BRADBECK LIMITED

Register to unlock more data on OkredoRegister

BRADBECK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10129986

Incorporation date

18/04/2016

Size

Micro Entity

Contacts

Registered address

Registered address

19 Pleasant Road, Southend On Sea, Essex SS1 2HQCopy
copy info iconCopy
See on map
Latest events (Record since 18/04/2016)
dot icon18/03/2026
Confirmation statement made on 2026-02-28 with updates
dot icon11/03/2026
Registration of charge 101299860022, created on 2026-02-27
dot icon20/02/2026
Confirmation statement made on 2026-02-17 with updates
dot icon02/02/2026
Confirmation statement made on 2026-02-01 with updates
dot icon30/01/2026
Micro company accounts made up to 2025-04-30
dot icon30/01/2026
Memorandum and Articles of Association
dot icon30/01/2026
Resolutions
dot icon18/07/2025
Registration of charge 101299860021, created on 2025-07-18
dot icon07/04/2025
Satisfaction of charge 101299860002 in full
dot icon07/04/2025
Satisfaction of charge 101299860004 in full
dot icon07/04/2025
Satisfaction of charge 101299860008 in full
dot icon19/02/2025
Registration of charge 101299860019, created on 2025-02-12
dot icon19/02/2025
Registration of charge 101299860020, created on 2025-02-12
dot icon13/02/2025
Satisfaction of charge 101299860001 in full
dot icon04/02/2025
Confirmation statement made on 2025-02-01 with no updates
dot icon30/01/2025
Micro company accounts made up to 2024-04-30
dot icon30/08/2024
Registration of charge 101299860018, created on 2024-08-30
dot icon10/07/2024
Satisfaction of charge 101299860003 in full
dot icon04/07/2024
Registration of charge 101299860017, created on 2024-06-24
dot icon03/07/2024
Satisfaction of charge 101299860006 in full
dot icon11/06/2024
Satisfaction of charge 101299860005 in full
dot icon11/06/2024
Registration of charge 101299860016, created on 2024-06-07
dot icon07/02/2024
Confirmation statement made on 2024-02-01 with updates
dot icon31/01/2024
Micro company accounts made up to 2023-04-30
dot icon29/01/2024
Termination of appointment of Emily Jessica Higgs as a director on 2024-01-29
dot icon28/11/2023
Termination of appointment of Rebecca Maud Higgs as a director on 2023-11-16
dot icon24/04/2023
Confirmation statement made on 2023-04-07 with no updates
dot icon24/11/2022
Appointment of Miss Rebecca Maud Higgs as a director on 2022-11-11
dot icon24/11/2022
Appointment of Miss Emily Jessica Higgs as a director on 2022-11-11
dot icon23/11/2022
Micro company accounts made up to 2022-04-30
dot icon07/04/2022
Confirmation statement made on 2022-04-07 with updates
dot icon05/04/2022
Satisfaction of charge 101299860009 in full
dot icon30/11/2021
Micro company accounts made up to 2021-04-30
dot icon23/11/2021
Registration of charge 101299860010, created on 2021-11-22
dot icon23/11/2021
Registration of charge 101299860011, created on 2021-11-22
dot icon23/11/2021
Registration of charge 101299860012, created on 2021-11-22
dot icon23/11/2021
Registration of charge 101299860013, created on 2021-11-22
dot icon23/11/2021
Registration of charge 101299860014, created on 2021-11-22
dot icon23/11/2021
Registration of charge 101299860015, created on 2021-11-22
dot icon01/09/2021
Confirmation statement made on 2021-09-01 with updates
dot icon17/08/2021
Registration of charge 101299860008, created on 2021-08-03
dot icon17/08/2021
Registration of charge 101299860009, created on 2021-08-03
dot icon20/07/2021
Confirmation statement made on 2021-02-05 with no updates
dot icon27/01/2021
Micro company accounts made up to 2020-04-30
dot icon16/10/2020
Registration of charge 101299860007, created on 2020-10-16
dot icon02/09/2020
Memorandum and Articles of Association
dot icon02/09/2020
Resolutions
dot icon02/09/2020
Resolutions
dot icon28/08/2020
Statement of capital following an allotment of shares on 2019-07-22
dot icon28/08/2020
Statement of capital following an allotment of shares on 2018-07-31
dot icon27/08/2020
Change of share class name or designation
dot icon17/08/2020
Confirmation statement made on 2020-07-20 with updates
dot icon12/08/2020
Statement of capital following an allotment of shares on 2018-07-31
dot icon24/03/2020
Micro company accounts made up to 2019-04-30
dot icon05/11/2019
Statement of capital following an allotment of shares on 2019-07-22
dot icon05/11/2019
Change of share class name or designation
dot icon04/11/2019
Resolutions
dot icon22/07/2019
Confirmation statement made on 2019-07-20 with updates
dot icon25/06/2019
Registration of charge 101299860006, created on 2019-06-19
dot icon20/02/2019
Registration of charge 101299860005, created on 2019-02-06
dot icon31/01/2019
Micro company accounts made up to 2018-04-30
dot icon30/10/2018
Withdrawal of a person with significant control statement on 2018-10-30
dot icon30/10/2018
Change of details for Mr. Richard Barry Higgs as a person with significant control on 2018-08-01
dot icon30/10/2018
Withdrawal of a person with significant control statement on 2018-10-30
dot icon30/08/2018
Confirmation statement made on 2018-07-20 with no updates
dot icon15/08/2018
Registration of charge 101299860004, created on 2018-08-06
dot icon15/08/2018
Registration of charge 101299860003, created on 2018-08-06
dot icon23/07/2018
Notification of a person with significant control statement
dot icon18/01/2018
Micro company accounts made up to 2017-04-30
dot icon27/07/2017
Confirmation statement made on 2017-07-20 with no updates
dot icon28/02/2017
Registration of charge 101299860002, created on 2017-02-27
dot icon30/11/2016
Registration of charge 101299860001, created on 2016-11-18
dot icon21/07/2016
Register(s) moved to registered inspection location C/O Estuary Accountancy Services 42 North Street Great Wakering Southend-on-Sea Essex SS3 0EL
dot icon20/07/2016
Confirmation statement made on 2016-07-20 with updates
dot icon20/07/2016
Appointment of Mr Richard Barry Higgs as a director
dot icon20/07/2016
Register inspection address has been changed to C/O Estuary Accountancy Services 42 North Street Great Wakering Southend-on-Sea Essex SS3 0EL
dot icon18/04/2016
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
17/02/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
626.76K
-
0.00
-
-
2022
1
890.63K
-
0.00
-
-
2022
1
890.63K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

890.63K £Ascended42.10 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Higgs, Rebecca Maud
Director
11/11/2022 - 16/11/2023
-
Higgs, Emily Jessica
Director
11/11/2022 - 29/01/2024
-
Higgs, Richard Barry, Mr.
Director
18/04/2016 - Present
-

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRADBECK LIMITED

BRADBECK LIMITED is an(a) Active company incorporated on 18/04/2016 with the registered office located at 19 Pleasant Road, Southend On Sea, Essex SS1 2HQ. 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 BRADBECK LIMITED?

toggle

BRADBECK LIMITED is currently Active. It was registered on 18/04/2016 .

Where is BRADBECK LIMITED located?

toggle

BRADBECK LIMITED is registered at 19 Pleasant Road, Southend On Sea, Essex SS1 2HQ.

What does BRADBECK LIMITED do?

toggle

BRADBECK LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does BRADBECK LIMITED have?

toggle

BRADBECK LIMITED had 1 employees in 2022.

What is the latest filing for BRADBECK LIMITED?

toggle

The latest filing was on 18/03/2026: Confirmation statement made on 2026-02-28 with updates.