John Bradshaw And Son Limited MANCHESTER


John Bradshaw And Son started in year 1962 as Private Limited Company with registration number 00719614. The John Bradshaw And Son company has been functioning successfully for sixty two years now and its status is active. The firm's office is based in Manchester at Centrepoint Marshall Stevens Way. Postal code: M17 1PP.

At present there are 3 directors in the the firm, namely Nicholas W., Michael A. and Davinder B.. In addition one secretary - Davinder B. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Susan B. who worked with the the firm until 1 May 2002.

John Bradshaw And Son Limited Address / Contact

Office Address Centrepoint Marshall Stevens Way
Office Address2 Trafford Park
Town Manchester
Post code M17 1PP
Country of origin United Kingdom

Company Information / Profile

Registration Number 00719614
Date of Incorporation Thu, 29th Mar 1962
Industry Operation of warehousing and storage facilities for air transport activities
End of financial Year 31st March
Company age 62 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 31st May 2024 (2024-05-31)
Last confirmation statement dated Wed, 17th May 2023

Company staff

Nicholas W.

Position: Director

Appointed: 19 August 2019

Michael A.

Position: Director

Appointed: 18 November 2012

Davinder B.

Position: Secretary

Appointed: 01 May 2002

Davinder B.

Position: Director

Appointed: 23 April 2002

Malcolm H.

Position: Director

Resigned: 05 August 2018

Philip E.

Position: Director

Appointed: 01 June 2009

Resigned: 06 November 2012

Mark P.

Position: Director

Appointed: 01 June 2009

Resigned: 07 August 2009

Christopher L.

Position: Director

Appointed: 18 September 2007

Resigned: 08 August 2008

Andrew C.

Position: Director

Appointed: 29 May 2002

Resigned: 21 May 2004

Alan C.

Position: Director

Appointed: 23 April 2002

Resigned: 03 August 2009

Rodney S.

Position: Director

Appointed: 23 April 2002

Resigned: 10 October 2018

Susan B.

Position: Secretary

Appointed: 11 July 2000

Resigned: 01 May 2002

Susan H.

Position: Director

Appointed: 24 May 1991

Resigned: 11 July 2000

People with significant control

The register of PSCs that own or control the company includes 2 names. As BizStats found, there is Michael A. The abovementioned PSC has 75,01-100% voting rights. Another one in the PSC register is Malcolm H. This PSC and has 25-50% voting rights.

Michael A.

Notified on 27 September 2016
Nature of control: 75,01-100% voting rights

Malcolm H.

Notified on 6 April 2016
Ceased on 8 August 2018
Nature of control: 25-50% voting rights

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 23rd, November 2023
Free Download (18 pages)

Company search

Advertisements