Bradley Demolition Limited PRESTON


Bradley Demolition started in year 1996 as Private Limited Company with registration number 03293984. The Bradley Demolition company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Preston at Bradley House. Postal code: PR1 1PE.

At present there are 4 directors in the the firm, namely Karen J., Katie R. and Lawrence D. and others. In addition one secretary - Karen J. - 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 - Stephen P. who worked with the the firm until 26 November 1999.

This company operates within the PR1 1PE postal code. The company is dealing with transport and has been registered as such. Its registration number is OC0295726 . It is located at Kent Street, Preston with a total of 4 carsand 2 trailers.

Bradley Demolition Limited Address / Contact

Office Address Bradley House
Office Address2 Kent Street
Town Preston
Post code PR1 1PE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03293984
Date of Incorporation Wed, 18th Dec 1996
Industry Demolition
End of financial Year 31st July
Company age 28 years old
Account next due date Tue, 30th Apr 2024 (2 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Mon, 1st Jan 2024 (2024-01-01)
Last confirmation statement dated Sun, 18th Dec 2022

Company staff

Karen J.

Position: Director

Appointed: 27 October 2022

Katie R.

Position: Director

Appointed: 27 October 2022

Lawrence D.

Position: Director

Appointed: 16 October 2020

Andrew H.

Position: Director

Appointed: 03 December 2018

Karen J.

Position: Secretary

Appointed: 21 December 1998

Daryl B.

Position: Director

Appointed: 07 July 2016

Resigned: 24 February 2020

George M.

Position: Director

Appointed: 29 January 2001

Resigned: 15 August 2001

John B.

Position: Director

Appointed: 01 December 2000

Resigned: 07 June 2004

Stephen P.

Position: Director

Appointed: 02 January 1997

Resigned: 21 December 1998

Stephen P.

Position: Secretary

Appointed: 02 January 1997

Resigned: 26 November 1999

Paul J.

Position: Director

Appointed: 02 January 1997

Resigned: 19 September 2022

Kentmere Associates Limited

Position: Corporate Nominee Secretary

Appointed: 18 December 1996

Resigned: 02 January 1997

Lambton Limited

Position: Nominee Director

Appointed: 18 December 1996

Resigned: 02 January 1997

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As we established, there is Karen J. This PSC has significiant influence or control over the company,. The second entity in the persons with significant control register is Paul J. This PSC owns 75,01-100% shares.

Karen J.

Notified on 20 December 2022
Nature of control: significiant influence or control

Paul J.

Notified on 30 June 2016
Ceased on 19 September 2022
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand962 278354 650509 556224 0021 450 9791 376 5311 256 7552 502 535
Current Assets2 382 9621 772 5092 205 7812 402 4773 213 2743 037 8303 061 9854 101 991
Debtors1 408 8841 407 3951 667 2502 176 2851 757 5111 661 2991 794 4951 591 856
Net Assets Liabilities2 242 5262 455 1792 701 7813 190 0842 902 5083 204 3993 320 5563 966 254
Other Debtors4 20621 88363 454238 392139 770260 243371 07954 133
Property Plant Equipment1 497 5512 173 6552 167 4942 664 6782 133 9892 742 2262 661 7772 576 559
Total Inventories11 80010 46428 9752 1904 784 10 7357 600
Other
Accrued Liabilities Deferred Income47 49547 566      
Accumulated Amortisation Impairment Intangible Assets      119 583115 172
Accumulated Depreciation Impairment Property Plant Equipment573 151992 8851 280 4751 786 8482 037 9691 737 8612 081 6002 354 222
Additional Provisions Increase From New Provisions Recognised 5 159 67 020    
Amounts Owed By Associates559 243369 793      
Amounts Owed By Group Undertakings Participating Interests  469 912512 687804 807465 979140 267 
Amounts Owed To Group Undertakings Participating Interests  1 858 086    12 194
Applicable Tax Rate 20      
Average Number Employees During Period4949515644464438
Balances Amounts Owed By Related Parties 339 445      
Bank Borrowings Overdrafts 70 47753 9385 49922 500135 000135 000135 000
Comprehensive Income Expense1 051 443212 653      
Corporation Tax Payable252 99054 72367 64966 968   157 956
Creditors1 297 8821 041 4613 105 7161 298 4881 396 8961 053 1901 254 6071 565 869
Current Tax For Period252 99154 72367 64966 968    
Decrease From Reversal Impairment Loss Recognised In Other Comprehensive Income Intangible Assets       4 411
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences13 2535 159-8 69967 020    
Depreciation Rate Used For Property Plant Equipment 20202020202020
Disposals Decrease In Depreciation Impairment Property Plant Equipment 10 172195 70688 449300 905597 04951 41679 079
Disposals Property Plant Equipment 33 200397 327176 750428 1681 051 53781 879105 230
Finance Lease Liabilities Present Value Total171 355185 785      
Fixed Assets1 497 5512 173 6552 167 4942 664 6782 133 9892 742 2262 732 0362 651 229
Increase Decrease In Current Tax From Adjustment For Prior Periods -34      
Increase Decrease In Provisions Through Transfers Reclassifications    -33 004175 29013 460205 218
Increase From Depreciation Charge For Year Property Plant Equipment 429 906483 296594 822552 026296 941395 155351 701
Increase From Impairment Loss Recognised In Profit Or Loss Intangible Assets      119 583 
Intangible Assets      70 25974 670
Intangible Assets Gross Cost      189 842189 842
Net Current Assets Liabilities1 085 080731 048958 1511 103 9891 816 3781 984 6401 807 3782 536 122
Other Creditors9411 047234 721288 101470 939418 251224 575232 515
Other Taxation Social Security Payable242 07285 56797 15480 807428 12939 62444 357186 719
Par Value Share 111    
Payments To Related Parties 55 000      
Prepayments Accrued Income 13 080      
Profit Loss1 051 443212 653      
Profit Loss On Ordinary Activities Before Tax1 317 687272 501      
Property Plant Equipment Gross Cost2 070 7023 166 5403 447 9694 451 5264 171 9584 480 0874 743 3774 930 781
Provisions182 679187 838179 139246 159213 155388 445401 905607 123
Provisions For Liabilities Balance Sheet Subtotal182 679187 838179 139246 159213 155388 445401 905607 123
Tax Expense Credit Applicable Tax Rate263 53753 601      
Tax Increase Decrease Arising From Group Relief Tax Reconciliation-15 275       
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss17 9829 710      
Tax Tax Credit On Profit Or Loss On Ordinary Activities266 24459 84858 950133 988    
Total Additions Including From Business Combinations Property Plant Equipment    148 6001 359 666345 169292 634
Total Assets Less Current Liabilities2 582 6312 904 7033 125 6453 768 6673 950 3674 726 8664 539 4145 187 351
Trade Creditors Trade Payables583 029596 296794 168857 113475 328460 315850 675841 485
Trade Debtors Trade Receivables845 4351 002 6391 133 8841 425 206812 934935 0771 283 1491 537 723
Director Remuneration14 41881 17277 712100 021    

Transport Operator Data

Kent Street
City Preston
Post code PR1 1PE
Vehicles 4
Trailers 2

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to Mon, 31st Jul 2023
filed on: 13th, December 2023
Free Download (15 pages)

Company search