BRADBURY GROUP LIMITED - SCUNTHORPE


Company Profile Company Filings

Overview

BRADBURY GROUP LIMITED is a Private Limited Company from SCUNTHORPE ENGLAND and has the status: Active.
BRADBURY GROUP LIMITED was incorporated 31 years ago on 02/10/1992 and has the registered number: 02752887. The accounts status is GROUP and accounts are next due on 30/09/2024.

BRADBURY GROUP LIMITED - SCUNTHORPE

This company is listed in the following categories:
25990 - Manufacture of other fabricated metal products n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

PLOT 6 ATKINSONS WAY
SCUNTHORPE
NORTH LINCOLNSHIRE
DN15 8QJ
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
25/02/2023 10/03/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
DUNCAN COOPER Oct 1961 British Director 2023-06-29 CURRENT
MRS KERRY ELIZABETH STRAWSON Secretary 2015-12-23 CURRENT
MS CHRISTINE SMITH Oct 1972 British Director 2022-03-15 CURRENT
MR JAMES DAVID CONNELL Apr 1962 British Director 2022-01-10 CURRENT
TIMOTHY MICHAEL STRAWSON Nov 1961 British Director 1992-10-02 CURRENT
MRS KERRY ELIZABETH STRAWSON Jul 1965 British Director 2015-10-21 CURRENT
MR THOMAS RALPH DELANO CORNELL May 1973 British Director 2023-06-29 CURRENT
CHRISTOPHER JOHN LYTHGOE British Secretary 2005-01-01 UNTIL 2006-12-21 RESIGNED
MR ANDREW ROGER DIXEY Feb 1950 English Director 2021-11-08 UNTIL 2022-04-06 RESIGNED
MRS PATRICIA PAYLING Nov 1973 British Director 2019-08-15 UNTIL 2021-04-12 RESIGNED
LESLEY JOYCE GRAEME Dec 1953 British Nominee Director 1992-10-02 UNTIL 1992-10-02 RESIGNED
DOROTHY MAY GRAEME British Nominee Secretary 1992-10-02 UNTIL 1992-10-02 RESIGNED
GRAHAM DAVID BEW British Secretary 2001-04-17 UNTIL 2002-01-24 RESIGNED
MRS ANNE-MARIE BARRON Secretary 2012-02-22 UNTIL 2015-03-31 RESIGNED
MISS EMMA BARBERY Secretary 2015-04-01 UNTIL 2015-12-23 RESIGNED
MR WILLIAM ANTHONY MORRAN Apr 1967 British Director 2017-07-19 UNTIL 2020-04-30 RESIGNED
RACHEL EMMA HOTCHIN British Secretary 2002-02-27 UNTIL 2004-12-31 RESIGNED
MRS KERRY ELIZABETH STRAWSON Jul 1965 British Secretary 1992-10-02 UNTIL 1994-10-03 RESIGNED
TIMOTHY MICHAEL STRAWSON Nov 1961 British Secretary 2006-12-21 UNTIL 2012-02-22 RESIGNED
TIMOTHY MICHAEL STRAWSON Nov 1961 British Secretary 2000-01-31 UNTIL 2001-04-17 RESIGNED
MR JAMES DAVID CONNELL Apr 1962 British Secretary 1994-10-03 UNTIL 2000-01-31 RESIGNED
REBECCA MAUREEN VAN WYK Aug 1971 British Director 2005-01-01 UNTIL 2010-04-12 RESIGNED
EDWARD LEE MOORE May 1954 British Director 1999-11-01 UNTIL 2001-12-19 RESIGNED
PETER AUBREY NOBLE JONES Jun 1961 British Director 2001-02-12 UNTIL 2019-07-31 RESIGNED
MR ANIL PATEL Jan 1963 British Director 2019-08-15 UNTIL 2023-06-02 RESIGNED
BRUCE IAN JAMIESON Jan 1938 British Director 2001-02-12 UNTIL 2005-03-14 RESIGNED
MR STEPHEN GATT Jun 1971 Maltese Director 2021-04-12 UNTIL 2022-02-16 RESIGNED
CHRISTOPHER JOHN LYTHGOE British Director 2005-01-01 UNTIL 2006-12-21 RESIGNED
MR MICHAEL ANTHONY EVERARD Jul 1965 British Director 2022-01-10 UNTIL 2022-04-06 RESIGNED
JOHN ARTHUR EDMUND EDSER Nov 1944 British Director 2006-05-01 UNTIL 2012-02-23 RESIGNED
MR MARTIN BOOTH Oct 1952 British Director 2001-03-19 UNTIL 2002-06-28 RESIGNED
MR DAVID MCLACHLAN LINDSAY CORSON Jul 1963 British Director 2010-09-10 UNTIL 2011-08-31 RESIGNED
FREDERICK COOKE Feb 1955 British Director 1999-11-01 UNTIL 2001-03-19 RESIGNED
MR JAMES DAVID CONNELL Apr 1962 British Director 1994-10-03 UNTIL 2000-01-31 RESIGNED
MR JAMES DAVID CONNELL Apr 1962 British Director 2014-06-01 UNTIL 2017-07-19 RESIGNED
MR RICHARD DAMIAN BUTLER Feb 1968 British Director 2020-05-01 UNTIL 2021-11-22 RESIGNED
MISS EMMA BARBERY Aug 1982 British Director 2015-04-01 UNTIL 2015-12-23 RESIGNED
MR DARREN BAMFORD Jun 1965 British Director 2005-03-14 UNTIL 2014-08-31 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Timothy Michael Strawson 2016-04-06 11/1961 Scunthorpe   North Lincolnshire Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Mrs Kerry Elizabeth Strawson 2016-04-06 7/1965 Scunthorpe   North Lincolnshire Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
STUART TURNER LIMITED OXFORDSHIRE Active FULL 28131 - Manufacture of pumps
GRUNDFOS PUMPS LIMITED BEDFORDSHIRE Active FULL 28131 - Manufacture of pumps
AGM FACILITIES LIMITED HENLEY-ON-THAMES Active SMALL 68100 - Buying and selling of own real estate
GRUNDFOS WATERMILL LIMITED BEDFORDSHIRE Active FULL 28131 - Manufacture of pumps
GRUNDFOS SERVICE LIMITED BEDFORDSHIRE Dissolved... FULL 33190 - Repair of other equipment
IONIC ENGINEERING LIMITED SANDY Active SMALL 25990 - Manufacture of other fabricated metal products n.e.c.
IONIC MANUFACTURING LIMITED SANDY Active DORMANT 27900 - Manufacture of other electrical equipment
PRECISE COMPONENT MANUFACTURE LIMITED MARCH ENGLAND Active FULL 25620 - Machining
ENGINEERING SAFETY INSPECTION SERVICES LIMITED WARRINGTON UNITED KINGDOM Active SMALL 71129 - Other engineering activities
AQUATRONIC GROUP MANAGEMENT LIMITED HENLEY-ON-THAMES Active GROUP 28131 - Manufacture of pumps
INCINER8 LIMITED SOUTHPORT Active SMALL 28990 - Manufacture of other special-purpose machinery n.e.c.
GRUNDFOS GIVES BACK LEIGHTON BUZZARD ENGLAND Dissolved... TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
FLUID WATER SOLUTIONS LIMITED OXFORDSHIRE ENGLAND Dissolved... AUDIT EXEMPTION SUBSI 46690 - Wholesale of other machinery and equipment
INCINER8 HOLDINGS LIMITED SOUTHPORT Active SMALL 28990 - Manufacture of other special-purpose machinery n.e.c.
PCML OXFORD LIMITED MARCH ENGLAND Active DORMANT 82990 - Other business support service activities n.e.c.
PCML CAMBRIDGE LIMITED MARCH ENGLAND Active DORMANT 82990 - Other business support service activities n.e.c.
LONDON TOPCO LIMITED STONEHOUSE UNITED KINGDOM Active FULL 46740 - Wholesale of hardware, plumbing and heating equipment and supplies
TEMPLE MIDCO LIMITED HENLEY-ON-THAMES ENGLAND Active FULL 96090 - Other service activities n.e.c.
TEMPLE BIDCO LIMITED HENLEY-ON-THAMES ENGLAND Active FULL 96090 - Other service activities n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
Bradbury Group Limited Group accounts (Group and Company) 2021-09-29 31-12-2020 £311,604 Cash £3,324,004 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
FLOWSTRIP LIMITED SCUNTHORPE Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
FIRE PROTECTION CENTRE LIMITED SCUNTHORPE Active TOTAL EXEMPTION FULL 46760 - Wholesale of other intermediate products
WHITWORTH CHEMISTS LIMITED SCUNTHORPE ENGLAND Active FULL 47730 - Dispensing chemist in specialised stores
BRADBURY SECURITY LIMITED SCUNTHORPE ENGLAND Active TOTAL EXEMPTION FULL 99999 - Dormant Company
CRABTREE COMMERCIAL DEVELOPMENTS LIMITED SCUNTHORPE Active DORMANT 68100 - Buying and selling of own real estate
WORTHY LOCUMS LTD SCUNTHORPE ENGLAND Active TOTAL EXEMPTION FULL 78200 - Temporary employment agency activities
YOUTH ENGINEERING PROJECT SCUNTHORPE ENGLAND Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
YOUTH ENGINEERING SCUNTHORPE LIMITED SCUNTHORPE ENGLAND Active TOTAL EXEMPTION FULL 25990 - Manufacture of other fabricated metal products n.e.c.
CARQUEJINHA LIMITED SCUNTHORPE UNITED KINGDOM Active MICRO ENTITY 41100 - Development of building projects
SOLUTEQ BIOPLASTICS LIMITED SCUNTHORPE UNITED KINGDOM Active NO ACCOUNTS FILED 03120 - Freshwater fishing