Company NameBradshaw Installations Limited
Company StatusActive
Company Number04751319
CategoryPrivate Limited Company
Incorporation Date1 May 2003(21 years ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Caroline Bradshaw
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2003(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressThe Forge Main Street
West Lutton
Malton
North Yorkshire
YO17 8TA
Director NameMr Nigel Arthur Bradshaw
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2003(same day as company formation)
RoleWater Tank Installer
Country of ResidenceEngland
Correspondence AddressThe Forge Main Street
West Lutton
Malton
North Yorkshire
YO17 8TA
Secretary NameMrs Caroline Bradshaw
NationalityBritish
StatusCurrent
Appointed01 May 2003(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressThe Forge Main Street
West Lutton
Malton
North Yorkshire
YO17 8TA
Director NameBenjamin James Bradshaw
Date of BirthJuly 1995 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2021(18 years, 2 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Forge Main Street
West Lutton
Malton
North Yorkshire
YO17 8TA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed01 May 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed01 May 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressMedina House, 2 Station Avenue
Bridlington
East Yorkshire
YO16 4LZ
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishBridlington
WardBridlington South
Built Up AreaBridlington
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Caroline Bradshaw
50.00%
Ordinary
1 at £1Nigel Arthur Bradshaw
50.00%
Ordinary

Financials

Year2014
Net Worth£37,619
Cash£9,089
Current Liabilities£63,611

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return23 April 2023 (1 year ago)
Next Return Due7 May 2024 (1 week, 3 days from now)

Charges

23 May 2005Delivered on: 25 May 2005
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

24 November 2020Total exemption full accounts made up to 30 June 2020 (8 pages)
14 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
14 November 2019Total exemption full accounts made up to 30 June 2019 (8 pages)
10 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 30 June 2018 (8 pages)
11 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
20 September 2017Total exemption full accounts made up to 30 June 2017 (8 pages)
20 September 2017Total exemption full accounts made up to 30 June 2017 (8 pages)
15 May 2017Confirmation statement made on 1 May 2017 with updates (6 pages)
15 May 2017Confirmation statement made on 1 May 2017 with updates (6 pages)
3 November 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
3 November 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
6 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 2
(5 pages)
6 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 2
(5 pages)
19 November 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
19 November 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
11 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2
(5 pages)
11 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2
(5 pages)
11 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2
(5 pages)
20 November 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
20 November 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
13 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2
(5 pages)
13 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2
(5 pages)
13 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2
(5 pages)
13 November 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
13 November 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
7 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
7 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
7 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
25 October 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
25 October 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
4 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
4 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
4 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
14 October 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
14 October 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
5 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
5 May 2011Director's details changed for Caroline Bradshaw on 1 May 2011 (2 pages)
5 May 2011Secretary's details changed for Caroline Bradshaw on 1 May 2011 (2 pages)
5 May 2011Director's details changed for Nigel Arthur Bradshaw on 1 May 2011 (2 pages)
5 May 2011Secretary's details changed for Caroline Bradshaw on 1 May 2011 (2 pages)
5 May 2011Director's details changed for Nigel Arthur Bradshaw on 1 May 2011 (2 pages)
5 May 2011Director's details changed for Nigel Arthur Bradshaw on 1 May 2011 (2 pages)
5 May 2011Secretary's details changed for Caroline Bradshaw on 1 May 2011 (2 pages)
5 May 2011Director's details changed for Caroline Bradshaw on 1 May 2011 (2 pages)
5 May 2011Director's details changed for Caroline Bradshaw on 1 May 2011 (2 pages)
5 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
5 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
22 October 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
22 October 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
6 May 2010Director's details changed for Nigel Arthur Bradshaw on 1 May 2010 (2 pages)
6 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
6 May 2010Director's details changed for Caroline Bradshaw on 1 May 2010 (2 pages)
6 May 2010Director's details changed for Nigel Arthur Bradshaw on 1 May 2010 (2 pages)
6 May 2010Director's details changed for Caroline Bradshaw on 1 May 2010 (2 pages)
6 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
6 May 2010Director's details changed for Nigel Arthur Bradshaw on 1 May 2010 (2 pages)
6 May 2010Director's details changed for Caroline Bradshaw on 1 May 2010 (2 pages)
6 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
8 October 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
8 October 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
5 May 2009Return made up to 01/05/09; full list of members (4 pages)
5 May 2009Return made up to 01/05/09; full list of members (4 pages)
14 October 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
14 October 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
2 May 2008Return made up to 01/05/08; full list of members (4 pages)
2 May 2008Return made up to 01/05/08; full list of members (4 pages)
18 October 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
18 October 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
2 May 2007Return made up to 01/05/07; full list of members (3 pages)
2 May 2007Return made up to 01/05/07; full list of members (3 pages)
16 November 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
16 November 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
2 May 2006Location of debenture register (1 page)
2 May 2006Registered office changed on 02/05/06 from: lloyd dowson medina house 2 station avenue bridlington east yorkshire YO16 4LZ (1 page)
2 May 2006Location of register of members (1 page)
2 May 2006Location of register of members (1 page)
2 May 2006Registered office changed on 02/05/06 from: lloyd dowson medina house 2 station avenue bridlington east yorkshire YO16 4LZ (1 page)
2 May 2006Location of debenture register (1 page)
2 May 2006Return made up to 01/05/06; full list of members (3 pages)
2 May 2006Return made up to 01/05/06; full list of members (3 pages)
10 November 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
10 November 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
25 May 2005Particulars of mortgage/charge (3 pages)
25 May 2005Particulars of mortgage/charge (3 pages)
6 May 2005Return made up to 01/05/05; full list of members
  • 363(287) ‐ Registered office changed on 06/05/05
(7 pages)
6 May 2005Return made up to 01/05/05; full list of members
  • 363(287) ‐ Registered office changed on 06/05/05
(7 pages)
19 November 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
19 November 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
18 November 2004Accounting reference date shortened from 31/07/04 to 30/06/04 (1 page)
18 November 2004Accounting reference date shortened from 31/07/04 to 30/06/04 (1 page)
11 May 2004Return made up to 01/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 May 2004Return made up to 01/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 May 2004Ad 01/05/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 May 2004Ad 01/05/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 September 2003Accounting reference date extended from 31/05/04 to 31/07/04 (1 page)
8 September 2003Accounting reference date extended from 31/05/04 to 31/07/04 (1 page)
20 May 2003Director resigned (1 page)
20 May 2003Secretary resigned (1 page)
20 May 2003New secretary appointed;new director appointed (3 pages)
20 May 2003Secretary resigned (1 page)
20 May 2003New director appointed (3 pages)
20 May 2003New secretary appointed;new director appointed (3 pages)
20 May 2003Director resigned (1 page)
20 May 2003New director appointed (3 pages)
1 May 2003Incorporation (18 pages)
1 May 2003Incorporation (18 pages)