BRADFORD DRAGONS BASKETBALL CLUB LIMITED

Register to unlock more data on OkredoRegister

BRADFORD DRAGONS BASKETBALL CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08619346

Incorporation date

22/07/2013

Size

Micro Entity

Contacts

Registered address

Registered address

Impex House Leestone Road, Sharston Industrial Area, Manchester M22 4RNCopy
copy info iconCopy
See on map
Latest events (Record since 22/07/2013)
dot icon31/03/2026
Micro company accounts made up to 2025-06-30
dot icon24/07/2025
Confirmation statement made on 2025-07-22 with no updates
dot icon30/06/2025
Micro company accounts made up to 2024-06-30
dot icon09/04/2025
Termination of appointment of Christopher Mellor as a director on 2025-04-01
dot icon09/04/2025
Appointment of Dr Richard Anthony Crowder as a director on 2025-04-01
dot icon04/10/2024
Appointment of Mr Roger James Murie as a director on 2024-10-01
dot icon07/08/2024
Notification of Roger James Murie as a person with significant control on 2024-07-22
dot icon07/08/2024
Cessation of Steven Anthony Valentine as a person with significant control on 2024-07-22
dot icon30/07/2024
Confirmation statement made on 2024-07-22 with no updates
dot icon28/06/2024
Total exemption full accounts made up to 2023-06-30
dot icon25/07/2023
Confirmation statement made on 2023-07-22 with no updates
dot icon10/07/2023
Registered office address changed from 3 the Old Corn Mill Glusburn Keighley West Yorkshire BD20 8DW to Impex House Leestone Road Sharston Industrial Area Manchester M22 4RN on 2023-07-10
dot icon10/07/2023
Termination of appointment of Meryl Donna Vickery as a secretary on 2023-06-30
dot icon10/07/2023
Termination of appointment of Steven Anthony Valentine as a director on 2023-06-30
dot icon26/06/2023
Total exemption full accounts made up to 2022-06-30
dot icon01/08/2022
Confirmation statement made on 2022-07-22 with no updates
dot icon24/05/2022
Total exemption full accounts made up to 2021-06-30
dot icon24/08/2021
Confirmation statement made on 2021-07-22 with no updates
dot icon11/08/2021
Total exemption full accounts made up to 2020-06-30
dot icon22/07/2020
Confirmation statement made on 2020-07-22 with no updates
dot icon08/07/2020
Appointment of Mr Chrisopher Mellor as a director on 2020-07-07
dot icon30/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon31/07/2019
Confirmation statement made on 2019-07-22 with no updates
dot icon12/07/2019
Termination of appointment of David James Alexander Noble as a director on 2019-07-05
dot icon27/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon07/09/2018
Secretary's details changed for Mr Steven Anthony Valentine on 2018-09-06
dot icon06/09/2018
Appointment of Mr Steven Anthony Valentine as a director on 2018-09-06
dot icon06/09/2018
Termination of appointment of Steven Anthony Valentine as a secretary on 2018-09-06
dot icon03/09/2018
Notification of Steven Anthony Valentine as a person with significant control on 2018-08-08
dot icon20/08/2018
Appointment of Ms Meryl Donna Vickery as a secretary on 2018-08-08
dot icon16/08/2018
Confirmation statement made on 2018-08-16 with no updates
dot icon03/08/2018
Confirmation statement made on 2018-07-22 with no updates
dot icon25/05/2018
Appointment of Mr David James Alexander Noble as a director on 2018-05-03
dot icon25/05/2018
Termination of appointment of Deborah Krajniewski as a director on 2018-05-03
dot icon26/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon11/03/2018
Termination of appointment of Jo Addie as a director on 2018-02-12
dot icon19/10/2017
Termination of appointment of Matthew James Carter as a director on 2017-10-19
dot icon24/07/2017
Confirmation statement made on 2017-07-22 with no updates
dot icon24/07/2017
Cessation of Deborah Krajniewski as a person with significant control on 2016-07-23
dot icon07/07/2017
Appointment of Ms Jo Addie as a director on 2017-06-20
dot icon07/07/2017
Appointment of Mr Matthew James Carter as a director on 2017-06-20
dot icon07/07/2017
Termination of appointment of Abdul Khan as a director on 2017-06-20
dot icon07/07/2017
Cessation of Abdul Khan as a person with significant control on 2017-06-20
dot icon30/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon22/07/2016
Confirmation statement made on 2016-07-22 with updates
dot icon27/04/2016
Appointment of Mrs Deborah Krajniewski as a director on 2016-04-01
dot icon26/04/2016
Termination of appointment of Richard Stuart Culliford as a director on 2016-04-01
dot icon21/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon22/10/2015
Current accounting period shortened from 2016-07-31 to 2016-06-30
dot icon26/07/2015
Termination of appointment of Carmen Vasilica Carter as a director on 2015-07-15
dot icon26/07/2015
Termination of appointment of Ian Parkin as a director on 2015-07-15
dot icon26/07/2015
Termination of appointment of Christopher Mellor as a director on 2015-07-15
dot icon26/07/2015
Termination of appointment of Daniel Culliford as a director on 2015-07-15
dot icon26/07/2015
Termination of appointment of Simon Patrick Carter as a director on 2015-07-15
dot icon26/07/2015
Termination of appointment of Carmen Vasilica Carter as a director on 2015-07-15
dot icon22/07/2015
Annual return made up to 2015-07-22 no member list
dot icon14/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon13/03/2015
Appointment of Mrs Carmen Vasilica Carter as a director on 2015-02-16
dot icon05/03/2015
Appointment of Mr Ian Parkin as a director on 2015-02-16
dot icon04/03/2015
Director's details changed for Mr Christopher Mellor on 2015-03-04
dot icon04/03/2015
Appointment of Mr Abdul Khan as a director on 2015-02-16
dot icon04/03/2015
Appointment of Mr Daniel Culliford as a director on 2015-02-16
dot icon04/03/2015
Appointment of Mr Christopher Mellor as a director on 2015-02-16
dot icon04/03/2015
Appointment of Mr Simon Patrick Carter as a director on 2015-02-16
dot icon22/02/2015
Appointment of Mr Steven Anthony Valentine as a secretary on 2015-02-16
dot icon22/02/2015
Termination of appointment of Simon Holmes as a director on 2015-02-16
dot icon15/08/2014
Annual return made up to 2014-07-22 no member list
dot icon15/08/2014
Termination of appointment of Steven Anthony Valentine as a director on 2014-07-22
dot icon15/08/2014
Appointment of Mr Simon Holmes as a director on 2014-07-22
dot icon15/08/2014
Termination of appointment of Deborah Krajniewski as a director on 2014-07-22
dot icon12/08/2013
Registered office address changed from Albion House 64 Vicar Lane Bradford West Yorkshire BD1 5AH on 2013-08-12
dot icon22/07/2013
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+101.49 % *

* during past year

Cash in Bank

£19,557.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
22/07/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
36.92K
-
0.00
9.71K
-
2022
0
32.47K
-
0.00
19.56K
-
2022
0
32.47K
-
0.00
19.56K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

32.47K £Descended-12.06 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

19.56K £Ascended101.49 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Steven Anthony Valentine
Director
06/09/2018 - 30/06/2023
-
Mr Roger James Murie
Director
01/10/2024 - Present
23
Mellor, Christopher
Director
07/07/2020 - 01/04/2025
-
Vickery, Meryl Donna
Secretary
08/08/2018 - 30/06/2023
-
Crowder, Richard Anthony, Dr
Director
01/04/2025 - Present
-

Persons with Significant Control

5
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 BRADFORD DRAGONS BASKETBALL CLUB LIMITED

BRADFORD DRAGONS BASKETBALL CLUB LIMITED is an(a) Active company incorporated on 22/07/2013 with the registered office located at Impex House Leestone Road, Sharston Industrial Area, Manchester M22 4RN. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BRADFORD DRAGONS BASKETBALL CLUB LIMITED?

toggle

BRADFORD DRAGONS BASKETBALL CLUB LIMITED is currently Active. It was registered on 22/07/2013 .

Where is BRADFORD DRAGONS BASKETBALL CLUB LIMITED located?

toggle

BRADFORD DRAGONS BASKETBALL CLUB LIMITED is registered at Impex House Leestone Road, Sharston Industrial Area, Manchester M22 4RN.

What does BRADFORD DRAGONS BASKETBALL CLUB LIMITED do?

toggle

BRADFORD DRAGONS BASKETBALL CLUB LIMITED operates in the Activities of sport clubs (93.12 - SIC 2007) sector.

What is the latest filing for BRADFORD DRAGONS BASKETBALL CLUB LIMITED?

toggle

The latest filing was on 31/03/2026: Micro company accounts made up to 2025-06-30.