FEDERAL-MOGUL BRADFORD LIMITED
Overview
| Company Name | FEDERAL-MOGUL BRADFORD LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00106848 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of FEDERAL-MOGUL BRADFORD LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is FEDERAL-MOGUL BRADFORD LIMITED located?
| Registered Office Address | Suite 143c, Regus 3000 Aviator Way Manchester Business Park M22 5TG Manchester England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of FEDERAL-MOGUL BRADFORD LIMITED?
| Company Name | From | Until |
|---|---|---|
| AE GOETZE AUTOMOTIVE LIMITED | Jan 02, 1994 | Jan 02, 1994 |
| AE PISTON PRODUCTS LIMITED | Jan 02, 1990 | Jan 02, 1990 |
| HEPWORTH & GRANDAGE LIMITED | Jan 05, 1910 | Jan 05, 1910 |
What are the latest accounts for FEDERAL-MOGUL BRADFORD LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for FEDERAL-MOGUL BRADFORD LIMITED?
| Last Confirmation Statement Made Up To | Jun 07, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 21, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 07, 2025 |
| Overdue | No |
What are the latest filings for FEDERAL-MOGUL BRADFORD LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Dec 31, 2024 | 6 pages | AA | ||
Registered office address changed from Suite 11a Manchester International Office Centre Styal Road Manchester M22 5TN England to Suite 143C, Regus 3000 Aviator Way Manchester Business Park Manchester M22 5TG on Aug 31, 2025 | 1 pages | AD01 | ||
Confirmation statement made on Jun 07, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 6 pages | AA | ||
Confirmation statement made on Jun 07, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 6 pages | AA | ||
Confirmation statement made on Jun 07, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 6 pages | AA | ||
Confirmation statement made on Jun 07, 2022 with updates | 3 pages | CS01 | ||
Registered office address changed from C/O C/O Federal-Mogul Limited Manchester International Office Centre Styal Road Manchester M22 5TN to Suite 11a Manchester International Office Centre Styal Road Manchester M22 5TN on Feb 08, 2022 | 1 pages | AD01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 6 pages | AA | ||
Confirmation statement made on Jun 07, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Pritam Singh as a director on Apr 27, 2021 | 1 pages | TM01 | ||
Termination of appointment of Paul Andrew Fletcher as a director on Apr 27, 2021 | 1 pages | TM01 | ||
Appointment of Mr Santino Lammond as a director on Apr 27, 2021 | 2 pages | AP01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 6 pages | AA | ||
Confirmation statement made on Jun 07, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2018 | 6 pages | AA | ||
Confirmation statement made on Jun 07, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2017 | 6 pages | AA | ||
Confirmation statement made on Jun 07, 2018 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jun 07, 2017 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2016 | 6 pages | AA | ||
Total exemption small company accounts made up to Dec 31, 2015 | 6 pages | AA | ||
Appointment of Mr Paul Andrew Fletcher as a director on Jul 27, 2016 | 2 pages | AP01 | ||
Who are the officers of FEDERAL-MOGUL BRADFORD LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SUTTON, Beverley Ann | Secretary | c/o Federal-Mogul Limited Manchester International Office Centre Styal Road M22 5TN Manchester Suite 14 Lancashire | British | 153005300001 | ||||||
| LAMMOND, Santino | Director | 3000 Aviator Way Manchester Business Park M22 5TG Manchester Suite 143c, Regus England | England | British | 155581910003 | |||||
| BOYDELL, Andrew Christopher | Secretary | Hillside Farm Hangar Hill Whitwell S80 4SD Worksop Nottinghamshire | British | 640090001 | ||||||
| DODSON, Christopher John | Secretary | 17 Carrwood Road SK9 5DJ Wilmslow Cheshire | British | 809690001 | ||||||
| HOGG, Jennifer Mary | Secretary | 97a Alan Road Withington M20 4SE Manchester | British | 45054360003 | ||||||
| ROBINSON, Patricia Josephine | Secretary | 782 Warwick Road B91 3EH Solihull West Midlands | British | 58735060001 | ||||||
| SWIFT, Elizabeth Shawcross | Secretary | Mossdale Road M33 4FT Sale 22 Cheshire | British | 135544470001 | ||||||
| WARD, Malcolm John | Secretary | 8 Woodlark Close CW7 3HL Winsford Cheshire | British | 50779500001 | ||||||
| BARR, Alexander Cruickshank | Director | Ambleside Hallidon NN11 6LD Daventry Northants | British | 28456320001 | ||||||
| BATES, Robert Russell | Director | Cliffe Wood North Cliffe Market Weighton YO4 3XE York | British | 35307210001 | ||||||
| BECKWITH, Alan | Director | 4 Ash Meadows NE38 9HN Washington Tyne & Wear | British | 62006030001 | ||||||
| CARRUTHERS, David Gordon | Director | Exeter Bank Chapel Lane Holcombe Brook BL8 4NB Bury Lancashire | British | 10805720001 | ||||||
| CASSON, Nigel Barrington | Director | The White House 27 Barnsley Road Cawthorne S75 4HW Barnsley South Yorkshire | British | 28456380001 | ||||||
| FLETCHER, Paul Andrew | Director | c/o C/O Federal-Mogul Limited Styal Road M22 5TN Manchester Manchester International Office Centre | England | British | 176139000001 | |||||
| HERBERT, Michael David | Director | 22 Appleby Crescent Scotton HG5 9LS Knaresborough North Yorkshire | British | 55542350001 | ||||||
| HOLDEN, Richard Peter | Director | 5 Queens Gardens Blackhall EH4 2DH Edinburgh | British | 28456340001 | ||||||
| JOHNSON, Trevor | Director | Gardeners Cottage Hound Hill Marchington ST14 8LN Uttoxeter Staffordshire | British | 28456330001 | ||||||
| LOCKE, Roland Andrew | Director | Rangers Lodge Farmhouse Queen Manor Road Laverstock SP5 3PB Salisbury Wiltshire | England | British | 43759280002 | |||||
| LOCKE, Roland Andrew | Director | Rangers Lodge Farmhouse Queen Manor Road Laverstock SP5 3PB Salisbury Wiltshire | England | British | 43759280002 | |||||
| MARCHANT, Peter Richard Besley | Director | 99 Crimple Meadows Panal HG3 1EL Harrogate North Yorkshire | British | 11917610001 | ||||||
| MCWILLIAM, Alistair Callum | Director | Woodside 16 Alder Lane Balsall Common CV7 7DZ Coventry | British | 37618130001 | ||||||
| METCALFE, Rodney William | Director | Priory Farm Norton DN6 9BX Doncaster South Yorkshire | British | 28456350001 | ||||||
| MONCUR, Brian Macdonald | Director | 56 Cornwall Road HG1 2PP Harrogate North Yorkshire | British | 46412020003 | ||||||
| PAGE, Arthur | Director | 11 Abbey Mill Gardens Craggside NG5 8ER Knaresborough North Yorkshire | British | 46324200001 | ||||||
| REDMAN, David Arthur | Director | Halifax Road Scapegoat Hill Golcar HD7 4NS Huddersfield 13 West Yorkshire | United Kingdom | British | 140437390001 | |||||
| RUDDY, Brian Leonard, Dr | Director | Orchard House Leamington Road Princethorpe CV23 9PU Warwickshire | British | 61870600001 | ||||||
| RUDDY, Brian Leonard, Dr | Director | Orchard House Leamington Road Princethorpe CV23 9PU Warwickshire | British | 61870600001 | ||||||
| SHERBIN, David Matthew | Director | 4181 Southmoor Lane West Bloomfield Michigan 48323 United States | American | 77513330001 | ||||||
| SINGH, Pritam | Director | 5 Flockton Crescent BD4 7LG Bradford West Yorkshire | United Kingdom | British | 103070050001 | |||||
| THOMAS, Kevin Patrick | Director | 35 Avenue Road TW18 3AW Staines Middlesex | British | 14061980001 | ||||||
| TURNER, Alan Sidney | Director | 80 Chafeys Avenue DT4 0EN Weymouth Dorset | British | 37619450001 | ||||||
| VICKERS, Graham Dennis | Director | c/o C/O Federal-Mogul Limited Styal Road M22 5TN Manchester Manchester International Office Centre United Kingdom | England | British | 168073340001 | |||||
| WALLWORK, Richard Vivian | Director | 26 Althorpe Drive B93 8SG Dorridge | British | 85255210001 | ||||||
| WELSH, Thomas Allan | Director | Capps Meadow Capps Lane HP5 2TX Chartridge Buckinghamshire | British | 80666890001 | ||||||
| ZAMOYSKI, James | Director | 7222 Meadowlake Road 48301 Bloomfield Hills Michigan Usa | American | 64040770001 |
Who are the persons with significant control of FEDERAL-MOGUL BRADFORD LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Federal-Mogul Limited | Apr 06, 2016 | Manchester International Office Centre Styal Road M22 5TN Manchester Suite 14 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does FEDERAL-MOGUL BRADFORD LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Administration order |
| ||||||||||||||||||||||||||||||||
| 2 |
| Corporate voluntary arrangement (CVA) |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0