Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FEDERAL-MOGUL BRADFORD LIMITED
Company Information for

FEDERAL-MOGUL BRADFORD LIMITED

SUITE 11A MANCHESTER INTERNATIONAL OFFICE CENTRE, STYAL ROAD, MANCHESTER, M22 5TN,
Company Registration Number
00106848
Private Limited Company
Active

Company Overview

About Federal-mogul Bradford Ltd
FEDERAL-MOGUL BRADFORD LIMITED was founded on 1910-01-05 and has its registered office in Manchester. The organisation's status is listed as "Active". Federal-mogul Bradford Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
FEDERAL-MOGUL BRADFORD LIMITED
 
Legal Registered Office
SUITE 11A MANCHESTER INTERNATIONAL OFFICE CENTRE
STYAL ROAD
MANCHESTER
M22 5TN
Other companies in M22
 
Telephone0127-476-4000
 
Filing Information
Company Number 00106848
Company ID Number 00106848
Date formed 1910-01-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 07/06/2016
Return next due 05/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-11-05 14:24:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FEDERAL-MOGUL BRADFORD LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FEDERAL-MOGUL BRADFORD LIMITED

Current Directors
Officer Role Date Appointed
BEVERLEY ANN SUTTON
Company Secretary 2010-07-21
PAUL ANDREW FLETCHER
Director 2016-07-27
PRITAM SINGH
Director 2005-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
GRAHAM DENNIS VICKERS
Director 2012-03-20 2015-04-08
DAVID ARTHUR REDMAN
Director 2009-08-18 2011-07-26
ELIZABETH SHAWCROSS SWIFT
Company Secretary 2009-01-01 2010-07-21
ANDREW CHRISTOPHER BOYDELL
Company Secretary 2000-09-30 2009-01-01
ARTHUR PAGE
Director 1995-08-14 2008-08-07
ROLAND ANDREW LOCKE
Director 2001-04-02 2005-01-31
DAVID MATTHEW SHERBIN
Director 2000-12-11 2004-12-22
JAMES ZAMOYSKI
Director 2001-08-01 2003-11-28
BRIAN LEONARD RUDDY
Director 2000-04-28 2003-05-25
NIGEL BARRINGTON CASSON
Director 1992-06-07 2003-05-22
KEVIN PATRICK THOMAS
Director 1997-05-12 2001-06-08
BRIAN MACDONALD MONCUR
Director 1995-04-03 2001-04-02
PATRICIA JOSEPHINE ROBINSON
Company Secretary 1998-05-08 2000-09-30
ALAN BECKWITH
Director 1994-06-20 1998-12-31
JENNIFER MARY HOGG
Company Secretary 1995-10-12 1998-05-08
THOMAS ALLAN WELSH
Director 1996-10-01 1998-05-01
ALISTAIR CALLUM MCWILLIAM
Director 1992-06-07 1997-09-01
DAVID GORDON CARRUTHERS
Director 1992-06-07 1997-08-31
RICHARD PETER HOLDEN
Director 1992-06-07 1997-03-31
ROBERT RUSSELL BATES
Director 1992-08-03 1996-04-06
MALCOLM JOHN WARD
Company Secretary 1994-06-07 1995-10-12
BRIAN LEONARD RUDDY
Director 1992-06-07 1995-09-04
MICHAEL DAVID HERBERT
Director 1994-06-07 1995-02-10
PETER RICHARD BESLEY MARCHANT
Director 1992-06-07 1994-05-27
ROLAND ANDREW LOCKE
Director 1992-06-07 1994-04-06
CHRISTOPHER JOHN DODSON
Company Secretary 1992-06-07 1994-01-10
ALAN SIDNEY TURNER
Director 1992-06-07 1993-11-05
RICHARD VIVIAN WALLWORK
Director 1992-06-07 1993-07-31
ALEXANDER CRUICKSHANK BARR
Director 1992-06-07 1992-12-31
TREVOR JOHNSON
Director 1992-06-07 1992-12-31
RODNEY WILLIAM METCALFE
Director 1992-06-07 1992-08-20

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-10-0731/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-10-07AA31/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-06-14CONFIRMATION STATEMENT MADE ON 07/06/24, WITH NO UPDATES
2024-06-14CS01CONFIRMATION STATEMENT MADE ON 07/06/24, WITH NO UPDATES
2023-07-2431/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-24AA31/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-15CONFIRMATION STATEMENT MADE ON 07/06/23, WITH NO UPDATES
2023-06-15CS01CONFIRMATION STATEMENT MADE ON 07/06/23, WITH NO UPDATES
2022-09-0531/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-05AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-09CS01CONFIRMATION STATEMENT MADE ON 07/06/22, WITH UPDATES
2022-02-08REGISTERED OFFICE CHANGED ON 08/02/22 FROM C/O C/O Federal-Mogul Limited Manchester International Office Centre Styal Road Manchester M22 5TN
2022-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/22 FROM C/O C/O Federal-Mogul Limited Manchester International Office Centre Styal Road Manchester M22 5TN
2021-12-1931/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-19AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-14CS01CONFIRMATION STATEMENT MADE ON 07/06/21, WITH NO UPDATES
2021-04-27TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ANDREW FLETCHER
2021-04-27AP01DIRECTOR APPOINTED MR SANTINO LAMMOND
2020-12-16AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-18CS01CONFIRMATION STATEMENT MADE ON 07/06/20, WITH NO UPDATES
2019-09-20AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-13CS01CONFIRMATION STATEMENT MADE ON 07/06/19, WITH NO UPDATES
2018-09-20AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-13CS01CONFIRMATION STATEMENT MADE ON 07/06/18, WITH NO UPDATES
2017-06-09LATEST SOC09/06/17 STATEMENT OF CAPITAL;GBP 250000
2017-06-09CS01CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES
2017-06-05AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-08-31AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-27AP01DIRECTOR APPOINTED MR PAUL ANDREW FLETCHER
2016-06-16LATEST SOC16/06/16 STATEMENT OF CAPITAL;GBP 250000
2016-06-16AR0107/06/16 ANNUAL RETURN FULL LIST
2015-06-18LATEST SOC18/06/15 STATEMENT OF CAPITAL;GBP 250000
2015-06-18AR0107/06/15 ANNUAL RETURN FULL LIST
2015-05-21AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-30TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM DENNIS VICKERS
2014-06-13LATEST SOC13/06/14 STATEMENT OF CAPITAL;GBP 250000
2014-06-13AR0107/06/14 ANNUAL RETURN FULL LIST
2014-05-28AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-13AR0107/06/13 ANNUAL RETURN FULL LIST
2012-09-17AUDAUDITOR'S RESIGNATION
2012-09-05AUDAUDITOR'S RESIGNATION
2012-06-18AR0107/06/12 ANNUAL RETURN FULL LIST
2012-04-03AP01DIRECTOR APPOINTED GRAHAM DENNIS VICKERS
2011-07-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID REDMAN
2011-06-24AR0107/06/11 ANNUAL RETURN FULL LIST
2010-07-28AP03Appointment of Beverley Ann Sutton as company secretary
2010-07-22TM02APPOINTMENT TERMINATION COMPANY SECRETARY ELIZABETH SWIFT
2010-06-08AR0107/06/10 FULL LIST
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / PRITAM SINGH / 07/06/2010
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ARTHUR REDMAN / 07/06/2010
2010-06-08AD01REGISTERED OFFICE CHANGED ON 08/06/2010 FROM C/O T&N LIMITED MANCHESTER INTERNATIONAL OFFICE CENTRE, STYAL ROAD MANCHESTER M22 5TN
2010-01-13AR0107/06/09 FULL LIST
2009-11-101.4NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT
2009-11-091.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/10/2009
2009-11-091.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/10/2008:AMENDING FORM
2009-08-26288aDIRECTOR APPOINTED DAVID ARTHUR REDMAN
2009-07-27AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-04363aRETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS
2009-01-19288aSECRETARY APPOINTED ELIZABETH SHAWCROSS SWIFT
2009-01-06288bAPPOINTMENT TERMINATED SECRETARY ANDREW BOYDELL
2008-12-03LIQ MISCINSOLVENCY:ANNUAL REPORT FOR FORM 1.3
2008-11-211.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/10/2008
2008-09-19AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-11288bAPPOINTMENT TERMINATED DIRECTOR ARTHUR PAGE
2007-12-17MISCREPORT TO FORM 1.3 TO 10/10/07
2007-11-271.310/10/07 ABSTRACTS AND PAYMENTS
2007-10-30AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-12363aRETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS
2007-02-022.15ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS
2007-02-022.15ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS
2007-02-022.15ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS
2007-02-022.15ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS
2006-12-062.19NOTICE OF DISCHARGE OF ADMINISTRATIVE ORDER
2006-11-292.15ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS
2006-10-30AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-30AAFULL ACCOUNTS MADE UP TO 31/12/04
2006-10-30AAFULL ACCOUNTS MADE UP TO 31/12/03
2006-10-10OC425SCHEME OF ARRANGEMENT - AMALGAMATION
2006-09-261.1REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT
2006-05-252.15ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS
2005-11-242.15ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS
2005-06-212.15ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS
2005-05-272.15ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS
2005-02-10288aNEW DIRECTOR APPOINTED
2005-02-08288bDIRECTOR RESIGNED
2004-12-30288bDIRECTOR RESIGNED
2004-12-022.15ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS
2004-08-252.20NOTICE OF VARIATION OF ADMINISTRATION ORDER
2004-06-012.15ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS
2004-01-27MEM/ARTSARTICLES OF ASSOCIATION
2004-01-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-12-09288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to FEDERAL-MOGUL BRADFORD LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FEDERAL-MOGUL BRADFORD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FEDERAL-MOGUL BRADFORD LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.519
MortgagesNumMortOutstanding0.789
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.739

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FEDERAL-MOGUL BRADFORD LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by FEDERAL-MOGUL BRADFORD LIMITED

FEDERAL-MOGUL BRADFORD LIMITED has registered 6 patents

GB2366607 , GB2332449 , GB2367602 , GB2367522 , GB2384541 , GB2332448 ,

Domain Names
We could not find the registrant information for the domain

FEDERAL-MOGUL BRADFORD LIMITED owns 1 domain names.

federal-morgul.com  

Trademarks
We have not found any records of FEDERAL-MOGUL BRADFORD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FEDERAL-MOGUL BRADFORD LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as FEDERAL-MOGUL BRADFORD LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where FEDERAL-MOGUL BRADFORD LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FEDERAL-MOGUL BRADFORD LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FEDERAL-MOGUL BRADFORD LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1