BRADFIELD PRINTING LIMITED

Register to unlock more data on OkredoRegister

BRADFIELD PRINTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02061710

Incorporation date

06/10/1986

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Harveys Insolvency & Turnaround Ltd 2, Old Bath Road, Newbury, Berkshire RG14 1QLCopy
copy info iconCopy
See on map
Latest events (Record since 06/10/1986)
dot icon20/09/2024
Final Gazette dissolved following liquidation
dot icon20/06/2024
Return of final meeting in a creditors' voluntary winding up
dot icon23/03/2024
Liquidators' statement of receipts and payments to 2024-02-09
dot icon22/03/2023
Notice to Registrar of Companies of Notice of disclaimer
dot icon19/02/2023
Resolutions
dot icon19/02/2023
Appointment of a voluntary liquidator
dot icon19/02/2023
Statement of affairs
dot icon19/02/2023
Registered office address changed from Saturn House Calleva Park Aldermaston Reading Berkshire RG7 9HA England to C/O Harveys Insolvency & Turnaround Ltd 2 Old Bath Road Newbury Berkshire RG14 1QL on 2023-02-20
dot icon25/11/2022
Micro company accounts made up to 2022-03-31
dot icon03/10/2022
Confirmation statement made on 2022-09-22 with no updates
dot icon06/10/2021
Micro company accounts made up to 2021-03-31
dot icon04/10/2021
Confirmation statement made on 2021-09-22 with no updates
dot icon13/01/2021
Micro company accounts made up to 2020-03-31
dot icon22/09/2020
Confirmation statement made on 2020-09-22 with no updates
dot icon01/09/2020
Secretary's details changed for Mrs Gillian Anne Green on 2020-09-01
dot icon01/09/2020
Director's details changed for Russell Dixon Green on 2020-09-01
dot icon01/09/2020
Director's details changed for Mrs Gillian Anne Green on 2020-09-01
dot icon01/09/2020
Change of details for Russell Dixon Green as a person with significant control on 2020-09-01
dot icon01/09/2020
Change of details for Mrs Gillian Anne Green as a person with significant control on 2020-09-01
dot icon01/09/2020
Registered office address changed from 264 Banbury Road Oxford OX2 7DY England to Saturn House Calleva Park Aldermaston Reading Berkshire RG7 9HA on 2020-09-01
dot icon11/12/2019
Micro company accounts made up to 2019-03-31
dot icon27/09/2019
Confirmation statement made on 2019-09-22 with updates
dot icon12/04/2019
Registered office address changed from 264 Banbury Road Summertown Oxford OX2 7DY England to 264 Banbury Road Oxford OX2 7DY on 2019-04-12
dot icon12/04/2019
Registered office address changed from 264 Banbury Road Banbury Road Oxford OX2 7DY England to 264 Banbury Road Summertown Oxford OX2 7DY on 2019-04-12
dot icon12/04/2019
Registered office address changed from Units 4 & 5 Swinford Farm Eynsham Oxford OX29 4BL England to 264 Banbury Road Banbury Road Oxford OX2 7DY on 2019-04-12
dot icon28/09/2018
Confirmation statement made on 2018-09-22 with updates
dot icon08/09/2018
Micro company accounts made up to 2018-03-31
dot icon22/12/2017
Micro company accounts made up to 2017-03-31
dot icon28/09/2017
Confirmation statement made on 2017-09-22 with updates
dot icon18/09/2017
Secretary's details changed for Mrs Gillian Anne Green on 2017-09-18
dot icon18/09/2017
Change of details for Russell Dixon Green as a person with significant control on 2017-09-18
dot icon18/09/2017
Change of details for Mrs Gillian Anne Green as a person with significant control on 2017-09-18
dot icon18/09/2017
Director's details changed for Russell Dixon Green on 2017-09-18
dot icon18/09/2017
Director's details changed for Mrs Gillian Anne Green on 2017-09-18
dot icon05/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon22/09/2016
Confirmation statement made on 2016-09-22 with updates
dot icon28/04/2016
Registered office address changed from North House 5 Farmoor Court Cumnor Road Farmoor Oxford OX2 9LU to Units 4 & 5 Swinford Farm Eynsham Oxford OX29 4BL on 2016-04-28
dot icon30/09/2015
Annual return made up to 2015-09-22 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon16/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon01/10/2014
Annual return made up to 2014-09-22 with full list of shareholders
dot icon19/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon07/10/2013
Annual return made up to 2013-09-22 with full list of shareholders
dot icon19/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon05/10/2012
Annual return made up to 2012-09-22 with full list of shareholders
dot icon03/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon04/10/2011
Annual return made up to 2011-09-22 with full list of shareholders
dot icon20/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon30/09/2010
Annual return made up to 2010-09-22 with full list of shareholders
dot icon30/09/2010
Director's details changed for Russell Dixon Green on 2010-09-22
dot icon30/09/2010
Director's details changed for Gillian Anne Green on 2010-09-22
dot icon25/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon07/10/2009
Annual return made up to 2009-09-22 with full list of shareholders
dot icon06/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon05/01/2009
Return made up to 22/09/08; full list of members
dot icon27/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon16/10/2007
Return made up to 22/09/07; full list of members
dot icon05/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon12/10/2006
Return made up to 22/09/06; full list of members
dot icon08/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon19/10/2005
Return made up to 22/09/05; full list of members
dot icon11/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon06/10/2004
Return made up to 22/09/04; full list of members
dot icon15/12/2003
Accounts for a small company made up to 2003-03-31
dot icon10/10/2003
Return made up to 22/09/03; full list of members
dot icon14/01/2003
Accounts for a small company made up to 2002-03-31
dot icon14/10/2002
Return made up to 22/09/02; full list of members
dot icon01/10/2001
Return made up to 22/09/01; full list of members
dot icon26/09/2001
Accounts for a small company made up to 2001-03-31
dot icon19/10/2000
Accounts for a small company made up to 2000-03-31
dot icon11/10/2000
Return made up to 22/09/00; full list of members
dot icon11/10/1999
Accounts for a small company made up to 1999-03-31
dot icon01/10/1999
Return made up to 22/09/99; no change of members
dot icon14/12/1998
Accounts for a small company made up to 1998-03-31
dot icon05/10/1998
Return made up to 22/09/98; full list of members
dot icon18/04/1998
Registered office changed on 18/04/98 from: berlitz house peterley road oxford OX4 2TX
dot icon15/01/1998
Accounts for a small company made up to 1997-03-31
dot icon29/09/1997
Return made up to 22/09/97; no change of members
dot icon25/09/1996
Accounts for a small company made up to 1996-03-31
dot icon25/09/1996
Return made up to 22/09/96; no change of members
dot icon27/09/1995
Return made up to 22/09/95; full list of members
dot icon26/07/1995
Accounts for a small company made up to 1995-03-31
dot icon08/10/1994
Accounts for a small company made up to 1994-03-31
dot icon04/10/1994
Return made up to 22/09/94; no change of members
dot icon20/04/1994
New director appointed
dot icon20/04/1994
Director resigned
dot icon20/04/1994
Director resigned
dot icon10/02/1994
Accounts for a small company made up to 1993-03-31
dot icon27/09/1993
Return made up to 22/09/93; full list of members
dot icon03/02/1993
Accounts for a small company made up to 1992-03-31
dot icon08/10/1992
Return made up to 22/09/92; no change of members
dot icon17/12/1991
Accounts for a small company made up to 1991-03-31
dot icon11/10/1991
Return made up to 22/09/91; no change of members
dot icon22/03/1991
Resolutions
dot icon22/03/1991
Resolutions
dot icon22/03/1991
Resolutions
dot icon22/03/1991
Return made up to 21/12/90; full list of members
dot icon15/03/1991
Accounts for a small company made up to 1990-03-31
dot icon26/10/1989
Accounts for a small company made up to 1989-03-31
dot icon26/10/1989
Return made up to 22/09/89; full list of members
dot icon06/07/1989
Director's particulars changed
dot icon22/06/1989
Return made up to 30/12/88; full list of members
dot icon28/04/1989
Full accounts made up to 1988-03-31
dot icon09/02/1989
Wd 26/01/89 ad 04/02/88--------- £ si 97@1=97 £ ic 2/99
dot icon20/12/1988
Return made up to 23/12/87; full list of members
dot icon05/10/1987
New director appointed
dot icon05/10/1987
Director resigned;new director appointed
dot icon05/10/1987
Registered office changed on 05/10/87 from: icc house 110 whichurch road cardiff CF4 3LY
dot icon05/10/1987
Secretary resigned;new secretary appointed
dot icon05/10/1987
New director appointed
dot icon30/09/1987
Memorandum and Articles of Association
dot icon14/08/1987
Secretary resigned;new secretary appointed
dot icon16/06/1987
Certificate of change of name
dot icon15/06/1987
Resolutions
dot icon06/10/1986
Certificate of Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

6
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconNext confirmation date
22/09/2023
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
21.44K
-
0.00
-
-
2022
6
22.92K
-
0.00
-
-
2022
6
22.92K
-
0.00
-
-

Employees

2022

Employees

6 Descended-14 % *

Net Assets(GBP)

22.92K £Ascended6.90 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Gillian Anne Green
Director
24/03/1994 - Present
-

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

27,151
AGU TREECRAFT LIMITEDThe Old Rectory, Main Street, Glenfield, Leicester LE3 8DG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

09240553

Reg. date:

30/09/2014

Turnover:

-

No. of employees:

7
B. WHITE & SONS (TEVERSHAM) LIMITEDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield S9 1XU
Dissolved

Category:

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

Comp. code:

00560062

Reg. date:

16/01/1956

Turnover:

-

No. of employees:

6
BALWYLLO ESTATES LIMITEDItek House, 1 Newark Road South, Glenrothes, Fife KY7 4NS
Dissolved

Category:

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

Comp. code:

SC248410

Reg. date:

28/04/2003

Turnover:

-

No. of employees:

5
BC FIRST EQUESTRIAN LTD101 Jail Lane, Biggin Hill, Westerham TN16 3SD
Dissolved

Category:

Farm animal boarding and care

Comp. code:

08792515

Reg. date:

27/11/2013

Turnover:

-

No. of employees:

6
BEAVER PLANT LIMITEDC/O Frp Advisory Trading Limited Ist Floor 34 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, Cleveland TS18 3TX
Dissolved

Category:

Support services to forestry

Comp. code:

04923428

Reg. date:

07/10/2003

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BRADFIELD PRINTING LIMITED

BRADFIELD PRINTING LIMITED is an(a) Dissolved company incorporated on 06/10/1986 with the registered office located at C/O Harveys Insolvency & Turnaround Ltd 2, Old Bath Road, Newbury, Berkshire RG14 1QL. 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 BRADFIELD PRINTING LIMITED?

toggle

BRADFIELD PRINTING LIMITED is currently Dissolved. It was registered on 06/10/1986 and dissolved on 20/09/2024.

Where is BRADFIELD PRINTING LIMITED located?

toggle

BRADFIELD PRINTING LIMITED is registered at C/O Harveys Insolvency & Turnaround Ltd 2, Old Bath Road, Newbury, Berkshire RG14 1QL.

What does BRADFIELD PRINTING LIMITED do?

toggle

BRADFIELD PRINTING LIMITED operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

How many employees does BRADFIELD PRINTING LIMITED have?

toggle

BRADFIELD PRINTING LIMITED had 6 employees in 2022.

What is the latest filing for BRADFIELD PRINTING LIMITED?

toggle

The latest filing was on 20/09/2024: Final Gazette dissolved following liquidation.