Company NameBradshaw (Precision Engineering) Ltd.
DirectorAndrew Stephen Bradshaw
Company StatusActive
Company Number03227420
CategoryPrivate Limited Company
Incorporation Date19 July 1996(27 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Andrew Stephen Bradshaw
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2000(3 years, 11 months after company formation)
Appointment Duration23 years, 10 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Unit 12b J C Albyn Complex
Burton Road
Sheffield
South Yorkshire
S3 8BZ
Secretary NameMartina Margaret Bradshaw
NationalityBritish
StatusCurrent
Appointed30 June 2000(3 years, 11 months after company formation)
Appointment Duration23 years, 10 months
RoleCompany Director
Correspondence AddressUnit 12b Jc Albyn Complex
Burton Road
Sheffield
South Yorkshire
S3 8BZ
Director NameJanet Clarke
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1996(same day as company formation)
RoleCompany Director
Correspondence Address125 Dixon Road
Hillsborough
Sheffield
S6 4GA
Director NameTeresa Joan Worth
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1996(same day as company formation)
RoleCompany Director
Correspondence Address26 Wade Meadow
Wadsley
Sheffield
S6 4DE
Secretary NameJanet Clarke
NationalityBritish
StatusResigned
Appointed19 July 1996(same day as company formation)
RoleCompany Director
Correspondence Address125 Dixon Road
Hillsborough
Sheffield
S6 4GA
Director NamePatrick Joseph Bradshaw
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(1 year, 11 months after company formation)
Appointment Duration2 years (resigned 30 June 2000)
RoleEngineer
Correspondence Address55
Person Cross Road
Sheffield
South Yorkshire
S6
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 July 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone0114 2751080
Telephone regionSheffield

Location

Registered AddressUnit 128, Jc Albyn Complex
Burton Road
Sheffield
South Yorkshire
S3 8BZ
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Shareholders

1 at £1Andrew Stephen Bradshaw
50.00%
Ordinary
1 at £1M. Margaret Bradshaw
50.00%
Ordinary

Financials

Year2014
Net Worth£18,932
Cash£21,223
Current Liabilities£35,814

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (11 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return14 September 2023 (7 months, 3 weeks ago)
Next Return Due28 September 2024 (4 months, 3 weeks from now)

Charges

12 May 1998Delivered on: 22 May 1998
Persons entitled: Barclays 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
12 May 1998Delivered on: 22 May 1998
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 30329576. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Outstanding

Filing History

14 September 2020Confirmation statement made on 14 September 2020 with updates (4 pages)
14 August 2020Registered office address changed from Unit 128 J C Albyn Complex Burton Road Sheffield South Yorkshire S3 8BZ to Unit 128, Jc Albyn Complex Burton Road Sheffield South Yorkshire S3 8BZ on 14 August 2020 (1 page)
24 July 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
29 April 2020Micro company accounts made up to 31 July 2019 (5 pages)
2 August 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
22 April 2019Total exemption full accounts made up to 31 July 2018 (6 pages)
30 July 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
27 April 2018Total exemption full accounts made up to 31 July 2017 (6 pages)
19 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
19 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
28 July 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
28 July 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
22 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
22 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
30 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 2
(4 pages)
30 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 2
(4 pages)
24 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
24 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
7 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 2
(4 pages)
7 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 2
(4 pages)
25 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
25 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
12 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(4 pages)
12 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(4 pages)
16 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
16 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
3 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (4 pages)
3 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (4 pages)
12 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
12 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
18 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (4 pages)
18 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (4 pages)
5 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
5 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
12 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (4 pages)
12 August 2010Director's details changed for Andrew Stephen Bradshaw on 19 July 2010 (2 pages)
12 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (4 pages)
12 August 2010Director's details changed for Andrew Stephen Bradshaw on 19 July 2010 (2 pages)
4 February 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
4 February 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
6 August 2009Return made up to 19/07/09; full list of members (3 pages)
6 August 2009Return made up to 19/07/09; full list of members (3 pages)
6 August 2009Director's change of particulars / andrew bradshaw / 01/07/2009 (1 page)
6 August 2009Director's change of particulars / andrew bradshaw / 01/07/2009 (1 page)
8 February 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
8 February 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
23 July 2008Return made up to 19/07/08; full list of members (3 pages)
23 July 2008Return made up to 19/07/08; full list of members (3 pages)
22 July 2008Registered office changed on 22/07/2008 from unit 12B j c albyn complex burton road sheffield south yorkshire S3 8BZ (1 page)
22 July 2008Registered office changed on 22/07/2008 from unit 12B j c albyn complex burton road sheffield south yorkshire S3 8BZ (1 page)
11 March 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
11 March 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
23 August 2007Return made up to 19/07/07; no change of members (6 pages)
23 August 2007Return made up to 19/07/07; no change of members (6 pages)
19 April 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
19 April 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
25 July 2006Return made up to 19/07/06; full list of members (6 pages)
25 July 2006Return made up to 19/07/06; full list of members (6 pages)
17 January 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
17 January 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
9 August 2005Return made up to 19/07/05; full list of members (6 pages)
9 August 2005Return made up to 19/07/05; full list of members (6 pages)
23 March 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
23 March 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
20 July 2004Return made up to 19/07/04; full list of members (6 pages)
20 July 2004Return made up to 19/07/04; full list of members (6 pages)
28 February 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
28 February 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
29 July 2003Return made up to 19/07/03; full list of members (6 pages)
29 July 2003Return made up to 19/07/03; full list of members (6 pages)
14 January 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
14 January 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
20 August 2002Return made up to 19/07/02; full list of members (6 pages)
20 August 2002Return made up to 19/07/02; full list of members (6 pages)
22 March 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
22 March 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
15 August 2001Return made up to 19/07/01; full list of members (6 pages)
15 August 2001Return made up to 19/07/01; full list of members (6 pages)
1 December 2000New director appointed (2 pages)
1 December 2000New director appointed (2 pages)
20 November 2000Director resigned (1 page)
20 November 2000Secretary resigned;director resigned (1 page)
20 November 2000Registered office changed on 20/11/00 from: unit 12B albyn complex burton road sheffield S3 8BZ (1 page)
20 November 2000New secretary appointed (2 pages)
20 November 2000Registered office changed on 20/11/00 from: unit 12B albyn complex burton road sheffield S3 8BZ (1 page)
20 November 2000Director resigned (1 page)
20 November 2000New secretary appointed (2 pages)
20 November 2000Secretary resigned;director resigned (1 page)
5 October 2000Return made up to 19/07/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 05/10/00
(6 pages)
5 October 2000Return made up to 19/07/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 05/10/00
(6 pages)
5 October 2000Full accounts made up to 31 July 2000 (9 pages)
5 October 2000Full accounts made up to 31 July 2000 (9 pages)
20 January 2000Full accounts made up to 31 July 1999 (9 pages)
20 January 2000Full accounts made up to 31 July 1999 (9 pages)
20 August 1999Return made up to 19/07/99; no change of members (4 pages)
20 August 1999Return made up to 19/07/99; no change of members (4 pages)
24 September 1998Full accounts made up to 31 July 1998 (9 pages)
24 September 1998Full accounts made up to 31 July 1998 (9 pages)
23 September 1998New director appointed (2 pages)
23 September 1998Return made up to 19/07/98; full list of members (6 pages)
23 September 1998Director resigned (1 page)
23 September 1998Return made up to 19/07/98; full list of members (6 pages)
23 September 1998New director appointed (2 pages)
23 September 1998Director resigned (1 page)
1 December 1997Full accounts made up to 31 July 1997 (14 pages)
1 December 1997Full accounts made up to 31 July 1997 (14 pages)
14 August 1997Return made up to 19/07/97; full list of members (6 pages)
14 August 1997Return made up to 19/07/97; full list of members (6 pages)
9 August 1996Secretary resigned (1 page)
9 August 1996Secretary resigned (1 page)
19 July 1996Incorporation (16 pages)
19 July 1996Incorporation (16 pages)