BRADGATE - UNITECH LIMITED

Register to unlock more data on OkredoRegister

BRADGATE - UNITECH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00953583

Incorporation date

06/05/1969

Size

Dormant

Contacts

Registered address

Registered address

Gdc First Avenue, Deeside Industrial Park, Deeside, Flintshire CH5 2NUCopy
copy info iconCopy
See on map
Latest events (Record since 25/04/1980)
dot icon02/10/2025
Appointment of Mrs Lorraine Rachel Sztyk Clover as a director on 2025-09-29
dot icon01/10/2025
Termination of appointment of Grace Mccalla as a director on 2025-09-29
dot icon18/08/2025
Accounts for a dormant company made up to 2024-12-31
dot icon17/06/2025
Confirmation statement made on 2025-06-06 with no updates
dot icon13/06/2024
Confirmation statement made on 2024-06-06 with no updates
dot icon14/05/2024
Accounts for a dormant company made up to 2023-12-31
dot icon04/01/2024
Register inspection address has been changed from 3 Forbury Place 23 Forbury Road Reading RG1 3JH England to 7th Floor 20 Eastbourne Terrace London W2 6LG
dot icon04/01/2024
Register(s) moved to registered inspection location 7th Floor 20 Eastbourne Terrace London W2 6LG
dot icon06/12/2023
Appointment of William Brownlee as a director on 2023-12-01
dot icon06/12/2023
Termination of appointment of Lee Auger as a director on 2023-12-01
dot icon04/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon14/07/2023
Register(s) moved to registered office address Gdc First Avenue Deeside Industrial Park Deeside Flintshire CH5 2NU
dot icon08/06/2023
Confirmation statement made on 2023-06-06 with no updates
dot icon29/11/2022
Appointment of Miss Grace Mccalla as a director on 2022-11-28
dot icon28/11/2022
Termination of appointment of Susan Marsden as a director on 2022-11-11
dot icon28/11/2022
Termination of appointment of Susan Marsden as a secretary on 2022-11-11
dot icon30/07/2022
Termination of appointment of Lisa Patricia Fishlock as a director on 2022-07-29
dot icon30/07/2022
Appointment of Lee Auger as a director on 2022-07-29
dot icon06/06/2022
Confirmation statement made on 2022-06-06 with no updates
dot icon24/05/2022
Accounts for a dormant company made up to 2021-12-31
dot icon14/02/2022
Termination of appointment of Jason Conrad Brown as a director on 2022-01-31
dot icon08/02/2022
Appointment of Lisa Patricia Fishlock as a director on 2022-01-31
dot icon29/07/2021
Director's details changed for Mr Jason Conrad Brown on 2021-07-19
dot icon16/07/2021
Accounts for a dormant company made up to 2020-12-31
dot icon14/06/2021
Confirmation statement made on 2021-06-06 with no updates
dot icon04/05/2021
Appointment of Mrs Susan Marsden as a director on 2021-04-16
dot icon29/04/2021
Appointment of Susan Marsden as a secretary on 2021-04-16
dot icon29/04/2021
Termination of appointment of Clare Jane Bates as a secretary on 2021-04-16
dot icon29/04/2021
Termination of appointment of Clare Jane Bates as a director on 2021-04-16
dot icon11/03/2021
Appointment of Mr Jason Conrad Brown as a director on 2021-02-26
dot icon10/03/2021
Termination of appointment of Christopher John Sedwell as a director on 2021-02-26
dot icon09/02/2021
Director's details changed for Mr Christopher John Sedwell on 2021-01-29
dot icon14/08/2020
Accounts for a dormant company made up to 2019-12-31
dot icon15/06/2020
Confirmation statement made on 2020-06-06 with no updates
dot icon18/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon20/06/2019
Confirmation statement made on 2019-06-06 with no updates
dot icon20/06/2019
Register inspection address has been changed from Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to 3 Forbury Place 23 Forbury Road Reading RG1 3JH
dot icon10/06/2019
Appointment of Mrs Clare Jane Bates as a secretary on 2019-05-28
dot icon05/06/2019
Termination of appointment of Prism Cosec Limited as a secretary on 2019-05-28
dot icon13/02/2019
Termination of appointment of Sarah Jane Lewis as a director on 2019-01-31
dot icon01/10/2018
Appointment of Mr Christopher John Sedwell as a director on 2018-09-24
dot icon01/10/2018
Termination of appointment of Stephen Hedley Cottrill as a director on 2018-09-24
dot icon01/10/2018
Appointment of Mrs Clare Jane Bates as a director on 2018-09-24
dot icon06/09/2018
Register(s) moved to registered inspection location Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS
dot icon28/08/2018
Register inspection address has been changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS
dot icon24/08/2018
Termination of appointment of Slc Registrars Limited as a secretary on 2018-08-20
dot icon24/08/2018
Appointment of Prism Cosec Limited as a secretary on 2018-08-20
dot icon27/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon06/06/2018
Confirmation statement made on 2018-06-06 with no updates
dot icon25/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon19/06/2017
Confirmation statement made on 2017-06-19 with updates
dot icon09/08/2016
Total exemption full accounts made up to 2015-12-31
dot icon22/06/2016
Annual return made up to 2016-06-19 with full list of shareholders
dot icon25/06/2015
Annual return made up to 2015-06-19 with full list of shareholders
dot icon15/06/2015
Total exemption full accounts made up to 2014-12-31
dot icon27/03/2015
Secretary's details changed for Slc Registrars Limited on 2015-03-20
dot icon25/03/2015
Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ
dot icon22/12/2014
Director's details changed for Ms Sarah Jane Taylor on 2014-12-19
dot icon02/07/2014
Annual return made up to 2014-06-19 with full list of shareholders
dot icon30/06/2014
Total exemption full accounts made up to 2013-12-31
dot icon29/08/2013
Register inspection address has been changed
dot icon29/08/2013
Register(s) moved to registered inspection location
dot icon05/08/2013
Annual return made up to 2013-06-19 with full list of shareholders
dot icon17/06/2013
Director's details changed for Sarah Jane Taylor on 2013-03-15
dot icon17/06/2013
Director's details changed for Mr Stephen Hedley Cottrill on 2013-03-15
dot icon23/04/2013
Total exemption full accounts made up to 2012-12-31
dot icon24/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon01/08/2012
Annual return made up to 2012-06-19 with full list of shareholders
dot icon17/04/2012
Appointment of Slc Registrars Limited as a secretary
dot icon17/04/2012
Termination of appointment of Neil Staite as a secretary
dot icon09/12/2011
Statement of capital on 2011-12-09
dot icon09/12/2011
Statement by directors
dot icon09/12/2011
Solvency statement dated 28/11/11
dot icon09/12/2011
Resolutions
dot icon22/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon17/08/2011
Registered office address changed from First Floor, West Wing Unit 3 Brooklands Moons Moat Drive Redditch Worcestershire B98 9DW on 2011-08-17
dot icon11/07/2011
Annual return made up to 2011-06-19 with full list of shareholders
dot icon19/10/2010
Accounts for a dormant company made up to 2009-12-31
dot icon08/07/2010
Annual return made up to 2010-06-19 with full list of shareholders
dot icon30/03/2010
Appointment of Sarah Jane Taylor as a director
dot icon25/03/2010
Appointment of Stephen Hedley Cottrill as a director
dot icon23/03/2010
Termination of appointment of Kim Andersen as a director
dot icon26/08/2009
Accounts for a dormant company made up to 2008-12-31
dot icon10/07/2009
Return made up to 19/06/09; full list of members
dot icon07/04/2009
Registered office changed on 07/04/2009 from unit 27, thornhill road north moons moat redditch worcs B98 9NL
dot icon21/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon26/06/2008
Return made up to 19/06/08; full list of members
dot icon31/10/2007
Accounts for a dormant company made up to 2006-12-31
dot icon23/07/2007
Return made up to 19/06/07; no change of members
dot icon10/10/2006
Accounts for a dormant company made up to 2005-12-31
dot icon28/07/2006
Return made up to 19/06/06; full list of members
dot icon17/10/2005
Accounts for a dormant company made up to 2004-12-31
dot icon22/07/2005
Return made up to 19/06/05; full list of members
dot icon15/07/2004
Return made up to 19/06/04; full list of members
dot icon21/05/2004
Accounts for a dormant company made up to 2003-12-31
dot icon21/10/2003
Accounts for a dormant company made up to 2002-12-31
dot icon16/07/2003
Return made up to 19/06/03; full list of members
dot icon24/04/2003
Director resigned
dot icon17/10/2002
Accounts for a dormant company made up to 2001-12-31
dot icon30/09/2002
Resolutions
dot icon09/07/2002
Return made up to 19/06/02; full list of members
dot icon24/10/2001
Accounts for a dormant company made up to 2000-12-31
dot icon26/07/2001
Director resigned
dot icon26/07/2001
Return made up to 19/06/01; full list of members
dot icon09/11/2000
Accounts for a dormant company made up to 1999-12-31
dot icon18/08/2000
Secretary resigned
dot icon18/08/2000
New secretary appointed
dot icon18/07/2000
Return made up to 19/06/00; full list of members
dot icon19/04/2000
Secretary resigned
dot icon19/04/2000
New secretary appointed
dot icon09/09/1999
New director appointed
dot icon22/07/1999
Accounts for a dormant company made up to 1998-12-31
dot icon22/07/1999
Return made up to 19/06/99; full list of members
dot icon13/04/1999
New director appointed
dot icon13/04/1999
Director resigned
dot icon08/07/1998
Return made up to 19/06/98; no change of members
dot icon08/07/1998
Accounts for a dormant company made up to 1997-12-31
dot icon07/07/1997
Accounts for a dormant company made up to 1996-12-31
dot icon07/07/1997
Return made up to 19/06/97; no change of members
dot icon10/07/1996
Accounts for a dormant company made up to 1995-12-31
dot icon10/07/1996
Return made up to 19/06/96; full list of members
dot icon20/07/1995
Return made up to 19/06/95; no change of members
dot icon19/07/1995
Accounts for a dormant company made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/06/1994
Accounts for a dormant company made up to 1993-12-31
dot icon23/06/1994
Return made up to 19/06/94; no change of members
dot icon19/07/1993
Accounts for a dormant company made up to 1992-12-31
dot icon19/07/1993
Resolutions
dot icon25/06/1993
Return made up to 19/06/93; full list of members
dot icon17/09/1992
Full accounts made up to 1991-12-31
dot icon17/09/1992
Return made up to 01/08/92; no change of members
dot icon23/07/1991
Return made up to 19/06/91; full list of members
dot icon23/07/1991
Registered office changed on 23/07/91 from: ryhall road industrial estate stamford lincs PE9 1XH
dot icon09/07/1991
Full accounts made up to 1990-12-31
dot icon23/01/1991
Director resigned;new director appointed
dot icon23/01/1991
Secretary resigned;new secretary appointed
dot icon26/09/1990
Full accounts made up to 1989-12-31
dot icon21/05/1990
Return made up to 16/04/90; full list of members
dot icon12/04/1990
Director resigned;new director appointed
dot icon12/04/1990
Return made up to 06/07/89; full list of members
dot icon28/02/1990
Full accounts made up to 1989-03-31
dot icon05/12/1989
Accounting reference date shortened from 31/03 to 31/12
dot icon06/04/1989
Accounts for a small company made up to 1988-03-31
dot icon10/02/1989
Resolutions
dot icon10/02/1989
Director resigned
dot icon10/02/1989
New director appointed
dot icon25/01/1989
Declaration of satisfaction of mortgage/charge
dot icon19/01/1989
Return made up to 23/12/88; full list of members
dot icon19/10/1987
Full accounts made up to 1987-03-31
dot icon19/10/1987
Return made up to 24/09/87; full list of members
dot icon15/11/1986
Full accounts made up to 1986-03-31
dot icon15/11/1986
Return made up to 31/10/86; full list of members
dot icon06/02/1986
Accounts made up to 1985-03-31
dot icon03/10/1984
Accounts made up to 1984-03-31
dot icon16/02/1984
Accounts made up to 1983-03-31
dot icon16/12/1982
Accounts made up to 1982-03-31
dot icon04/12/1981
Accounts made up to 1981-03-31
dot icon05/02/1981
Accounts made up to 1980-03-31
dot icon25/04/1980
Accounts made up to 1979-03-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Marsden, Susan
Director
16/04/2021 - 11/11/2022
31
Mccalla, Grace
Director
28/11/2022 - 29/09/2025
26
Sedwell, Christopher John
Director
24/09/2018 - 26/02/2021
34
Clover, Lorraine Rachel Sztyk
Director
29/09/2025 - Present
31
Bates, Clare Jane
Director
24/09/2018 - 16/04/2021
142

Persons with Significant Control

0

No PSC data available.

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 - UNITECH LIMITED

BRADGATE - UNITECH LIMITED is an(a) Active company incorporated on 06/05/1969 with the registered office located at Gdc First Avenue, Deeside Industrial Park, Deeside, Flintshire CH5 2NU. 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 - UNITECH LIMITED?

toggle

BRADGATE - UNITECH LIMITED is currently Active. It was registered on 06/05/1969 .

Where is BRADGATE - UNITECH LIMITED located?

toggle

BRADGATE - UNITECH LIMITED is registered at Gdc First Avenue, Deeside Industrial Park, Deeside, Flintshire CH5 2NU.

What does BRADGATE - UNITECH LIMITED do?

toggle

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

What is the latest filing for BRADGATE - UNITECH LIMITED?

toggle

The latest filing was on 02/10/2025: Appointment of Mrs Lorraine Rachel Sztyk Clover as a director on 2025-09-29.