BRAD-CHEM HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BRAD-CHEM HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11028075

Incorporation date

24/10/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

Aquarius House 6 Mid Point Business Park, Thornbury, Bradford BD3 7AYCopy
copy info iconCopy
See on map
Latest events (Record since 24/10/2017)
dot icon04/12/2025
Confirmation statement made on 2025-11-12 with updates
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon17/02/2025
Registered office address changed from Unit D6 Walter Leigh Way Moss Industrial Estate Leigh WN7 3PT United Kingdom to Aquarius House 6 Mid Point Business Park Thornbury Bradford BD3 7AY on 2025-02-17
dot icon06/02/2025
Appointment of Mr Paul Graham Bryant as a director on 2025-02-04
dot icon06/02/2025
Appointment of Isabelle-Anne Trainar as a director on 2025-02-04
dot icon06/02/2025
Termination of appointment of Christopher Brady as a director on 2025-02-04
dot icon06/02/2025
Termination of appointment of Audrey Frances Brady as a secretary on 2025-02-04
dot icon06/02/2025
Previous accounting period extended from 2024-09-30 to 2024-12-31
dot icon06/02/2025
Cessation of John Fairhurst Trustees Limited as a person with significant control on 2025-02-04
dot icon06/02/2025
Cessation of Faye Brady as a person with significant control on 2025-02-04
dot icon06/02/2025
Notification of Univar Solutions Uk Holdco Limited as a person with significant control on 2025-02-04
dot icon06/02/2025
Cessation of Christopher Brady as a person with significant control on 2025-02-04
dot icon30/01/2025
Satisfaction of charge 110280750001 in full
dot icon12/11/2024
Notification of John Fairhurst Trustees Limited as a person with significant control on 2024-10-28
dot icon12/11/2024
Change of details for Mr Christopher Edward Brady as a person with significant control on 2024-10-28
dot icon12/11/2024
Change of details for John Fairhurst Trustees Limited as a person with significant control on 2024-10-28
dot icon12/11/2024
Confirmation statement made on 2024-11-12 with updates
dot icon12/11/2024
Notification of Faye Brady as a person with significant control on 2024-10-28
dot icon29/04/2024
Confirmation statement made on 2024-04-27 with no updates
dot icon17/04/2024
Total exemption full accounts made up to 2023-09-30
dot icon27/04/2023
Confirmation statement made on 2023-04-27 with updates
dot icon25/04/2023
Total exemption full accounts made up to 2022-09-30
dot icon16/08/2022
Confirmation statement made on 2022-08-16 with updates
dot icon25/04/2022
Total exemption full accounts made up to 2021-09-30
dot icon27/10/2021
Confirmation statement made on 2021-10-23 with no updates
dot icon08/04/2021
Total exemption full accounts made up to 2020-09-30
dot icon26/10/2020
Confirmation statement made on 2020-10-23 with no updates
dot icon22/05/2020
Unaudited abridged accounts made up to 2019-09-30
dot icon29/10/2019
Confirmation statement made on 2019-10-23 with updates
dot icon16/09/2019
Current accounting period shortened from 2019-10-31 to 2019-09-30
dot icon08/04/2019
Total exemption full accounts made up to 2018-10-31
dot icon24/10/2018
Confirmation statement made on 2018-10-23 with updates
dot icon09/07/2018
Registered office address changed from C/O Fairhurst Accountants, Douglas Bank House Wigan Lane Wigan Lancashire WN1 2TB United Kingdom to Unit D6 Walter Leigh Way Moss Industrial Estate Leigh WN7 3PT on 2018-07-09
dot icon29/11/2017
Resolutions
dot icon23/11/2017
Registration of charge 110280750001, created on 2017-11-22
dot icon22/11/2017
Statement of capital following an allotment of shares on 2017-11-22
dot icon24/10/2017
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.30M
-
0.00
-
-
2022
0
1.30M
-
0.00
-
-
2023
0
1.30M
-
0.00
-
-
2023
0
1.30M
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

1.30M £Ascended0.04 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Christopher Brady
Director
24/10/2017 - 04/02/2025
2
Bryant, Paul Graham
Director
04/02/2025 - Present
25
Trainar, Isabelle-Anne
Director
04/02/2025 - Present
10
Brady, Audrey Frances
Secretary
24/10/2017 - 04/02/2025
-

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRAD-CHEM HOLDINGS LIMITED

BRAD-CHEM HOLDINGS LIMITED is an(a) Active company incorporated on 24/10/2017 with the registered office located at Aquarius House 6 Mid Point Business Park, Thornbury, Bradford BD3 7AY. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BRAD-CHEM HOLDINGS LIMITED?

toggle

BRAD-CHEM HOLDINGS LIMITED is currently Active. It was registered on 24/10/2017 .

Where is BRAD-CHEM HOLDINGS LIMITED located?

toggle

BRAD-CHEM HOLDINGS LIMITED is registered at Aquarius House 6 Mid Point Business Park, Thornbury, Bradford BD3 7AY.

What does BRAD-CHEM HOLDINGS LIMITED do?

toggle

BRAD-CHEM HOLDINGS LIMITED operates in the Manufacture of other chemical products n.e.c. (20.59 - SIC 2007) sector.

What is the latest filing for BRAD-CHEM HOLDINGS LIMITED?

toggle

The latest filing was on 04/12/2025: Confirmation statement made on 2025-11-12 with updates.