Company NameBradley Hall Limited
Company StatusActive
Company Number06140702
CategoryPrivate Limited Company
Incorporation Date6 March 2007(17 years, 1 month ago)
Previous NameTrecore Developments Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Peter Francis Bartley
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2007(1 week, 5 days after company formation)
Appointment Duration17 years, 1 month
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address1 Hood Street
Newcastle Upon Tyne
NE1 6JQ
Director NameMr Neil Thomas Hart
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2007(1 week, 5 days after company formation)
Appointment Duration17 years, 1 month
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address1 Hood Street
Newcastle Upon Tyne
NE1 6JQ
Secretary NamePeter Francis Bartley
NationalityBritish
StatusCurrent
Appointed18 March 2007(1 week, 5 days after company formation)
Appointment Duration17 years, 1 month
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address1 Hood Street
Newcastle Upon Tyne
NE1 6JQ
Director NameMr Richard Omar Rafique
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2015(8 years, 1 month after company formation)
Appointment Duration9 years
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address1 Hood Street
Newcastle Upon Tyne
NE1 6JQ
Director NameMr Graham Stephen Hall
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2007(1 week, 5 days after company formation)
Appointment Duration8 years, 7 months (resigned 16 October 2015)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address26 27 New Elvet
Durham
DH1 3AL
Director NameMr Geoffrey Joseph Davis
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2012(5 years, 4 months after company formation)
Appointment Duration8 years, 1 month (resigned 02 September 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Hood Street
Newcastle Upon Tyne
NE1 6JQ
Director NameMs Catherine Ruth Bowley
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2019(11 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 23 February 2024)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address1 Hood Street
Newcastle Upon Tyne
NE1 6JQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed06 March 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed06 March 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitebradleyhall.co.uk
Telephone0191 2842255
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address1 Hood Street
Newcastle Upon Tyne
NE1 6JQ
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Graham Stephen Hall
33.33%
Ordinary
100 at £1Neil Thomas Hart
33.33%
Ordinary
100 at £1Peter Francis Bartley
33.33%
Ordinary

Financials

Year2014
Net Worth-£38,667
Cash£393
Current Liabilities£455,734

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return23 February 2024 (1 month, 3 weeks ago)
Next Return Due9 March 2025 (10 months, 3 weeks from now)

Filing History

2 March 2021Confirmation statement made on 23 February 2021 with no updates (3 pages)
2 September 2020Termination of appointment of Geoffrey Joseph Davis as a director on 2 September 2020 (1 page)
25 February 2020Confirmation statement made on 23 February 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
9 April 2019Director's details changed for Mrs Catherine Ruth Affleck on 9 April 2019 (2 pages)
25 February 2019Confirmation statement made on 23 February 2019 with updates (4 pages)
22 January 2019Appointment of Mrs Catherine Ruth Affleck as a director on 18 January 2019 (2 pages)
14 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
7 March 2018Confirmation statement made on 23 February 2018 with updates (6 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
20 December 2017Director's details changed for Mr Richard Omar Rafique on 20 December 2017 (2 pages)
8 April 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
8 April 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
15 November 2016Registered office address changed from 14/16 Grey Street Newcastle upon Tyne NE1 6AE England to 1 Hood Street Newcastle upon Tyne NE1 6JQ on 15 November 2016 (1 page)
15 November 2016Registered office address changed from 14/16 Grey Street Newcastle upon Tyne NE1 6AE England to 1 Hood Street Newcastle upon Tyne NE1 6JQ on 15 November 2016 (1 page)
10 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 375
(7 pages)
10 March 2016Director's details changed for Mr Neil Thomas Hart on 11 January 2016 (2 pages)
10 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 375
(7 pages)
10 March 2016Director's details changed for Mr Neil Thomas Hart on 11 January 2016 (2 pages)
19 November 2015Statement of capital following an allotment of shares on 16 October 2015
  • GBP 337
(5 pages)
19 November 2015Statement of capital following an allotment of shares on 16 October 2015
  • GBP 337
(5 pages)
10 November 2015Registered office address changed from 26 27 New Elvet Durham DH1 3AL to 14/16 Grey Street Newcastle upon Tyne NE1 6AE on 10 November 2015 (1 page)
10 November 2015Registered office address changed from 26 27 New Elvet Durham DH1 3AL to 14/16 Grey Street Newcastle upon Tyne NE1 6AE on 10 November 2015 (1 page)
9 November 2015Termination of appointment of Graham Stephen Hall as a director on 16 October 2015 (1 page)
9 November 2015Termination of appointment of Graham Stephen Hall as a director on 16 October 2015 (1 page)
5 November 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Loan agreements 16/10/2015
(8 pages)
5 November 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Loan agreements 16/10/2015
  • RES01 ‐ Resolution of alteration of Articles of Association
(8 pages)
5 November 2015Change of share class name or designation (2 pages)
5 November 2015Change of share class name or designation (2 pages)
6 October 2015Director's details changed for Peter Francis Bartley on 20 July 2015 (2 pages)
6 October 2015Director's details changed for Peter Francis Bartley on 20 July 2015 (2 pages)
6 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
6 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
16 April 2015Appointment of Mr Richard Omar Rafique as a director on 15 April 2015 (2 pages)
16 April 2015Appointment of Mr Richard Omar Rafique as a director on 15 April 2015 (2 pages)
10 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 300
(5 pages)
10 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 300
(5 pages)
10 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 300
(5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
11 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 300
(5 pages)
11 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 300
(5 pages)
11 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 300
(5 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
7 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
7 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
7 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
20 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
1 August 2012Appointment of Mr Geoffrey Joseph Davis as a director (2 pages)
1 August 2012Appointment of Mr Geoffrey Joseph Davis as a director (2 pages)
12 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
12 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
12 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
18 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
18 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
19 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
19 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
17 March 2011Director's details changed for Peter Francis Bartley on 1 March 2011 (2 pages)
17 March 2011Director's details changed for Peter Francis Bartley on 1 March 2011 (2 pages)
17 March 2011Director's details changed for Peter Francis Bartley on 1 March 2011 (2 pages)
16 March 2011Director's details changed for Graham Stephen Hall on 16 March 2011 (2 pages)
16 March 2011Secretary's details changed for Peter Francis Bartley on 16 March 2011 (1 page)
16 March 2011Secretary's details changed for Peter Francis Bartley on 16 March 2011 (1 page)
16 March 2011Director's details changed for Graham Stephen Hall on 16 March 2011 (2 pages)
16 March 2011Director's details changed for Neil Thomas Hart on 16 March 2011 (2 pages)
16 March 2011Director's details changed for Neil Thomas Hart on 16 March 2011 (2 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
19 August 2010Registered office address changed from Suite 2 Jordan House Forster Business Centre Finchale Road Framwellgate Moor Durham DH1 5HL on 19 August 2010 (2 pages)
19 August 2010Registered office address changed from Suite 2 Jordan House Forster Business Centre Finchale Road Framwellgate Moor Durham DH1 5HL on 19 August 2010 (2 pages)
28 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (15 pages)
28 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (15 pages)
28 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (15 pages)
18 December 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 December 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
29 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
21 April 2009Return made up to 06/03/09; full list of members (4 pages)
21 April 2009Return made up to 06/03/09; full list of members (4 pages)
31 October 2008Director and secretary's change of particulars / peter bartley / 21/10/2008 (1 page)
31 October 2008Director and secretary's change of particulars / peter bartley / 21/10/2008 (1 page)
16 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
16 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
16 April 2008Return made up to 06/03/08; full list of members (7 pages)
16 April 2008Return made up to 06/03/08; full list of members (7 pages)
22 October 2007Registered office changed on 22/10/07 from: 186 portland road jesmond newcastle upon tyne NE2 1DJ (1 page)
22 October 2007Registered office changed on 22/10/07 from: 186 portland road jesmond newcastle upon tyne NE2 1DJ (1 page)
15 May 2007Registered office changed on 15/05/07 from: 7 brenkley way blezard business park newcastle upon tyne tyne & wear NE13 6DS (1 page)
15 May 2007Registered office changed on 15/05/07 from: 7 brenkley way blezard business park newcastle upon tyne tyne & wear NE13 6DS (1 page)
23 April 2007New director appointed (2 pages)
23 April 2007New director appointed (2 pages)
12 April 2007Ad 18/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 April 2007New director appointed (2 pages)
12 April 2007New director appointed (2 pages)
12 April 2007Director resigned (1 page)
12 April 2007Memorandum and Articles of Association (10 pages)
12 April 2007Secretary resigned (1 page)
12 April 2007Secretary resigned (1 page)
12 April 2007Ad 18/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 April 2007New director appointed (2 pages)
12 April 2007Director resigned (1 page)
12 April 2007New secretary appointed (2 pages)
12 April 2007New director appointed (2 pages)
12 April 2007New secretary appointed (2 pages)
12 April 2007Memorandum and Articles of Association (10 pages)
2 April 2007Company name changed trecore developments LIMITED\certificate issued on 02/04/07 (2 pages)
2 April 2007Company name changed trecore developments LIMITED\certificate issued on 02/04/07 (2 pages)
25 March 2007Registered office changed on 25/03/07 from: 788-790 finchley road london NW11 7TJ (1 page)
25 March 2007Registered office changed on 25/03/07 from: 788-790 finchley road london NW11 7TJ (1 page)
6 March 2007Incorporation (16 pages)
6 March 2007Incorporation (16 pages)