Company NameBradshaw Electrical Ltd
Company StatusActive
Company Number04836138
CategoryPrivate Limited Company
Incorporation Date17 July 2003(20 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMrs Donna Joanne Bradshaw
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClarence Street Chambers
32 Clarence Street
Southend-On-Sea
Essex
SS1 1BD
Director NameMr Marc Bradshaw
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClarence Street Chambers
32 Clarence Street
Southend-On-Sea
Essex
SS1 1BD
Secretary NameMrs Donna Joanne Bradshaw
NationalityBritish
StatusCurrent
Appointed17 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClarence Street Chambers
32 Clarence Street
Southend-On-Sea
Essex
SS1 1BD
Director NameMr David John Bradshaw
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2011(8 years after company formation)
Appointment Duration12 years, 8 months
RoleElectrician
Country of ResidenceEngland
Correspondence AddressClarence Street Chambers
32 Clarence Street
Southend-On-Sea
Essex
SS1 1BD
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed17 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Contact

Websitewww.bradshawelectrical.co.uk/
Email address[email protected]
Telephone01992 767329
Telephone regionLea Valley

Location

Registered AddressClarence Street Chambers
32 Clarence Street
Southend-On-Sea
Essex
SS1 1BD
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Shareholders

375 at £1Donna Joanne Bradshaw
37.50%
Ordinary A
375 at £1Marc Bradshaw
37.50%
Ordinary A
250 at £1David John Bradshaw
25.00%
Ordinary B

Financials

Year2014
Net Worth£41,902
Cash£53,663
Current Liabilities£83,548

Accounts

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

Returns

Latest Return17 July 2023 (9 months, 1 week ago)
Next Return Due31 July 2024 (3 months from now)

Filing History

17 July 2020Confirmation statement made on 17 July 2020 with no updates (3 pages)
3 July 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
27 August 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
19 July 2019Confirmation statement made on 17 July 2019 with no updates (3 pages)
21 July 2018Confirmation statement made on 17 July 2018 with no updates (3 pages)
18 July 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
14 August 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
14 August 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
17 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
31 August 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
31 August 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
19 July 2016Confirmation statement made on 17 July 2016 with updates (6 pages)
19 July 2016Confirmation statement made on 17 July 2016 with updates (6 pages)
20 August 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
20 August 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
25 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-25
  • GBP 1,000
(5 pages)
25 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-25
  • GBP 1,000
(5 pages)
18 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 1,000
(5 pages)
18 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 1,000
(5 pages)
7 July 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
7 July 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
22 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(5 pages)
22 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(5 pages)
11 July 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
11 July 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
18 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (5 pages)
18 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (5 pages)
4 July 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
4 July 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
5 September 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
5 September 2011Change of share class name or designation (2 pages)
5 September 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
5 September 2011Change of share class name or designation (2 pages)
12 August 2011Appointment of Mr David John Bradshaw as a director (2 pages)
12 August 2011Appointment of Mr David John Bradshaw as a director (2 pages)
25 July 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
25 July 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
18 July 2011Annual return made up to 17 July 2011 with a full list of shareholders (3 pages)
18 July 2011Annual return made up to 17 July 2011 with a full list of shareholders (3 pages)
20 July 2010Annual return made up to 17 July 2010 with a full list of shareholders (4 pages)
20 July 2010Annual return made up to 17 July 2010 with a full list of shareholders (4 pages)
19 July 2010Director's details changed for Donna Joanne Bradshaw on 17 July 2010 (2 pages)
19 July 2010Secretary's details changed for Donna Joanne Bradshaw on 17 July 2010 (1 page)
19 July 2010Secretary's details changed for Donna Joanne Bradshaw on 17 July 2010 (1 page)
19 July 2010Director's details changed for Marc Bradshaw on 17 July 2010 (2 pages)
19 July 2010Director's details changed for Marc Bradshaw on 17 July 2010 (2 pages)
19 July 2010Director's details changed for Donna Joanne Bradshaw on 17 July 2010 (2 pages)
21 June 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
21 June 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
20 July 2009Return made up to 17/07/09; full list of members (4 pages)
20 July 2009Return made up to 17/07/09; full list of members (4 pages)
16 June 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
16 June 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
17 July 2008Return made up to 17/07/08; full list of members (4 pages)
17 July 2008Return made up to 17/07/08; full list of members (4 pages)
1 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
1 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
17 July 2007Return made up to 17/07/07; full list of members (2 pages)
17 July 2007Return made up to 17/07/07; full list of members (2 pages)
26 June 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
26 June 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
24 July 2006Return made up to 17/07/06; full list of members (2 pages)
24 July 2006Return made up to 17/07/06; full list of members (2 pages)
6 July 2006Registered office changed on 06/07/06 from: market square chambers 4 west street rochford essex SS4 1AL (1 page)
6 July 2006Registered office changed on 06/07/06 from: clarence street chambers clarence street southend on sea essex SS1 1BD (1 page)
6 July 2006Registered office changed on 06/07/06 from: market square chambers 4 west street rochford essex SS4 1AL (1 page)
6 July 2006Registered office changed on 06/07/06 from: clarence street chambers clarence street southend on sea essex SS1 1BD (1 page)
5 July 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
5 July 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
20 July 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
20 July 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
18 July 2005Return made up to 17/07/05; full list of members (3 pages)
18 July 2005Return made up to 17/07/05; full list of members (3 pages)
4 August 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
4 August 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
23 July 2004Return made up to 17/07/04; full list of members (7 pages)
23 July 2004Return made up to 17/07/04; full list of members (7 pages)
13 August 2003Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
13 August 2003Ad 22/07/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
13 August 2003Ad 22/07/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
13 August 2003Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
30 July 2003Registered office changed on 30/07/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
30 July 2003Director resigned (1 page)
30 July 2003Secretary resigned (1 page)
30 July 2003New director appointed (2 pages)
30 July 2003New director appointed (2 pages)
30 July 2003Secretary resigned (1 page)
30 July 2003New secretary appointed (2 pages)
30 July 2003Registered office changed on 30/07/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
30 July 2003Director resigned (1 page)
30 July 2003New director appointed (2 pages)
30 July 2003New director appointed (2 pages)
30 July 2003New secretary appointed (2 pages)
17 July 2003Incorporation (18 pages)
17 July 2003Incorporation (18 pages)