Background WavePink WaveYellow Wave

BRADBURY SECURITY LIMITED (04012781)

BRADBURY SECURITY LIMITED (04012781) is an active UK company. incorporated on 7 June 2000. with registered office in Scunthorpe. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BRADBURY SECURITY LIMITED has been registered for 25 years. Current directors include STRAWSON, Timothy Michael.

Company Number
04012781
Status
active
Type
ltd
Incorporated
7 June 2000
Age
25 years
Address
Plot 6 Atkinsons Way, Scunthorpe, DN15 8QJ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
STRAWSON, Timothy Michael
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRADBURY SECURITY LIMITED

BRADBURY SECURITY LIMITED is an active company incorporated on 7 June 2000 with the registered office located in Scunthorpe. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BRADBURY SECURITY LIMITED was registered 25 years ago.(SIC: 99999)

Status

active

Active since 25 years ago

Company No

04012781

LTD Company

Age

25 Years

Incorporated 7 June 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

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 6 December 2025 (4 months ago)
Submitted on 22 January 2026 (3 months ago)

Next Due

Due by 20 December 2026
For period ending 6 December 2026

Previous Company Names

BRADBURY SECURITY INSTALLATIONS LIMITED
From: 7 June 2000To: 19 April 2001
Contact
Address

Plot 6 Atkinsons Way Foxhills Industrial Estate Scunthorpe, DN15 8QJ,

Previous Addresses

Dunlop Way Queensway Industrial Estate Scunthorpe South Humberside DN16 3RN
From: 7 June 2000To: 30 July 2018
Timeline

1 key events • 2000 - 2000

Funding Officers Ownership
Company Founded
Jun 00
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

STRAWSON, Kerry Elizabeth

Active
The Old Rectory, Market RasenLN8 3UY
Secretary
Appointed 21 Dec 2006

STRAWSON, Timothy Michael

Active
The Old Rectory, Market RasenLN8 3UY
Born November 1961
Director
Appointed 07 Jun 2000

BEW, Graham David

Resigned
2 Ringwood Close, ScunthorpeDN16 3HX
Secretary
Appointed 07 Jun 2000
Resigned 24 Jan 2002

CHICK, Lesley Anne

Resigned
4 The Terrace, ShiphamBS25 1TE
Nominee secretary
Appointed 07 Jun 2000
Resigned 07 Jun 2000

HOTCHIN, Rachel Emma

Resigned
54 Dale Park Avenue, WintertonDN15 9UY
Secretary
Appointed 17 Oct 2002
Resigned 06 Jun 2005

LYTHGOE, Christopher John

Resigned
4 Staniwells Drive, BroughtonDN20 0BD
Secretary
Appointed 06 Jun 2005
Resigned 21 Dec 2006

REDDING, Diana Elizabeth

Resigned
Rainbow House, WinscombeBS25 1LZ
Born June 1952
Nominee director
Appointed 07 Jun 2000
Resigned 07 Jun 2000

Persons with significant control

1

Dunlop Way, ScunthorpeDN16 3RN

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

66

Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2020
CS01Confirmation Statement
Confirmation Statement With Updates
6 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 August 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 July 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
25 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
17 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Accounts With Accounts Type Dormant
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2015
AR01AR01
Accounts With Accounts Type Dormant
8 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2014
AR01AR01
Accounts With Accounts Type Dormant
22 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2013
AR01AR01
Accounts With Accounts Type Dormant
11 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 June 2011
AR01AR01
Accounts With Accounts Type Dormant
7 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2010
AR01AR01
Change Account Reference Date Company Current Extended
2 June 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
23 March 2010
AAAnnual Accounts
Legacy
30 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
22 April 2009
AAAnnual Accounts
Legacy
24 June 2008
363aAnnual Return
Accounts With Accounts Type Dormant
5 April 2008
AAAnnual Accounts
Legacy
28 October 2007
363sAnnual Return (shuttle)
Legacy
28 October 2007
288aAppointment of Director or Secretary
Legacy
2 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
30 April 2007
AAAnnual Accounts
Legacy
7 July 2006
363aAnnual Return
Legacy
7 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
3 April 2006
AAAnnual Accounts
Legacy
19 September 2005
363sAnnual Return (shuttle)
Legacy
19 September 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
21 March 2005
AAAnnual Accounts
Legacy
14 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 March 2004
AAAnnual Accounts
Legacy
19 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 May 2003
AAAnnual Accounts
Legacy
23 October 2002
288aAppointment of Director or Secretary
Legacy
7 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 April 2002
AAAnnual Accounts
Legacy
7 March 2002
288bResignation of Director or Secretary
Legacy
10 July 2001
363sAnnual Return (shuttle)
Certificate Change Of Name Company
19 April 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 June 2000
288aAppointment of Director or Secretary
Legacy
27 June 2000
288aAppointment of Director or Secretary
Legacy
27 June 2000
288bResignation of Director or Secretary
Legacy
27 June 2000
288bResignation of Director or Secretary
Legacy
27 June 2000
287Change of Registered Office
Incorporation Company
7 June 2000
NEWINCIncorporation