Background WavePink WaveYellow Wave

BRADLEY CLEANCO LIMITED (14152025)

BRADLEY CLEANCO LIMITED (14152025) is an active UK company. incorporated on 6 June 2022. with registered office in Preston. The company operates in the Manufacturing sector, engaged in unknown sic code (30920). BRADLEY CLEANCO LIMITED has been registered for 3 years. Current directors include HASTINGS, Sean Richard, PEARSON, William James, RAYNSFORD, Andrew and 1 others.

Company Number
14152025
Status
active
Type
ltd
Incorporated
6 June 2022
Age
3 years
Address
363 Leach Place, Walton Summit Centre, Preston, PR5 8AS
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (30920)
Directors
HASTINGS, Sean Richard, PEARSON, William James, RAYNSFORD, Andrew, SHARPE, Richard James
SIC Codes
30920

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRADLEY CLEANCO LIMITED

BRADLEY CLEANCO LIMITED is an active company incorporated on 6 June 2022 with the registered office located in Preston. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (30920). BRADLEY CLEANCO LIMITED was registered 3 years ago.(SIC: 30920)

Status

active

Active since 3 years ago

Company No

14152025

LTD Company

Age

3 Years

Incorporated 6 June 2022

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 3 November 2024 (1 year ago)
Submitted on 29 July 2025 (9 months ago)
Period: 6 November 2023 - 3 November 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 July 2026
Period: 4 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 5 June 2025 (10 months ago)
Submitted on 18 June 2025 (10 months ago)

Next Due

Due by 19 June 2026
For period ending 5 June 2026
Contact
Address

363 Leach Place, Walton Summit Centre Bamber Bridge Preston, PR5 8AS,

Timeline

6 key events • 2022 - 2024

Funding Officers Ownership
Company Founded
Jun 22
Loan Secured
Oct 22
Director Left
Aug 23
Director Joined
Aug 23
Director Joined
Sept 24
Director Joined
Sept 24
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

HASTINGS, Sean Richard

Active
Leach Place, Walton Summit Centre, PrestonPR5 8AS
Born April 1977
Director
Appointed 02 Sept 2024

PEARSON, William James

Active
Leach Place, Walton Summit Centre, PrestonPR5 8AS
Born February 1976
Director
Appointed 06 Jun 2022

RAYNSFORD, Andrew

Active
Leach Place, Walton Summit Centre, PrestonPR5 8AS
Born May 1979
Director
Appointed 02 Sept 2024

SHARPE, Richard James

Active
Leach Place, Walton Summit Centre, PrestonPR5 8AS
Born March 1986
Director
Appointed 03 Aug 2023

COCKER, Paul Andrew

Resigned
Leach Place, Walton Summit Centre, PrestonPR5 8AS
Born May 1979
Director
Appointed 06 Jun 2022
Resigned 03 Aug 2023

Persons with significant control

1

Walton Summit Centre, PrestonPR5 8AS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Jun 2022
Fundings
Financials
Latest Activities

Filing History

19

Accounts With Accounts Type Audit Exemption Subsiduary
29 July 2025
AAAnnual Accounts
Legacy
29 July 2025
PARENT_ACCPARENT_ACC
Legacy
29 July 2025
GUARANTEE2GUARANTEE2
Legacy
29 July 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
18 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2024
AP01Appointment of Director
Confirmation Statement With Updates
7 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 March 2024
AAAnnual Accounts
Legacy
26 March 2024
PARENT_ACCPARENT_ACC
Legacy
26 March 2024
GUARANTEE2GUARANTEE2
Legacy
26 March 2024
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Previous Extended
26 January 2024
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
17 August 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
14 August 2023
AP01Appointment of Director
Confirmation Statement With Updates
11 July 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 October 2022
MR01Registration of a Charge
Incorporation Company
6 June 2022
NEWINCIncorporation