Background WavePink WaveYellow Wave

PANDA DEVELOPMENTS (BRADSHAW) LIMITED (10435798)

PANDA DEVELOPMENTS (BRADSHAW) LIMITED (10435798) is an active UK company. incorporated on 19 October 2016. with registered office in Bolton. The company operates in the Construction sector, engaged in development of building projects. PANDA DEVELOPMENTS (BRADSHAW) LIMITED has been registered for 9 years. Current directors include LAITHWAITE, Peter William, PEARCE, David Adam Schofield.

Company Number
10435798
Status
active
Type
ltd
Incorporated
19 October 2016
Age
9 years
Address
672 Blackburn Road, Bolton, BL1 7AJ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
LAITHWAITE, Peter William, PEARCE, David Adam Schofield
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PANDA DEVELOPMENTS (BRADSHAW) LIMITED

PANDA DEVELOPMENTS (BRADSHAW) LIMITED is an active company incorporated on 19 October 2016 with the registered office located in Bolton. The company operates in the Construction sector, specifically engaged in development of building projects. PANDA DEVELOPMENTS (BRADSHAW) LIMITED was registered 9 years ago.(SIC: 41100)

Status

active

Active since 9 years ago

Company No

10435798

LTD Company

Age

9 Years

Incorporated 19 October 2016

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 September 2025 (7 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 - 30 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 18 October 2025 (6 months ago)
Submitted on 19 October 2025 (6 months ago)

Next Due

Due by 1 November 2026
For period ending 18 October 2026
Contact
Address

672 Blackburn Road Bolton, BL1 7AJ,

Previous Addresses

Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY England
From: 19 October 2016To: 21 December 2021
Timeline

1 key events • 2016 - 2016

Funding Officers Ownership
Company Founded
Oct 16
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

LAITHWAITE, Peter William

Active
70 Chorley New Road, BoltonBL1 4BY
Born December 1967
Director
Appointed 19 Oct 2016

PEARCE, David Adam Schofield

Active
70 Chorley New Road, BoltonBL1 4BY
Born June 1968
Director
Appointed 19 Oct 2016

Persons with significant control

2

Mr Peter William Laithwaite

Active
70 Chorley New Road, BoltonBL1 4BY
Born December 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Oct 2016

Mr David Adam Schofield Pearce

Active
70 Chorley New Road, BoltonBL1 4BY
Born June 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Oct 2016
Fundings
Financials
Latest Activities

Filing History

22

Confirmation Statement With Updates
19 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 December 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2020
CS01Confirmation Statement
Confirmation Statement With Updates
22 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
9 July 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
18 October 2017
CS01Confirmation Statement
Legacy
22 August 2017
RPCH01RPCH01
Change Account Reference Date Company Current Extended
24 October 2016
AA01Change of Accounting Reference Date
Incorporation Company
19 October 2016
NEWINCIncorporation