ALAN J BRADLEY & SONS LIMITED

Register to unlock more data on OkredoRegister

ALAN J BRADLEY & SONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03572151

Incorporation date

29/05/1998

Size

Micro Entity

Contacts

Registered address

Registered address

900 Ashton New Road, Clayton, Manchester M11 4GTCopy
copy info iconCopy
See on map
Latest events (Record since 29/05/1998)
dot icon30/12/2025
Micro company accounts made up to 2025-03-31
dot icon18/03/2025
Confirmation statement made on 2025-02-13 with no updates
dot icon11/12/2024
Micro company accounts made up to 2024-03-31
dot icon11/05/2024
Compulsory strike-off action has been discontinued
dot icon09/05/2024
Confirmation statement made on 2024-02-13 with no updates
dot icon07/05/2024
First Gazette notice for compulsory strike-off
dot icon29/12/2023
Micro company accounts made up to 2023-03-31
dot icon11/04/2023
Confirmation statement made on 2023-02-13 with no updates
dot icon13/02/2023
Cessation of Alan James Bradley as a person with significant control on 2022-01-01
dot icon13/02/2023
Cessation of Ann Bradley as a person with significant control on 2022-01-01
dot icon28/12/2022
Micro company accounts made up to 2022-03-31
dot icon14/10/2022
Termination of appointment of Ann Bradley as a director on 2022-10-14
dot icon14/10/2022
Termination of appointment of Alan James Bradley as a director on 2022-10-14
dot icon14/10/2022
Termination of appointment of Malcolm Blair as a director on 2022-10-14
dot icon28/05/2022
Compulsory strike-off action has been discontinued
dot icon27/05/2022
Confirmation statement made on 2022-03-03 with updates
dot icon24/05/2022
First Gazette notice for compulsory strike-off
dot icon30/12/2021
Micro company accounts made up to 2021-03-31
dot icon29/03/2021
Micro company accounts made up to 2020-03-31
dot icon03/03/2021
Confirmation statement made on 2021-03-03 with updates
dot icon26/08/2020
Confirmation statement made on 2020-06-12 with no updates
dot icon23/12/2019
Micro company accounts made up to 2019-03-31
dot icon23/08/2019
Confirmation statement made on 2019-06-12 with no updates
dot icon03/10/2018
Micro company accounts made up to 2018-03-31
dot icon12/06/2018
Confirmation statement made on 2018-06-12 with no updates
dot icon30/05/2018
Confirmation statement made on 2018-05-29 with no updates
dot icon02/12/2017
Micro company accounts made up to 2017-03-31
dot icon31/05/2017
Confirmation statement made on 2017-05-29 with updates
dot icon15/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon27/08/2016
Compulsory strike-off action has been discontinued
dot icon25/08/2016
Annual return made up to 2016-05-29 with full list of shareholders
dot icon23/08/2016
First Gazette notice for compulsory strike-off
dot icon30/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon24/08/2015
Annual return made up to 2015-05-29 with full list of shareholders
dot icon06/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon11/08/2014
Annual return made up to 2014-05-29 with full list of shareholders
dot icon23/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon23/07/2013
Annual return made up to 2013-05-29 with full list of shareholders
dot icon06/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon15/08/2012
Annual return made up to 2012-05-29 with full list of shareholders
dot icon15/08/2012
Appointment of Malcolm Blair as a director
dot icon25/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon12/08/2011
Annual return made up to 2011-05-29 with full list of shareholders
dot icon12/08/2011
Director's details changed for Daniel Bradley on 2011-02-28
dot icon12/08/2011
Secretary's details changed for Daniel Bradley on 2011-02-28
dot icon22/07/2011
Statement of capital following an allotment of shares on 2011-05-19
dot icon01/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon18/08/2010
Annual return made up to 2010-05-29 with full list of shareholders
dot icon18/08/2010
Director's details changed for Daniel Bradley on 2010-05-29
dot icon18/08/2010
Director's details changed for Ann Bradley on 2010-05-29
dot icon28/04/2010
Particulars of a mortgage or charge / charge no: 2
dot icon03/11/2009
Total exemption full accounts made up to 2009-03-31
dot icon09/06/2009
Return made up to 29/05/09; full list of members
dot icon22/08/2008
Total exemption full accounts made up to 2008-03-31
dot icon17/07/2008
Return made up to 29/05/08; full list of members
dot icon24/08/2007
Total exemption full accounts made up to 2007-03-31
dot icon12/07/2007
Return made up to 29/05/07; no change of members
dot icon25/08/2006
Total exemption full accounts made up to 2006-03-31
dot icon14/07/2006
Return made up to 29/05/06; full list of members
dot icon08/09/2005
Return made up to 29/05/05; full list of members
dot icon01/09/2005
Total exemption full accounts made up to 2005-03-31
dot icon31/08/2004
Total exemption full accounts made up to 2004-03-31
dot icon14/07/2004
Return made up to 29/05/04; full list of members
dot icon11/05/2004
Particulars of mortgage/charge
dot icon15/09/2003
Total exemption full accounts made up to 2003-03-31
dot icon20/07/2003
Return made up to 29/05/03; full list of members
dot icon23/08/2002
Total exemption full accounts made up to 2002-03-31
dot icon18/06/2002
Return made up to 29/05/02; full list of members
dot icon31/07/2001
Return made up to 29/05/01; full list of members
dot icon12/07/2001
Total exemption full accounts made up to 2001-03-31
dot icon04/08/2000
Full accounts made up to 2000-03-31
dot icon19/06/2000
Return made up to 29/05/00; full list of members
dot icon28/07/1999
Full accounts made up to 1999-03-31
dot icon24/06/1999
Return made up to 29/05/99; full list of members
dot icon01/07/1998
Accounting reference date shortened from 31/05/99 to 31/03/99
dot icon03/06/1998
New secretary appointed;new director appointed
dot icon03/06/1998
New director appointed
dot icon03/06/1998
New director appointed
dot icon03/06/1998
Registered office changed on 03/06/98 from: the britannia suite international house 82/86 deansgate manchester M3 2ER
dot icon03/06/1998
Director resigned
dot icon03/06/1998
Secretary resigned
dot icon29/05/1998
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
13/02/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
201.28K
-
0.00
-
-
2022
4
219.36K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bradley, Ann
Director
29/05/1998 - 14/10/2022
-
DEANSGATE COMPANY FORMATIONS LIMITED
Nominee Director
29/05/1998 - 29/05/1998
4516
Bradley, Alan James
Director
29/05/1998 - 14/10/2022
1
Bradley, Daniel John
Director
29/05/1998 - Present
1
Blair, Malcolm
Director
01/03/2012 - 14/10/2022
-

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALAN J BRADLEY & SONS LIMITED

ALAN J BRADLEY & SONS LIMITED is an(a) Active company incorporated on 29/05/1998 with the registered office located at 900 Ashton New Road, Clayton, Manchester M11 4GT. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALAN J BRADLEY & SONS LIMITED?

toggle

ALAN J BRADLEY & SONS LIMITED is currently Active. It was registered on 29/05/1998 .

Where is ALAN J BRADLEY & SONS LIMITED located?

toggle

ALAN J BRADLEY & SONS LIMITED is registered at 900 Ashton New Road, Clayton, Manchester M11 4GT.

What does ALAN J BRADLEY & SONS LIMITED do?

toggle

ALAN J BRADLEY & SONS LIMITED operates in the Funeral and related activities (96.03 - SIC 2007) sector.

What is the latest filing for ALAN J BRADLEY & SONS LIMITED?

toggle

The latest filing was on 30/12/2025: Micro company accounts made up to 2025-03-31.