BRADBURY, STEPHENSON AND CO. LIMITED

Register to unlock more data on OkredoRegister

BRADBURY, STEPHENSON AND CO. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01726795

Incorporation date

26/05/1983

Size

Micro Entity

Contacts

Registered address

Registered address

Leeming Wells, Long Causeway Oxenhope, Keighley, West Yorkshire BD22 9SGCopy
copy info iconCopy
See on map
Latest events (Record since 24/09/1986)
dot icon17/02/2026
Micro company accounts made up to 2025-07-31
dot icon14/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon29/04/2025
Micro company accounts made up to 2024-07-31
dot icon15/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon22/01/2024
Micro company accounts made up to 2023-07-31
dot icon11/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon11/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon23/12/2022
Micro company accounts made up to 2022-07-31
dot icon26/04/2022
Micro company accounts made up to 2021-07-31
dot icon10/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon09/04/2021
Micro company accounts made up to 2020-07-31
dot icon05/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon13/10/2020
Registration of charge 017267950023, created on 2020-10-09
dot icon13/10/2020
Registration of charge 017267950024, created on 2020-10-09
dot icon13/10/2020
Registration of charge 017267950025, created on 2020-10-09
dot icon28/04/2020
Micro company accounts made up to 2019-07-31
dot icon07/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon25/04/2019
Micro company accounts made up to 2018-07-31
dot icon02/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon28/02/2018
Micro company accounts made up to 2017-07-31
dot icon04/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon06/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon11/11/2016
Total exemption small company accounts made up to 2016-07-31
dot icon04/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon04/01/2016
Director's details changed for Mr Anthony Ward Rhodes on 2016-01-04
dot icon20/10/2015
Total exemption small company accounts made up to 2015-07-31
dot icon10/02/2015
Total exemption small company accounts made up to 2014-07-31
dot icon06/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon12/12/2014
Registration of charge 017267950022, created on 2014-12-12
dot icon21/03/2014
Total exemption small company accounts made up to 2013-07-31
dot icon31/12/2013
Annual return made up to 2013-12-31 with full list of shareholders
dot icon02/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon01/10/2012
Total exemption small company accounts made up to 2012-07-31
dot icon30/03/2012
Total exemption small company accounts made up to 2011-07-31
dot icon09/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon17/02/2011
Total exemption small company accounts made up to 2010-07-31
dot icon05/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon19/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon19/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon19/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon19/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon19/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon19/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon19/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon19/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon19/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon16/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
dot icon16/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon16/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon16/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon16/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon16/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon16/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon16/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon16/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon12/02/2010
Total exemption small company accounts made up to 2009-07-31
dot icon04/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon04/01/2010
Director's details changed for Anthony Ward Rhodes on 2010-01-04
dot icon04/01/2010
Termination of appointment of Anthony Hartley as a secretary
dot icon24/04/2009
Total exemption full accounts made up to 2008-07-31
dot icon15/04/2009
Director appointed jodie jane darnbrook
dot icon21/02/2009
Particulars of a mortgage or charge / charge no: 21
dot icon21/02/2009
Particulars of a mortgage or charge / charge no: 20
dot icon14/02/2009
Particulars of a mortgage or charge / charge no: 19
dot icon07/01/2009
Return made up to 31/12/08; full list of members
dot icon06/05/2008
Total exemption full accounts made up to 2007-07-31
dot icon11/01/2008
Return made up to 31/12/07; full list of members
dot icon08/06/2007
Total exemption full accounts made up to 2006-07-31
dot icon15/01/2007
Return made up to 31/12/06; full list of members
dot icon05/06/2006
Total exemption full accounts made up to 2005-07-31
dot icon24/01/2006
Return made up to 31/12/05; full list of members
dot icon07/06/2005
Total exemption full accounts made up to 2004-07-31
dot icon29/12/2004
Return made up to 31/12/04; full list of members
dot icon13/09/2004
Total exemption full accounts made up to 2003-07-31
dot icon28/01/2004
Auditor's resignation
dot icon16/01/2004
Return made up to 31/12/03; full list of members
dot icon03/06/2003
Total exemption full accounts made up to 2002-07-31
dot icon31/01/2003
Return made up to 31/12/02; full list of members
dot icon11/11/2002
Registered office changed on 11/11/02 from: 2 baptist place westgate bradford BD1 2PS
dot icon03/10/2002
Particulars of mortgage/charge
dot icon05/06/2002
Total exemption full accounts made up to 2001-07-31
dot icon08/02/2002
Return made up to 31/12/01; full list of members
dot icon11/06/2001
Accounts made up to 2000-07-31
dot icon08/02/2001
Return made up to 31/12/00; full list of members
dot icon15/09/2000
Particulars of mortgage/charge
dot icon16/08/2000
New secretary appointed
dot icon02/08/2000
Secretary resigned
dot icon02/08/2000
Director resigned
dot icon02/08/2000
New director appointed
dot icon15/05/2000
Accounts made up to 1999-07-31
dot icon20/12/1999
Return made up to 31/12/99; full list of members
dot icon27/05/1999
Accounts made up to 1998-07-31
dot icon25/01/1999
Return made up to 31/12/98; full list of members
dot icon01/06/1998
Accounts made up to 1997-07-31
dot icon24/04/1998
Director resigned
dot icon24/04/1998
Secretary resigned
dot icon24/04/1998
Director resigned
dot icon24/04/1998
New director appointed
dot icon24/04/1998
New secretary appointed
dot icon11/01/1998
Return made up to 31/12/97; full list of members
dot icon03/06/1997
Accounts made up to 1996-07-31
dot icon05/02/1997
Return made up to 31/12/96; no change of members
dot icon22/04/1996
Accounts made up to 1995-07-31
dot icon16/02/1996
Return made up to 31/12/95; no change of members
dot icon18/08/1995
Secretary resigned;new secretary appointed
dot icon25/05/1995
Accounts made up to 1994-07-31
dot icon07/03/1995
Return made up to 31/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/06/1994
Accounts made up to 1993-07-31
dot icon04/03/1994
Return made up to 31/12/93; full list of members
dot icon23/06/1993
£ ic 80/60 02/04/93 £ sr 20@1=20
dot icon08/06/1993
Director resigned
dot icon08/06/1993
Accounts made up to 1992-07-31
dot icon03/06/1993
Resolutions
dot icon04/01/1993
Return made up to 31/12/92; no change of members
dot icon23/03/1992
Director's particulars changed
dot icon18/03/1992
Accounts made up to 1991-07-31
dot icon17/01/1992
Director resigned
dot icon17/01/1992
Return made up to 31/12/91; full list of members
dot icon04/10/1991
£ ic 100/80 23/07/91 £ sr 20@1=20
dot icon23/08/1991
Resolutions
dot icon23/08/1991
Resolutions
dot icon21/08/1991
Registered office changed on 21/08/91 from: 29 devonshire street keighley west yorkshire BD21 2BH
dot icon21/08/1991
Director resigned
dot icon08/08/1991
Secretary's particulars changed;director's particulars changed
dot icon17/07/1991
Accounts made up to 1990-07-31
dot icon26/02/1991
Return made up to 31/12/90; full list of members
dot icon05/03/1990
Accounts made up to 1989-07-31
dot icon13/02/1990
Accounts made up to 1988-07-31
dot icon13/02/1990
Return made up to 31/12/89; full list of members
dot icon30/01/1990
Particulars of mortgage/charge
dot icon20/11/1989
Particulars of mortgage/charge
dot icon02/11/1989
Particulars of mortgage/charge
dot icon02/11/1989
Particulars of mortgage/charge
dot icon31/07/1989
Particulars of mortgage/charge
dot icon31/07/1989
Particulars of mortgage/charge
dot icon31/07/1989
Particulars of mortgage/charge
dot icon31/07/1989
Particulars of mortgage/charge
dot icon31/07/1989
Particulars of mortgage/charge
dot icon10/04/1989
Accounts made up to 1987-07-31
dot icon02/03/1989
Return made up to 31/12/88; full list of members
dot icon18/11/1988
Particulars of mortgage/charge
dot icon10/11/1988
Particulars of mortgage/charge
dot icon04/11/1988
Accounts made up to 1986-07-31
dot icon14/10/1988
Particulars of mortgage/charge
dot icon13/10/1988
Particulars of mortgage/charge
dot icon28/09/1988
Particulars of mortgage/charge
dot icon14/07/1988
Registered office changed on 14/07/88 from: onward house tickhill street bradford BD3 9RY
dot icon14/07/1988
Return made up to 31/12/87; full list of members
dot icon22/05/1987
Return made up to 31/12/86; full list of members
dot icon28/04/1987
Particulars of mortgage/charge
dot icon15/10/1986
Accounts for a small company made up to 1985-07-31
dot icon24/09/1986
Return made up to 31/12/85; full list of members
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
31/07/2025
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
984.02K
-
0.00
-
-
2022
0
1.04M
-
0.00
-
-
2023
0
989.73K
-
0.00
-
-
2023
0
989.73K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

989.73K £Descended-5.09 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rhodes, Anthony Ward
Director
01/07/2000 - Present
22
Darnbrook, Jodie Jane
Director
03/04/2009 - Present
23

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+
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 BRADBURY, STEPHENSON AND CO. LIMITED

BRADBURY, STEPHENSON AND CO. LIMITED is an(a) Active company incorporated on 26/05/1983 with the registered office located at Leeming Wells, Long Causeway Oxenhope, Keighley, West Yorkshire BD22 9SG. 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 BRADBURY, STEPHENSON AND CO. LIMITED?

toggle

BRADBURY, STEPHENSON AND CO. LIMITED is currently Active. It was registered on 26/05/1983 .

Where is BRADBURY, STEPHENSON AND CO. LIMITED located?

toggle

BRADBURY, STEPHENSON AND CO. LIMITED is registered at Leeming Wells, Long Causeway Oxenhope, Keighley, West Yorkshire BD22 9SG.

What does BRADBURY, STEPHENSON AND CO. LIMITED do?

toggle

BRADBURY, STEPHENSON AND CO. LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BRADBURY, STEPHENSON AND CO. LIMITED?

toggle

The latest filing was on 17/02/2026: Micro company accounts made up to 2025-07-31.