BILBRADSI BRANDS LTD

Register to unlock more data on OkredoRegister

BILBRADSI BRANDS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04519833

Incorporation date

28/08/2002

Size

Micro Entity

Contacts

Registered address

Registered address

46 Hullbridge Road, South Woodham Ferrers, Chelmsford CM3 5NGCopy
copy info iconCopy
See on map
Latest events (Record since 28/08/2002)
dot icon24/12/2025
Micro company accounts made up to 2025-03-31
dot icon23/12/2025
Satisfaction of charge 045198330002 in full
dot icon30/09/2025
Confirmation statement made on 2025-09-16 with updates
dot icon06/12/2024
Micro company accounts made up to 2024-03-31
dot icon16/09/2024
Confirmation statement made on 2024-09-16 with updates
dot icon18/09/2023
Confirmation statement made on 2023-09-16 with updates
dot icon19/04/2023
Micro company accounts made up to 2023-03-31
dot icon23/03/2023
Termination of appointment of Allan John Smith as a secretary on 2023-03-22
dot icon04/10/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon16/09/2022
Confirmation statement made on 2022-09-16 with updates
dot icon08/09/2022
Confirmation statement made on 2022-08-28 with updates
dot icon21/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon01/09/2021
Confirmation statement made on 2021-08-28 with updates
dot icon26/08/2021
Director's details changed for Mr Christopher John Elms on 2021-08-26
dot icon28/04/2021
Resolutions
dot icon05/11/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon24/09/2020
Confirmation statement made on 2020-08-28 with updates
dot icon23/09/2020
Director's details changed for Mr Christopher John Elms on 2020-08-13
dot icon23/09/2020
Change of details for Mr Christopher John Elms as a person with significant control on 2020-08-13
dot icon12/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon11/11/2019
Registration of charge 045198330002, created on 2019-11-11
dot icon05/09/2019
Confirmation statement made on 2019-08-28 with updates
dot icon18/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon31/08/2018
Confirmation statement made on 2018-08-28 with updates
dot icon15/06/2018
Appointment of Mr Allan John Smith as a secretary on 2018-06-08
dot icon08/06/2018
Notification of Steveweld Limited as a person with significant control on 2018-06-08
dot icon08/06/2018
Change of details for Mr Christopher Elms as a person with significant control on 2018-06-08
dot icon08/06/2018
Statement of capital following an allotment of shares on 2018-06-08
dot icon08/06/2018
Change of details for Mr Christopher Elms as a person with significant control on 2018-06-07
dot icon08/06/2018
Director's details changed for Mr Christopher Elms on 2018-06-07
dot icon08/06/2018
Statement of capital following an allotment of shares on 2018-06-07
dot icon31/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon22/11/2017
Termination of appointment of Richard Thomas Elms as a director on 2017-11-06
dot icon07/09/2017
Confirmation statement made on 2017-08-28 with updates
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon13/09/2016
Confirmation statement made on 2016-08-28 with updates
dot icon29/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon01/10/2015
Annual return made up to 2015-08-28 with full list of shareholders
dot icon21/04/2015
Appointment of Mr Richard Thomas Elms as a director on 2015-03-31
dot icon21/04/2015
Termination of appointment of Jackie Banks as a director on 2015-03-31
dot icon21/04/2015
Termination of appointment of Jackie Banks as a secretary on 2015-03-31
dot icon27/03/2015
Statement of capital following an allotment of shares on 2015-03-27
dot icon24/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon18/09/2014
Annual return made up to 2014-08-28 with full list of shareholders
dot icon10/09/2014
Registered office address changed from C/O Walters and Tufnell Accountants 122 New London Road Chelmsford Essex CM2 0RG United Kingdom to 46 Hullbridge Road South Woodham Ferrers Chelmsford CM3 5NG on 2014-09-10
dot icon04/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon03/10/2013
Appointment of Mrs Jackie Banks as a secretary
dot icon03/10/2013
Appointment of Mrs Jackie Banks as a director
dot icon03/10/2013
Termination of appointment of Peter Elms as a secretary
dot icon09/09/2013
Annual return made up to 2013-08-28 with full list of shareholders
dot icon06/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon18/10/2012
Annual return made up to 2012-08-28 with full list of shareholders
dot icon21/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon15/09/2011
Annual return made up to 2011-08-28 with full list of shareholders
dot icon15/09/2011
Director's details changed for Christopher Elms on 2011-08-27
dot icon17/08/2011
Total exemption small company accounts made up to 2010-03-31
dot icon28/02/2011
Certificate of change of name
dot icon28/02/2011
Change of name notice
dot icon09/09/2010
Annual return made up to 2010-08-28 with full list of shareholders
dot icon09/09/2010
Director's details changed for Christopher Elms on 2010-08-27
dot icon01/05/2010
Accounts for a dormant company made up to 2009-03-31
dot icon30/04/2010
Current accounting period shortened from 2009-08-31 to 2009-03-31
dot icon30/04/2010
Registered office address changed from C/O Harvey Smith & Co, 2 High Street, Burnham on Crouch Essex CM0 8AA on 2010-04-30
dot icon01/09/2009
Return made up to 28/08/09; full list of members
dot icon26/06/2009
Particulars of a mortgage or charge / charge no: 1
dot icon15/05/2009
Accounts for a dormant company made up to 2008-08-31
dot icon06/02/2009
Return made up to 28/08/08; full list of members
dot icon03/01/2009
Return made up to 28/08/07; full list of members
dot icon25/06/2008
Accounts for a dormant company made up to 2007-08-31
dot icon11/09/2007
Accounts for a dormant company made up to 2006-08-31
dot icon24/10/2006
Return made up to 28/08/06; full list of members
dot icon02/03/2006
Accounts for a dormant company made up to 2005-08-31
dot icon03/11/2005
Return made up to 28/08/05; full list of members
dot icon04/05/2005
Accounts for a dormant company made up to 2004-08-31
dot icon12/11/2004
Return made up to 28/08/04; full list of members
dot icon13/05/2004
Accounts for a dormant company made up to 2003-08-31
dot icon19/10/2003
Return made up to 28/08/03; full list of members
dot icon28/08/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
16/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
116.68K
-
0.00
5.70K
-
2022
1
68.72K
-
0.00
8.00
-
2023
1
60.18K
-
0.00
-
-
2023
1
60.18K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

60.18K £Descended-12.43 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Elms, Peter John
Secretary
28/08/2002 - 01/10/2013
-
Smith, Allan John
Secretary
08/06/2018 - 22/03/2023
-
Banks, Jackie
Secretary
01/10/2013 - 31/03/2015
-
Elms, Richard Thomas
Director
31/03/2015 - 06/11/2017
13
Elms, Christopher John
Director
28/08/2002 - Present
11

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BILBRADSI BRANDS LTD

BILBRADSI BRANDS LTD is an(a) Active company incorporated on 28/08/2002 with the registered office located at 46 Hullbridge Road, South Woodham Ferrers, Chelmsford CM3 5NG. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BILBRADSI BRANDS LTD?

toggle

BILBRADSI BRANDS LTD is currently Active. It was registered on 28/08/2002 .

Where is BILBRADSI BRANDS LTD located?

toggle

BILBRADSI BRANDS LTD is registered at 46 Hullbridge Road, South Woodham Ferrers, Chelmsford CM3 5NG.

What does BILBRADSI BRANDS LTD do?

toggle

BILBRADSI BRANDS LTD operates in the Retail sale via mail order houses or via Internet (47.91 - SIC 2007) sector.

How many employees does BILBRADSI BRANDS LTD have?

toggle

BILBRADSI BRANDS LTD had 1 employees in 2023.

What is the latest filing for BILBRADSI BRANDS LTD?

toggle

The latest filing was on 24/12/2025: Micro company accounts made up to 2025-03-31.