John Bradley & Son (springs) Limited OLDHAM


Founded in 1967, John Bradley & Son (springs), classified under reg no. 00907446 is an active company. Currently registered at Junction 21 Business Park Gorse Street OL9 9QH, Oldham the company has been in the business for fifty seven years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on June 30, 2022.

At present there are 4 directors in the the company, namely Deborah B., Hilary S. and Nigel B. and others. In addition 2 active secretaries, Deborah B. and Helen B. were appointed. As of 10 May 2024, there were 7 ex directors - John B., Thomas C. and others listed below. There were no ex secretaries.

John Bradley & Son (springs) Limited Address / Contact

Office Address Junction 21 Business Park Gorse Street
Office Address2 Chadderton
Town Oldham
Post code OL9 9QH
Country of origin United Kingdom

Company Information / Profile

Registration Number 00907446
Date of Incorporation Thu, 1st Jun 1967
Industry Other manufacturing n.e.c.
Industry Manufacture of other fabricated metal products n.e.c.
End of financial Year 30th June
Company age 57 years old
Account next due date Sun, 31st Mar 2024 (40 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Deborah B.

Position: Director

Appointed: 11 February 2015

Hilary S.

Position: Director

Appointed: 06 April 2001

Deborah B.

Position: Secretary

Appointed: 23 November 1998

Nigel B.

Position: Director

Appointed: 06 April 1997

Helen B.

Position: Director

Appointed: 06 April 1997

Helen B.

Position: Secretary

Appointed: 11 March 1996

John B.

Position: Secretary

Resigned: 11 March 1996

John B.

Position: Director

Appointed: 03 January 2000

Resigned: 03 January 2000

Thomas C.

Position: Director

Appointed: 23 January 1992

Resigned: 09 February 2004

Hilary S.

Position: Director

Appointed: 31 December 1991

Resigned: 23 November 1998

Irene B.

Position: Director

Appointed: 31 December 1991

Resigned: 13 April 1996

John B.

Position: Director

Appointed: 31 December 1991

Resigned: 03 January 2000

Patricia B.

Position: Director

Appointed: 31 December 1991

Resigned: 20 May 1999

Stuart P.

Position: Director

Appointed: 19 December 1973

Resigned: 06 March 1998

People with significant control

The register of PSCs that own or have control over the company includes 4 names. As BizStats identified, there is Deborah B. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Nigel B. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is The Nigel Bradley Discretionary Settlement, who also fulfils the Companies House criteria to be listed as a PSC. This PSC has a legal form of "a trust", owns 25-50% shares. This PSC , owns 25-50% shares.

Deborah B.

Notified on 31 October 2019
Nature of control: 25-50% voting rights
25-50% shares

Nigel B.

Notified on 29 December 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

The Nigel Bradley Discretionary Settlement

Railex Business Centre Crossens Way, Marine Drive, Southport, PR9 9LY, England

Legal authority English Trust Law
Legal form Trust
Notified on 29 December 2016
Nature of control: 25-50% shares

Trustees Of The John Bradley Settlement For Nigel Bradley

Railex Business Centre Crossens Way, Marine Drive, Southport, PR9 9LY, England

Legal authority English Trust Law
Legal form Trust
Notified on 29 December 2016
Ceased on 31 October 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth698 852763 083      
Balance Sheet
Cash Bank On Hand  20 36117 09946 35556 48718 73646 808
Current Assets1 181 683956 513903 4391 076 2301 043 9711 178 851985 961786 134
Debtors770 655797 073783 162916 240872 2601 015 333722 534486 284
Net Assets Liabilities  388 865456 813406 105500 309320 15798 451
Other Debtors  389 821423 476425 297627 577365 233204 294
Property Plant Equipment  212 350304 871272 595244 173219 029197 103
Total Inventories  99 916142 891125 356107 031244 691 
Cash Bank In Hand211 46266 463      
Intangible Fixed Assets266 250248 500      
Net Assets Liabilities Including Pension Asset Liability698 852763 083      
Stocks Inventory199 56692 977      
Tangible Fixed Assets317 784224 393      
Reserves/Capital
Called Up Share Capital10 00010 000      
Profit Loss Account Reserve688 852753 083      
Shareholder Funds698 852763 083      
Other
Accrued Liabilities Deferred Income      169 358378 062
Accumulated Amortisation Impairment Intangible Assets  181 050205 900230 750255 600280 450305 300
Accumulated Depreciation Impairment Property Plant Equipment  630 790667 619699 895728 317753 461765 887
Additional Provisions Increase From New Provisions Recognised   6 9187 656   
Average Number Employees During Period  414241403938
Bank Borrowings Overdrafts    46 31646 31646 316 
Corporation Tax Payable  30 09238 80664 328101 48549 7366 685
Creditors  869 700945 486737 814782 786786 59972 923
Deferred Tax Liabilities  30 52937 44745 10340 85437 085 
Depreciation Rate Used For Property Plant Equipment   15151515 
Finance Lease Liabilities Present Value Total      50 78734 327
Fixed Assets584 034472 893386 300453 971396 845343 573293 579246 803
Future Minimum Lease Payments Under Non-cancellable Operating Leases  1 335 0001 155 000975 0001 002 583775 583548 583
Increase From Amortisation Charge For Year Intangible Assets   24 85024 85024 85024 85024 850
Increase From Depreciation Charge For Year Property Plant Equipment   36 82932 27628 42225 14421 926
Intangible Assets  173 950149 100124 25099 40074 55049 700
Intangible Assets Gross Cost  355 000355 000355 000355 000355 000 
Net Current Assets Liabilities576 077362 95333 739130 744306 157396 065199 362-30 983
Net Deferred Tax Liability Asset  30 52945 23745 10340 85437 085 
Other Creditors  610 408641 127355 246331 065427 535198 625
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment       9 500
Other Disposals Property Plant Equipment       9 500
Other Remaining Borrowings      84 91238 596
Other Taxation Social Security Payable  74 15792 526126 018141 46080 06876 123
Property Plant Equipment Gross Cost  843 140972 490972 490972 490972 490962 990
Provisions  30 52937 44745 10340 85437 085 
Provisions For Liabilities Balance Sheet Subtotal  30 52937 44745 10340 85437 08544 446
Total Assets Less Current Liabilities1 160 111835 846420 039584 715703 002739 638492 941215 820
Trade Creditors Trade Payables  155 043173 027145 906162 460182 94486 280
Trade Debtors Trade Receivables  393 341492 764446 963387 756357 301281 990
Unused Provision Reversed     4 2493 769 
Advances Credits Directors  122 116181 031237 427126 788133 975 
Advances Credits Made In Period Directors  209 764419 201242 954261 499  
Advances Credits Repaid In Period Directors  277 815360 286186 558   
Creditors Due After One Year426 19636 818      
Creditors Due Within One Year605 606593 560      
Intangible Fixed Assets Aggregate Amortisation Impairment88 750106 500      
Intangible Fixed Assets Amortisation Charged In Period 17 750      
Intangible Fixed Assets Cost Or Valuation355 000355 000      
Number Shares Allotted 10 000      
Par Value Share 1      
Provisions For Liabilities Charges35 06335 945      
Share Capital Allotted Called Up Paid10 00010 000      
Tangible Fixed Assets Additions 40 000      
Tangible Fixed Assets Cost Or Valuation1 616 0891 543 304      
Tangible Fixed Assets Depreciation1 298 3051 318 911      
Tangible Fixed Assets Depreciation Charged In Period 40 391      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 19 785      
Tangible Fixed Assets Disposals 112 785      
Amount Specific Advance Or Credit Directors213 514220 499      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to June 30, 2023
filed on: 17th, November 2023
Free Download (11 pages)

Company search

Advertisements