Company NameBradshaw Equity Limited
DirectorsRobert Adam Yallop and Marc James Yallop
Company StatusActive
Company Number08777205
CategoryPrivate Limited Company
Incorporation Date15 November 2013(10 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Robert Adam Yallop
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2013(same day as company formation)
RoleCommercial Property Investments
Country of ResidenceEngland
Correspondence AddressHaslers Old Station Road
Loughton
Essex
IG10 4PL
Director NameMr Marc James Yallop
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2013(same day as company formation)
RoleProperty Investment And Development
Country of ResidenceEngland
Correspondence AddressHaslers Old Station Road
Loughton
Essex
IG10 4PL

Location

Registered AddressHaslers
Old Station Road
Loughton
Essex
IG10 4PL
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

99 at £1Fletcher Kennedy Nominees LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,861
Current Liabilities£601,601

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return15 November 2023 (5 months ago)
Next Return Due29 November 2024 (7 months, 1 week from now)

Charges

24 May 2021Delivered on: 26 May 2021
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: Property known as rest harrows, millers lane, chigwell, essex, IG7 6DG and. Registered at land registry under title number EX225445.
Outstanding
2 November 2020Delivered on: 17 November 2020
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: All estates or interests in any freehold or leasehold property in england and wales now or hereafter belonging to the borrower and the assets of the borrower and all present and future heritable and leasehold property in scotland now or hereafter vested in the borrower together with all. Buildings, fixtures and fixed plant and machinery on such property, the. Proceeds of sale of the whole or any part of such property and all rights. Appurtenant to or benefitting such property.
Outstanding

Filing History

19 January 2021Confirmation statement made on 15 November 2020 with no updates (3 pages)
17 November 2020Registration of charge 087772050001, created on 2 November 2020 (21 pages)
31 March 2020Total exemption full accounts made up to 31 March 2019 (7 pages)
30 December 2019Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page)
10 December 2019Confirmation statement made on 15 November 2019 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 31 March 2018 (7 pages)
31 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
27 November 2018Confirmation statement made on 15 November 2018 with updates (5 pages)
27 November 2018Director's details changed for Mr Marc James Yallop on 27 November 2018 (2 pages)
1 February 2018Notification of Robert Adam Yallop as a person with significant control on 18 January 2018 (2 pages)
1 February 2018Cessation of Fletcher Kennedy Nominees Ltd as a person with significant control on 18 January 2018 (1 page)
8 January 2018Total exemption full accounts made up to 31 March 2017 (5 pages)
18 December 2017Confirmation statement made on 15 November 2017 with updates (4 pages)
8 March 2017Director's details changed for Mr Marc James Yallop on 14 November 2016 (2 pages)
8 March 2017Director's details changed for Mr Marc James Yallop on 14 November 2016 (2 pages)
8 March 2017Confirmation statement made on 15 November 2016 with updates (5 pages)
8 March 2017Confirmation statement made on 15 November 2016 with updates (5 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
25 November 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 99
(4 pages)
25 November 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 99
(4 pages)
25 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
25 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
7 April 2015Previous accounting period extended from 30 November 2014 to 31 March 2015 (1 page)
7 April 2015Previous accounting period extended from 30 November 2014 to 31 March 2015 (1 page)
27 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 99
(4 pages)
27 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 99
(4 pages)
19 August 2014Director's details changed for Robert Adam Yallop on 1 August 2014 (2 pages)
19 August 2014Director's details changed for Robert Adam Yallop on 1 August 2014 (2 pages)
19 August 2014Director's details changed for Robert Adam Yallop on 1 August 2014 (2 pages)
15 November 2013Incorporation
Statement of capital on 2013-11-15
  • GBP 99
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
15 November 2013Incorporation
Statement of capital on 2013-11-15
  • GBP 99
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)