Bradbury Homes Limited MORPETH


Bradbury Homes Limited is a private limited company located at Pol Kefton Unit 1,Coopies Field, Coopies Lane Industrial Estate, Morpeth NE61 6JT. Its net worth is valued to be roughly 0 pounds, and the fixed assets belonging to the company total up to 0 pounds. Incorporated on 2019-07-01, this 4-year-old company is run by 1 director.
Director Christopher S., appointed on 01 July 2019.
The company is categorised as "development of building projects" (Standard Industrial Classification: 41100). According to official database there was a change of name on 2020-03-05 and their previous name was Berkeley Developments (Ne) Limited.
The latest confirmation statement was filed on 2023-06-30 and the due date for the next filing is 2024-07-14. Furthermore, the accounts were filed on 31 March 2022 and the next filing should be sent on 31 December 2023.

Bradbury Homes Limited Address / Contact

Office Address Pol Kefton Unit 1,coopies Field
Office Address2 Coopies Lane Industrial Estate
Town Morpeth
Post code NE61 6JT
Country of origin United Kingdom

Company Information / Profile

Registration Number 12078317
Date of Incorporation Mon, 1st Jul 2019
Industry Development of building projects
End of financial Year 31st March
Company age 5 years old
Account next due date Sun, 31st Dec 2023 (129 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Jul 2024 (2024-07-14)
Last confirmation statement dated Fri, 30th Jun 2023

Company staff

Christopher S.

Position: Director

Appointed: 01 July 2019

Alistair L.

Position: Director

Appointed: 05 March 2020

Resigned: 18 August 2022

People with significant control

The list of persons with significant control that own or have control over the company consists of 2 names. As we identified, there is Kevin S. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Christopher S. This PSC owns 25-50% shares and has 25-50% voting rights.

Kevin S.

Notified on 1 July 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Christopher S.

Notified on 1 July 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Berkeley Developments (ne) March 5, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets33 6221 463 0701 566 9852 431 386
Debtors2 368232 98478 492912 146
Net Assets Liabilities-3 401-17 638-23 565-28 451
Other Debtors2 368232 98478 492912 146
Total Inventories31 2541 230 0861 488 4931 519 240
Other
Average Number Employees During Period2222
Comprehensive Income Expense-3 501-14 238  
Creditors37 0231 480 7081 590 5502 459 837
Income Expense Recognised Directly In Equity100   
Issue Equity Instruments100   
Net Current Assets Liabilities-3 401-17 638-23 565-28 451
Other Creditors24 3521 339 5201 429 7382 291 851
Profit Loss-3 501-14 238  
Total Assets Less Current Liabilities-3 401-17 638-23 565-28 451
Trade Creditors Trade Payables12 671141 188160 812167 986
Advances Credits Directors 1 053 700  
Advances Credits Made In Period Directors 1 053 700  

Company filings

Filing category
Accounts Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 19th, December 2023
Free Download (9 pages)

Company search