About

Registered Number: 00594762
Date of Incorporation: 04/12/1957 (66 years and 4 months ago)
Company Status: Active
Registered Address: 929 Abbeydale Road, Sheffield, S7 2QD

 

Established in 1957, Bradley Refrigeration Ltd have registered office in the United Kingdom, it's status in the Companies House registry is set to "Active". Bradley, Peter, Bradley, Phillip Rodney, Croft, Eden Crossley are listed as the directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRADLEY, Peter N/A 25 December 2018 1
BRADLEY, Phillip Rodney N/A 29 November 2019 1
CROFT, Eden Crossley 08 August 1996 30 April 2018 1

Filing History

Document Type Date
AA - Annual Accounts 04 August 2020
CS01 - N/A 18 May 2020
CS01 - N/A 10 January 2020
PSC05 - N/A 10 January 2020
PSC07 - N/A 10 January 2020
TM01 - Termination of appointment of director 29 November 2019
MR01 - N/A 28 October 2019
CS01 - N/A 09 October 2019
PSC02 - N/A 09 October 2019
PSC04 - N/A 09 October 2019
AA - Annual Accounts 14 August 2019
CS01 - N/A 02 July 2019
PSC01 - N/A 05 April 2019
PSC07 - N/A 05 April 2019
TM01 - Termination of appointment of director 10 January 2019
TM02 - Termination of appointment of secretary 10 January 2019
CS01 - N/A 10 January 2019
AA - Annual Accounts 10 July 2018
RESOLUTIONS - N/A 14 June 2018
TM01 - Termination of appointment of director 30 April 2018
CS01 - N/A 17 January 2018
AA - Annual Accounts 03 July 2017
CS01 - N/A 18 January 2017
AA - Annual Accounts 07 July 2016
AR01 - Annual Return 18 January 2016
AA - Annual Accounts 22 May 2015
AR01 - Annual Return 15 January 2015
AA - Annual Accounts 22 April 2014
AR01 - Annual Return 15 January 2014
AA - Annual Accounts 15 May 2013
AR01 - Annual Return 15 January 2013
AA - Annual Accounts 16 May 2012
AR01 - Annual Return 17 January 2012
AA - Annual Accounts 27 April 2011
AR01 - Annual Return 24 January 2011
AA - Annual Accounts 06 May 2010
AR01 - Annual Return 18 January 2010
AA - Annual Accounts 01 June 2009
363a - Annual Return 15 January 2009
288c - Notice of change of directors or secretaries or in their particulars 16 June 2008
AA - Annual Accounts 02 May 2008
363a - Annual Return 24 January 2008
288a - Notice of appointment of directors or secretaries 12 December 2007
AA - Annual Accounts 12 September 2007
363a - Annual Return 15 January 2007
AA - Annual Accounts 20 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 September 2006
363a - Annual Return 07 March 2006
AA - Annual Accounts 08 July 2005
363s - Annual Return 10 January 2005
AA - Annual Accounts 11 May 2004
363s - Annual Return 22 January 2004
AA - Annual Accounts 12 May 2003
363s - Annual Return 21 January 2003
AA - Annual Accounts 22 May 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 February 2002
363s - Annual Return 26 January 2002
AA - Annual Accounts 26 June 2001
363s - Annual Return 19 January 2001
AA - Annual Accounts 06 July 2000
363s - Annual Return 07 January 2000
AA - Annual Accounts 23 April 1999
395 - Particulars of a mortgage or charge 27 February 1999
363s - Annual Return 27 January 1999
AA - Annual Accounts 05 August 1998
363s - Annual Return 25 January 1998
AA - Annual Accounts 28 July 1997
363s - Annual Return 07 January 1997
288 - N/A 21 August 1996
AA - Annual Accounts 10 May 1996
363s - Annual Return 12 January 1996
AA - Annual Accounts 04 April 1995
363s - Annual Return 10 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 27 April 1994
363s - Annual Return 18 January 1994
AA - Annual Accounts 21 June 1993
363s - Annual Return 18 January 1993
AA - Annual Accounts 23 April 1992
363s - Annual Return 14 January 1992
288 - N/A 03 January 1992
AA - Annual Accounts 27 July 1991
363a - Annual Return 15 February 1991
AA - Annual Accounts 12 April 1990
363 - Annual Return 28 March 1990
AA - Annual Accounts 21 April 1989
363 - Annual Return 28 February 1989
AA - Annual Accounts 28 April 1988
363 - Annual Return 10 February 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 18 September 1987
AA - Annual Accounts 16 September 1987
CERTNM - Change of name certificate 05 June 1987
363 - Annual Return 01 June 1987
AA - Annual Accounts 21 August 1986
363 - Annual Return 07 May 1986
NEWINC - New incorporation documents 04 December 1957

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 October 2019 Outstanding

N/A

Legal mortgage 26 February 1999 Fully Satisfied

N/A

Charge 08 July 1982 Outstanding

N/A

Mortgage 26 February 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.