BRADDA DADS CIC

Register to unlock more data on OkredoRegister

BRADDA DADS CIC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11682398

Incorporation date

16/11/2018

Size

Total Exemption Full

Contacts

Registered address

Registered address

THE POST OFFICE, 8 Netherside Bradwell, Hope Valley, Derbyshire S33 9AACopy
copy info iconCopy
See on map
Latest events (Record since 16/11/2018)
dot icon22/04/2026
Micro company accounts made up to 2025-11-30
dot icon26/02/2026
Confirmation statement made on 2026-02-03 with no updates
dot icon06/10/2025
Termination of appointment of Chris Eade as a director on 2025-10-06
dot icon06/10/2025
Termination of appointment of Zach Colin Harrison as a director on 2025-10-06
dot icon06/10/2025
Termination of appointment of Edward John Sampson as a director on 2025-10-06
dot icon06/10/2025
Termination of appointment of Daniel Elliot Plevey as a director on 2025-10-06
dot icon06/10/2025
Termination of appointment of Stuart John Rook as a director on 2025-10-06
dot icon06/10/2025
Termination of appointment of David James Clifton as a director on 2025-10-06
dot icon06/10/2025
Termination of appointment of Peter Liam Hugh Mcguire as a director on 2025-10-06
dot icon06/10/2025
Termination of appointment of Peter Edward Rastall as a director on 2025-10-06
dot icon14/08/2025
Appointment of Mr Peter Edward Rastall as a director on 2025-08-14
dot icon10/07/2025
Appointment of Mr Zach Colin Harrison as a director on 2025-07-10
dot icon20/05/2025
Total exemption full accounts made up to 2024-11-30
dot icon19/02/2025
Confirmation statement made on 2025-02-03 with no updates
dot icon29/01/2025
Director's details changed for Mr Edward John Sampson on 2025-01-29
dot icon14/11/2024
Appointment of Mr Peter Liam Hugh Mcguire as a director on 2024-11-13
dot icon13/11/2024
Appointment of Mr David James Clifton as a director on 2024-11-13
dot icon13/11/2024
Termination of appointment of Peter Charles Wallis as a director on 2024-11-13
dot icon02/09/2024
Total exemption full accounts made up to 2023-11-30
dot icon19/06/2024
Appointment of Dr Peter Wallis as a director on 2024-06-19
dot icon19/06/2024
Appointment of Mr Edward John Sampson as a director on 2024-06-19
dot icon19/06/2024
Appointment of Mr Chris Eade as a director on 2024-06-19
dot icon19/06/2024
Appointment of Mr Stuart John Rook as a director on 2024-06-19
dot icon04/06/2024
Appointment of Mr Daniel Elliot Plevey as a director on 2024-06-04
dot icon10/05/2024
Termination of appointment of Stuart John Rook as a director on 2024-05-10
dot icon10/05/2024
Termination of appointment of David Antony Shaw as a director on 2024-05-10
dot icon10/05/2024
Termination of appointment of Kevin John Howatt as a director on 2024-05-10
dot icon10/05/2024
Termination of appointment of Edward John Sampson as a director on 2024-05-10
dot icon10/05/2024
Termination of appointment of Peter Charles Wallis as a director on 2024-05-10
dot icon10/05/2024
Termination of appointment of Danny James Albert King as a director on 2024-05-10
dot icon10/05/2024
Termination of appointment of Alexander Richard Davies as a director on 2024-05-10
dot icon10/05/2024
Termination of appointment of Peter Liam Hugh Mcguire as a director on 2024-05-10
dot icon10/05/2024
Termination of appointment of Daniel Plevey as a secretary on 2024-05-10
dot icon29/01/2024
Confirmation statement made on 2023-12-06 with no updates
dot icon20/10/2023
Appointment of Mister Peter Liam Hugh Mcguire as a director on 2023-10-18
dot icon18/10/2023
Appointment of Mr David Antony Shaw as a director on 2023-10-18
dot icon18/10/2023
Appointment of Mr Alexander Richard Davies as a director on 2023-10-18
dot icon18/10/2023
Appointment of Mr Edward John Sampson as a director on 2023-10-18
dot icon29/09/2023
Total exemption full accounts made up to 2022-11-30
dot icon15/09/2023
Appointment of Mr James Edward Fearn as a director on 2023-09-12
dot icon15/09/2023
Appointment of Mr Robert Ian Stewart as a director on 2023-09-12
dot icon12/01/2023
Termination of appointment of Colin Richard Mannion as a director on 2023-01-01
dot icon12/01/2023
Termination of appointment of Christopher Baker as a director on 2023-01-01
dot icon12/01/2023
Confirmation statement made on 2022-12-06 with no updates
dot icon12/01/2023
Termination of appointment of Robert Stewart as a director on 2023-01-01
dot icon31/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon11/02/2022
Appointment of Mr Danny James Albert King as a director on 2021-10-29
dot icon11/02/2022
Confirmation statement made on 2021-12-06 with no updates
dot icon11/02/2022
Secretary's details changed for Mr Daniel Plevey on 2022-02-11
dot icon07/02/2022
Appointment of Mr Robert Stewart as a director on 2021-10-29
dot icon07/02/2022
Appointment of Mr Daniel Plevey as a secretary on 2021-10-29
dot icon07/02/2022
Termination of appointment of Andrew John Wilson as a director on 2021-10-29
dot icon07/02/2022
Termination of appointment of Stephen Turner as a director on 2021-10-29
dot icon07/02/2022
Termination of appointment of John Philip Boyle as a director on 2021-10-29
dot icon07/02/2022
Termination of appointment of Ian Stephen Lowe as a director on 2022-01-30
dot icon07/02/2022
Termination of appointment of Stuart John Rook as a secretary on 2021-10-29
dot icon20/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon11/03/2021
Confirmation statement made on 2020-12-06 with no updates
dot icon26/10/2020
Total exemption full accounts made up to 2019-11-30
dot icon06/12/2019
Termination of appointment of Stephen John Lawson as a director on 2019-11-20
dot icon06/12/2019
Termination of appointment of Darren William Pembleton as a director on 2019-11-20
dot icon06/12/2019
Confirmation statement made on 2019-12-06 with no updates
dot icon06/12/2019
Termination of appointment of Neal Christopher Seymour as a director on 2019-11-20
dot icon16/11/2018
Incorporation of a Community Interest Company
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
03/02/2027
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
3.01K
-
0.00
3.45K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lawson, Stephen
Director
16/11/2018 - 20/11/2019
-
Rook, Stuart John
Director
16/11/2018 - 10/05/2024
3
Rook, Stuart John
Director
19/06/2024 - 06/10/2025
3
Wallis, Peter Charles
Director
16/11/2018 - 10/05/2024
1
Mannion, Colin Richard
Director
15/11/2018 - 31/12/2022
-

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

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 BRADDA DADS CIC

BRADDA DADS CIC is an(a) Active company incorporated on 16/11/2018 with the registered office located at THE POST OFFICE, 8 Netherside Bradwell, Hope Valley, Derbyshire S33 9AA. There are currently 2 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 BRADDA DADS CIC?

toggle

BRADDA DADS CIC is currently Active. It was registered on 16/11/2018 .

Where is BRADDA DADS CIC located?

toggle

BRADDA DADS CIC is registered at THE POST OFFICE, 8 Netherside Bradwell, Hope Valley, Derbyshire S33 9AA.

What does BRADDA DADS CIC do?

toggle

BRADDA DADS CIC operates in the Other amusement and recreation activities n.e.c. (93.29 - SIC 2007) sector.

What is the latest filing for BRADDA DADS CIC?

toggle

The latest filing was on 22/04/2026: Micro company accounts made up to 2025-11-30.