BRADBURY & SON (BUXTON) LIMITED

Register to unlock more data on OkredoRegister

BRADBURY & SON (BUXTON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00363223

Incorporation date

13/09/1940

Size

Full

Contacts

Registered address

Registered address

Unit 2 Staden Lane, Buxton, Derbyshire SK17 9RZCopy
copy info iconCopy
See on map
Latest events (Record since 13/09/1940)
dot icon16/10/2025
Full accounts made up to 2025-05-02
dot icon15/08/2025
Confirmation statement made on 2025-08-14 with no updates
dot icon06/05/2025
Termination of appointment of Michelle Jackson Hanstock as a director on 2025-03-31
dot icon06/05/2025
Termination of appointment of Brian Owens as a director on 2025-04-30
dot icon21/10/2024
Full accounts made up to 2024-05-03
dot icon23/08/2024
Confirmation statement made on 2024-08-14 with no updates
dot icon04/10/2023
Full accounts made up to 2023-04-30
dot icon14/08/2023
Confirmation statement made on 2023-08-14 with updates
dot icon01/08/2023
Confirmation statement made on 2023-07-31 with updates
dot icon06/07/2023
Change of details for G. & M. Paul Limited as a person with significant control on 2022-05-01
dot icon13/10/2022
Full accounts made up to 2022-04-30
dot icon13/10/2022
All of the property or undertaking has been released from charge 4
dot icon13/10/2022
All of the property or undertaking has been released from charge 4
dot icon13/10/2022
All of the property or undertaking has been released from charge 4
dot icon13/10/2022
All of the property or undertaking has been released from charge 4
dot icon13/10/2022
All of the property or undertaking has been released from charge 4
dot icon13/10/2022
All of the property or undertaking has been released from charge 4
dot icon13/10/2022
All of the property or undertaking has been released from charge 4
dot icon13/10/2022
All of the property or undertaking has been released from charge 4
dot icon13/10/2022
All of the property or undertaking has been released from charge 003632230009
dot icon13/10/2022
All of the property or undertaking has been released from charge 8
dot icon13/10/2022
All of the property or undertaking has been released from charge 6
dot icon13/10/2022
All of the property or undertaking has been released from charge 5
dot icon01/08/2022
Confirmation statement made on 2022-07-31 with no updates
dot icon08/06/2022
Appointment of Mr Brian Owens as a director on 2022-05-09
dot icon08/06/2022
Termination of appointment of Peter James Carter as a director on 2022-04-30
dot icon09/02/2022
Appointment of Mr Peter Carter as a director on 2021-09-01
dot icon29/10/2021
Full accounts made up to 2021-04-30
dot icon28/09/2021
Termination of appointment of Brian Leonard Murrell as a director on 2021-07-31
dot icon28/09/2021
Termination of appointment of Brian Owens as a director on 2021-07-31
dot icon11/08/2021
Confirmation statement made on 2021-07-31 with no updates
dot icon26/05/2021
Registration of charge 003632230012, created on 2021-05-20
dot icon05/03/2021
Full accounts made up to 2020-05-01
dot icon11/08/2020
Confirmation statement made on 2020-07-31 with no updates
dot icon16/10/2019
Registration of charge 003632230011, created on 2019-10-08
dot icon09/10/2019
Registration of charge 003632230010, created on 2019-10-08
dot icon18/09/2019
Full accounts made up to 2019-05-03
dot icon13/08/2019
Confirmation statement made on 2019-07-31 with no updates
dot icon12/08/2019
Appointment of Mr Brian Owens as a director on 2018-07-23
dot icon12/08/2019
Termination of appointment of Steven John Pritchard as a director on 2019-05-31
dot icon05/02/2019
Full accounts made up to 2018-04-30
dot icon10/08/2018
Confirmation statement made on 2018-07-31 with updates
dot icon26/06/2018
Registered office address changed from 27a Lidget Hill Pudsey Leeds West Yorkshire LS28 7LG to Unit 2 Staden Lane Buxton Derbyshire SK17 9RZ on 2018-06-26
dot icon26/06/2018
Termination of appointment of Richard Mostyn Jones as a director on 2018-05-11
dot icon17/01/2018
Termination of appointment of Marilyn Paul as a director on 2017-10-12
dot icon04/01/2018
Full accounts made up to 2017-04-30
dot icon04/08/2017
Confirmation statement made on 2017-07-31 with updates
dot icon25/01/2017
Full accounts made up to 2016-04-30
dot icon30/09/2016
Registration of charge 003632230009, created on 2016-09-30
dot icon05/08/2016
Confirmation statement made on 2016-07-31 with updates
dot icon16/12/2015
Full accounts made up to 2015-04-30
dot icon29/09/2015
Appointment of Steven John Pritchard as a director on 2015-06-22
dot icon24/08/2015
Annual return made up to 2015-07-31 with full list of shareholders
dot icon16/01/2015
Full accounts made up to 2014-04-30
dot icon29/08/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon17/03/2014
Auditor's resignation
dot icon18/11/2013
Full accounts made up to 2013-04-30
dot icon13/09/2013
Appointment of Mr Stephen Dillon as a director
dot icon13/09/2013
Appointment of Mrs Michelle Jackson Hanstock as a director
dot icon27/08/2013
Annual return made up to 2013-07-31 with full list of shareholders
dot icon25/06/2013
Satisfaction of charge 7 in full
dot icon24/04/2013
Termination of appointment of John Sedman as a director
dot icon05/12/2012
Full accounts made up to 2012-04-30
dot icon16/08/2012
Annual return made up to 2012-07-31 with full list of shareholders
dot icon07/06/2012
Termination of appointment of John Sedmon as a director
dot icon07/06/2012
Termination of appointment of Steve White as a director
dot icon01/06/2012
Termination of appointment of Steve White as a director
dot icon16/11/2011
Appointment of John Michael Sedman as a director
dot icon16/11/2011
Appointment of Steve White as a director
dot icon07/11/2011
Full accounts made up to 2011-04-30
dot icon18/10/2011
Appointment of Steve White as a director
dot icon18/10/2011
Appointment of John Michael Sedmon as a director
dot icon10/08/2011
Annual return made up to 2011-07-31 with full list of shareholders
dot icon05/05/2011
Termination of appointment of Richard Elmitt as a director
dot icon19/04/2011
Appointment of Richard Mostyn Jones as a director
dot icon22/10/2010
Full accounts made up to 2010-04-30
dot icon09/09/2010
Termination of appointment of Marc Whittaker as a director
dot icon09/08/2010
Annual return made up to 2010-07-31 with full list of shareholders
dot icon18/12/2009
Full accounts made up to 2009-04-30
dot icon25/08/2009
Director appointed richard elmitt
dot icon05/08/2009
Return made up to 31/07/09; full list of members
dot icon04/08/2009
Director's change of particulars / richard paul / 30/07/2009
dot icon28/10/2008
Full accounts made up to 2008-04-30
dot icon14/10/2008
Return made up to 24/07/08; full list of members
dot icon30/09/2008
Director's change of particulars / marc whittaker / 01/08/2006
dot icon11/07/2008
Director appointed brian leonard murrell
dot icon29/04/2008
Appointment terminated director alan marsden
dot icon11/01/2008
New director appointed
dot icon19/12/2007
Accounts for a medium company made up to 2007-04-30
dot icon25/09/2007
Return made up to 24/07/07; full list of members
dot icon13/11/2006
Accounts for a medium company made up to 2006-04-30
dot icon13/10/2006
Particulars of mortgage/charge
dot icon30/08/2006
Return made up to 31/07/06; full list of members
dot icon11/11/2005
Accounts for a medium company made up to 2005-04-30
dot icon16/08/2005
Return made up to 31/07/05; full list of members
dot icon02/11/2004
Accounts for a medium company made up to 2004-04-30
dot icon12/08/2004
Return made up to 31/07/04; full list of members
dot icon13/11/2003
New director appointed
dot icon01/10/2003
Return made up to 31/07/03; full list of members
dot icon01/10/2003
Accounts for a medium company made up to 2003-04-30
dot icon20/06/2003
Particulars of mortgage/charge
dot icon18/09/2002
Accounts for a medium company made up to 2002-04-30
dot icon12/08/2002
Return made up to 31/07/02; full list of members
dot icon11/12/2001
Auditor's resignation
dot icon07/12/2001
Registered office changed on 07/12/01 from: armstrong watson milne booth saint pauls street leeds west yorkshire LS1 2TE
dot icon21/11/2001
Accounts for a medium company made up to 2001-04-30
dot icon17/10/2001
Particulars of mortgage/charge
dot icon03/08/2001
Return made up to 31/07/01; full list of members
dot icon02/02/2001
Particulars of mortgage/charge
dot icon29/11/2000
Accounts for a medium company made up to 2000-04-30
dot icon10/08/2000
Return made up to 31/07/00; full list of members
dot icon10/08/2000
Registered office changed on 10/08/00 from: staden business park staden lane buxton derbyshire SK17 9RZ
dot icon16/12/1999
Full accounts made up to 1999-04-30
dot icon17/08/1999
Return made up to 31/07/99; full list of members
dot icon10/11/1998
Return made up to 31/07/98; no change of members
dot icon09/09/1998
Accounts for a medium company made up to 1998-04-30
dot icon12/01/1998
New director appointed
dot icon16/10/1997
Accounts for a medium company made up to 1997-04-30
dot icon10/09/1997
Return made up to 31/07/97; full list of members
dot icon15/12/1996
Accounts for a small company made up to 1996-04-30
dot icon12/08/1996
Return made up to 31/07/96; no change of members
dot icon09/01/1996
Accounts for a small company made up to 1995-04-30
dot icon09/10/1995
Return made up to 31/07/95; full list of members
dot icon09/10/1995
Location of register of members address changed
dot icon09/10/1995
Location of debenture register address changed
dot icon31/08/1995
Declaration of satisfaction of mortgage/charge
dot icon31/08/1995
Declaration of satisfaction of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/11/1994
New director appointed
dot icon29/09/1994
Declaration of satisfaction of mortgage/charge
dot icon22/08/1994
Particulars of mortgage/charge
dot icon18/08/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon28/07/1994
Return made up to 31/07/94; full list of members
dot icon13/07/1994
Accounts for a small company made up to 1994-04-30
dot icon09/09/1993
Accounts for a small company made up to 1993-04-30
dot icon09/09/1993
Return made up to 31/07/93; no change of members
dot icon17/11/1992
Registered office changed on 17/11/92 from: staden business park staden lane buxton derbyshire SK17 9RZ
dot icon01/10/1992
Return made up to 31/07/92; full list of members
dot icon09/09/1992
Accounts for a small company made up to 1992-04-30
dot icon06/06/1992
Particulars of mortgage/charge
dot icon28/08/1991
Accounts for a small company made up to 1991-04-30
dot icon28/08/1991
Return made up to 31/07/91; no change of members
dot icon01/07/1991
Return made up to 30/06/91; no change of members
dot icon24/07/1990
Full accounts made up to 1990-04-30
dot icon24/07/1990
Return made up to 30/06/90; full list of members
dot icon27/09/1989
Full accounts made up to 1989-04-30
dot icon27/09/1989
Return made up to 11/08/89; full list of members
dot icon18/10/1988
Full accounts made up to 1988-04-30
dot icon18/10/1988
Return made up to 02/09/88; full list of members
dot icon26/03/1988
Particulars of mortgage/charge
dot icon23/10/1987
Full accounts made up to 1987-04-30
dot icon23/10/1987
Return made up to 14/07/87; full list of members
dot icon06/09/1986
Full accounts made up to 1986-04-30
dot icon06/09/1986
Return made up to 09/07/86; full list of members
dot icon13/09/1940
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-11 *

* during past year

Number of employees

150
2023
change arrow icon+55.26 % *

* during past year

Cash in Bank

£1,562,739.00

Confirmation

dot iconLast made up date
02/05/2025
dot iconNext confirmation date
14/08/2026
dot iconLast change occurred
02/05/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
02/05/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
161
2.76M
-
0.00
1.14M
-
2022
161
3.26M
-
0.00
1.01M
-
2023
150
4.21M
-
63.92M
1.56M
-
2023
150
4.21M
-
63.92M
1.56M
-

Employees

2023

Employees

150 Descended-7 % *

Net Assets(GBP)

4.21M £Ascended29.10 % *

Total Assets(GBP)

-

Turnover(GBP)

63.92M £Ascended- *

Cash in Bank(GBP)

1.56M £Ascended55.26 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mostyn-Jones, Richard
Director
01/04/2011 - 11/05/2018
9
Paul, Marilyn
Director
12/08/1994 - 12/10/2017
2
Paul, George
Director
12/08/1994 - Present
10
Elmitt, Richard
Director
01/08/2009 - 31/12/2010
6
Carter, Peter James
Director
01/09/2021 - 30/04/2022
5

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

43
B.M.FASHIONS (U.K.) LIMITED11 St Georges Way, Leicester LE1 1SH
Active

Category:

Manufacture of other wearing apparel and accessories n.e.c.

Comp. code:

03863347

Reg. date:

21/10/1999

Turnover:

-

No. of employees:

161
BRITANNIA SUPERFINE LIMITEDBritannia House, Chaucer Industrial Estate, Dittons Road, Polegate, East Sussex BN26 6JF
Active

Category:

Manufacture of cocoa and chocolate confectionery

Comp. code:

00526712

Reg. date:

10/12/1953

Turnover:

-

No. of employees:

150
JAMES T BLAKEMAN & CO LIMITEDCrane Court Hesslewood Office Park, Ferriby Road, Hessle HU13 0PA
Active

Category:

Processing and preserving of meat

Comp. code:

02712341

Reg. date:

06/05/1992

Turnover:

-

No. of employees:

175
HIGHBURY POULTRY FARM PRODUCE LIMITEDThe Mill, Morton, Oswestry, Salop SY10 8BH
Active

Category:

Processing and preserving of poultry meat

Comp. code:

01208884

Reg. date:

23/04/1975

Turnover:

-

No. of employees:

172
READY EGG PRODUCTS LIMITED116 Crom Road, Milltate, Lisnaskea, Enniskillen, County Fermanagh BT92 0BN
Active

Category:

Manufacture of other food products n.e.c.

Comp. code:

NI015561

Reg. date:

26/02/1982

Turnover:

-

No. of employees:

152

Description

copy info iconCopy

About BRADBURY & SON (BUXTON) LIMITED

BRADBURY & SON (BUXTON) LIMITED is an(a) Active company incorporated on 13/09/1940 with the registered office located at Unit 2 Staden Lane, Buxton, Derbyshire SK17 9RZ. There are currently 5 active directors according to the latest confirmation statement. Number of employees 150 according to last financial statements.

Frequently Asked Questions

What is the current status of BRADBURY & SON (BUXTON) LIMITED?

toggle

BRADBURY & SON (BUXTON) LIMITED is currently Active. It was registered on 13/09/1940 .

Where is BRADBURY & SON (BUXTON) LIMITED located?

toggle

BRADBURY & SON (BUXTON) LIMITED is registered at Unit 2 Staden Lane, Buxton, Derbyshire SK17 9RZ.

What does BRADBURY & SON (BUXTON) LIMITED do?

toggle

BRADBURY & SON (BUXTON) LIMITED operates in the Butter and cheese production (10.51/2 - SIC 2007) sector.

How many employees does BRADBURY & SON (BUXTON) LIMITED have?

toggle

BRADBURY & SON (BUXTON) LIMITED had 150 employees in 2023.

What is the latest filing for BRADBURY & SON (BUXTON) LIMITED?

toggle

The latest filing was on 16/10/2025: Full accounts made up to 2025-05-02.