BRADFIELD BREWERY LIMITED

Register to unlock more data on OkredoRegister

BRADFIELD BREWERY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06974167

Incorporation date

27/07/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Watt House Farm, High Bradfield, Sheffield S6 6LGCopy
copy info iconCopy
See on map
Latest events (Record since 27/07/2009)
dot icon18/12/2025
Registration of charge 069741670002, created on 2025-12-11
dot icon17/11/2025
Total exemption full accounts made up to 2025-05-31
dot icon18/09/2025
Confirmation statement made on 2025-09-18 with no updates
dot icon08/11/2024
Total exemption full accounts made up to 2024-05-31
dot icon18/09/2024
Confirmation statement made on 2024-09-18 with no updates
dot icon26/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon21/09/2023
Confirmation statement made on 2023-09-14 with no updates
dot icon20/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon14/09/2022
Confirmation statement made on 2022-09-14 with no updates
dot icon28/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon27/09/2021
Confirmation statement made on 2021-09-18 with no updates
dot icon01/04/2021
Total exemption full accounts made up to 2020-05-31
dot icon29/09/2020
Confirmation statement made on 2020-09-18 with no updates
dot icon17/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon18/09/2019
Confirmation statement made on 2019-09-18 with updates
dot icon16/08/2019
Confirmation statement made on 2019-07-27 with updates
dot icon29/03/2019
Statement of capital following an allotment of shares on 2019-02-19
dot icon11/03/2019
Resolutions
dot icon11/03/2019
Particulars of variation of rights attached to shares
dot icon18/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon09/08/2018
Confirmation statement made on 2018-07-27 with updates
dot icon02/08/2018
Change of details for Mrs Susan Gill as a person with significant control on 2018-07-26
dot icon02/08/2018
Change of details for Mr John Richard Gill as a person with significant control on 2018-07-26
dot icon02/08/2018
Notification of Lisa Moat as a person with significant control on 2018-07-26
dot icon10/05/2018
Statement of capital following an allotment of shares on 2018-04-16
dot icon03/05/2018
Resolutions
dot icon03/05/2018
Statement of company's objects
dot icon30/04/2018
Particulars of variation of rights attached to shares
dot icon23/02/2018
Unaudited abridged accounts made up to 2017-05-31
dot icon08/08/2017
Confirmation statement made on 2017-07-27 with no updates
dot icon06/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon15/08/2016
Confirmation statement made on 2016-07-27 with updates
dot icon13/11/2015
Total exemption small company accounts made up to 2015-05-31
dot icon25/08/2015
Annual return made up to 2015-07-27 with full list of shareholders
dot icon26/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon05/09/2014
Annual return made up to 2014-07-27 with full list of shareholders
dot icon16/01/2014
Total exemption small company accounts made up to 2013-05-31
dot icon11/09/2013
Annual return made up to 2013-07-27 with full list of shareholders
dot icon18/01/2013
Total exemption small company accounts made up to 2012-05-31
dot icon30/08/2012
Annual return made up to 2012-07-27 with full list of shareholders
dot icon09/01/2012
Total exemption small company accounts made up to 2011-05-31
dot icon09/01/2012
Appointment of Mrs Lisa Moat as a director
dot icon16/09/2011
Annual return made up to 2011-07-27 with full list of shareholders
dot icon19/04/2011
Particulars of a mortgage or charge / charge no: 1
dot icon16/11/2010
Total exemption small company accounts made up to 2010-05-31
dot icon08/10/2010
Annual return made up to 2010-07-27 with full list of shareholders
dot icon08/10/2010
Director's details changed for John Richard Gill on 2010-07-27
dot icon08/10/2010
Director's details changed for Richard William Gill on 2010-07-27
dot icon08/10/2010
Director's details changed for Susan Gill on 2010-07-27
dot icon08/10/2010
Secretary's details changed for Susan Gill on 2010-07-27
dot icon29/08/2009
Accounting reference date shortened from 31/07/2010 to 31/05/2010
dot icon27/07/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-49 *

* 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
31/05/2025
dot iconNext confirmation date
18/09/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
30
2.17M
-
0.00
330.36K
-
2022
49
2.64M
-
0.00
603.76K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Moat, Lisa
Director
01/11/2011 - Present
2
Gill, John Richard
Director
27/07/2009 - Present
2
Gill, Richard William
Director
27/07/2009 - Present
2
Gill, Susan
Director
27/07/2009 - Present
2

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About BRADFIELD BREWERY LIMITED

BRADFIELD BREWERY LIMITED is an(a) Active company incorporated on 27/07/2009 with the registered office located at Watt House Farm, High Bradfield, Sheffield S6 6LG. There are currently 4 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 BRADFIELD BREWERY LIMITED?

toggle

BRADFIELD BREWERY LIMITED is currently Active. It was registered on 27/07/2009 .

Where is BRADFIELD BREWERY LIMITED located?

toggle

BRADFIELD BREWERY LIMITED is registered at Watt House Farm, High Bradfield, Sheffield S6 6LG.

What does BRADFIELD BREWERY LIMITED do?

toggle

BRADFIELD BREWERY LIMITED operates in the Manufacture of beer (11.05 - SIC 2007) sector.

What is the latest filing for BRADFIELD BREWERY LIMITED?

toggle

The latest filing was on 18/12/2025: Registration of charge 069741670002, created on 2025-12-11.