Company NameBradfield Trading Limited
DirectorsWilliam Desmond Bradfield and Diane Carter
Company StatusLiquidation
Company Number03097296
CategoryPrivate Limited Company
Incorporation Date1 September 1995(28 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameWilliam Desmond Bradfield
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 1995(2 weeks, 5 days after company formation)
Appointment Duration28 years, 7 months
RoleElectrical Wholesaler
Country of ResidenceIreland
Correspondence AddressMaple House High Street
Potters Bar
Hertfordshire
EN6 5BS
Director NameMs Diane Carter
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2020(25 years, 1 month after company formation)
Appointment Duration3 years, 6 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMaple House High Street
Potters Bar
Hertfordshire
EN6 5BS
Secretary NameDiane Carter
NationalityBritish
StatusResigned
Appointed20 September 1995(2 weeks, 5 days after company formation)
Appointment Duration24 years (resigned 30 September 2019)
RoleCompany Director
Correspondence AddressUnit 2 Building 427
Rear Of 48/50 Long Drive
Greenford
Middlesex
UB6 8UH
Director NameMargaret Mary Bradfield
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1996(1 year after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 June 1997)
RoleElectrical Wholesaler
Correspondence Address22 Boniface Road
Ickenham
Uxbridge
Middlesex
UB10 8BU
Director NameMs Diane Carter
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(3 years, 9 months after company formation)
Appointment Duration18 years (resigned 19 June 2017)
RoleCo Sec/Gen Manager
Country of ResidenceEngland
Correspondence AddressUnit 2 Building 427
Rear Of 48/50 Long Drive
Greenford
Middlesex
UB6 8UH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed01 September 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Director NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed01 September 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed01 September 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitebradfield-tradin.com

Location

Registered AddressMaple House
High Street
Potters Bar
Hertfordshire
EN6 5BS
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address MatchesOver 40 other UK companies use this postal address

Shareholders

7.5k at £1William Desmond Bradfield
60.00%
Ordinary
5k at £1Diane Carter
40.00%
Ordinary

Financials

Year2014
Net Worth£583,566
Cash£1,037
Current Liabilities£260,544

Accounts

Latest Accounts30 September 2020 (3 years, 6 months ago)
Next Accounts Due30 June 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return4 November 2020 (3 years, 5 months ago)
Next Return Due18 November 2021 (overdue)

Charges

12 November 2013Delivered on: 20 November 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

25 October 2017Cessation of Diane Carter as a person with significant control on 25 October 2017 (1 page)
25 October 2017Notification of William Desmond Bradfield as a person with significant control on 27 September 2017 (2 pages)
3 October 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
29 June 2017Termination of appointment of Diane Carter as a director on 19 June 2017 (1 page)
19 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
24 October 2016Confirmation statement made on 27 September 2016 with updates (6 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
30 September 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 12,500
(4 pages)
30 September 2015Director's details changed for William Desmond Bradfield on 23 September 2015 (2 pages)
23 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
6 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 12,500
(4 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
20 November 2013Registration of charge 030972960001 (17 pages)
30 September 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 12,500
(4 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
3 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (4 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
29 September 2011Annual return made up to 27 September 2011 with a full list of shareholders (4 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
4 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (4 pages)
1 October 2010Director's details changed for Diane Carter on 27 September 2010 (2 pages)
30 September 2010Secretary's details changed for Diane Carter on 27 September 2010 (1 page)
30 September 2010Director's details changed for William Desmond Bradfield on 27 September 2010 (2 pages)
2 July 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
20 November 2009Annual return made up to 27 September 2009 with a full list of shareholders (4 pages)
7 August 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
8 December 2008Return made up to 27/09/08; full list of members (4 pages)
7 August 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
2 October 2007Return made up to 27/09/07; full list of members (7 pages)
17 August 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
19 October 2006Return made up to 01/09/06; full list of members (7 pages)
15 August 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
12 April 2006Ad 20/09/05--------- £ si 100@1=100 £ ic 12500/12600 (2 pages)
15 September 2005Return made up to 01/09/05; full list of members (7 pages)
7 July 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
11 October 2004Amended accounts made up to 30 September 2003 (14 pages)
27 September 2004Accounts for a medium company made up to 30 September 2003 (13 pages)
10 September 2004Return made up to 01/09/04; full list of members (7 pages)
16 January 2004Return made up to 01/09/03; full list of members (7 pages)
26 August 2003Certificate of re-registration from Public Limited Company to Private (1 page)
26 August 2003Re-registration of Memorandum and Articles (12 pages)
26 August 2003Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
26 August 2003Application for reregistration from PLC to private (1 page)
29 May 2003Full accounts made up to 30 September 2002 (17 pages)
28 October 2002Return made up to 01/09/02; full list of members (7 pages)
21 May 2002Full accounts made up to 30 September 2001 (12 pages)
5 September 2001Return made up to 01/09/01; full list of members (6 pages)
5 June 2001Amended full accounts made up to 30 September 2000 (17 pages)
2 May 2001Full accounts made up to 30 September 2000 (14 pages)
5 September 2000Return made up to 01/09/00; full list of members (6 pages)
19 April 2000Full accounts made up to 30 September 1999 (13 pages)
27 October 1999New director appointed (2 pages)
27 October 1999Return made up to 01/09/99; full list of members (7 pages)
4 May 1999Full accounts made up to 30 September 1998 (16 pages)
18 November 1998Return made up to 01/09/98; full list of members (6 pages)
18 November 1998Accounting reference date shortened from 31/10/98 to 30/09/98 (1 page)
18 November 1998Director resigned (1 page)
9 November 1998Director's particulars changed (1 page)
2 June 1998Full accounts made up to 31 October 1997 (13 pages)
2 October 1997Accounting reference date extended from 30/09/97 to 31/10/97 (1 page)
18 September 1997Return made up to 01/09/97; full list of members (6 pages)
3 April 1997Full accounts made up to 30 September 1996 (13 pages)
4 December 1996Return made up to 01/09/96; full list of members (6 pages)
4 December 1996New secretary appointed (2 pages)
5 November 1996New director appointed (2 pages)
5 November 1996New director appointed (2 pages)
17 October 1996Secretary resigned;director resigned (1 page)
17 October 1996Director resigned (1 page)
5 January 1996Ad 01/11/95--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
5 January 1996Application to commence business (2 pages)
5 January 1996Certificate of authorisation to commence business and borrow (2 pages)
1 September 1995Incorporation (32 pages)