Background WavePink WaveYellow Wave

MARFLEET AND BRADSHAW LIMITED (06300969)

MARFLEET AND BRADSHAW LIMITED (06300969) is an active UK company. incorporated on 3 July 2007. with registered office in Colchester. The company operates in the Construction sector, engaged in construction of commercial buildings. MARFLEET AND BRADSHAW LIMITED has been registered for 18 years. Current directors include BRADSHAW, Susannah Elizabeth, LEWIS, Ricky, MARFLEET, Graham Norman.

Company Number
06300969
Status
active
Type
ltd
Incorporated
3 July 2007
Age
18 years
Address
1 & 2 Tollgate Business Park Tollgate West, Colchester, CO3 8AB
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
BRADSHAW, Susannah Elizabeth, LEWIS, Ricky, MARFLEET, Graham Norman
SIC Codes
41201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARFLEET AND BRADSHAW LIMITED

MARFLEET AND BRADSHAW LIMITED is an active company incorporated on 3 July 2007 with the registered office located in Colchester. The company operates in the Construction sector, specifically engaged in construction of commercial buildings. MARFLEET AND BRADSHAW LIMITED was registered 18 years ago.(SIC: 41201)

Status

active

Active since 18 years ago

Company No

06300969

LTD Company

Age

18 Years

Incorporated 3 July 2007

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 23 September 2025 (6 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 22 April 2025 (11 months ago)
Submitted on 22 April 2025 (11 months ago)

Next Due

Due by 6 May 2026
For period ending 22 April 2026

Previous Company Names

MARFLEET AND BLYTH LIMITED
From: 27 September 2018To: 10 July 2025
MARFLEET CONSTRUCTION LIMITED
From: 16 August 2007To: 27 September 2018
MARFLEET (DESIGN & BUILD) LTD
From: 3 July 2007To: 16 August 2007
Contact
Address

1 & 2 Tollgate Business Park Tollgate West Stanway Colchester, CO3 8AB,

Previous Addresses

17 De Grey Square De Grey Road Colchester Essex CO4 5YQ
From: 19 July 2012To: 28 September 2018
Suite 2 Granville House Threshelfords Business Park Inworth Road Feering Colchester Essex CO5 9SE England
From: 14 April 2011To: 19 July 2012
Town Wall House, Balkerne Hill Colchester Essex CO3 3AD
From: 3 July 2007To: 14 April 2011
Timeline

28 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Jul 07
Director Joined
Nov 12
Director Joined
May 15
Director Left
Aug 16
New Owner
Jul 17
New Owner
Jul 17
New Owner
Jul 17
Owner Exit
Feb 18
Owner Exit
Feb 18
Owner Exit
Apr 18
Director Joined
Apr 18
Owner Exit
Apr 18
Director Joined
Apr 18
Owner Exit
Feb 19
Director Joined
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Director Left
Aug 20
Director Joined
Jan 21
Owner Exit
May 21
Director Joined
Jan 22
Loan Secured
Apr 22
Director Left
Jan 23
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Aug 24
Director Joined
Sept 24
Director Left
Oct 24
0
Funding
17
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

BRADSHAW, Susannah Elizabeth

Active
Tollgate West, ColchesterCO3 8AB
Born October 1980
Director
Appointed 30 Sept 2024

LEWIS, Ricky

Active
Tollgate West, ColchesterCO3 8AB
Born November 1986
Director
Appointed 01 Jan 2021

MARFLEET, Graham Norman

Active
Tollgate West, ColchesterCO3 8AB
Born May 1957
Director
Appointed 03 Jul 2007

MARFLEET, Belinda

Resigned
Tollgate West, ColchesterCO3 8AB
Secretary
Appointed 03 Jul 2007
Resigned 13 Jul 2020

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 03 Jul 2007
Resigned 03 Jul 2007

BLYTH, Paul

Resigned
Tollgate West, ColchesterCO3 8AB
Born October 1969
Director
Appointed 13 Feb 2019
Resigned 04 Oct 2024

BRADSHAW, Stuart

Resigned
Tollgate West, ColchesterCO3 8AB
Born March 1980
Director
Appointed 12 Apr 2018
Resigned 28 Jun 2024

CARR, James Philip Ashley

Resigned
Tollgate West, ColchesterCO3 8AB
Born January 1976
Director
Appointed 20 Apr 2023
Resigned 20 Apr 2023

DOSSOR, Robert Malcom

Resigned
Tollgate West, ColchesterCO3 8AB
Born May 1950
Director
Appointed 12 Apr 2018
Resigned 13 Feb 2019

MARFLEET, Belinda Carol

Resigned
Tollgate West, ColchesterCO3 8AB
Born December 1963
Director
Appointed 22 Nov 2012
Resigned 13 Jul 2020

PAGE, Benjamin John

Resigned
De Grey Square, ColchesterCO4 5YQ
Born March 1978
Director
Appointed 01 Mar 2015
Resigned 08 Aug 2016

PETTITT, Ian Christopher

Resigned
Laxfield, WoodbridgeIP13 8HA
Born March 1947
Director
Appointed 16 Aug 2007
Resigned 13 Feb 2019

RILEY, Kevan Luke

Resigned
Tollgate West, ColchesterCO3 8AB
Born March 1986
Director
Appointed 13 Jan 2022
Resigned 31 Dec 2022

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 03 Jul 2007
Resigned 03 Jul 2007

Persons with significant control

7

1 Active
6 Ceased

Push Propco Limited

Active
Tollgate West, ColchesterCO3 8AB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 25 May 2021
Tollgate Business Park, ColchesterCO3 8AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Apr 2018
Ceased 25 May 2021

Mr Ian Christopher Pettitt

Ceased
Laxfield, WoodbridgeIP13 8HA
Born March 1947

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 13 Feb 2019

Mrs Belinda Carol Marfleet

Ceased
De Grey Square, ColchesterCO4 5YQ
Born December 1963

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 12 Apr 2018

Mr Graham Norman Marfleet

Ceased
De Grey Square, ColchesterCO4 5YQ
Born May 1957

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
Ceased 12 Apr 2018

Mr Benjamin John Page

Ceased
De Grey Square, ColchesterCO4 5YQ
Born March 1978

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 28 Jul 2017

Mr Graham Norman Marfleet

Ceased
De Grey Square, ColchesterCO4 5YQ
Born May 1957

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 28 Jul 2017
Fundings
Financials
Latest Activities

Filing History

96

Accounts With Accounts Type Group
23 September 2025
AAAnnual Accounts
Certificate Change Of Name Company
10 July 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
22 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
2 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
30 September 2024
AP01Appointment of Director
Change Person Director Company With Change Date
24 September 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
12 August 2024
TM01Termination of Director
Confirmation Statement With Updates
30 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
23 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
20 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Accounts With Accounts Type Small
7 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 April 2022
MR01Registration of a Charge
Accounts With Accounts Type Small
24 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 January 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
26 May 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
22 April 2021
CS01Confirmation Statement
Confirmation Statement With Updates
23 February 2021
CS01Confirmation Statement
Change To A Person With Significant Control
23 February 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
29 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 August 2020
TM02Termination of Secretary
Accounts Amended With Accounts Type Small
4 March 2020
AAMDAAMD
Confirmation Statement With No Updates
26 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
23 December 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
21 June 2019
AA01Change of Accounting Reference Date
Change Sail Address Company With Old Address New Address
21 February 2019
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
20 February 2019
AD04Change of Accounting Records Location
Confirmation Statement With Updates
20 February 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
13 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
13 February 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
28 September 2018
AD01Change of Registered Office Address
Resolution
27 September 2018
RESOLUTIONSResolutions
Change Of Name Notice
27 September 2018
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Full
15 May 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
23 April 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 April 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
23 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 April 2018
AP01Appointment of Director
Change To A Person With Significant Control
21 February 2018
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
20 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
20 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 July 2017
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
8 August 2016
TM01Termination of Director
Confirmation Statement With Updates
20 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 May 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 July 2014
AR01AR01
Change Person Director Company With Change Date
9 July 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2013
AR01AR01
Change Person Director Company With Change Date
3 July 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
22 November 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 July 2012
AR01AR01
Move Registers To Sail Company
27 July 2012
AD03Change of Location of Company Records
Change Sail Address Company
27 July 2012
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
27 July 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 July 2012
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
19 July 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 May 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
14 April 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 February 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
5 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Legacy
13 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 March 2009
AAAnnual Accounts
Legacy
17 March 2009
225Change of Accounting Reference Date
Legacy
8 July 2008
363aAnnual Return
Legacy
8 November 2007
88(2)R88(2)R
Legacy
24 August 2007
288aAppointment of Director or Secretary
Certificate Change Of Name Company
16 August 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 August 2007
288aAppointment of Director or Secretary
Legacy
4 August 2007
288aAppointment of Director or Secretary
Legacy
17 July 2007
288bResignation of Director or Secretary
Legacy
17 July 2007
288bResignation of Director or Secretary
Incorporation Company
3 July 2007
NEWINCIncorporation