Company NameBradleys Master Locksmiths Ltd
DirectorKeith Bradley
Company StatusActive
Company Number00541440
CategoryPrivate Limited Company
Incorporation Date3 December 1954(69 years, 5 months ago)
Previous NameBradley'S(Blyth)Limited

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5246Retail hardware, paints & glass
SIC 47520Retail sale of hardware, paints and glass in specialised stores

Directors

Director NameMr Keith Bradley
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 1993(39 years after company formation)
Appointment Duration30 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Wolmer Road
Blyth
Northumberland
NE24 3HD
Secretary NameMr Keith Bradley
NationalityBritish
StatusCurrent
Appointed26 March 1994(39 years, 4 months after company formation)
Appointment Duration30 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Wolmer Road
Blyth
Northumberland
NE24 3HD
Director NameMrs Margaret Bradley
Date of BirthJune 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1992(37 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 21 November 1996)
RoleCompany Director
Correspondence Address17 Wansbeck Avenue
Blyth
Northumberland
NE24 3LF
Director NameMr Robert Bradley
Date of BirthFebruary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1992(37 years, 3 months after company formation)
Appointment Duration2 years (resigned 26 March 1994)
RoleCompany Director
Correspondence Address17 Wansbeck Avenue
Blyth
Northumberland
NE24 3LF
Secretary NameMr Robert Bradley
NationalityBritish
StatusResigned
Appointed12 March 1992(37 years, 3 months after company formation)
Appointment Duration2 years (resigned 26 March 1994)
RoleCompany Director
Correspondence Address17 Wansbeck Avenue
Blyth
Northumberland
NE24 3LF
Director NameWilliam Bradley
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1993(39 years after company formation)
Appointment Duration23 years, 7 months (resigned 31 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Wansbeck Avenue
Blyth
Northumberland
NE24 3LF

Contact

Websitewww.bradleysmasterlocksmiths.co.uk/
Telephone01670 540900
Telephone regionMorpeth

Location

Registered AddressKing Street
Blyth
Northumberland
NE24 1LY
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishBlyth
WardCroft
Built Up AreaBlyth (Northumberland)

Shareholders

2.3k at £1Keith Bradley
50.55%
Ordinary
2.2k at £1William Bradley
49.45%
Ordinary

Financials

Year2014
Net Worth£437,904
Cash£44,782
Current Liabilities£54,117

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return6 February 2024 (2 months, 2 weeks ago)
Next Return Due20 February 2025 (10 months from now)

Charges

18 July 1988Delivered on: 28 July 1988
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 40 regent st. & the warehouse, back seaforth st. Blythe, northumberland. Floating charge over all movable plant machinery implements utensils furniture & equipt. For proceeds of sale.
Outstanding
26 May 1982Delivered on: 7 June 1982
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 5 station st. Blyte northumberland floating charge over all movable plant machinery implements utensils furniture & equipt.
Outstanding
9 June 1972Delivered on: 15 June 1972
Persons entitled: National Westminster Bank LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and goodwill all property and assets present and future including uncalled capital. By fixed & floating charge.
Outstanding

Filing History

6 February 2021Confirmation statement made on 6 February 2021 with no updates (3 pages)
9 October 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
19 February 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
19 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
6 February 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
6 February 2019Satisfaction of charge 2 in full (1 page)
6 February 2019Satisfaction of charge 3 in full (1 page)
29 June 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
12 March 2018Confirmation statement made on 12 March 2018 with updates (4 pages)
28 September 2017Purchase of own shares. (3 pages)
28 September 2017Purchase of own shares. (3 pages)
14 September 2017Termination of appointment of William Bradley as a director on 31 July 2017 (1 page)
14 September 2017Termination of appointment of William Bradley as a director on 31 July 2017 (1 page)
14 September 2017Cessation of William Bradley as a person with significant control on 14 September 2017 (1 page)
14 September 2017Cessation of William Bradley as a person with significant control on 31 July 2017 (1 page)
4 September 2017Cancellation of shares. Statement of capital on 1 April 2016
  • GBP 3,901
(4 pages)
4 September 2017Cancellation of shares. Statement of capital on 31 July 2017
  • GBP 2,271.00
(6 pages)
4 September 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
4 September 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
4 September 2017Cancellation of shares. Statement of capital on 30 June 2016
  • GBP 3,701
(4 pages)
4 September 2017Cancellation of shares. Statement of capital on 1 April 2016
  • GBP 3,901
(4 pages)
4 September 2017Cancellation of shares. Statement of capital on 30 June 2016
  • GBP 3,701
(4 pages)
4 September 2017Cancellation of shares. Statement of capital on 31 July 2017
  • GBP 2,271.00
(6 pages)
7 August 2017Purchase of own shares. (3 pages)
7 August 2017Purchase of own shares. (3 pages)
7 August 2017Purchase of own shares. (3 pages)
7 August 2017Purchase of own shares. (3 pages)
25 July 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
25 July 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
23 March 2017Confirmation statement made on 12 March 2017 with updates (7 pages)
23 March 2017Confirmation statement made on 12 March 2017 with updates (7 pages)
11 August 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
11 August 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
6 April 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 4,071
(5 pages)
6 April 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 4,071
(5 pages)
17 June 2015Purchase of own shares. (5 pages)
17 June 2015Cancellation of shares. Statement of capital on 29 April 2015
  • GBP 4,071
(7 pages)
17 June 2015Cancellation of shares. Statement of capital on 29 April 2015
  • GBP 4,071
(7 pages)
17 June 2015Purchase of own shares. (5 pages)
5 May 2015Cancellation of shares. Statement of capital on 1 April 2015
  • GBP 4,243
(7 pages)
5 May 2015Cancellation of shares. Statement of capital on 1 April 2015
  • GBP 4,243
(7 pages)
5 May 2015Cancellation of shares. Statement of capital on 1 April 2015
  • GBP 4,243
(7 pages)
5 May 2015Purchase of own shares. (5 pages)
5 May 2015Purchase of own shares. (5 pages)
30 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
12 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 4,493
(5 pages)
12 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 4,493
(5 pages)
17 February 2015Purchase of own shares. (6 pages)
17 February 2015Cancellation of shares. Statement of capital on 26 January 2015
  • GBP 4,493
(6 pages)
17 February 2015Cancellation of shares. Statement of capital on 26 January 2015
  • GBP 4,493
(6 pages)
17 February 2015Purchase of own shares. (6 pages)
7 May 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
7 May 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
8 April 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 5,750
(5 pages)
8 April 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 5,750
(5 pages)
29 April 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
29 April 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
9 April 2013Annual return made up to 12 March 2013 with a full list of shareholders (5 pages)
9 April 2013Annual return made up to 12 March 2013 with a full list of shareholders (5 pages)
20 April 2012Annual return made up to 12 March 2012 with a full list of shareholders (5 pages)
20 April 2012Annual return made up to 12 March 2012 with a full list of shareholders (5 pages)
6 March 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
6 March 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
29 February 2012Change of name notice (2 pages)
29 February 2012Change of name notice (2 pages)
29 February 2012Company name changed bradley's(blyth)LIMITED\certificate issued on 29/02/12
  • RES15 ‐ Change company name resolution on 2012-02-23
(2 pages)
29 February 2012Company name changed bradley's(blyth)LIMITED\certificate issued on 29/02/12
  • RES15 ‐ Change company name resolution on 2012-02-23
(2 pages)
5 May 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
5 May 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
18 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (5 pages)
18 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (5 pages)
13 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
13 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
26 April 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
26 April 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
26 April 2010Director's details changed for Mr Keith Bradley on 12 March 2010 (2 pages)
26 April 2010Director's details changed for Mr Keith Bradley on 12 March 2010 (2 pages)
26 April 2010Director's details changed for William Bradley on 12 March 2010 (2 pages)
26 April 2010Director's details changed for William Bradley on 12 March 2010 (2 pages)
5 June 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
5 June 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
20 April 2009Return made up to 12/03/09; full list of members (4 pages)
20 April 2009Return made up to 12/03/09; full list of members (4 pages)
23 April 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
23 April 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
10 April 2008Return made up to 12/03/08; full list of members (4 pages)
10 April 2008Return made up to 12/03/08; full list of members (4 pages)
30 April 2007Return made up to 12/03/07; full list of members (3 pages)
30 April 2007Return made up to 12/03/07; full list of members (3 pages)
18 April 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
18 April 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
20 July 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
20 July 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
2 May 2006Return made up to 12/03/06; full list of members (3 pages)
2 May 2006Return made up to 12/03/06; full list of members (3 pages)
10 May 2005Return made up to 12/03/05; full list of members (3 pages)
10 May 2005Return made up to 12/03/05; full list of members (3 pages)
15 March 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
15 March 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
6 April 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
6 April 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
25 March 2004Return made up to 12/03/04; full list of members (7 pages)
25 March 2004Return made up to 12/03/04; full list of members (7 pages)
7 May 2003Return made up to 12/03/03; full list of members (7 pages)
7 May 2003Return made up to 12/03/03; full list of members (7 pages)
6 May 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
6 May 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
2 May 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
2 May 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
7 March 2002Return made up to 12/03/02; full list of members (6 pages)
7 March 2002Return made up to 12/03/02; full list of members (6 pages)
27 April 2001Accounts for a small company made up to 31 December 2000 (5 pages)
27 April 2001Accounts for a small company made up to 31 December 2000 (5 pages)
8 March 2001Return made up to 12/03/01; full list of members (6 pages)
8 March 2001Return made up to 12/03/01; full list of members (6 pages)
11 December 2000Memorandum and Articles of Association (6 pages)
11 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
11 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
11 December 2000Memorandum and Articles of Association (6 pages)
13 April 2000Accounts for a small company made up to 31 December 1999 (7 pages)
13 April 2000Accounts for a small company made up to 31 December 1999 (7 pages)
22 March 2000Return made up to 12/03/00; full list of members (7 pages)
22 March 2000Return made up to 12/03/00; full list of members (7 pages)
18 March 1999Return made up to 12/03/99; full list of members (6 pages)
18 March 1999Return made up to 12/03/99; full list of members (6 pages)
4 March 1999Accounts for a small company made up to 31 December 1998 (6 pages)
4 March 1999Accounts for a small company made up to 31 December 1998 (6 pages)
31 March 1998Return made up to 12/03/98; no change of members (4 pages)
31 March 1998Return made up to 12/03/98; no change of members (4 pages)
16 February 1998Accounts for a small company made up to 31 December 1997 (6 pages)
16 February 1998Accounts for a small company made up to 31 December 1997 (6 pages)
18 March 1997Return made up to 12/03/97; change of members
  • 363(288) ‐ Director resigned
(6 pages)
18 March 1997Return made up to 12/03/97; change of members
  • 363(288) ‐ Director resigned
(6 pages)
27 March 1996Accounts for a small company made up to 31 December 1995 (5 pages)
27 March 1996Accounts for a small company made up to 31 December 1995 (5 pages)
26 March 1996Registered office changed on 26/03/96 from: the white shop 40 regent st blyth northumberland NE24 1LS (1 page)
26 March 1996Registered office changed on 26/03/96 from: the white shop 40 regent st blyth northumberland NE24 1LS (1 page)
20 March 1996Return made up to 12/03/96; full list of members (6 pages)
20 March 1996Return made up to 12/03/96; full list of members (6 pages)
4 April 1995Accounts for a small company made up to 31 December 1994 (5 pages)
4 April 1995Accounts for a small company made up to 31 December 1994 (5 pages)
28 March 1995Return made up to 12/03/95; full list of members (6 pages)
28 March 1995Return made up to 12/03/95; full list of members (6 pages)