BRADBURY INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

BRADBURY INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03610839

Incorporation date

06/08/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Mns Textiles Dyers Building Unit 1 George Street, Milnsbridge, Huddersfield HD3 4JDCopy
copy info iconCopy
See on map
Latest events (Record since 06/08/1998)
dot icon23/03/2026
Appointment of Majad Akhtar as a director on 2026-03-09
dot icon18/03/2026
Total exemption full accounts made up to 2025-06-29
dot icon17/03/2026
Termination of appointment of Mohammed Akhtar as a director on 2026-03-09
dot icon17/03/2026
Termination of appointment of Mohammed Akhtar as a secretary on 2026-03-09
dot icon22/05/2025
Confirmation statement made on 2025-04-20 with no updates
dot icon26/03/2025
Total exemption full accounts made up to 2024-06-29
dot icon19/11/2024
Satisfaction of charge 036108390015 in full
dot icon19/11/2024
Satisfaction of charge 036108390016 in full
dot icon18/11/2024
Registration of charge 036108390017, created on 2024-11-15
dot icon17/05/2024
Confirmation statement made on 2024-04-20 with no updates
dot icon29/02/2024
Total exemption full accounts made up to 2023-06-29
dot icon25/09/2023
Cessation of Mohammed Akhtar as a person with significant control on 2023-04-01
dot icon25/09/2023
Notification of Mns Property Holdings Limited as a person with significant control on 2023-04-01
dot icon25/09/2023
Second filing of Confirmation Statement dated 2023-04-12
dot icon03/05/2023
Confirmation statement made on 2023-04-20 with no updates
dot icon12/04/2023
Cessation of Mns Property Holdings Limited as a person with significant control on 2023-04-01
dot icon12/04/2023
Notification of Mohammed Akhtar as a person with significant control on 2023-04-01
dot icon12/04/2023
Confirmation statement made on 2023-04-12 with updates
dot icon03/01/2023
Total exemption full accounts made up to 2022-06-29
dot icon23/08/2022
Confirmation statement made on 2022-08-06 with no updates
dot icon19/05/2022
Appointment of Mr Mohammed Akhtar as a director on 2021-03-01
dot icon05/05/2022
Termination of appointment of Shahzad Akhtar as a director on 2022-04-22
dot icon21/03/2022
Total exemption full accounts made up to 2021-06-29
dot icon16/03/2022
Confirmation statement made on 2020-11-18 with updates
dot icon04/09/2021
Confirmation statement made on 2021-08-06 with no updates
dot icon26/06/2021
Appointment of Mr Mohammed Akhtar as a secretary on 2021-06-14
dot icon18/11/2020
Registered office address changed from C/O Cafe 1844 Ltd Folly Hall Mills St Thomas Road Huddersfield West Yorkshire HD1 3LT England to Mns Textiles Dyers Building Unit 1 George Street Milnsbridge Huddersfield HD3 4JD on 2020-11-18
dot icon18/11/2020
Cessation of Ann Vivien Lyttle as a person with significant control on 2020-11-18
dot icon18/11/2020
Termination of appointment of John Patrick Lyttle as a director on 2020-11-18
dot icon18/11/2020
Notification of Mns Property Holdings Limited as a person with significant control on 2020-11-18
dot icon18/11/2020
Cessation of John Patrick Lyttle as a person with significant control on 2020-11-18
dot icon18/11/2020
Termination of appointment of Ann Vivien Lyttle as a director on 2020-11-18
dot icon18/11/2020
Appointment of Mr Shahzad Akhtar as a director on 2020-11-18
dot icon10/11/2020
Notification of Ann Vivien Lyttle as a person with significant control on 2020-10-27
dot icon10/11/2020
Change of details for Mr John Patrick Lyttle as a person with significant control on 2020-10-27
dot icon29/09/2020
Termination of appointment of Paul Richard Bailey as a secretary on 2020-09-17
dot icon29/09/2020
Termination of appointment of Sarah Margaret Bailey as a director on 2020-09-17
dot icon29/09/2020
Termination of appointment of Paul Richard Bailey as a director on 2020-09-17
dot icon21/09/2020
Total exemption full accounts made up to 2020-06-29
dot icon07/08/2020
Confirmation statement made on 2020-08-06 with no updates
dot icon04/05/2020
Satisfaction of charge 10 in full
dot icon04/05/2020
Satisfaction of charge 13 in full
dot icon04/05/2020
Satisfaction of charge 12 in full
dot icon04/05/2020
Satisfaction of charge 14 in full
dot icon04/05/2020
Satisfaction of charge 9 in full
dot icon01/04/2020
Registration of charge 036108390015, created on 2020-03-30
dot icon01/04/2020
Registration of charge 036108390016, created on 2020-03-30
dot icon06/02/2020
Director's details changed for Mrs Ann Vivien Lyttle on 2020-02-06
dot icon06/02/2020
Director's details changed for Mr John Patrick Lyttle on 2020-02-06
dot icon11/09/2019
Total exemption full accounts made up to 2019-06-29
dot icon12/08/2019
Confirmation statement made on 2019-08-06 with no updates
dot icon28/03/2019
Total exemption full accounts made up to 2018-06-29
dot icon06/08/2018
Confirmation statement made on 2018-08-06 with no updates
dot icon06/02/2018
Total exemption full accounts made up to 2017-06-29
dot icon29/09/2017
Director's details changed for Mr John Patrick Lyttle on 2017-09-29
dot icon29/09/2017
Secretary's details changed for Mr Paul Richard Bailey on 2017-09-29
dot icon29/09/2017
Director's details changed for Mr Paul Richard Bailey on 2017-09-29
dot icon15/08/2017
Confirmation statement made on 2017-08-06 with updates
dot icon14/07/2017
Change of details for Mr John Patrick Lyttle as a person with significant control on 2017-06-26
dot icon17/01/2017
Total exemption small company accounts made up to 2016-06-29
dot icon18/08/2016
Confirmation statement made on 2016-08-06 with updates
dot icon21/06/2016
Registered office address changed from Beckside Court 286 Bradford Road Batley West Yorkshire WF17 5PW to C/O Cafe 1844 Ltd Folly Hall Mills St Thomas Road Huddersfield West Yorkshire HD1 3LT on 2016-06-21
dot icon08/02/2016
Total exemption small company accounts made up to 2015-06-29
dot icon25/08/2015
Annual return made up to 2015-08-06 with full list of shareholders
dot icon18/05/2015
Second filing of AR01 previously delivered to Companies House made up to 2013-08-06
dot icon13/04/2015
Total exemption small company accounts made up to 2014-06-29
dot icon09/10/2014
Annual return made up to 2014-08-06 with full list of shareholders
dot icon12/05/2014
Total exemption small company accounts made up to 2013-06-29
dot icon02/05/2014
Director's details changed for Mrs Ann Lyttle on 2014-05-02
dot icon02/05/2014
Director's details changed for Mr John Patrick Lyttle on 2014-05-02
dot icon04/12/2013
Compulsory strike-off action has been discontinued
dot icon03/12/2013
Annual return made up to 2013-08-06 with full list of shareholders
dot icon03/12/2013
First Gazette notice for compulsory strike-off
dot icon04/09/2013
Accounts for a small company made up to 2012-06-30
dot icon22/03/2013
Previous accounting period shortened from 2012-06-30 to 2012-06-29
dot icon09/08/2012
Annual return made up to 2012-08-06 with full list of shareholders
dot icon19/07/2012
Registered office address changed from , Folly Hall Mills St Thomas Road, Huddersfield, West Yorkshire, HD1 3LT, United Kingdom on 2012-07-19
dot icon04/04/2012
Accounts for a small company made up to 2011-06-30
dot icon09/08/2011
Annual return made up to 2011-08-06 with full list of shareholders
dot icon01/04/2011
Accounts for a small company made up to 2010-06-30
dot icon09/08/2010
Annual return made up to 2010-08-06 with full list of shareholders
dot icon09/08/2010
Director's details changed for Ann Lyttle on 2010-08-06
dot icon28/07/2010
Particulars of a mortgage or charge / charge no: 14
dot icon01/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon07/04/2010
Accounts for a small company made up to 2009-06-30
dot icon15/02/2010
Registered office address changed from , Manor House, Manor Street, Dewsbury, WF12 8ED on 2010-02-15
dot icon10/08/2009
Return made up to 06/08/09; full list of members
dot icon10/08/2009
Director's change of particulars / ann lyttle / 01/09/2007
dot icon10/08/2009
Director's change of particulars / john lyttle / 01/09/2007
dot icon09/05/2009
Particulars of a mortgage or charge / charge no: 13
dot icon22/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon09/09/2008
Particulars of contract relating to shares
dot icon09/09/2008
Capitals not rolled up
dot icon09/09/2008
Particulars of contract relating to shares
dot icon09/09/2008
Capitals not rolled up
dot icon09/09/2008
Gbp nc 2000/3900\16/05/08
dot icon09/09/2008
Resolutions
dot icon18/08/2008
Return made up to 06/08/08; full list of members
dot icon24/06/2008
Particulars of a mortgage or charge / charge no: 12
dot icon23/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon23/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon23/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon23/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon23/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon23/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon23/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon09/06/2008
Duplicate mortgage certificatecharge no:9
dot icon09/06/2008
Duplicate mortgage certificatecharge no:10
dot icon05/06/2008
Particulars of a mortgage or charge / charge no: 9
dot icon05/06/2008
Particulars of a mortgage or charge / charge no: 10
dot icon05/06/2008
Particulars of a mortgage or charge / charge no: 11
dot icon28/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon06/03/2008
Amended accounts made up to 2006-06-30
dot icon20/08/2007
Return made up to 06/08/07; full list of members
dot icon20/08/2007
Director's particulars changed
dot icon16/08/2007
Total exemption full accounts made up to 2006-06-30
dot icon06/06/2007
New director appointed
dot icon23/05/2007
Accounting reference date shortened from 30/09/06 to 30/06/06
dot icon23/05/2007
New director appointed
dot icon05/09/2006
Particulars of mortgage/charge
dot icon30/08/2006
Return made up to 06/08/06; full list of members
dot icon02/08/2006
Total exemption small company accounts made up to 2005-09-30
dot icon27/06/2006
Particulars of mortgage/charge
dot icon01/04/2006
Particulars of mortgage/charge
dot icon17/03/2006
Declaration of satisfaction of mortgage/charge
dot icon26/08/2005
Return made up to 06/08/05; full list of members
dot icon19/08/2005
Registered office changed on 19/08/05 from: pinnacle house, rouse mill lane, batley, west yorkshire WF17 5QB
dot icon05/08/2005
Total exemption small company accounts made up to 2004-09-30
dot icon23/04/2005
Particulars of mortgage/charge
dot icon18/01/2005
Particulars of mortgage/charge
dot icon13/09/2004
Return made up to 06/08/04; full list of members
dot icon03/08/2004
Total exemption small company accounts made up to 2003-09-30
dot icon10/09/2003
Return made up to 06/08/03; full list of members
dot icon04/05/2003
Total exemption small company accounts made up to 2002-09-30
dot icon27/01/2003
Ad 25/09/02--------- £ si 98@1=98 £ ic 2/100
dot icon22/01/2003
Particulars of mortgage/charge
dot icon24/12/2002
Particulars of mortgage/charge
dot icon15/11/2002
Particulars of mortgage/charge
dot icon04/09/2002
Total exemption small company accounts made up to 2001-09-30
dot icon22/08/2002
Return made up to 06/08/02; full list of members
dot icon12/06/2002
Registered office changed on 12/06/02 from: office suite 2, hickwell house, hick lane, batley, west yorkshire WF17 5TD
dot icon09/08/2001
Return made up to 06/08/01; full list of members
dot icon04/06/2001
Accounts for a small company made up to 2000-09-30
dot icon31/08/2000
Return made up to 06/08/00; full list of members
dot icon28/04/2000
Accounts for a small company made up to 1999-09-30
dot icon03/09/1999
Return made up to 06/08/99; full list of members
dot icon22/06/1999
Accounting reference date extended from 31/08/99 to 30/09/99
dot icon10/08/1998
Secretary resigned
dot icon06/08/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon-44.92 % *

* during past year

Cash in Bank

£76,135.00

Confirmation

dot iconLast made up date
29/06/2024
dot iconNext confirmation date
20/04/2026
dot iconLast change occurred
29/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
29/06/2024
dot iconNext account date
29/06/2025
dot iconNext due on
29/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
5.39M
-
0.00
138.24K
-
2022
4
5.78M
-
0.00
76.14K
-
2022
4
5.78M
-
0.00
76.14K
-

Employees

2022

Employees

4 Ascended0 % *

Net Assets(GBP)

5.78M £Ascended7.28 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

76.14K £Descended-44.92 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Majad Akhtar
Director
09/03/2026 - Present
18
Mr Mohammed Akhtar
Director
01/03/2021 - 09/03/2026
19
Akhtar, Mohammed
Secretary
14/06/2021 - 09/03/2026
-

Persons with Significant Control

6
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 BRADBURY INVESTMENTS LIMITED

BRADBURY INVESTMENTS LIMITED is an(a) Active company incorporated on 06/08/1998 with the registered office located at Mns Textiles Dyers Building Unit 1 George Street, Milnsbridge, Huddersfield HD3 4JD. There is currently 1 active director according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of BRADBURY INVESTMENTS LIMITED?

toggle

BRADBURY INVESTMENTS LIMITED is currently Active. It was registered on 06/08/1998 .

Where is BRADBURY INVESTMENTS LIMITED located?

toggle

BRADBURY INVESTMENTS LIMITED is registered at Mns Textiles Dyers Building Unit 1 George Street, Milnsbridge, Huddersfield HD3 4JD.

What does BRADBURY INVESTMENTS LIMITED do?

toggle

BRADBURY INVESTMENTS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does BRADBURY INVESTMENTS LIMITED have?

toggle

BRADBURY INVESTMENTS LIMITED had 4 employees in 2022.

What is the latest filing for BRADBURY INVESTMENTS LIMITED?

toggle

The latest filing was on 23/03/2026: Appointment of Majad Akhtar as a director on 2026-03-09.