particulars of mortgage/charge (3 pages)
19 September 2002Particulars of mortgage/charge (3 pages)
30 August 2002Particulars of mortgage/charge (3 pages)
25 June 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
5 April 2002Registered office changed on 05/04/02 from: 669 whitehall road new farnley leeds west yorkshire LS12 6HB (1 page)
23 November 2001New secretary appointed (2 pages)
22 November 2001Secretary resigned (1 page)
4 October 2001Return made up to 01/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 May 2001Accounts for a small company made up to 30 September 2000 (5 pages)
19 October 2000Particulars of mortgage/charge (3 pages)
5 October 2000Return made up to 01/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 May 2000Accounts for a small company made up to 30 September 1999 (5 pages)
5 October 1999Return made up to 01/10/99; full list of members (6 pages)
7 April 1999Accounts for a small company made up to 30 September 1998 (5 pages)
15 October 1998Return made up to 01/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 July 1998Accounts for a small company made up to 30 September 1997 (5 pages)
19 February 1998Particulars of mortgage/charge (4 pages)
20 October 1997Return made up to 01/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 20/10/97
(4 pages)
17 July 1997New secretary appointed (2 pages)
17 July 1997Secretary resigned (1 page)
17 July 1997Registered office changed on 17/07/97 from: 6 dale road drighlington bradford BD11 1ND (1 page)
14 April 1997Accounts for a small company made up to 30 September 1996 (3 pages)
15 October 1996Particulars of mortgage/charge (3 pages)
7 October 1996Return made up to 01/10/96; no change of members (4 pages)
5 June 1996Accounts for a small company made up to 30 September 1995 (4 pages)
11 October 1995Return made up to 01/10/95; full list of members (6 pages)
14 July 1995Accounts for a small company made up to 30 September 1994 (4 pages)