BRADFORD ENGINEERING GROUP LTD

Register to unlock more data on OkredoRegister

BRADFORD ENGINEERING GROUP LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04634397

Incorporation date

13/01/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

30 Bolling Road, Bradford, West Yorkshire BD4 7BTCopy
copy info iconCopy
See on map
Latest events (Record since 13/01/2003)
dot icon20/02/2026
Total exemption full accounts made up to 2025-12-31
dot icon29/01/2026
Notification of Andrew Richard Foulds as a person with significant control on 2016-04-06
dot icon29/01/2026
Appointment of Mr Andrew Richard Foulds as a director on 2009-10-01
dot icon29/01/2026
Cessation of Andrew Richard Foulds as a person with significant control on 2016-04-06
dot icon29/01/2026
Termination of appointment of Andrew Richard Foulds as a director on 2009-10-01
dot icon29/01/2026
Notification of Andrew Richard Foulds as a person with significant control on 2016-04-06
dot icon29/01/2026
Cessation of Andrew Richard Foulds as a person with significant control on 2016-04-06
dot icon29/01/2026
Confirmation statement made on 2026-01-28 with no updates
dot icon02/05/2025
Total exemption full accounts made up to 2024-12-31
dot icon29/01/2025
Confirmation statement made on 2025-01-28 with updates
dot icon14/02/2024
Appointment of Mrs Deborah Louise Shaw as a director on 2024-02-01
dot icon14/02/2024
Total exemption full accounts made up to 2023-12-31
dot icon14/02/2024
Director's details changed for Mrs Deborah Louise Shaw on 2024-02-01
dot icon09/02/2024
Confirmation statement made on 2024-01-28 with no updates
dot icon07/02/2023
Register inspection address has been changed from 3 Moody Street Bradford BD4 7BN England to 30 Bolling Road Bradford BD4 7BT
dot icon07/02/2023
Confirmation statement made on 2023-01-28 with updates
dot icon06/02/2023
Total exemption full accounts made up to 2022-12-31
dot icon15/09/2022
Registered office address changed from 30 Bolling Road Bradford West Yorkshire BD4 7BZ England to 30 Bolling Road Bradford West Yorkshire BD4 7BT on 2022-09-15
dot icon04/03/2022
Total exemption full accounts made up to 2021-12-31
dot icon01/03/2022
Termination of appointment of Jonathan Mark Gribble as a director on 2022-02-14
dot icon01/03/2022
Change of details for Christine Foulds as a person with significant control on 2022-02-14
dot icon01/03/2022
Change of details for Mr Andrew Richard Foulds as a person with significant control on 2022-02-14
dot icon28/01/2022
Confirmation statement made on 2022-01-28 with no updates
dot icon26/05/2021
Registered office address changed from 3 Moody Street Bradford West Yorkshire BD4 7BN to 30 Bolling Road Bradford West Yorkshire BD4 7BZ on 2021-05-26
dot icon17/02/2021
Confirmation statement made on 2021-01-13 with no updates
dot icon03/02/2021
Total exemption full accounts made up to 2020-12-31
dot icon24/01/2020
Total exemption full accounts made up to 2019-12-31
dot icon14/01/2020
Confirmation statement made on 2020-01-13 with updates
dot icon01/02/2019
Appointment of Mr Jonathan Mark Gribble as a director on 2019-02-01
dot icon25/01/2019
Total exemption full accounts made up to 2018-12-31
dot icon25/01/2019
Confirmation statement made on 2019-01-13 with updates
dot icon24/01/2019
Register inspection address has been changed from Leigh House 28-32 st. Pauls Street Leeds LS1 2JT England to 3 Moody Street Bradford BD4 7BN
dot icon24/01/2019
Register(s) moved to registered office address 3 Moody Street Bradford West Yorkshire BD4 7BN
dot icon17/01/2019
Resolutions
dot icon11/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon15/01/2018
Confirmation statement made on 2018-01-13 with no updates
dot icon15/01/2018
Director's details changed for Mr Andrew Richard Foulds on 2018-01-13
dot icon15/01/2018
Change of details for Christine Foulds as a person with significant control on 2018-01-13
dot icon15/01/2018
Secretary's details changed for Christine Foulds on 2018-01-13
dot icon15/01/2018
Change of details for Mr Andrew Richard Foulds as a person with significant control on 2018-01-13
dot icon12/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon16/01/2017
Register(s) moved to registered inspection location Leigh House 28-32 st. Pauls Street Leeds LS1 2JT
dot icon16/01/2017
Register inspection address has been changed to Leigh House 28-32 st. Pauls Street Leeds LS1 2JT
dot icon13/01/2017
Confirmation statement made on 2017-01-13 with updates
dot icon25/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon13/01/2016
Annual return made up to 2016-01-13 with full list of shareholders
dot icon28/10/2015
Registered office address changed from 130 Hall Lane Bradford Uk BD4 7DF to 3 Moody Street Bradford West Yorkshire BD4 7BN on 2015-10-28
dot icon29/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon13/01/2015
Annual return made up to 2015-01-13 with full list of shareholders
dot icon17/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon13/01/2014
Annual return made up to 2014-01-13 with full list of shareholders
dot icon30/04/2013
Satisfaction of charge 1 in full
dot icon25/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon21/03/2013
Statement of capital following an allotment of shares on 2013-02-26
dot icon14/01/2013
Annual return made up to 2013-01-13 with full list of shareholders
dot icon15/09/2012
Particulars of a mortgage or charge / charge no: 2
dot icon29/03/2012
Total exemption small company accounts made up to 2011-12-31
dot icon13/01/2012
Annual return made up to 2012-01-13 with full list of shareholders
dot icon11/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon13/01/2011
Annual return made up to 2011-01-13 with full list of shareholders
dot icon12/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon08/03/2010
Appointment of Christine Foulds as a secretary
dot icon23/02/2010
Annual return made up to 2010-01-13 with full list of shareholders
dot icon23/02/2010
Termination of appointment of Dharvinder Basra as a secretary
dot icon23/02/2010
Director's details changed for Mr Andrew Richard Foulds on 2010-01-13
dot icon31/10/2009
Current accounting period shortened from 2010-01-31 to 2009-12-31
dot icon31/10/2009
Accounts for a dormant company made up to 2009-01-31
dot icon05/08/2009
Particulars of a mortgage or charge / charge no: 1
dot icon31/03/2009
Return made up to 13/01/09; full list of members
dot icon16/09/2008
Accounts for a dormant company made up to 2007-01-31
dot icon16/09/2008
Accounts for a dormant company made up to 2008-01-31
dot icon29/02/2008
Return made up to 13/01/08; full list of members
dot icon28/02/2008
Secretary's change of particulars / dharvinder basra / 31/12/2007
dot icon02/05/2007
Return made up to 13/01/07; full list of members
dot icon14/09/2006
Accounts for a dormant company made up to 2006-01-31
dot icon14/02/2006
Return made up to 13/01/06; full list of members
dot icon11/03/2005
Return made up to 13/01/05; full list of members
dot icon10/02/2005
Accounts for a dormant company made up to 2005-01-31
dot icon10/02/2005
Accounts for a dormant company made up to 2004-01-31
dot icon07/01/2005
Secretary resigned;director resigned
dot icon24/03/2004
Return made up to 13/01/04; full list of members
dot icon01/08/2003
Secretary's particulars changed
dot icon23/06/2003
New secretary appointed
dot icon23/06/2003
New director appointed
dot icon19/06/2003
Certificate of change of name
dot icon13/01/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

12
2023
change arrow icon-72.58 % *

* during past year

Cash in Bank

£756.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
28/01/2027
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
14
181.65K
-
0.00
707.00
-
2022
14
169.63K
-
0.00
2.76K
-
2023
12
174.77K
-
0.00
756.00
-
2023
12
174.77K
-
0.00
756.00
-

Employees

2023

Employees

12 Descended-14 % *

Net Assets(GBP)

174.77K £Ascended3.03 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

756.00 £Descended-72.58 % *

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
Foulds, Andrew Richard
Director
01/10/2009 - Present
7
Foulds, Andrew Richard
Director
23/06/2003 - 01/10/2009
7
Basra, Dharvinder Singh
Secretary
23/06/2003 - 13/01/2010
6
Shaw, Deborah Louise
Director
01/02/2024 - Present
-

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

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

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

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About BRADFORD ENGINEERING GROUP LTD

BRADFORD ENGINEERING GROUP LTD is an(a) Active company incorporated on 13/01/2003 with the registered office located at 30 Bolling Road, Bradford, West Yorkshire BD4 7BT. There are currently 2 active directors according to the latest confirmation statement. Number of employees 12 according to last financial statements.

Frequently Asked Questions

What is the current status of BRADFORD ENGINEERING GROUP LTD?

toggle

BRADFORD ENGINEERING GROUP LTD is currently Active. It was registered on 13/01/2003 .

Where is BRADFORD ENGINEERING GROUP LTD located?

toggle

BRADFORD ENGINEERING GROUP LTD is registered at 30 Bolling Road, Bradford, West Yorkshire BD4 7BT.

What does BRADFORD ENGINEERING GROUP LTD do?

toggle

BRADFORD ENGINEERING GROUP LTD operates in the Manufacture of electric motors generators and transformers (27.11 - SIC 2007) sector.

How many employees does BRADFORD ENGINEERING GROUP LTD have?

toggle

BRADFORD ENGINEERING GROUP LTD had 12 employees in 2023.

What is the latest filing for BRADFORD ENGINEERING GROUP LTD?

toggle

The latest filing was on 20/02/2026: Total exemption full accounts made up to 2025-12-31.