INTEGRATED BRADFORD HOLD CO ONE LIMITED

INTEGRATED BRADFORD HOLD CO ONE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameINTEGRATED BRADFORD HOLD CO ONE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05797788
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of INTEGRATED BRADFORD HOLD CO ONE LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is INTEGRATED BRADFORD HOLD CO ONE LIMITED located?

    Registered Office Address
    3rd Floor 3 - 5 Charlotte Street
    M1 4HB Manchester
    England
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of INTEGRATED BRADFORD HOLD CO ONE LIMITED?

    Previous Company Names
    Company NameFromUntil
    ALNERY NO. 2595 LIMITEDApr 27, 2006Apr 27, 2006

    What are the latest accounts for INTEGRATED BRADFORD HOLD CO ONE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for INTEGRATED BRADFORD HOLD CO ONE LIMITED?

    Last Confirmation Statement Made Up ToJul 10, 2025
    Next Confirmation Statement DueJul 24, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 10, 2024
    OverdueNo

    What are the latest filings for INTEGRATED BRADFORD HOLD CO ONE LIMITED?

    Filings
    DateDescriptionDocumentType

    Group of companies' accounts made up to Dec 31, 2024

    36 pagesAA

    Director's details changed for Mr Barry Paul Millsom on Dec 21, 2023

    2 pagesCH01

    Appointment of Mr John Gerard Connelly as a director on Sep 12, 2024

    2 pagesAP01

    Termination of appointment of Conor Mcmanus as a director on Sep 12, 2024

    1 pagesTM01

    Group of companies' accounts made up to Dec 31, 2023

    36 pagesAA

    Confirmation statement made on Jul 10, 2024 with updates

    4 pagesCS01

    Confirmation statement made on May 01, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Conor Mcmanus as a director on Feb 02, 2024

    2 pagesAP01

    Appointment of Mr Barry Paul Millsom as a director on Dec 21, 2023

    2 pagesAP01

    Appointment of Mr Michael James Williams as a director on Dec 21, 2023

    2 pagesAP01

    Termination of appointment of Neeti Mukundrai Anand as a director on Dec 31, 2023

    1 pagesTM01

    Notification of Civis Pfi/Ppp Infrastructure Fund General Partner Limited as a person with significant control on Dec 21, 2023

    2 pagesPSC02

    Cessation of Infrastructure Investments Holdings Limited as a person with significant control on Dec 21, 2023

    1 pagesPSC07

    Termination of appointment of Alexander Victor Thorne as a director on Dec 21, 2023

    1 pagesTM01

    Termination of appointment of Jonathan Laurence David Carter as a director on Dec 21, 2023

    1 pagesTM01

    Group of companies' accounts made up to Dec 31, 2022

    36 pagesAA

    Appointment of Mr William John Payne as a director on Nov 27, 2023

    2 pagesAP01

    Appointment of Albany Secretariat Limited as a secretary on Apr 17, 2023

    2 pagesAP04

    Termination of appointment of Paul James Hatcher as a secretary on Apr 17, 2023

    1 pagesTM02

    Confirmation statement made on May 01, 2023 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2021

    20 pagesAA

    Appointment of Mr Jonathan Laurence David Carter as a director on Oct 03, 2022

    2 pagesAP01

    Termination of appointment of Anthony Robert Faulkner as a director on Oct 03, 2022

    1 pagesTM01

    Confirmation statement made on May 01, 2022 with updates

    4 pagesCS01

    Registered office address changed from Chancery Exchange 10 Furnival Street London EC4A 1AB United Kingdom to 3rd Floor 3 - 5 Charlotte Street Manchester England M1 4HB on Apr 01, 2022

    1 pagesAD01

    Who are the officers of INTEGRATED BRADFORD HOLD CO ONE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALBANY SECRETARIAT LIMITED
    3-5 Charlotte Street
    M1 4HB Manchester
    3rd Floor
    England
    Secretary
    3-5 Charlotte Street
    M1 4HB Manchester
    3rd Floor
    England
    Identification TypeUK Limited Company
    Registration Number14325732
    303585870001
    CONNELLY, John Gerard
    c/o Dif Uk
    Threadneedle Street
    EC2R 8HP London
    62
    England
    Director
    c/o Dif Uk
    Threadneedle Street
    EC2R 8HP London
    62
    England
    United KingdomBritishCompany Director323811250001
    MILLSOM, Barry Paul
    c/o Albany Spc Services Limited
    3-5 Charlotte Street
    M1 4HB Manchester
    3rd Floor
    England
    Director
    c/o Albany Spc Services Limited
    3-5 Charlotte Street
    M1 4HB Manchester
    3rd Floor
    England
    EnglandBritishDirector317674240002
    PAYNE, William John
    10 Furnival Street
    EC4A 1AB London
    Chancery Exchange
    England
    Director
    10 Furnival Street
    EC4A 1AB London
    Chancery Exchange
    England
    United KingdomBritishSolicitor / Legal Director215789590001
    PEARMAN, Katherine Anne Louise
    Chancery Exchange
    10 Furnival Street
    EC4A 1AB London
    Amey
    United Kingdom
    Director
    Chancery Exchange
    10 Furnival Street
    EC4A 1AB London
    Amey
    United Kingdom
    EnglandBritishChartered Accountant226963920001
    SAVJANI, Kalpesh
    More London Riverside
    SE1 2AQ London
    3
    United Kingdom
    Director
    More London Riverside
    SE1 2AQ London
    3
    United Kingdom
    EnglandBritishDirector185483460002
    WILLIAMS, Michael James
    c/o Albany Spc Services Limited
    3-5 Charlotte Street
    M1 4HB Manchester
    3rd Floor
    England
    Director
    c/o Albany Spc Services Limited
    3-5 Charlotte Street
    M1 4HB Manchester
    3rd Floor
    England
    EnglandBritishAccountant263619910002
    HATCHER, Paul James
    3 - 5 Charlotte Street
    M1 4HB Manchester
    3rd Floor
    England
    England
    Secretary
    3 - 5 Charlotte Street
    M1 4HB Manchester
    3rd Floor
    England
    England
    294320230001
    ALNERY INCORPORATIONS NO 1 LIMITED
    9 Cheapside
    EC2V 6AD London
    Nominee Secretary
    9 Cheapside
    EC2V 6AD London
    900002920001
    SHERARD SECRETARIAT SERVICES LIMITED
    10 Furnival Street
    EC4A 1AB London
    Chancery Exchange
    United Kingdom
    Secretary
    10 Furnival Street
    EC4A 1AB London
    Chancery Exchange
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number5615519
    109588620001
    ANAND, Neeti Mukundrai
    Level 4
    2-4 Idol Lane
    EC3R 5DD London
    Dif Uk
    United Kingdom
    Director
    Level 4
    2-4 Idol Lane
    EC3R 5DD London
    Dif Uk
    United Kingdom
    EnglandBritishDirector250186840001
    BLANCHARD, David Graham
    London Bridge
    SE1 9RA London
    Two
    England
    Director
    London Bridge
    SE1 9RA London
    Two
    England
    EnglandBritishInvestment Director148329480001
    BRADBURY, Richard George
    Beech Cottage Beech Lane
    WA6 6LP Norley
    Cheshire
    Director
    Beech Cottage Beech Lane
    WA6 6LP Norley
    Cheshire
    BritishCommercial Group Director42234330002
    BRAND, Susan Heather Charlotte
    Vanwall Business Park
    SL6 4UB Maidenhead
    Costain House
    Berkshire
    United Kingdom
    Director
    Vanwall Business Park
    SL6 4UB Maidenhead
    Costain House
    Berkshire
    United Kingdom
    United KingdomBritishAsset Manager179233660001
    CARTER, Jonathan Laurence David
    One Bartholomew Close
    EC1A 7BL London
    Level 7
    England
    Director
    One Bartholomew Close
    EC1A 7BL London
    Level 7
    England
    EnglandBritishDirector300727920001
    CASHIN, Benjamin Matthew
    Dryden Road
    NE9 5DA Gateshead
    199
    Tyne And Wear
    Director
    Dryden Road
    NE9 5DA Gateshead
    199
    Tyne And Wear
    United KingdomBritishInvestment Director131562890001
    CHANNON, Martin
    Edmund Halley Road
    OX4 4DQ Oxford
    The Sherard Building
    Director
    Edmund Halley Road
    OX4 4DQ Oxford
    The Sherard Building
    EnglandBritishDirector82663750001
    CONNELLY, John Gerard
    Chancery Exchange
    10 Furnival Street
    EC4A 1AB London
    Amey
    United Kingdom
    Director
    Chancery Exchange
    10 Furnival Street
    EC4A 1AB London
    Amey
    United Kingdom
    ScotlandBritishHead Of Investment Management152971000001
    COOPER, Phillip John
    126 Broad Hinton
    RG10 0XH Twyford
    Berkshire
    Director
    126 Broad Hinton
    RG10 0XH Twyford
    Berkshire
    United KingdomBritishAsset Management Director116775310001
    CORBITT, Morton Bruce
    Longdyke
    Merrow Lane
    GU4 7BD Guildford
    Surrey
    Director
    Longdyke
    Merrow Lane
    GU4 7BD Guildford
    Surrey
    EnglandBritishChartered Civil Engineer117809710001
    COTTRELL, Keith
    Edmund Halley Road
    OX4 4DQ Oxford
    The Sherard Building
    Director
    Edmund Halley Road
    OX4 4DQ Oxford
    The Sherard Building
    EnglandBritishInvestment Manager88691090005
    DE COURCY ASTON, Helen
    24 Wincham Road
    M33 4PL Sale
    Cheshire
    Director
    24 Wincham Road
    M33 4PL Sale
    Cheshire
    BritishBradford Lep General Manager117809530001
    ENGLISH, Nick Stuart
    London Bridge
    SE1 9RA London
    Two
    England
    Director
    London Bridge
    SE1 9RA London
    Two
    England
    United KingdomBritishInfrastructure Investor And Manager162468030001
    FAULKNER, Anthony Robert
    Charles Ii Street
    SW1Y 4QU London
    Infrared Capital Partners
    England
    Director
    Charles Ii Street
    SW1Y 4QU London
    Infrared Capital Partners
    England
    United KingdomBritishChartered Accountant214155150001
    FAVRE, Sarah Elisabeth Madeleine
    Charles Ii Street
    SW1Y 4QU London
    12
    United Kingdom
    Director
    Charles Ii Street
    SW1Y 4QU London
    12
    United Kingdom
    United KingdomFrenchInvestment Director261338430001
    GHAFOOR, Asif
    The Sherard Building
    Edmund Halley Road
    OX4 4DQ Oxford
    Oxfordshire
    Director
    The Sherard Building
    Edmund Halley Road
    OX4 4DQ Oxford
    Oxfordshire
    United KingdomBritishDirector277343840001
    GHAFOOR, Asif
    2 Wolsey Road
    N1 4QH Islington
    Director
    2 Wolsey Road
    N1 4QH Islington
    United KingdomBritishDirector277343840001
    GRANT, Stewart Chalmers
    Level 4
    2 - 4 Idol Lane
    EC3R 5DD London
    Dif Uk
    United Kingdom
    Director
    Level 4
    2 - 4 Idol Lane
    EC3R 5DD London
    Dif Uk
    United Kingdom
    EnglandBritishAsset Manager255209380001
    GRANT, Stewart Chalmers
    Level 4
    2-4 Idol Lane
    EC3R 5DD London
    Dif Uk
    England
    Director
    Level 4
    2-4 Idol Lane
    EC3R 5DD London
    Dif Uk
    England
    United KingdomBritishAsset Manager206362380001
    GREGORY, Michael John
    c/o Amber Infrastructure Limited
    More London Riverside
    SE1 2AQ London
    3
    England
    Director
    c/o Amber Infrastructure Limited
    More London Riverside
    SE1 2AQ London
    3
    England
    United KingdomBritishChartered Builder114324790003
    GREGORY, Michael John
    London Bridge
    SE1 9RA London
    Two
    England
    Director
    London Bridge
    SE1 9RA London
    Two
    England
    United KingdomBritishChartered Builder114324790003
    HALL SMITH, James Edward
    Abbey Oak
    Wherwell
    SP11 7HY Andover
    Hampshire
    Director
    Abbey Oak
    Wherwell
    SP11 7HY Andover
    Hampshire
    United KingdomBritishInvestment Banker86362140001
    HANDFORD, Alistair John
    Rowleys
    Freith
    RG9 6PR Henley On Thames
    Oxfordshire
    Director
    Rowleys
    Freith
    RG9 6PR Henley On Thames
    Oxfordshire
    United KingdomBritishEngineer58215600004
    LAMSTAES, Pierre Gaetan
    Vanwall Road
    SL6 4UB Maidenhead
    Costain House
    England
    Director
    Vanwall Road
    SL6 4UB Maidenhead
    Costain House
    England
    EnglandBritishChartered Accountant180143520001
    LINDSAY, David Boyd
    1 Currie Hill Close
    Wimbledon
    SW19 7DX London
    Director
    1 Currie Hill Close
    Wimbledon
    SW19 7DX London
    EnglandBritishInvestment Director117809630001

    Who are the persons with significant control of INTEGRATED BRADFORD HOLD CO ONE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    3-5 Charlotte Street
    M1 4HB Manchester
    C/O Albany Spc Services Limited
    England
    Dec 21, 2023
    3-5 Charlotte Street
    M1 4HB Manchester
    C/O Albany Spc Services Limited
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number07438430
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Infrastructure Investments Holdings Limited
    One Bartholemew Close
    Barts Square
    EC1A 7BL London
    Level 7
    United Kingdom
    Apr 06, 2016
    One Bartholemew Close
    Barts Square
    EC1A 7BL London
    Level 7
    United Kingdom
    Yes
    Legal FormPrivate Limited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Dolphin One Limited
    Vanwall Road
    SL6 4UB Maidenhead
    Costain House
    England
    Apr 06, 2016
    Vanwall Road
    SL6 4UB Maidenhead
    Costain House
    England
    Yes
    Legal FormPrivate Limited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Amey Ventures Asset Holdings Limited
    Edmund Halley Road
    OX4 4DQ Oxford
    The Sherard Building
    England
    Apr 06, 2016
    Edmund Halley Road
    OX4 4DQ Oxford
    The Sherard Building
    England
    Yes
    Legal FormPrivate Limited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    3 - 5 Charlotte Street
    M1 4HB Manchester
    3rd Floor
    England
    England
    Apr 06, 2016
    3 - 5 Charlotte Street
    M1 4HB Manchester
    3rd Floor
    England
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number4738493
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    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