BRADELEY VILLAGE COMPANY LIMITED

Register to unlock more data on OkredoRegister

BRADELEY VILLAGE COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03395199

Incorporation date

25/06/1997

Size

Micro Entity

Contacts

Registered address

Registered address

Bradeley Village Company,Honeycomb Group, London Road, Stoke-On-Trent ST4 5ABCopy
copy info iconCopy
See on map
Latest events (Record since 25/06/1997)
dot icon30/06/2025
Confirmation statement made on 2025-06-15 with no updates
dot icon29/05/2025
Micro company accounts made up to 2024-09-30
dot icon18/07/2024
Termination of appointment of Sharon Ann Shaw as a director on 2024-07-18
dot icon18/07/2024
Appointment of Mr Greg Daniel Van Enk Bones as a director on 2024-07-18
dot icon25/06/2024
Confirmation statement made on 2024-06-15 with no updates
dot icon12/04/2024
Appointment of Mrs Julie Sisk as a director on 2024-04-04
dot icon11/04/2024
Appointment of Mrs Danielle Jones as a director on 2024-04-04
dot icon09/04/2024
Micro company accounts made up to 2023-09-30
dot icon23/02/2024
Termination of appointment of Michila Goodwin as a director on 2024-02-22
dot icon22/01/2024
Termination of appointment of David Allcock as a director on 2024-01-22
dot icon08/11/2023
Appointment of Mrs Lynn Hudson as a director on 2023-10-26
dot icon07/10/2023
Resolutions
dot icon29/06/2023
Confirmation statement made on 2023-06-15 with no updates
dot icon29/06/2023
Termination of appointment of Gwendoline Watkiss as a director on 2023-06-29
dot icon22/05/2023
Micro company accounts made up to 2022-09-30
dot icon22/05/2023
Appointment of Mrs Gwendoline Watkiss as a director on 2023-05-22
dot icon21/03/2023
Appointment of Mr Robert Johnson as a director on 2023-03-09
dot icon10/01/2023
Termination of appointment of Peter Grange as a director on 2023-01-01
dot icon28/06/2022
Confirmation statement made on 2022-06-15 with no updates
dot icon06/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon05/05/2022
Appointment of Mrs Christine Smith as a director on 2022-05-05
dot icon05/05/2022
Termination of appointment of Nancy Ann Rushton as a director on 2022-05-05
dot icon05/05/2022
Termination of appointment of Vivian Harris as a director on 2022-05-05
dot icon05/05/2022
Termination of appointment of Jackie Cooper as a director on 2022-05-05
dot icon02/11/2021
Appointment of Mrs Vivian Harris as a director on 2021-11-01
dot icon02/11/2021
Appointment of Mr Peter Grange as a director on 2021-11-01
dot icon02/11/2021
Appointment of Mrs Jackie Cooper as a director on 2021-11-01
dot icon02/11/2021
Termination of appointment of David Wood as a director on 2021-11-01
dot icon02/11/2021
Termination of appointment of Linda Tellwright as a director on 2021-11-01
dot icon02/11/2021
Termination of appointment of Maisie Parrish as a director on 2021-11-01
dot icon16/06/2021
Confirmation statement made on 2021-06-15 with no updates
dot icon16/06/2021
Termination of appointment of Annette Ward as a director on 2021-06-16
dot icon11/12/2020
Total exemption full accounts made up to 2020-09-30
dot icon24/07/2020
Registered office address changed from C/O Bradeley Village Company Staffordshire Housing Association 308 London Road Stoke on Trent Staffordshire ST4 5AB to Bradeley Village Company,Honeycomb Group London Road Stoke-on-Trent ST4 5AB on 2020-07-24
dot icon24/07/2020
Termination of appointment of Anthony Millington as a director on 2020-07-24
dot icon17/06/2020
Confirmation statement made on 2020-06-15 with no updates
dot icon16/12/2019
Total exemption full accounts made up to 2019-09-30
dot icon28/06/2019
Appointment of Mrs Linda Tellwright as a director on 2019-06-27
dot icon28/06/2019
Appointment of Mrs Maisie Parrish as a director on 2019-06-27
dot icon28/06/2019
Appointment of Mr Anthony Millington as a director on 2019-06-27
dot icon28/06/2019
Confirmation statement made on 2019-06-15 with no updates
dot icon24/01/2019
Total exemption full accounts made up to 2018-09-30
dot icon02/07/2018
Termination of appointment of Julie Russell as a director on 2018-07-02
dot icon02/07/2018
Termination of appointment of Julie Russell as a secretary on 2018-07-02
dot icon02/07/2018
Appointment of Mr David Allcock as a director on 2018-07-02
dot icon19/06/2018
Confirmation statement made on 2018-06-15 with no updates
dot icon12/01/2018
Total exemption full accounts made up to 2017-09-30
dot icon14/07/2017
Notification of a person with significant control statement
dot icon26/06/2017
Confirmation statement made on 2017-06-15 with no updates
dot icon06/06/2017
Appointment of Mr David Wood as a director on 2017-05-25
dot icon06/06/2017
Termination of appointment of June Phillips as a director on 2017-05-25
dot icon09/12/2016
Total exemption small company accounts made up to 2016-09-30
dot icon20/06/2016
Annual return made up to 2016-06-15 no member list
dot icon17/02/2016
Resolutions
dot icon18/12/2015
Total exemption small company accounts made up to 2015-09-30
dot icon01/10/2015
Termination of appointment of Anthony Millington as a director on 2015-09-18
dot icon01/10/2015
Termination of appointment of Joan Plant as a director on 2015-10-01
dot icon01/10/2015
Termination of appointment of David John Caddy as a director on 2015-09-14
dot icon01/10/2015
Termination of appointment of John William Beardmore as a director on 2015-09-18
dot icon24/06/2015
Appointment of Mr David John Caddy as a director on 2015-06-24
dot icon23/06/2015
Annual return made up to 2015-06-15 no member list
dot icon11/05/2015
Appointment of Mr Anthony Millington as a director on 2015-04-23
dot icon09/03/2015
Appointment of Mrs Annette Ward as a director on 2015-02-26
dot icon06/03/2015
Termination of appointment of David Wood as a director on 2014-12-01
dot icon06/03/2015
Termination of appointment of Alexander Mckinven Stark as a director on 2015-01-01
dot icon19/12/2014
Total exemption small company accounts made up to 2014-09-30
dot icon11/08/2014
Appointment of Mr Alexander Mckinven Stark as a director on 2014-07-24
dot icon28/07/2014
Termination of appointment of Dorothy Scott as a director on 2014-07-28
dot icon24/06/2014
Annual return made up to 2014-06-15 no member list
dot icon10/02/2014
Total exemption small company accounts made up to 2013-09-30
dot icon17/01/2014
Appointment of Mr John William Beardmore as a director
dot icon17/01/2014
Appointment of Mrs Joan Plant as a director
dot icon11/11/2013
Termination of appointment of Beryl Wootton as a director
dot icon11/11/2013
Termination of appointment of Jennifer Horsley as a director
dot icon08/08/2013
Appointment of Mrs Dorothy Scott as a director
dot icon07/08/2013
Termination of appointment of Frank Lawton as a director
dot icon12/07/2013
Appointment of Mrs Michila Goodwin as a director
dot icon12/07/2013
Termination of appointment of Amanda Durber as a director
dot icon01/07/2013
Annual return made up to 2013-06-15 no member list
dot icon10/06/2013
Appointment of Mr David Wood as a director
dot icon10/06/2013
Termination of appointment of Anthony Millington as a director
dot icon11/04/2013
Resolutions
dot icon13/02/2013
Total exemption small company accounts made up to 2012-09-30
dot icon04/07/2012
Annual return made up to 2012-06-15 no member list
dot icon04/07/2012
Termination of appointment of Elizabeth Stacey as a director
dot icon02/02/2012
Appointment of Mrs Jennifer Horsley as a director
dot icon03/01/2012
Accounts for a small company made up to 2011-09-30
dot icon19/08/2011
Director's details changed for Beryl Wootton on 2011-07-28
dot icon19/08/2011
Termination of appointment of Lilian James as a director
dot icon03/08/2011
Appointment of Mrs Nancy Ann Rushton as a director
dot icon26/07/2011
Annual return made up to 2011-06-15 no member list
dot icon26/07/2011
Registered office address changed from Knight House 2-4 Woodhouse Street, Stoke on Trent ST4 1EJ on 2011-07-26
dot icon26/07/2011
Termination of appointment of Doreen Rafferty as a director
dot icon26/07/2011
Termination of appointment of Doreen Rafferty as a director
dot icon25/07/2011
Appointment of Mrs June Phillips as a director
dot icon14/12/2010
Accounts for a small company made up to 2010-09-30
dot icon08/07/2010
Annual return made up to 2010-06-15 no member list
dot icon08/07/2010
Secretary's details changed for Julie Russell on 2010-06-15
dot icon08/07/2010
Director's details changed for Mr Anthony Millington on 2010-06-15
dot icon08/07/2010
Director's details changed for Beryl Wootton on 2010-06-15
dot icon08/07/2010
Director's details changed for Julie Russell on 2010-06-15
dot icon08/07/2010
Director's details changed for Sharon Ann Shaw on 2010-06-15
dot icon08/07/2010
Director's details changed for Frank Lawton on 2010-06-15
dot icon08/07/2010
Director's details changed for Lilian James on 2010-06-15
dot icon08/07/2010
Director's details changed for Doreen Daisy Rafferty on 2010-06-15
dot icon07/04/2010
Accounts for a small company made up to 2009-09-30
dot icon04/03/2010
Appointment of Elizabeth Ann Stacey as a director
dot icon20/01/2010
Appointment of Amanda Durber as a director
dot icon10/07/2009
Annual return made up to 15/06/09
dot icon10/07/2009
Director appointed mr anthony millington
dot icon10/07/2009
Appointment terminated director pauline morrell
dot icon16/12/2008
Accounts for a small company made up to 2008-09-30
dot icon06/10/2008
Director appointed beryl wootton
dot icon08/09/2008
Appointment terminated director claire robinson
dot icon08/09/2008
Appointment terminated director douglas tipper
dot icon08/09/2008
Appointment terminated director june phillips
dot icon09/07/2008
Annual return made up to 15/06/08
dot icon08/05/2008
Appointment terminated director jennifer horsley
dot icon08/05/2008
Director appointed frank lawton
dot icon04/02/2008
Accounts for a small company made up to 2007-09-30
dot icon23/07/2007
New director appointed
dot icon12/07/2007
New director appointed
dot icon12/07/2007
Annual return made up to 15/06/07
dot icon11/06/2007
New director appointed
dot icon23/04/2007
Director resigned
dot icon21/03/2007
New director appointed
dot icon27/02/2007
Director resigned
dot icon01/02/2007
Full accounts made up to 2006-09-30
dot icon14/12/2006
Director resigned
dot icon14/12/2006
Director resigned
dot icon14/12/2006
Director resigned
dot icon14/12/2006
Director resigned
dot icon12/07/2006
Annual return made up to 15/06/06
dot icon08/06/2006
Director resigned
dot icon08/06/2006
Director resigned
dot icon08/06/2006
Director resigned
dot icon04/02/2006
Accounts for a small company made up to 2005-09-30
dot icon09/12/2005
New director appointed
dot icon05/12/2005
New director appointed
dot icon21/11/2005
New director appointed
dot icon21/11/2005
New director appointed
dot icon21/11/2005
Director resigned
dot icon21/11/2005
Director resigned
dot icon21/11/2005
Director resigned
dot icon21/11/2005
Director resigned
dot icon07/07/2005
Director's particulars changed
dot icon07/07/2005
Director's particulars changed
dot icon07/07/2005
Annual return made up to 15/06/05
dot icon14/03/2005
New director appointed
dot icon10/02/2005
Director resigned
dot icon31/01/2005
Accounts for a small company made up to 2004-09-30
dot icon08/10/2004
New director appointed
dot icon24/08/2004
Full accounts made up to 2003-09-30
dot icon22/06/2004
Director resigned
dot icon22/06/2004
Director resigned
dot icon22/06/2004
Director resigned
dot icon22/06/2004
New director appointed
dot icon22/06/2004
New director appointed
dot icon22/06/2004
Annual return made up to 15/06/04
dot icon09/06/2004
Director resigned
dot icon09/06/2004
Director resigned
dot icon09/06/2004
New director appointed
dot icon09/06/2004
New director appointed
dot icon27/11/2003
New director appointed
dot icon31/10/2003
New director appointed
dot icon31/10/2003
New director appointed
dot icon31/10/2003
New director appointed
dot icon30/10/2003
Director resigned
dot icon30/10/2003
Director resigned
dot icon30/10/2003
Director resigned
dot icon30/10/2003
Director resigned
dot icon03/07/2003
Annual return made up to 15/06/03
dot icon13/02/2003
New director appointed
dot icon13/02/2003
Director resigned
dot icon31/01/2003
Accounts for a small company made up to 2002-09-30
dot icon25/06/2002
Annual return made up to 15/06/02
dot icon28/12/2001
New director appointed
dot icon27/12/2001
Full accounts made up to 2001-09-30
dot icon22/11/2001
New director appointed
dot icon22/11/2001
New director appointed
dot icon22/11/2001
New director appointed
dot icon22/11/2001
New director appointed
dot icon22/11/2001
New director appointed
dot icon22/11/2001
New director appointed
dot icon22/11/2001
Director resigned
dot icon22/11/2001
Director resigned
dot icon22/11/2001
Director resigned
dot icon22/11/2001
Director resigned
dot icon13/07/2001
New director appointed
dot icon28/06/2001
Annual return made up to 15/06/01
dot icon28/06/2001
Secretary resigned;director resigned
dot icon28/06/2001
New secretary appointed
dot icon22/05/2001
New director appointed
dot icon19/02/2001
New director appointed
dot icon13/02/2001
Director resigned
dot icon29/01/2001
Accounts for a small company made up to 2000-09-30
dot icon26/06/2000
Annual return made up to 15/06/00
dot icon20/06/2000
Director resigned
dot icon24/02/2000
New director appointed
dot icon24/02/2000
Director resigned
dot icon25/01/2000
Accounts for a small company made up to 1999-09-30
dot icon14/12/1999
New director appointed
dot icon14/12/1999
New director appointed
dot icon14/12/1999
New director appointed
dot icon19/10/1999
Director resigned
dot icon19/10/1999
Director resigned
dot icon19/10/1999
New director appointed
dot icon19/10/1999
New director appointed
dot icon15/07/1999
Annual return made up to 25/06/99
dot icon20/06/1999
Director resigned
dot icon13/04/1999
New director appointed
dot icon13/04/1999
New director appointed
dot icon13/04/1999
New director appointed
dot icon25/02/1999
Director resigned
dot icon04/02/1999
Accounts for a small company made up to 1998-09-30
dot icon17/12/1998
New director appointed
dot icon17/12/1998
New director appointed
dot icon03/11/1998
Director resigned
dot icon24/09/1998
New director appointed
dot icon05/08/1998
Director resigned
dot icon21/07/1998
Annual return made up to 25/06/98
dot icon30/05/1998
Director resigned
dot icon24/04/1998
New secretary appointed;new director appointed
dot icon14/04/1998
Accounting reference date extended from 30/06/98 to 30/09/98
dot icon14/04/1998
Director resigned
dot icon14/04/1998
Secretary resigned;director resigned
dot icon25/06/1997
Incorporation
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
30/09/2024
dot iconNext confirmation date
15/06/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
8.76K
-
0.00
5.10K
-
2022
6
11.54K
-
0.00
-
-
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Van Enk-Bones, Greg Daniel
Director
18/07/2024 - Present
12
Jones, Danielle
Director
04/04/2024 - Present
-
Smith, Christine
Director
05/05/2022 - Present
2
Watkiss, Gwendoline
Director
22/05/2023 - 29/06/2023
-
Grange, Peter
Director
01/11/2021 - 01/01/2023
-

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 BRADELEY VILLAGE COMPANY LIMITED

BRADELEY VILLAGE COMPANY LIMITED is an(a) Active company incorporated on 25/06/1997 with the registered office located at Bradeley Village Company,Honeycomb Group, London Road, Stoke-On-Trent ST4 5AB. 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 BRADELEY VILLAGE COMPANY LIMITED?

toggle

BRADELEY VILLAGE COMPANY LIMITED is currently Active. It was registered on 25/06/1997 .

Where is BRADELEY VILLAGE COMPANY LIMITED located?

toggle

BRADELEY VILLAGE COMPANY LIMITED is registered at Bradeley Village Company,Honeycomb Group, London Road, Stoke-On-Trent ST4 5AB.

What does BRADELEY VILLAGE COMPANY LIMITED do?

toggle

BRADELEY VILLAGE COMPANY LIMITED operates in the Public houses and bars (56.30/2 - SIC 2007) sector.

What is the latest filing for BRADELEY VILLAGE COMPANY LIMITED?

toggle

The latest filing was on 30/06/2025: Confirmation statement made on 2025-06-15 with no updates.