Background WavePink WaveYellow Wave

E.B.BRADSHAW & SONS,LIMITED (00222864)

E.B.BRADSHAW & SONS,LIMITED (00222864) is an active UK company. incorporated on 29 June 1927. with registered office in Yorks. The company operates in the Manufacturing sector, engaged in unknown sic code (10611). E.B.BRADSHAW & SONS,LIMITED has been registered for 98 years. Current directors include BRADSHAW, Patrick Simon, BRADSHAW, Stuart Edward.

Company Number
00222864
Status
active
Type
ltd
Incorporated
29 June 1927
Age
98 years
Address
Bell Mills, Yorks, YO25 6XL
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10611)
Directors
BRADSHAW, Patrick Simon, BRADSHAW, Stuart Edward
SIC Codes
10611

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

E.B.BRADSHAW & SONS,LIMITED

E.B.BRADSHAW & SONS,LIMITED is an active company incorporated on 29 June 1927 with the registered office located in Yorks. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10611). E.B.BRADSHAW & SONS,LIMITED was registered 98 years ago.(SIC: 10611)

Status

active

Active since 98 years ago

Company No

00222864

LTD Company

Age

98 Years

Incorporated 29 June 1927

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 16 March 2026 (1 month ago)
Submitted on 24 March 2026 (1 month ago)

Next Due

Due by 30 March 2027
For period ending 16 March 2027
Contact
Address

Bell Mills Driffield Yorks, YO25 6XL,

Timeline

9 key events • 2013 - 2021

Funding Officers Ownership
Director Left
Jul 13
Loan Secured
May 17
Loan Secured
Jul 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Cleared
May 18
Loan Secured
Jul 18
Director Left
Aug 21
Owner Exit
Nov 21
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

MASON, Robert

Active
Bell Mills, YorksYO25 6XL
Secretary
Appointed 18 Oct 2000

BRADSHAW, Patrick Simon

Active
Bell Mills, YorksYO25 6XL
Born May 1959
Director
Appointed N/A

BRADSHAW, Stuart Edward

Active
Bell Mills, YorksYO25 6XL
Born August 1964
Director
Appointed N/A

BESTON, Ronald Mathieson Hamilton

Resigned
15 Kings Mill Park, DriffieldYO25 6UZ
Secretary
Appointed N/A
Resigned 18 Oct 2000

BESTON, Ronald Mathieson Hamilton

Resigned
Bell Mills, YorksYO25 6XL
Born January 1933
Director
Appointed N/A
Resigned 27 Aug 2021

BRADSHAW, Philip Norman

Resigned
7 Briar Garth, DriffieldYO25 6UL
Born September 1921
Director
Appointed N/A
Resigned 08 Jul 2007

BUTLER, Stephen

Resigned
Bell Mills, YorksYO25 6XL
Born November 1957
Director
Appointed 06 Sept 2005
Resigned 03 Jul 2013

Persons with significant control

4

3 Active
1 Ceased

Mr Ronald Mathieson Hamilton Beston

Ceased
Bell Mills, YorksYO25 6XL
Born January 1933

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 27 Aug 2021

Mr Stuart Edward Bradshaw

Active
Bell Mills, YorksYO25 6XL
Born August 1964

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Patrick Simon Bradshaw

Active
Bell Mills, YorksYO25 6XL
Born May 1959

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Skerne Road, DriffieldYO25 6XL

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

120

Confirmation Statement With No Updates
24 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
12 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
3 March 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
3 March 2025
PSC04Change of PSC Details
Accounts With Accounts Type Full
10 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
28 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
19 November 2021
AAAnnual Accounts
Memorandum Articles
4 September 2021
MAMA
Resolution
4 September 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
27 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
25 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
9 November 2020
AAAnnual Accounts
Accounts With Accounts Type Full
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
23 May 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 July 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
10 May 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
1 December 2017
CS01Confirmation Statement
Mortgage Charge Whole Release With Charge Number
28 November 2017
MR05Certification of Charge
Mortgage Satisfy Charge Full
28 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 November 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
28 September 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 May 2017
MR01Registration of a Charge
Confirmation Statement With Updates
2 December 2016
CS01Confirmation Statement
Confirmation Statement With Updates
30 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2015
AR01AR01
Accounts With Accounts Type Full
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2014
AR01AR01
Accounts With Accounts Type Full
19 September 2014
AAAnnual Accounts
Mortgage Charge Whole Release With Charge Number
28 January 2014
MR05Certification of Charge
Annual Return Company With Made Up Date Full List Shareholders
5 December 2013
AR01AR01
Accounts With Made Up Date
19 September 2013
AAAnnual Accounts
Termination Director Company With Name
3 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 December 2012
AR01AR01
Accounts With Made Up Date
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2011
AR01AR01
Change Person Secretary Company With Change Date
20 December 2011
CH03Change of Secretary Details
Accounts With Made Up Date
16 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2010
AR01AR01
Accounts With Made Up Date
25 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2009
AR01AR01
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Accounts With Accounts Type Medium
12 October 2009
AAAnnual Accounts
Legacy
8 December 2008
363aAnnual Return
Accounts With Accounts Type Medium
27 June 2008
AAAnnual Accounts
Legacy
5 December 2007
363aAnnual Return
Accounts With Accounts Type Medium
31 October 2007
AAAnnual Accounts
Legacy
25 July 2007
288bResignation of Director or Secretary
Legacy
13 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
2 November 2006
AAAnnual Accounts
Legacy
23 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
6 October 2005
AAAnnual Accounts
Legacy
13 September 2005
288aAppointment of Director or Secretary
Legacy
13 December 2004
363sAnnual Return (shuttle)
Accounts With Made Up Date
28 April 2004
AAAnnual Accounts
Legacy
16 December 2003
363sAnnual Return (shuttle)
Legacy
30 October 2003
225Change of Accounting Reference Date
Accounts With Made Up Date
27 March 2003
AAAnnual Accounts
Auditors Resignation Company
12 March 2003
AUDAUD
Legacy
2 January 2003
363sAnnual Return (shuttle)
Accounts With Made Up Date
13 February 2002
AAAnnual Accounts
Legacy
8 January 2002
363sAnnual Return (shuttle)
Accounts With Made Up Date
7 February 2001
AAAnnual Accounts
Legacy
19 December 2000
363sAnnual Return (shuttle)
Legacy
23 October 2000
288aAppointment of Director or Secretary
Legacy
23 October 2000
288bResignation of Director or Secretary
Accounts With Made Up Date
21 December 1999
AAAnnual Accounts
Legacy
21 December 1999
363sAnnual Return (shuttle)
Accounts With Made Up Date
23 December 1998
AAAnnual Accounts
Legacy
23 December 1998
363sAnnual Return (shuttle)
Auditors Resignation Company
30 July 1998
AUDAUD
Accounts With Made Up Date
30 December 1997
AAAnnual Accounts
Legacy
30 December 1997
363sAnnual Return (shuttle)
Legacy
23 December 1996
363sAnnual Return (shuttle)
Accounts With Made Up Date
23 December 1996
AAAnnual Accounts
Accounts With Made Up Date
26 February 1996
AAAnnual Accounts
Legacy
27 December 1995
363sAnnual Return (shuttle)
Accounts With Made Up Date
30 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
13 December 1994
363sAnnual Return (shuttle)
Accounts With Made Up Date
13 December 1993
AAAnnual Accounts
Legacy
13 December 1993
363sAnnual Return (shuttle)
Accounts With Made Up Date
5 January 1993
AAAnnual Accounts
Legacy
5 January 1993
363sAnnual Return (shuttle)
Accounts With Made Up Date
22 January 1992
AAAnnual Accounts
Legacy
22 January 1992
363sAnnual Return (shuttle)
Accounts With Made Up Date
18 February 1991
AAAnnual Accounts
Legacy
18 February 1991
363aAnnual Return
Legacy
16 November 1990
395Particulars of Mortgage or Charge
Legacy
22 June 1990
288288
Auditors Resignation Company
15 May 1990
AUDAUD
Auditors Resignation Company
14 May 1990
AUDAUD
Legacy
8 February 1990
288288
Accounts With Made Up Date
26 January 1990
AAAnnual Accounts
Legacy
26 January 1990
363363
Accounts With Made Up Date
7 February 1989
AAAnnual Accounts
Legacy
7 February 1989
363363
Accounts With Made Up Date
28 April 1988
AAAnnual Accounts
Legacy
11 March 1988
288288
Legacy
12 January 1988
363363
Accounts With Made Up Date
12 May 1987
AAAnnual Accounts
Legacy
10 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
24 October 1986
288288
Legacy
29 September 1986
288288
Memorandum Articles
14 July 1976
MEM/ARTSMEM/ARTS