Leeds
West Yorkshire
LS12 5HN
Secretary Name | Tracey Bradd |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 November 2001(11 years, 1 month after company formation) |
Appointment Duration | 22 years, 5 months |
Role | Company Director |
Correspondence Address | 31 Back Lane New Farnley Leeds West Yorkshire LS12 5HN |
Director Name | Tracey Bradd |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2010(19 years, 4 months after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31, Back Lane New Farnley Leeds West Yorkshire LS12 5HN |
Director Name | Mr James Harvey Asquith Bradd |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2024(33 years, 6 months after company formation) |
Appointment Duration | 3 weeks, 1 day |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Moorside Mount, Drighlington Bradford West Yorkshire BD11 1HY |
Director Name | Mrs Christine Bradd |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(1 year after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 May 1994) |
Role | Co Director |
Correspondence Address | 669 Whitehall Road Leeds West Yorkshire LS12 6HB |
Director Name | Mrs Joan Bradd |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(1 year after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 22 May 1992) |
Role | Co Director |
Correspondence Address | 6 Dale Road Drighlington Bradford West Yorkshire BD11 1ND |
Secretary Name | Mrs Joan Bradd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(1 year after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 22 May 1992) |
Role | Company Director |
Correspondence Address | 6 Dale Road Drighlington Bradford West Yorkshire BD11 1ND |
Director Name | Stanley Bradd |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1992(1 year, 4 months after company formation) |
Appointment Duration | 19 years, 5 months (resigned 21 July 2011) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 669 Whitehall Road New Farnley Leeds LS12 6HB |
Secretary Name | Mrs Christine Bradd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(1 year, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 July 1997) |
Role | Co Director |
Correspondence Address | 669 Whitehall Road Leeds West Yorkshire LS12 6HB |
Secretary Name | Michael Bradd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(6 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 05 November 2001) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 7 Ashwood Drive Gildersome, Morley Leeds LS27 7AG |
Website | mhbradd.co.uk |
---|---|
Telephone | 0113 3450448 |
Telephone region | Leeds |
Registered Address | 1 Victoria Court Bank Square, Morley Leeds West Yorkshire LS27 9SE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Morley and Outwood |
County | West Yorkshire |
Parish | Morley |
Ward | Morley North |
Built Up Area | West Yorkshire |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Michael Bradd 50.00% Ordinary |
---|---|
50 at £1 | Tracey Bradd 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £524,380 |
Cash | £215 |
Current Liabilities | £124,268 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 17 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 1 October 2024 (5 months from now) |
23 June 2006 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2000 | Delivered 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 1998 | Delivered 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 2007 | Delivered 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 2006 | Delivered 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 1996 | Delivered 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 2002 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 |
4 October 2017 | Confirmation statement made on 17 September 2017 with updates (5 pages) |
---|---|
3 February 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
29 September 2016 | Confirmation statement made on 17 September 2016 with updates (7 pages) |
22 September 2016 | Register(s) moved to registered office address 1 Victoria Court Bank Square, Morley Leeds West Yorkshire LS27 9SE (1 page) |
20 September 2016 | Register(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 2016 | Register 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 2016 | Director's details changed for Michael Bradd on 16 September 2016 (2 pages) |
19 September 2016 | Director's details changed for Tracey Bradd on 16 September 2016 (2 pages) |
19 January 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
7 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
28 November 2014 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
8 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
30 January 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
16 January 2014 | Second filing of AR01 previously delivered to Companies House made up to 1 October 2013 (17 pages) |
16 January 2014 | Second filing of AR01 previously delivered to Companies House made up to 1 October 2013 (17 pages) |
10 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
1 October 2013 | Director's details changed for Tracey Bradd on 1 October 2013 (2 pages) |
1 October 2013 | Secretary's details changed for Tracey Bradd on 1 October 2013 (2 pages) |
1 October 2013 | Director's details changed for Michael Bradd on 1 October 2013 (2 pages) |
1 October 2013 | Director's details changed for Tracey Bradd on 1 October 2013 (2 pages) |
1 October 2013 | Director's details changed for Michael Bradd on 1 October 2013 (2 pages) |
1 October 2013 | Secretary's details changed for Tracey Bradd on 1 October 2013 (2 pages) |
28 June 2013 | Registered office address changed from 138a Street Lane Gildersome Leeds West Yorkshire LS27 7JB on 28 June 2013 (1 page) |
15 March 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
9 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (5 pages) |
9 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
5 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (5 pages) |
5 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (5 pages) |
2 August 2011 | Termination of appointment of Stanley Bradd as a director (2 pages) |
8 February 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
22 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
22 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
22 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
22 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
22 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
22 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
22 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
20 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (6 pages) |
20 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (6 pages) |
19 October 2010 | Director's details changed for Michael Bradd on 9 July 2010 (3 pages) |
19 October 2010 | Secretary's details changed for Tracey Bradd on 9 July 2010 (3 pages) |
19 October 2010 | Director's details changed for Tracey Bradd on 9 July 2010 (3 pages) |
19 October 2010 | Director's details changed for Michael Bradd on 9 July 2010 (3 pages) |
19 October 2010 | Secretary's details changed for Tracey Bradd on 9 July 2010 (3 pages) |
19 October 2010 | Director's details changed for Tracey Bradd on 9 July 2010 (3 pages) |
1 October 2010 | Particulars of a mortgage or charge / charge no: 15 (11 pages) |
1 October 2010 | Particulars of a mortgage or charge / charge no: 14 (12 pages) |
16 February 2010 | Appointment of Tracey Bradd as a director (4 pages) |
16 February 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
8 October 2009 | Director's details changed for Michael Bradd on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Michael Bradd on 8 October 2009 (2 pages) |
8 October 2009 | Register(s) moved to registered inspection location (1 page) |
8 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
8 October 2009 | Secretary's details changed for Tracey Bradd on 8 October 2009 (1 page) |
8 October 2009 | Director's details changed for Stanley Bradd on 8 October 2009 (2 pages) |
8 October 2009 | Register inspection address has been changed (1 page) |
8 October 2009 | Secretary's details changed for Tracey Bradd on 8 October 2009 (1 page) |
8 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
8 October 2009 | Director's details changed for Stanley Bradd on 8 October 2009 (2 pages) |
1 April 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
29 October 2008 | Return made up to 01/10/08; no change of members (4 pages) |
31 March 2008 | Partial exemption accounts made up to 30 September 2007 (6 pages) |
16 October 2007 | Return made up to 01/10/07; no change of members (7 pages) |
5 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 April 2007 | Particulars of mortgage/charge (3 pages) |
3 April 2007 | Particulars of mortgage/charge (5 pages) |
16 January 2007 | Particulars of mortgage/charge (4 pages) |
3 January 2007 | Partial exemption accounts made up to 30 September 2006 (6 pages) |
10 October 2006 | Particulars of mortgage/charge (3 pages) |
9 October 2006 | Return made up to 01/10/06; full list of members (7 pages) |
12 July 2006 | Partial exemption accounts made up to 30 September 2005 (6 pages) |
1 July 2006 | Particulars of mortgage/charge (3 pages) |
10 October 2005 | Return made up to 01/10/05; full list of members (7 pages) |
23 May 2005 | Partial exemption accounts made up to 30 September 2004 (6 pages) |
8 October 2004 | Return made up to 01/10/04; full list of members
|
8 July 2004 | Particulars of mortgage/charge (3 pages) |
10 June 2004 | Registered office changed on 10/06/04 from: 138 street lane leeds west yorkshire LS27 7JB (1 page) |
21 April 2004 | Particulars of mortgage/charge (3 pages) |
15 March 2004 | Partial exemption accounts made up to 30 September 2003 (6 pages) |
7 October 2003 | Return made up to 01/10/03; full list of members (7 pages) |
7 April 2003 | Partial exemption accounts made up to 30 September 2002 (6 pages) |
24 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
6 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
9 October 2002 | Return made up to 01/10/02; full list of members
|
2 October 2002 | Particulars of mortgage/charge (3 pages) |
19 September 2002 | Particulars of mortgage/charge (3 pages) |
30 August 2002 | Particulars of mortgage/charge (3 pages) |
25 June 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
5 April 2002 | Registered office changed on 05/04/02 from: 669 whitehall road new farnley leeds west yorkshire LS12 6HB (1 page) |
23 November 2001 | New secretary appointed (2 pages) |
22 November 2001 | Secretary resigned (1 page) |
4 October 2001 | Return made up to 01/10/01; full list of members
|
9 May 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
19 October 2000 | Particulars of mortgage/charge (3 pages) |
5 October 2000 | Return made up to 01/10/00; full list of members
|
12 May 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
5 October 1999 | Return made up to 01/10/99; full list of members (6 pages) |
7 April 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
15 October 1998 | Return made up to 01/10/98; full list of members
|
20 July 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
19 February 1998 | Particulars of mortgage/charge (4 pages) |
20 October 1997 | Return made up to 01/10/97; no change of members
|
17 July 1997 | New secretary appointed (2 pages) |
17 July 1997 | Secretary resigned (1 page) |
17 July 1997 | Registered office changed on 17/07/97 from: 6 dale road drighlington bradford BD11 1ND (1 page) |
14 April 1997 | Accounts for a small company made up to 30 September 1996 (3 pages) |
15 October 1996 | Particulars of mortgage/charge (3 pages) |
7 October 1996 | Return made up to 01/10/96; no change of members (4 pages) |
5 June 1996 | Accounts for a small company made up to 30 September 1995 (4 pages) |
11 October 1995 | Return made up to 01/10/95; full list of members (6 pages) |
14 July 1995 | Accounts for a small company made up to 30 September 1994 (4 pages) |