BRADGATE LIMITED

Register to unlock more data on OkredoRegister

BRADGATE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02689755

Incorporation date

21/02/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 3 The Exchange, 9 Station Road, Stansted CM24 8BECopy
copy info iconCopy
See on map
Latest events (Record since 21/02/1992)
dot icon28/03/2026
Change of details for Mr Richard James Warwick as a person with significant control on 2016-04-06
dot icon26/03/2026
Director's details changed for Mr Richard James Warwick on 2026-03-26
dot icon26/03/2026
Director's details changed for Mr Robert James Warwick on 2026-03-26
dot icon26/03/2026
Change of details for Mr Richard James Warwick as a person with significant control on 2026-03-26
dot icon26/03/2026
Registered office address changed from 9 Hannaford Walk London E3 3SU England to Unit 3 the Exchange 9 Station Road Stansted CM24 8BE on 2026-03-26
dot icon26/03/2026
Confirmation statement made on 2026-02-21 with no updates
dot icon23/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon29/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon04/03/2024
Confirmation statement made on 2024-02-21 with no updates
dot icon27/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon03/04/2023
Appointment of Mr Robert James Warwick as a director on 2023-04-01
dot icon06/03/2023
Change of details for Mr Richard James Warwick as a person with significant control on 2023-02-27
dot icon06/03/2023
Director's details changed for Mr Richard James Warwick on 2023-02-27
dot icon06/03/2023
Confirmation statement made on 2023-02-21 with no updates
dot icon23/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon01/04/2022
Termination of appointment of Colin Paul Goddard as a director on 2022-04-01
dot icon04/03/2022
Confirmation statement made on 2022-02-21 with updates
dot icon04/03/2022
Cessation of Colin Paul Goddard as a person with significant control on 2022-03-01
dot icon11/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon01/03/2021
Confirmation statement made on 2021-02-21 with no updates
dot icon21/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon27/02/2020
Confirmation statement made on 2020-02-21 with no updates
dot icon11/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon21/02/2019
Confirmation statement made on 2019-02-21 with no updates
dot icon19/09/2018
Full accounts made up to 2018-03-31
dot icon01/03/2018
Confirmation statement made on 2018-02-21 with no updates
dot icon08/11/2017
Full accounts made up to 2017-03-31
dot icon06/03/2017
Confirmation statement made on 2017-02-21 with updates
dot icon06/03/2017
Registered office address changed from 7 Alphabet Square London E3 3RT to 9 Hannaford Walk London E3 3SU on 2017-03-06
dot icon19/12/2016
Full accounts made up to 2016-03-31
dot icon17/03/2016
Annual return made up to 2016-02-21 with full list of shareholders
dot icon03/03/2016
Satisfaction of charge 1 in full
dot icon04/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon17/03/2015
Annual return made up to 2015-02-21 with full list of shareholders
dot icon26/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon07/04/2014
Annual return made up to 2014-02-21 with full list of shareholders
dot icon11/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon01/08/2013
Amended accounts made up to 2011-03-31
dot icon22/03/2013
Annual return made up to 2013-02-21 with full list of shareholders
dot icon07/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon08/03/2012
Annual return made up to 2012-02-21 with full list of shareholders
dot icon29/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon24/03/2011
Annual return made up to 2011-02-21 with full list of shareholders
dot icon24/03/2011
Director's details changed for Mr Colin Paul Goddard on 2011-03-18
dot icon24/03/2011
Secretary's details changed for Alexandra Jean Good on 2010-11-19
dot icon16/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon17/03/2010
Annual return made up to 2010-02-21 with full list of shareholders
dot icon17/03/2010
Director's details changed for Richard James Warwick on 2010-03-17
dot icon14/01/2010
Accounts for a small company made up to 2009-03-31
dot icon16/03/2009
Return made up to 21/02/09; full list of members
dot icon04/06/2008
Accounts for a small company made up to 2008-03-31
dot icon28/02/2008
Return made up to 21/02/08; full list of members
dot icon27/02/2008
Director's change of particulars / colin goddard / 26/02/2008
dot icon05/10/2007
Accounts for a small company made up to 2007-03-31
dot icon12/03/2007
Return made up to 21/02/07; full list of members
dot icon24/05/2006
Accounts for a small company made up to 2006-03-31
dot icon13/04/2006
New director appointed
dot icon03/04/2006
Director resigned
dot icon21/02/2006
Return made up to 21/02/06; full list of members
dot icon30/11/2005
Accounts for a small company made up to 2005-03-31
dot icon01/03/2005
Return made up to 21/02/05; full list of members
dot icon12/08/2004
Accounts for a small company made up to 2004-03-31
dot icon12/05/2004
Return made up to 21/02/04; full list of members
dot icon12/05/2004
Secretary resigned
dot icon12/05/2004
New secretary appointed
dot icon01/09/2003
Return made up to 21/02/03; full list of members
dot icon08/07/2003
Accounts for a small company made up to 2003-03-31
dot icon02/06/2002
Accounts for a small company made up to 2002-03-31
dot icon22/03/2002
Return made up to 21/02/02; full list of members
dot icon29/05/2001
Accounts for a small company made up to 2001-03-31
dot icon05/03/2001
Return made up to 21/02/01; full list of members
dot icon16/06/2000
Accounts for a small company made up to 2000-03-31
dot icon29/02/2000
Return made up to 21/02/00; full list of members
dot icon31/08/1999
Registered office changed on 31/08/99 from: clerks'well house 20 britton street london EC1M 5NQ
dot icon21/07/1999
Accounts for a small company made up to 1999-03-31
dot icon16/03/1999
Return made up to 21/02/99; full list of members
dot icon07/07/1998
Accounts for a small company made up to 1998-03-31
dot icon19/02/1998
Return made up to 21/02/98; full list of members
dot icon20/05/1997
Accounts for a small company made up to 1997-03-31
dot icon27/03/1997
Return made up to 21/02/97; no change of members
dot icon04/06/1996
Accounts for a small company made up to 1996-03-31
dot icon28/02/1996
Return made up to 21/02/96; full list of members
dot icon19/01/1996
Particulars of mortgage/charge
dot icon19/12/1995
Particulars of mortgage/charge
dot icon02/05/1995
Accounts for a small company made up to 1995-03-31
dot icon03/03/1995
Return made up to 21/02/95; no change of members
dot icon13/05/1994
Accounts for a small company made up to 1994-03-31
dot icon24/02/1994
Return made up to 21/02/94; no change of members
dot icon11/11/1993
Accounts for a small company made up to 1993-03-31
dot icon24/02/1993
Return made up to 21/02/93; full list of members
dot icon02/10/1992
Resolutions
dot icon02/10/1992
Nc inc already adjusted 22/08/92
dot icon02/10/1992
Ad 22/08/92--------- £ si 4998@1=4998 £ ic 2/5000
dot icon02/10/1992
Resolutions
dot icon02/10/1992
New director appointed
dot icon02/10/1992
Director resigned
dot icon02/10/1992
New director appointed
dot icon17/09/1992
Accounting reference date notified as 31/03
dot icon19/05/1992
Registered office changed on 19/05/92 from: 16 fairlands avenue buckhurst hill essex IG9 5TF
dot icon06/03/1992
Registered office changed on 06/03/92 from: 152 city road london EC1V 2NX
dot icon06/03/1992
New director appointed
dot icon06/03/1992
New secretary appointed
dot icon21/02/1992
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
31/03/2025
dot iconNext confirmation date
21/02/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
33
588.63K
-
0.00
463.80K
-
2022
31
846.97K
-
0.00
689.03K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Warwick, Richard James
Director
01/04/2006 - Present
7
Good, Alexandra Jean
Secretary
01/09/2003 - 27/02/2023
-
Warwick, Robert James
Director
01/04/2023 - 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 BRADGATE LIMITED

BRADGATE LIMITED is an(a) Active company incorporated on 21/02/1992 with the registered office located at Unit 3 The Exchange, 9 Station Road, Stansted CM24 8BE. There are currently 2 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 LIMITED?

toggle

BRADGATE LIMITED is currently Active. It was registered on 21/02/1992 .

Where is BRADGATE LIMITED located?

toggle

BRADGATE LIMITED is registered at Unit 3 The Exchange, 9 Station Road, Stansted CM24 8BE.

What does BRADGATE LIMITED do?

toggle

BRADGATE LIMITED operates in the Electrical installation (43.21 - SIC 2007) sector.

What is the latest filing for BRADGATE LIMITED?

toggle

The latest filing was on 28/03/2026: Change of details for Mr Richard James Warwick as a person with significant control on 2016-04-06.