BRADBURY GROUP LIMITED

Register to unlock more data on OkredoRegister

BRADBURY GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02752887

Incorporation date

02/10/1992

Size

Group

Contacts

Registered address

Registered address

Plot 6 Atkinsons Way, Foxhills Industrial Estate, Scunthorpe, North Lincolnshire DN15 8QJCopy
copy info iconCopy
See on map
Latest events (Record since 02/10/1992)
dot icon12/03/2026
Statement of capital following an allotment of shares on 2025-03-25
dot icon12/03/2026
Confirmation statement made on 2026-02-25 with updates
dot icon03/10/2025
Group of companies' accounts made up to 2024-12-31
dot icon16/06/2025
Registration of charge 027528870010, created on 2025-06-10
dot icon25/03/2025
Confirmation statement made on 2025-02-25 with updates
dot icon21/09/2024
Group of companies' accounts made up to 2023-12-31
dot icon07/03/2024
Confirmation statement made on 2024-02-25 with no updates
dot icon19/09/2023
Group of companies' accounts made up to 2022-12-31
dot icon04/07/2023
Appointment of Mr Thomas Ralph Delano Cornell as a director on 2023-06-29
dot icon04/07/2023
Appointment of Mr Duncan Stanford Cooper as a director on 2023-06-29
dot icon12/06/2023
Termination of appointment of Anil Patel as a director on 2023-06-02
dot icon26/04/2022
Group of companies' accounts made up to 2021-12-31
dot icon07/04/2022
Termination of appointment of Andrew Roger Dixey as a director on 2022-04-06
dot icon07/04/2022
Termination of appointment of Michael Anthony Everard as a director on 2022-04-06
dot icon22/03/2022
Appointment of Ms Christine Smith as a director on 2022-03-15
dot icon28/02/2022
Confirmation statement made on 2022-02-25 with no updates
dot icon18/02/2022
Satisfaction of charge 027528870009 in full
dot icon18/02/2022
Satisfaction of charge 027528870007 in full
dot icon18/02/2022
Satisfaction of charge 027528870008 in full
dot icon18/02/2022
Satisfaction of charge 5 in full
dot icon18/02/2022
Satisfaction of charge 4 in full
dot icon18/02/2022
Satisfaction of charge 6 in full
dot icon18/02/2022
Satisfaction of charge 3 in full
dot icon18/02/2022
Satisfaction of charge 2 in full
dot icon16/02/2022
Termination of appointment of Stephen Gatt as a director on 2022-02-16
dot icon13/01/2022
Appointment of Mr James David Connell as a director on 2022-01-10
dot icon13/01/2022
Appointment of Mr Michael Anthony Everard as a director on 2022-01-10
dot icon25/11/2021
Termination of appointment of Richard Damian Butler as a director on 2021-11-22
dot icon19/11/2021
Appointment of Mr Andrew Roger Dixey as a director on 2021-11-08
dot icon28/09/2021
Full accounts made up to 2020-12-31
dot icon15/04/2021
Confirmation statement made on 2021-02-25 with no updates
dot icon15/04/2021
Appointment of Mr Stephen Gatt as a director on 2021-04-12
dot icon15/04/2021
Termination of appointment of Patricia Anne Payling as a director on 2021-04-12
dot icon20/12/2020
Group of companies' accounts made up to 2019-12-31
dot icon14/05/2020
Appointment of Mr Richard Damian Butler as a director on 2020-05-01
dot icon05/05/2020
Termination of appointment of William Anthony Morran as a director on 2020-04-30
dot icon09/03/2020
Confirmation statement made on 2020-02-25 with updates
dot icon06/01/2020
Resolutions
dot icon30/12/2019
Statement of capital following an allotment of shares on 2019-12-23
dot icon07/10/2019
Group of companies' accounts made up to 2018-12-31
dot icon22/08/2019
Appointment of Mr Anil Patel as a director on 2019-08-15
dot icon22/08/2019
Appointment of Mrs Patricia Payling as a director on 2019-08-15
dot icon22/08/2019
Termination of appointment of Peter Aubrey Noble Jones as a director on 2019-07-31
dot icon27/03/2019
Confirmation statement made on 2019-02-25 with no updates
dot icon07/08/2018
Group of companies' accounts made up to 2017-12-31
dot icon30/07/2018
Registered office address changed from Unit 8 Dunlop Way Queensway Enterprise Estate Scunthorpe DN16 3RN to Plot 6 Atkinsons Way Foxhills Industrial Estate Scunthorpe North Lincolnshire DN15 8QJ on 2018-07-30
dot icon01/05/2018
Notification of Kerry Elizabeth Strawson as a person with significant control on 2016-04-06
dot icon01/05/2018
Confirmation statement made on 2018-02-25 with updates
dot icon01/05/2018
Statement of capital following an allotment of shares on 2017-06-21
dot icon26/09/2017
Group of companies' accounts made up to 2016-12-31
dot icon20/07/2017
Appointment of Mr William Anthony Morran as a director on 2017-07-19
dot icon20/07/2017
Termination of appointment of James David Connell as a director on 2017-07-19
dot icon12/05/2017
Resolutions
dot icon12/04/2017
Confirmation statement made on 2017-02-25 with updates
dot icon28/09/2016
Group of companies' accounts made up to 2015-12-31
dot icon23/03/2016
Annual return made up to 2016-02-25 with full list of shareholders
dot icon17/02/2016
Appointment of Mrs Kerry Elizabeth Strawson as a secretary on 2015-12-23
dot icon17/02/2016
Termination of appointment of Emma Barbery as a director on 2015-12-23
dot icon17/02/2016
Termination of appointment of Emma Barbery as a secretary on 2015-12-23
dot icon23/11/2015
Resolutions
dot icon11/11/2015
Statement of capital following an allotment of shares on 2015-11-09
dot icon22/10/2015
Appointment of Mrs Kerry Elizabeth Strawson as a director on 2015-10-21
dot icon04/10/2015
Group of companies' accounts made up to 2014-12-31
dot icon19/06/2015
Resolutions
dot icon14/04/2015
Director's details changed for Timothy Michael Strawson on 2015-04-14
dot icon14/04/2015
Director's details changed for Peter Aubrey Noble Jones on 2015-04-14
dot icon13/04/2015
Appointment of Miss Emma Barbery as a director on 2015-04-01
dot icon13/04/2015
Appointment of Miss Emma Barbery as a secretary on 2015-04-01
dot icon13/04/2015
Termination of appointment of Anne-Marie Barron as a secretary on 2015-03-31
dot icon27/02/2015
Annual return made up to 2015-02-25 with full list of shareholders
dot icon17/09/2014
Termination of appointment of Darren Bamford as a director on 2014-08-31
dot icon08/09/2014
Group of companies' accounts made up to 2013-12-31
dot icon02/06/2014
Appointment of Mr James David Connell as a director
dot icon02/06/2014
Director's details changed for Timothy Michael Strawson on 2014-06-01
dot icon07/04/2014
Annual return made up to 2014-02-25 with full list of shareholders
dot icon19/09/2013
Registration of charge 027528870008
dot icon19/09/2013
Registration of charge 027528870009
dot icon10/08/2013
Registration of charge 027528870007
dot icon22/07/2013
Group of companies' accounts made up to 2012-12-31
dot icon26/02/2013
Annual return made up to 2013-02-25 with full list of shareholders
dot icon12/07/2012
Particulars of a mortgage or charge / charge no: 6
dot icon11/07/2012
Full accounts made up to 2011-12-31
dot icon28/02/2012
Annual return made up to 2012-02-25 with full list of shareholders
dot icon23/02/2012
Termination of appointment of John Edser as a director
dot icon22/02/2012
Appointment of Mrs Anne-Marie Barron as a secretary
dot icon22/02/2012
Termination of appointment of Timothy Strawson as a secretary
dot icon24/10/2011
Termination of appointment of David Corson as a director
dot icon26/09/2011
Full accounts made up to 2010-12-31
dot icon22/03/2011
Annual return made up to 2011-02-25 with full list of shareholders
dot icon24/12/2010
Particulars of a mortgage or charge / charge no: 5
dot icon28/10/2010
Appointment of Mr David Mclachlan Lindsay Corson as a director
dot icon09/09/2010
Particulars of a mortgage or charge / charge no: 4
dot icon14/05/2010
Full accounts made up to 2009-12-31
dot icon12/04/2010
Termination of appointment of Rebecca Van Wyk as a director
dot icon09/03/2010
Annual return made up to 2010-02-25 with full list of shareholders
dot icon09/03/2010
Director's details changed for John Arthur Edmund Edser on 2010-03-09
dot icon09/03/2010
Director's details changed for Rebecca Maureen Van Wyk on 2010-03-09
dot icon09/03/2010
Director's details changed for Mr Darren Bamford on 2010-03-09
dot icon15/06/2009
Full accounts made up to 2008-12-31
dot icon15/04/2009
Return made up to 25/02/09; full list of members
dot icon14/04/2009
Director's change of particulars / darren bamford / 14/04/2009
dot icon12/06/2008
Full accounts made up to 2007-12-31
dot icon20/03/2008
Return made up to 25/02/08; full list of members
dot icon26/10/2007
Full accounts made up to 2006-12-31
dot icon24/10/2007
Return made up to 25/02/07; full list of members
dot icon23/10/2007
New secretary appointed
dot icon19/01/2007
Secretary resigned;director resigned
dot icon10/07/2006
New director appointed
dot icon30/05/2006
Return made up to 25/02/06; full list of members
dot icon03/04/2006
Full accounts made up to 2005-12-31
dot icon14/04/2005
Full accounts made up to 2004-12-31
dot icon14/04/2005
Full accounts made up to 2003-12-31
dot icon04/04/2005
Director resigned
dot icon04/04/2005
New director appointed
dot icon16/03/2005
Return made up to 25/02/05; full list of members
dot icon07/01/2005
New secretary appointed;new director appointed
dot icon30/12/2004
Secretary resigned
dot icon30/12/2004
New director appointed
dot icon16/04/2004
Return made up to 25/02/04; full list of members
dot icon01/03/2004
Accounts for a small company made up to 2002-12-31
dot icon19/02/2003
Return made up to 25/02/03; full list of members
dot icon03/02/2003
Accounts for a small company made up to 2001-12-31
dot icon10/08/2002
Director resigned
dot icon27/03/2002
Return made up to 25/02/02; full list of members
dot icon07/03/2002
Secretary resigned
dot icon07/03/2002
New secretary appointed
dot icon02/01/2002
Director resigned
dot icon12/09/2001
Accounts for a small company made up to 2000-12-31
dot icon30/05/2001
New director appointed
dot icon30/05/2001
New secretary appointed
dot icon23/04/2001
Secretary resigned
dot icon19/04/2001
Certificate of change of name
dot icon27/03/2001
Director resigned
dot icon21/03/2001
Return made up to 25/02/01; full list of members
dot icon07/03/2001
New director appointed
dot icon07/03/2001
New director appointed
dot icon23/03/2000
Return made up to 25/02/00; full list of members
dot icon07/02/2000
New secretary appointed
dot icon07/02/2000
Secretary resigned;director resigned
dot icon01/02/2000
Accounts for a small company made up to 1999-12-31
dot icon01/02/2000
Accounts for a small company made up to 1998-12-31
dot icon10/11/1999
New director appointed
dot icon10/11/1999
New director appointed
dot icon23/03/1999
Return made up to 25/02/99; no change of members
dot icon02/03/1998
Return made up to 25/02/98; full list of members
dot icon27/02/1998
Accounts for a small company made up to 1997-12-31
dot icon01/12/1997
Return made up to 02/10/97; no change of members
dot icon19/08/1997
Accounts for a small company made up to 1996-12-31
dot icon08/10/1996
Particulars of mortgage/charge
dot icon03/10/1996
Return made up to 02/10/96; no change of members
dot icon16/04/1996
Accounts for a small company made up to 1995-12-31
dot icon09/10/1995
Return made up to 02/10/95; full list of members
dot icon27/04/1995
Accounts for a small company made up to 1994-12-31
dot icon24/01/1995
Auditor's resignation
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon16/12/1994
Registered office changed on 16/12/94 from: unit 8, thisle road windmill trading estate luton beds, LU1 3XJ
dot icon28/11/1994
Ad 24/11/94--------- £ si 59998@1=59998 £ ic 2/60000
dot icon11/11/1994
Resolutions
dot icon11/11/1994
£ nc 10000/100000 04/11/94
dot icon14/10/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon11/10/1994
Particulars of mortgage/charge
dot icon11/10/1994
Particulars of mortgage/charge
dot icon07/10/1994
Return made up to 02/10/94; no change of members
dot icon20/07/1994
Accounts for a small company made up to 1993-12-31
dot icon22/12/1993
Return made up to 02/10/93; full list of members
dot icon15/04/1993
Accounting reference date notified as 31/12
dot icon21/10/1992
Certificate of change of name
dot icon21/10/1992
Director resigned;new director appointed
dot icon21/10/1992
Secretary resigned;new secretary appointed
dot icon21/10/1992
Registered office changed on 21/10/92 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
dot icon02/10/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dixey, Andrew Roger
Director
08/11/2021 - 06/04/2022
40
Strawson, Kerry Elizabeth
Director
21/10/2015 - Present
17
Connell, James David
Director
10/01/2022 - Present
12
Strawson, Timothy Michael
Director
02/10/1992 - Present
16
Butler, Richard Damian
Director
01/05/2020 - 22/11/2021
12

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

1,956
LKL RELIEF SERVICES LIMITEDThe Old Cowshed Harepath Farm, Burbage, Marlborough, Wilts SN8 3BT
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

05833651

Reg. date:

31/05/2006

Turnover:

-

No. of employees:

158
ATO HOLDINGS LIMITEDC/O A T OLIVER & SONS LTD, Wandon End Works, Wandon End, Luton, Bedfordshire LU2 8NY
Active

Category:

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

Comp. code:

00502816

Reg. date:

29/12/1951

Turnover:

-

No. of employees:

184
BELMONT FARMING LIMITEDElms Farm, Whittlesey, Peterborough, Cambs PE7 2LT
Active

Category:

Support activities for crop production

Comp. code:

07523586

Reg. date:

09/02/2011

Turnover:

-

No. of employees:

200
CM AGRICULTURE LIMITEDWestern Farm Site Office Plantation Road, Aslacton, Norwich, Norfolk NR15 2ER
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

07773235

Reg. date:

14/09/2011

Turnover:

-

No. of employees:

158
CANNON HALL FARM LIMITEDCannon Hall Farm, Cannon Hall Cawthorne, Barnsley, South Yorkshire S75 4AT
Active

Category:

Mixed farming

Comp. code:

04637412

Reg. date:

15/01/2003

Turnover:

-

No. of employees:

233

Description

copy info iconCopy

About BRADBURY GROUP LIMITED

BRADBURY GROUP LIMITED is an(a) Active company incorporated on 02/10/1992 with the registered office located at Plot 6 Atkinsons Way, Foxhills Industrial Estate, Scunthorpe, North Lincolnshire DN15 8QJ. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRADBURY GROUP LIMITED?

toggle

BRADBURY GROUP LIMITED is currently Active. It was registered on 02/10/1992 .

Where is BRADBURY GROUP LIMITED located?

toggle

BRADBURY GROUP LIMITED is registered at Plot 6 Atkinsons Way, Foxhills Industrial Estate, Scunthorpe, North Lincolnshire DN15 8QJ.

What does BRADBURY GROUP LIMITED do?

toggle

BRADBURY GROUP LIMITED operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

What is the latest filing for BRADBURY GROUP LIMITED?

toggle

The latest filing was on 12/03/2026: Statement of capital following an allotment of shares on 2025-03-25.