Background WavePink WaveYellow Wave

BRAD ESTATES LIMITED (03001669)

BRAD ESTATES LIMITED (03001669) is an active UK company. incorporated on 9 December 1994. with registered office in Chorley. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BRAD ESTATES LIMITED has been registered for 31 years. Current directors include TOOTELL, Mark Graham, WIDDERS, Mark Lorimer.

Company Number
03001669
Status
active
Type
ltd
Incorporated
9 December 1994
Age
31 years
Address
Lynton House, Chorley, PR7 1NY
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
TOOTELL, Mark Graham, WIDDERS, Mark Lorimer
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRAD ESTATES LIMITED

BRAD ESTATES LIMITED is an active company incorporated on 9 December 1994 with the registered office located in Chorley. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BRAD ESTATES LIMITED was registered 31 years ago.(SIC: 82990)

Status

active

Active since 31 years ago

Company No

03001669

LTD Company

Age

31 Years

Incorporated 9 December 1994

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 July 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 28 November 2025 (4 months ago)
Submitted on 4 December 2025 (3 months ago)

Next Due

Due by 12 December 2026
For period ending 28 November 2026

Previous Company Names

PONTIN'S LIMITED
From: 7 December 2000To: 1 March 2006
PONTINS LIMITED
From: 21 September 2000To: 7 December 2000
MANOR PARCS LIMITED
From: 9 December 1994To: 21 September 2000
Contact
Address

Lynton House Ackhurst Park Foxhole Road Chorley, PR7 1NY,

Timeline

18 key events • 1994 - 2022

Funding Officers Ownership
Company Founded
Dec 94
Director Left
Apr 12
Loan Secured
Jun 14
Loan Secured
Jun 14
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Director Left
Mar 15
Director Joined
Mar 15
Loan Secured
Jun 17
Loan Secured
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Director Left
Jul 20
Director Joined
Jul 20
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Loan Secured
Apr 22
Loan Secured
May 22
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

3 Active
21 Resigned

BLYTHE, Olivia Lindsey

Active
Lynton House, ChorleyPR7 1NY
Secretary
Appointed 01 Mar 2022

TOOTELL, Mark Graham

Active
Dawbers Lane, ChorleyPR7 6ED
Born October 1978
Director
Appointed 23 Jul 2020

WIDDERS, Mark Lorimer

Active
Dawbers Lane, ChorleyPR7 6ED
Born August 1960
Director
Appointed 01 Apr 2015

BLACKWELL, Pamela

Resigned
1 Holker Street, DarwenBB3 2BY
Secretary
Appointed 09 Dec 1994
Resigned 02 Oct 1995

FREEMAN, Paul Stephen

Resigned
40 Sheep Hill Lane, ChorleyPR6 7JH
Secretary
Appointed 27 Feb 2002
Resigned 22 Dec 2006

HOLDEN, John David

Resigned
Lynton House, ChorleyPR7 1NY
Secretary
Appointed 17 Apr 2012
Resigned 05 Feb 2015

KAY, John Clement

Resigned
7 Beechfield Road, LeylandPR25 3BG
Secretary
Appointed 02 Oct 1995
Resigned 30 Apr 1996

KELLEHER, Anne

Resigned
Lynton House, ChorleyPR7 1NY
Secretary
Appointed 26 Aug 2015
Resigned 01 Mar 2022

PATEL, Joanne

Resigned
Lynton House, ChorleyPR7 1NY
Secretary
Appointed 05 Feb 2015
Resigned 26 Aug 2015

STOTT, St John

Resigned
Dawbers Lane, ChorleyPR7 6EA
Secretary
Appointed 22 Dec 2006
Resigned 17 Apr 2012

STOTT, St John

Resigned
17 Uplands Chase, PrestonPR2 7AW
Secretary
Appointed 21 Sept 1998
Resigned 27 Feb 2002

WIDDERS, Mark Lorimer

Resigned
12 Clovelly Drive, SouthportPR8 3AJ
Secretary
Appointed 30 Apr 1996
Resigned 21 Sept 1998

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 09 Dec 1994
Resigned 09 Dec 1994

EDWARDS, George Albert

Resigned
12 Gronant Road, PrestatynLL19 9DS
Born November 1962
Director
Appointed 02 Oct 1995
Resigned 12 Dec 2006

HEMMINGS, Craig John

Resigned
Charnock House Preston Road, ChorleyPR7 5LH
Born April 1962
Director
Appointed 15 Jul 2005
Resigned 22 Jan 2007

HEMMINGS, Peter Graham

Resigned
Beech House, OrmskirkL40 3SY
Born August 1955
Director
Appointed 24 Feb 1995
Resigned 12 Sept 2000

HOMER, Colin David

Resigned
39 The Avenue, PrestonPR2 7AX
Born September 1943
Director
Appointed 06 Jan 1997
Resigned 12 Dec 2006

KAY, John Clement

Resigned
Lynton House, ChorleyPR7 1NY
Born January 1953
Director
Appointed 14 Sept 2000
Resigned 23 Jul 2020

PENROSE, Antony John

Resigned
1 Hollinhurst Avenue, PrestonPR1 0AE
Born June 1936
Director
Appointed 09 Dec 1994
Resigned 02 Oct 1995

REVITT, Kathryn

Resigned
Lynton House, ChorleyPR7 1NY
Born October 1964
Director
Appointed 08 Jan 2009
Resigned 01 Apr 2015

STOTT, St John

Resigned
Dawbers Lane, ChorleyPR7 6EA
Born December 1962
Director
Appointed 12 Dec 2006
Resigned 17 Apr 2012

STOTT, St John

Resigned
17 Uplands Chase, PrestonPR2 7AW
Born December 1962
Director
Appointed 21 Sept 1998
Resigned 26 Jul 2005

WIDDERS, Mark Lorimer

Resigned
12 Clovelly Drive, SouthportPR8 3AJ
Born August 1960
Director
Appointed 30 Apr 1996
Resigned 21 Sept 1998

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 09 Dec 1994
Resigned 09 Dec 1994

Persons with significant control

1

Northern Trust Group Limited

Active
Ackhurst Business Park, Foxhole Road, ChorleyPR7 1NY

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

164

Confirmation Statement With No Updates
4 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
18 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
23 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
27 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
26 August 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 April 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
20 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 April 2022
MR04Satisfaction of Charge
Termination Secretary Company With Name Termination Date
3 March 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 March 2022
AP03Appointment of Secretary
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
24 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
3 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
23 July 2020
AP01Appointment of Director
Change Person Director Company With Change Date
9 December 2019
CH01Change of Director Details
Confirmation Statement With No Updates
5 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
25 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
6 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
26 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 June 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2017
MR01Registration of a Charge
Change Person Director Company With Change Date
9 June 2017
CH01Change of Director Details
Accounts With Accounts Type Small
10 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
9 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2015
AR01AR01
Appoint Person Secretary Company With Name Date
26 August 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 August 2015
TM02Termination of Secretary
Accounts With Accounts Type Small
12 May 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2015
AP01Appointment of Director
Change Person Director Company With Change Date
30 March 2015
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
5 February 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 February 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
11 December 2014
AR01AR01
Accounts With Accounts Type Full
13 October 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 July 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
24 June 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
21 June 2014
MR01Registration of a Charge
Memorandum Articles
2 June 2014
MEM/ARTSMEM/ARTS
Resolution
2 June 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
24 December 2013
AR01AR01
Accounts With Accounts Type Full
26 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2012
AR01AR01
Change Person Director Company With Change Date
17 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2012
CH01Change of Director Details
Accounts With Accounts Type Full
9 October 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
17 April 2012
AP03Appointment of Secretary
Termination Director Company With Name
17 April 2012
TM01Termination of Director
Termination Secretary Company With Name
17 April 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 December 2011
AR01AR01
Accounts With Accounts Type Full
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2010
AR01AR01
Accounts With Accounts Type Full
24 November 2010
AAAnnual Accounts
Accounts With Accounts Type Full
2 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2010
AR01AR01
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Legacy
7 April 2009
403aParticulars of Charge Subject to s859A
Resolution
3 April 2009
RESOLUTIONSResolutions
Legacy
11 March 2009
395Particulars of Mortgage or Charge
Legacy
9 March 2009
395Particulars of Mortgage or Charge
Resolution
6 March 2009
RESOLUTIONSResolutions
Legacy
8 January 2009
288aAppointment of Director or Secretary
Legacy
6 January 2009
363aAnnual Return
Accounts With Accounts Type Full
21 December 2008
AAAnnual Accounts
Legacy
2 January 2008
363aAnnual Return
Accounts With Accounts Type Full
14 August 2007
AAAnnual Accounts
Legacy
5 July 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 February 2007
AAAnnual Accounts
Legacy
30 January 2007
288bResignation of Director or Secretary
Legacy
9 January 2007
288bResignation of Director or Secretary
Legacy
9 January 2007
288aAppointment of Director or Secretary
Legacy
4 January 2007
363aAnnual Return
Legacy
21 December 2006
288bResignation of Director or Secretary
Legacy
19 December 2006
288aAppointment of Director or Secretary
Legacy
19 December 2006
288bResignation of Director or Secretary
Legacy
14 June 2006
287Change of Registered Office
Legacy
19 May 2006
403b403b
Legacy
12 May 2006
403aParticulars of Charge Subject to s859A
Legacy
12 May 2006
403aParticulars of Charge Subject to s859A
Legacy
12 May 2006
403aParticulars of Charge Subject to s859A
Legacy
12 May 2006
403aParticulars of Charge Subject to s859A
Certificate Change Of Name Company
1 March 2006
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
6 February 2006
AAAnnual Accounts
Legacy
12 December 2005
363aAnnual Return
Legacy
4 August 2005
288aAppointment of Director or Secretary
Legacy
4 August 2005
288bResignation of Director or Secretary
Legacy
23 February 2005
395Particulars of Mortgage or Charge
Legacy
8 February 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
31 January 2005
AAAnnual Accounts
Legacy
24 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 January 2004
AAAnnual Accounts
Auditors Resignation Company
7 January 2004
AUDAUD
Legacy
30 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 January 2003
AAAnnual Accounts
Legacy
8 January 2003
395Particulars of Mortgage or Charge
Legacy
18 December 2002
363sAnnual Return (shuttle)
Auditors Resignation Company
2 October 2002
AUDAUD
Legacy
13 March 2002
288bResignation of Director or Secretary
Legacy
13 March 2002
288aAppointment of Director or Secretary
Legacy
2 January 2002
363sAnnual Return (shuttle)
Legacy
26 November 2001
288cChange of Particulars
Accounts With Accounts Type Full
1 October 2001
AAAnnual Accounts
Accounts With Accounts Type Full
6 February 2001
AAAnnual Accounts
Legacy
22 January 2001
363sAnnual Return (shuttle)
Certificate Change Of Name Company
6 December 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 November 2000
287Change of Registered Office
Legacy
25 October 2000
88(2)R88(2)R
Legacy
25 October 2000
287Change of Registered Office
Legacy
18 October 2000
88(2)R88(2)R
Legacy
2 October 2000
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
21 September 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 September 2000
288bResignation of Director or Secretary
Legacy
21 September 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 January 2000
AAAnnual Accounts
Legacy
15 December 1999
363sAnnual Return (shuttle)
Legacy
15 December 1999
288cChange of Particulars
Legacy
30 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 October 1998
AAAnnual Accounts
Legacy
9 October 1998
288bResignation of Director or Secretary
Legacy
9 October 1998
288aAppointment of Director or Secretary
Legacy
13 March 1998
288cChange of Particulars
Legacy
30 December 1997
288cChange of Particulars
Legacy
19 December 1997
403aParticulars of Charge Subject to s859A
Legacy
19 December 1997
403aParticulars of Charge Subject to s859A
Legacy
19 December 1997
403aParticulars of Charge Subject to s859A
Legacy
15 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 August 1997
AAAnnual Accounts
Legacy
10 March 1997
287Change of Registered Office
Legacy
28 February 1997
395Particulars of Mortgage or Charge
Legacy
20 January 1997
288aAppointment of Director or Secretary
Legacy
17 December 1996
288cChange of Particulars
Legacy
17 December 1996
363sAnnual Return (shuttle)
Legacy
18 November 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
6 November 1996
AAAnnual Accounts
Legacy
5 November 1996
287Change of Registered Office
Legacy
12 June 1996
288288
Legacy
14 May 1996
288288
Legacy
13 May 1996
288288
Legacy
8 January 1996
363sAnnual Return (shuttle)
Legacy
13 October 1995
288288
Legacy
13 October 1995
288288
Legacy
18 August 1995
224224
Legacy
25 April 1995
395Particulars of Mortgage or Charge
Legacy
25 April 1995
395Particulars of Mortgage or Charge
Legacy
25 April 1995
395Particulars of Mortgage or Charge
Legacy
8 March 1995
288288
Legacy
10 February 1995
288288
Legacy
10 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Incorporation Company
9 December 1994
NEWINCIncorporation