Company NameBradshaws (North Yorkshire) Ltd
Company StatusDissolved
Company Number04653635
CategoryPrivate Limited Company
Incorporation Date31 January 2003(21 years, 2 months ago)
Dissolution Date3 August 2021 (2 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMr Christopher Bradshaw
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2003(same day as company formation)
RolePainter & Decorator
Country of ResidenceEngland
Correspondence Address21 Foxwood Lane
York
YO24 3LH
Secretary NameBarbara Bradshaw
NationalityBritish
StatusClosed
Appointed31 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address21 Foxwood Lane
York
YO24 3LH
Director NameMatthew John Bradshaw
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2003(same day as company formation)
RolePainter And Decorator
Correspondence AddressHobsons Choice 3 Bottom Cottages
Colton
Tadcaster
LS24 8EP
Director NameDavid Newton + Co. Nominees (ONE) Limited (Corporation)
StatusResigned
Appointed31 January 2003(same day as company formation)
Correspondence AddressLawrence House
James Nicolson Link, Clifton Moor
York
YO30 4WG
Secretary NameDavid Newton + Co. Nominees (TWO) Limited (Corporation)
StatusResigned
Appointed31 January 2003(same day as company formation)
Correspondence AddressLawrence House
James Nicolson Link, Clifton Moor
York
YO30 4WG

Contact

Websitebradshawsltd.co.uk
Telephone07 970643817
Telephone regionMobile

Location

Registered AddressLawrence House
James Nicolson Link
York
YO30 4WG
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishClifton Without
WardRawcliffe & Clifton Without
Built Up AreaYork
Address MatchesOver 50 other UK companies use this postal address

Shareholders

65 at £1Christopher Bradshaw
65.00%
Ordinary
35 at £1Barbara Bradshaw
35.00%
Ordinary

Financials

Year2014
Net Worth-£18,053
Cash£2,370
Current Liabilities£22,684

Accounts

Latest Accounts31 January 2021 (3 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

10 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
9 March 2020Unaudited abridged accounts made up to 31 January 2020 (6 pages)
5 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
4 March 2019Unaudited abridged accounts made up to 31 January 2019 (7 pages)
4 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
2 March 2018Unaudited abridged accounts made up to 31 January 2018 (8 pages)
5 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
31 January 2018Change of details for Mr Christopher Bradshaw as a person with significant control on 2 May 2017 (2 pages)
31 January 2018Director's details changed for Mr Christopher Bradshaw on 2 May 2017 (2 pages)
31 January 2018Secretary's details changed for Barbara Bradshaw on 2 May 2017 (1 page)
27 February 2017Unaudited abridged accounts made up to 31 January 2017 (6 pages)
27 February 2017Unaudited abridged accounts made up to 31 January 2017 (6 pages)
8 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
9 March 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
9 March 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
5 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100
(4 pages)
5 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100
(4 pages)
10 March 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
10 March 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
20 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
(4 pages)
20 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
(4 pages)
3 April 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
3 April 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
11 February 2014Secretary's details changed for Barbara Bradshaw on 26 November 2013 (1 page)
11 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
(4 pages)
11 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
(4 pages)
11 February 2014Director's details changed for Christopher Bradshaw on 26 November 2013 (2 pages)
11 February 2014Secretary's details changed for Barbara Bradshaw on 26 November 2013 (1 page)
11 February 2014Director's details changed for Christopher Bradshaw on 26 November 2013 (2 pages)
9 April 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
9 April 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
11 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
11 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
18 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
18 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
7 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
7 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
10 May 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
10 May 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
21 February 2011Director's details changed for Christopher Bradshaw on 1 October 2010 (2 pages)
21 February 2011Director's details changed for Christopher Bradshaw on 1 October 2010 (2 pages)
21 February 2011Registered office address changed from Lawrence House James Nicolson Link Clifton Moor York YO30 4WG United Kingdom on 21 February 2011 (1 page)
21 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
21 February 2011Secretary's details changed for Barbara Bradshaw on 1 October 2010 (2 pages)
21 February 2011Secretary's details changed for Barbara Bradshaw on 1 October 2010 (2 pages)
21 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
21 February 2011Secretary's details changed for Barbara Bradshaw on 1 October 2010 (2 pages)
21 February 2011Registered office address changed from Lawrence House James Nicolson Link Clifton Moor York YO30 4WG United Kingdom on 21 February 2011 (1 page)
21 February 2011Director's details changed for Christopher Bradshaw on 1 October 2010 (2 pages)
15 June 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
15 June 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
23 April 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
23 April 2010Secretary's details changed for Barbara Bradshaw on 1 October 2009 (1 page)
23 April 2010Director's details changed for Christopher Bradshaw on 1 October 2009 (2 pages)
23 April 2010Director's details changed for Christopher Bradshaw on 1 October 2009 (2 pages)
23 April 2010Secretary's details changed for Barbara Bradshaw on 1 October 2009 (1 page)
23 April 2010Secretary's details changed for Barbara Bradshaw on 1 October 2009 (1 page)
23 April 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
23 April 2010Director's details changed for Christopher Bradshaw on 1 October 2009 (2 pages)
27 April 2009Secretary's change of particulars / barbara bradshaw / 31/01/2003 (1 page)
27 April 2009Registered office changed on 27/04/2009 from lawrence house james nicolson link clifton moor york YO30 4WG united kingdom (1 page)
27 April 2009Return made up to 31/01/09; full list of members (3 pages)
27 April 2009Director's change of particulars / christopher bradshaw / 31/01/2003 (1 page)
27 April 2009Secretary's change of particulars / barbara bradshaw / 31/01/2003 (1 page)
27 April 2009Registered office changed on 27/04/2009 from lawrence house james nicolson link clifton moor york YO30 4WG united kingdom (1 page)
27 April 2009Return made up to 31/01/09; full list of members (3 pages)
27 April 2009Director's change of particulars / christopher bradshaw / 31/01/2003 (1 page)
20 April 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
20 April 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
30 April 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
30 April 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
26 February 2008Return made up to 31/01/08; full list of members (3 pages)
26 February 2008Return made up to 31/01/08; full list of members (3 pages)
25 February 2008Director's change of particulars / christopher bradshaw / 31/01/2003 (1 page)
25 February 2008Secretary's change of particulars / barbara bradshaw / 31/01/2003 (1 page)
25 February 2008Registered office changed on 25/02/2008 from lawrence house, james nicolson link, clifton moor york YO30 4WG (1 page)
25 February 2008Registered office changed on 25/02/2008 from lawrence house, james nicolson link, clifton moor york YO30 4WG (1 page)
25 February 2008Secretary's change of particulars / barbara bradshaw / 31/01/2003 (1 page)
25 February 2008Director's change of particulars / christopher bradshaw / 31/01/2003 (1 page)
17 July 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
17 July 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
26 March 2007Registered office changed on 26/03/07 from: lawrence house james nicolson link clifton moor york north yorkshire YO30 4WG (1 page)
26 March 2007Return made up to 31/01/07; full list of members (3 pages)
26 March 2007Registered office changed on 26/03/07 from: lawrence house james nicolson link clifton moor york north yorkshire YO30 4WG (1 page)
26 March 2007Return made up to 31/01/07; full list of members (3 pages)
13 September 2006Director resigned (1 page)
13 September 2006Director resigned (1 page)
22 May 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
22 May 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
31 January 2006Return made up to 31/01/06; full list of members (7 pages)
31 January 2006Return made up to 31/01/06; full list of members (7 pages)
24 May 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
24 May 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
4 April 2005Return made up to 31/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 April 2005Return made up to 31/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 January 2005Total exemption small company accounts made up to 31 January 2004 (5 pages)
17 January 2005Total exemption small company accounts made up to 31 January 2004 (5 pages)
7 May 2004Return made up to 31/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 May 2004Return made up to 31/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 February 2003New director appointed (2 pages)
12 February 2003Ad 31/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 February 2003Registered office changed on 12/02/03 from: lawrence house, james nicolson link, clifton moor york north yorkshire YO30 4WG (1 page)
12 February 2003Registered office changed on 12/02/03 from: lawrence house, james nicolson link, clifton moor york north yorkshire YO30 4WG (1 page)
12 February 2003New director appointed (2 pages)
12 February 2003New secretary appointed (2 pages)
12 February 2003New director appointed (2 pages)
12 February 2003New secretary appointed (2 pages)
12 February 2003Secretary resigned (1 page)
12 February 2003Secretary resigned (1 page)
12 February 2003Ad 31/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 February 2003Director resigned (1 page)
12 February 2003New director appointed (2 pages)
12 February 2003Director resigned (1 page)
31 January 2003Incorporation (12 pages)
31 January 2003Incorporation (12 pages)