Background WavePink WaveYellow Wave

BRAD-CHEM HOLDINGS LIMITED (11028075)

BRAD-CHEM HOLDINGS LIMITED (11028075) is an active UK company. incorporated on 24 October 2017. with registered office in Bradford. The company operates in the Manufacturing sector, engaged in unknown sic code (20590). BRAD-CHEM HOLDINGS LIMITED has been registered for 8 years. Current directors include BRYANT, Paul Graham, TRAINAR, Isabelle-Anne.

Company Number
11028075
Status
active
Type
ltd
Incorporated
24 October 2017
Age
8 years
Address
Aquarius House 6 Mid Point Business Park, Bradford, BD3 7AY
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (20590)
Directors
BRYANT, Paul Graham, TRAINAR, Isabelle-Anne
SIC Codes
20590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRAD-CHEM HOLDINGS LIMITED

BRAD-CHEM HOLDINGS LIMITED is an active company incorporated on 24 October 2017 with the registered office located in Bradford. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (20590). BRAD-CHEM HOLDINGS LIMITED was registered 8 years ago.(SIC: 20590)

Status

active

Active since 8 years ago

Company No

11028075

LTD Company

Age

8 Years

Incorporated 24 October 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 October 2023 - 31 December 2024(16 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 12 November 2025 (4 months ago)
Submitted on 4 December 2025 (3 months ago)

Next Due

Due by 26 November 2026
For period ending 12 November 2026
Contact
Address

Aquarius House 6 Mid Point Business Park Thornbury Bradford, BD3 7AY,

Previous Addresses

Unit D6 Walter Leigh Way Moss Industrial Estate Leigh WN7 3PT United Kingdom
From: 9 July 2018To: 17 February 2025
C/O Fairhurst Accountants, Douglas Bank House Wigan Lane Wigan Lancashire WN1 2TB United Kingdom
From: 24 October 2017To: 9 July 2018
Timeline

11 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Oct 17
Funding Round
Nov 17
Loan Secured
Nov 17
New Owner
Nov 24
Loan Cleared
Jan 25
Owner Exit
Feb 25
Owner Exit
Feb 25
Owner Exit
Feb 25
Director Left
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
1
Funding
3
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BRYANT, Paul Graham

Active
6 Mid Point Business Park, BradfordBD3 7AY
Born February 1973
Director
Appointed 04 Feb 2025

TRAINAR, Isabelle-Anne

Active
6 Mid Point Business Park, BradfordBD3 7AY
Born November 1979
Director
Appointed 04 Feb 2025

BRADY, Audrey Frances

Resigned
Walter Leigh Way, LeighWN7 3PT
Secretary
Appointed 24 Oct 2017
Resigned 04 Feb 2025

BRADY, Christopher

Resigned
Walter Leigh Way, LeighWN7 3PT
Born October 1975
Director
Appointed 24 Oct 2017
Resigned 04 Feb 2025

Persons with significant control

4

1 Active
3 Ceased
Mid Point Business Park, BradfordBD3 7AY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Feb 2025
Wigan Lane, WiganWN1 2TB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 28 Oct 2024
Ceased 04 Feb 2025

Mrs Faye Brady

Ceased
Walter Leigh Way, LeighWN7 3PT
Born May 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 28 Oct 2024
Ceased 04 Feb 2025

Mr Christopher Brady

Ceased
Walter Leigh Way, LeighWN7 3PT
Born October 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Oct 2017
Ceased 04 Feb 2025
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With Updates
4 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 February 2025
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
6 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 February 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Extended
6 February 2025
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
6 February 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
6 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2025
AP01Appointment of Director
Mortgage Satisfy Charge Full
30 January 2025
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
12 November 2024
PSC01Notification of Individual PSC
Confirmation Statement With Updates
12 November 2024
CS01Confirmation Statement
Change To A Person With Significant Control
12 November 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
12 November 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
12 November 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
29 October 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
16 September 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
8 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 July 2018
AD01Change of Registered Office Address
Resolution
29 November 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
23 November 2017
MR01Registration of a Charge
Capital Allotment Shares
22 November 2017
SH01Allotment of Shares
Incorporation Company
24 October 2017
NEWINCIncorporation