BRADFAST LIMITED

Register to unlock more data on OkredoRegister

BRADFAST LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03886620

Incorporation date

01/12/1999

Size

Micro Entity

Contacts

Registered address

Registered address

C/O QUANTUMA ADVISORY LIMITED, 7th Floor 20 St. Andrew Street, London EC4A 3AGCopy
copy info iconCopy
See on map
Latest events (Record since 01/12/1999)
dot icon03/10/2025
Notice to Registrar of Companies of Notice of disclaimer
dot icon14/08/2025
Appointment of a voluntary liquidator
dot icon13/08/2025
Statement of affairs
dot icon13/08/2025
Resolutions
dot icon13/08/2025
Registered office address changed from Unit 2 Junction 25 Business Park Huddersfield Road Mirfield West Yorkshire WF14 9DA to 7th Floor 20 st. Andrew Street London EC4A 3AG on 2025-08-13
dot icon23/05/2025
Cessation of Peter Rose as a person with significant control on 2025-05-23
dot icon23/05/2025
Notification of Galino Limited as a person with significant control on 2025-05-23
dot icon13/03/2025
Termination of appointment of Gary John Simmonds as a director on 2025-03-13
dot icon07/01/2025
Confirmation statement made on 2024-12-01 with no updates
dot icon10/09/2024
Micro company accounts made up to 2023-12-31
dot icon08/01/2024
Confirmation statement made on 2023-12-01 with no updates
dot icon19/09/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon21/07/2023
Satisfaction of charge 2 in full
dot icon21/07/2023
Satisfaction of charge 038866200005 in full
dot icon05/01/2023
Confirmation statement made on 2022-12-01 with updates
dot icon22/09/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon06/01/2022
Confirmation statement made on 2021-12-01 with no updates
dot icon24/09/2021
Micro company accounts made up to 2020-12-31
dot icon05/03/2021
Appointment of Gary John Simmonds as a director on 2021-03-04
dot icon04/02/2021
Registration of charge 038866200006, created on 2021-01-28
dot icon01/02/2021
Confirmation statement made on 2020-12-01 with no updates
dot icon07/01/2021
Satisfaction of charge 1 in full
dot icon04/12/2020
Satisfaction of charge 038866200004 in full
dot icon25/09/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon11/03/2020
Termination of appointment of Gary John Simmonds as a director on 2020-03-10
dot icon13/01/2020
Confirmation statement made on 2019-12-01 with no updates
dot icon29/08/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon09/01/2019
Appointment of Gary John Simmonds as a director on 2019-01-09
dot icon12/12/2018
Confirmation statement made on 2018-12-01 with no updates
dot icon28/09/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon14/12/2017
Confirmation statement made on 2017-12-01 with no updates
dot icon27/09/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon13/12/2016
Confirmation statement made on 2016-12-01 with updates
dot icon17/11/2016
Registration of charge 038866200005, created on 2016-11-10
dot icon02/11/2016
Director's details changed for Peter Rose on 2016-11-01
dot icon02/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon24/12/2015
Annual return made up to 2015-12-01 with full list of shareholders
dot icon10/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon11/02/2015
Annual return made up to 2014-12-01 with full list of shareholders
dot icon22/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon11/02/2014
Annual return made up to 2013-12-01 with full list of shareholders
dot icon25/01/2014
Satisfaction of charge 3 in full
dot icon24/01/2014
Registration of charge 038866200004
dot icon27/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon24/12/2012
Annual return made up to 2012-12-01 with full list of shareholders
dot icon19/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon24/02/2012
Annual return made up to 2011-12-01 with full list of shareholders
dot icon24/02/2012
Director's details changed for Peter Rose on 2011-01-01
dot icon08/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon14/01/2011
Annual return made up to 2010-12-01 with full list of shareholders
dot icon14/01/2011
Registered office address changed from , Unit 8 Branxholme Industrial Estate Bradford Road, Brighouse, Yorkshire, HD6 4EA on 2011-01-14
dot icon14/01/2011
Termination of appointment of Susan Rose as a secretary
dot icon21/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon21/01/2010
Annual return made up to 2009-12-01 with full list of shareholders
dot icon21/01/2010
Director's details changed for Peter Rose on 2009-11-30
dot icon17/11/2009
Particulars of a mortgage or charge / charge no: 3
dot icon09/07/2009
Registered office changed on 09/07/2009 from, apsley house, 78 wellington street, leeds, west yorkshire, LS1 2JT
dot icon15/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon19/02/2009
Particulars of a mortgage or charge / charge no: 2
dot icon03/12/2008
Return made up to 01/12/08; full list of members
dot icon14/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon25/01/2008
Return made up to 01/12/07; full list of members
dot icon03/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon05/06/2007
Return made up to 01/12/06; full list of members
dot icon20/04/2007
Accounting reference date shortened from 31/03/07 to 31/12/06
dot icon31/03/2007
Registered office changed on 31/03/07 from:\units 8 & 9 branxholme, industrial estate bradford road, brighouse, west yorshire HD6 4AE
dot icon19/12/2006
New director appointed
dot icon13/12/2006
Resolutions
dot icon13/12/2006
Particulars of mortgage/charge
dot icon13/12/2006
Resolutions
dot icon13/12/2006
Resolutions
dot icon13/12/2006
Ad 01/12/06--------- £ si 500@1=500 £ ic 400/900
dot icon13/12/2006
Declaration of assistance for shares acquisition
dot icon13/12/2006
Resolutions
dot icon13/12/2006
Registered office changed on 13/12/06 from:\beldon farm cottage, 5A anson grove, bradford, west yorkshire, BD7 4LP
dot icon13/12/2006
Director resigned
dot icon13/12/2006
Secretary resigned;director resigned
dot icon13/12/2006
New secretary appointed
dot icon13/12/2006
Resolutions
dot icon21/06/2006
Total exemption small company accounts made up to 2006-03-31
dot icon12/12/2005
Return made up to 01/12/05; full list of members
dot icon22/09/2005
Total exemption small company accounts made up to 2005-03-31
dot icon15/02/2005
Ad 31/01/05--------- £ si 396@1=396 £ ic 4/400
dot icon17/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon15/12/2004
Return made up to 01/12/04; full list of members
dot icon16/12/2003
Return made up to 01/12/03; full list of members
dot icon06/12/2003
Total exemption small company accounts made up to 2003-03-31
dot icon24/05/2003
Accounting reference date extended from 31/12/02 to 31/03/03
dot icon22/11/2002
Return made up to 01/12/02; full list of members
dot icon22/11/2002
Accounts for a dormant company made up to 2001-12-31
dot icon23/10/2002
Ad 14/10/02--------- £ si 2@1=2 £ ic 2/4
dot icon19/12/2001
Return made up to 01/12/01; full list of members
dot icon18/09/2001
Accounts for a dormant company made up to 2000-12-31
dot icon15/03/2001
Return made up to 01/12/00; full list of members
dot icon27/12/2000
New secretary appointed;new director appointed
dot icon13/01/2000
Director resigned
dot icon13/01/2000
Secretary resigned
dot icon13/01/2000
New director appointed
dot icon13/01/2000
Registered office changed on 13/01/00 from:\burlington house, 40 burlington rise east barnet, barnet, hertfordshire EN4 8NN
dot icon01/12/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

6
2022
change arrow icon-92.97 % *

* during past year

Cash in Bank

£2,356.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
01/12/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
418.75K
-
0.00
33.52K
-
2022
6
358.89K
-
0.00
2.36K
-
2022
6
358.89K
-
0.00
2.36K
-

Employees

2022

Employees

6 Ascended0 % *

Net Assets(GBP)

358.89K £Descended-14.29 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.36K £Descended-92.97 % *

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
Simmonds, Gary John
Director
04/03/2021 - 13/03/2025
2
Rose, Peter
Director
01/12/2006 - Present
8

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRADFAST LIMITED

BRADFAST LIMITED is an(a) Liquidation company incorporated on 01/12/1999 with the registered office located at C/O QUANTUMA ADVISORY LIMITED, 7th Floor 20 St. Andrew Street, London EC4A 3AG. There is currently 1 active director according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of BRADFAST LIMITED?

toggle

BRADFAST LIMITED is currently Liquidation. It was registered on 01/12/1999 .

Where is BRADFAST LIMITED located?

toggle

BRADFAST LIMITED is registered at C/O QUANTUMA ADVISORY LIMITED, 7th Floor 20 St. Andrew Street, London EC4A 3AG.

What does BRADFAST LIMITED do?

toggle

BRADFAST LIMITED operates in the Wholesale of wood construction materials and sanitary equipment (46.73 - SIC 2007) sector.

How many employees does BRADFAST LIMITED have?

toggle

BRADFAST LIMITED had 6 employees in 2022.

What is the latest filing for BRADFAST LIMITED?

toggle

The latest filing was on 03/10/2025: Notice to Registrar of Companies of Notice of disclaimer.