About

Registered Number: 00407876
Date of Incorporation: 05/04/1946 (78 years and 2 months ago)
Company Status: Active
Registered Address: Portside North, Ellesmere Port, Wirral, Cheshire, CH65 2HQ

 

William Bradshaw (Plant Hire & Contractors) Ltd was registered on 05 April 1946 and has its registered office in Wirral, Cheshire, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRADSHAW, Andrew Paul N/A - 1
BRADSHAW, John Richard N/A - 1
BRADSHAW, Lynette Marjorie N/A - 1
BRADSHAW, Simon John Richard N/A - 1
BRADSHAW, Sophie Emma Jayne N/A - 1

Filing History

Document Type Date
AA - Annual Accounts 28 February 2020
CS01 - N/A 04 October 2019
AA - Annual Accounts 28 February 2019
CH01 - Change of particulars for director 28 November 2018
CS01 - N/A 04 October 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 06 October 2017
AA - Annual Accounts 28 February 2017
CS01 - N/A 04 October 2016
AA - Annual Accounts 26 February 2016
AR01 - Annual Return 05 October 2015
AA - Annual Accounts 02 December 2014
AR01 - Annual Return 06 October 2014
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 09 October 2013
AA - Annual Accounts 04 March 2013
AR01 - Annual Return 15 November 2012
DISS40 - Notice of striking-off action discontinued 30 May 2012
AA - Annual Accounts 29 May 2012
GAZ1 - First notification of strike-off action in London Gazette 29 May 2012
AR01 - Annual Return 18 October 2011
AA - Annual Accounts 06 April 2011
AR01 - Annual Return 06 October 2010
AR01 - Annual Return 22 October 2009
CH01 - Change of particulars for director 22 October 2009
CH01 - Change of particulars for director 22 October 2009
CH01 - Change of particulars for director 22 October 2009
CH01 - Change of particulars for director 22 October 2009
CH01 - Change of particulars for director 22 October 2009
AA - Annual Accounts 23 September 2009
AA - Annual Accounts 27 December 2008
363a - Annual Return 13 October 2008
AA - Annual Accounts 04 February 2008
363a - Annual Return 15 November 2007
363a - Annual Return 14 November 2007
AA - Annual Accounts 11 April 2007
363s - Annual Return 30 March 2006
AA - Annual Accounts 17 January 2006
AA - Annual Accounts 07 March 2005
363s - Annual Return 28 September 2004
225 - Change of Accounting Reference Date 19 May 2004
395 - Particulars of a mortgage or charge 10 January 2004
AA - Annual Accounts 18 November 2003
363s - Annual Return 21 October 2003
AA - Annual Accounts 03 March 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 November 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 November 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 November 2002
363s - Annual Return 10 October 2002
AA - Annual Accounts 11 February 2002
363s - Annual Return 10 October 2001
AA - Annual Accounts 05 February 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 November 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 November 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 November 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 November 2000
363s - Annual Return 17 October 2000
AA - Annual Accounts 09 November 1999
363s - Annual Return 04 November 1999
AA - Annual Accounts 25 February 1999
363s - Annual Return 05 October 1998
395 - Particulars of a mortgage or charge 13 May 1998
AA - Annual Accounts 02 March 1998
363s - Annual Return 09 October 1997
363s - Annual Return 26 November 1996
AA - Annual Accounts 02 September 1996
AA - Annual Accounts 19 January 1996
363s - Annual Return 09 October 1995
363s - Annual Return 11 October 1994
AA - Annual Accounts 04 August 1994
AA - Annual Accounts 08 March 1994
363s - Annual Return 26 October 1993
AA - Annual Accounts 17 February 1993
363s - Annual Return 09 December 1992
395 - Particulars of a mortgage or charge 02 May 1992
AA - Annual Accounts 02 October 1991
363b - Annual Return 02 October 1991
AA - Annual Accounts 02 November 1990
363a - Annual Return 02 November 1990
AA - Annual Accounts 22 December 1989
363 - Annual Return 22 December 1989
288 - N/A 08 August 1989
AA - Annual Accounts 09 June 1989
363 - Annual Return 31 May 1989
363 - Annual Return 16 October 1987
AA - Annual Accounts 16 October 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 September 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 September 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 September 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 September 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 September 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 September 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 September 1987
AA - Annual Accounts 20 February 1987
363 - Annual Return 20 February 1987
288 - N/A 29 January 1987
CERTNM - Change of name certificate 28 June 1974
NEWINC - New incorporation documents 05 April 1946

Mortgages & Charges

Description Date Status Charge by
Deposit agreement to secure own liabilities 08 January 2004 Outstanding

N/A

Fixed charge 12 May 1998 Fully Satisfied

N/A

Mortgage debenture 14 April 1992 Fully Satisfied

N/A

Legal charge 16 January 1986 Fully Satisfied

N/A

Legal charge 11 December 1985 Fully Satisfied

N/A

Charge over all book debts 02 April 1985 Fully Satisfied

N/A

Charge 02 October 1984 Fully Satisfied

N/A

Legal charge 21 February 1984 Fully Satisfied

N/A

Legal mortgage 23 February 1972 Fully Satisfied

N/A

Mortgage 12 March 1964 Fully Satisfied

N/A

Mortgage 12 March 1964 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.