BRADKEN UK LIMITED

Register to unlock more data on OkredoRegister

BRADKEN UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01144329

Incorporation date

08/11/1973

Size

Full

Contacts

Registered address

Registered address

Suite 500 Unit 2 94a Wycliffe Road, Northampton NN1 5JFCopy
copy info iconCopy
See on map
Latest events (Record since 08/11/1973)
dot icon28/02/2026
Final Gazette dissolved following liquidation
dot icon28/11/2025
Return of final meeting in a members' voluntary winding up
dot icon10/02/2025
Liquidators' statement of receipts and payments to 2024-12-06
dot icon17/07/2024
Registered office address changed from Suite 500 Unit 2a 94 Wycliffe Road Northampton NN1 5JF to Suite 500 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 2024-07-17
dot icon28/06/2024
Registered office address changed from 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ to Suite 500 Unit 2a 94 Wycliffe Road Northampton NN1 5JF on 2024-06-28
dot icon10/02/2024
Liquidators' statement of receipts and payments to 2023-12-06
dot icon14/02/2023
Liquidators' statement of receipts and payments to 2022-12-06
dot icon13/01/2022
Liquidators' statement of receipts and payments to 2021-12-06
dot icon19/12/2020
Registered office address changed from Belmont House Station Way Crawley West Sussex RH10 1JA England to 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ on 2020-12-19
dot icon18/12/2020
Appointment of a voluntary liquidator
dot icon18/12/2020
Resolutions
dot icon18/12/2020
Declaration of solvency
dot icon02/12/2020
Satisfaction of charge 011443290008 in full
dot icon01/12/2020
Termination of appointment of Simon Andrew Linge as a director on 2020-12-01
dot icon06/07/2020
Confirmation statement made on 2020-07-04 with no updates
dot icon22/01/2020
Full accounts made up to 2019-03-31
dot icon04/07/2019
Confirmation statement made on 2019-07-04 with no updates
dot icon09/05/2019
Appointment of Mr Sonosuke Ishii as a director on 2019-05-01
dot icon09/05/2019
Appointment of Mr Simon Andrew Linge as a director on 2019-05-01
dot icon09/05/2019
Termination of appointment of Shigeru Murasugi as a director on 2019-05-01
dot icon08/05/2019
Termination of appointment of Steven Perry as a director on 2019-05-01
dot icon08/05/2019
Change of details for Bradken Ltd as a person with significant control on 2018-09-21
dot icon08/05/2019
Appointment of Mr Tetsuya Kitagawa as a secretary on 2019-05-01
dot icon08/05/2019
Termination of appointment of Steven Perry as a secretary on 2019-05-01
dot icon02/01/2019
Full accounts made up to 2018-03-31
dot icon10/08/2018
Confirmation statement made on 2018-07-04 with no updates
dot icon24/07/2018
Registration of charge 011443290008, created on 2018-07-23
dot icon25/04/2018
Full accounts made up to 2017-06-30
dot icon13/04/2018
Appointment of Mr Tetsuya Kitagawa as a director on 2018-04-01
dot icon13/04/2018
Appointment of Mr Shigeru Murasugi as a director on 2018-04-01
dot icon13/04/2018
Termination of appointment of Motohiro Narao as a director on 2018-04-01
dot icon13/04/2018
Termination of appointment of Phillip James Arnall as a director on 2018-04-01
dot icon13/04/2018
Termination of appointment of Gyomei Tei as a director on 2018-04-01
dot icon28/08/2017
Appointment of Mr Makoto Yamazawa as a director on 2017-08-28
dot icon28/08/2017
Appointment of Mr Gyomei Tei as a director on 2017-08-28
dot icon28/08/2017
Appointment of Mr Motohiro Narao as a director on 2017-08-28
dot icon21/08/2017
Full accounts made up to 2016-06-30
dot icon09/08/2017
Current accounting period shortened from 2018-06-30 to 2018-03-31
dot icon06/07/2017
Confirmation statement made on 2017-07-04 with updates
dot icon08/06/2017
Appointment of Mr Steven Perry as a secretary on 2017-05-31
dot icon08/06/2017
Termination of appointment of Robert Ian Stephenson as a secretary on 2017-05-31
dot icon06/04/2017
Statement of capital following an allotment of shares on 2017-03-31
dot icon20/03/2017
Termination of appointment of Anthony Rowett as a director on 2017-03-10
dot icon16/09/2016
Registered office address changed from 1 Dodds Close Bradmarsh Way Rotherham South Yorkshire S60 1BX to Belmont House Station Way Crawley West Sussex RH10 1JA on 2016-09-16
dot icon12/07/2016
Confirmation statement made on 2016-07-04 with updates
dot icon21/06/2016
Full accounts made up to 2015-06-30
dot icon12/01/2016
Appointment of Mr Phillip James Arnall as a director on 2015-12-31
dot icon12/01/2016
Termination of appointment of Brian William Hodges as a director on 2015-12-31
dot icon28/07/2015
Annual return made up to 2015-07-04 with full list of shareholders
dot icon27/05/2015
Termination of appointment of Andrew Gregor Dalziel as a director on 2015-05-27
dot icon13/04/2015
Full accounts made up to 2014-06-30
dot icon23/07/2014
Annual return made up to 2014-07-04 with full list of shareholders
dot icon23/07/2014
Register inspection address has been changed from C/O Company Secretary Bradken Uk Limited Vantage Drive Tinsley Sheffield South Yorkshire S9 1RG United Kingdom to 1 Dodds Close Bradmarsh Way Rotherham South Yorkshire S60 1DX
dot icon27/05/2014
Miscellaneous
dot icon09/05/2014
Miscellaneous
dot icon03/04/2014
Full accounts made up to 2013-06-30
dot icon12/09/2013
Registered office address changed from 2 Vantage Drive Tinsley Sheffield S9 1RG United Kingdom on 2013-09-12
dot icon22/07/2013
Annual return made up to 2013-07-04 with full list of shareholders
dot icon18/06/2013
Satisfaction of charge 2 in full
dot icon18/06/2013
Satisfaction of charge 1 in full
dot icon04/04/2013
Full accounts made up to 2012-06-30
dot icon05/12/2012
Appointment of Mr Anthony Rowett as a director
dot icon03/08/2012
Annual return made up to 2012-07-04 with full list of shareholders
dot icon30/03/2012
Full accounts made up to 2011-06-30
dot icon04/12/2011
Termination of appointment of Bruce Arnott as a director
dot icon04/12/2011
Appointment of Mr Steven Perry as a director
dot icon26/07/2011
Annual return made up to 2011-07-04 with full list of shareholders
dot icon13/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon04/04/2011
Full accounts made up to 2010-06-30
dot icon13/07/2010
Annual return made up to 2010-07-04 with full list of shareholders
dot icon13/07/2010
Register(s) moved to registered inspection location
dot icon13/07/2010
Register inspection address has been changed
dot icon22/03/2010
Full accounts made up to 2009-06-30
dot icon21/12/2009
Statement of capital following an allotment of shares on 2009-12-15
dot icon21/12/2009
Resolutions
dot icon09/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon08/12/2009
Particulars of a mortgage or charge / charge no: 7
dot icon17/07/2009
Return made up to 04/07/09; full list of members
dot icon12/06/2009
Registered office changed on 12/06/2009 from epok works, dawes lane, scunthorpe, north lincolnshire DN16 1DN
dot icon06/05/2009
Full accounts made up to 2008-06-30
dot icon12/11/2008
Return made up to 04/07/08; full list of members
dot icon09/07/2008
Secretary appointed robert ian stephenson
dot icon09/07/2008
Director appointed andrew gregor dalziel
dot icon09/07/2008
Appointment terminated director christopher burdon
dot icon09/07/2008
Appointment terminated secretary brett davis
dot icon28/04/2008
Full accounts made up to 2007-06-30
dot icon10/04/2008
Secretary appointed brett john davis
dot icon26/03/2008
Appointment terminated secretary ian wingfield
dot icon18/09/2007
Particulars of mortgage/charge
dot icon23/07/2007
Full accounts made up to 2006-09-30
dot icon16/07/2007
Return made up to 04/07/07; full list of members
dot icon20/01/2007
Memorandum and Articles of Association
dot icon16/01/2007
Accounting reference date shortened from 30/09/07 to 30/06/07
dot icon04/01/2007
New director appointed
dot icon04/01/2007
New director appointed
dot icon04/01/2007
Director resigned
dot icon04/01/2007
Secretary resigned;director resigned
dot icon04/01/2007
New secretary appointed
dot icon04/01/2007
New director appointed
dot icon20/12/2006
Certificate of change of name
dot icon16/12/2006
Declaration of satisfaction of mortgage/charge
dot icon24/11/2006
Resolutions
dot icon16/11/2006
New director appointed
dot icon16/11/2006
Director resigned
dot icon12/10/2006
Resolutions
dot icon02/10/2006
Declaration of satisfaction of mortgage/charge
dot icon20/09/2006
Particulars of mortgage/charge
dot icon19/09/2006
New secretary appointed
dot icon19/09/2006
Secretary resigned
dot icon19/09/2006
Director resigned
dot icon19/09/2006
Director resigned
dot icon18/09/2006
Resolutions
dot icon18/09/2006
Resolutions
dot icon18/09/2006
Declaration of assistance for shares acquisition
dot icon05/07/2006
Return made up to 04/07/06; full list of members
dot icon05/06/2006
Full accounts made up to 2005-09-30
dot icon25/07/2005
Full accounts made up to 2004-09-30
dot icon11/07/2005
Secretary's particulars changed
dot icon06/07/2005
Return made up to 04/07/05; full list of members
dot icon24/06/2005
Resolutions
dot icon24/06/2005
Resolutions
dot icon24/06/2005
Resolutions
dot icon16/10/2004
Particulars of mortgage/charge
dot icon13/10/2004
Declaration of assistance for shares acquisition
dot icon13/10/2004
Declaration of assistance for shares acquisition
dot icon13/10/2004
Resolutions
dot icon13/10/2004
Resolutions
dot icon05/10/2004
Declaration of satisfaction of mortgage/charge
dot icon06/07/2004
Return made up to 04/07/04; full list of members
dot icon06/07/2004
Full accounts made up to 2003-09-30
dot icon08/08/2003
Auditor's resignation
dot icon16/07/2003
Return made up to 04/07/03; full list of members
dot icon12/05/2003
Resolutions
dot icon12/05/2003
Declaration of assistance for shares acquisition
dot icon02/04/2003
New director appointed
dot icon28/03/2003
Director resigned
dot icon23/03/2003
Auditor's resignation
dot icon27/02/2003
Particulars of mortgage/charge
dot icon20/02/2003
Full accounts made up to 2002-09-30
dot icon20/02/2003
Memorandum and Articles of Association
dot icon20/02/2003
Resolutions
dot icon23/07/2002
Return made up to 04/07/02; full list of members
dot icon23/07/2002
Full accounts made up to 2001-09-30
dot icon20/11/2001
Secretary resigned
dot icon20/11/2001
New secretary appointed
dot icon12/10/2001
Director resigned
dot icon23/08/2001
Return made up to 04/07/01; full list of members
dot icon23/08/2001
New director appointed
dot icon12/06/2001
Full accounts made up to 2000-09-30
dot icon21/08/2000
Return made up to 04/07/00; full list of members
dot icon21/08/2000
Full accounts made up to 1999-09-30
dot icon03/09/1999
Resolutions
dot icon09/08/1999
Return made up to 04/07/99; no change of members
dot icon02/08/1999
Full accounts made up to 1998-09-30
dot icon27/08/1998
Auditor's resignation
dot icon27/08/1998
Resolutions
dot icon10/08/1998
Return made up to 04/07/98; full list of members
dot icon09/06/1998
Full accounts made up to 1997-09-30
dot icon19/01/1998
Director's particulars changed
dot icon01/08/1997
Return made up to 04/07/97; no change of members
dot icon03/06/1997
Full accounts made up to 1996-09-30
dot icon17/07/1996
Return made up to 04/07/96; no change of members
dot icon06/06/1996
Full accounts made up to 1995-09-30
dot icon10/07/1995
Full accounts made up to 1994-09-30
dot icon10/07/1995
Return made up to 04/07/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/07/1994
Full accounts made up to 1993-09-30
dot icon14/07/1994
Return made up to 04/07/94; no change of members
dot icon21/04/1994
Director resigned;new director appointed
dot icon24/01/1994
Ad 01/01/94--------- £ si 1500000@1=1500000 £ ic 1500000/3000000
dot icon24/01/1994
Resolutions
dot icon24/01/1994
Resolutions
dot icon24/01/1994
£ nc 1500000/3000000 01/01/94
dot icon07/09/1993
New director appointed
dot icon21/07/1993
Return made up to 04/07/93; full list of members
dot icon21/07/1993
Full accounts made up to 1992-09-30
dot icon13/11/1992
New director appointed
dot icon13/10/1992
Resolutions
dot icon13/10/1992
Memorandum and Articles of Association
dot icon13/10/1992
Director resigned
dot icon13/10/1992
Director resigned
dot icon30/09/1992
Certificate of change of name
dot icon28/07/1992
Return made up to 04/07/92; no change of members
dot icon15/06/1992
Full accounts made up to 1991-09-30
dot icon17/03/1992
Secretary resigned;new secretary appointed
dot icon22/08/1991
Return made up to 04/07/91; no change of members
dot icon02/08/1991
Full accounts made up to 1990-09-30
dot icon12/04/1991
New secretary appointed
dot icon11/03/1991
Secretary resigned;new secretary appointed;director resigned
dot icon27/07/1990
Full accounts made up to 1989-09-30
dot icon27/07/1990
Return made up to 04/07/90; full list of members
dot icon12/04/1990
Director resigned;new director appointed
dot icon02/10/1989
Director resigned
dot icon16/08/1989
Full accounts made up to 1988-09-30
dot icon16/08/1989
Return made up to 28/07/89; full list of members
dot icon10/05/1989
Director resigned
dot icon10/05/1989
Director resigned
dot icon04/04/1989
New director appointed
dot icon09/03/1989
Declaration of mortgage charge released/ceased
dot icon19/10/1988
Wd 10/10/88 ad 07/10/88--------- £ si 750000@1=750000 £ ic 750000/1500000
dot icon19/10/1988
Nc inc already adjusted
dot icon19/10/1988
Resolutions
dot icon03/08/1988
Full accounts made up to 1987-09-30
dot icon03/08/1988
Return made up to 21/07/88; full list of members
dot icon03/02/1988
Declaration of mortgage charge released/ceased
dot icon14/12/1987
Particulars of mortgage/charge
dot icon30/09/1987
Full accounts made up to 1986-09-30
dot icon02/09/1987
Return made up to 31/07/87; full list of members
dot icon08/04/1987
New director appointed
dot icon01/11/1986
Director resigned
dot icon04/09/1986
Return made up to 09/07/86; full list of members
dot icon01/08/1986
New director appointed
dot icon31/07/1986
Full accounts made up to 1985-09-30
dot icon31/07/1986
Director's particulars changed
dot icon08/11/1973
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2019
dot iconNext confirmation date
04/07/2021
dot iconLast change occurred
31/03/2019

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2019
dot iconNext account date
31/03/2020
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

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bergin, John Charles Michael Francis
Director
31/03/1994 - 05/09/2006
47
Macdonald, Neil Andrew
Director
30/09/1992 - 31/10/2006
124
Hart, James Thomas
Director
31/10/2006 - 08/12/2006
111
Burdon, Christopher
Director
02/04/2001 - 05/09/2006
2
Burdon, Christopher
Director
08/12/2006 - 04/07/2008
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRADKEN UK LIMITED

BRADKEN UK LIMITED is an(a) Dissolved company incorporated on 08/11/1973 with the registered office located at Suite 500 Unit 2 94a Wycliffe Road, Northampton NN1 5JF. There are currently 4 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 BRADKEN UK LIMITED?

toggle

BRADKEN UK LIMITED is currently Dissolved. It was registered on 08/11/1973 and dissolved on 28/02/2026.

Where is BRADKEN UK LIMITED located?

toggle

BRADKEN UK LIMITED is registered at Suite 500 Unit 2 94a Wycliffe Road, Northampton NN1 5JF.

What does BRADKEN UK LIMITED do?

toggle

BRADKEN UK LIMITED operates in the Casting of iron (24.51 - SIC 2007) sector.

What is the latest filing for BRADKEN UK LIMITED?

toggle

The latest filing was on 28/02/2026: Final Gazette dissolved following liquidation.