BRADFORD IRISH SOCIETY LIMITED

Register to unlock more data on OkredoRegister

BRADFORD IRISH SOCIETY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06140514

Incorporation date

06/03/2007

Size

Micro Entity

Contacts

Registered address

Registered address

7 Briar Rhydding House, Briar Rhydding, Baildon BD17 7JWCopy
copy info iconCopy
See on map
Latest events (Record since 06/03/2007)
dot icon22/03/2026
Previous accounting period shortened from 2025-03-24 to 2025-03-23
dot icon23/12/2025
Previous accounting period shortened from 2025-03-25 to 2025-03-24
dot icon03/09/2025
Appointment of Ms Claire Rebecca Kearns as a director on 2025-09-03
dot icon03/09/2025
Appointment of Mr Martin Christopher O’Connell as a director on 2025-09-03
dot icon19/06/2025
Micro company accounts made up to 2024-03-25
dot icon16/06/2025
Termination of appointment of Josephine Gray as a director on 2025-06-02
dot icon22/03/2025
Previous accounting period shortened from 2024-03-26 to 2024-03-25
dot icon14/03/2025
Appointment of Ciara Mezaros as a director on 2024-11-28
dot icon14/03/2025
Confirmation statement made on 2025-03-06 with no updates
dot icon23/12/2024
Previous accounting period shortened from 2024-03-27 to 2024-03-26
dot icon30/11/2024
Termination of appointment of Conor Macmahon as a director on 2024-11-28
dot icon30/11/2024
Termination of appointment of Aidan Enright as a director on 2024-11-30
dot icon07/03/2024
Confirmation statement made on 2024-03-06 with no updates
dot icon10/01/2024
Micro company accounts made up to 2023-03-27
dot icon27/12/2023
Previous accounting period shortened from 2023-03-28 to 2023-03-27
dot icon13/07/2023
Memorandum and Articles of Association
dot icon30/05/2023
Director's details changed for Ms Aida Enright on 2023-05-30
dot icon30/05/2023
Director's details changed for Mr Conor Macmahon on 2023-05-30
dot icon15/05/2023
Appointment of Mr Conor Macmahon as a director on 2023-05-15
dot icon13/04/2023
Confirmation statement made on 2023-03-06 with no updates
dot icon31/03/2023
Appointment of Ms Aida Enright as a director on 2023-01-22
dot icon16/11/2022
Micro company accounts made up to 2022-03-28
dot icon27/06/2022
Micro company accounts made up to 2021-03-28
dot icon28/03/2022
Current accounting period shortened from 2021-03-29 to 2021-03-28
dot icon11/03/2022
Confirmation statement made on 2022-03-06 with no updates
dot icon11/03/2022
Appointment of Ms Sinead Engel as a director on 2022-03-10
dot icon28/06/2021
Micro company accounts made up to 2020-03-29
dot icon10/06/2021
Confirmation statement made on 2021-03-06 with no updates
dot icon29/03/2021
Current accounting period shortened from 2020-03-30 to 2020-03-29
dot icon13/08/2020
Confirmation statement made on 2020-03-06 with no updates
dot icon13/08/2020
Termination of appointment of Patrick Joseph Howley as a director on 2019-12-10
dot icon29/06/2020
Micro company accounts made up to 2019-03-30
dot icon30/03/2020
Current accounting period shortened from 2019-03-31 to 2019-03-30
dot icon31/12/2019
Previous accounting period shortened from 2019-04-01 to 2019-03-31
dot icon21/12/2019
Previous accounting period extended from 2019-03-25 to 2019-04-01
dot icon17/09/2019
Appointment of Mr Paul William Meszaros as a director on 2019-08-05
dot icon17/09/2019
Appointment of Mr Simon Mark Cunningham as a director on 2019-08-05
dot icon17/09/2019
Appointment of Mr Christopher Hayden as a director on 2019-08-05
dot icon07/03/2019
Confirmation statement made on 2019-03-06 with no updates
dot icon21/12/2018
Micro company accounts made up to 2018-03-25
dot icon19/11/2018
Termination of appointment of Paul William Meszaros as a director on 2018-09-22
dot icon19/11/2018
Termination of appointment of Sinead Engel as a director on 2018-09-22
dot icon19/11/2018
Termination of appointment of Steven John Barnbrook as a director on 2018-09-22
dot icon21/06/2018
Micro company accounts made up to 2017-03-25
dot icon18/04/2018
Registered office address changed from 54 Baildon Mills Northgate Shipley West Yorkshire BD17 6JX to 7 Briar Rhydding House Briar Rhydding Baildon BD17 7JW on 2018-04-18
dot icon06/04/2018
Confirmation statement made on 2018-03-06 with no updates
dot icon22/03/2018
Previous accounting period shortened from 2017-03-26 to 2017-03-25
dot icon23/12/2017
Previous accounting period shortened from 2017-03-27 to 2017-03-26
dot icon16/03/2017
Confirmation statement made on 2017-03-06 with updates
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-27
dot icon18/08/2016
Statement of company's objects
dot icon17/08/2016
Termination of appointment of Michael Mullan as a director on 2016-07-29
dot icon17/08/2016
Termination of appointment of Michael Mullan as a secretary on 2016-07-29
dot icon17/08/2016
Appointment of Mr Paul William Meszaros as a director on 2016-08-17
dot icon16/08/2016
Resolutions
dot icon16/08/2016
Change of name notice
dot icon07/03/2016
Annual return made up to 2016-03-06 no member list
dot icon08/02/2016
Appointment of Mr Steven Barnbrook as a director on 2015-11-22
dot icon08/02/2016
Appointment of Sinead Engel as a director on 2015-11-22
dot icon08/02/2016
Termination of appointment of Rita Scully as a director on 2015-08-05
dot icon08/02/2016
Termination of appointment of William James Padden as a director on 2016-01-10
dot icon08/02/2016
Appointment of Mr Michael Mullan as a secretary on 2015-11-22
dot icon08/02/2016
Termination of appointment of Dominic John Sheeran as a director on 2016-02-08
dot icon24/12/2015
Total exemption small company accounts made up to 2015-03-27
dot icon27/10/2015
Appointment of Mr William James Padden as a director on 2015-10-19
dot icon27/10/2015
Appointment of Mr Michael Mullan as a director on 2015-10-19
dot icon25/06/2015
Appointment of Mr Patrick Joseph Howley as a director on 2015-05-20
dot icon14/05/2015
Total exemption small company accounts made up to 2014-03-31
dot icon22/04/2015
Annual return made up to 2015-03-06 no member list
dot icon22/04/2015
Termination of appointment of Michael Walker as a director on 2014-09-19
dot icon23/03/2015
Previous accounting period shortened from 2014-03-28 to 2014-03-27
dot icon24/12/2014
Previous accounting period shortened from 2014-03-29 to 2014-03-28
dot icon13/06/2014
Total exemption small company accounts made up to 2013-03-31
dot icon11/04/2014
Annual return made up to 2014-03-06 no member list
dot icon11/04/2014
Registered office address changed from Bradford Irish Club Rebecca Street Bradford West Yorkshire BD1 2RX on 2014-04-11
dot icon25/03/2014
Previous accounting period shortened from 2013-03-30 to 2013-03-29
dot icon11/02/2014
Termination of appointment of David Conley as a director
dot icon30/12/2013
Previous accounting period shortened from 2013-03-31 to 2013-03-30
dot icon12/09/2013
Appointment of Mr Dominic John Sheeran as a director
dot icon12/09/2013
Termination of appointment of John Condon as a director
dot icon29/05/2013
Annual return made up to 2013-03-06 no member list
dot icon14/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon14/06/2012
Annual return made up to 2012-03-06 no member list
dot icon14/06/2012
Termination of appointment of Dominic Sheeran as a director
dot icon07/02/2012
Appointment of Mr David Conley as a director
dot icon30/01/2012
Appointment of Mr Dominic John Sheeran as a director
dot icon27/01/2012
Termination of appointment of Patrick Howley as a director
dot icon27/01/2012
Termination of appointment of David Brown as a director
dot icon23/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon29/07/2011
Annual return made up to 2011-03-06 no member list
dot icon27/07/2011
Appointment of Mrs Josephine Gray as a director
dot icon27/07/2011
Appointment of Mr Dominic John Sheeran as a director
dot icon27/07/2011
Appointment of Mr Robert Gray as a director
dot icon27/07/2011
Appointment of Mr John Condon as a director
dot icon27/07/2011
Appointment of Mrs Rita Scully as a director
dot icon27/07/2011
Appointment of Mr Michael Walker as a director
dot icon26/07/2011
Termination of appointment of Patrick Traynor as a director
dot icon26/07/2011
Termination of appointment of Michael Flaherty as a director
dot icon10/06/2011
Termination of appointment of David Brown as a secretary
dot icon03/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon03/06/2010
Annual return made up to 2010-03-06 no member list
dot icon03/06/2010
Director's details changed for Mr David Miles Brown on 2009-11-01
dot icon03/06/2010
Director's details changed for Patrick Thomas Traynor on 2009-11-01
dot icon31/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon10/08/2009
Annual return made up to 06/03/09
dot icon10/08/2009
Registered office changed on 10/08/2009 from bradford irish club rebecca street bradford west yorkshire BD1 2X
dot icon11/05/2009
Appointment terminated director paul howley
dot icon11/05/2009
Appointment terminated director anthony smith
dot icon05/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon24/10/2008
Particulars of a mortgage or charge / charge no: 1
dot icon14/08/2008
Secretary appointed mr david brown
dot icon14/08/2008
Annual return made up to 06/03/08
dot icon14/08/2008
Director's change of particulars / paul howley / 30/06/2008
dot icon14/08/2008
Appointment terminated secretary michael flaherty
dot icon17/03/2008
Appointment terminated director derek graham
dot icon28/08/2007
Director resigned
dot icon28/08/2007
Director resigned
dot icon03/08/2007
New director appointed
dot icon03/08/2007
New director appointed
dot icon24/05/2007
New director appointed
dot icon24/05/2007
New director appointed
dot icon24/05/2007
New director appointed
dot icon20/03/2007
Secretary resigned
dot icon06/03/2007
Incorporation
2027
change arrow icon0 % *

* during past year

Total Assets

£0.00
2027
change arrow icon0 *

* during past year

Number of employees

0
2027
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
25/03/2024
dot iconNext confirmation date
06/03/2026
dot iconLast change occurred
25/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
25/03/2024
dot iconNext account date
24/03/2025
dot iconNext due on
23/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
70.93K
-
0.00
-
-
2022
0
71.31K
-
0.00
-
-
2027
-
-
-
0.00
-
-
2027
-
-
-
0.00
-
-

Employees

2027

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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kearns, Claire Rebecca
Director
03/09/2025 - Present
3
Hayden, Christopher
Director
05/08/2019 - Present
-
Sheeran, Dominic John
Director
06/12/2011 - Present
-
Gray, Robert
Director
08/11/2010 - Present
-
Meszaros, Paul William
Director
05/08/2019 - 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

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 IRISH SOCIETY LIMITED

BRADFORD IRISH SOCIETY LIMITED is an(a) Active company incorporated on 06/03/2007 with the registered office located at 7 Briar Rhydding House, Briar Rhydding, Baildon BD17 7JW. There are currently 9 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 BRADFORD IRISH SOCIETY LIMITED?

toggle

BRADFORD IRISH SOCIETY LIMITED is currently Active. It was registered on 06/03/2007 .

Where is BRADFORD IRISH SOCIETY LIMITED located?

toggle

BRADFORD IRISH SOCIETY LIMITED is registered at 7 Briar Rhydding House, Briar Rhydding, Baildon BD17 7JW.

What does BRADFORD IRISH SOCIETY LIMITED do?

toggle

BRADFORD IRISH SOCIETY LIMITED operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for BRADFORD IRISH SOCIETY LIMITED?

toggle

The latest filing was on 22/03/2026: Previous accounting period shortened from 2025-03-24 to 2025-03-23.