Background WavePink WaveYellow Wave

BRADFORD PCH LIMITED (13307921)

BRADFORD PCH LIMITED (13307921) is an active UK company. incorporated on 1 April 2021. with registered office in Huddersfield. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. BRADFORD PCH LIMITED has been registered for 4 years. Current directors include SARWAR, Bilal, SARWAR, Mohammed.

Company Number
13307921
Status
active
Type
ltd
Incorporated
1 April 2021
Age
4 years
Address
4 Clare Hill, Huddersfield, HD1 5BS
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
SARWAR, Bilal, SARWAR, Mohammed
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRADFORD PCH LIMITED

BRADFORD PCH LIMITED is an active company incorporated on 1 April 2021 with the registered office located in Huddersfield. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. BRADFORD PCH LIMITED was registered 4 years ago.(SIC: 55100)

Status

active

Active since 4 years ago

Company No

13307921

LTD Company

Age

4 Years

Incorporated 1 April 2021

Size

N/A

Accounts

ARD: 7/8

Up to Date

4 months left

Last Filed

Made up to 7 August 2024 (1 year ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 April 2024 - 7 August 2024(6 months)
Type: Total Exemption (Full)

Next Due

Due by 7 August 2026
Period: 8 August 2024 - 7 August 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 30 October 2025 (5 months ago)
Submitted on 30 October 2025 (5 months ago)

Next Due

Due by 13 November 2026
For period ending 30 October 2026
Contact
Address

4 Clare Hill Huddersfield, HD1 5BS,

Previous Addresses

25a High Street, Second Floor Daventry Northamptonshire NN11 4BG England
From: 24 August 2021To: 27 November 2024
7-10 Adam Street London WC2N 6AA England
From: 1 April 2021To: 24 August 2021
Timeline

29 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Mar 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Owner Exit
Aug 21
Loan Secured
Sept 21
Loan Secured
Sept 21
Loan Secured
Oct 23
Loan Cleared
Aug 24
Loan Cleared
Aug 24
Loan Cleared
Aug 24
Loan Secured
Aug 24
Loan Secured
Aug 24
Director Joined
Nov 24
Director Joined
Nov 24
Owner Exit
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Loan Cleared
Feb 25
Loan Cleared
Feb 25
New Owner
Aug 25
New Owner
Aug 25
Owner Exit
Aug 25
Owner Exit
Oct 25
Owner Exit
Oct 25
0
Funding
11
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

SARWAR, Bilal

Active
Clare Hill, HuddersfieldHD1 5BS
Born January 1986
Director
Appointed 25 Nov 2024

SARWAR, Mohammed

Active
Clare Hill, HuddersfieldHD1 5BS
Born May 1956
Director
Appointed 25 Nov 2024

SADRUDIN, Ali

Resigned
High Street, Second Floor, DaventryNN11 4BG
Secretary
Appointed 24 Aug 2021
Resigned 25 Nov 2024

CHOO, Chee Onn

Resigned
Adam Street, LondonWC2N 6AA
Born January 1951
Director
Appointed 01 Apr 2021
Resigned 24 Aug 2021

HOH, Chin Yiep

Resigned
Adam Street, LondonWC2N 6AA
Born February 1970
Director
Appointed 01 Apr 2021
Resigned 24 Aug 2021

JETHA, Zarfeen

Resigned
High Street, Second Floor, DaventryNN11 4BG
Born November 1983
Director
Appointed 24 Aug 2021
Resigned 25 Nov 2024

ONG, Phang Hui

Resigned
Adam Street, LondonWC2N 6AA
Born September 1974
Director
Appointed 01 Apr 2021
Resigned 24 Aug 2021

SADRUDIN, Ali

Resigned
High Street, Second Floor, DaventryNN11 4BG
Born February 1986
Director
Appointed 24 Aug 2021
Resigned 25 Nov 2024

TOH, Gap Seng

Resigned
Adam Street, LondonWC2N 6AA
Born July 1950
Director
Appointed 01 Apr 2021
Resigned 24 Aug 2021

TOH, Giap Eng

Resigned
Adam Street, LondonWC2N 6AA
Born September 1955
Director
Appointed 01 Apr 2021
Resigned 24 Aug 2021

Persons with significant control

6

1 Active
5 Ceased

Mr Mohammed Sarwar

Ceased
Clare Hill, HuddersfieldHD1 5BS
Born May 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 11 Aug 2025
Ceased 11 Aug 2025

Mrs Robina Kausar

Ceased
Clare Hill, HuddersfieldHD1 5BS
Born April 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 11 Aug 2025
Ceased 11 Aug 2025

Cambridge Hotel And Lodge Limited

Active
Clare Hill, HuddersfieldHD1 5BS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 11 Aug 2025

Cambridge Hotel And Lodge Limited

Ceased
Clare Hill, HuddersfieldHD1 5BS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Nov 2024
Ceased 11 Aug 2025

Zarfeen Group Ltd

Ceased
High Street, Second Floor, DaventryNN11 4BG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Aug 2021
Ceased 25 Nov 2024
Adam Street, LondonWC2N 6AA

Nature of Control

Ownership of shares 75 to 100 percent as firm
Notified 01 Apr 2021
Ceased 24 Aug 2021
Fundings
Financials
Latest Activities

Filing History

49

Confirmation Statement With Updates
30 October 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 October 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
13 August 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 August 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 August 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 March 2025
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
20 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 February 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
27 November 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 November 2024
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
27 November 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 November 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
26 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 August 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 August 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
18 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2023
MR01Registration of a Charge
Confirmation Statement With Updates
16 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 February 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
9 December 2022
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
26 April 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
25 April 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2021
MR01Registration of a Charge
Notification Of A Person With Significant Control
31 August 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
25 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
25 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
25 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
24 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 August 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
24 August 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
24 August 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 August 2021
AD01Change of Registered Office Address
Incorporation Company
1 April 2021
NEWINCIncorporation