Background WavePink WaveYellow Wave

BRADFORD AT NIGHT LIMITED (13859915)

BRADFORD AT NIGHT LIMITED (13859915) is an active UK company. incorporated on 19 January 2022. with registered office in Bradford. The company operates in the Other Service Activities sector, engaged in activities of business and employers membership organisations. BRADFORD AT NIGHT LIMITED has been registered for 4 years. Current directors include MURPHY, Elizabeth June, PAWSON, Simon.

Company Number
13859915
Status
active
Type
private-limited-guarant-nsc
Incorporated
19 January 2022
Age
4 years
Address
Church Bank House C/O Schofield Sweeney, Bradford, BD1 4DY
Industry Sector
Other Service Activities
Business Activity
Activities of business and employers membership organisations
Directors
MURPHY, Elizabeth June, PAWSON, Simon
SIC Codes
94110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRADFORD AT NIGHT LIMITED

BRADFORD AT NIGHT LIMITED is an active company incorporated on 19 January 2022 with the registered office located in Bradford. The company operates in the Other Service Activities sector, specifically engaged in activities of business and employers membership organisations. BRADFORD AT NIGHT LIMITED was registered 4 years ago.(SIC: 94110)

Status

active

Active since 4 years ago

Company No

13859915

PRIVATE-LIMITED-GUARANT-NSC Company

Age

4 Years

Incorporated 19 January 2022

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Overdue

2 months overdue

Last Filed

Made up to 18 January 2025 (1 year ago)
Submitted on 31 January 2025 (1 year ago)

Next Due

Due by 1 February 2026
For period ending 18 January 2026
Contact
Address

Church Bank House C/O Schofield Sweeney Church Bank Bradford, BD1 4DY,

Previous Addresses

Bank House 41 Bank Street Bradford BD1 1rd England
From: 19 December 2023To: 29 May 2024
20 North Parade Bradford West Yorkshire BD1 3HT England
From: 19 January 2022To: 19 December 2023
Timeline

21 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Jan 22
Director Joined
Jun 22
Owner Exit
Jun 22
Director Left
Jun 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Oct 23
Owner Exit
Oct 23
New Owner
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Left
May 24
Director Left
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Left
Feb 25
0
Funding
17
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

MURPHY, Elizabeth June

Active
North Parade, BradfordBD1 3HT
Born June 1969
Director
Appointed 19 Jan 2022

PAWSON, Simon

Active
North Parade, BradfordBD1 3HT
Born August 1982
Director
Appointed 31 Mar 2022

BRUNSKILL, James Andrew

Resigned
C/O Schofield Sweeney, BradfordBD1 4DY
Born July 1987
Director
Appointed 06 Oct 2022
Resigned 21 May 2023

CROSSLEY, David

Resigned
C/O Schofield Sweeney, BradfordBD1 4DY
Born February 1971
Director
Appointed 13 Jul 2022
Resigned 28 Feb 2025

DEAN, Kevin

Resigned
C/O Schofield Sweeney, BradfordBD1 4DY
Born December 1954
Director
Appointed 05 Oct 2023
Resigned 28 Feb 2025

DOWNES, David Trevor

Resigned
North Parade, BradfordBD1 3HT
Born September 1960
Director
Appointed 19 Jan 2022
Resigned 23 Jun 2022

MISTRY, Mithun

Resigned
C/O Schofield Sweeney, BradfordBD1 4DY
Born March 1988
Director
Appointed 06 Oct 2022
Resigned 28 Feb 2025

MONKS, Julie

Resigned
Broadway, BradfordBD1 1TW
Born July 1960
Director
Appointed 06 Oct 2022
Resigned 28 Feb 2025

NOBLE, Jonathan

Resigned
North Parade, BradfordBD1 3HT
Born December 1972
Director
Appointed 19 Jan 2022
Resigned 05 Oct 2023

TINSLEY, James

Resigned
C/O Schofield Sweeney, BradfordBD1 4DY
Born February 1991
Director
Appointed 21 Jul 2022
Resigned 28 Feb 2025

WALLING, Tom

Resigned
C/O Schofield Sweeney, BradfordBD1 4DY
Born February 1996
Director
Appointed 05 Oct 2023
Resigned 28 Feb 2025

Persons with significant control

4

2 Active
2 Ceased

Mr Simon Pawson

Active
C/O Schofield Sweeney, BradfordBD1 4DY
Born August 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Oct 2023

Mr Jonathan Noble

Ceased
North Parade, BradfordBD1 3HT
Born December 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Jan 2022
Ceased 05 Oct 2023

Mr David Trevor Downes

Ceased
North Parade, BradfordBD1 3HT
Born September 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Jan 2022
Ceased 23 Jun 2022

Mrs Elizabeth June Murphy

Active
North Parade, BradfordBD1 3HT
Born June 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Jan 2022
Fundings
Financials
Latest Activities

Filing History

30

Accounts With Accounts Type Micro Entity
29 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
31 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 May 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
29 May 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 February 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 December 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
7 November 2023
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
12 October 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
12 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
4 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
24 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
15 June 2022
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
6 May 2022
AA01Change of Accounting Reference Date
Incorporation Company
19 January 2022
NEWINCIncorporation