Background WavePink WaveYellow Wave

BRADLEY TOPCO LIMITED (09838357)

BRADLEY TOPCO LIMITED (09838357) is an active UK company. incorporated on 22 October 2015. with registered office in Preston. The company operates in the Manufacturing sector, engaged in unknown sic code (30920). BRADLEY TOPCO LIMITED has been registered for 10 years. Current directors include HASTINGS, Sean, PEARSON, William James, RAYNSFORD, Andrew and 1 others.

Company Number
09838357
Status
active
Type
ltd
Incorporated
22 October 2015
Age
10 years
Address
363 Leach Place, Walton Summit Centre, Preston, PR5 8AS
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (30920)
Directors
HASTINGS, Sean, PEARSON, William James, RAYNSFORD, Andrew, SHARPE, Richard James
SIC Codes
30920

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRADLEY TOPCO LIMITED

BRADLEY TOPCO LIMITED is an active company incorporated on 22 October 2015 with the registered office located in Preston. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (30920). BRADLEY TOPCO LIMITED was registered 10 years ago.(SIC: 30920)

Status

active

Active since 10 years ago

Company No

09838357

LTD Company

Age

10 Years

Incorporated 22 October 2015

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 3 November 2024 (1 year ago)
Submitted on 29 July 2025 (9 months ago)
Period: 6 November 2023 - 3 November 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 July 2026
Period: 4 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 21 October 2025 (6 months ago)
Submitted on 22 October 2025 (6 months ago)

Next Due

Due by 4 November 2026
For period ending 21 October 2026
Contact
Address

363 Leach Place, Walton Summit Centre Bamber Bridge Preston, PR5 8AS,

Previous Addresses

C/O True Capital Francis House Francis Street London SW1P 1DE England
From: 22 October 2015To: 19 November 2015
Timeline

24 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Oct 15
Director Joined
Nov 15
Director Joined
Nov 15
Share Issue
Dec 15
Funding Round
Dec 15
Funding Round
Apr 16
Funding Round
Sept 16
Funding Round
Jan 17
Loan Secured
Feb 17
Owner Exit
Nov 17
Director Left
Nov 17
Funding Round
Nov 17
Funding Round
Mar 18
Director Joined
Apr 18
Director Left
Apr 18
Funding Round
Jun 20
Funding Round
Jun 21
Loan Secured
Oct 22
Owner Exit
Oct 22
Owner Exit
Oct 22
Director Left
Aug 23
Director Joined
Aug 23
Director Joined
Sept 24
Director Joined
Sept 24
9
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

HASTINGS, Sean

Active
Leach Place, Walton Summit Centre, PrestonPR5 8AS
Born September 1977
Director
Appointed 02 Sept 2024

PEARSON, William James

Active
Leach Place, Walton Summit Centre, PrestonPR5 8AS
Born February 1976
Director
Appointed 24 Apr 2018

RAYNSFORD, Andrew

Active
Leach Place, Walton Summit Centre, PrestonPR5 8AS
Born May 1979
Director
Appointed 02 Sept 2024

SHARPE, Richard James

Active
Leach Place, Walton Summit Centre, PrestonPR5 8AS
Born March 1986
Director
Appointed 03 Aug 2023

COCKER, Paul Andrew

Resigned
Leach Place, Walton Summit Centre, PrestonPR5 8AS
Born May 1979
Director
Appointed 22 Oct 2015
Resigned 03 Aug 2023

DOVE, James Howard

Resigned
Leach Place, Walton Summit Centre, PrestonPR5 8AS
Born November 1974
Director
Appointed 13 Nov 2015
Resigned 31 Oct 2017

TRUMAN, Matthew Arthur

Resigned
Leach Place, Walton Summit Centre, PrestonPR5 8AS
Born May 1979
Director
Appointed 13 Nov 2015
Resigned 24 Apr 2018

Persons with significant control

4

1 Active
3 Ceased
Walton Summit Centre, PrestonPR5 8AS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Oct 2022
Francis Street, LondonSW1P 1DE

Nature of Control

Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 13 Oct 2022
Lothian Road, EdinburghEH3 9WJ

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 13 Oct 2022

Mr James Howard Dove

Ceased
Leach Place, Walton Summit Centre, PrestonPR5 8AS
Born November 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Oct 2017
Fundings
Financials
Latest Activities

Filing History

68

Confirmation Statement With Updates
22 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 July 2025
AAAnnual Accounts
Legacy
29 July 2025
PARENT_ACCPARENT_ACC
Legacy
29 July 2025
GUARANTEE2GUARANTEE2
Legacy
29 July 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
1 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2024
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
26 March 2024
AAAnnual Accounts
Legacy
26 March 2024
PARENT_ACCPARENT_ACC
Legacy
26 March 2024
GUARANTEE2GUARANTEE2
Legacy
26 March 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
19 October 2023
RP04AP01RP04AP01
Change Person Director Company With Change Date
17 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
14 August 2023
AP01Appointment of Director
Accounts With Accounts Type Group
31 July 2023
AAAnnual Accounts
Accounts With Accounts Type Group
26 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 October 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2022
MR01Registration of a Charge
Gazette Filings Brought Up To Date
12 January 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
11 January 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
7 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
7 August 2021
AAAnnual Accounts
Resolution
10 July 2021
RESOLUTIONSResolutions
Capital Allotment Shares
30 June 2021
SH01Allotment of Shares
Confirmation Statement With Updates
5 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
5 November 2020
AAAnnual Accounts
Memorandum Articles
15 October 2020
MAMA
Resolution
15 October 2020
RESOLUTIONSResolutions
Memorandum Articles
29 June 2020
MAMA
Resolution
29 June 2020
RESOLUTIONSResolutions
Capital Allotment Shares
25 June 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
29 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
13 August 2019
AAAnnual Accounts
Accounts With Accounts Type Group
19 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
26 April 2018
AP01Appointment of Director
Accounts With Accounts Type Group
4 April 2018
AAAnnual Accounts
Capital Allotment Shares
9 March 2018
SH01Allotment of Shares
Resolution
28 February 2018
RESOLUTIONSResolutions
Capital Allotment Shares
21 November 2017
SH01Allotment of Shares
Capital Name Of Class Of Shares
20 November 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
17 November 2017
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
6 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 November 2017
TM01Termination of Director
Confirmation Statement With Updates
3 November 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2017
MR01Registration of a Charge
Capital Allotment Shares
7 January 2017
SH01Allotment of Shares
Resolution
7 January 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
29 November 2016
CS01Confirmation Statement
Capital Allotment Shares
7 September 2016
SH01Allotment of Shares
Capital Allotment Shares
4 April 2016
SH01Allotment of Shares
Capital Alter Shares Subdivision
7 December 2015
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
7 December 2015
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
6 December 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
6 December 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
25 November 2015
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
19 November 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2015
AP01Appointment of Director
Incorporation Company
22 October 2015
NEWINCIncorporation