Company NameBradley Paper Converters Limited
DirectorSimon Bradley
Company StatusActive
Company Number08907000
CategoryPrivate Limited Company
Incorporation Date21 February 2014(10 years, 1 month ago)
Previous NamesBrad Packaging Limited and Bradley Paper Converters Limited Limited

Business Activity

Section CManufacturing
SIC 2125Manufacture of paper & paperboard goods
SIC 17290Manufacture of other articles of paper and paperboard n.e.c.

Directors

Director NameSimon Bradley
Date of BirthMay 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 21 Northfield Way
Aycliffe Business Park
Newton Aycliffe
Durham
DL5 6EJ
Secretary NameMrs Chloe Bradley
StatusCurrent
Appointed26 January 2019(4 years, 11 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Correspondence AddressUnit 21 Northfield Way
Aycliffe Business Park
Newton Aycliffe
Durham
DL5 6EJ
Director NamePaul Bradley
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2014(same day as company formation)
RoleDarlington
Country of ResidenceEngland
Correspondence AddressLeaside North Aycliffe Industrial Estate
Newton Aycliffe
Durham
DL5 6DU
Secretary NamePaul Bradley
StatusResigned
Appointed21 February 2014(same day as company formation)
RoleCompany Director
Correspondence AddressLeaside North Aycliffe Industrial Estate
Newton Aycliffe
Durham
DL5 6DU

Location

Registered AddressUnit 21 Northfield Way
Aycliffe Business Park
Newton Aycliffe
Durham
DL5 6EJ
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishGreat Aycliffe
WardAycliffe East
Built Up AreaNewton Aycliffe

Shareholders

50 at £1Paul Bradley
50.00%
Ordinary A
50 at £1Simon Bradley
50.00%
Ordinary A

Financials

Year2014
Net Worth£1,936
Cash£7,871
Current Liabilities£34,532

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return21 February 2024 (1 month, 1 week ago)
Next Return Due7 March 2025 (11 months, 1 week from now)

Charges

20 July 2017Delivered on: 20 July 2017
Persons entitled: Ashley Commercial Finance Limited

Classification: A registered charge
Outstanding
20 July 2016Delivered on: 21 July 2016
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
26 February 2015Delivered on: 26 February 2015
Persons entitled: Skipton Business Finance LTD

Classification: A registered charge
Particulars: 'I. All freehold or leasehold property of the company with all present and future buildings, fixtures (trade fixtures) plant and machinery which are on such property. Ii. All patents, patent applications, inventions, trade marks, service marks (whether registered or no), trade names, design rights, registered designs, copyrights, know-how, trade secrets, rights ion computer software and any other intellectual or intangible property rights (including the benefit of any licences or consents.'.
Outstanding

Filing History

18 December 2020Registered office address changed from Unit 24 Northfield Way Industrial Estate Newton Aycliffe DL5 6EJ United Kingdom to Unit 21 Northfield Way Aycliffe Business Park Newton Aycliffe Durham DL5 6EJ on 18 December 2020 (1 page)
16 December 2020Micro company accounts made up to 28 February 2020 (3 pages)
25 June 2020Change of details for Mr Simon Bradley as a person with significant control on 25 June 2020 (2 pages)
25 June 2020Director's details changed for Simon Bradley on 25 June 2020 (2 pages)
25 June 2020Director's details changed for Simon Bradley on 25 June 2020 (2 pages)
16 March 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
29 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
12 March 2019Satisfaction of charge 089070000003 in full (1 page)
21 February 2019Confirmation statement made on 21 February 2019 with updates (4 pages)
6 February 2019Appointment of Mrs Chloe Bradley as a secretary on 26 January 2019 (2 pages)
5 February 2019Registered office address changed from 1 Leaside Aycliffe Business Park Newton Aycliffe DL5 6HX England to Unit 24 Northfield Way Industrial Estate Newton Aycliffe DL5 6EJ on 5 February 2019 (1 page)
27 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
4 April 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
13 September 2017Micro company accounts made up to 28 February 2017 (2 pages)
13 September 2017Micro company accounts made up to 28 February 2017 (2 pages)
16 August 2017Satisfaction of charge 089070000002 in full (1 page)
16 August 2017Satisfaction of charge 089070000002 in full (1 page)
20 July 2017Registration of charge 089070000003, created on 20 July 2017 (13 pages)
20 July 2017Registration of charge 089070000003, created on 20 July 2017 (13 pages)
10 July 2017Satisfaction of charge 089070000001 in full (1 page)
10 July 2017Satisfaction of charge 089070000001 in full (1 page)
7 March 2017Registered office address changed from Leaside North Aycliffe Industrial Estate Newton Aycliffe Durham DL5 6DU to 1 Leaside Aycliffe Business Park Newton Aycliffe DL5 6HX on 7 March 2017 (1 page)
7 March 2017Registered office address changed from Leaside North Aycliffe Industrial Estate Newton Aycliffe Durham DL5 6DU to 1 Leaside Aycliffe Business Park Newton Aycliffe DL5 6HX on 7 March 2017 (1 page)
7 March 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
9 January 2017Termination of appointment of Paul Bradley as a director on 9 January 2017 (1 page)
9 January 2017Termination of appointment of Paul Bradley as a director on 9 January 2017 (1 page)
9 January 2017Termination of appointment of Paul Bradley as a secretary on 9 January 2017 (1 page)
9 January 2017Termination of appointment of Paul Bradley as a secretary on 9 January 2017 (1 page)
11 August 2016Micro company accounts made up to 28 February 2016 (2 pages)
11 August 2016Micro company accounts made up to 28 February 2016 (2 pages)
21 July 2016Registration of charge 089070000002, created on 20 July 2016 (9 pages)
21 July 2016Registration of charge 089070000002, created on 20 July 2016 (9 pages)
18 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
(4 pages)
18 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
(4 pages)
8 July 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
8 July 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
1 April 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(4 pages)
1 April 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(4 pages)
26 February 2015Registration of charge 089070000001, created on 26 February 2015 (15 pages)
26 February 2015Registration of charge 089070000001, created on 26 February 2015 (15 pages)
3 April 2014Director's details changed for Paul Bradley on 21 February 2014 (2 pages)
3 April 2014Director's details changed for Paul Bradley on 21 February 2014 (2 pages)
3 April 2014Director's details changed for Paul Bradley on 21 February 2014 (2 pages)
3 April 2014Director's details changed for Paul Bradley on 21 February 2014 (2 pages)
21 February 2014Incorporation
Statement of capital on 2014-02-21
  • GBP 100
(23 pages)
21 February 2014Incorporation
Statement of capital on 2014-02-21
  • GBP 100
(23 pages)