BRAD-CHEM LIMITED

Register to unlock more data on OkredoRegister

BRAD-CHEM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02232890

Incorporation date

21/03/1988

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 21/03/1988)
dot icon03/12/2025
Confirmation statement made on 2025-11-19 with no 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 Moss Industrial Estate Leigh WN7 3PT England 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 Audrey Brady as a secretary on 2025-02-04
dot icon06/02/2025
Termination of appointment of Christopher Edward Brady as a director on 2025-02-04
dot icon06/02/2025
Previous accounting period extended from 2024-09-30 to 2024-12-31
dot icon30/01/2025
Satisfaction of charge 022328900003 in full
dot icon19/11/2024
Confirmation statement made on 2024-11-19 with no updates
dot icon17/04/2024
Total exemption full accounts made up to 2023-09-30
dot icon20/11/2023
Confirmation statement made on 2023-11-19 with no updates
dot icon25/04/2023
Total exemption full accounts made up to 2022-09-30
dot icon25/11/2022
Confirmation statement made on 2022-11-19 with no updates
dot icon04/03/2022
Total exemption full accounts made up to 2021-09-30
dot icon23/11/2021
Confirmation statement made on 2021-11-19 with no updates
dot icon08/04/2021
Total exemption full accounts made up to 2020-09-30
dot icon24/11/2020
Confirmation statement made on 2020-11-19 with no updates
dot icon22/05/2020
Total exemption full accounts made up to 2019-09-30
dot icon19/11/2019
Confirmation statement made on 2019-11-19 with no updates
dot icon08/04/2019
Total exemption full accounts made up to 2018-09-30
dot icon22/11/2018
Appointment of Mrs Audrey Brady as a secretary on 2018-11-19
dot icon19/11/2018
Termination of appointment of Audrey Frances Brady as a secretary on 2018-11-19
dot icon19/11/2018
Director's details changed for Mr Christopher Edward Brady on 2018-11-19
dot icon19/11/2018
Change of details for Brad-Chem Holdings Limited as a person with significant control on 2018-11-19
dot icon19/11/2018
Confirmation statement made on 2018-11-19 with updates
dot icon13/11/2018
Confirmation statement made on 2018-11-02 with no updates
dot icon16/04/2018
Registered office address changed from Unit C4, Moss Industrial Estate Leigh Lancashire WN7 3PT to Unit D6 Moss Industrial Estate Leigh WN7 3PT on 2018-04-16
dot icon27/03/2018
Total exemption full accounts made up to 2017-09-30
dot icon23/11/2017
Registration of charge 022328900003, created on 2017-11-22
dot icon22/11/2017
Cessation of Christopher Edward Brady as a person with significant control on 2017-11-22
dot icon22/11/2017
Cessation of Audrey Frances Brady as a person with significant control on 2017-11-22
dot icon22/11/2017
Notification of Brad-Chem Holdings Limited as a person with significant control on 2017-11-22
dot icon22/11/2017
Termination of appointment of Audrey Frances Brady as a director on 2017-11-22
dot icon02/11/2017
Change of details for Mrs Audrey Frances Brady as a person with significant control on 2017-10-27
dot icon02/11/2017
Change of details for Mr Christopher Edward Brady as a person with significant control on 2017-10-27
dot icon02/11/2017
Confirmation statement made on 2017-11-02 with no updates
dot icon24/10/2017
Satisfaction of charge 2 in full
dot icon07/07/2017
Confirmation statement made on 2017-07-07 with updates
dot icon07/07/2017
Change of details for Mr Christopher Edward Brady as a person with significant control on 2017-06-30
dot icon07/07/2017
Change of details for Mrs Audrey Frances Brady as a person with significant control on 2017-06-30
dot icon30/06/2017
Change of details for Mr Christopher Edward Brady as a person with significant control on 2017-06-16
dot icon30/06/2017
Change of details for Mrs Audrey Frances Brady as a person with significant control on 2017-06-16
dot icon31/03/2017
Total exemption small company accounts made up to 2016-09-30
dot icon27/10/2016
Confirmation statement made on 2016-10-27 with updates
dot icon24/03/2016
Total exemption small company accounts made up to 2015-09-30
dot icon30/10/2015
Annual return made up to 2015-10-27 with full list of shareholders
dot icon21/04/2015
Total exemption small company accounts made up to 2014-09-30
dot icon27/10/2014
Annual return made up to 2014-10-27 with full list of shareholders
dot icon02/09/2014
Annual return made up to 2014-08-22 with full list of shareholders
dot icon02/09/2014
Secretary's details changed for Mrs Audrey Frances Brady on 2014-08-17
dot icon02/09/2014
Director's details changed for Mrs Audrey Frances Brady on 2014-08-17
dot icon22/05/2014
Total exemption small company accounts made up to 2013-09-30
dot icon29/08/2013
Annual return made up to 2013-08-22 with full list of shareholders
dot icon12/04/2013
Total exemption small company accounts made up to 2012-09-30
dot icon05/09/2012
Annual return made up to 2012-08-22 with full list of shareholders
dot icon16/04/2012
Total exemption small company accounts made up to 2011-09-30
dot icon01/09/2011
Annual return made up to 2011-08-22 with full list of shareholders
dot icon01/09/2011
Director's details changed for Mrs Audrey Frances Brady on 2011-08-20
dot icon01/09/2011
Director's details changed for Mr Christopher Edward Brady on 2011-08-20
dot icon01/09/2011
Termination of appointment of Arthur Brady as a director
dot icon06/04/2011
Total exemption small company accounts made up to 2010-09-30
dot icon17/09/2010
Annual return made up to 2010-08-22 with full list of shareholders
dot icon17/09/2010
Director's details changed for Christopher Edward Brady on 2010-08-22
dot icon17/09/2010
Director's details changed for Mrs Audrey Frances Brady on 2010-08-22
dot icon31/07/2010
Particulars of a mortgage or charge / charge no: 2
dot icon01/03/2010
Total exemption small company accounts made up to 2009-09-30
dot icon18/09/2009
Return made up to 22/08/09; full list of members
dot icon06/06/2009
Total exemption small company accounts made up to 2008-09-30
dot icon29/08/2008
Return made up to 22/08/08; full list of members
dot icon16/06/2008
Total exemption small company accounts made up to 2007-09-30
dot icon03/10/2007
Return made up to 22/08/07; full list of members
dot icon21/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon05/10/2006
Return made up to 22/08/06; full list of members
dot icon14/06/2006
Total exemption small company accounts made up to 2005-09-30
dot icon15/09/2005
Return made up to 22/08/05; full list of members
dot icon06/04/2005
Total exemption small company accounts made up to 2004-09-30
dot icon08/09/2004
Return made up to 22/08/04; full list of members
dot icon06/08/2004
Declaration of satisfaction of mortgage/charge
dot icon25/06/2004
Accounts for a small company made up to 2003-09-30
dot icon10/10/2003
Return made up to 22/08/03; full list of members
dot icon15/07/2003
Accounts for a small company made up to 2002-09-30
dot icon31/01/2003
New director appointed
dot icon18/08/2002
Return made up to 22/08/02; full list of members
dot icon17/07/2002
Accounts for a small company made up to 2001-09-30
dot icon28/08/2001
Return made up to 22/08/01; full list of members
dot icon28/07/2001
Accounting reference date shortened from 31/12/01 to 30/09/01
dot icon04/06/2001
Accounts for a small company made up to 2000-12-31
dot icon12/09/2000
Return made up to 22/08/00; full list of members
dot icon08/09/2000
Accounts for a small company made up to 1999-12-31
dot icon23/09/1999
Accounts for a small company made up to 1998-12-31
dot icon24/08/1999
Return made up to 22/08/99; full list of members
dot icon17/09/1998
Accounts for a small company made up to 1997-12-31
dot icon27/08/1998
Return made up to 22/08/98; full list of members
dot icon03/10/1997
Accounts for a small company made up to 1996-12-31
dot icon04/09/1997
Return made up to 22/08/97; no change of members
dot icon17/10/1996
Accounts for a small company made up to 1995-12-31
dot icon15/09/1996
Return made up to 22/08/96; no change of members
dot icon27/09/1995
Accounts for a small company made up to 1994-12-31
dot icon20/09/1995
Return made up to 22/08/95; full list of members
dot icon05/02/1995
Accounts for a small company made up to 1994-04-30
dot icon05/02/1995
Accounting reference date shortened from 30/04 to 31/12
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon23/08/1994
Return made up to 22/08/94; no change of members
dot icon04/03/1994
Accounts for a small company made up to 1993-04-30
dot icon07/01/1994
Particulars of mortgage/charge
dot icon22/09/1993
Return made up to 22/08/93; no change of members
dot icon02/03/1993
Accounts for a small company made up to 1992-04-30
dot icon16/09/1992
Return made up to 22/08/92; full list of members
dot icon28/07/1992
Registered office changed on 28/07/92 from: bedford new mills drummond way (off guest street) leigh lancashire WN7 2RT
dot icon04/03/1992
Accounts for a small company made up to 1991-04-30
dot icon09/09/1991
Return made up to 22/08/91; no change of members
dot icon05/03/1991
Accounts for a small company made up to 1990-04-30
dot icon16/11/1990
Return made up to 15/10/90; no change of members
dot icon27/02/1990
Accounts for a small company made up to 1989-04-30
dot icon11/09/1989
Return made up to 22/08/89; full list of members
dot icon25/07/1988
Accounting reference date notified as 30/04
dot icon07/06/1988
Wd 26/04/88 ad 31/03/88--------- £ si 100@1=100 £ ic 2/102
dot icon07/04/1988
Secretary resigned
dot icon21/03/1988
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

13
2023
change arrow icon+99.20 % *

* during past year

Cash in Bank

£1,703,738.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/11/2026
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
12
2.85M
-
0.00
1.29M
-
2022
12
2.95M
-
0.00
855.28K
-
2023
13
3.24M
-
0.00
1.70M
-
2023
13
3.24M
-
0.00
1.70M
-

Employees

2023

Employees

13 Ascended8 % *

Net Assets(GBP)

3.24M £Ascended9.99 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.70M £Ascended99.20 % *

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
Brady, Christopher Edward
Director
07/01/2003 - 04/02/2025
3
Bryant, Paul Graham
Director
04/02/2025 - Present
25
Trainar, Isabelle-Anne
Director
04/02/2025 - Present
10
Brady, Audrey
Secretary
19/11/2018 - 04/02/2025
-

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

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About BRAD-CHEM LIMITED

BRAD-CHEM LIMITED is an(a) Active company incorporated on 21/03/1988 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 13 according to last financial statements.

Frequently Asked Questions

What is the current status of BRAD-CHEM LIMITED?

toggle

BRAD-CHEM LIMITED is currently Active. It was registered on 21/03/1988 .

Where is BRAD-CHEM LIMITED located?

toggle

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

What does BRAD-CHEM LIMITED do?

toggle

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

How many employees does BRAD-CHEM LIMITED have?

toggle

BRAD-CHEM LIMITED had 13 employees in 2023.

What is the latest filing for BRAD-CHEM LIMITED?

toggle

The latest filing was on 03/12/2025: Confirmation statement made on 2025-11-19 with no updates.