Background WavePink WaveYellow Wave

BRADBURY LEISURE LTD (04628526)

BRADBURY LEISURE LTD (04628526) is an active UK company. incorporated on 6 January 2003. with registered office in Sedgefield. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. BRADBURY LEISURE LTD has been registered for 23 years. Current directors include SWAINSTON, Stephen.

Company Number
04628526
Status
active
Type
ltd
Incorporated
6 January 2003
Age
23 years
Address
The Grainstore, Sedgefield, TS21 2ES
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
SWAINSTON, Stephen
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRADBURY LEISURE LTD

BRADBURY LEISURE LTD is an active company incorporated on 6 January 2003 with the registered office located in Sedgefield. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. BRADBURY LEISURE LTD was registered 23 years ago.(SIC: 96090)

Status

active

Active since 23 years ago

Company No

04628526

LTD Company

Age

23 Years

Incorporated 6 January 2003

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 29 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 4 January 2026 (3 months ago)
Submitted on 25 February 2026 (2 months ago)

Next Due

Due by 18 January 2027
For period ending 4 January 2027

Previous Company Names

METABELL LIMITED
From: 6 January 2003To: 10 May 2021
Contact
Address

The Grainstore Bradbury Sedgefield, TS21 2ES,

Timeline

4 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Jan 03
Funding Round
Nov 15
Funding Round
Nov 15
Funding Round
May 25
3
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

SWAINSTON, Anne

Active
The Hall Byersgarth, DurhamDH1 2SN
Secretary
Appointed 07 Jan 2003

SWAINSTON, Stephen

Active
The Hall Byersgarth, DurhamDH1 2SN
Born August 1962
Director
Appointed 08 Jan 2003

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 06 Jan 2003
Resigned 08 Jan 2003

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 06 Jan 2003
Resigned 08 Jan 2003

Persons with significant control

2

Mr Stephen Swainston

Active
The Grainstore, SedgefieldTS21 2ES
Born August 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Anne Swainston

Active
The Grainstore, SedgefieldTS21 2ES
Born August 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

70

Confirmation Statement With Updates
25 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2025
AAAnnual Accounts
Capital Allotment Shares
13 May 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 September 2021
AAAnnual Accounts
Resolution
10 May 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
15 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2016
AR01AR01
Change Sail Address Company With Old Address New Address
20 January 2016
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
1 December 2015
SH01Allotment of Shares
Capital Allotment Shares
30 November 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2013
AR01AR01
Legacy
22 December 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 August 2011
AAAnnual Accounts
Legacy
9 August 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
17 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2010
AAAnnual Accounts
Legacy
22 September 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
4 February 2010
AR01AR01
Move Registers To Sail Company
4 February 2010
AD03Change of Location of Company Records
Change Sail Address Company
3 February 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
4 August 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
11 June 2009
AAAnnual Accounts
Legacy
20 January 2009
363aAnnual Return
Legacy
20 January 2009
363aAnnual Return
Legacy
20 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 November 2007
AAAnnual Accounts
Legacy
1 March 2007
395Particulars of Mortgage or Charge
Legacy
1 March 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
6 January 2007
AAAnnual Accounts
Legacy
15 June 2006
395Particulars of Mortgage or Charge
Legacy
15 June 2006
395Particulars of Mortgage or Charge
Legacy
10 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 August 2005
AAAnnual Accounts
Legacy
16 July 2005
395Particulars of Mortgage or Charge
Legacy
16 June 2005
395Particulars of Mortgage or Charge
Legacy
14 February 2005
363sAnnual Return (shuttle)
Legacy
14 February 2005
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
10 November 2004
AAAnnual Accounts
Legacy
23 October 2004
395Particulars of Mortgage or Charge
Legacy
19 October 2004
287Change of Registered Office
Legacy
23 January 2004
363sAnnual Return (shuttle)
Legacy
3 March 2003
288aAppointment of Director or Secretary
Legacy
3 March 2003
288aAppointment of Director or Secretary
Legacy
3 March 2003
288bResignation of Director or Secretary
Legacy
3 March 2003
288bResignation of Director or Secretary
Legacy
14 January 2003
287Change of Registered Office
Incorporation Company
6 January 2003
NEWINCIncorporation