BRADGATE CONTAINERS (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

BRADGATE CONTAINERS (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04349577

Incorporation date

09/01/2002

Size

Group

Contacts

Registered address

Registered address

C/O Bradgate Containers Limited Leicester Road, Shepshed, Loughborough, Leicestershire LE12 9EGCopy
copy info iconCopy
See on map
Latest events (Record since 09/01/2002)
dot icon17/02/2026
Group of companies' accounts made up to 2025-08-31
dot icon22/12/2025
Confirmation statement made on 2025-12-01 with updates
dot icon18/12/2024
Group of companies' accounts made up to 2024-08-31
dot icon03/12/2024
Confirmation statement made on 2024-12-01 with updates
dot icon09/11/2024
Resolutions
dot icon09/11/2024
Resolutions
dot icon06/04/2024
Resolutions
dot icon14/02/2024
Group of companies' accounts made up to 2023-08-31
dot icon12/12/2023
Director's details changed for Mr Danny Gallacher on 2023-12-12
dot icon12/12/2023
Confirmation statement made on 2023-12-01 with updates
dot icon07/12/2023
Director's details changed for Mr Danny Gallacher on 2023-11-28
dot icon07/12/2023
Secretary's details changed for Danny Gallacher on 2023-11-28
dot icon07/12/2023
Director's details changed for Mr Patrick Newell Stapleton on 2023-11-28
dot icon06/04/2023
Cessation of Amanda Louise Hartley as a person with significant control on 2023-03-30
dot icon06/04/2023
Cessation of Sarah Anne Burrows as a person with significant control on 2023-03-30
dot icon06/04/2023
Cessation of Danny Gallacher as a person with significant control on 2023-03-30
dot icon06/04/2023
Cessation of Patrick Newell Stapleton as a person with significant control on 2023-03-30
dot icon06/04/2023
Notification of a person with significant control statement
dot icon17/03/2023
Group of companies' accounts made up to 2022-08-31
dot icon24/02/2023
Notification of Amanda Louise Hartley as a person with significant control on 2022-12-21
dot icon24/02/2023
Notification of Sarah Anne Burrows as a person with significant control on 2022-12-21
dot icon03/01/2023
Confirmation statement made on 2022-12-01 with no updates
dot icon28/03/2022
Group of companies' accounts made up to 2021-08-31
dot icon29/12/2021
Confirmation statement made on 2021-12-01 with updates
dot icon21/04/2021
Group of companies' accounts made up to 2020-08-31
dot icon02/12/2020
Confirmation statement made on 2020-12-01 with no updates
dot icon24/11/2020
Register inspection address has been changed from Duncan & Toplis Limited the Gables Bishop Meadow Road Loughborough Leicestershire LE11 5RE England to 3 Princes Court Royal Way Loughborough Leicestershire LE11 5XR
dot icon27/10/2020
Notification of Patrick Newell Stapleton as a person with significant control on 2020-10-03
dot icon27/10/2020
Notification of Danny Gallacher as a person with significant control on 2020-10-03
dot icon27/10/2020
Withdrawal of a person with significant control statement on 2020-10-27
dot icon23/10/2020
Cessation of A Person with Significant Control as a person with significant control on 2020-10-03
dot icon22/10/2020
Termination of appointment of William Alexander James as a director on 2020-10-03
dot icon16/07/2020
Termination of appointment of John Willis James as a director on 2020-07-15
dot icon09/07/2020
Resolutions
dot icon09/07/2020
Memorandum and Articles of Association
dot icon30/06/2020
Memorandum and Articles of Association
dot icon22/06/2020
Memorandum and Articles of Association
dot icon17/06/2020
Memorandum and Articles of Association
dot icon10/02/2020
Group of companies' accounts made up to 2019-08-31
dot icon03/12/2019
Confirmation statement made on 2019-12-01 with no updates
dot icon05/11/2019
Registered office address changed from Leicester Road Shepshed Loughborough LE12 9DF to C/O Bradgate Containers Limited Leicester Road Shepshed Loughborough Leicestershire LE12 9EG on 2019-11-05
dot icon05/11/2019
Director's details changed for William Alexander James on 2019-11-05
dot icon05/11/2019
Director's details changed for Mr Patrick Newell Stapleton on 2019-11-05
dot icon05/11/2019
Director's details changed for Mr John Willis James on 2019-11-05
dot icon05/11/2019
Secretary's details changed for Danny Gallacher on 2019-11-05
dot icon12/02/2019
Group of companies' accounts made up to 2018-08-31
dot icon03/12/2018
Confirmation statement made on 2018-12-01 with no updates
dot icon15/11/2018
Register(s) moved to registered inspection location Duncan & Toplis Limited the Gables Bishop Meadow Road Loughborough Leicestershire LE11 5RE
dot icon15/11/2018
Register inspection address has been changed to Duncan & Toplis Limited the Gables Bishop Meadow Road Loughborough Leicestershire LE11 5RE
dot icon31/05/2018
Group of companies' accounts made up to 2017-08-31
dot icon14/05/2018
Resolutions
dot icon22/12/2017
Confirmation statement made on 2017-12-09 with no updates
dot icon18/04/2017
Group of companies' accounts made up to 2016-08-31
dot icon11/01/2017
Confirmation statement made on 2016-12-09 with updates
dot icon25/02/2016
Group of companies' accounts made up to 2015-08-31
dot icon19/01/2016
Annual return made up to 2016-01-09 with full list of shareholders
dot icon18/11/2015
Auditor's resignation
dot icon04/02/2015
Group of companies' accounts made up to 2014-08-31
dot icon19/01/2015
Annual return made up to 2015-01-09 with full list of shareholders
dot icon10/03/2014
Group of companies' accounts made up to 2013-08-31
dot icon15/01/2014
Annual return made up to 2014-01-09 with full list of shareholders
dot icon01/11/2013
Statement of company's objects
dot icon01/11/2013
Resolutions
dot icon17/05/2013
Group of companies' accounts made up to 2012-08-31
dot icon17/01/2013
Annual return made up to 2013-01-09 with full list of shareholders
dot icon17/01/2013
Director's details changed for Danny Gallacher on 2013-01-09
dot icon28/03/2012
Group of companies' accounts made up to 2011-08-31
dot icon19/01/2012
Annual return made up to 2012-01-09 with full list of shareholders
dot icon22/02/2011
Group of companies' accounts made up to 2010-08-31
dot icon17/01/2011
Annual return made up to 2011-01-09 with full list of shareholders
dot icon30/06/2010
Group of companies' accounts made up to 2009-08-31
dot icon26/01/2010
Annual return made up to 2010-01-09 with full list of shareholders
dot icon26/01/2010
Director's details changed for Mr John Willis James on 2010-01-09
dot icon26/01/2010
Director's details changed for William Alexander James on 2010-01-09
dot icon26/01/2010
Director's details changed for Danny Gallacher on 2010-01-09
dot icon02/01/2010
Secretary's details changed for Danny Gallacher on 2009-12-02
dot icon02/01/2010
Director's details changed for Patrick Newell Stapleton on 2009-12-02
dot icon02/01/2010
Director's details changed for William Alexander James on 2009-12-02
dot icon02/01/2010
Director's details changed for Mr John Willis James on 2009-12-02
dot icon02/01/2010
Director's details changed for Danny Gallacher on 2009-12-02
dot icon31/03/2009
Group of companies' accounts made up to 2008-08-31
dot icon19/01/2009
Return made up to 09/01/09; full list of members
dot icon11/02/2008
Group of companies' accounts made up to 2007-08-31
dot icon21/01/2008
Return made up to 09/01/08; full list of members
dot icon15/02/2007
Return made up to 09/01/07; full list of members
dot icon15/02/2007
Location of register of members
dot icon15/02/2007
Secretary's particulars changed;director's particulars changed
dot icon15/02/2007
Group of companies' accounts made up to 2006-08-31
dot icon08/02/2006
Group of companies' accounts made up to 2005-08-31
dot icon20/01/2006
Return made up to 09/01/06; full list of members
dot icon06/01/2006
Resolutions
dot icon06/01/2006
Resolutions
dot icon06/01/2006
Resolutions
dot icon06/01/2006
Resolutions
dot icon06/01/2006
Resolutions
dot icon21/12/2005
£ ic 25000/18176 02/12/05 £ sr 6824@1=6824
dot icon08/03/2005
Group of companies' accounts made up to 2004-08-31
dot icon21/01/2005
Return made up to 09/01/05; full list of members
dot icon11/03/2004
Resolutions
dot icon08/02/2004
Group of companies' accounts made up to 2003-08-31
dot icon28/01/2004
Return made up to 09/01/04; full list of members
dot icon06/03/2003
Group of companies' accounts made up to 2002-08-31
dot icon21/02/2003
Return made up to 09/01/03; full list of members
dot icon28/08/2002
Resolutions
dot icon12/06/2002
Statement of affairs
dot icon12/06/2002
Ad 31/01/02--------- £ si 24999@1=24999 £ ic 1/25000
dot icon25/04/2002
Particulars of mortgage/charge
dot icon28/02/2002
Accounting reference date shortened from 31/01/03 to 31/08/02
dot icon28/02/2002
New secretary appointed;new director appointed
dot icon28/02/2002
New director appointed
dot icon28/02/2002
New director appointed
dot icon28/02/2002
New director appointed
dot icon25/02/2002
Director resigned
dot icon25/02/2002
Secretary resigned
dot icon09/01/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-240 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
01/12/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
194
1.23M
-
0.00
19.32K
-
2022
240
940.13K
-
0.00
3.47K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gallacher, Danny
Director
09/01/2002 - Present
4
Stapleton, Patrick Newell
Director
09/01/2002 - Present
3
Gallacher, Danny
Secretary
09/01/2002 - Present
-

Persons with Significant Control

9
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

1,050
LOUGH ERNE INVESTMENTS LIMITEDManor Waterhouse Farm, 116 Crom Road, Lisnaskea, Fermanagh BT92 0BN
Active

Category:

Raising of other animals

Comp. code:

NI613347

Reg. date:

26/06/2012

Turnover:

-

No. of employees:

309
ANDY SMITH AGRICULTURAL CONTRACTOR LIMITEDUnit 2 Greenways Business Park, Bellinger Close, Chippenham SN15 1BN
Active

Category:

Support activities for crop production

Comp. code:

07112162

Reg. date:

23/12/2009

Turnover:

-

No. of employees:

300
HEATHPATCH LIMITEDDairy Farm Office, Semer, Ipswich, Suffolk IP7 6RA
Active

Category:

Mixed farming

Comp. code:

03381606

Reg. date:

05/06/1997

Turnover:

-

No. of employees:

483
THE BARTON GRANGE GROUP LIMITEDGarstang Road, Brock, Preston, Lancashire PR3 0BT
Active

Category:

Plant propagation

Comp. code:

00598953

Reg. date:

17/02/1958

Turnover:

-

No. of employees:

477
ORCHARD MUSHROOMS LTD72 Summerisland Road, Loughgall, Co Armagh BT61 8QL
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

NI061673

Reg. date:

02/11/2006

Turnover:

-

No. of employees:

312

Description

copy info iconCopy

About BRADGATE CONTAINERS (HOLDINGS) LIMITED

BRADGATE CONTAINERS (HOLDINGS) LIMITED is an(a) Active company incorporated on 09/01/2002 with the registered office located at C/O Bradgate Containers Limited Leicester Road, Shepshed, Loughborough, Leicestershire LE12 9EG. There are currently 3 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 BRADGATE CONTAINERS (HOLDINGS) LIMITED?

toggle

BRADGATE CONTAINERS (HOLDINGS) LIMITED is currently Active. It was registered on 09/01/2002 .

Where is BRADGATE CONTAINERS (HOLDINGS) LIMITED located?

toggle

BRADGATE CONTAINERS (HOLDINGS) LIMITED is registered at C/O Bradgate Containers Limited Leicester Road, Shepshed, Loughborough, Leicestershire LE12 9EG.

What does BRADGATE CONTAINERS (HOLDINGS) LIMITED do?

toggle

BRADGATE CONTAINERS (HOLDINGS) LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for BRADGATE CONTAINERS (HOLDINGS) LIMITED?

toggle

The latest filing was on 17/02/2026: Group of companies' accounts made up to 2025-08-31.