Background WavePink WaveYellow Wave

BRADFIELD PROJECT DEVELOPMENT LIMITED (13083844)

BRADFIELD PROJECT DEVELOPMENT LIMITED (13083844) is an active UK company. incorporated on 16 December 2020. with registered office in Thurgarton. The company operates in the Construction sector, engaged in development of building projects. BRADFIELD PROJECT DEVELOPMENT LIMITED has been registered for 5 years. Current directors include PIKE, Nicholas John, READER, Simon William Leigh.

Company Number
13083844
Status
active
Type
ltd
Incorporated
16 December 2020
Age
5 years
Address
The Centenary Chapel, Thurgarton, NR11 7NP
Industry Sector
Construction
Business Activity
Development of building projects
Directors
PIKE, Nicholas John, READER, Simon William Leigh
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRADFIELD PROJECT DEVELOPMENT LIMITED

BRADFIELD PROJECT DEVELOPMENT LIMITED is an active company incorporated on 16 December 2020 with the registered office located in Thurgarton. The company operates in the Construction sector, specifically engaged in development of building projects. BRADFIELD PROJECT DEVELOPMENT LIMITED was registered 5 years ago.(SIC: 41100)

Status

active

Active since 5 years ago

Company No

13083844

LTD Company

Age

5 Years

Incorporated 16 December 2020

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 15 September 2025 (6 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 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 2 December 2025 (3 months ago)
Submitted on 2 December 2025 (3 months ago)

Next Due

Due by 16 December 2026
For period ending 2 December 2026
Contact
Address

The Centenary Chapel Chapel Road Thurgarton, NR11 7NP,

Previous Addresses

Suite 4102 Charlotte House, Queens Dock Business Centre 67-83 Norfolk Street Liverpool L1 0BG United Kingdom
From: 16 December 2020To: 27 October 2022
Timeline

14 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Dec 20
Owner Exit
Jan 21
Director Joined
Jan 21
Loan Secured
Mar 21
Director Left
Aug 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Nov 22
Owner Exit
Jan 23
Director Left
Feb 24
Director Joined
Mar 24
Loan Secured
Mar 24
Loan Cleared
Mar 24
Loan Secured
Mar 24
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

PIKE, Nicholas John

Active
Chapel Road, ThurgartonNR11 7NP
Born December 1962
Director
Appointed 27 Sept 2022

READER, Simon William Leigh

Active
Chapel Road, ThurgartonNR11 7NP
Born April 1974
Director
Appointed 05 Mar 2024

EDDLESTON, John Andrew

Resigned
Aintree Cottages, BlackburnBB2 7PP
Born June 1966
Director
Appointed 19 Oct 2022
Resigned 13 Feb 2024

FRIEDLANDER, Jeremy Ian

Resigned
Charlotte House, LiverpoolL1 0BG
Born October 1954
Director
Appointed 29 Jan 2021
Resigned 24 Nov 2022

MACMASTER, Robert

Resigned
Charlotte House, Queens Dock Business Centre, LiverpoolL1 0BG
Born July 1951
Director
Appointed 16 Dec 2020
Resigned 03 Aug 2022

Persons with significant control

2

0 Active
2 Ceased
Queens Dock Business Centre, LiverpoolL1 0BG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Jan 2021
Ceased 03 Nov 2022

Mr Robert Macmaster

Ceased
Charlotte House, Queens Dock Business Centre, LiverpoolL1 0BG
Born July 1951

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Dec 2020
Ceased 29 Jan 2021
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With No Updates
2 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
2 December 2024
PSC08Cessation of Other Registrable Person PSC
Legacy
26 November 2024
ANNOTATIONANNOTATION
Accounts With Accounts Type Total Exemption Full
25 June 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 March 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2024
MR01Registration of a Charge
Memorandum Articles
7 March 2024
MAMA
Resolution
7 March 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 March 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
15 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 November 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
27 October 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 October 2022
AP01Appointment of Director
Resolution
4 October 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
3 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 August 2022
TM01Termination of Director
Gazette Filings Brought Up To Date
16 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
15 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
9 March 2022
CS01Confirmation Statement
Memorandum Articles
29 July 2021
MAMA
Resolution
29 July 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2021
MR01Registration of a Charge
Notification Of A Person With Significant Control
1 February 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 February 2021
AP01Appointment of Director
Incorporation Company
16 December 2020
NEWINCIncorporation