BRADLEY COURT THORNLEY LIMITED

Register to unlock more data on OkredoRegister

BRADLEY COURT THORNLEY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02775861

Incorporation date

22/12/1992

Size

Micro Entity

Contacts

Registered address

Registered address

8 Bradley Court Thornley Road, Chaigley, Clitheroe, Lancashire BB7 3LYCopy
copy info iconCopy
See on map
Latest events (Record since 22/12/1992)
dot icon31/12/2025
Director's details changed for Mr Chris Chamberlain on 2025-12-31
dot icon31/12/2025
Director's details changed for Miss Winifred Dean on 2025-12-31
dot icon31/12/2025
Confirmation statement made on 2025-12-22 with no updates
dot icon14/12/2025
Termination of appointment of Janet Chamberlain as a director on 2025-12-13
dot icon14/12/2025
Appointment of Mr Chris Chamberlain as a director on 2025-12-14
dot icon21/07/2025
Micro company accounts made up to 2024-12-31
dot icon24/12/2024
Confirmation statement made on 2024-12-22 with updates
dot icon25/08/2024
Termination of appointment of Siobhan Marie Griffin as a director on 2024-08-19
dot icon25/08/2024
Appointment of Mr Andrew Milligan as a director on 2024-08-20
dot icon21/04/2024
Micro company accounts made up to 2023-12-31
dot icon22/12/2023
Confirmation statement made on 2023-12-22 with no updates
dot icon07/02/2023
Micro company accounts made up to 2022-12-31
dot icon22/12/2022
Confirmation statement made on 2022-12-22 with no updates
dot icon28/04/2022
Micro company accounts made up to 2021-12-31
dot icon01/01/2022
Confirmation statement made on 2021-12-22 with updates
dot icon27/12/2021
Director's details changed for Mr Malcolm Neil Parkinson on 2021-12-22
dot icon27/12/2021
Termination of appointment of Peter Shenton White as a secretary on 2021-12-27
dot icon15/11/2021
Director's details changed for Miss Winifred Dean on 2021-11-15
dot icon15/11/2021
Appointment of Mr David John Lang as a director on 2021-11-15
dot icon15/11/2021
Termination of appointment of Mary Reid Lang as a director on 2021-11-14
dot icon05/10/2021
Appointment of Mr Robert Thomas Scambler as a director on 2021-10-05
dot icon07/07/2021
Termination of appointment of Julia Louise Scott as a director on 2021-06-17
dot icon05/03/2021
Appointment of Mrs Siobhan Marie Griffin as a director on 2021-02-27
dot icon05/03/2021
Termination of appointment of Michael Derek Reid as a director on 2021-02-26
dot icon02/03/2021
Micro company accounts made up to 2020-12-31
dot icon02/01/2021
Confirmation statement made on 2020-12-22 with no updates
dot icon25/05/2020
Director's details changed for Michael Derek Reid on 2020-05-12
dot icon25/05/2020
Appointment of Miss Winifred Dean as a director on 2020-05-15
dot icon25/05/2020
Termination of appointment of John Byrom as a director on 2020-05-15
dot icon11/05/2020
Micro company accounts made up to 2019-12-31
dot icon02/01/2020
Confirmation statement made on 2019-12-22 with updates
dot icon24/12/2019
Appointment of Mrs Mary Reid Lang as a director on 2019-12-11
dot icon23/12/2019
Termination of appointment of John Terence Clossick as a director on 2019-12-10
dot icon05/06/2019
Micro company accounts made up to 2018-12-31
dot icon31/12/2018
Confirmation statement made on 2018-12-22 with no updates
dot icon23/12/2018
Appointment of Mr Peter Shenton White as a secretary on 2018-12-11
dot icon23/12/2018
Termination of appointment of Malcolm Neil Parkinson as a secretary on 2018-12-11
dot icon23/12/2018
Registered office address changed from 4 Bradley Court Thornley Road Chaigley Clitheroe BB7 3LY England to 8 Bradley Court Thornley Road Chaigley Clitheroe Lancashire BB7 3LY on 2018-12-23
dot icon23/12/2018
Director's details changed for Miss Lynne Fowler on 2018-08-16
dot icon20/06/2018
Micro company accounts made up to 2017-12-31
dot icon01/01/2018
Confirmation statement made on 2017-12-22 with no updates
dot icon15/08/2017
Amended micro company accounts made up to 2016-12-31
dot icon22/06/2017
Micro company accounts made up to 2016-12-31
dot icon22/12/2016
Confirmation statement made on 2016-12-22 with updates
dot icon13/12/2016
Appointment of Mr Malcolm Neil Parkinson as a secretary on 2016-12-12
dot icon13/12/2016
Termination of appointment of John Terence Clossick as a secretary on 2016-12-12
dot icon13/12/2016
Registered office address changed from 3 Bradley Court Thornley Road Chaigley Clitheroe Lancashire BB7 3LY to 4 Bradley Court Thornley Road Chaigley Clitheroe BB7 3LY on 2016-12-13
dot icon15/07/2016
Micro company accounts made up to 2015-12-31
dot icon04/01/2016
Annual return made up to 2015-12-22 with full list of shareholders
dot icon15/09/2015
Appointment of Mr John George Thompson Muter as a director on 2015-08-26
dot icon15/09/2015
Termination of appointment of Michael Hatton as a director on 2015-08-26
dot icon31/07/2015
Appointment of Miss Lynne Fowler as a director on 2015-07-06
dot icon31/07/2015
Termination of appointment of Stephen James Jones as a director on 2015-07-06
dot icon14/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon05/01/2015
Annual return made up to 2014-12-22 with full list of shareholders
dot icon01/09/2014
Appointment of Mr Malcolm Neil Parkinson as a director on 2014-09-01
dot icon29/08/2014
Termination of appointment of Barry Mansfield Williams as a secretary on 2010-12-18
dot icon28/08/2014
Registered office address changed from 4 Bradley Court Thornley Road Chaigley Clitheroe Lancashire BB7 3LY to 3 Bradley Court Thornley Road Chaigley Clitheroe Lancashire BB7 3LY on 2014-08-28
dot icon28/08/2014
Appointment of Mr John Terence Clossick as a secretary on 2014-08-28
dot icon28/08/2014
Termination of appointment of Barry Mansfield Williams as a director on 2014-08-28
dot icon28/08/2014
Termination of appointment of Barry Mansfield Williams as a secretary on 2014-08-28
dot icon23/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon07/01/2014
Annual return made up to 2013-12-22 with full list of shareholders
dot icon07/01/2014
Termination of appointment of John Clossick as a secretary
dot icon07/01/2014
Appointment of Mr Barry Mansfield Williams as a secretary
dot icon02/01/2014
Appointment of Mr Barry Mansfield Williams as a secretary
dot icon02/01/2014
Termination of appointment of John Clossick as a secretary
dot icon02/01/2014
Registered office address changed from 3 Bradley Court Thornley Road Chaigley Clitheroe Lancashire BB7 3LY United Kingdom on 2014-01-02
dot icon02/01/2014
Director's details changed for Mr Peter Shenton White on 2013-12-31
dot icon08/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon04/01/2013
Annual return made up to 2012-12-22 with full list of shareholders
dot icon13/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon24/12/2011
Annual return made up to 2011-12-22 with full list of shareholders
dot icon24/12/2011
Director's details changed for John Terence Clossick on 2011-12-24
dot icon24/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon30/12/2010
Annual return made up to 2010-12-22 with full list of shareholders
dot icon29/12/2010
Director's details changed for Mr Stephen James Jones on 2010-12-24
dot icon29/12/2010
Director's details changed for Mr Stephen James Jones on 2010-12-24
dot icon24/12/2010
Registered office address changed from 4 Bradley Court, Thornley Road Clitheroe Lancashire BB7 3LY on 2010-12-24
dot icon22/12/2010
Appointment of Mr John Terence Clossick as a secretary
dot icon22/12/2010
Termination of appointment of John Terence Clossick as a secretary
dot icon22/12/2010
Appointment of Mr Stephen James Jones as a director
dot icon21/12/2010
Appointment of John Terence Clossick as a secretary
dot icon19/12/2010
Termination of appointment of Stephen Ashcroft as a director
dot icon19/12/2010
Termination of appointment of Barry Williams as a secretary
dot icon22/07/2010
Total exemption full accounts made up to 2009-12-31
dot icon08/01/2010
Annual return made up to 2009-12-22 with full list of shareholders
dot icon08/01/2010
Director's details changed for Michael Derek Reid on 2009-12-22
dot icon07/01/2010
Director's details changed for Peter Shenton White on 2009-12-22
dot icon07/01/2010
Director's details changed for Barry Mansfield Williams on 2009-12-22
dot icon07/01/2010
Director's details changed for Michael Hatton on 2009-12-22
dot icon07/01/2010
Director's details changed for Julia Louise Scott on 2009-12-22
dot icon07/01/2010
Director's details changed for John Terence Clossick on 2009-12-22
dot icon07/01/2010
Director's details changed for Stephen John Ashcroft on 2009-12-01
dot icon07/01/2010
Director's details changed for John Byrom on 2009-12-22
dot icon07/01/2010
Director's details changed for Janet Chamberlain on 2009-12-22
dot icon03/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon08/01/2009
Return made up to 22/12/08; full list of members
dot icon22/07/2008
Total exemption small company accounts made up to 2007-12-31
dot icon17/07/2008
Director appointed peter shenton white
dot icon17/07/2008
Appointment terminated director david ford
dot icon21/01/2008
Return made up to 22/12/07; full list of members
dot icon15/01/2008
Location of debenture register
dot icon15/01/2008
Location of register of members
dot icon15/01/2008
Registered office changed on 15/01/08 from: 7 bradley court thornley road chaigley clitheroe lancashire BB7 3LY
dot icon02/01/2008
New secretary appointed
dot icon02/01/2008
Secretary resigned
dot icon29/08/2007
Total exemption small company accounts made up to 2006-12-31
dot icon28/12/2006
Return made up to 22/12/06; full list of members
dot icon02/08/2006
Total exemption small company accounts made up to 2005-12-31
dot icon28/12/2005
Return made up to 22/12/05; full list of members
dot icon27/07/2005
Total exemption small company accounts made up to 2004-12-31
dot icon07/02/2005
Total exemption small company accounts made up to 2003-12-31
dot icon13/01/2005
New director appointed
dot icon13/01/2005
Return made up to 22/12/04; full list of members
dot icon20/01/2004
Return made up to 22/12/03; full list of members
dot icon05/11/2003
Total exemption small company accounts made up to 2002-12-31
dot icon17/02/2003
Return made up to 22/12/02; full list of members
dot icon05/11/2002
Total exemption small company accounts made up to 2001-12-31
dot icon16/01/2002
New director appointed
dot icon16/01/2002
New director appointed
dot icon16/01/2002
Return made up to 22/12/01; full list of members
dot icon18/12/2001
Total exemption small company accounts made up to 2000-12-31
dot icon18/01/2001
Return made up to 22/12/00; full list of members
dot icon03/11/2000
Accounts for a small company made up to 1999-12-31
dot icon21/01/2000
Return made up to 22/12/99; full list of members
dot icon14/01/2000
Accounts for a small company made up to 1998-12-31
dot icon30/12/1998
Return made up to 22/12/98; no change of members
dot icon03/11/1998
Accounts for a small company made up to 1997-12-31
dot icon06/02/1998
New director appointed
dot icon06/02/1998
New director appointed
dot icon06/02/1998
New director appointed
dot icon06/02/1998
New director appointed
dot icon06/02/1998
New director appointed
dot icon06/02/1998
New director appointed
dot icon06/02/1998
New director appointed
dot icon06/02/1998
New director appointed
dot icon06/02/1998
Return made up to 22/12/97; change of members
dot icon02/11/1997
Accounts for a small company made up to 1996-12-31
dot icon17/02/1997
New secretary appointed;new director appointed
dot icon17/02/1997
Return made up to 22/12/96; full list of members
dot icon12/03/1996
Full accounts made up to 1995-12-31
dot icon24/01/1996
Return made up to 22/12/95; no change of members
dot icon04/10/1995
Full accounts made up to 1994-12-31
dot icon27/03/1995
Ad 22/02/94-02/03/94 £ si 2@1
dot icon22/03/1995
Return made up to 22/12/94; full list of members
dot icon22/11/1994
Accounts for a dormant company made up to 1993-12-31
dot icon22/11/1994
Resolutions
dot icon31/01/1994
Return made up to 22/12/93; full list of members
dot icon09/09/1993
Ad 26/08/93--------- £ si 4@1=4 £ ic 2/6
dot icon26/01/1993
Registered office changed on 26/01/93 from: 84 temple chambers temple avenue london EC4Y ohp
dot icon26/01/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon22/12/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Coward, Lynne
Director
06/07/2015 - Present
4
Muter, John George Thompson
Director
26/08/2015 - Present
6
Lang, David John
Director
15/11/2021 - Present
4
White, Peter Shenton
Director
29/06/2008 - Present
8
Slater, David John
Director
22/12/1992 - 01/04/1996
6

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

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 BRADLEY COURT THORNLEY LIMITED

BRADLEY COURT THORNLEY LIMITED is an(a) Active company incorporated on 22/12/1992 with the registered office located at 8 Bradley Court Thornley Road, Chaigley, Clitheroe, Lancashire BB7 3LY. There are currently 9 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 BRADLEY COURT THORNLEY LIMITED?

toggle

BRADLEY COURT THORNLEY LIMITED is currently Active. It was registered on 22/12/1992 .

Where is BRADLEY COURT THORNLEY LIMITED located?

toggle

BRADLEY COURT THORNLEY LIMITED is registered at 8 Bradley Court Thornley Road, Chaigley, Clitheroe, Lancashire BB7 3LY.

What does BRADLEY COURT THORNLEY LIMITED do?

toggle

BRADLEY COURT THORNLEY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BRADLEY COURT THORNLEY LIMITED?

toggle

The latest filing was on 31/12/2025: Director's details changed for Mr Chris Chamberlain on 2025-12-31.