BRADFORD RURAL ESTATES LIMITED

Register to unlock more data on OkredoRegister

BRADFORD RURAL ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03895629

Incorporation date

16/12/1999

Size

Unaudited abridged

Contacts

Registered address

Registered address

Bradford Estates Office, Weston-Under-Lizard, Shifnal, Shropshire TF11 8JUCopy
copy info iconCopy
See on map
Latest events (Record since 16/12/1999)
dot icon19/01/2026
Unaudited abridged accounts made up to 2025-03-31
dot icon08/01/2026
Confirmation statement made on 2025-12-30 with no updates
dot icon17/11/2025
Director's details changed for Mrs Eliza Newport on 2025-11-17
dot icon12/11/2025
Satisfaction of charge 038956290021 in full
dot icon12/11/2025
Satisfaction of charge 038956290019 in full
dot icon12/11/2025
Satisfaction of charge 038956290022 in full
dot icon18/06/2025
Appointment of Mr Christopher John Hodson as a director on 2025-06-17
dot icon14/01/2025
Confirmation statement made on 2024-12-30 with no updates
dot icon09/12/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon22/07/2024
Termination of appointment of Andrew Martin Barrett as a director on 2024-07-12
dot icon07/02/2024
Confirmation statement made on 2023-12-30 with updates
dot icon08/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon04/07/2023
Appointment of Mrs Eliza Newport as a director on 2023-07-01
dot icon04/07/2023
Appointment of Mr Andrew Martin Barrett as a director on 2023-07-01
dot icon28/03/2023
Termination of appointment of David Heneage Wynne-Finch as a director on 2023-03-09
dot icon03/03/2023
Amended total exemption full accounts made up to 2022-03-31
dot icon18/01/2023
Resolutions
dot icon18/01/2023
Solvency Statement dated 18/01/23
dot icon18/01/2023
Statement by Directors
dot icon18/01/2023
Statement of capital on 2023-01-19
dot icon06/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon03/01/2023
Confirmation statement made on 2022-12-30 with no updates
dot icon09/12/2022
Termination of appointment of Adrian Charles Grosvenor Brindley as a secretary on 2022-11-26
dot icon24/08/2022
Termination of appointment of Robert James Paul as a director on 2022-07-12
dot icon10/04/2022
Notification of Bradford Estates Group Limited as a person with significant control on 2022-03-28
dot icon10/04/2022
Cessation of David Heneage Wynne-Finch as a person with significant control on 2022-03-28
dot icon10/04/2022
Cessation of Richard Thomas Orlando Bradford as a person with significant control on 2022-03-28
dot icon10/04/2022
Cessation of Michael Ross Murray as a person with significant control on 2022-03-28
dot icon10/04/2022
Cessation of James Julius Christopher Birch as a person with significant control on 2022-03-28
dot icon07/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon30/12/2021
Confirmation statement made on 2021-12-30 with updates
dot icon30/12/2021
Confirmation statement made on 2021-12-16 with updates
dot icon30/12/2021
Notification of Richard Thomas Orlando Bradford as a person with significant control on 2016-04-06
dot icon29/12/2021
Change of details for Mr David Heneage Wynne-Finch as a person with significant control on 2021-12-23
dot icon29/12/2021
Change of details for Mr Michael Ross Murray as a person with significant control on 2021-12-23
dot icon29/12/2021
Change of details for Mr James Julius Christopher Birch as a person with significant control on 2021-12-23
dot icon29/12/2021
Cessation of William Howard Clive Montgomery as a person with significant control on 2021-12-23
dot icon18/05/2021
Termination of appointment of William Howard Clive Montgomery as a director on 2021-04-30
dot icon17/03/2021
Appointment of Mr Adrian Charles Grosvenor Brindley as a secretary on 2021-01-29
dot icon17/03/2021
Termination of appointment of Kelly Marie Vater-Hutchison as a secretary on 2021-01-29
dot icon17/03/2021
Registered office address changed from Bradford Estate Office Weston Under Lizard Shifnal Salop TF11 8JU to Bradford Estates Office Weston-Under-Lizard Shifnal Shropshire TF11 8JU on 2021-03-17
dot icon04/01/2021
Confirmation statement made on 2020-12-16 with updates
dot icon28/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon08/10/2020
Appointment of Mr Stephen Edwin Joseph Farrow as a director on 2020-10-05
dot icon27/04/2020
Satisfaction of charge 038956290018 in full
dot icon11/02/2020
Registration of a charge with Charles court order to extend. Charge code 038956290022, created on 2019-03-29
dot icon23/01/2020
Director's details changed for Viscount Alexander Michael Orlando Newport on 2020-01-22
dot icon17/12/2019
Confirmation statement made on 2019-12-16 with no updates
dot icon12/12/2019
Satisfaction of charge 038956290020 in full
dot icon04/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon20/05/2019
Appointment of Mrs Kelly Marie Vater-Hutchison as a secretary on 2019-05-01
dot icon20/05/2019
Termination of appointment of Carla Renee Whelton as a secretary on 2019-04-30
dot icon02/04/2019
Change of details for Mr David Heneage Wynne-Finch as a person with significant control on 2019-03-22
dot icon01/04/2019
Change of details for Mr David Heneage Wynne-Finch as a person with significant control on 2019-03-22
dot icon18/12/2018
Confirmation statement made on 2018-12-16 with updates
dot icon18/12/2018
Notification of Michael Ross Murray as a person with significant control on 2018-12-03
dot icon18/12/2018
Notification of James Julius Christopher Birch as a person with significant control on 2018-12-03
dot icon18/12/2018
Notification of David Heneage Wynne-Finch as a person with significant control on 2018-12-03
dot icon18/12/2018
Cessation of Gustavus Michael Stucley Boyne as a person with significant control on 2018-12-03
dot icon18/12/2018
Cessation of Brooke Charles Boothby as a person with significant control on 2018-12-03
dot icon07/12/2018
Appointment of Mr Robert James Paul as a director on 2018-12-03
dot icon07/12/2018
Appointment of Mr David Heneage Wynne-Finch as a director on 2018-12-03
dot icon07/12/2018
Termination of appointment of Gustavus Michael Stucley Boyne as a director on 2018-12-03
dot icon07/12/2018
Termination of appointment of Brooke Charles Boothby as a director on 2018-12-03
dot icon26/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon21/12/2017
Confirmation statement made on 2017-12-16 with no updates
dot icon30/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon19/06/2017
Resolutions
dot icon04/05/2017
Registration of charge 038956290021, created on 2017-04-21
dot icon27/01/2017
Confirmation statement made on 2016-12-16 with updates
dot icon17/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon18/02/2016
Annual return made up to 2015-12-16 with full list of shareholders
dot icon12/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon21/09/2015
Registration of charge 038956290020, created on 2015-09-10
dot icon27/04/2015
Satisfaction of charge 2 in part
dot icon27/04/2015
Satisfaction of charge 2 in full
dot icon27/04/2015
Satisfaction of charge 038956290005 in full
dot icon27/04/2015
Satisfaction of charge 038956290006 in full
dot icon27/04/2015
Satisfaction of charge 038956290007 in full
dot icon27/04/2015
Satisfaction of charge 038956290008 in full
dot icon27/04/2015
Satisfaction of charge 038956290010 in full
dot icon27/04/2015
Satisfaction of charge 038956290011 in full
dot icon27/04/2015
Satisfaction of charge 3 in full
dot icon27/04/2015
Satisfaction of charge 4 in full
dot icon27/04/2015
Satisfaction of charge 038956290009 in full
dot icon27/04/2015
Satisfaction of charge 038956290012 in full
dot icon27/04/2015
Satisfaction of charge 038956290013 in full
dot icon27/04/2015
Satisfaction of charge 038956290014 in full
dot icon27/04/2015
Satisfaction of charge 038956290015 in full
dot icon27/04/2015
Satisfaction of charge 038956290016 in full
dot icon27/04/2015
Satisfaction of charge 038956290017 in full
dot icon18/03/2015
Registration of charge 038956290019, created on 2015-03-05
dot icon16/03/2015
Registration of charge 038956290018, created on 2015-03-05
dot icon15/01/2015
Satisfaction of charge 1 in full
dot icon18/12/2014
Annual return made up to 2014-12-16 with full list of shareholders
dot icon10/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon28/03/2014
Registration of charge 038956290012
dot icon28/03/2014
Registration of charge 038956290010
dot icon28/03/2014
Registration of charge 038956290013
dot icon28/03/2014
Registration of charge 038956290015
dot icon28/03/2014
Registration of charge 038956290017
dot icon28/03/2014
Registration of charge 038956290008
dot icon28/03/2014
Registration of charge 038956290016
dot icon28/03/2014
Registration of charge 038956290011
dot icon28/03/2014
Registration of charge 038956290007
dot icon28/03/2014
Registration of charge 038956290009
dot icon28/03/2014
Registration of charge 038956290014
dot icon27/03/2014
Registration of charge 038956290006
dot icon19/12/2013
Annual return made up to 2013-12-16 with full list of shareholders
dot icon28/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon02/07/2013
Auditor's resignation
dot icon23/04/2013
Registration of charge 038956290005
dot icon12/04/2013
Appointment of Miss Carla Renee Whelton as a secretary
dot icon12/04/2013
Termination of appointment of Gillian Hooker as a secretary
dot icon05/04/2013
Duplicate mortgage certificatecharge no:3
dot icon30/03/2013
Particulars of a mortgage or charge / charge no: 2
dot icon30/03/2013
Particulars of a mortgage or charge / charge no: 3
dot icon30/03/2013
Particulars of a mortgage or charge / charge no: 4
dot icon17/12/2012
Annual return made up to 2012-12-16 with full list of shareholders
dot icon31/10/2012
Accounts for a small company made up to 2012-03-31
dot icon21/12/2011
Annual return made up to 2011-12-16 with full list of shareholders
dot icon24/11/2011
Accounts for a small company made up to 2011-03-31
dot icon13/05/2011
Previous accounting period shortened from 2011-04-05 to 2011-03-31
dot icon23/12/2010
Annual return made up to 2010-12-16 with full list of shareholders
dot icon15/11/2010
Accounts for a small company made up to 2010-04-05
dot icon22/12/2009
Annual return made up to 2009-12-16 with full list of shareholders
dot icon22/12/2009
Director's details changed for Viscount Alexander Michael Orlando Newport on 2009-12-22
dot icon22/12/2009
Director's details changed for Mr William Howard Clive Montgomery on 2009-12-22
dot icon22/12/2009
Director's details changed for Sir Brooke Charles Boothby on 2009-12-22
dot icon27/11/2009
Accounts for a small company made up to 2009-04-05
dot icon22/12/2008
Return made up to 16/12/08; full list of members
dot icon02/12/2008
Accounts for a small company made up to 2008-04-05
dot icon21/01/2008
Return made up to 16/12/07; full list of members
dot icon06/12/2007
Director resigned
dot icon01/12/2007
Accounts for a small company made up to 2007-04-05
dot icon06/11/2007
Particulars of mortgage/charge
dot icon29/12/2006
Return made up to 16/12/06; full list of members
dot icon15/12/2006
Accounts for a small company made up to 2006-04-05
dot icon05/01/2006
Return made up to 16/12/05; full list of members
dot icon08/12/2005
Accounts for a small company made up to 2005-04-05
dot icon30/11/2005
New director appointed
dot icon05/01/2005
Return made up to 16/12/04; full list of members
dot icon25/11/2004
Accounts for a small company made up to 2004-04-05
dot icon12/01/2004
Return made up to 16/12/03; full list of members
dot icon01/12/2003
Accounts for a small company made up to 2003-04-05
dot icon01/05/2003
Secretary resigned
dot icon01/05/2003
New secretary appointed
dot icon31/12/2002
Return made up to 16/12/02; full list of members
dot icon27/11/2002
Accounts for a small company made up to 2002-04-05
dot icon17/12/2001
Return made up to 16/12/01; full list of members
dot icon08/10/2001
Accounts for a small company made up to 2001-04-05
dot icon08/02/2001
Statement of affairs
dot icon08/02/2001
Ad 16/03/00--------- £ si 5@1
dot icon17/01/2001
Return made up to 16/12/00; full list of members
dot icon16/01/2001
New director appointed
dot icon16/01/2001
Director resigned
dot icon16/01/2001
Director resigned
dot icon17/04/2000
New director appointed
dot icon31/03/2000
Accounting reference date extended from 31/12/00 to 05/04/01
dot icon31/03/2000
New director appointed
dot icon31/03/2000
New secretary appointed
dot icon31/03/2000
New director appointed
dot icon31/03/2000
Ad 02/03/00--------- £ si 193@1=193 £ ic 2/195
dot icon31/03/2000
Resolutions
dot icon31/03/2000
Resolutions
dot icon31/03/2000
£ nc 100/200 02/03/00
dot icon22/03/2000
New director appointed
dot icon22/03/2000
New director appointed
dot icon22/03/2000
Director resigned
dot icon22/03/2000
Secretary resigned;director resigned
dot icon22/03/2000
Registered office changed on 22/03/00 from: 66 lincolns inn fields london WC2A 3LH
dot icon23/02/2000
Certificate of change of name
dot icon16/12/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wynne-Finch, David Heneage
Director
03/12/2018 - 09/03/2023
46
Newport, Alexander Michael Orlando, Viscount
Director
07/11/2005 - Present
7
Barrett, Andrew Martin
Director
01/07/2023 - 12/07/2024
15
Brindley, Adrian Charles Grosvenor
Secretary
29/01/2021 - 26/11/2022
-
Newport, Eliza
Director
01/07/2023 - Present
1

Persons with Significant Control

7
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 RURAL ESTATES LIMITED

BRADFORD RURAL ESTATES LIMITED is an(a) Active company incorporated on 16/12/1999 with the registered office located at Bradford Estates Office, Weston-Under-Lizard, Shifnal, Shropshire TF11 8JU. There are currently 4 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 RURAL ESTATES LIMITED?

toggle

BRADFORD RURAL ESTATES LIMITED is currently Active. It was registered on 16/12/1999 .

Where is BRADFORD RURAL ESTATES LIMITED located?

toggle

BRADFORD RURAL ESTATES LIMITED is registered at Bradford Estates Office, Weston-Under-Lizard, Shifnal, Shropshire TF11 8JU.

What does BRADFORD RURAL ESTATES LIMITED do?

toggle

BRADFORD RURAL ESTATES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BRADFORD RURAL ESTATES LIMITED?

toggle

The latest filing was on 19/01/2026: Unaudited abridged accounts made up to 2025-03-31.