Background WavePink WaveYellow Wave

BRAD-CHEM LIMITED (02232890)

BRAD-CHEM LIMITED (02232890) is an active UK company. incorporated on 21 March 1988. with registered office in Bradford. The company operates in the Manufacturing sector, engaged in unknown sic code (20590). BRAD-CHEM LIMITED has been registered for 38 years. Current directors include BRYANT, Paul Graham, TRAINAR, Isabelle-Anne.

Company Number
02232890
Status
active
Type
ltd
Incorporated
21 March 1988
Age
38 years
Address
Aquarius House 6 Mid Point Business Park, Bradford, BD3 7AY
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (20590)
Directors
BRYANT, Paul Graham, TRAINAR, Isabelle-Anne
SIC Codes
20590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRAD-CHEM LIMITED

BRAD-CHEM LIMITED is an active company incorporated on 21 March 1988 with the registered office located in Bradford. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (20590). BRAD-CHEM LIMITED was registered 38 years ago.(SIC: 20590)

Status

active

Active since 38 years ago

Company No

02232890

LTD Company

Age

38 Years

Incorporated 21 March 1988

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 October 2023 - 31 December 2024(16 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 19 November 2025 (4 months ago)
Submitted on 3 December 2025 (3 months ago)

Next Due

Due by 3 December 2026
For period ending 19 November 2026
Contact
Address

Aquarius House 6 Mid Point Business Park Thornbury Bradford, BD3 7AY,

Previous Addresses

Unit D6 Moss Industrial Estate Leigh WN7 3PT England
From: 16 April 2018To: 17 February 2025
Unit C4, Moss Industrial Estate Leigh Lancashire WN7 3PT
From: 21 March 1988To: 16 April 2018
Timeline

11 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
Mar 88
Director Left
Aug 11
Loan Cleared
Oct 17
Owner Exit
Nov 17
Owner Exit
Nov 17
Director Left
Nov 17
Loan Secured
Nov 17
Loan Cleared
Jan 25
Director Left
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

BRYANT, Paul Graham

Active
6 Mid Point Business Park, BradfordBD3 7AY
Born February 1973
Director
Appointed 04 Feb 2025

TRAINAR, Isabelle-Anne

Active
6 Mid Point Business Park, BradfordBD3 7AY
Born November 1979
Director
Appointed 04 Feb 2025

BRADY, Audrey

Resigned
Moss Industrial Estate, LeighWN7 3PT
Secretary
Appointed 19 Nov 2018
Resigned 04 Feb 2025

BRADY, Audrey Frances

Resigned
Moss Industrial Estate, LeighWN7 3PT
Secretary
Appointed N/A
Resigned 19 Nov 2018

BRADY, Arthur Albert

Resigned
26 Doeford Close, WarringtonWA3 4DL
Born November 1943
Director
Appointed N/A
Resigned 04 Nov 2010

BRADY, Audrey Frances

Resigned
Unit C4, Moss Industrial Estate, LancashireWN7 3PT
Born October 1944
Director
Appointed N/A
Resigned 22 Nov 2017

BRADY, Christopher Edward

Resigned
Moss Industrial Estate, LeighWN7 3PT
Born October 1975
Director
Appointed 07 Jan 2003
Resigned 04 Feb 2025

Persons with significant control

3

1 Active
2 Ceased
Moss Industrial Estate, LeighWN7 3PT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Nov 2017

Mrs Audrey Frances Brady

Ceased
Unit C4, Moss Industrial Estate, LancashireWN7 3PT
Born October 1944

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 22 Nov 2017

Mr Christopher Brady

Ceased
Unit C4, Moss Industrial Estate, LancashireWN7 3PT
Born October 1975

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 22 Nov 2017
Fundings
Financials
Latest Activities

Filing History

120

Confirmation Statement With No Updates
3 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 February 2025
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
6 February 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
6 February 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 February 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
6 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2025
AP01Appointment of Director
Mortgage Satisfy Charge Full
30 January 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
19 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 April 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
22 November 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 November 2018
TM02Termination of Secretary
Change Person Director Company With Change Date
19 November 2018
CH01Change of Director Details
Change To A Person With Significant Control
19 November 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
19 November 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
13 November 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 April 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 March 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 November 2017
MR01Registration of a Charge
Cessation Of A Person With Significant Control
22 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 November 2017
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 November 2017
TM01Termination of Director
Change To A Person With Significant Control
2 November 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
2 November 2017
PSC04Change of PSC Details
Confirmation Statement With No Updates
2 November 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 October 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
7 July 2017
CS01Confirmation Statement
Change To A Person With Significant Control
7 July 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
7 July 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
30 June 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
30 June 2017
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Small
31 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 September 2014
AR01AR01
Change Person Secretary Company With Change Date
2 September 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 September 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2011
AR01AR01
Change Person Director Company With Change Date
1 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2011
CH01Change of Director Details
Termination Director Company With Name
1 September 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
6 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2010
AR01AR01
Change Person Director Company With Change Date
17 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 September 2010
CH01Change of Director Details
Legacy
31 July 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
1 March 2010
AAAnnual Accounts
Legacy
18 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 June 2009
AAAnnual Accounts
Legacy
29 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 June 2008
AAAnnual Accounts
Legacy
3 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 July 2007
AAAnnual Accounts
Legacy
5 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 June 2006
AAAnnual Accounts
Legacy
15 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 April 2005
AAAnnual Accounts
Legacy
8 September 2004
363sAnnual Return (shuttle)
Legacy
6 August 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
25 June 2004
AAAnnual Accounts
Legacy
10 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 July 2003
AAAnnual Accounts
Legacy
31 January 2003
288aAppointment of Director or Secretary
Legacy
18 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 July 2002
AAAnnual Accounts
Legacy
28 August 2001
363sAnnual Return (shuttle)
Legacy
28 July 2001
225Change of Accounting Reference Date
Accounts With Accounts Type Small
4 June 2001
AAAnnual Accounts
Legacy
12 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 September 2000
AAAnnual Accounts
Accounts With Accounts Type Small
23 September 1999
AAAnnual Accounts
Legacy
24 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 September 1998
AAAnnual Accounts
Legacy
27 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 October 1997
AAAnnual Accounts
Legacy
4 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 October 1996
AAAnnual Accounts
Legacy
15 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 September 1995
AAAnnual Accounts
Legacy
20 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 February 1995
AAAnnual Accounts
Legacy
5 February 1995
225(1)225(1)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
23 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 March 1994
AAAnnual Accounts
Legacy
7 January 1994
395Particulars of Mortgage or Charge
Legacy
22 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 March 1993
AAAnnual Accounts
Legacy
16 September 1992
363sAnnual Return (shuttle)
Legacy
28 July 1992
287Change of Registered Office
Accounts With Accounts Type Small
4 March 1992
AAAnnual Accounts
Legacy
9 September 1991
363aAnnual Return
Accounts With Accounts Type Small
5 March 1991
AAAnnual Accounts
Legacy
16 November 1990
363aAnnual Return
Accounts With Accounts Type Small
27 February 1990
AAAnnual Accounts
Legacy
11 September 1989
363363
Legacy
25 July 1988
224224
Legacy
7 June 1988
PUC 2PUC 2
Legacy
7 April 1988
288288
Incorporation Company
21 March 1988
NEWINCIncorporation