Company NameBradbury & Co (Accountants) Limited
Company StatusActive
Company Number06285804
CategoryPrivate Limited Company
Incorporation Date19 June 2007(16 years, 10 months ago)
Previous NameBradbury & Associates Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr David Christopher Lockwood
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBradbury & Co 34 Middle Street South
Driffield
E Yorkshire
YO25 6PS
Director NameMr Christopher Bryan Wilson
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBradbury & Co 34 Middle Street South
Driffield
E Yorkshire
YO25 6PS
Secretary NameMr Christopher Bryan Wilson
NationalityBritish
StatusCurrent
Appointed19 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBradbury & Co 34 Middle Street South
Driffield
E Yorkshire
YO25 6PS
Director NameMrs Nicola Jayne Lyon
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2010(2 years, 7 months after company formation)
Appointment Duration14 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBradbury & Co 34 Middle Street South
Driffield
E Yorkshire
YO25 6PS
Director NameMr Peter William Bradbury
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(9 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 25 January 2010)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressHolme Dene
7 North Street, Nafferton
Driffield
North Humberside
YO25 4JW
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed19 June 2007(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed19 June 2007(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Contact

Websitebradburyaccountants.co.uk

Location

Registered AddressBradbury & Co
34 Middle Street South
Driffield
E Yorkshire
YO25 6PS
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishDriffield
WardDriffield and Rural
Built Up AreaDriffield

Shareholders

7 at £1Claire Wilson
7.00%
Ordinary
6 at £1Helen Lockwood
6.00%
Ordinary
35 at £1Christopher Bryan Wilson
35.00%
Ordinary
35 at £1David Christopher Lockwood
35.00%
Ordinary
16 at £1Nicola Lyon
16.00%
Ordinary
1 at £1Robert James Lockwood
1.00%
Ordinary

Financials

Year2014
Net Worth£101,518
Cash£91,798
Current Liabilities£233,562

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 June 2023 (10 months ago)
Next Return Due3 July 2024 (2 months, 2 weeks from now)

Charges

25 March 2008Delivered on: 27 March 2008
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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

23 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
19 June 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
12 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
12 July 2019Confirmation statement made on 19 June 2019 with no updates (3 pages)
4 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
22 June 2018Confirmation statement made on 19 June 2018 with no updates (3 pages)
17 May 2018Director's details changed for Mr David Christopher Lockwood on 17 May 2018 (2 pages)
17 May 2018Secretary's details changed for Mr Christopher Bryan Wilson on 17 May 2018 (1 page)
17 May 2018Director's details changed for Mr Christopher Bryan Wilson on 17 May 2018 (2 pages)
17 May 2018Director's details changed for Mrs Nicola Jayne Lyon on 17 May 2018 (2 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
30 June 2017Confirmation statement made on 19 June 2017 with no updates (3 pages)
30 June 2017Confirmation statement made on 19 June 2017 with no updates (3 pages)
27 June 2017Notification of Christopher Bryan Wilson as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of David Christopher Lockwood as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Christopher Bryan Wilson as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of David Christopher Lockwood as a person with significant control on 6 April 2016 (2 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
13 July 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 100
(7 pages)
13 July 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 100
(7 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
7 July 2015Director's details changed for Mrs Nicola Jayne Lyon on 25 June 2015 (2 pages)
7 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(7 pages)
7 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(7 pages)
7 July 2015Director's details changed for Mrs Nicola Jayne Lyon on 25 June 2015 (2 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
11 August 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(7 pages)
11 August 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(7 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
1 August 2013Annual return made up to 19 June 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 100
(7 pages)
1 August 2013Annual return made up to 19 June 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 100
(7 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (13 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (13 pages)
24 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (7 pages)
24 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (7 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 August 2011Annual return made up to 19 June 2011 with a full list of shareholders (7 pages)
16 August 2011Annual return made up to 19 June 2011 with a full list of shareholders (7 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
19 August 2010Annual return made up to 19 June 2010 with a full list of shareholders (7 pages)
19 August 2010Annual return made up to 19 June 2010 with a full list of shareholders (7 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
26 January 2010Appointment of Mrs Nicola Jayne Lyon as a director (2 pages)
26 January 2010Termination of appointment of Peter Bradbury as a director (1 page)
26 January 2010Appointment of Mrs Nicola Jayne Lyon as a director (2 pages)
26 January 2010Termination of appointment of Peter Bradbury as a director (1 page)
5 November 2009Registered office address changed from Carlton House, Mill Street Driffield East Yorkshire YO25 6TN on 5 November 2009 (1 page)
5 November 2009Registered office address changed from Carlton House, Mill Street Driffield East Yorkshire YO25 6TN on 5 November 2009 (1 page)
5 November 2009Registered office address changed from Carlton House, Mill Street Driffield East Yorkshire YO25 6TN on 5 November 2009 (1 page)
9 September 2009Return made up to 19/06/09; full list of members (5 pages)
9 September 2009Return made up to 19/06/09; full list of members (5 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
22 August 2008Return made up to 19/06/08; full list of members (5 pages)
22 August 2008Return made up to 19/06/08; full list of members (5 pages)
14 April 2008Director appointed peter william bradbury (2 pages)
14 April 2008Director appointed peter william bradbury (2 pages)
3 April 2008Company name changed bradbury & associates LIMITED\certificate issued on 08/04/08 (2 pages)
3 April 2008Company name changed bradbury & associates LIMITED\certificate issued on 08/04/08 (2 pages)
27 March 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
27 March 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
12 July 2007Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page)
12 July 2007Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page)
12 July 2007Ad 19/06/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 July 2007Ad 19/06/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 June 2007New director appointed (1 page)
25 June 2007Registered office changed on 25/06/07 from: marquess court 69 southampton row london WC1B 4ET (1 page)
25 June 2007Registered office changed on 25/06/07 from: marquess court 69 southampton row london WC1B 4ET (1 page)
25 June 2007Secretary resigned (1 page)
25 June 2007New director appointed (1 page)
25 June 2007New secretary appointed;new director appointed (1 page)
25 June 2007New secretary appointed;new director appointed (1 page)
25 June 2007Director resigned (1 page)
25 June 2007Director resigned (1 page)
25 June 2007Secretary resigned (1 page)
19 June 2007Incorporation (31 pages)
19 June 2007Incorporation (31 pages)