Company NameBradford Memorials Limited
DirectorAndrew John Bradford
Company StatusActive
Company Number04558938
CategoryPrivate Limited Company
Incorporation Date10 October 2002(21 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2670Cutting, shaping & finish stone
SIC 23700Cutting, shaping and finishing of stone

Directors

Director NameMr Andrew John Bradford
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2002(same day as company formation)
RoleStone Mason
Country of ResidenceEngland
Correspondence Address23 Coggleshall Road
Earls Colne
Colchester
Essex
CO6 2JP
Secretary NameMrs Leonie Fleur Bradford
StatusCurrent
Appointed02 February 2015(12 years, 3 months after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Correspondence Address4 The Old Coach Works
38 Church Street Great Baddow
Chelmsford
Essex
CM2 7HY
Director NameMr David Michael Reid
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2002(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressElms Dunmow Road
Great Bardfield
Braintree
Essex
CM7 4SF
Director NameReginald John Bradford
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2002(same day as company formation)
RoleStone Mason
Country of ResidenceEngland
Correspondence Address19 Baddow Hall Crescent
Great Baddow
Essex
CM2 7BY
Secretary NameJanet Frances Bradford
NationalityBritish
StatusResigned
Appointed10 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address19 Baddow Hall Crescent
Great Baddow
Chelmsford
Essex
CM2 7BY

Contact

Websitewww.headstonesessex.co.uk
Telephone01245 478965
Telephone regionChelmsford

Location

Registered Address4 The Old Coach Works
38 Church Street Great Baddow
Chelmsford
Essex
CM2 7HY
RegionEast of England
ConstituencyChelmsford
CountyEssex
ParishGreat Baddow
WardGreat Baddow East
Built Up AreaChelmsford

Shareholders

5 at £1David Ames
5.00%
Ordinary
40 at £1Mr Andrew Bradford
40.00%
Ordinary
20 at £1Leonie Bradford
20.00%
Ordinary
15 at £1Mrs Janet Frances Bradford
15.00%
Ordinary
10 at £1Nathan Ames-tull
10.00%
Ordinary
10 at £1Reginald John Bradford
10.00%
Ordinary

Financials

Year2014
Net Worth£100
Current Liabilities£140,463

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 October 2023 (6 months, 3 weeks ago)
Next Return Due24 October 2024 (5 months, 3 weeks from now)

Filing History

14 December 2020Confirmation statement made on 10 October 2020 with no updates (3 pages)
7 September 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
24 October 2019Confirmation statement made on 10 October 2019 with updates (4 pages)
9 September 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
17 October 2018Confirmation statement made on 10 October 2018 with updates (4 pages)
9 August 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
13 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
13 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
12 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
12 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
13 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
13 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
29 July 2016Micro company accounts made up to 31 March 2016 (5 pages)
29 July 2016Micro company accounts made up to 31 March 2016 (5 pages)
4 November 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
(5 pages)
4 November 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
(5 pages)
10 August 2015Micro company accounts made up to 31 March 2015 (5 pages)
10 August 2015Micro company accounts made up to 31 March 2015 (5 pages)
18 February 2015Appointment of Mrs Leonie Fleur Bradford as a secretary on 2 February 2015 (2 pages)
18 February 2015Termination of appointment of Janet Frances Bradford as a secretary on 2 February 2015 (1 page)
18 February 2015Termination of appointment of Janet Frances Bradford as a secretary on 2 February 2015 (1 page)
18 February 2015Appointment of Mrs Leonie Fleur Bradford as a secretary on 2 February 2015 (2 pages)
18 February 2015Appointment of Mrs Leonie Fleur Bradford as a secretary on 2 February 2015 (2 pages)
18 February 2015Termination of appointment of Janet Frances Bradford as a secretary on 2 February 2015 (1 page)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
3 November 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(6 pages)
3 November 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(6 pages)
16 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 100
(6 pages)
16 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 100
(6 pages)
1 October 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
1 October 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
5 November 2012Annual return made up to 10 October 2012 with a full list of shareholders (6 pages)
5 November 2012Annual return made up to 10 October 2012 with a full list of shareholders (6 pages)
16 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
16 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
10 November 2011Annual return made up to 10 October 2011 with a full list of shareholders (6 pages)
10 November 2011Annual return made up to 10 October 2011 with a full list of shareholders (6 pages)
19 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 October 2010Director's details changed for Andrew Bradford on 19 July 2010 (2 pages)
15 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (6 pages)
15 October 2010Director's details changed for Andrew Bradford on 19 July 2010 (2 pages)
15 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (6 pages)
7 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
3 November 2009Director's details changed for Andrew Bradford on 1 October 2009 (2 pages)
3 November 2009Director's details changed for Reginald John Bradford on 1 October 2009 (2 pages)
3 November 2009Director's details changed for Andrew Bradford on 1 October 2009 (2 pages)
3 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (7 pages)
3 November 2009Director's details changed for Andrew Bradford on 1 October 2009 (2 pages)
3 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (7 pages)
3 November 2009Director's details changed for Reginald John Bradford on 1 October 2009 (2 pages)
3 November 2009Director's details changed for Reginald John Bradford on 1 October 2009 (2 pages)
24 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
24 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
20 October 2008Return made up to 10/10/08; full list of members (5 pages)
20 October 2008Return made up to 10/10/08; full list of members (5 pages)
18 September 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
18 September 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
23 October 2007Return made up to 10/10/07; no change of members (7 pages)
23 October 2007Return made up to 10/10/07; no change of members (7 pages)
10 August 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
10 August 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
13 November 2006Return made up to 10/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 November 2006Return made up to 10/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
7 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
8 November 2005Return made up to 10/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 November 2005Return made up to 10/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 June 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
20 June 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
20 October 2004Return made up to 10/10/04; full list of members (7 pages)
20 October 2004Return made up to 10/10/04; full list of members (7 pages)
21 July 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
21 July 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
27 October 2003Return made up to 10/10/03; full list of members (7 pages)
27 October 2003Return made up to 10/10/03; full list of members (7 pages)
21 August 2003Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
21 August 2003Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
15 November 2002Director resigned (1 page)
15 November 2002Director resigned (1 page)
10 October 2002Incorporation (12 pages)
10 October 2002Incorporation (12 pages)