BRADGATE INDUSTRIAL PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BRADGATE INDUSTRIAL PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00372853

Incorporation date

19/03/1942

Size

Small

Contacts

Registered address

Registered address

1 Leicester Road, Shepshed, Loughborough, Leicestershire LE12 9EGCopy
copy info iconCopy
See on map
Latest events (Record since 23/06/1986)
dot icon17/02/2026
Accounts for a small company made up to 2025-08-31
dot icon22/12/2025
Confirmation statement made on 2025-12-01 with no updates
dot icon18/12/2024
Accounts for a small company made up to 2024-08-31
dot icon03/12/2024
Confirmation statement made on 2024-12-01 with no updates
dot icon19/12/2023
Accounts for a small company 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 no updates
dot icon07/12/2023
Secretary's details changed for Mr Danny Gallacher on 2023-11-28
dot icon07/12/2023
Director's details changed for Mr Danny Gallacher on 2023-11-28
dot icon07/12/2023
Director's details changed for Mr Patrick Newell Stapleton on 2023-11-28
dot icon14/12/2022
Accounts for a small company made up to 2022-08-31
dot icon01/12/2022
Change of details for Bradgate Containers (Holdings) Limited as a person with significant control on 2022-12-01
dot icon01/12/2022
Confirmation statement made on 2022-12-01 with no updates
dot icon28/03/2022
Accounts for a small company made up to 2021-08-31
dot icon23/12/2021
Confirmation statement made on 2021-12-01 with no updates
dot icon21/04/2021
Accounts for a small company 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 The Gables Bishop Meadow Road Loughborough Leicestershire LE11 5RE England to 3 Princes Court Royal Way Loughborough Leicestershire LE11 5XR
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 icon31/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon08/01/2020
Confirmation statement made on 2019-12-10 with updates
dot icon26/11/2019
Resolutions
dot icon25/11/2019
Change of share class name or designation
dot icon25/11/2019
Particulars of variation of rights attached to shares
dot icon20/11/2019
Notification of Bradgate Containers (Holdings) Limited as a person with significant control on 2019-11-08
dot icon20/11/2019
Appointment of Mr Patrick Newell Stapleton as a director on 2019-11-08
dot icon20/11/2019
Appointment of Mr Danny Gallacher as a secretary on 2019-11-08
dot icon20/11/2019
Appointment of Mr Danny Gallacher as a director on 2019-11-08
dot icon19/11/2019
Previous accounting period shortened from 2019-12-31 to 2019-08-31
dot icon19/11/2019
Withdrawal of a person with significant control statement on 2019-11-19
dot icon19/11/2019
Director's details changed for William Alexander James on 2019-11-05
dot icon19/11/2019
Termination of appointment of William Alexander James as a secretary on 2019-11-08
dot icon13/11/2019
Registration of charge 003728530002, created on 2019-11-08
dot icon25/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon15/07/2019
Confirmation statement made on 2019-07-15 with updates
dot icon26/06/2019
Statement by Directors
dot icon26/06/2019
Statement of capital on 2019-06-26
dot icon26/06/2019
Solvency Statement dated 11/06/19
dot icon26/06/2019
Resolutions
dot icon13/06/2019
Notification of a person with significant control statement
dot icon13/06/2019
Cessation of William Alexander James as a person with significant control on 2019-04-12
dot icon13/06/2019
Cessation of John Willis James as a person with significant control on 2019-04-12
dot icon13/06/2019
Cessation of Gillian Ann James as a person with significant control on 2019-04-09
dot icon13/06/2019
Cessation of Pamela Anne James as a person with significant control on 2019-04-09
dot icon12/06/2019
Resolutions
dot icon01/10/2018
Confirmation statement made on 2018-09-21 with no updates
dot icon27/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon03/09/2018
Register(s) moved to registered inspection location The Gables Bishop Meadow Road Loughborough Leicestershire LE11 5RE
dot icon03/09/2018
Register inspection address has been changed to The Gables Bishop Meadow Road Loughborough Leicestershire LE11 5RE
dot icon28/11/2017
Confirmation statement made on 2017-09-21 with no updates
dot icon29/09/2017
Accounts for a small company made up to 2016-12-31
dot icon16/11/2016
Confirmation statement made on 2016-09-21 with updates
dot icon09/10/2016
Accounts for a small company made up to 2015-12-31
dot icon02/11/2015
Annual return made up to 2015-09-21 with full list of shareholders
dot icon01/10/2015
Accounts for a small company made up to 2014-12-31
dot icon08/10/2014
Annual return made up to 2014-09-21 with full list of shareholders
dot icon09/09/2014
Accounts for a small company made up to 2013-12-31
dot icon23/10/2013
Annual return made up to 2013-09-21 with full list of shareholders
dot icon03/10/2013
Accounts for a small company made up to 2012-12-31
dot icon24/10/2012
Annual return made up to 2012-09-21 with full list of shareholders
dot icon24/10/2012
Registered office address changed from Leicester Road Shepshed Leicester on 2012-10-24
dot icon28/09/2012
Accounts for a small company made up to 2011-12-31
dot icon31/10/2011
Annual return made up to 2011-09-21 with full list of shareholders
dot icon28/09/2011
Accounts for a small company made up to 2010-12-31
dot icon11/10/2010
Annual return made up to 2010-09-21 with full list of shareholders
dot icon11/10/2010
Director's details changed for William Alexander James on 2010-09-21
dot icon11/10/2010
Director's details changed for Mr John Willis James on 2010-09-21
dot icon11/10/2010
Secretary's details changed for William Alexander James on 2010-09-21
dot icon29/07/2010
Accounts for a small company made up to 2009-12-31
dot icon08/10/2009
Annual return made up to 2009-09-21 with full list of shareholders
dot icon10/09/2009
Accounts for a small company made up to 2008-12-31
dot icon17/12/2008
Resolutions
dot icon03/11/2008
Return made up to 21/09/08; full list of members
dot icon20/10/2008
Accounts for a small company made up to 2007-12-31
dot icon03/01/2008
Return made up to 21/09/07; full list of members
dot icon01/08/2007
Accounts for a small company made up to 2006-12-31
dot icon22/12/2006
Return made up to 21/09/06; full list of members
dot icon17/07/2006
Accounts for a small company made up to 2005-12-31
dot icon17/10/2005
Return made up to 21/09/05; full list of members
dot icon17/10/2005
Location of register of members
dot icon05/09/2005
Accounts for a small company made up to 2004-12-31
dot icon08/10/2004
Return made up to 21/09/04; full list of members
dot icon16/06/2004
Accounts for a small company made up to 2003-12-31
dot icon02/10/2003
Return made up to 21/09/03; full list of members
dot icon10/09/2003
Accounts for a small company made up to 2002-12-31
dot icon04/11/2002
Return made up to 21/09/02; full list of members
dot icon24/07/2002
Accounts for a small company made up to 2001-12-31
dot icon10/10/2001
Return made up to 21/09/01; full list of members
dot icon16/05/2001
Accounts for a small company made up to 2000-12-31
dot icon06/10/2000
Return made up to 21/09/00; full list of members
dot icon07/06/2000
Accounts for a small company made up to 1999-12-31
dot icon04/10/1999
Return made up to 21/09/99; no change of members
dot icon10/08/1999
Accounts for a small company made up to 1998-12-31
dot icon06/10/1998
Return made up to 21/09/98; no change of members
dot icon01/05/1998
Accounts for a small company made up to 1997-12-31
dot icon02/11/1997
Accounts for a small company made up to 1996-12-31
dot icon27/10/1997
Return made up to 21/09/97; full list of members
dot icon01/10/1996
Return made up to 21/09/96; no change of members
dot icon21/08/1996
Accounts for a small company made up to 1995-12-31
dot icon16/11/1995
Resolutions
dot icon16/10/1995
Return made up to 21/09/95; no change of members
dot icon18/07/1995
Accounts for a small company made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon26/10/1994
Accounts for a small company made up to 1993-12-31
dot icon10/10/1994
Return made up to 21/09/94; full list of members
dot icon15/04/1994
Certificate of change of name
dot icon29/09/1993
Return made up to 21/09/93; no change of members
dot icon09/07/1993
Accounts for a small company made up to 1992-12-31
dot icon30/11/1992
Return made up to 21/09/92; no change of members
dot icon28/09/1992
Accounts for a small company made up to 1991-12-31
dot icon30/10/1991
Accounts for a small company made up to 1990-12-31
dot icon17/10/1991
Return made up to 21/09/91; full list of members
dot icon17/04/1991
Ad 17/12/90--------- £ si 145000@1=145000 £ ic 5000/150000
dot icon17/04/1991
Nc inc already adjusted 17/12/90
dot icon17/04/1991
Resolutions
dot icon17/04/1991
Resolutions
dot icon17/04/1991
Resolutions
dot icon06/02/1991
Memorandum and Articles of Association
dot icon05/10/1990
Accounts for a small company made up to 1989-12-31
dot icon05/10/1990
Return made up to 21/09/90; full list of members
dot icon29/11/1989
Accounts for a small company made up to 1988-12-31
dot icon29/11/1989
Return made up to 22/09/89; full list of members
dot icon01/08/1988
Accounts for a small company made up to 1987-12-31
dot icon01/08/1988
Return made up to 09/07/88; full list of members
dot icon11/05/1987
Accounts for a small company made up to 1986-12-31
dot icon11/05/1987
Return made up to 30/04/87; full list of members
dot icon23/06/1986
Accounts for a small company made up to 1985-12-31
dot icon23/06/1986
Return made up to 26/06/86; full list of members
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* 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
Small
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
2
3.16M
-
0.00
10.99K
-
2022
2
3.02M
-
0.00
60.76K
-
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
08/11/2019 - Present
6
Stapleton, Patrick Newell
Director
08/11/2019 - Present
5
Gallacher, Danny
Secretary
08/11/2019 - Present
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BRADGATE INDUSTRIAL PROPERTIES LIMITED

BRADGATE INDUSTRIAL PROPERTIES LIMITED is an(a) Active company incorporated on 19/03/1942 with the registered office located at 1 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 INDUSTRIAL PROPERTIES LIMITED?

toggle

BRADGATE INDUSTRIAL PROPERTIES LIMITED is currently Active. It was registered on 19/03/1942 .

Where is BRADGATE INDUSTRIAL PROPERTIES LIMITED located?

toggle

BRADGATE INDUSTRIAL PROPERTIES LIMITED is registered at 1 Leicester Road, Shepshed, Loughborough, Leicestershire LE12 9EG.

What does BRADGATE INDUSTRIAL PROPERTIES LIMITED do?

toggle

BRADGATE INDUSTRIAL PROPERTIES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for BRADGATE INDUSTRIAL PROPERTIES LIMITED?

toggle

The latest filing was on 17/02/2026: Accounts for a small company made up to 2025-08-31.