Background WavePink WaveYellow Wave

BRADBURY (HOLDINGS) LIMITED (08932553)

BRADBURY (HOLDINGS) LIMITED (08932553) is an active UK company. incorporated on 11 March 2014. with registered office in Bristol. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation. BRADBURY (HOLDINGS) LIMITED has been registered for 12 years. Current directors include BRADBURY, Bridie Ann, BRADBURY, Neil.

Company Number
08932553
Status
active
Type
ltd
Incorporated
11 March 2014
Age
12 years
Address
Bradbury House, First Floor, Unit 1 Bromley Yard, Bromley Road, Bristol, BS39 4DE
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
BRADBURY, Bridie Ann, BRADBURY, Neil
SIC Codes
55900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRADBURY (HOLDINGS) LIMITED

BRADBURY (HOLDINGS) LIMITED is an active company incorporated on 11 March 2014 with the registered office located in Bristol. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation. BRADBURY (HOLDINGS) LIMITED was registered 12 years ago.(SIC: 55900)

Status

active

Active since 12 years ago

Company No

08932553

LTD Company

Age

12 Years

Incorporated 11 March 2014

Size

N/A

Accounts

ARD: 30/4

Overdue

3 years overdue

Last Filed

Made up to 30 April 2020 (6 years ago)
Submitted on 28 April 2021 (5 years ago)
Period: 1 May 2019 - 30 April 2020(13 months)
Type: Group Accounts

Next Due

Due by 30 April 2022
Period: 1 May 2020 - 30 April 2021

Confirmation Statement

Overdue

2 years overdue

Last Filed

Made up to 1 March 2023 (3 years ago)
Submitted on 16 March 2023 (3 years ago)

Next Due

Due by 15 March 2024
For period ending 1 March 2024

Previous Company Names

TYROLESE (772) LIMITED
From: 11 March 2014To: 26 March 2014
Contact
Address

Bradbury House, First Floor, Unit 1 Bromley Yard, Bromley Road Stanton Drew Bristol, BS39 4DE,

Previous Addresses

, 66 Lincoln's Inn Fields, London, WC2A3LH, United Kingdom
From: 11 March 2014To: 10 April 2015
Timeline

15 key events • 2014 - 2019

Funding Officers Ownership
Company Founded
Mar 14
Funding Round
Mar 14
Director Left
Apr 14
Director Left
Apr 14
Director Joined
Apr 14
Loan Secured
Jun 14
Funding Round
Oct 14
Loan Cleared
Dec 14
Loan Secured
Aug 15
Loan Secured
Aug 15
Director Joined
Nov 15
Funding Round
Jan 16
Funding Round
Dec 16
Loan Secured
Dec 16
Loan Secured
May 19
4
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BRADBURY, Bridie Ann

Active
First Floor, Unit 1, Bromley Yard, BristolBS39 4DE
Born June 1953
Director
Appointed 05 Jun 2014

BRADBURY, Neil

Active
East Lydford, SomertonTA11 7DR
Born September 1959
Director
Appointed 25 Mar 2014

HALEY, Jonathan Matthew

Resigned
Lincoln's Inn Fields, LondonWC2A3LH
Born March 1976
Director
Appointed 11 Mar 2014
Resigned 25 Mar 2014

TYROLESE (DIRECTORS) LIMITED

Resigned
Lincoln's Inn Fields, LondonWC2A3LH
Corporate director
Appointed 11 Mar 2014
Resigned 25 Mar 2014

Persons with significant control

3

Mr Dominic Francis Michael Silvester

Active
Bromley Yard, Bromley Road, BristolBS39 4DE
Born June 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 25 Nov 2016

Mr Neil Bradbury

Active
East Lydford, SomertonTA11 7DR
Born September 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mrs Bridie Ann Bradbury

Active
Bromley Yard, Bromley Road, BristolBS39 4DE
Born June 1953

Nature of Control

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

Filing History

40

Dissolved Compulsory Strike Off Suspended
12 December 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
14 November 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
16 March 2023
CS01Confirmation Statement
Confirmation Statement With Updates
15 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
28 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2021
CS01Confirmation Statement
Accounts Amended With Accounts Type Group
1 May 2020
AAMDAAMD
Accounts With Accounts Type Group
30 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2019
MR01Registration of a Charge
Confirmation Statement With Updates
5 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
6 February 2019
AAAnnual Accounts
Second Filing Of Director Appointment With Name
30 October 2018
RP04AP01RP04AP01
Confirmation Statement With No Updates
1 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
7 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
8 February 2017
AAAnnual Accounts
Capital Allotment Shares
12 December 2016
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
1 March 2016
AR01AR01
Change Account Reference Date Company Current Extended
17 February 2016
AA01Change of Accounting Reference Date
Second Filing Of Form With Form Type
9 February 2016
RP04RP04
Resolution
19 January 2016
RESOLUTIONSResolutions
Capital Allotment Shares
8 January 2016
SH01Allotment of Shares
Accounts With Accounts Type Dormant
6 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 November 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 August 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 August 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
10 April 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
10 April 2015
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
24 December 2014
MR04Satisfaction of Charge
Capital Allotment Shares
17 October 2014
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number
24 June 2014
MR01Registration of a Charge
Termination Director Company With Name
22 April 2014
TM01Termination of Director
Termination Director Company With Name
22 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
22 April 2014
AP01Appointment of Director
Capital Allotment Shares
26 March 2014
SH01Allotment of Shares
Certificate Change Of Name Company
26 March 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
26 March 2014
CONNOTConfirmation Statement Notification
Incorporation Company
11 March 2014
NEWINCIncorporation