About

Registered Number: 00363223
Date of Incorporation: 13/09/1940 (83 years and 7 months ago)
Company Status: Active
Registered Address: Unit 2 Staden Lane, Buxton, Derbyshire, SK17 9RZ,

 

Bradbury & Son (Buxton) Ltd was registered on 13 September 1940 and has its registered office in Buxton. Currently we aren't aware of the number of employees at the the business. The organisation has 13 directors listed as Chisnall, Christopher James, Dillon, Stephen, Jackson Hanstock, Michelle, Owens, Brian, Paul, Richard John, Elmitt, Richard, Marsden, Joan Evelyn, Mostyn Jones, Richard, Pritchard, Steven John, Sedman, John Michael, Sedmon, John Michael, White, Steve, Whittaker, Marc David in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHISNALL, Christopher James 01 January 2008 - 1
DILLON, Stephen 01 September 2013 - 1
JACKSON HANSTOCK, Michelle 01 September 2013 - 1
OWENS, Brian 23 July 2018 - 1
PAUL, Richard John 01 January 1998 - 1
ELMITT, Richard 01 August 2009 31 December 2010 1
MARSDEN, Joan Evelyn N/A 12 August 1994 1
MOSTYN JONES, Richard 01 April 2011 11 May 2018 1
PRITCHARD, Steven John 22 June 2015 31 May 2019 1
SEDMAN, John Michael 03 October 2011 23 April 2013 1
SEDMON, John Michael 03 October 2011 03 October 2011 1
WHITE, Steve 20 September 2011 20 September 2011 1
WHITTAKER, Marc David 05 November 2003 31 August 2010 1

Filing History

Document Type Date
CS01 - N/A 11 August 2020
MR01 - N/A 16 October 2019
MR01 - N/A 09 October 2019
AA - Annual Accounts 18 September 2019
CS01 - N/A 13 August 2019
AP01 - Appointment of director 12 August 2019
TM01 - Termination of appointment of director 12 August 2019
AA - Annual Accounts 05 February 2019
CS01 - N/A 10 August 2018
AD01 - Change of registered office address 26 June 2018
TM01 - Termination of appointment of director 26 June 2018
TM01 - Termination of appointment of director 17 January 2018
AA - Annual Accounts 04 January 2018
CS01 - N/A 04 August 2017
AA - Annual Accounts 25 January 2017
MR01 - N/A 30 September 2016
CS01 - N/A 05 August 2016
AA - Annual Accounts 16 December 2015
AP01 - Appointment of director 29 September 2015
AR01 - Annual Return 24 August 2015
AA - Annual Accounts 16 January 2015
AR01 - Annual Return 29 August 2014
AUD - Auditor's letter of resignation 17 March 2014
AA - Annual Accounts 18 November 2013
AP01 - Appointment of director 13 September 2013
AP01 - Appointment of director 13 September 2013
AR01 - Annual Return 27 August 2013
MR04 - N/A 25 June 2013
TM01 - Termination of appointment of director 24 April 2013
AA - Annual Accounts 05 December 2012
AR01 - Annual Return 16 August 2012
TM01 - Termination of appointment of director 07 June 2012
TM01 - Termination of appointment of director 07 June 2012
TM01 - Termination of appointment of director 01 June 2012
AP01 - Appointment of director 16 November 2011
AP01 - Appointment of director 16 November 2011
AA - Annual Accounts 07 November 2011
AP01 - Appointment of director 18 October 2011
AP01 - Appointment of director 18 October 2011
AR01 - Annual Return 10 August 2011
TM01 - Termination of appointment of director 05 May 2011
AP01 - Appointment of director 19 April 2011
AA - Annual Accounts 22 October 2010
TM01 - Termination of appointment of director 09 September 2010
AR01 - Annual Return 09 August 2010
AA - Annual Accounts 18 December 2009
288a - Notice of appointment of directors or secretaries 25 August 2009
363a - Annual Return 05 August 2009
288c - Notice of change of directors or secretaries or in their particulars 04 August 2009
AA - Annual Accounts 28 October 2008
363a - Annual Return 14 October 2008
288c - Notice of change of directors or secretaries or in their particulars 30 September 2008
288a - Notice of appointment of directors or secretaries 11 July 2008
288b - Notice of resignation of directors or secretaries 29 April 2008
288a - Notice of appointment of directors or secretaries 11 January 2008
AA - Annual Accounts 19 December 2007
363a - Annual Return 25 September 2007
AA - Annual Accounts 13 November 2006
395 - Particulars of a mortgage or charge 13 October 2006
363s - Annual Return 30 August 2006
AA - Annual Accounts 11 November 2005
363s - Annual Return 16 August 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 12 August 2004
288a - Notice of appointment of directors or secretaries 13 November 2003
363s - Annual Return 01 October 2003
AA - Annual Accounts 01 October 2003
395 - Particulars of a mortgage or charge 20 June 2003
AA - Annual Accounts 18 September 2002
363s - Annual Return 12 August 2002
AUD - Auditor's letter of resignation 11 December 2001
287 - Change in situation or address of Registered Office 07 December 2001
AA - Annual Accounts 21 November 2001
395 - Particulars of a mortgage or charge 17 October 2001
363s - Annual Return 03 August 2001
395 - Particulars of a mortgage or charge 02 February 2001
AA - Annual Accounts 29 November 2000
363s - Annual Return 10 August 2000
287 - Change in situation or address of Registered Office 10 August 2000
AA - Annual Accounts 16 December 1999
363s - Annual Return 17 August 1999
363s - Annual Return 10 November 1998
AA - Annual Accounts 09 September 1998
288a - Notice of appointment of directors or secretaries 12 January 1998
AA - Annual Accounts 16 October 1997
363s - Annual Return 10 September 1997
AA - Annual Accounts 15 December 1996
363s - Annual Return 12 August 1996
AA - Annual Accounts 09 January 1996
363a - Annual Return 09 October 1995
363(353) - N/A 09 October 1995
363(190) - N/A 09 October 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 August 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 August 1995
288 - N/A 17 November 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 September 1994
395 - Particulars of a mortgage or charge 22 August 1994
288 - N/A 18 August 1994
363s - Annual Return 28 July 1994
AA - Annual Accounts 13 July 1994
AA - Annual Accounts 09 September 1993
363s - Annual Return 09 September 1993
287 - Change in situation or address of Registered Office 17 November 1992
363s - Annual Return 01 October 1992
AA - Annual Accounts 09 September 1992
395 - Particulars of a mortgage or charge 06 June 1992
AA - Annual Accounts 28 August 1991
363a - Annual Return 28 August 1991
363b - Annual Return 01 July 1991
AA - Annual Accounts 24 July 1990
363 - Annual Return 24 July 1990
AA - Annual Accounts 27 September 1989
363 - Annual Return 27 September 1989
AA - Annual Accounts 18 October 1988
363 - Annual Return 18 October 1988
395 - Particulars of a mortgage or charge 26 March 1988
AA - Annual Accounts 23 October 1987
363 - Annual Return 23 October 1987
AA - Annual Accounts 06 September 1986
363 - Annual Return 06 September 1986
NEWINC - New incorporation documents 13 September 1940

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 October 2019 Outstanding

N/A

A registered charge 08 October 2019 Outstanding

N/A

A registered charge 30 September 2016 Outstanding

N/A

Legal charge 10 October 2006 Outstanding

N/A

Fixed and floating charge 19 June 2003 Fully Satisfied

N/A

Legal charge 12 October 2001 Outstanding

N/A

Legal mortgage 31 January 2001 Outstanding

N/A

Mortgage debenture 12 August 1994 Outstanding

N/A

Legal charge 29 May 1992 Fully Satisfied

N/A

Deed 05 November 1982 Fully Satisfied

N/A

Debenture 21 July 1977 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.