Bradford Securities Limited OXFORD


Founded in 1958, Bradford Securities, classified under reg no. 00602143 is an active company. Currently registered at 5 Wolvercote Green OX2 8BD, Oxford the company has been in the business for sixty six years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31.

The firm has 7 directors, namely Benjamin R., Joshua R. and Jacob R. and others. Of them, Simon R., Alison R. have been with the company the longest, being appointed on 14 March 1992 and Benjamin R. and Joshua R. and Jacob R. have been with the company for the least time - from 29 September 2020. As of 3 May 2024, there were 4 ex directors - Lisa R., Michael M. and others listed below. There were no ex secretaries.

Bradford Securities Limited Address / Contact

Office Address 5 Wolvercote Green
Town Oxford
Post code OX2 8BD
Country of origin United Kingdom

Company Information / Profile

Registration Number 00602143
Date of Incorporation Thu, 3rd Apr 1958
Industry Buying and selling of own real estate
End of financial Year 31st December
Company age 66 years old
Account next due date Mon, 30th Sep 2024 (150 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 27th Mar 2024 (2024-03-27)
Last confirmation statement dated Mon, 13th Mar 2023

Company staff

Simon R.

Position: Secretary

Resigned:

Benjamin R.

Position: Director

Appointed: 29 September 2020

Joshua R.

Position: Director

Appointed: 29 September 2020

Jacob R.

Position: Director

Appointed: 29 September 2020

Jessica R.

Position: Director

Appointed: 01 December 2009

Owen M.

Position: Director

Appointed: 01 May 1999

Simon R.

Position: Director

Appointed: 14 March 1992

Alison R.

Position: Director

Appointed: 14 March 1992

Lisa R.

Position: Director

Appointed: 13 April 2007

Resigned: 09 December 2015

Michael M.

Position: Director

Appointed: 08 November 1996

Resigned: 20 October 2004

Sonia M.

Position: Director

Appointed: 14 March 1992

Resigned: 08 November 1996

Leslie M.

Position: Director

Appointed: 14 March 1992

Resigned: 25 February 1993

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As we established, there is Alison R. The abovementioned PSC has 25-50% voting rights and has 25-50% shares.

Alison R.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-12-312023-12-31
Balance Sheet
Cash Bank On Hand362 719659 074
Current Assets503 319759 074
Debtors140 600100 000
Net Assets Liabilities5 955 8776 043 087
Other Debtors140 000100 000
Property Plant Equipment25 75818 111
Other
Accrued Liabilities62 90172 718
Accumulated Depreciation Impairment Property Plant Equipment9 00516 652
Average Number Employees During Period33
Creditors79 600105 498
Disposals Investment Property Fair Value Model -200 000
Fixed Assets5 532 1585 389 511
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model 65 000
Increase From Depreciation Charge For Year Property Plant Equipment 7 647
Investment Property5 506 4005 371 400
Investment Property Fair Value Model5 506 400 
Net Current Assets Liabilities423 719653 576
Number Shares Issued Fully Paid7 6007 600
Par Value Share 1
Property Plant Equipment Gross Cost34 76334 763
Taxation Social Security Payable16 69921 553
Trade Debtors Trade Receivables600 

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/12/31
filed on: 28th, February 2024
Free Download (10 pages)

Company search

Advertisements