BRADLEY & FOSTER LIMITED

Register to unlock more data on OkredoRegister

BRADLEY & FOSTER LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00090670

Incorporation date

02/11/1906

Size

Full

Contacts

Registered address

Registered address

Firth Rixson House, 26a Atlas Way, Sheffield, South Yorkshire S4 7QQCopy
copy info iconCopy
See on map
Latest events (Record since 02/11/1906)
dot icon18/03/2025
Final Gazette dissolved via compulsory strike-off
dot icon31/12/2024
First Gazette notice for compulsory strike-off
dot icon15/12/2023
Restoration by order of court - previously in Members' Voluntary Liquidation
dot icon20/12/2022
Final Gazette dissolved via compulsory strike-off
dot icon04/10/2022
First Gazette notice for compulsory strike-off
dot icon27/09/2022
Resolutions
dot icon14/04/2021
Restoration by order of court - previously in Members' Voluntary Liquidation
dot icon13/01/2017
Final Gazette dissolved following liquidation
dot icon13/10/2016
Return of final meeting in a members' voluntary winding up
dot icon13/10/2015
Liquidators' statement of receipts and payments to 2015-08-28
dot icon01/12/2014
Appointment of Kay Louise Dowdall as a director on 2014-11-20
dot icon28/11/2014
Termination of appointment of Peter Simon Bland as a director on 2014-11-20
dot icon08/09/2014
Declaration of solvency
dot icon08/09/2014
Appointment of a voluntary liquidator
dot icon18/06/2014
Full accounts made up to 2013-09-30
dot icon04/09/2013
Annual return made up to 2013-08-31 with full list of shareholders
dot icon07/06/2013
Full accounts made up to 2012-09-30
dot icon16/01/2013
Registered office address changed from Firth House Po Box 644 Meadowhall Road Sheffield S9 1JD on 2013-01-16
dot icon04/09/2012
Annual return made up to 2012-08-31 with full list of shareholders
dot icon11/06/2012
Full accounts made up to 2011-09-30
dot icon05/09/2011
Annual return made up to 2011-08-31 with full list of shareholders
dot icon09/06/2011
Full accounts made up to 2010-09-30
dot icon11/03/2011
Termination of appointment of James Hart as a director
dot icon09/03/2011
Appointment of Christopher David Seymour as a secretary
dot icon08/03/2011
Termination of appointment of James Hart as a secretary
dot icon07/03/2011
Appointment of Christopher David Seymour as a director
dot icon01/09/2010
Annual return made up to 2010-08-31 with full list of shareholders
dot icon01/09/2010
Director's details changed for James Thomas Hart on 2010-08-31
dot icon01/09/2010
Secretary's details changed for James Thomas Hart on 2010-08-31
dot icon01/09/2010
Director's details changed for Peter Simon Bland on 2010-08-31
dot icon15/03/2010
Full accounts made up to 2009-09-30
dot icon03/09/2009
Return made up to 31/08/09; full list of members
dot icon08/07/2009
Full accounts made up to 2008-09-30
dot icon05/09/2008
Return made up to 31/08/08; full list of members
dot icon08/07/2008
Full accounts made up to 2007-09-30
dot icon17/06/2008
Director's change of particulars / peter bland / 30/05/2008
dot icon11/02/2008
Declaration of satisfaction of mortgage/charge
dot icon04/09/2007
Return made up to 31/08/07; full list of members
dot icon22/06/2007
Full accounts made up to 2006-09-30
dot icon30/03/2007
Secretary's particulars changed;director's particulars changed
dot icon12/01/2007
Resolutions
dot icon16/11/2006
New director appointed
dot icon16/11/2006
Director resigned
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
New director appointed
dot icon19/09/2006
Director resigned
dot icon19/09/2006
Secretary resigned
dot icon18/09/2006
Declaration of assistance for shares acquisition
dot icon18/09/2006
Declaration of assistance for shares acquisition
dot icon18/09/2006
Resolutions
dot icon13/09/2006
Return made up to 31/08/06; full list of members
dot icon19/05/2006
Full accounts made up to 2005-09-30
dot icon22/09/2005
Return made up to 31/08/05; full list of members
dot icon24/06/2005
Resolutions
dot icon24/06/2005
Resolutions
dot icon24/06/2005
Resolutions
dot icon13/06/2005
Full accounts made up to 2004-09-30
dot icon21/10/2004
Declaration of assistance for shares acquisition
dot icon20/10/2004
Declaration of assistance for shares acquisition
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 icon15/09/2004
Return made up to 31/08/04; full list of members
dot icon28/05/2004
Full accounts made up to 2003-09-30
dot icon23/09/2003
Return made up to 31/08/03; full list of members
dot icon21/08/2003
Registered office changed on 21/08/03 from: firth rixson house 25 carbrook hall road sheffield S9 2EJ
dot icon08/08/2003
Auditor's resignation
dot icon25/06/2003
Full accounts made up to 2002-09-30
dot icon12/05/2003
Resolutions
dot icon12/05/2003
Declaration of assistance for shares acquisition
dot icon12/05/2003
Declaration of assistance for shares acquisition
dot icon28/03/2003
Director resigned
dot icon23/03/2003
Auditor's resignation
dot icon27/02/2003
Particulars of mortgage/charge
dot icon18/02/2003
Memorandum and Articles of Association
dot icon18/02/2003
Resolutions
dot icon18/09/2002
Return made up to 31/08/02; full list of members
dot icon24/05/2002
Full accounts made up to 2001-09-30
dot icon05/09/2001
Return made up to 31/08/01; full list of members
dot icon14/06/2001
Full accounts made up to 2000-09-30
dot icon07/09/2000
Return made up to 31/08/00; full list of members
dot icon07/07/2000
Accounts for a dormant company made up to 1999-09-30
dot icon28/09/1999
Return made up to 31/08/99; full list of members
dot icon03/03/1999
Full accounts made up to 1998-09-30
dot icon07/09/1998
Return made up to 31/08/98; no change of members
dot icon25/08/1998
Auditor's resignation
dot icon20/08/1998
New director appointed
dot icon18/02/1998
Full accounts made up to 1997-09-30
dot icon19/01/1998
Secretary's particulars changed;director's particulars changed
dot icon30/09/1997
Return made up to 31/08/97; no change of members
dot icon07/07/1997
Full accounts made up to 1996-09-30
dot icon26/09/1996
Return made up to 31/08/96; full list of members
dot icon11/06/1996
Full accounts made up to 1995-09-30
dot icon02/05/1996
Registered office changed on 02/05/96 from: p o box 243 smithfield house sheffield S1 2BH
dot icon13/09/1995
Return made up to 31/08/95; full list of members
dot icon30/05/1995
Full accounts made up to 1994-09-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/09/1994
Return made up to 31/08/94; no change of members
dot icon29/06/1994
Full accounts made up to 1993-09-30
dot icon08/09/1993
Return made up to 31/08/93; full list of members
dot icon20/07/1993
Full accounts made up to 1992-09-30
dot icon08/07/1993
Registered office changed on 08/07/93 from: darlaston ironworks the green po BOX4 wednesbury west mid WS10 8JL
dot icon17/11/1992
New director appointed
dot icon12/10/1992
Director resigned
dot icon12/10/1992
Director resigned
dot icon12/10/1992
Resolutions
dot icon24/09/1992
Return made up to 31/08/92; full list of members
dot icon25/11/1991
Director resigned;new director appointed
dot icon25/11/1991
Secretary resigned;new secretary appointed
dot icon25/11/1991
Director resigned;new director appointed
dot icon25/11/1991
Director resigned
dot icon25/11/1991
Accounting reference date extended from 31/03 to 30/09
dot icon02/10/1991
Resolutions
dot icon02/10/1991
Resolutions
dot icon02/10/1991
Resolutions
dot icon02/10/1991
Resolutions
dot icon02/10/1991
Resolutions
dot icon20/09/1991
Resolutions
dot icon20/09/1991
Resolutions
dot icon20/09/1991
Resolutions
dot icon20/09/1991
Resolutions
dot icon20/09/1991
Resolutions
dot icon11/09/1991
Return made up to 31/08/91; full list of members
dot icon11/09/1991
Full accounts made up to 1991-03-30
dot icon10/10/1990
Director resigned
dot icon05/10/1990
Full accounts made up to 1990-03-31
dot icon18/09/1990
Return made up to 31/08/90; full list of members
dot icon05/01/1990
New director appointed
dot icon23/10/1989
Full accounts made up to 1989-04-01
dot icon23/10/1989
Return made up to 27/09/89; full list of members
dot icon29/09/1989
Director resigned;new director appointed
dot icon10/02/1989
Director's particulars changed
dot icon30/01/1989
Director's particulars changed
dot icon24/01/1989
Director resigned;new director appointed
dot icon19/10/1988
Full accounts made up to 1988-04-02
dot icon19/10/1988
Return made up to 07/09/88; full list of members
dot icon08/07/1988
Director resigned
dot icon18/05/1988
Director's particulars changed
dot icon26/04/1988
Director's particulars changed
dot icon09/10/1987
Full accounts made up to 1987-03-28
dot icon09/10/1987
Return made up to 02/09/87; full list of members
dot icon08/10/1986
Full accounts made up to 1986-03-29
dot icon07/10/1986
Director resigned
dot icon24/09/1986
New director appointed
dot icon18/09/1986
Return made up to 29/08/86; full list of members
dot icon04/06/1986
Director resigned
dot icon06/05/1986
New director appointed
dot icon02/11/1906
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2013
dot iconLast change occurred
30/09/2013

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2013
dot iconNext account date
30/09/2014
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Macdonald, Neil Andrew
Director
30/09/1992 - 31/10/2006
124
Macdonald, Neil Andrew
Secretary
06/11/1991 - 05/09/2006
1

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 BRADLEY & FOSTER LIMITED

BRADLEY & FOSTER LIMITED is an(a) Dissolved company incorporated on 02/11/1906 with the registered office located at Firth Rixson House, 26a Atlas Way, Sheffield, South Yorkshire S4 7QQ. There is currently no 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 BRADLEY & FOSTER LIMITED?

toggle

BRADLEY & FOSTER LIMITED is currently Dissolved. It was registered on 02/11/1906 and dissolved on 18/03/2025.

Where is BRADLEY & FOSTER LIMITED located?

toggle

BRADLEY & FOSTER LIMITED is registered at Firth Rixson House, 26a Atlas Way, Sheffield, South Yorkshire S4 7QQ.

What does BRADLEY & FOSTER LIMITED do?

toggle

BRADLEY & FOSTER LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for BRADLEY & FOSTER LIMITED?

toggle

The latest filing was on 18/03/2025: Final Gazette dissolved via compulsory strike-off.