Company NameBradbury's Of Exeter Limited
Company StatusDissolved
Company Number04004150
CategoryPrivate Limited Company
Incorporation Date30 May 2000(23 years, 10 months ago)
Dissolution Date11 June 2022 (1 year, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr Robert Terence Brew
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2017(17 years, 4 months after company formation)
Appointment Duration4 years, 7 months (closed 11 June 2022)
RoleCEO
Country of ResidenceEngland
Correspondence AddressDuff & Phelps Ltd., The Shard, London Bridge Stree
London
SE1 9SG
Director NameMr David Ian Woods
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2018(18 years, 5 months after company formation)
Appointment Duration3 years, 7 months (closed 11 June 2022)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressDuff & Phelps Ltd., The Shard, London Bridge Stree
London
SE1 9SG
Director NameAndrew John Bradbury
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 The Boulevard, City West One Office Park
Gelderd Road
Leeds
LS12 6NY
Secretary NameGillian May Headon
NationalityBritish
StatusResigned
Appointed30 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address5 Church Street
Kenton
Exeter
Devon
EX6 8LU
Secretary NameAngela Joyce Ballantine
NationalityBritish
StatusResigned
Appointed08 August 2001(1 year, 2 months after company formation)
Appointment Duration13 years (resigned 31 August 2014)
RoleCompany Director
Correspondence AddressUnit F2a Denbury Court
Matford Park
Exeter
Devon
EX2 8NB
Director NameMs Angela Joyce Ballantine
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2013(12 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 August 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressUnit F2a Denbury Court
Matford Park
Exeter
Devon
EX2 8NB
Director NameMrs Emma Elizabeth Bradbury
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2013(12 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 October 2014)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address4 The Boulevard, City West One Office Park
Gelderd Road
Leeds
LS12 6NY
Director NameMr Jonathon Paul Wagstaff
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2014(14 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 July 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address4 The Boulevard, City West One Office Park
Gelderd Road
Leeds
LS12 6NY
Director NameMs Adinde BlacquiÈRe
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityDutch
StatusResigned
Appointed31 October 2014(14 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 18 July 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address4 The Boulevard, City West One Office Park
Gelderd Road
Leeds
LS12 6NY
Secretary NameMrs Samantha Jane Thackrah
StatusResigned
Appointed31 October 2014(14 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 29 September 2017)
RoleCompany Director
Correspondence Address4 The Boulevard, City West One Office Park
Gelderd Road
Leeds
LS12 6NY
Director NameMrs Rosalyn Hastings
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2014(14 years, 5 months after company formation)
Appointment Duration2 years (resigned 30 November 2016)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address4 The Boulevard, City West One Office Park
Gelderd Road
Leeds
LS12 6NY
Director NameMr Stuart Welburn
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2016(16 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 26 September 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address4 The Boulevard, City West One Office Park
Gelderd Road
Leeds
LS12 6NY
Director NameMs Caroline Gallagher
Date of BirthMay 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2017(16 years, 11 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 04 October 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address4 The Boulevard, City West One Office Park
Gelderd Road
Leeds
LS12 6NY
Director NameMr Daniel John Lloyd
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2019(19 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 26 February 2021)
RoleRetail And Franchise Director
Country of ResidenceUnited Kingdom
Correspondence Address119 2-4 Heath Place
Bognor Regis
PO22 9SL
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed30 May 2000(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed30 May 2000(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Contact

Websitebradburysltd.co.uk
Email address[email protected]

Location

Registered AddressDuff & Phelps Ltd., The Shard
London Bridge Street
London
SE1 9SG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London

Shareholders

100 at £1Bradbury's (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£495,302
Gross Profit£189,677
Net Worth£71,917
Cash£4,486
Current Liabilities£268,098

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End29 December

Charges

28 July 2000Delivered on: 2 August 2000
Satisfied on: 19 November 2014
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

1 March 2021Termination of appointment of Daniel John Lloyd as a director on 26 February 2021 (1 page)
23 December 2020Previous accounting period shortened from 30 December 2019 to 29 December 2019 (1 page)
20 November 2020Notification of Quality Kitchens Holding Limited as a person with significant control on 20 November 2020 (1 page)
20 November 2020Cessation of Bradbury's (Holdings) Limited as a person with significant control on 20 November 2020 (1 page)
12 October 2020Registered office address changed from C/O Quality Kitchens Holdings Ltd Suite 133 2-4 Heath Place Bognor Regis West Sussex PO22 9SL England to 119 2-4 Heath Place Bognor Regis PO22 9SL on 12 October 2020 (1 page)
21 April 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
21 February 2020Director's details changed for Mr Robert Terence Brew on 20 February 2020 (2 pages)
18 October 2019Director's details changed for Mr David Ian Woods on 16 October 2019 (2 pages)
8 October 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
5 September 2019Appointment of Mr Daniel John Lloyd as a director on 3 September 2019 (2 pages)
5 April 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
24 January 2019Appointment of Mr David Ian Woods as a director on 1 November 2018 (2 pages)
21 December 2018Micro company accounts made up to 30 December 2017 (2 pages)
1 November 2018Registered office address changed from Cumberland Court 80 Mount Street Nottingham NG1 6HH England to C/O Quality Kitchens Holdings Ltd Suite 133 2-4 Heath Place Bognor Regis West Sussex PO22 9SL on 1 November 2018 (1 page)
28 September 2018Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page)
31 August 2018Termination of appointment of Caroline Gallagher as a director on 6 August 2018 (1 page)
17 May 2018Accounts for a small company made up to 31 December 2016 (18 pages)
26 April 2018Confirmation statement made on 3 April 2018 with updates (3 pages)
19 January 2018Appointment of Ms Caroline Gallagher as a director on 18 January 2018 (2 pages)
15 November 2017Registered office address changed from 4 the Boulevard, City West One Office Park Gelderd Road Leeds LS12 6NY to Cumberland Court 80 Mount Street Nottingham NG1 6HH on 15 November 2017 (1 page)
15 November 2017Registered office address changed from 4 the Boulevard, City West One Office Park Gelderd Road Leeds LS12 6NY to Cumberland Court 80 Mount Street Nottingham NG1 6HH on 15 November 2017 (1 page)
25 October 2017Appointment of Mr Robert Terence Brew as a director on 16 October 2017 (2 pages)
25 October 2017Appointment of Mr Robert Terence Brew as a director on 16 October 2017 (2 pages)
5 October 2017Termination of appointment of Caroline Gallagher as a director on 4 October 2017 (1 page)
5 October 2017Termination of appointment of Caroline Gallagher as a director on 4 October 2017 (1 page)
29 September 2017Termination of appointment of Samantha Jane Thackrah as a secretary on 29 September 2017 (1 page)
29 September 2017Termination of appointment of Samantha Jane Thackrah as a secretary on 29 September 2017 (1 page)
26 September 2017Termination of appointment of Stuart Welburn as a director on 26 September 2017 (1 page)
26 September 2017Termination of appointment of Stuart Welburn as a director on 26 September 2017 (1 page)
31 July 2017Termination of appointment of Jonathon Paul Wagstaff as a director on 31 July 2017 (1 page)
31 July 2017Termination of appointment of Jonathon Paul Wagstaff as a director on 31 July 2017 (1 page)
18 July 2017Termination of appointment of Adinde Blacquière as a director on 18 July 2017 (1 page)
18 July 2017Termination of appointment of Adinde Blacquière as a director on 18 July 2017 (1 page)
31 May 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
18 May 2017Appointment of Ms Caroline Gallagher as a director on 16 May 2017 (2 pages)
18 May 2017Appointment of Ms Caroline Gallagher as a director on 16 May 2017 (2 pages)
23 December 2016Appointment of Mr Stuart Welburn as a director on 12 December 2016 (2 pages)
23 December 2016Appointment of Mr Stuart Welburn as a director on 12 December 2016 (2 pages)
6 December 2016Termination of appointment of Rosalyn Hastings as a director on 30 November 2016 (1 page)
6 December 2016Termination of appointment of Rosalyn Hastings as a director on 30 November 2016 (1 page)
8 October 2016Full accounts made up to 31 December 2015 (17 pages)
8 October 2016Full accounts made up to 31 December 2015 (17 pages)
14 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
(4 pages)
14 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
(4 pages)
15 October 2015Full accounts made up to 31 December 2014 (16 pages)
15 October 2015Full accounts made up to 31 December 2014 (16 pages)
8 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(4 pages)
8 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(4 pages)
15 January 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
15 January 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
19 November 2014Satisfaction of charge 1 in full (4 pages)
19 November 2014Satisfaction of charge 1 in full (4 pages)
14 November 2014Auditor's resignation (1 page)
14 November 2014Auditor's resignation (1 page)
11 November 2014Appointment of Mrs Rosalyn Hastings as a director on 11 November 2014 (2 pages)
11 November 2014Appointment of Mrs Rosalyn Hastings as a director on 11 November 2014 (2 pages)
6 November 2014Appointment of Mr Jonathon Paul Wagstaff as a director on 31 October 2014 (2 pages)
6 November 2014Termination of appointment of Emma Elizabeth Bradbury as a director on 31 October 2014 (1 page)
6 November 2014Current accounting period shortened from 30 June 2015 to 31 December 2014 (1 page)
6 November 2014Current accounting period shortened from 30 June 2015 to 31 December 2014 (1 page)
6 November 2014Registered office address changed from Unit F2a Denbury Court Matford Park Exeter Devon EX2 8NB to 4 the Boulevard, City West One Office Park Gelderd Road Leeds LS12 6NY on 6 November 2014 (1 page)
6 November 2014Appointment of Mrs Samantha Jane Thackrah as a secretary on 31 October 2014 (2 pages)
6 November 2014Appointment of Ms Adinde Blacquière as a director on 31 October 2014 (2 pages)
6 November 2014Appointment of Mr Jonathon Paul Wagstaff as a director on 31 October 2014 (2 pages)
6 November 2014Registered office address changed from Unit F2a Denbury Court Matford Park Exeter Devon EX2 8NB to 4 the Boulevard, City West One Office Park Gelderd Road Leeds LS12 6NY on 6 November 2014 (1 page)
6 November 2014Appointment of Ms Adinde Blacquière as a director on 31 October 2014 (2 pages)
6 November 2014Registered office address changed from Unit F2a Denbury Court Matford Park Exeter Devon EX2 8NB to 4 the Boulevard, City West One Office Park Gelderd Road Leeds LS12 6NY on 6 November 2014 (1 page)
6 November 2014Termination of appointment of Emma Elizabeth Bradbury as a director on 31 October 2014 (1 page)
6 November 2014Termination of appointment of Andrew John Bradbury as a director on 31 October 2014 (1 page)
6 November 2014Appointment of Mrs Samantha Jane Thackrah as a secretary on 31 October 2014 (2 pages)
6 November 2014Termination of appointment of Andrew John Bradbury as a director on 31 October 2014 (1 page)
1 September 2014Termination of appointment of Angela Joyce Ballantine as a secretary on 31 August 2014 (1 page)
1 September 2014Termination of appointment of Angela Joyce Ballantine as a director on 31 August 2014 (1 page)
1 September 2014Termination of appointment of Angela Joyce Ballantine as a director on 31 August 2014 (1 page)
1 September 2014Termination of appointment of Angela Joyce Ballantine as a secretary on 31 August 2014 (1 page)
10 June 2014Director's details changed for Ms Angela Joyce Ballantine on 1 June 2013 (2 pages)
10 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(4 pages)
10 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(4 pages)
10 June 2014Director's details changed for Ms Angela Joyce Ballantine on 1 June 2013 (2 pages)
10 June 2014Director's details changed for Ms Angela Joyce Ballantine on 1 June 2013 (2 pages)
20 January 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
20 January 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
12 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (4 pages)
12 June 2013Secretary's details changed for Angela Joyce Ballantine on 15 April 2013 (1 page)
12 June 2013Secretary's details changed for Angela Joyce Ballantine on 15 April 2013 (1 page)
12 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (4 pages)
19 April 2013Appointment of Ms Angela Joyce Ballantine as a director (2 pages)
19 April 2013Appointment of Mrs Emma Elizabeth Bradbury as a director (2 pages)
19 April 2013Appointment of Ms Angela Joyce Ballantine as a director (2 pages)
19 April 2013Appointment of Mrs Emma Elizabeth Bradbury as a director (2 pages)
8 January 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
8 January 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
11 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (3 pages)
11 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (3 pages)
16 January 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
16 January 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
17 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (3 pages)
17 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (3 pages)
3 February 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
3 February 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
7 June 2010Director's details changed for Andrew John Bradbury on 30 May 2010 (2 pages)
7 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (4 pages)
7 June 2010Director's details changed for Andrew John Bradbury on 30 May 2010 (2 pages)
7 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (4 pages)
9 February 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
9 February 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
24 June 2009Return made up to 30/05/09; full list of members (3 pages)
24 June 2009Return made up to 30/05/09; full list of members (3 pages)
11 February 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
11 February 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
2 June 2008Return made up to 30/05/08; full list of members (3 pages)
2 June 2008Return made up to 30/05/08; full list of members (3 pages)
29 December 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
29 December 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
6 June 2007Secretary's particulars changed (1 page)
6 June 2007Return made up to 30/05/07; full list of members (2 pages)
6 June 2007Secretary's particulars changed (1 page)
6 June 2007Return made up to 30/05/07; full list of members (2 pages)
26 March 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
26 March 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
23 June 2006Return made up to 30/05/06; full list of members (2 pages)
23 June 2006Return made up to 30/05/06; full list of members (2 pages)
12 October 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
12 October 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
21 July 2005Return made up to 30/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(2 pages)
21 July 2005Return made up to 30/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(2 pages)
20 July 2005Secretary's particulars changed (1 page)
20 July 2005Secretary's particulars changed (1 page)
27 April 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
27 April 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
25 May 2004Return made up to 30/05/04; full list of members
  • 363(287) ‐ Registered office changed on 25/05/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 May 2004Return made up to 30/05/04; full list of members
  • 363(287) ‐ Registered office changed on 25/05/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 May 2004Registered office changed on 17/05/04 from: 25 paris street exeter devon EX1 2JB (1 page)
17 May 2004Registered office changed on 17/05/04 from: 25 paris street exeter devon EX1 2JB (1 page)
20 October 2003Total exemption full accounts made up to 30 June 2003 (13 pages)
20 October 2003Total exemption full accounts made up to 30 June 2003 (13 pages)
12 June 2003Return made up to 30/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 June 2003Return made up to 30/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 December 2002Total exemption small company accounts made up to 30 June 2002 (6 pages)
17 December 2002Total exemption small company accounts made up to 30 June 2002 (6 pages)
19 June 2002Return made up to 30/05/02; full list of members (6 pages)
19 June 2002Return made up to 30/05/02; full list of members (6 pages)
4 February 2002Total exemption full accounts made up to 30 June 2001 (14 pages)
4 February 2002Total exemption full accounts made up to 30 June 2001 (14 pages)
5 November 2001Secretary resigned (1 page)
5 November 2001Secretary resigned (1 page)
17 August 2001New secretary appointed (2 pages)
17 August 2001New secretary appointed (2 pages)
1 June 2001Return made up to 30/05/01; full list of members (6 pages)
1 June 2001Return made up to 30/05/01; full list of members (6 pages)
20 March 2001Accounting reference date extended from 31/05/01 to 30/06/01 (1 page)
20 March 2001Accounting reference date extended from 31/05/01 to 30/06/01 (1 page)
2 August 2000Particulars of mortgage/charge (3 pages)
2 August 2000Particulars of mortgage/charge (3 pages)
18 July 2000New secretary appointed (2 pages)
18 July 2000New secretary appointed (2 pages)
18 July 2000Ad 30/05/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 July 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 July 2000New director appointed (2 pages)
18 July 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 July 2000Ad 30/05/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 July 2000New director appointed (2 pages)
2 June 2000Registered office changed on 02/06/00 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
2 June 2000Director resigned (1 page)
2 June 2000Secretary resigned (1 page)
2 June 2000Secretary resigned (1 page)
2 June 2000Director resigned (1 page)
2 June 2000Registered office changed on 02/06/00 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
30 May 2000Incorporation (15 pages)
30 May 2000Incorporation (15 pages)