Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRADFORD ESTATE CO. LIMITED
Company Information for

BRADFORD ESTATE CO. LIMITED

DLP HOUSE, 46 PRESCOTT STREET, HALIFAX, WEST YORKSHIRE, HX1 2QW,
Company Registration Number
00755411
Private Limited Company
Liquidation

Company Overview

About Bradford Estate Co. Ltd
BRADFORD ESTATE CO. LIMITED was founded on 1963-03-28 and has its registered office in Halifax. The organisation's status is listed as "Liquidation". Bradford Estate Co. Limited is a Private Limited Company registered in with Companies House
Key Data
Company Name
BRADFORD ESTATE CO. LIMITED
 
Legal Registered Office
DLP HOUSE
46 PRESCOTT STREET
HALIFAX
WEST YORKSHIRE
HX1 2QW
Other companies in LS29
 
Filing Information
Company Number 00755411
Company ID Number 00755411
Date formed 1963-03-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2018
Account next due 31/12/2019
Latest return 19/10/2015
Return next due 16/11/2016
Type of accounts 
Last Datalog update: 2019-04-04 06:33:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRADFORD ESTATE CO. LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BRADFORD ESTATE CO. LIMITED

Current Directors
Officer Role Date Appointed
PAUL MARTIN ROBERTSHAW
Company Secretary 1993-08-02
GABRIELLE ELSPETH ROBERTSHAW
Director 1993-08-02
PAUL MARTIN ROBERTSHAW
Director 1991-10-19
THOMAS JAMES ROBERTSHAW
Director 1993-08-02
Previous Officers
Officer Role Date Appointed Date Resigned
ADELTRAUT CHRISTA ROBERTSHAW
Director 1991-10-19 2017-07-05
PAUL ROBERTSHAW
Director 1991-10-19 2017-04-06
ADELTRAUT CHRISTA ROBERTSHAW
Company Secretary 1991-10-19 1993-08-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL MARTIN ROBERTSHAW NORTHERN HOUSE INVESTMENTS (BRADFORD) LIMITED Company Secretary 1999-09-20 CURRENT 1955-01-01 Dissolved 2016-03-08
PAUL MARTIN ROBERTSHAW HOUSE INVESTMENTS (BRADFORD) LIMITED Company Secretary 1999-09-20 CURRENT 1954-03-19 Active
PAUL MARTIN ROBERTSHAW WESTERN HOUSE INVESTMENTS (BRADFORD) LIMITED Company Secretary 1999-09-20 CURRENT 1955-01-01 Active
PAUL MARTIN ROBERTSHAW LACONIA BUILDINGS LIMITED Company Secretary 1999-09-20 CURRENT 1955-01-01 Liquidation
PAUL MARTIN ROBERTSHAW SOUTHERN HOUSE INVESTMENTS (BRADFORD) LIMITED Company Secretary 1993-08-02 CURRENT 1955-01-01 Active
PAUL MARTIN ROBERTSHAW WESTERN HOUSE INVESTMENTS (SOUTH) LIMITED Company Secretary 1993-04-16 CURRENT 1993-04-16 Active
PAUL MARTIN ROBERTSHAW WESTERN HOUSE INVESTMENTS (NORTH) LIMITED Company Secretary 1993-04-16 CURRENT 1993-04-16 Active
GABRIELLE ELSPETH ROBERTSHAW CONNOISSEUR CLUB LIMITED Director 2008-03-12 CURRENT 2008-03-12 Active
GABRIELLE ELSPETH ROBERTSHAW ENTERPRISE TRAVEL & CONFERENCE LIMITED Director 1991-12-29 CURRENT 1982-02-26 Active
GABRIELLE ELSPETH ROBERTSHAW ASTONWAY DEVELOPMENTS LIMITED Director 1991-09-27 CURRENT 1990-09-27 Active
GABRIELLE ELSPETH ROBERTSHAW GRATTAN TRAVEL LIMITED Director 1991-03-28 CURRENT 1987-11-19 Active
GABRIELLE ELSPETH ROBERTSHAW ENTERPRISE TRAVEL (U.K.) LIMITED Director 1991-03-21 CURRENT 1985-09-05 Active
PAUL MARTIN ROBERTSHAW HOUSE INVESTMENTS (BRADFORD) LIMITED Director 2017-07-25 CURRENT 1954-03-19 Active
PAUL MARTIN ROBERTSHAW SOUTHERN HOUSE INVESTMENTS (BRADFORD) LIMITED Director 2017-07-25 CURRENT 1955-01-01 Active
PAUL MARTIN ROBERTSHAW BROADMONT LIMITED Director 2017-04-05 CURRENT 1995-11-23 Liquidation
PAUL MARTIN ROBERTSHAW APSLEY (BRADFORD) LIMITED Director 2017-03-16 CURRENT 1960-05-12 Liquidation
PAUL MARTIN ROBERTSHAW WESTERN HOUSE INVESTMENTS (SOUTH) LIMITED Director 2017-02-08 CURRENT 1993-04-16 Active
PAUL MARTIN ROBERTSHAW WESTERN HOUSE INVESTMENTS (BRADFORD) LIMITED Director 2017-02-08 CURRENT 1955-01-01 Active
PAUL MARTIN ROBERTSHAW GRATTAN HOUSE LIMITED Director 2012-03-23 CURRENT 2012-03-23 Active
PAUL MARTIN ROBERTSHAW CONNOISSEUR CLUB LIMITED Director 2008-03-12 CURRENT 2008-03-12 Active
PAUL MARTIN ROBERTSHAW FINMART LIMITED Director 2004-10-06 CURRENT 2004-10-06 Active
PAUL MARTIN ROBERTSHAW LACONIA BUILDINGS LIMITED Director 2000-05-18 CURRENT 1955-01-01 Liquidation
PAUL MARTIN ROBERTSHAW WESTERN HOUSE INVESTMENTS (NORTH) LIMITED Director 1998-08-27 CURRENT 1993-04-16 Active
PAUL MARTIN ROBERTSHAW NESFIELD SECURITIES LIMITED Director 1991-07-05 CURRENT 1986-03-05 Active
THOMAS JAMES ROBERTSHAW HIGH PARK ESTATES LIMITED Director 2003-05-19 CURRENT 2003-03-28 Active
THOMAS JAMES ROBERTSHAW NESFIELD SECURITIES LIMITED Director 1991-07-05 CURRENT 1986-03-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-11-26AD01REGISTERED OFFICE CHANGED ON 26/11/18 FROM Farfield Hall Bolton Road Addingham Ilkley West Yorkshire LS29 0RQ
2018-11-21LIQ01Voluntary liquidation declaration of solvency
2018-11-21600Appointment of a voluntary liquidator
2018-11-21LRESSPResolutions passed:
  • Special resolution to wind up on 2018-11-05
2018-11-01CS01CONFIRMATION STATEMENT MADE ON 19/10/18, WITH NO UPDATES
2018-06-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2017-11-07PSC07CESSATION OF PAUL ROBERTSHAW AS A PSC
2017-11-07AD03REGISTER(S) MOVED TO SAIL ADDRESS REG PSC
2017-11-07CS01CONFIRMATION STATEMENT MADE ON 19/10/17, NO UPDATES
2017-11-07PSC07CESSATION OF PAUL ROBERTSHAW AS A PSC
2017-11-07AD03REGISTER(S) MOVED TO SAIL ADDRESS REG PSC
2017-11-07CS01CONFIRMATION STATEMENT MADE ON 19/10/17, NO UPDATES
2017-08-17AAMICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-08-17AAMICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-07-07TM01APPOINTMENT TERMINATED, DIRECTOR ADELTRAUT CHRISTA ROBERTSHAW
2017-05-15TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ROBERTSHAW
2017-01-06AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-11LATEST SOC11/11/16 STATEMENT OF CAPITAL;GBP 2
2016-11-11CS01CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES
2015-11-18AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-19LATEST SOC19/10/15 STATEMENT OF CAPITAL;GBP 2
2015-10-19AR0119/10/15 ANNUAL RETURN FULL LIST
2014-12-15AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-24LATEST SOC24/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-24AR0119/10/14 ANNUAL RETURN FULL LIST
2013-11-25AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-23LATEST SOC23/10/13 STATEMENT OF CAPITAL;GBP 2
2013-10-23AR0119/10/13 ANNUAL RETURN FULL LIST
2012-12-04AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-29AR0119/10/12 ANNUAL RETURN FULL LIST
2011-11-04AR0119/10/11 ANNUAL RETURN FULL LIST
2011-11-04AD03REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC
2011-11-04CH01Director's details changed for Thomas James Robertshaw on 2011-10-19
2011-09-13AA31/03/11 TOTAL EXEMPTION SMALL
2010-11-29AR0119/10/10 NO CHANGES
2010-10-21AA31/03/10 TOTAL EXEMPTION SMALL
2010-10-11AD02SAIL ADDRESS CHANGED FROM: FIRTH PARISH 5 ELDON PLACE BRADFORD WEST YORKSHIRE BD1 3AU
2009-11-23AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2009-11-23AD02SAIL ADDRESS CREATED
2009-11-23AR0119/10/09 FULL LIST
2009-09-30AA31/03/09 TOTAL EXEMPTION SMALL
2008-11-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-11-10363aRETURN MADE UP TO 19/10/08; NO CHANGE OF MEMBERS
2008-11-10287REGISTERED OFFICE CHANGED ON 10/11/2008 FROM, GRATTAN HSE, 134-136 SUNBRIDGE RD, BRADFORD, W YORKS, BD1 2PF
2007-12-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-11-07363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-11-07363sRETURN MADE UP TO 19/10/07; NO CHANGE OF MEMBERS
2007-01-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-11-17363sRETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS
2006-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-10-27363sRETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS
2005-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-10-27363sRETURN MADE UP TO 19/10/04; FULL LIST OF MEMBERS
2004-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-10-22363sRETURN MADE UP TO 19/10/03; FULL LIST OF MEMBERS
2002-12-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-10-17363sRETURN MADE UP TO 19/10/02; FULL LIST OF MEMBERS
2001-12-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-10-28363sRETURN MADE UP TO 19/10/01; FULL LIST OF MEMBERS
2000-11-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-10-27363sRETURN MADE UP TO 19/10/00; FULL LIST OF MEMBERS
1999-11-24363sRETURN MADE UP TO 19/10/99; FULL LIST OF MEMBERS
1999-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1998-12-01363sRETURN MADE UP TO 19/10/98; NO CHANGE OF MEMBERS
1998-08-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1997-11-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-11-02363(288)DIRECTOR'S PARTICULARS CHANGED
1997-11-02363sRETURN MADE UP TO 19/10/97; FULL LIST OF MEMBERS
1997-04-09AUDAUDITOR'S RESIGNATION
1997-04-09AUDAUDITOR'S RESIGNATION
1996-12-10363sRETURN MADE UP TO 19/10/96; NO CHANGE OF MEMBERS
1996-08-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1995-11-06363sRETURN MADE UP TO 19/10/95; NO CHANGE OF MEMBERS
1995-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1994-11-16363sRETURN MADE UP TO 19/10/94; FULL LIST OF MEMBERS
1994-11-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1994-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1993-10-20363sRETURN MADE UP TO 19/10/93; NO CHANGE OF MEMBERS
1993-10-20363(288)SECRETARY'S PARTICULARS CHANGED
1993-08-24288SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1993-08-24288DIRECTOR'S PARTICULARS CHANGED
1993-08-16288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1993-08-16288NEW DIRECTOR APPOINTED
1993-08-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1992-10-23363sRETURN MADE UP TO 19/10/92; NO CHANGE OF MEMBERS
1992-08-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1991-11-15363aRETURN MADE UP TO 19/10/91; FULL LIST OF MEMBERS
1991-11-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91
1991-08-05288DIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to BRADFORD ESTATE CO. LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2018-11-07
Appointmen2018-11-07
Resolution2018-11-07
Fines / Sanctions
No fines or sanctions have been issued against BRADFORD ESTATE CO. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BRADFORD ESTATE CO. LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.9199
MortgagesNumMortOutstanding2.0097
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.9099

This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31
Annual Accounts
2005-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BRADFORD ESTATE CO. LIMITED

Intangible Assets
Patents
We have not found any records of BRADFORD ESTATE CO. LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRADFORD ESTATE CO. LIMITED
Trademarks
We have not found any records of BRADFORD ESTATE CO. LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRADFORD ESTATE CO. LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as BRADFORD ESTATE CO. LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where BRADFORD ESTATE CO. LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyBRADFORD ESTATE CO. LIMITEDEvent Date2018-11-07
 
Initiating party Event TypeAppointmen
Defending partyBRADFORD ESTATE CO. LIMITEDEvent Date2018-11-07
Name of Company: BRADFORD ESTATE CO. LIMITED Company Number: 00755411 Nature of Business: Development of building projects Registered office: Fairfield Hall, Bolton Road, Addingham, Ilkley, LS29 0RQ T…
 
Initiating party Event TypeResolution
Defending partyBRADFORD ESTATE CO. LIMITEDEvent Date2018-11-07
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRADFORD ESTATE CO. LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BRADFORD ESTATE CO. LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.