Company NameBradclad Limited
DirectorKeith Vincent Bradley
Company StatusActive
Company Number02675882
CategoryPrivate Limited Company
Incorporation Date8 January 1992(32 years, 3 months ago)
Previous NamesForrest Maughan Associates Limited and Forrest Maughan Profiles Limited

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr Keith Vincent Bradley
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 1992(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address3365 Century Way
Thorpe Park
Leeds
LS15 8ZB
Secretary NameMr Charles Bradley
NationalityBritish
StatusResigned
Appointed08 January 1992(same day as company formation)
RoleCompany Director
Correspondence AddressKri San
Aydon Gardens
Corbridge
Northumberland
NE45 5DX
Secretary NameJean Bradley
NationalityBritish
StatusResigned
Appointed05 May 1993(1 year, 3 months after company formation)
Appointment Duration19 years, 1 month (resigned 31 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9 St Marks Court Leeds Road
Harrogate
North Yorkshire
HG2 8AY
Secretary NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed03 January 1992
Appointment Duration-1 years (resigned 08 January 1991)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitebradclad.com
Email address[email protected]
Telephone01977 689009
Telephone regionPontefract

Location

Registered Address3365 Century Way
Thorpe Park
Leeds
LS15 8ZB
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishAusthorpe
WardGarforth and Swillington
Built Up AreaWest Yorkshire
Address MatchesOver 90 other UK companies use this postal address

Shareholders

2 at £1Bradclad Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£50
Cash£2,645
Current Liabilities£121,828

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return8 January 2024 (3 months, 1 week ago)
Next Return Due22 January 2025 (9 months, 1 week from now)

Filing History

20 January 2021Confirmation statement made on 8 January 2021 with no updates (3 pages)
30 September 2020Unaudited abridged accounts made up to 30 September 2019 (8 pages)
8 January 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
28 June 2019Unaudited abridged accounts made up to 30 September 2018 (8 pages)
9 January 2019Confirmation statement made on 8 January 2019 with no updates (3 pages)
24 April 2018Unaudited abridged accounts made up to 30 September 2017 (7 pages)
10 April 2018Registered office address changed from Century House 29 Clarendon Road Leeds West Yorkshire LS2 9PG to 3365 Century Way Thorpe Park Leeds LS15 8ZB on 10 April 2018 (1 page)
12 January 2018Confirmation statement made on 8 January 2018 with no updates (3 pages)
31 October 2017Previous accounting period extended from 31 March 2017 to 30 September 2017 (1 page)
31 October 2017Previous accounting period extended from 31 March 2017 to 30 September 2017 (1 page)
13 January 2017Confirmation statement made on 8 January 2017 with updates (6 pages)
13 January 2017Confirmation statement made on 8 January 2017 with updates (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 March 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
29 March 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
18 February 2016Director's details changed for Mr Keith Vincent Bradley on 3 February 2016 (2 pages)
18 February 2016Director's details changed for Mr Keith Vincent Bradley on 3 February 2016 (2 pages)
27 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 2
(3 pages)
27 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 2
(3 pages)
26 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2
(3 pages)
26 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2
(3 pages)
29 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
29 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
16 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 2
(3 pages)
16 January 2014Director's details changed for Mr Keith Bradley on 16 January 2014 (2 pages)
16 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 2
(3 pages)
16 January 2014Director's details changed for Mr Keith Bradley on 16 January 2014 (2 pages)
16 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 2
(3 pages)
24 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
24 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
12 March 2013Company name changed forrest maughan profiles LIMITED\certificate issued on 12/03/13
  • RES15 ‐ Change company name resolution on 2013-01-24
(2 pages)
12 March 2013Company name changed forrest maughan profiles LIMITED\certificate issued on 12/03/13
  • RES15 ‐ Change company name resolution on 2013-01-24
(2 pages)
5 February 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-01-24
(1 page)
5 February 2013Change of name notice (2 pages)
5 February 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-01-24
(1 page)
5 February 2013Change of name notice (2 pages)
24 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (3 pages)
24 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (3 pages)
24 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (3 pages)
2 July 2012Termination of appointment of Jean Bradley as a secretary (1 page)
2 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
2 July 2012Termination of appointment of Jean Bradley as a secretary (1 page)
2 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
12 January 2012Director's details changed for Mr Keith Bradley on 8 January 2012 (2 pages)
12 January 2012Director's details changed for Mr Keith Bradley on 8 January 2012 (2 pages)
12 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (4 pages)
12 January 2012Director's details changed for Mr Keith Bradley on 8 January 2012 (2 pages)
12 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (4 pages)
12 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (4 pages)
10 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
10 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
27 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (4 pages)
27 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (4 pages)
27 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (4 pages)
13 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
13 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
13 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
13 January 2010Director's details changed for Mr Keith Bradley on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Mr Keith Bradley on 13 January 2010 (2 pages)
13 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
13 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
25 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
25 August 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
25 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
25 August 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
6 May 2009Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page)
6 May 2009Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page)
21 January 2009Return made up to 08/01/09; full list of members (3 pages)
21 January 2009Return made up to 08/01/09; full list of members (3 pages)
7 May 2008Total exemption full accounts made up to 30 June 2007 (6 pages)
7 May 2008Total exemption full accounts made up to 30 June 2007 (6 pages)
1 February 2008Return made up to 08/01/08; full list of members (2 pages)
1 February 2008Return made up to 08/01/08; full list of members (2 pages)
29 April 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
29 April 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
18 January 2007Return made up to 08/01/07; full list of members (2 pages)
18 January 2007Return made up to 08/01/07; full list of members (2 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
9 January 2006Return made up to 08/01/06; full list of members (2 pages)
9 January 2006Return made up to 08/01/06; full list of members (2 pages)
20 April 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
20 April 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
3 March 2005Return made up to 08/01/05; full list of members (2 pages)
3 March 2005Return made up to 08/01/05; full list of members (2 pages)
6 August 2004Registered office changed on 06/08/04 from: century house clarendon rpad leeds LS2 9PG (1 page)
6 August 2004Registered office changed on 06/08/04 from: century house clarendon rpad leeds LS2 9PG (1 page)
27 July 2004Company name changed forrest maughan associates limit ed\certificate issued on 27/07/04 (2 pages)
27 July 2004Company name changed forrest maughan associates limit ed\certificate issued on 27/07/04 (2 pages)
27 May 2004Return made up to 08/01/04; full list of members
  • 363(287) ‐ Registered office changed on 27/05/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 May 2004Return made up to 08/01/04; full list of members
  • 363(287) ‐ Registered office changed on 27/05/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 December 2003Total exemption full accounts made up to 30 June 2003 (8 pages)
29 December 2003Total exemption full accounts made up to 30 June 2003 (8 pages)
22 January 2003Return made up to 08/01/03; full list of members (6 pages)
22 January 2003Total exemption full accounts made up to 30 June 2002 (11 pages)
22 January 2003Total exemption full accounts made up to 30 June 2002 (11 pages)
22 January 2003Return made up to 08/01/03; full list of members (6 pages)
8 February 2002Return made up to 08/01/02; full list of members
  • 363(287) ‐ Registered office changed on 08/02/02
(6 pages)
8 February 2002Return made up to 08/01/02; full list of members
  • 363(287) ‐ Registered office changed on 08/02/02
(6 pages)
23 January 2002Total exemption full accounts made up to 30 June 2001 (11 pages)
23 January 2002Total exemption full accounts made up to 30 June 2001 (11 pages)
3 May 2001Full accounts made up to 30 June 2000 (11 pages)
3 May 2001Full accounts made up to 30 June 2000 (11 pages)
9 March 2001Return made up to 08/01/01; full list of members (6 pages)
9 March 2001Return made up to 08/01/01; full list of members (6 pages)
12 January 2000Return made up to 08/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 January 2000Return made up to 08/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 December 1999Full accounts made up to 31 January 1999 (11 pages)
2 December 1999Full accounts made up to 31 January 1999 (11 pages)
4 November 1999Accounting reference date extended from 31/01/00 to 30/06/00 (1 page)
4 November 1999Accounting reference date extended from 31/01/00 to 30/06/00 (1 page)
23 March 1999Return made up to 08/01/99; no change of members (4 pages)
23 March 1999Return made up to 08/01/99; no change of members (4 pages)
2 March 1999Full accounts made up to 31 January 1998 (11 pages)
2 March 1999Full accounts made up to 31 January 1998 (11 pages)
9 March 1998Return made up to 08/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 09/03/98
(4 pages)
9 March 1998Return made up to 08/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 09/03/98
(4 pages)
3 December 1997Full accounts made up to 31 January 1997 (11 pages)
3 December 1997Full accounts made up to 31 January 1997 (11 pages)
15 January 1997Return made up to 08/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 January 1997Return made up to 08/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 December 1996Full accounts made up to 31 January 1996 (11 pages)
3 December 1996Full accounts made up to 31 January 1996 (11 pages)
19 February 1996Return made up to 08/01/96; no change of members (6 pages)
19 February 1996Return made up to 08/01/96; no change of members (6 pages)
28 November 1995Full accounts made up to 31 January 1995 (11 pages)
28 November 1995Full accounts made up to 31 January 1995 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (10 pages)