BRADFORD BOLT & NUT CO.LIMITED

Register to unlock more data on OkredoRegister

BRADFORD BOLT & NUT CO.LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01052651

Incorporation date

02/05/1972

Size

Total Exemption Full

Contacts

Registered address

Registered address

Kimberley House, 1020 Leeds Rd, Bradford, W Yorks BD3 8ETCopy
copy info iconCopy
See on map
Latest events (Record since 02/05/1972)
dot icon02/03/2026
Second filing of Confirmation Statement dated 2016-12-22
dot icon07/02/2026
Change of details for Mr Michael Lerman as a person with significant control on 2025-12-22
dot icon06/02/2026
Change of details for Mr Michael Richard Lerman as a person with significant control on 2025-12-22
dot icon02/01/2026
Confirmation statement made on 2025-12-22 with updates
dot icon10/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon02/01/2025
Confirmation statement made on 2024-12-22 with no updates
dot icon16/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon09/01/2024
Confirmation statement made on 2023-12-22 with no updates
dot icon18/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon03/01/2023
Confirmation statement made on 2022-12-22 with no updates
dot icon05/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon22/12/2021
Confirmation statement made on 2021-12-22 with no updates
dot icon02/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon23/12/2020
Confirmation statement made on 2020-12-22 with updates
dot icon22/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon03/01/2020
Confirmation statement made on 2019-12-22 with updates
dot icon04/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon02/01/2019
Confirmation statement made on 2018-12-22 with updates
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon22/12/2017
Confirmation statement made on 2017-12-22 with updates
dot icon07/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon05/01/2017
Resolutions
dot icon03/01/2017
Change of share class name or designation
dot icon22/12/2016
Confirmation statement made on 2016-12-22 with updates
dot icon01/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon13/01/2016
Annual return made up to 2015-12-22 with full list of shareholders
dot icon13/01/2016
Director's details changed for Mr. Samuel Oliver Lerman on 2015-12-01
dot icon12/01/2016
Director's details changed for Mr. Samuel Oliver Lerman on 2015-12-01
dot icon12/01/2016
Director's details changed for Mrs Harrie Lerman on 2015-12-01
dot icon02/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon12/01/2015
Annual return made up to 2014-12-22 with full list of shareholders
dot icon22/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon14/01/2014
Annual return made up to 2013-12-22 with full list of shareholders
dot icon18/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon14/10/2013
Satisfaction of charge 1 in full
dot icon15/01/2013
Annual return made up to 2012-12-22 with full list of shareholders
dot icon18/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon13/01/2012
Annual return made up to 2011-12-22 with full list of shareholders
dot icon10/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon12/01/2011
Annual return made up to 2010-12-22 with full list of shareholders
dot icon22/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon02/04/2010
Director's details changed for Samuel Oliver Lerman on 2010-04-02
dot icon02/04/2010
Director's details changed for Mr Philip Michael Lerman on 2010-04-02
dot icon02/04/2010
Director's details changed for Mr Michael Richard Lerman on 2010-04-02
dot icon02/04/2010
Director's details changed for Mrs Jenifer Ann Lerman on 2010-04-02
dot icon02/04/2010
Director's details changed for Mrs Harrie Lerman on 2010-04-02
dot icon02/04/2010
Secretary's details changed for Philip Michael Lerman on 2010-04-02
dot icon13/01/2010
Annual return made up to 2009-12-22 with full list of shareholders
dot icon12/01/2010
Director's details changed for Mr Michael Richard Lerman on 2010-01-12
dot icon12/01/2010
Director's details changed for Mrs Harrie Lerman on 2010-01-12
dot icon12/01/2010
Director's details changed for Philip Michael Lerman on 2010-01-12
dot icon12/01/2010
Director's details changed for Samuel Oliver Lerman on 2010-01-12
dot icon12/01/2010
Director's details changed for Mrs Jenifer Ann Lerman on 2010-01-12
dot icon01/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon15/01/2009
Return made up to 22/12/08; full list of members
dot icon15/01/2009
Appointment terminated director edith lerman
dot icon29/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon15/01/2008
Return made up to 22/12/07; full list of members
dot icon22/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon24/09/2007
New director appointed
dot icon15/01/2007
Return made up to 22/12/06; full list of members
dot icon15/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon16/01/2006
Return made up to 22/12/05; full list of members
dot icon16/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon18/01/2005
Return made up to 22/12/04; full list of members
dot icon26/10/2004
Director resigned
dot icon11/10/2004
Total exemption small company accounts made up to 2004-03-31
dot icon22/01/2004
Return made up to 22/12/03; full list of members
dot icon16/12/2003
Accounts for a small company made up to 2003-03-31
dot icon22/01/2003
Return made up to 22/12/02; full list of members
dot icon11/10/2002
Accounts for a small company made up to 2002-03-31
dot icon01/02/2002
Total exemption small company accounts made up to 2001-03-31
dot icon22/01/2002
Return made up to 22/12/01; full list of members
dot icon10/01/2001
Return made up to 22/12/00; full list of members
dot icon16/10/2000
Accounts for a small company made up to 2000-03-31
dot icon19/01/2000
Return made up to 22/12/99; full list of members
dot icon10/09/1999
Accounts for a small company made up to 1999-03-31
dot icon13/01/1999
Return made up to 22/12/98; full list of members
dot icon01/12/1998
Accounts for a small company made up to 1998-03-31
dot icon07/01/1998
Return made up to 22/12/97; change of members
dot icon10/09/1997
Accounts for a small company made up to 1997-03-31
dot icon11/08/1997
Director resigned
dot icon31/01/1997
Return made up to 22/12/96; no change of members
dot icon09/09/1996
Accounts for a small company made up to 1996-03-31
dot icon18/01/1996
Return made up to 22/12/95; full list of members
dot icon15/08/1995
Accounts for a small company made up to 1995-03-31
dot icon25/01/1995
Return made up to 22/12/94; no change of members
dot icon26/08/1994
Accounts for a small company made up to 1994-03-31
dot icon13/01/1994
Return made up to 22/12/93; no change of members
dot icon24/09/1993
Accounts for a small company made up to 1993-03-31
dot icon02/09/1993
Declaration of satisfaction of mortgage/charge
dot icon15/12/1992
Return made up to 22/12/92; full list of members
dot icon14/09/1992
Accounts for a small company made up to 1992-03-31
dot icon03/02/1992
Accounts for a small company made up to 1991-03-31
dot icon29/01/1992
Return made up to 22/12/91; no change of members
dot icon26/03/1991
Accounts for a small company made up to 1990-03-31
dot icon26/03/1991
Return made up to 26/12/90; no change of members
dot icon12/03/1990
Particulars of mortgage/charge
dot icon29/01/1990
Accounts for a small company made up to 1989-03-31
dot icon29/01/1990
Resolutions
dot icon29/01/1990
Return made up to 22/12/89; full list of members
dot icon21/02/1989
New director appointed
dot icon21/02/1989
New director appointed
dot icon21/02/1989
New director appointed
dot icon16/02/1989
Accounts for a small company made up to 1988-03-31
dot icon16/02/1989
Return made up to 28/12/88; full list of members
dot icon07/02/1989
New director appointed
dot icon11/02/1988
Return made up to 28/12/87; full list of members
dot icon23/11/1987
Accounts for a small company made up to 1987-03-31
dot icon23/11/1987
£ ic 100/50 £ sr 50@1=50
dot icon12/09/1987
Resolutions
dot icon25/04/1987
Director resigned
dot icon06/12/1986
Accounts for a small company made up to 1986-03-31
dot icon06/12/1986
Return made up to 01/12/86; full list of members
dot icon02/05/1972
Miscellaneous
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

37
2023
change arrow icon+319.37 % *

* during past year

Cash in Bank

£98,878.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
22/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
41
635.40K
-
0.00
58.23K
-
2022
36
642.77K
-
0.00
23.58K
-
2023
37
652.50K
-
0.00
98.88K
-
2023
37
652.50K
-
0.00
98.88K
-

Employees

2023

Employees

37 Ascended3 % *

Net Assets(GBP)

652.50K £Ascended1.51 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

98.88K £Ascended319.37 % *

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
Lerman, Samuel Oliver, Mr.
Director
01/09/2007 - Present
-

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

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 BRADFORD BOLT & NUT CO.LIMITED

BRADFORD BOLT & NUT CO.LIMITED is an(a) Active company incorporated on 02/05/1972 with the registered office located at Kimberley House, 1020 Leeds Rd, Bradford, W Yorks BD3 8ET. There is currently 1 active director according to the latest confirmation statement. Number of employees 37 according to last financial statements.

Frequently Asked Questions

What is the current status of BRADFORD BOLT & NUT CO.LIMITED?

toggle

BRADFORD BOLT & NUT CO.LIMITED is currently Active. It was registered on 02/05/1972 .

Where is BRADFORD BOLT & NUT CO.LIMITED located?

toggle

BRADFORD BOLT & NUT CO.LIMITED is registered at Kimberley House, 1020 Leeds Rd, Bradford, W Yorks BD3 8ET.

What does BRADFORD BOLT & NUT CO.LIMITED do?

toggle

BRADFORD BOLT & NUT CO.LIMITED operates in the Retail sale of hardware paints and glass in specialised stores (47.52 - SIC 2007) sector.

How many employees does BRADFORD BOLT & NUT CO.LIMITED have?

toggle

BRADFORD BOLT & NUT CO.LIMITED had 37 employees in 2023.

What is the latest filing for BRADFORD BOLT & NUT CO.LIMITED?

toggle

The latest filing was on 02/03/2026: Second filing of Confirmation Statement dated 2016-12-22.