Company NameBradling Security Limited
DirectorsPaul Robert Bradshaw and Nicola Dawn Bradshaw
Company StatusActive
Company Number03136696
CategoryPrivate Limited Company
Incorporation Date12 December 1995(28 years, 4 months ago)
Previous NameBradling Securities Limited

Business Activity

Section NAdministrative and support service activities
SIC 80200Security systems service activities

Directors

Director NamePaul Robert Bradshaw
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 1995(same day as company formation)
RoleSecurity Alarm Installer
Country of ResidenceEngland
Correspondence Address22 New Street
Braintree
Essex
CM7 1ES
Director NameMs Nicola Dawn Bradshaw
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2021(25 years, 5 months after company formation)
Appointment Duration2 years, 11 months
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address22 New Street
Braintree
Essex
CM7 1ES
Secretary NameMrs Louise Anne Pascoe
StatusCurrent
Appointed17 June 2021(25 years, 6 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Correspondence Address284 Church Street
Braintree
CM7 5LQ
Secretary NameJacqueline Frances Campey
NationalityBritish
StatusResigned
Appointed12 December 1995(same day as company formation)
RoleSecretary
Correspondence Address192 Church Lane
Bocking
Braintree
Essex
CM7 5SQ
Secretary NameNicola Dawn Bradshaw
NationalityBritish
StatusResigned
Appointed19 November 1999(3 years, 11 months after company formation)
Appointment Duration21 years, 7 months (resigned 17 June 2021)
RoleCompany Director
Correspondence Address22 New Street
Braintree
Essex
CM7 1ES
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed12 December 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed12 December 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitewww.bradlingsecurity.co.uk/
Telephone01376 328100
Telephone regionBraintree

Location

Registered AddressUnit 10 Ignite House
46 -48 Springwood Drive
Braintree
CM7 2YN
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBocking South
Built Up AreaBraintree

Shareholders

90 at £1P.r. Bradshaw
90.00%
Ordinary
5 at £1Louise Pascoe
5.00%
Ordinary
5 at £1Nicola Tew
5.00%
Ordinary

Financials

Year2014
Net Worth£53,979
Cash£3,750
Current Liabilities£93,605

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return12 December 2023 (4 months, 2 weeks ago)
Next Return Due26 December 2024 (8 months from now)

Filing History

22 February 2021Micro company accounts made up to 31 January 2020 (3 pages)
3 January 2021Confirmation statement made on 12 December 2020 with no updates (3 pages)
12 December 2019Confirmation statement made on 12 December 2019 with no updates (3 pages)
31 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
18 December 2018Confirmation statement made on 12 December 2018 with no updates (3 pages)
16 November 2018Micro company accounts made up to 31 January 2018 (2 pages)
19 December 2017Micro company accounts made up to 31 January 2017 (2 pages)
15 December 2017Confirmation statement made on 12 December 2017 with updates (4 pages)
31 January 2017Confirmation statement made on 12 December 2016 with updates (5 pages)
31 January 2017Confirmation statement made on 12 December 2016 with updates (5 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
8 January 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(4 pages)
8 January 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(4 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
7 January 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(4 pages)
7 January 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(4 pages)
30 November 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
30 November 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
9 January 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(4 pages)
9 January 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(4 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
17 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (4 pages)
17 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (4 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
10 January 2012Secretary's details changed for Nicola Dawn Bradshaw on 9 January 2012 (2 pages)
10 January 2012Annual return made up to 12 December 2011 with a full list of shareholders (4 pages)
10 January 2012Secretary's details changed for Nicola Dawn Bradshaw on 9 January 2012 (2 pages)
10 January 2012Secretary's details changed for Nicola Dawn Bradshaw on 9 January 2012 (2 pages)
10 January 2012Annual return made up to 12 December 2011 with a full list of shareholders (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
7 January 2011Annual return made up to 12 December 2010 with a full list of shareholders (4 pages)
7 January 2011Annual return made up to 12 December 2010 with a full list of shareholders (4 pages)
15 December 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
15 December 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
9 January 2010Annual return made up to 12 December 2009 with a full list of shareholders (4 pages)
9 January 2010Annual return made up to 12 December 2009 with a full list of shareholders (4 pages)
9 January 2010Director's details changed for Paul Robert Bradshaw on 12 December 2009 (2 pages)
9 January 2010Director's details changed for Paul Robert Bradshaw on 12 December 2009 (2 pages)
1 December 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
1 December 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
3 February 2009Total exemption small company accounts made up to 31 January 2008 (4 pages)
3 February 2009Total exemption small company accounts made up to 31 January 2008 (4 pages)
13 January 2009Return made up to 12/12/08; full list of members (3 pages)
13 January 2009Return made up to 12/12/08; full list of members (3 pages)
28 November 2008Total exemption small company accounts made up to 31 January 2007 (4 pages)
28 November 2008Total exemption small company accounts made up to 31 January 2007 (4 pages)
10 January 2008Return made up to 12/12/07; full list of members (2 pages)
10 January 2008Return made up to 12/12/07; full list of members (2 pages)
8 March 2007Total exemption small company accounts made up to 31 January 2006 (6 pages)
8 March 2007Total exemption small company accounts made up to 31 January 2006 (6 pages)
10 January 2007Return made up to 12/12/06; full list of members (6 pages)
10 January 2007Return made up to 12/12/06; full list of members (6 pages)
20 December 2005Return made up to 12/12/05; full list of members (6 pages)
20 December 2005Return made up to 12/12/05; full list of members (6 pages)
8 December 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
8 December 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
22 February 2005Total exemption small company accounts made up to 31 January 2004 (7 pages)
22 February 2005Total exemption small company accounts made up to 31 January 2004 (7 pages)
21 December 2004Return made up to 12/12/04; full list of members (6 pages)
21 December 2004Return made up to 12/12/04; full list of members (6 pages)
25 March 2004Total exemption small company accounts made up to 31 January 2003 (7 pages)
25 March 2004Total exemption small company accounts made up to 31 January 2003 (7 pages)
19 December 2003Return made up to 12/12/03; full list of members (6 pages)
19 December 2003Return made up to 12/12/03; full list of members (6 pages)
26 February 2003Total exemption small company accounts made up to 31 January 2002 (7 pages)
26 February 2003Total exemption small company accounts made up to 31 January 2002 (7 pages)
31 December 2002Return made up to 12/12/02; full list of members (6 pages)
31 December 2002Return made up to 12/12/02; full list of members (6 pages)
4 March 2002Total exemption small company accounts made up to 31 January 2001 (5 pages)
4 March 2002Total exemption small company accounts made up to 31 January 2001 (5 pages)
20 February 2002Registered office changed on 20/02/02 from: 22 new street braintree essex CM7 1ES (1 page)
20 February 2002Registered office changed on 20/02/02 from: 22 new street braintree essex CM7 1ES (1 page)
19 February 2002Return made up to 12/12/01; full list of members
  • 363(287) ‐ Registered office changed on 19/02/02
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 February 2002Return made up to 12/12/01; full list of members
  • 363(287) ‐ Registered office changed on 19/02/02
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 January 2001Return made up to 12/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 23/01/01
(6 pages)
23 January 2001Return made up to 12/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 23/01/01
(6 pages)
30 November 2000Accounts for a small company made up to 31 January 2000 (5 pages)
30 November 2000Accounts for a small company made up to 31 January 2000 (5 pages)
31 March 2000Accounts for a small company made up to 31 January 1999 (5 pages)
31 March 2000Accounts for a small company made up to 31 January 1999 (5 pages)
29 February 2000Registered office changed on 29/02/00 from: 40 rayne road braintree essex CM7 2QP (1 page)
29 February 2000Registered office changed on 29/02/00 from: 40 rayne road braintree essex CM7 2QP (1 page)
18 February 2000Secretary resigned (1 page)
18 February 2000Secretary resigned (1 page)
18 February 2000Return made up to 12/12/99; full list of members
  • 363(287) ‐ Registered office changed on 18/02/00
(6 pages)
18 February 2000New secretary appointed (2 pages)
18 February 2000New secretary appointed (2 pages)
18 February 2000Return made up to 12/12/99; full list of members
  • 363(287) ‐ Registered office changed on 18/02/00
(6 pages)
30 September 1999Registered office changed on 30/09/99 from: 40 rayne road braintree essex CM7 7QP (1 page)
30 September 1999Registered office changed on 30/09/99 from: 40 rayne road braintree essex CM7 7QP (1 page)
16 February 1999Return made up to 12/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 February 1999Return made up to 12/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 December 1998Accounts for a small company made up to 31 January 1998 (5 pages)
2 December 1998Accounts for a small company made up to 31 January 1998 (5 pages)
2 January 1998Return made up to 12/12/97; change of members (6 pages)
2 January 1998Return made up to 12/12/97; change of members (6 pages)
15 October 1997Accounts for a small company made up to 31 January 1997 (6 pages)
15 October 1997Accounts for a small company made up to 31 January 1997 (6 pages)
20 December 1996Return made up to 12/12/96; full list of members (6 pages)
20 December 1996Return made up to 12/12/96; full list of members (6 pages)
13 March 1996Ad 14/12/95--------- £ si 2@1=2 £ ic 2/4 (2 pages)
13 March 1996Accounting reference date notified as 31/01 (1 page)
13 March 1996Accounting reference date notified as 31/01 (1 page)
13 March 1996Ad 14/12/95--------- £ si 2@1=2 £ ic 2/4 (2 pages)
23 January 1996Secretary resigned;director resigned;new director appointed (2 pages)
23 January 1996Registered office changed on 23/01/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
23 January 1996Registered office changed on 23/01/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
23 January 1996New secretary appointed (2 pages)
23 January 1996New secretary appointed (2 pages)
23 January 1996Secretary resigned;director resigned;new director appointed (2 pages)
12 December 1995Incorporation (18 pages)
12 December 1995Incorporation (18 pages)