Background WavePink WaveYellow Wave

BRADMANS LTD (12444583)

BRADMANS LTD (12444583) is an active UK company. incorporated on 5 February 2020. with registered office in Matlock. The company operates in the Accommodation and Food Service Activities sector, engaged in public houses and bars. BRADMANS LTD has been registered for 6 years. Current directors include BURDEKIN, Gary Paul, MORRIS, Thomas Edward.

Company Number
12444583
Status
active
Type
ltd
Incorporated
5 February 2020
Age
6 years
Address
19 Dale Road, Matlock, DE4 3YA
Industry Sector
Accommodation and Food Service Activities
Business Activity
Public houses and bars
Directors
BURDEKIN, Gary Paul, MORRIS, Thomas Edward
SIC Codes
56302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRADMANS LTD

BRADMANS LTD is an active company incorporated on 5 February 2020 with the registered office located in Matlock. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in public houses and bars. BRADMANS LTD was registered 6 years ago.(SIC: 56302)

Status

active

Active since 6 years ago

Company No

12444583

LTD Company

Age

6 Years

Incorporated 5 February 2020

Size

N/A

Accounts

ARD: 29/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 21 October 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (2 months ago)
Submitted on 5 February 2026 (1 month ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027
Contact
Address

19 Dale Road Matlock, DE4 3YA,

Previous Addresses

44 Friar Gate Derby Derbyshire DE1 1DA England
From: 18 March 2020To: 24 October 2023
The Mills Canal Street Derby Derbyshire DE1 2RJ England
From: 5 February 2020To: 18 March 2020
Timeline

14 key events • 2020 - 2023

Funding Officers Ownership
Company Founded
Feb 20
Director Joined
Mar 20
Funding Round
Mar 20
Owner Exit
Mar 21
Owner Exit
Mar 21
New Owner
Mar 21
Director Left
Jul 23
Director Left
Jul 23
New Owner
Oct 23
New Owner
Oct 23
Owner Exit
Oct 23
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
1
Funding
6
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BURDEKIN, Gary Paul

Active
MatlockDE4 3YA
Born May 1990
Director
Appointed 24 Oct 2023

MORRIS, Thomas Edward

Active
MatlockDE4 3YA
Born June 1991
Director
Appointed 24 Oct 2023

COKAYNE, James David

Resigned
DerbyDE1 1DA
Born April 1974
Director
Appointed 05 Feb 2020
Resigned 04 Jul 2023

FEARNEHOUGH, John David

Resigned
DerbyDE1 1DA
Born October 1972
Director
Appointed 05 Feb 2020
Resigned 04 Jul 2023

MORRIS, John Edward

Resigned
Canal Street, DerbyDE1 2RJ
Born April 1964
Director
Appointed 05 Feb 2020
Resigned 24 Oct 2023

Persons with significant control

5

2 Active
3 Ceased

Mr Thomas Edward Morris

Active
MatlockDE4 3YA
Born June 1991

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Oct 2023

Mr Gary Paul Burdekin

Active
MatlockDE4 3YA
Born May 1990

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 24 Oct 2023

Mr John Edward Morris

Ceased
MatlockDE4 3YA
Born April 1964

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 18 Mar 2020
Ceased 24 Oct 2023

Mr James David Cokayne

Ceased
DerbyDE1 1DA
Born April 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 05 Feb 2020
Ceased 18 Mar 2020

Mr John David Fearnehough

Ceased
DerbyDE1 1DA
Born October 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 05 Feb 2020
Ceased 18 Mar 2020
Fundings
Financials
Latest Activities

Filing History

29

Change Person Director Company With Change Date
17 February 2026
CH01Change of Director Details
Change To A Person With Significant Control
17 February 2026
PSC04Change of PSC Details
Confirmation Statement With No Updates
5 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
24 October 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 October 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
24 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
24 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 October 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 July 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
25 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 March 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 March 2021
PSC01Notification of Individual PSC
Capital Allotment Shares
18 March 2020
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
18 March 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 March 2020
AP01Appointment of Director
Incorporation Company
5 February 2020
NEWINCIncorporation