Company NameBradley Smith Limited
Company StatusDissolved
Company Number04349064
CategoryPrivate Limited Company
Incorporation Date8 January 2002(22 years, 3 months ago)
Dissolution Date6 March 2018 (6 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameVivienne Mary Smith
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2002(3 days after company formation)
Appointment Duration16 years, 1 month (closed 06 March 2018)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSycamore House
60 Lumby Hill, Monk Fryston
Leeds
North Yorkshire
LS25 5EB
Secretary NameDavid John Smith
NationalityBritish
StatusClosed
Appointed11 January 2002(3 days after company formation)
Appointment Duration16 years, 1 month (closed 06 March 2018)
RoleCompany Director
Correspondence AddressSycamore House 60 Lumby Hill
Monk Fryston
Leeds
North Yorkshire
LS25 5EB
Director NameYork Place Company Nominees Limited (Corporation)
Date of BirthMarch 1997 (Born 27 years ago)
StatusResigned
Appointed08 January 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed08 January 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitewww.sophielouise.com/
Email address[email protected]
Telephone01937 844990
Telephone regionWetherby

Location

Registered AddressUnit 7 Northside Business Park
Sheepscar Court
Leeds
West Yorkshire
LS7 2BB
RegionYorkshire and The Humber
ConstituencyLeeds North East
CountyWest Yorkshire
WardChapel Allerton
Built Up AreaWest Yorkshire

Shareholders

1 at £1Mr David John Smith
50.00%
Ordinary
1 at £1Mrs Vivienne Mary Smith
50.00%
Ordinary

Financials

Year2014
Net Worth£2
Current Liabilities£25,776

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Charges

5 January 2006Delivered on: 7 January 2006
Persons entitled: Hsbc 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

Filing History

29 November 2017Registered office address changed from 236 High Street Boston Spa Wetherby LS23 6AD England to Unit 7 Northside Business Park Sheepscar Court Leeds West Yorkshire LS7 2BB on 29 November 2017 (1 page)
24 November 2017Registered office address changed from 34 Bishopthorpe Road York YO23 1DQ England to 236 High Street Boston Spa Wetherby LS23 6AD on 24 November 2017 (1 page)
13 October 2017Micro company accounts made up to 30 June 2017 (2 pages)
9 October 2017Registered office address changed from 236 High Street Boston Spa Wetherby West Yorkshire LS23 6AD to 34 Bishopthorpe Road York YO23 1DQ on 9 October 2017 (1 page)
22 March 2017Current accounting period extended from 31 January 2017 to 30 June 2017 (1 page)
6 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
5 August 2016Micro company accounts made up to 31 January 2016 (1 page)
8 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 2
(4 pages)
21 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
8 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 2
(4 pages)
8 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 2
(4 pages)
27 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
18 February 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 2
(4 pages)
18 February 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 2
(4 pages)
28 August 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
8 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (4 pages)
8 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (4 pages)
12 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
19 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (4 pages)
19 January 2012Secretary's details changed for David John Smith on 7 January 2012 (2 pages)
19 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (4 pages)
19 January 2012Secretary's details changed for David John Smith on 7 January 2012 (2 pages)
19 January 2012Director's details changed for Vivienne Mary Smith on 7 January 2012 (2 pages)
19 January 2012Director's details changed for Vivienne Mary Smith on 7 January 2012 (2 pages)
11 January 2012Registered office address changed from Sycamore House Studio 62 Lumby Hill Monk Fryston Leeds Nth Yorkshire LS25 5EB on 11 January 2012 (1 page)
1 November 2011Total exemption small company accounts made up to 31 January 2011 (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)
5 October 2010Total exemption small company accounts made up to 31 January 2010 (2 pages)
19 February 2010Director's details changed for Vivienne Mary Smith on 8 January 2010 (2 pages)
19 February 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
19 February 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
19 February 2010Director's details changed for Vivienne Mary Smith on 8 January 2010 (2 pages)
16 June 2009Total exemption small company accounts made up to 31 January 2009 (9 pages)
3 April 2009Return made up to 08/01/09; no change of members (6 pages)
15 October 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
6 February 2008Return made up to 08/01/08; full list of members (6 pages)
6 November 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
20 January 2007Return made up to 08/01/07; full list of members (6 pages)
15 November 2006Registered office changed on 15/11/06 from: 10 main street garforth leeds west yorkshire LS25 1EZ (1 page)
10 November 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
7 February 2006Return made up to 08/01/06; full list of members (6 pages)
7 January 2006Particulars of mortgage/charge (3 pages)
27 October 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
17 January 2005Return made up to 08/01/05; full list of members (6 pages)
5 August 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
6 February 2004Return made up to 08/01/04; full list of members (6 pages)
21 November 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
30 January 2003Return made up to 08/01/03; full list of members
  • 363(287) ‐ Registered office changed on 30/01/03
(6 pages)
25 February 2002Ad 11/01/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 February 2002Director resigned (1 page)
6 February 2002Registered office changed on 06/02/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
6 February 2002New director appointed (2 pages)
6 February 2002New secretary appointed (2 pages)
6 February 2002Secretary resigned (1 page)
8 January 2002Incorporation (16 pages)