Bradbury Investments Limited

DataGardener
bradbury investments limited
live
Micro

Bradbury Investments Limited

03610839Private Limited With Share Capital

Mns Textiles Dyers Building Unit, George Street, Huddersfield, HD34JD
Incorporated

06/08/1998

Company Age

27 years

Directors

2

Employees

4

SIC Code

68209

Risk

low risk

Company Overview

Registration, classification & business activity

Bradbury Investments Limited (03610839) is a private limited with share capital incorporated on 06/08/1998 (27 years old) and registered in huddersfield, HD34JD. The company operates under SIC code 68209 - other letting and operating of own or leased real estate.

Bradbury investments limited is a real estate company based out of folly hall mills st thomas road, huddersfield, united kingdom.

Private Limited With Share Capital
SIC: 68209
Micro
Incorporated 06/08/1998
HD34JD
4 employees

Financial Overview

Total Assets

£7.75M

Liabilities

£4.91M

Net Assets

£2.84M

Est. Turnover

£1.04M

AI Estimated
Unreported
Cash

£197.0K

Key Metrics

4

Employees

2

Directors

1

Shareholders

Board of Directors

2
director
director

Charges

17

Registered

1

Outstanding

0

Part Satisfied

16

Satisfied

Filed Documents

100
Appoint Person Director Company With Name Date
Category:Officers
Date:23-03-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-03-2026
Termination Secretary Company With Name Termination Date
Category:Officers
Date:17-03-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:17-03-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-05-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-03-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-11-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-11-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-11-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-05-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-02-2024
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:25-09-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-09-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-09-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-05-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-04-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-04-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-04-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-01-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-08-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:19-05-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:05-05-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-03-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-03-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-09-2021
Appoint Person Secretary Company With Name Date
Category:Officers
Date:26-06-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-11-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-11-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:18-11-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-11-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-11-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:18-11-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:18-11-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-11-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:10-11-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:29-09-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:29-09-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:29-09-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-09-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-08-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-05-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-05-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-05-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-05-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-05-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-04-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-04-2020
Change Person Director Company With Change Date
Category:Officers
Date:06-02-2020
Change Person Director Company With Change Date
Category:Officers
Date:06-02-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-09-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-08-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-03-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-08-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-02-2018
Change Person Director Company With Change Date
Category:Officers
Date:29-09-2017
Change Person Secretary Company With Change Date
Category:Officers
Date:29-09-2017
Change Person Director Company With Change Date
Category:Officers
Date:29-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-08-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:14-07-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-01-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-08-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-06-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-08-2015
Second Filing Of Form With Form Type Made Up Date
Category:Document Replacement
Date:18-05-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-10-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-05-2014
Change Person Director Company With Change Date
Category:Officers
Date:02-05-2014
Change Person Director Company With Change Date
Category:Officers
Date:02-05-2014
Gazette Filings Brought Up To Date
Category:Gazette
Date:04-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-12-2013
Gazette Notice Compulsary
Category:Gazette
Date:03-12-2013
Accounts With Accounts Type Small
Category:Accounts
Date:04-09-2013
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:22-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-08-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:19-07-2012
Accounts With Accounts Type Small
Category:Accounts
Date:04-04-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-08-2011
Accounts With Accounts Type Small
Category:Accounts
Date:01-04-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-08-2010
Change Person Director Company With Change Date
Category:Officers
Date:09-08-2010
Legacy
Category:Mortgage
Date:28-07-2010
Legacy
Category:Mortgage
Date:01-07-2010
Accounts With Accounts Type Small
Category:Accounts
Date:07-04-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:15-02-2010
Legacy
Category:Annual Return
Date:10-08-2009
Legacy
Category:Officers
Date:10-08-2009
Legacy
Category:Officers
Date:10-08-2009
Legacy
Category:Mortgage
Date:09-05-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-04-2009
Legacy
Category:Capital
Date:09-09-2008
Legacy
Category:Capital
Date:09-09-2008
Legacy
Category:Capital
Date:09-09-2008
Legacy
Category:Capital
Date:09-09-2008
Legacy
Category:Capital
Date:09-09-2008
Resolution
Category:Resolution
Date:09-09-2008
Legacy
Category:Annual Return
Date:18-08-2008
Legacy
Category:Mortgage
Date:24-06-2008
Legacy
Category:Mortgage
Date:23-06-2008

Risk Assessment

low risk

International Score

Accounts

Typetotal exemption full
Due Date29/03/2027
Filing Date18/03/2026
Latest Accounts29/06/2025

Trading Addresses

Mns Textiles Dyers Building Unit, George Street, Huddersfield, Hd3 4Jd, HD34JDRegistered

Contact

info@bradburyam.com
bradburyam.com
Mns Textiles Dyers Building Unit, George Street, Huddersfield, HD34JD