BRADFORD SECURITIES LIMITED

Register to unlock more data on OkredoRegister

BRADFORD SECURITIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00602143

Incorporation date

03/04/1958

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 Wolvercote Green, Oxford, Oxfordshire OX2 8BDCopy
copy info iconCopy
See on map
Latest events (Record since 03/04/1958)
dot icon27/03/2026
Confirmation statement made on 2026-03-13 with updates
dot icon03/02/2026
Total exemption full accounts made up to 2025-12-31
dot icon17/03/2025
Confirmation statement made on 2025-03-13 with updates
dot icon28/02/2025
Total exemption full accounts made up to 2024-12-31
dot icon28/08/2024
Notification of Simon Alan Ryde as a person with significant control on 2024-08-28
dot icon18/03/2024
Confirmation statement made on 2024-03-13 with no updates
dot icon28/02/2024
Total exemption full accounts made up to 2023-12-31
dot icon15/03/2023
Second filing of Confirmation Statement dated 2023-03-10
dot icon13/03/2023
Director's details changed for Jessica Louise Ryde on 2023-03-03
dot icon13/03/2023
Director's details changed for Mr Owen John Mathias on 2023-03-10
dot icon13/03/2023
Confirmation statement made on 2023-03-13 with no updates
dot icon22/02/2023
Total exemption full accounts made up to 2022-12-31
dot icon16/09/2022
Satisfaction of charge 8 in full
dot icon16/09/2022
Satisfaction of charge 006021430013 in full
dot icon16/09/2022
Satisfaction of charge 006021430014 in full
dot icon14/03/2022
Confirmation statement made on 2022-03-13 with updates
dot icon09/03/2022
Amended accounts for a small company made up to 2021-12-31
dot icon08/03/2022
Accounts for a small company made up to 2021-12-31
dot icon02/12/2021
Director's details changed for Owen John Mathias on 2021-12-02
dot icon26/04/2021
Accounts for a small company made up to 2020-12-31
dot icon16/03/2021
Director's details changed for Mr Joshua Seth Ryde on 2021-02-26
dot icon16/03/2021
Director's details changed for Mr Jacob Daniel Ryde on 2021-02-26
dot icon16/03/2021
Change of details for Mrs Alison Laraine Ryde as a person with significant control on 2021-02-26
dot icon16/03/2021
Confirmation statement made on 2021-03-13 with updates
dot icon30/09/2020
Appointment of Mr Jacob Daniel Ryde as a director on 2020-09-29
dot icon30/09/2020
Appointment of Mr Joshua Seth Ryde as a director on 2020-09-29
dot icon30/09/2020
Appointment of Mr Benjamin Samuel Ryde as a director on 2020-09-29
dot icon13/03/2020
Confirmation statement made on 2020-03-13 with updates
dot icon13/03/2020
Director's details changed for Jessica Louise Ryde on 2020-03-09
dot icon20/02/2020
Accounts for a small company made up to 2019-12-31
dot icon14/03/2019
Confirmation statement made on 2019-03-14 with no updates
dot icon22/02/2019
Accounts for a small company made up to 2018-12-31
dot icon15/03/2018
Confirmation statement made on 2018-03-14 with no updates
dot icon07/03/2018
Accounts for a small company made up to 2017-12-31
dot icon28/02/2018
Satisfaction of charge 4 in full
dot icon19/12/2017
Registration of charge 006021430014, created on 2017-12-15
dot icon12/12/2017
Satisfaction of charge 11 in full
dot icon12/12/2017
Satisfaction of charge 3 in full
dot icon12/12/2017
Satisfaction of charge 7 in full
dot icon12/12/2017
Satisfaction of charge 6 in full
dot icon17/11/2017
Satisfaction of charge 9 in full
dot icon14/11/2017
Satisfaction of charge 006021430012 in full
dot icon02/08/2017
Accounts for a small company made up to 2016-12-31
dot icon15/03/2017
Confirmation statement made on 2017-03-14 with updates
dot icon18/03/2016
Annual return made up to 2016-03-14 with full list of shareholders
dot icon25/02/2016
Accounts for a small company made up to 2015-12-31
dot icon16/02/2016
Registration of charge 006021430012, created on 2016-02-08
dot icon16/02/2016
Registration of charge 006021430013, created on 2016-02-08
dot icon07/01/2016
Satisfaction of charge 10 in full
dot icon10/12/2015
Termination of appointment of Lisa Francine Ryde as a director on 2015-12-09
dot icon18/03/2015
Annual return made up to 2015-03-14 with full list of shareholders
dot icon26/02/2015
Accounts for a small company made up to 2014-12-31
dot icon26/03/2014
Annual return made up to 2014-03-14 with full list of shareholders
dot icon24/02/2014
Accounts for a small company made up to 2013-12-31
dot icon25/03/2013
Accounts for a small company made up to 2012-12-31
dot icon18/03/2013
Annual return made up to 2013-03-14 with full list of shareholders
dot icon18/10/2012
Particulars of a mortgage or charge / charge no: 11
dot icon02/06/2012
Particulars of a mortgage or charge / charge no: 10
dot icon18/04/2012
Annual return made up to 2012-03-14 with full list of shareholders
dot icon04/04/2012
Accounts for a small company made up to 2011-12-31
dot icon15/02/2012
Registered office address changed from 30 St Giles Oxford Oxfordshire OX1 3LE on 2012-02-15
dot icon17/05/2011
Accounts for a small company made up to 2010-12-31
dot icon18/03/2011
Annual return made up to 2011-03-14 with full list of shareholders
dot icon24/05/2010
Accounts for a small company made up to 2009-12-31
dot icon09/04/2010
Annual return made up to 2010-03-14 with full list of shareholders
dot icon09/04/2010
Director's details changed for Owen John Mathias on 2010-03-14
dot icon09/04/2010
Director's details changed for Mrs Alison Laraine Ryde on 2010-03-14
dot icon16/12/2009
Appointment of Jessica Louise Ryde as a director
dot icon25/03/2009
Return made up to 14/03/09; full list of members
dot icon04/03/2009
Full accounts made up to 2008-12-31
dot icon07/11/2008
Particulars of a mortgage or charge / charge no: 9
dot icon11/06/2008
Return made up to 14/03/08; full list of members
dot icon14/04/2008
Resolutions
dot icon07/04/2008
Gbp ic 8500/7600\23/03/08\gbp sr 900@1=900\
dot icon13/02/2008
Full accounts made up to 2007-12-31
dot icon22/09/2007
Registered office changed on 22/09/07 from: mazars LLP, seacourt tower west way oxford oxfordshire OX2 0JG
dot icon12/06/2007
Full accounts made up to 2006-12-31
dot icon23/04/2007
New director appointed
dot icon23/03/2007
Return made up to 14/03/07; full list of members
dot icon02/11/2006
Particulars of mortgage/charge
dot icon06/04/2006
Full accounts made up to 2005-12-31
dot icon03/04/2006
Return made up to 14/03/06; full list of members
dot icon03/04/2006
Registered office changed on 03/04/06 from: mazars LLP, seacourt tower west way oxford oxfordshire OX2 0JG
dot icon10/03/2006
Resolutions
dot icon06/12/2005
Resolutions
dot icon17/11/2005
Resolutions
dot icon17/11/2005
Resolutions
dot icon21/09/2005
Registered office changed on 21/09/05 from: st thomas house 6 becket street oxford OX1 1PP
dot icon14/06/2005
Full accounts made up to 2004-12-31
dot icon15/04/2005
Return made up to 14/03/05; full list of members
dot icon28/10/2004
Director resigned
dot icon16/04/2004
Full accounts made up to 2003-12-31
dot icon30/03/2004
Return made up to 14/03/04; full list of members
dot icon28/10/2003
£ ic 10000/8500 26/09/03 £ sr 1500@1=1500
dot icon24/10/2003
Declaration of satisfaction of mortgage/charge
dot icon24/10/2003
Declaration of satisfaction of mortgage/charge
dot icon09/10/2003
Resolutions
dot icon27/08/2003
Resolutions
dot icon15/04/2003
Resolutions
dot icon25/03/2003
Return made up to 14/03/03; full list of members
dot icon18/03/2003
Full accounts made up to 2002-12-31
dot icon13/03/2002
Full accounts made up to 2001-12-31
dot icon13/03/2002
Return made up to 14/03/02; full list of members
dot icon07/03/2001
Full accounts made up to 2000-12-31
dot icon07/03/2001
Return made up to 14/03/01; full list of members
dot icon21/04/2000
Accounts for a small company made up to 1999-12-31
dot icon14/04/2000
Return made up to 14/03/00; full list of members
dot icon04/11/1999
Particulars of mortgage/charge
dot icon09/06/1999
Accounts for a small company made up to 1998-12-31
dot icon08/06/1999
New director appointed
dot icon18/05/1999
Return made up to 14/03/99; no change of members
dot icon15/05/1998
Full accounts made up to 1997-12-31
dot icon03/04/1998
Return made up to 14/03/98; full list of members
dot icon12/12/1997
Auditor's resignation
dot icon10/12/1997
Registered office changed on 10/12/97 from: pannell house 6 queen street leeds LS1 2TW
dot icon17/04/1997
Return made up to 14/03/97; full list of members
dot icon27/02/1997
Full accounts made up to 1996-12-31
dot icon27/11/1996
New director appointed
dot icon27/11/1996
Director resigned
dot icon20/03/1996
Return made up to 14/03/96; full list of members
dot icon12/03/1996
Full accounts made up to 1995-12-31
dot icon22/01/1996
Particulars of mortgage/charge
dot icon04/12/1995
Particulars of mortgage/charge
dot icon17/03/1995
Return made up to 14/03/95; no change of members
dot icon06/03/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/11/1994
Declaration of satisfaction of mortgage/charge
dot icon14/04/1994
Return made up to 14/03/94; no change of members
dot icon31/03/1994
Particulars of mortgage/charge
dot icon22/03/1994
Full accounts made up to 1993-12-31
dot icon07/04/1993
Director resigned
dot icon19/03/1993
Full accounts made up to 1992-12-31
dot icon19/03/1993
Return made up to 14/03/93; full list of members
dot icon14/04/1992
Full accounts made up to 1991-12-31
dot icon01/04/1992
Resolutions
dot icon01/04/1992
Resolutions
dot icon01/04/1992
Resolutions
dot icon01/04/1992
Resolutions
dot icon01/04/1992
Resolutions
dot icon25/03/1992
Return made up to 14/03/92; no change of members
dot icon24/03/1992
Resolutions
dot icon16/06/1991
Return made up to 20/04/91; change of members
dot icon16/06/1991
Full accounts made up to 1990-12-31
dot icon23/10/1990
Registered office changed on 23/10/90 from: fraternal house 45 cheapside bradford 1
dot icon10/07/1990
Particulars of mortgage/charge
dot icon19/03/1990
Return made up to 14/03/90; full list of members
dot icon23/02/1990
Full group accounts made up to 1989-12-31
dot icon23/02/1990
New director appointed
dot icon30/08/1989
Declaration of satisfaction of mortgage/charge
dot icon25/08/1989
New secretary appointed;new director appointed
dot icon23/08/1989
Particulars of mortgage/charge
dot icon09/08/1989
Particulars of mortgage/charge
dot icon06/07/1989
Accounts for a small company made up to 1988-12-31
dot icon06/07/1989
Return made up to 13/06/89; full list of members
dot icon20/03/1989
Return made up to 16/09/88; full list of members
dot icon25/01/1989
Accounts for a small company made up to 1987-12-31
dot icon25/10/1988
Secretary resigned;new secretary appointed
dot icon13/11/1987
Accounts for a small company made up to 1986-12-31
dot icon19/10/1987
Return made up to 16/09/87; full list of members
dot icon18/07/1986
Accounts for a small company made up to 1985-12-31
dot icon18/07/1986
Return made up to 04/04/86; full list of members
dot icon03/04/1958
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
13/03/2026
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)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mathias, Owen John
Director
01/05/1999 - Present
6
Ryde, Jessica Louise
Director
01/12/2009 - Present
2
Ryde, Joshua Seth
Director
29/09/2020 - Present
-
Ryde, Jacob Daniel
Director
29/09/2020 - Present
-
Ryde, Benjamin Samuel
Director
29/09/2020 - Present
-

Persons with Significant Control

2
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 SECURITIES LIMITED

BRADFORD SECURITIES LIMITED is an(a) Active company incorporated on 03/04/1958 with the registered office located at 5 Wolvercote Green, Oxford, Oxfordshire OX2 8BD. There are currently 5 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 SECURITIES LIMITED?

toggle

BRADFORD SECURITIES LIMITED is currently Active. It was registered on 03/04/1958 .

Where is BRADFORD SECURITIES LIMITED located?

toggle

BRADFORD SECURITIES LIMITED is registered at 5 Wolvercote Green, Oxford, Oxfordshire OX2 8BD.

What does BRADFORD SECURITIES LIMITED do?

toggle

BRADFORD SECURITIES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for BRADFORD SECURITIES LIMITED?

toggle

The latest filing was on 27/03/2026: Confirmation statement made on 2026-03-13 with updates.