Background WavePink WaveYellow Wave

BRADBURY INVESTMENTS LIMITED (03610839)

BRADBURY INVESTMENTS LIMITED (03610839) is an active UK company. incorporated on 6 August 1998. with registered office in Huddersfield. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BRADBURY INVESTMENTS LIMITED has been registered for 27 years. Current directors include AKHTAR, Majad.

Company Number
03610839
Status
active
Type
ltd
Incorporated
6 August 1998
Age
27 years
Address
Mns Textiles Dyers Building Unit 1 George Street, Huddersfield, HD3 4JD
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
AKHTAR, Majad
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRADBURY INVESTMENTS LIMITED

BRADBURY INVESTMENTS LIMITED is an active company incorporated on 6 August 1998 with the registered office located in Huddersfield. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BRADBURY INVESTMENTS LIMITED was registered 27 years ago.(SIC: 68209)

Status

active

Active since 27 years ago

Company No

03610839

LTD Company

Age

27 Years

Incorporated 6 August 1998

Size

N/A

Accounts

ARD: 29/6

Up to Date

11 months left

Last Filed

Made up to 29 June 2025 (10 months ago)
Submitted on 18 March 2026 (1 month ago)
Period: 30 June 2024 - 29 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 March 2027
Period: 30 June 2025 - 29 June 2026

Confirmation Statement

Up to Date

26 days left

Last Filed

Made up to 20 April 2025 (1 year ago)
Submitted on 22 May 2025 (11 months ago)

Next Due

Due by 4 May 2026
For period ending 20 April 2026
Contact
Address

Mns Textiles Dyers Building Unit 1 George Street Milnsbridge Huddersfield, HD3 4JD,

Previous Addresses

C/O Cafe 1844 Ltd Folly Hall Mills St Thomas Road Huddersfield West Yorkshire HD1 3LT England
From: 21 June 2016To: 18 November 2020
Beckside Court 286 Bradford Road Batley West Yorkshire WF17 5PW
From: 19 July 2012To: 21 June 2016
, Folly Hall Mills St Thomas Road, Huddersfield, West Yorkshire, HD1 3LT, United Kingdom
From: 15 February 2010To: 19 July 2012
, Manor House, Manor Street, Dewsbury, WF12 8ED
From: 6 August 1998To: 15 February 2010
Timeline

26 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Aug 98
Loan Secured
Mar 20
Loan Secured
Mar 20
Loan Cleared
May 20
Loan Cleared
May 20
Loan Cleared
May 20
Loan Cleared
May 20
Loan Cleared
May 20
Director Left
Sept 20
Director Left
Sept 20
New Owner
Nov 20
Owner Exit
Nov 20
Director Left
Nov 20
Owner Exit
Nov 20
Director Left
Nov 20
Director Joined
Nov 20
Director Left
May 22
Director Joined
May 22
New Owner
Apr 23
Owner Exit
Apr 23
Owner Exit
Sept 23
Loan Secured
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Director Left
Mar 26
Director Joined
Mar 26
0
Funding
9
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

AKHTAR, Majad

Active
George Street, HuddersfieldHD3 4JD
Born January 1981
Director
Appointed 09 Mar 2026

AKHTAR, Mohammed

Resigned
George Street, HuddersfieldHD3 4JD
Secretary
Appointed 14 Jun 2021
Resigned 09 Mar 2026

BAILEY, Paul Richard

Resigned
St Thomas Road, HuddersfieldHD1 3LT
Secretary
Appointed 06 Aug 1998
Resigned 17 Sept 2020

FIRST SECRETARIES LIMITED

Resigned
72 New Bond Street, LondonW1S 1RR
Corporate nominee secretary
Appointed 06 Aug 1998
Resigned 06 Aug 1998

AKHTAR, Mohammed

Resigned
George Street, HuddersfieldHD3 4JD
Born June 1955
Director
Appointed 01 Mar 2021
Resigned 09 Mar 2026

AKHTAR, Shahzad

Resigned
George Street, HuddersfieldHD3 4JD
Born May 1983
Director
Appointed 18 Nov 2020
Resigned 22 Apr 2022

BAILEY, Paul Richard

Resigned
St Thomas Road, HuddersfieldHD1 3LT
Born February 1965
Director
Appointed 06 Aug 1998
Resigned 17 Sept 2020

BAILEY, Sarah Margaret

Resigned
4 Henley Avenue, DewsburyWF12 0JP
Born December 1967
Director
Appointed 06 Apr 2007
Resigned 17 Sept 2020

LYTTLE, Ann Vivien

Resigned
Netherton, WakefieldWF4 4HZ
Born June 1957
Director
Appointed 06 Apr 2007
Resigned 18 Nov 2020

LYTTLE, John Patrick

Resigned
St Thomas Road, HuddersfieldHD1 3LT
Born April 1960
Director
Appointed 06 Aug 1998
Resigned 18 Nov 2020

Persons with significant control

5

1 Active
4 Ceased

Mr Mohammed Akhtar

Ceased
George Street, HuddersfieldHD3 4JD
Born June 1955

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Apr 2023
Ceased 01 Apr 2023
Unit George Street, HuddersfieldHD3 4JD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Apr 2023
George Street, HuddersfieldHD3 4JD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Nov 2020
Ceased 01 Apr 2023

Mrs Ann Vivien Lyttle

Ceased
Netherton, WakefieldWF4 4HZ
Born June 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Oct 2020
Ceased 18 Nov 2020

Mr John Patrick Lyttle

Ceased
St Thomas Road, HuddersfieldHD1 3LT
Born April 1960

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 18 Nov 2020
Fundings
Financials
Latest Activities

Filing History

149

Appoint Person Director Company With Name Date
23 March 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 March 2026
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
17 March 2026
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
22 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 November 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
17 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 February 2024
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
25 September 2023
RP04CS01RP04CS01
Notification Of A Person With Significant Control
25 September 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Confirmation Statement With Updates
12 April 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 April 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
3 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
4 September 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
26 June 2021
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
18 November 2020
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
18 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 November 2020
TM01Termination of Director
Notification Of A Person With Significant Control
18 November 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
18 November 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
10 November 2020
PSC01Notification of Individual PSC
Change To A Person With Significant Control
10 November 2020
PSC04Change of PSC Details
Termination Secretary Company With Name Termination Date
29 September 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
29 September 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 May 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 May 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 May 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 May 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 May 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2020
MR01Registration of a Charge
Change Person Director Company With Change Date
6 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
6 February 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 February 2018
AAAnnual Accounts
Change Person Director Company With Change Date
29 September 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 September 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 September 2017
CH01Change of Director Details
Confirmation Statement With Updates
15 August 2017
CS01Confirmation Statement
Change To A Person With Significant Control
14 July 2017
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Small
17 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 June 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
8 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2015
AR01AR01
Second Filing Of Form With Form Type Made Up Date
18 May 2015
RP04RP04
Accounts With Accounts Type Total Exemption Small
13 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 May 2014
AAAnnual Accounts
Change Person Director Company With Change Date
2 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
2 May 2014
CH01Change of Director Details
Gazette Filings Brought Up To Date
4 December 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
3 December 2013
AR01AR01
Gazette Notice Compulsary
3 December 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
4 September 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 March 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
9 August 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
19 July 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Small
4 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2011
AR01AR01
Accounts With Accounts Type Small
1 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2010
AR01AR01
Change Person Director Company With Change Date
9 August 2010
CH01Change of Director Details
Legacy
28 July 2010
MG01MG01
Legacy
1 July 2010
MG02MG02
Accounts With Accounts Type Small
7 April 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
15 February 2010
AD01Change of Registered Office Address
Legacy
10 August 2009
363aAnnual Return
Legacy
10 August 2009
288cChange of Particulars
Legacy
10 August 2009
288cChange of Particulars
Legacy
9 May 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
22 April 2009
AAAnnual Accounts
Legacy
9 September 2008
88(3)88(3)
Legacy
9 September 2008
88(2)Return of Allotment of Shares
Legacy
9 September 2008
88(3)88(3)
Legacy
9 September 2008
88(2)Return of Allotment of Shares
Legacy
9 September 2008
123Notice of Increase in Nominal Capital
Resolution
9 September 2008
RESOLUTIONSResolutions
Legacy
18 August 2008
363aAnnual Return
Legacy
24 June 2008
395Particulars of Mortgage or Charge
Legacy
23 June 2008
403aParticulars of Charge Subject to s859A
Legacy
23 June 2008
403aParticulars of Charge Subject to s859A
Legacy
23 June 2008
403aParticulars of Charge Subject to s859A
Legacy
23 June 2008
403aParticulars of Charge Subject to s859A
Legacy
23 June 2008
403aParticulars of Charge Subject to s859A
Legacy
23 June 2008
403aParticulars of Charge Subject to s859A
Legacy
23 June 2008
403aParticulars of Charge Subject to s859A
Legacy
9 June 2008
395Particulars of Mortgage or Charge
Legacy
9 June 2008
395Particulars of Mortgage or Charge
Legacy
5 June 2008
395Particulars of Mortgage or Charge
Legacy
5 June 2008
395Particulars of Mortgage or Charge
Legacy
5 June 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
28 April 2008
AAAnnual Accounts
Accounts Amended With Made Up Date
6 March 2008
AAMDAAMD
Legacy
20 August 2007
363aAnnual Return
Legacy
20 August 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
16 August 2007
AAAnnual Accounts
Legacy
6 June 2007
288aAppointment of Director or Secretary
Legacy
23 May 2007
225Change of Accounting Reference Date
Legacy
23 May 2007
288aAppointment of Director or Secretary
Legacy
5 September 2006
395Particulars of Mortgage or Charge
Legacy
30 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 August 2006
AAAnnual Accounts
Legacy
27 June 2006
395Particulars of Mortgage or Charge
Legacy
1 April 2006
395Particulars of Mortgage or Charge
Legacy
17 March 2006
403aParticulars of Charge Subject to s859A
Legacy
26 August 2005
363sAnnual Return (shuttle)
Legacy
19 August 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
5 August 2005
AAAnnual Accounts
Legacy
23 April 2005
395Particulars of Mortgage or Charge
Legacy
18 January 2005
395Particulars of Mortgage or Charge
Legacy
13 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 August 2004
AAAnnual Accounts
Legacy
10 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 May 2003
AAAnnual Accounts
Legacy
27 January 2003
88(2)R88(2)R
Legacy
22 January 2003
395Particulars of Mortgage or Charge
Legacy
24 December 2002
395Particulars of Mortgage or Charge
Legacy
15 November 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
4 September 2002
AAAnnual Accounts
Legacy
22 August 2002
363sAnnual Return (shuttle)
Legacy
12 June 2002
287Change of Registered Office
Legacy
9 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 June 2001
AAAnnual Accounts
Legacy
31 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 April 2000
AAAnnual Accounts
Legacy
3 September 1999
363sAnnual Return (shuttle)
Legacy
22 June 1999
225Change of Accounting Reference Date
Legacy
10 August 1998
288bResignation of Director or Secretary
Incorporation Company
6 August 1998
NEWINCIncorporation