Background WavePink WaveYellow Wave

MARFLEET AND BRADSHAW (EAST ANGLIA) LIMITED (14808713)

MARFLEET AND BRADSHAW (EAST ANGLIA) LIMITED (14808713) is an active UK company. incorporated on 17 April 2023. with registered office in Bury St. Edmunds. The company operates in the Construction sector, engaged in development of building projects. MARFLEET AND BRADSHAW (EAST ANGLIA) LIMITED has been registered for 2 years. Current directors include BRADSHAW, Susannah Elizabeth, LEWIS, Ricky.

Company Number
14808713
Status
active
Type
ltd
Incorporated
17 April 2023
Age
2 years
Address
Unit 15, Forbes Business Centre, Bury St. Edmunds, IP32 7AR
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BRADSHAW, Susannah Elizabeth, LEWIS, Ricky
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARFLEET AND BRADSHAW (EAST ANGLIA) LIMITED

MARFLEET AND BRADSHAW (EAST ANGLIA) LIMITED is an active company incorporated on 17 April 2023 with the registered office located in Bury St. Edmunds. The company operates in the Construction sector, specifically engaged in development of building projects. MARFLEET AND BRADSHAW (EAST ANGLIA) LIMITED was registered 2 years ago.(SIC: 41100)

Status

active

Active since 2 years ago

Company No

14808713

LTD Company

Age

2 Years

Incorporated 17 April 2023

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 23 September 2025 (6 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 16 April 2025 (11 months ago)
Submitted on 29 April 2025 (11 months ago)

Next Due

Due by 30 April 2026
For period ending 16 April 2026

Previous Company Names

MARFLEET AND BLYTH (EAST ANGLIA) LIMITED
From: 4 June 2025To: 10 July 2025
MARFLEET AND BLYTH (CAMBRIDGE) LIMITED
From: 17 April 2023To: 4 June 2025
Contact
Address

Unit 15, Forbes Business Centre Kempson Way Bury St. Edmunds, IP32 7AR,

Previous Addresses

1 & 2 Tollgate Business Park Tollgate West Stanway Colchester CO3 8AB England
From: 17 April 2023To: 4 June 2025
Timeline

11 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Apr 23
Director Joined
Apr 23
Director Left
Apr 23
Loan Secured
Jul 23
Loan Secured
May 24
Funding Round
May 24
Director Left
Aug 24
Director Joined
Sept 24
Director Left
Oct 24
Funding Round
Apr 25
Funding Round
Apr 25
3
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BRADSHAW, Susannah Elizabeth

Active
Tollgate West, ColchesterCO3 8AB
Born October 1980
Director
Appointed 30 Sept 2024

LEWIS, Ricky

Active
Tollgate West, ColchesterCO3 8AB
Born November 1986
Director
Appointed 17 Apr 2023

BLYTH, Paul John

Resigned
Tollgate West, ColchesterCO3 8AB
Born October 1969
Director
Appointed 17 Apr 2023
Resigned 04 Oct 2024

BRADSHAW, Stuart David

Resigned
Tollgate West, ColchesterCO3 8AB
Born March 1980
Director
Appointed 17 Apr 2023
Resigned 28 Jun 2024

CARR, James Philip Ashley

Resigned
Tollgate West, ColchesterCO3 8AB
Born January 1976
Director
Appointed 20 Apr 2023
Resigned 20 Apr 2023

Persons with significant control

1

Tollgate West, ColchesterCO3 8AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Apr 2023
Fundings
Financials
Latest Activities

Filing History

21

Accounts With Accounts Type Full
23 September 2025
AAAnnual Accounts
Certificate Change Of Name Company
10 July 2025
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
4 June 2025
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
4 June 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
29 April 2025
CS01Confirmation Statement
Capital Allotment Shares
29 April 2025
SH01Allotment of Shares
Capital Allotment Shares
29 April 2025
SH01Allotment of Shares
Accounts With Accounts Type Full
2 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
30 September 2024
AP01Appointment of Director
Change Person Director Company With Change Date
24 September 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
12 August 2024
TM01Termination of Director
Resolution
4 June 2024
RESOLUTIONSResolutions
Memorandum Articles
29 May 2024
MAMA
Capital Allotment Shares
24 May 2024
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2024
MR01Registration of a Charge
Confirmation Statement With Updates
30 April 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
24 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
20 April 2023
AP01Appointment of Director
Incorporation Company
17 April 2023
NEWINCIncorporation