Background WavePink WaveYellow Wave

J.BRADBURY & COMPANY(SADDLEWORTH),LIMITED (00171961)

J.BRADBURY & COMPANY(SADDLEWORTH),LIMITED (00171961) is an active UK company. incorporated on 11 December 1920. with registered office in Mirfield. The company operates in the Manufacturing sector, engaged in unknown sic code (13990). J.BRADBURY & COMPANY(SADDLEWORTH),LIMITED has been registered for 105 years. Current directors include RUSSELL-SMITH, William, WILLIAMS, Alan Lloyd.

Company Number
00171961
Status
active
Type
ltd
Incorporated
11 December 1920
Age
105 years
Address
The Watermill, Mirfield, WF14 8HE
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (13990)
Directors
RUSSELL-SMITH, William, WILLIAMS, Alan Lloyd
SIC Codes
13990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

J.BRADBURY & COMPANY(SADDLEWORTH),LIMITED

J.BRADBURY & COMPANY(SADDLEWORTH),LIMITED is an active company incorporated on 11 December 1920 with the registered office located in Mirfield. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (13990). J.BRADBURY & COMPANY(SADDLEWORTH),LIMITED was registered 105 years ago.(SIC: 13990)

Status

active

Active since 105 years ago

Company No

00171961

LTD Company

Age

105 Years

Incorporated 11 December 1920

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 29 December 2024 (1 year ago)
Submitted on 26 August 2025 (7 months ago)
Period: 1 January 2024 - 29 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 30 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 17 July 2025 (8 months ago)
Submitted on 18 July 2025 (8 months ago)

Next Due

Due by 31 July 2026
For period ending 17 July 2026
Contact
Address

The Watermill Wheatley Park Mirfield, WF14 8HE,

Previous Addresses

, Britannia Mills, Crosland Moor, Huddersfield West Yorkshire, HD1 4TW
From: 11 December 1920To: 17 August 2017
Timeline

22 key events • 2010 - 2024

Funding Officers Ownership
Funding Round
May 10
Director Left
May 10
Share Buyback
Sept 12
Director Joined
Jul 13
Director Joined
Jul 13
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Loan Secured
May 15
Loan Secured
May 17
Director Joined
May 17
Director Joined
Aug 17
Director Left
Jan 18
Director Left
Jan 19
Director Joined
Jan 19
Director Left
Nov 19
Director Joined
Nov 19
Director Left
May 20
Director Left
Jan 22
Director Joined
Jul 24
Director Left
Jul 24
Loan Secured
Sept 24
2
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

CROALL, Anthony Stuart

Active
Woodbottom, MirfieldWF14 8HE
Secretary
Appointed 22 Jul 2013

RUSSELL-SMITH, William

Active
Wheatley Park, MirfieldWF14 8HE
Born January 1984
Director
Appointed 26 Jul 2024

WILLIAMS, Alan Lloyd

Active
Wheatley Park, MirfieldWF14 8HE
Born July 1972
Director
Appointed 16 Aug 2017

BRADBURY, Peter Gaunt

Resigned
3 Spring Bank, OldhamOL3 6BL
Secretary
Appointed N/A
Resigned 21 Dec 1995

WAITE, Marilyn

Resigned
Stoney Battery, HuddersfieldHD1 4TW
Secretary
Appointed 21 Dec 1995
Resigned 16 Apr 2010

WAITE, Stephen

Resigned
Stoney Battery, HuddersfieldHD1 4TW
Secretary
Appointed 20 Mar 2013
Resigned 22 Jul 2013

WHEAWILL & SUDWORTH NOMINEES LIMITED

Resigned
Westgate, HuddersfieldHD1 1PA
Corporate secretary
Appointed 16 Apr 2010
Resigned 20 Mar 2013

BARNARD, Paul Michael

Resigned
Wheatley Park, MirfieldWF14 8HE
Born June 1961
Director
Appointed 21 Nov 2019
Resigned 01 Feb 2022

BOLTON, Lucy Caroline

Resigned
Wheatley Park, MirfieldWF14 8HE
Born May 1981
Director
Appointed 01 Feb 2019
Resigned 26 Jul 2024

BRADBURY, David Anthony

Resigned
10 Whitby Avenue, YorkYO3 0ET
Born November 1947
Director
Appointed N/A
Resigned 21 Dec 1995

BRADBURY, Paul Alan

Resigned
43 Grand Avenue, LondonN10 3BS
Born April 1952
Director
Appointed N/A
Resigned 21 Dec 1995

BRADBURY, Peter Gaunt

Resigned
3 Spring Bank, OldhamOL3 6BL
Born January 1919
Director
Appointed N/A
Resigned 21 Dec 1995

BRADBURY, William George Taylor

Resigned
The Green Newby, LancasterLA2 8HR
Born July 1912
Director
Appointed N/A
Resigned 21 Dec 1995

BROWN, Nicholas Andrew

Resigned
Woodbottom, MirfieldWF14 8HE
Born February 1964
Director
Appointed 22 Jul 2013
Resigned 01 Feb 2019

BROWN, Russell Howard

Resigned
24 Merlin Court, HuddersfieldHD4 7SP
Born November 1962
Director
Appointed 13 Jun 1997
Resigned 01 Feb 2002

RUSSELL, Grant Lindon

Resigned
Wheatley Park, MirfieldWF14 8HE
Born June 1964
Director
Appointed 04 May 2017
Resigned 21 Nov 2019

SCHOFIELD, Andrew Mark

Resigned
Woodbottom, MirfieldWF14 8HE
Born July 1963
Director
Appointed 22 Jul 2013
Resigned 31 Dec 2017

WAITE, Marilyn

Resigned
Stoney Battery, HuddersfieldHD1 4TW
Born March 1954
Director
Appointed 21 Dec 1995
Resigned 16 Apr 2010

WAITE, Stephen

Resigned
Stoney Battery, HuddersfieldHD1 4TW
Born June 1957
Director
Appointed N/A
Resigned 05 May 2020

Persons with significant control

1

Wheatley Park, MirfieldWF14 8HE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

159

Accounts With Accounts Type Dormant
26 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
26 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
17 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 February 2022
TM01Termination of Director
Change Person Director Company With Change Date
30 December 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
24 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
23 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2021
CH01Change of Director Details
Accounts With Accounts Type Small
26 October 2020
AAAnnual Accounts
Change Person Director Company With Change Date
23 September 2020
CH01Change of Director Details
Confirmation Statement With No Updates
17 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
27 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2019
TM01Termination of Director
Change Person Director Company With Change Date
30 August 2019
CH01Change of Director Details
Accounts With Accounts Type Small
19 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
1 February 2019
AP01Appointment of Director
Accounts With Accounts Type Small
30 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
23 April 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 January 2018
TM01Termination of Director
Change Person Director Company With Change Date
6 November 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 August 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 August 2017
AP01Appointment of Director
Confirmation Statement With No Updates
17 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
20 June 2017
AAAnnual Accounts
Resolution
19 May 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
10 May 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
13 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
15 July 2016
CH01Change of Director Details
Accounts With Accounts Type Full
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2015
AR01AR01
Resolution
11 May 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
6 May 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
21 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 April 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
16 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2014
AR01AR01
Auditors Resignation Company
13 January 2014
AUDAUD
Accounts With Accounts Type Small
30 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
22 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
22 July 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
22 July 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
22 July 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
22 July 2013
AR01AR01
Appoint Person Secretary Company With Name
20 March 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
20 March 2013
TM02Termination of Secretary
Change Account Reference Date Company Previous Shortened
3 January 2013
AA01Change of Accounting Reference Date
Resolution
30 October 2012
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
26 September 2012
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
10 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2012
AR01AR01
Resolution
9 March 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
3 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 October 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
14 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2010
AR01AR01
Appoint Corporate Secretary Company With Name
27 May 2010
AP04Appointment of Corporate Secretary
Termination Director Company With Name
26 May 2010
TM01Termination of Director
Termination Secretary Company With Name
26 May 2010
TM02Termination of Secretary
Capital Allotment Shares
7 May 2010
SH01Allotment of Shares
Memorandum Articles
7 May 2010
MEM/ARTSMEM/ARTS
Resolution
7 May 2010
RESOLUTIONSResolutions
Resolution
7 May 2010
RESOLUTIONSResolutions
Resolution
7 May 2010
RESOLUTIONSResolutions
Legacy
15 February 2010
MG02MG02
Legacy
15 February 2010
MG02MG02
Legacy
15 February 2010
MG02MG02
Accounts With Accounts Type Total Exemption Small
18 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 November 2008
AAAnnual Accounts
Legacy
29 September 2008
363aAnnual Return
Legacy
26 September 2008
288cChange of Particulars
Legacy
26 September 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
18 January 2008
AAAnnual Accounts
Legacy
31 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 January 2007
AAAnnual Accounts
Legacy
17 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 September 2005
AAAnnual Accounts
Legacy
22 September 2005
363sAnnual Return (shuttle)
Legacy
21 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 August 2004
AAAnnual Accounts
Legacy
6 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 September 2003
AAAnnual Accounts
Legacy
1 October 2002
363sAnnual Return (shuttle)
Legacy
30 July 2002
288bResignation of Director or Secretary
Legacy
26 July 2002
395Particulars of Mortgage or Charge
Legacy
19 July 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
21 June 2002
AAAnnual Accounts
Accounts With Accounts Type Small
23 November 2001
AAAnnual Accounts
Legacy
15 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 November 2000
AAAnnual Accounts
Legacy
22 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 December 1999
AAAnnual Accounts
Legacy
22 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 December 1998
AAAnnual Accounts
Legacy
17 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 December 1997
AAAnnual Accounts
Legacy
26 October 1997
363sAnnual Return (shuttle)
Legacy
22 June 1997
288aAppointment of Director or Secretary
Legacy
17 June 1997
287Change of Registered Office
Accounts With Accounts Type Small
23 December 1996
AAAnnual Accounts
Legacy
9 November 1996
363sAnnual Return (shuttle)
Legacy
4 October 1996
395Particulars of Mortgage or Charge
Resolution
19 March 1996
RESOLUTIONSResolutions
Legacy
12 March 1996
169169
Legacy
2 February 1996
288288
Legacy
2 February 1996
288288
Legacy
2 February 1996
288288
Legacy
2 February 1996
288288
Legacy
2 February 1996
288288
Legacy
24 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 October 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type
9 December 1994
AAAnnual Accounts
Legacy
5 October 1994
363sAnnual Return (shuttle)
Legacy
29 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 June 1993
AAAnnual Accounts
Legacy
25 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type
25 November 1992
AAAnnual Accounts
Accounts With Accounts Type
12 November 1991
AAAnnual Accounts
Legacy
12 November 1991
363b363b
Legacy
18 January 1991
288288
Legacy
18 January 1991
363aAnnual Return
Accounts With Accounts Type
9 January 1991
AAAnnual Accounts
Accounts With Accounts Type
22 May 1990
AAAnnual Accounts
Legacy
27 November 1989
363363
Accounts With Accounts Type
6 February 1989
AAAnnual Accounts
Legacy
6 February 1989
363363
Legacy
3 February 1989
287Change of Registered Office
Auditors Resignation Company
28 April 1988
AUDAUD
Accounts With Accounts Type Small Group
23 December 1987
AAAnnual Accounts
Legacy
23 December 1987
363363
Legacy
16 November 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Group
19 December 1986
AAAnnual Accounts
Legacy
19 December 1986
363363
Legacy
4 November 1986
288288
Legacy
2 August 1986
287Change of Registered Office
Legacy
2 August 1986
288288
Legacy
22 May 1986
288288
Miscellaneous
5 December 1984
MISCMISC
Miscellaneous
11 October 1974
MISCMISC
Miscellaneous
11 December 1920
MISCMISC