Background WavePink WaveYellow Wave

BRADBURY & CO (ACCOUNTANTS) LIMITED (06285804)

BRADBURY & CO (ACCOUNTANTS) LIMITED (06285804) is an active UK company. incorporated on 19 June 2007. with registered office in Driffield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. BRADBURY & CO (ACCOUNTANTS) LIMITED has been registered for 18 years. Current directors include LOCKWOOD, David Christopher, LYON, Nicola Jayne, WILSON, Christopher Bryan.

Company Number
06285804
Status
active
Type
ltd
Incorporated
19 June 2007
Age
18 years
Address
Bradbury & Co, Driffield, YO25 6PS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
LOCKWOOD, David Christopher, LYON, Nicola Jayne, WILSON, Christopher Bryan
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRADBURY & CO (ACCOUNTANTS) LIMITED

BRADBURY & CO (ACCOUNTANTS) LIMITED is an active company incorporated on 19 June 2007 with the registered office located in Driffield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. BRADBURY & CO (ACCOUNTANTS) LIMITED was registered 18 years ago.(SIC: 69201)

Status

active

Active since 18 years ago

Company No

06285804

LTD Company

Age

18 Years

Incorporated 19 June 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 19 June 2025 (10 months ago)
Submitted on 15 August 2025 (8 months ago)

Next Due

Due by 3 July 2026
For period ending 19 June 2026

Previous Company Names

BRADBURY & ASSOCIATES LIMITED
From: 19 June 2007To: 8 April 2008
Contact
Address

Bradbury & Co 34 Middle Street South Driffield, YO25 6PS,

Previous Addresses

Carlton House, Mill Street Driffield East Yorkshire YO25 6TN
From: 19 June 2007To: 5 November 2009
Timeline

7 key events • 2007 - 2023

Funding Officers Ownership
Company Founded
Jun 07
Director Joined
Jan 10
Director Left
Jan 10
New Owner
Jun 17
New Owner
Jun 17
Owner Exit
Jul 23
Owner Exit
Jul 23
0
Funding
2
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

WILSON, Christopher Bryan

Active
34 Middle Street South, DriffieldYO25 6PS
Secretary
Appointed 19 Jun 2007

LOCKWOOD, David Christopher

Active
34 Middle Street South, DriffieldYO25 6PS
Born November 1956
Director
Appointed 19 Jun 2007

LYON, Nicola Jayne

Active
34 Middle Street South, DriffieldYO25 6PS
Born September 1978
Director
Appointed 25 Jan 2010

WILSON, Christopher Bryan

Active
34 Middle Street South, DriffieldYO25 6PS
Born August 1972
Director
Appointed 19 Jun 2007

LONDON LAW SECRETARIAL LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee secretary
Appointed 19 Jun 2007
Resigned 19 Jun 2007

BRADBURY, Peter William

Resigned
Holme Dene, DriffieldYO25 4JW
Born May 1944
Director
Appointed 01 Apr 2008
Resigned 25 Jan 2010

LONDON LAW SERVICES LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee director
Appointed 19 Jun 2007
Resigned 19 Jun 2007

Persons with significant control

4

2 Active
2 Ceased

Dahero Limited

Active
Parsonage Close, DriffieldYO25 4HH

Nature of Control

Ownership of shares 50 to 75 percent
Ownership of shares 50 to 75 percent as firm
Notified 31 Dec 2022

Highwood Invesco Limited

Active
Highwood, DriffieldYO25 5YX

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Dec 2022

Mr David Christopher Lockwood

Ceased
34 Middle Street South, DriffieldYO25 6PS
Born November 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Dec 2022

Mr Christopher Bryan Wilson

Ceased
34 Middle Street South, DriffieldYO25 6PS
Born August 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Dec 2022
Fundings
Financials
Latest Activities

Filing History

61

Accounts With Accounts Type Total Exemption Full
8 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 July 2023
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 July 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
5 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
17 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 May 2018
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 June 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
6 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2015
AR01AR01
Change Person Director Company With Change Date
7 July 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2010
AAAnnual Accounts
Appoint Person Director Company With Name
26 January 2010
AP01Appointment of Director
Termination Director Company With Name
26 January 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
5 November 2009
AD01Change of Registered Office Address
Legacy
9 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 January 2009
AAAnnual Accounts
Legacy
22 August 2008
363aAnnual Return
Legacy
14 April 2008
288aAppointment of Director or Secretary
Certificate Change Of Name Company
3 April 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 March 2008
395Particulars of Mortgage or Charge
Legacy
12 July 2007
225Change of Accounting Reference Date
Legacy
12 July 2007
88(2)R88(2)R
Legacy
25 June 2007
287Change of Registered Office
Legacy
25 June 2007
288aAppointment of Director or Secretary
Legacy
25 June 2007
288aAppointment of Director or Secretary
Legacy
25 June 2007
288bResignation of Director or Secretary
Legacy
25 June 2007
288bResignation of Director or Secretary
Incorporation Company
19 June 2007
NEWINCIncorporation