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

BRADFIELD SCHOOL

C/O CLOUGH CORPORATE SOLUTIONS LIMITED VICARAGE CHAMBERS, 9 PARK SQUARE EAST, LEEDS, WEST YORKSHIRE, LS1 2LH,
Company Registration Number
08265058
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Liquidation

Company Overview

About Bradfield School
BRADFIELD SCHOOL was founded on 2012-10-23 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". Bradfield School is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
BRADFIELD SCHOOL
 
Legal Registered Office
C/O CLOUGH CORPORATE SOLUTIONS LIMITED VICARAGE CHAMBERS
9 PARK SQUARE EAST
LEEDS
WEST YORKSHIRE
LS1 2LH
Other companies in S35
 
Filing Information
Company Number 08265058
Company ID Number 08265058
Date formed 2012-10-23
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Liquidation
Lastest accounts 31/01/2021
Account next due 31/10/2022
Latest return 23/10/2015
Return next due 20/11/2016
Type of accounts SMALL
Last Datalog update: 2024-04-06 20:18:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRADFIELD SCHOOL
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.
Companies with same name BRADFIELD SCHOOL
The following companies were found which have the same name as BRADFIELD SCHOOL. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BRADFIELD BESPOKE LTD UNION SUITE THE UNION BUILDING 51-59 ROSE LANE NORWICIH NR1 1BY Active Company formed on the 2011-12-08
BRADFIELD BRETT HOLDINGS LIMITED C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Queensway Birmingham WEST MIDLANDS B3 3HN Liquidation Company formed on the 1963-12-18
BRADFIELD BREWERY LIMITED WATT HOUSE FARM HIGH BRADFIELD SHEFFIELD S6 6LG Active Company formed on the 2009-07-27
BRADFIELD COMMERCIAL LIMITED BRADFIELD COLLEGE BRADFIELD READING BERKSHIRE RG7 6AU Active Company formed on the 1994-11-07
BRADFIELD CONSTRUCTION LIMITED GOSMORE STRAIGHT ROAD BRADFIELD MANNINGTREE CO11 2RA Active Company formed on the 1993-09-16
BRADFIELD LEARNING AND DEVELOPMENT LTD THE WILLIAM TITE ROOM NEW LONDON HOUSE 6 LONDON STREET LONDON EC3R 7LP EC3R 7LP Active Company formed on the 1999-09-03
BRADFIELD DEVELOPMENTS LIMITED 20 MERLIN COURT NETHERTON HUDDERSFIELD WEST YORKSHIRE HD4 7SP Active Company formed on the 2003-03-03
BRADFIELD ENTERPRISES LTD 80 SIDNEY STREET FOLKESTONE KENT CT19 6HQ Active - Proposal to Strike off Company formed on the 2007-04-10
BRADFIELD EUROPE CORP. LLP 65 Compton Street London EC1V 0BN Active - Proposal to Strike off Company formed on the 2012-10-19
BRADFIELD FARMS LIMITED DODFORD FARM DODFORD LANE, CHRISTIAN MALFORD CHIPPENHAM WILTSHIRE SN15 4DE Active Company formed on the 1983-08-19
BRADFIELD FIELD SUPPORT SERVICES LIMITED 2 THE CEDARS NEWBURY BERKSHIRE RG14 7AA Dissolved Company formed on the 2011-05-16
BRADFIELD GROUNDWORKS LIMITED 4 WILLOW AVENUE DENHAM UXBRIDGE UB9 4AG Active Company formed on the 2008-07-11
BRADFIELD HALL MANAGEMENT COMPANY LIMITED 1 BRADFIELD HALL BRADFIELD COMBUST BURY ST. EDMUNDS SUFFOLK IP30 0LU Active Company formed on the 1992-07-15
BRADFIELD INGERSENT LIMITED 136 CANNON HILL LANE LONDON SW20 9ET Active - Proposal to Strike off Company formed on the 2012-09-20
BRADFIELD INVESTMENT COMPANY LIMITED RIDGEMOOR COTTAGE WEST STREET BURGHCLERE NEWBURY RG20 9LB Active Company formed on the 2008-10-30
BRADFIELD INVESTMENTS L.P. SUITE 1, 78 MONTGOMERY STREET EDINBURGH Active Company formed on the 2008-03-17
BRADFIELD MANAGEMENT SERVICES LIMITED 93 Tabernacle Street London EC2A 4BA Liquidation Company formed on the 1993-05-05
BRADFIELD MECHANICAL & ELECTRICAL LIMITED 4TH FLOOR SPRINGFIELD HOUSE 76 WELLINGTON STREET 76 WELLINGTON STREET LEEDS LS1 2AY Dissolved Company formed on the 1984-12-10
BRADFIELD MOTOR SERVICES LTD TRAVELLERS REST FARM HUNGERFORD LANE BRADFIELD READING BERKS RG7 6LB Active Company formed on the 2008-11-18
BRADFIELD PRINTING LIMITED C/O HARVEYS INSOLVENCY & TURNAROUND LTD 2 OLD BATH ROAD NEWBURY BERKSHIRE RG14 1QL Liquidation Company formed on the 1986-10-06

Company Officers of BRADFIELD SCHOOL

Current Directors
Officer Role Date Appointed
HELEN LOUISE DURDY
Company Secretary 2017-09-01
JOANNE MARGERET BROOK
Director 2016-03-16
JENNIFER JANE CALLAGHAN
Director 2015-01-12
IAN MICHAEL GILBERT
Director 2015-09-01
JULIE GILL
Director 2012-10-23
SUSAN CAROL GILLOTT
Director 2012-10-23
HAZEL MARY GUY
Director 2012-10-23
PAUL STEWART HUSBAND
Director 2017-09-01
ANTHONY LEE MOODY
Director 2017-09-01
PETER NALDRETT
Director 2017-09-01
MICHELLE MARIE NUTTALL
Director 2016-03-16
ANITA PADWAGGA
Director 2017-09-01
DORRIEN PETERS
Director 2012-10-23
LAURA ANNE WETTON
Director 2014-12-04
JOHN DAVID AUSTEN WILLINGTON
Director 2017-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
DEBORAH JANE EATON
Director 2012-10-23 2017-10-16
ALAN CALDERBANK
Company Secretary 2012-10-23 2017-08-31
IAN JURGEN WILLIAM MORTON-HALL
Director 2016-03-16 2016-12-07
LINDA SHEPPARD
Director 2014-07-03 2016-06-29
WILLIAM ANTHONY PEERS
Director 2013-03-14 2016-06-22
HELEN HAGUE
Director 2012-10-23 2016-03-17
DAVID MICHAEL CONWAY
Director 2012-10-23 2015-08-31
SIMON ANDREW BOON
Director 2014-07-03 2015-06-23
CAROLINE ROSE SWINDEN
Director 2014-12-04 2015-06-23
BENJAMIN MARK MISKELL
Director 2012-10-23 2014-12-04
CRAIG MCKAY
Director 2012-10-23 2014-10-22
REUBEN MATTHEW KAY
Director 2012-10-23 2014-07-03
RICHARD JAMES PETERKIN
Director 2012-10-23 2014-07-03
LORCAN ANDREW ANGLIN
Director 2012-10-23 2014-03-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOANNE MARGERET BROOK OUGHTIBRIDGE COMMUNITY EVENTS LTD Director 2013-06-17 CURRENT 2013-06-17 Dissolved 2015-06-30
ANTHONY LEE MOODY ALM ANALYTICS & CONSULTANCY LIMITED Director 2018-01-19 CURRENT 2018-01-19 Active
DORRIEN PETERS THE CATHEDRAL ARCHER PROJECT LIMITED Director 2017-03-15 CURRENT 1996-04-19 Active
DORRIEN PETERS YORKSHIRE ARTSPACE SOCIETY LIMITED Director 2015-04-15 CURRENT 1995-03-20 Active
JOHN DAVID AUSTEN WILLINGTON MAIAWEB LTD Director 2015-04-15 CURRENT 2015-04-15 Dissolved 2018-05-22

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
2024-04-03Voluntary liquidation. Notice of members return of final meeting
2023-07-11Voluntary liquidation Statement of receipts and payments to 2023-05-24
2022-08-15AD01REGISTERED OFFICE CHANGED ON 15/08/22 FROM New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB
2022-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/22 FROM Bradfield School Kirk Edge Road Worrall Sheffield South Yorkshire S35 0AE
2022-05-26600Appointment of a voluntary liquidator
2022-05-26LRESSPResolutions passed:
  • Special resolution to wind up on 2022-05-25
2022-05-26LIQ01Voluntary liquidation declaration of solvency
2022-05-16TM01APPOINTMENT TERMINATED, DIRECTOR SHEILA MARIANNE FORSYTHE
2022-05-13TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE MARIE SUTCLIFFE
2022-05-12TM01APPOINTMENT TERMINATED, DIRECTOR ALISON EMMA HERRINGTON
2022-05-11TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN MAY
2022-05-10TM01APPOINTMENT TERMINATED, DIRECTOR ANITA PADWAGGA
2022-05-09TM01APPOINTMENT TERMINATED, DIRECTOR JASON PEPPER
2021-12-22CONFIRMATION STATEMENT MADE ON 23/10/21, WITH NO UPDATES
2021-12-22CS01CONFIRMATION STATEMENT MADE ON 23/10/21, WITH NO UPDATES
2021-11-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/21
2021-02-15AAFULL ACCOUNTS MADE UP TO 31/01/20
2021-01-22CS01CONFIRMATION STATEMENT MADE ON 23/10/20, WITH NO UPDATES
2020-03-24AA01Previous accounting period shortened from 31/08/20 TO 31/01/20
2020-01-03AAFULL ACCOUNTS MADE UP TO 31/08/19
2019-12-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHELLE MARIE NUTTALL
2019-11-25CS01CONFIRMATION STATEMENT MADE ON 23/10/19, WITH NO UPDATES
2019-10-02AP01DIRECTOR APPOINTED MR ADRIAN MAY
2019-10-02TM01APPOINTMENT TERMINATED, DIRECTOR HAZEL MARY GUY
2019-07-16TM01APPOINTMENT TERMINATED, DIRECTOR IAN MICHAEL GILBERT
2019-05-13TM01APPOINTMENT TERMINATED, DIRECTOR PETER NALDRETT
2019-05-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN LINFORD CATES
2019-04-26AAFULL ACCOUNTS MADE UP TO 31/08/18
2019-03-29AP01DIRECTOR APPOINTED MR JASON PEPPER
2019-03-28AP01DIRECTOR APPOINTED DR ALISON EMMA HERRINGTON
2019-03-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAUREEN DEIRDRE LAYCOCK
2019-03-25AP01DIRECTOR APPOINTED MRS SHEILA MARIANNE FORSYTHE
2019-03-22AP01DIRECTOR APPOINTED MR DAVID JOHN LINFORD CATES
2019-03-22TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN CAROL GILLOTT
2018-11-26CS01CONFIRMATION STATEMENT MADE ON 23/10/18, WITH NO UPDATES
2018-10-12PSC07CESSATION OF DORRIEN PETERS AS A PERSON OF SIGNIFICANT CONTROL
2018-10-12TM01APPOINTMENT TERMINATED, DIRECTOR DORRIEN PETERS
2018-09-26TM01APPOINTMENT TERMINATED, DIRECTOR LAURA ANNE WETTON
2018-09-26PSC07CESSATION OF JULIE GILL AS A PERSON OF SIGNIFICANT CONTROL
2018-03-12AAFULL ACCOUNTS MADE UP TO 31/08/17
2018-02-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY LEE MOODY
2018-01-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN DAVID AUSTEN WILLINGTON
2017-11-29CH01Director's details changed for Mrs Joanne Margeret Brook on 2017-11-27
2017-11-27CS01CONFIRMATION STATEMENT MADE ON 23/10/17, WITH NO UPDATES
2017-10-17TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH JANE EATON
2017-10-17PSC07CESSATION OF DEBORAH JANE EATON AS A PERSON OF SIGNIFICANT CONTROL
2017-10-08TM02Termination of appointment of Alan Calderbank on 2017-08-31
2017-10-08AP01DIRECTOR APPOINTED MR JOHN DAVID AUSTEN WILLINGTON
2017-10-08AP01DIRECTOR APPOINTED DR ANTHONY LEE MOODY
2017-10-08AP01DIRECTOR APPOINTED DR PAUL STEWART HUSBAND
2017-10-08AP01DIRECTOR APPOINTED MISS ANITA PADWAGGA
2017-10-08AP01DIRECTOR APPOINTED MR PETER NALDRETT
2017-10-08AP03SECRETARY APPOINTED MISS HELEN LOUISE DURDY
2017-01-26AAFULL ACCOUNTS MADE UP TO 31/08/16
2016-12-29TM01APPOINTMENT TERMINATED, DIRECTOR IAN MORTON-HALL
2016-10-25CS01CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES
2016-09-12TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM PEERS
2016-07-06TM01APPOINTMENT TERMINATED, DIRECTOR LINDA SHEPPARD
2016-04-12TM01APPOINTMENT TERMINATED, DIRECTOR HELEN HAGUE
2016-04-01AP01DIRECTOR APPOINTED MRS JOANNE MARGERET BROOK
2016-04-01AP01DIRECTOR APPOINTED MR IAN JURGEN WILLIAM MORTON-HALL
2016-04-01AP01DIRECTOR APPOINTED MRS MICHELLE MARIE NUTTALL
2015-12-31AAFULL ACCOUNTS MADE UP TO 31/08/15
2015-10-23AR0123/10/15 NO MEMBER LIST
2015-09-14AP01DIRECTOR APPOINTED DR IAN MICHAEL GILBERT
2015-09-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CONWAY
2015-06-30TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE SWINDEN
2015-06-30TM01APPOINTMENT TERMINATED, DIRECTOR SIMON BOON
2015-01-26AP01DIRECTOR APPOINTED MISS JENNIFER JANE CALLAGHAN
2014-12-18AAFULL ACCOUNTS MADE UP TO 31/08/14
2014-12-16AP01DIRECTOR APPOINTED MISS CAROLINE ROSE SWINDEN
2014-12-16AP01DIRECTOR APPOINTED MS LAURA ANNE WETTON
2014-12-15TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN MISKELL
2014-10-30AR0123/10/14 NO MEMBER LIST
2014-10-30TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG MCKAY
2014-09-12AP01DIRECTOR APPOINTED DR LINDA SHEPPARD
2014-09-12AP01DIRECTOR APPOINTED MR SIMON ANDREW BOON
2014-09-09TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PETERKIN
2014-09-09TM01APPOINTMENT TERMINATED, DIRECTOR REUBEN KAY
2014-04-30TM01APPOINTMENT TERMINATED, DIRECTOR LORCAN ANGLIN
2014-03-06AAFULL ACCOUNTS MADE UP TO 31/08/13
2013-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG MCKAY / 05/12/2013
2013-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES PETERKIN / 05/12/2013
2013-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DORRIEN PETERS / 05/12/2013
2013-11-01AR0123/10/13 NO MEMBER LIST
2013-05-29AA01CURRSHO FROM 31/10/2013 TO 31/08/2013
2013-03-27AP01DIRECTOR APPOINTED MR WILLIAM ANTHONY PEERS
2012-10-23NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
85 - Education
853 - Secondary education
85310 - General secondary education




Licences & Regulatory approval
We could not find any licences issued to BRADFIELD SCHOOL or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2022-05-27
Appointmen2022-05-27
Resolution2022-05-27
Fines / Sanctions
No fines or sanctions have been issued against BRADFIELD SCHOOL
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BRADFIELD SCHOOL does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 85310 - General secondary education

Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31

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 BRADFIELD SCHOOL

Intangible Assets
Patents
We have not found any records of BRADFIELD SCHOOL registering or being granted any patents
Domain Names
We do not have the domain name information for BRADFIELD SCHOOL
Trademarks
We have not found any records of BRADFIELD SCHOOL registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRADFIELD SCHOOL. 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 (85310 - General secondary education) as BRADFIELD SCHOOL are:

Outgoings
Business Rates/Property Tax
No properties were found where BRADFIELD SCHOOL 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 partyBRADFIELD SCHOOLEvent Date2022-05-27
 
Initiating party Event TypeAppointmen
Defending partyBRADFIELD SCHOOLEvent Date2022-05-27
Name of Company: BRADFIELD SCHOOL Company Number: 08265058 Nature of Business: General Secondary Education Registered office: Kirk Edge Road, Worrall, Sheffield, South Yorkshire, S35 0AE Type of Liqui…
 
Initiating party Event TypeResolution
Defending partyBRADFIELD SCHOOLEvent Date2022-05-27
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRADFIELD SCHOOL 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 BRADFIELD SCHOOL 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.