About

Registered Number: 02544534
Date of Incorporation: 01/10/1990 (33 years and 6 months ago)
Company Status: Active
Registered Address: 1 Victoria Court, Bank Square, Morley, Leeds, West Yorkshire, LS27 9SE

 

M.H. Bradd Ltd was registered on 01 October 1990 and are based in Leeds, West Yorkshire, it's status is listed as "Active". There are 6 directors listed for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRADD, Tracey 29 January 2010 - 1
BRADD, Christine N/A 31 May 1994 1
BRADD, Joan N/A 22 May 1992 1
BRADD, Stanley 04 February 1992 21 July 2011 1
Secretary Name Appointed Resigned Total Appointments
BRADD, Tracey 05 November 2001 - 1
BRADD, Michael 01 July 1997 05 November 2001 1

Filing History

Document Type Date
CS01 - N/A 01 October 2020
AA - Annual Accounts 13 January 2020
CS01 - N/A 30 September 2019
AA - Annual Accounts 05 February 2019
CS01 - N/A 24 September 2018
CH01 - Change of particulars for director 06 February 2018
AA - Annual Accounts 24 January 2018
CS01 - N/A 04 October 2017
AA - Annual Accounts 03 February 2017
CS01 - N/A 29 September 2016
AD04 - Change of location of company records to the registered office 22 September 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 20 September 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 September 2016
CH01 - Change of particulars for director 19 September 2016
CH01 - Change of particulars for director 19 September 2016
AA - Annual Accounts 19 January 2016
AR01 - Annual Return 07 October 2015
AA - Annual Accounts 28 November 2014
AR01 - Annual Return 08 October 2014
AA - Annual Accounts 30 January 2014
RP04 - N/A 16 January 2014
AR01 - Annual Return 10 October 2013
CH01 - Change of particulars for director 01 October 2013
CH03 - Change of particulars for secretary 01 October 2013
CH01 - Change of particulars for director 01 October 2013
AD01 - Change of registered office address 28 June 2013
AA - Annual Accounts 15 March 2013
AR01 - Annual Return 09 October 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 05 October 2011
TM01 - Termination of appointment of director 02 August 2011
AA - Annual Accounts 08 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 October 2010
AR01 - Annual Return 20 October 2010
CH03 - Change of particulars for secretary 19 October 2010
CH01 - Change of particulars for director 19 October 2010
CH01 - Change of particulars for director 19 October 2010
MG01 - Particulars of a mortgage or charge 01 October 2010
MG01 - Particulars of a mortgage or charge 01 October 2010
AA - Annual Accounts 16 February 2010
AP01 - Appointment of director 16 February 2010
AR01 - Annual Return 08 October 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 October 2009
CH01 - Change of particulars for director 08 October 2009
CH03 - Change of particulars for secretary 08 October 2009
CH01 - Change of particulars for director 08 October 2009
AA - Annual Accounts 01 April 2009
363a - Annual Return 29 October 2008
AA - Annual Accounts 31 March 2008
363s - Annual Return 16 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 April 2007
395 - Particulars of a mortgage or charge 03 April 2007
395 - Particulars of a mortgage or charge 03 April 2007
395 - Particulars of a mortgage or charge 16 January 2007
AA - Annual Accounts 03 January 2007
395 - Particulars of a mortgage or charge 10 October 2006
363s - Annual Return 09 October 2006
AA - Annual Accounts 12 July 2006
395 - Particulars of a mortgage or charge 01 July 2006
363s - Annual Return 10 October 2005
AA - Annual Accounts 23 May 2005
363s - Annual Return 08 October 2004
395 - Particulars of a mortgage or charge 08 July 2004
287 - Change in situation or address of Registered Office 10 June 2004
395 - Particulars of a mortgage or charge 21 April 2004
AA - Annual Accounts 15 March 2004
363s - Annual Return 07 October 2003
AA - Annual Accounts 07 April 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 January 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 December 2002
363s - Annual Return 09 October 2002
395 - Particulars of a mortgage or charge 02 October 2002
395 - Particulars of a mortgage or charge 19 September 2002
395 - Particulars of a mortgage or charge 30 August 2002
AA - Annual Accounts 25 June 2002
287 - Change in situation or address of Registered Office 05 April 2002
288a - Notice of appointment of directors or secretaries 23 November 2001
288b - Notice of resignation of directors or secretaries 22 November 2001
363s - Annual Return 04 October 2001
AA - Annual Accounts 09 May 2001
395 - Particulars of a mortgage or charge 19 October 2000
363s - Annual Return 05 October 2000
AA - Annual Accounts 12 May 2000
363s - Annual Return 05 October 1999
AA - Annual Accounts 07 April 1999
363s - Annual Return 15 October 1998
AA - Annual Accounts 20 July 1998
395 - Particulars of a mortgage or charge 19 February 1998
363s - Annual Return 20 October 1997
288a - Notice of appointment of directors or secretaries 17 July 1997
288b - Notice of resignation of directors or secretaries 17 July 1997
287 - Change in situation or address of Registered Office 17 July 1997
AA - Annual Accounts 14 April 1997
395 - Particulars of a mortgage or charge 15 October 1996
363s - Annual Return 07 October 1996
AA - Annual Accounts 05 June 1996
363s - Annual Return 11 October 1995
AA - Annual Accounts 14 July 1995
363s - Annual Return 10 October 1994
288 - N/A 22 June 1994
AA - Annual Accounts 21 June 1994
363s - Annual Return 17 November 1993
AA - Annual Accounts 16 July 1993
363s - Annual Return 11 November 1992
288 - N/A 11 November 1992
AA - Annual Accounts 11 March 1992
288 - N/A 24 February 1992
288 - N/A 24 February 1992
363b - Annual Return 12 November 1991
287 - Change in situation or address of Registered Office 04 February 1991
288 - N/A 16 October 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 October 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 October 1990
287 - Change in situation or address of Registered Office 05 October 1990
288 - N/A 05 October 1990
288 - N/A 05 October 1990
NEWINC - New incorporation documents 01 October 1990

Mortgages & Charges

Description Date Status Charge by
Legal charge 24 September 2010 Outstanding

N/A

Legal and general charge 24 September 2010 Outstanding

N/A

Legal charge 22 March 2007 Outstanding

N/A

Legal charge 22 March 2007 Outstanding

N/A

Debenture 11 January 2007 Fully Satisfied

N/A

Legal charge 09 October 2006 Fully Satisfied

N/A

Legal charge 23 June 2006 Fully Satisfied

N/A

Legal charge 25 June 2004 Fully Satisfied

N/A

Legal charge 16 April 2004 Fully Satisfied

N/A

Legal charge 01 October 2002 Fully Satisfied

N/A

Legal charge 02 September 2002 Fully Satisfied

N/A

Debenture 28 August 2002 Outstanding

N/A

Legal mortgage 13 October 2000 Fully Satisfied

N/A

Debenture 16 February 1998 Fully Satisfied

N/A

Legal mortgage 11 October 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.