BRADCRAY LIMITED

Register to unlock more data on OkredoRegister

BRADCRAY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01786239

Incorporation date

26/01/1984

Size

Total Exemption Full

Contacts

Registered address

Registered address

Riverside House River Lane, Saltney, Chester CH4 8RQCopy
copy info iconCopy
See on map
Latest events (Record since 26/01/1984)
dot icon23/12/2025
Confirmation statement made on 2025-12-20 with no updates
dot icon11/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon06/01/2025
Confirmation statement made on 2024-12-20 with updates
dot icon12/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon03/01/2024
Confirmation statement made on 2023-12-20 with updates
dot icon08/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon20/12/2022
Confirmation statement made on 2022-12-20 with updates
dot icon08/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon21/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon21/12/2021
Confirmation statement made on 2021-12-20 with updates
dot icon05/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon06/01/2021
Confirmation statement made on 2020-12-20 with no updates
dot icon02/01/2020
Confirmation statement made on 2019-12-20 with no updates
dot icon02/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon03/01/2019
Confirmation statement made on 2018-12-20 with updates
dot icon02/01/2019
Statement of capital following an allotment of shares on 2018-12-14
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon19/12/2018
Termination of appointment of George Dawidow as a secretary on 2018-12-14
dot icon19/12/2018
Termination of appointment of George Dawidow as a director on 2018-12-14
dot icon19/12/2018
Cessation of George Dawidow as a person with significant control on 2018-12-14
dot icon19/12/2018
Notification of Jwamm Limited as a person with significant control on 2018-12-14
dot icon19/12/2018
Appointment of Ms Jane Waugh as a director on 2018-12-14
dot icon19/12/2018
Appointment of Mr Andrew Massey Mcclements as a director on 2018-12-14
dot icon19/12/2018
Registered office address changed from Unit 29 Coneygre Industrial Estate Coneygre Road Burnt Tree Tipton West Midlands DY4 8XP to Riverside House River Lane Saltney Chester CH4 8RQ on 2018-12-19
dot icon19/12/2018
Registration of charge 017862390005, created on 2018-12-14
dot icon18/12/2018
Registration of charge 017862390004, created on 2018-12-14
dot icon21/11/2018
Satisfaction of charge 3 in full
dot icon14/11/2018
Termination of appointment of Ann Elizabeth Dawidow as a director on 2014-06-11
dot icon21/12/2017
Confirmation statement made on 2017-12-20 with updates
dot icon15/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon20/12/2016
Confirmation statement made on 2016-12-20 with updates
dot icon06/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon23/12/2015
Annual return made up to 2015-12-20 with full list of shareholders
dot icon09/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon22/12/2014
Annual return made up to 2014-12-20 with full list of shareholders
dot icon10/12/2014
Termination of appointment of a director
dot icon24/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon23/12/2013
Annual return made up to 2013-12-20 with full list of shareholders
dot icon24/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon02/10/2013
Statement of capital following an allotment of shares on 2013-04-02
dot icon02/10/2013
Statement of capital following an allotment of shares on 2013-04-01
dot icon20/12/2012
Annual return made up to 2012-12-20 with full list of shareholders
dot icon02/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon09/12/2011
Annual return made up to 2011-11-30 with full list of shareholders
dot icon07/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon07/12/2010
Annual return made up to 2010-11-30 with full list of shareholders
dot icon27/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon13/01/2010
Annual return made up to 2009-11-30 with full list of shareholders
dot icon17/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon23/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon17/12/2008
Return made up to 30/11/08; full list of members
dot icon01/04/2008
Particulars of a mortgage or charge / charge no: 3
dot icon31/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon31/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon19/03/2008
Return made up to 30/11/07; full list of members
dot icon20/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon26/03/2007
Return made up to 30/11/06; full list of members
dot icon10/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon18/01/2006
Return made up to 30/11/05; full list of members
dot icon04/10/2005
Total exemption small company accounts made up to 2005-03-31
dot icon03/12/2004
Return made up to 30/11/04; full list of members
dot icon20/10/2004
Total exemption small company accounts made up to 2004-03-31
dot icon06/12/2003
Return made up to 30/11/03; full list of members
dot icon02/12/2003
Total exemption small company accounts made up to 2003-03-31
dot icon18/02/2003
Return made up to 30/11/02; full list of members
dot icon09/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon29/01/2002
Return made up to 30/11/01; full list of members
dot icon23/10/2001
Accounts for a small company made up to 2001-03-31
dot icon03/01/2001
Return made up to 30/11/00; full list of members
dot icon10/12/2000
Accounts for a small company made up to 2000-03-31
dot icon21/12/1999
Return made up to 30/11/99; full list of members
dot icon23/11/1999
Accounts for a small company made up to 1999-03-31
dot icon26/01/1999
Return made up to 30/11/98; full list of members
dot icon16/12/1998
Accounts for a small company made up to 1998-03-31
dot icon31/12/1997
Return made up to 30/11/97; full list of members
dot icon27/11/1997
Accounts for a small company made up to 1997-03-31
dot icon06/12/1996
Return made up to 30/11/96; no change of members
dot icon24/10/1996
Accounts for a small company made up to 1996-03-31
dot icon30/01/1996
Return made up to 30/11/95; full list of members
dot icon30/01/1996
Accounts for a small company made up to 1995-03-31
dot icon05/01/1995
Return made up to 30/11/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/10/1994
Full accounts made up to 1994-03-31
dot icon17/12/1993
Return made up to 30/11/93; no change of members
dot icon21/09/1993
Full accounts made up to 1993-03-31
dot icon07/01/1993
Full accounts made up to 1992-03-31
dot icon23/12/1992
Return made up to 30/11/92; full list of members
dot icon18/12/1991
Full accounts made up to 1991-03-31
dot icon18/12/1991
Return made up to 30/11/91; no change of members
dot icon17/02/1991
Return made up to 30/11/90; full list of members
dot icon27/11/1990
Full accounts made up to 1990-03-31
dot icon02/02/1990
Return made up to 30/11/89; full list of members
dot icon06/11/1989
Full accounts made up to 1989-03-31
dot icon11/05/1989
Director resigned;new director appointed
dot icon10/05/1989
Return made up to 31/12/88; full list of members
dot icon16/03/1989
Full accounts made up to 1988-03-31
dot icon17/02/1988
Return made up to 31/12/87; full list of members
dot icon13/11/1987
Registered office changed on 13/11/87 from: droicon trading estate unit 3A and 3B portway road rowley regis west midlands B65 9BY
dot icon19/10/1987
Full accounts made up to 1987-03-31
dot icon02/10/1987
Particulars of mortgage/charge
dot icon19/06/1987
Full accounts made up to 1986-03-31
dot icon02/06/1987
Return made up to 31/12/86; full list of members
dot icon02/06/1987
Secretary resigned;new secretary appointed;director resigned
dot icon07/05/1986
Full accounts made up to 1985-03-31
dot icon26/01/1984
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

34
2023
change arrow icon+237.52 % *

* during past year

Cash in Bank

£162,030.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
20/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
33
1.37M
-
0.00
64.36K
-
2022
33
1.38M
-
0.00
48.01K
-
2023
34
1.42M
-
0.00
162.03K
-
2023
34
1.42M
-
0.00
162.03K
-

Employees

2023

Employees

34 Ascended3 % *

Net Assets(GBP)

1.42M £Ascended2.79 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

162.03K £Ascended237.52 % *

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
Waugh, Jane
Director
14/12/2018 - Present
13
Mcclements, Andrew Massey
Director
14/12/2018 - Present
22

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

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

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

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

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About BRADCRAY LIMITED

BRADCRAY LIMITED is an(a) Active company incorporated on 26/01/1984 with the registered office located at Riverside House River Lane, Saltney, Chester CH4 8RQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 34 according to last financial statements.

Frequently Asked Questions

What is the current status of BRADCRAY LIMITED?

toggle

BRADCRAY LIMITED is currently Active. It was registered on 26/01/1984 .

Where is BRADCRAY LIMITED located?

toggle

BRADCRAY LIMITED is registered at Riverside House River Lane, Saltney, Chester CH4 8RQ.

What does BRADCRAY LIMITED do?

toggle

BRADCRAY LIMITED operates in the Manufacture of soft furnishings (13.92/1 - SIC 2007) sector.

How many employees does BRADCRAY LIMITED have?

toggle

BRADCRAY LIMITED had 34 employees in 2023.

What is the latest filing for BRADCRAY LIMITED?

toggle

The latest filing was on 23/12/2025: Confirmation statement made on 2025-12-20 with no updates.