BRADLEY LOMAS ELECTROLOK LIMITED

Register to unlock more data on OkredoRegister

BRADLEY LOMAS ELECTROLOK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01867729

Incorporation date

30/11/1984

Size

Dormant

Contacts

Registered address

Registered address

Westwood Granary, Oldbury, Bridgnorth, Shropshire WV16 5LPCopy
copy info iconCopy
See on map
Latest events (Record since 01/04/1987)
dot icon19/04/2026
Confirmation statement made on 2026-04-02 with no updates
dot icon06/10/2025
Accounts for a dormant company made up to 2025-06-30
dot icon02/04/2025
Confirmation statement made on 2025-04-02 with no updates
dot icon08/10/2024
Accounts for a dormant company made up to 2024-06-30
dot icon08/04/2024
Confirmation statement made on 2024-04-06 with no updates
dot icon13/11/2023
Director's details changed for Mr Giles Birt on 2023-11-13
dot icon14/09/2023
Accounts for a dormant company made up to 2023-06-30
dot icon11/04/2023
Confirmation statement made on 2023-04-06 with no updates
dot icon30/03/2023
Appointment of Mr Jan Zimmermann as a director on 2023-01-01
dot icon05/09/2022
Accounts for a dormant company made up to 2022-06-30
dot icon12/04/2022
Confirmation statement made on 2022-04-06 with no updates
dot icon11/10/2021
Accounts for a dormant company made up to 2021-06-30
dot icon06/07/2021
Accounts for a dormant company made up to 2020-06-30
dot icon06/04/2021
Confirmation statement made on 2021-04-06 with no updates
dot icon29/05/2020
Confirmation statement made on 2020-04-12 with updates
dot icon05/09/2019
Registered office address changed from C/O Brebners 1 Suffolk Way Sevenoaks Kent TN13 1YL England to Westwood Granary Oldbury Bridgnorth Shropshire WV16 5LP on 2019-09-05
dot icon04/09/2019
Notification of Lowe and Fletcher Limited as a person with significant control on 2019-08-21
dot icon04/09/2019
Appointment of Mr Giles Birt as a director on 2019-08-21
dot icon04/09/2019
Termination of appointment of Brian James Wilkie as a director on 2019-08-21
dot icon04/09/2019
Termination of appointment of Karen Deborah Purvis as a director on 2019-08-21
dot icon04/09/2019
Termination of appointment of Andrew Purvis as a director on 2019-08-21
dot icon04/09/2019
Cessation of Nt Security Limited as a person with significant control on 2019-08-21
dot icon05/08/2019
Total exemption full accounts made up to 2019-06-30
dot icon05/08/2019
Statement by Directors
dot icon05/08/2019
Statement of capital on 2019-08-05
dot icon05/08/2019
Solvency Statement dated 25/07/19
dot icon05/08/2019
Resolutions
dot icon22/07/2019
Previous accounting period shortened from 2019-12-31 to 2019-06-30
dot icon30/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon12/04/2019
Confirmation statement made on 2019-04-12 with no updates
dot icon10/04/2019
Confirmation statement made on 2019-04-02 with no updates
dot icon05/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon05/04/2018
Confirmation statement made on 2018-04-02 with no updates
dot icon17/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon04/07/2017
Previous accounting period shortened from 2017-06-30 to 2016-12-31
dot icon12/04/2017
Confirmation statement made on 2017-04-02 with updates
dot icon12/01/2017
Full accounts made up to 2016-06-30
dot icon21/12/2016
Termination of appointment of Giles Birt as a director on 2016-12-21
dot icon19/12/2016
Director's details changed for Mr Birt Giles on 2016-12-19
dot icon16/12/2016
Appointment of Mr Birt Giles as a director on 2016-12-14
dot icon05/10/2016
Termination of appointment of Giles Birt as a director on 2016-10-05
dot icon22/09/2016
Accounts for a small company made up to 2015-12-31
dot icon16/09/2016
Appointment of Mr Giles Birt as a director on 2016-09-16
dot icon24/08/2016
Registered office address changed from 1 Suffolk Way Sevenoaks Kent TN13 1YL England to C/O Brebners 1 Suffolk Way Sevenoaks Kent TN13 1YL on 2016-08-24
dot icon24/08/2016
Registered office address changed from Church Street Eckington Sheffield S21 4BH to 1 Suffolk Way Sevenoaks Kent TN13 1YL on 2016-08-24
dot icon18/08/2016
Appointment of Mr Brian James Wilkie as a director on 2016-07-28
dot icon18/08/2016
Appointment of Mrs Karen Deborah Purvis as a director on 2016-07-28
dot icon18/08/2016
Appointment of Mr Andrew Purvis as a director on 2016-07-28
dot icon12/08/2016
Termination of appointment of Philip George Walker as a director on 2016-07-28
dot icon12/08/2016
Termination of appointment of Hugh Philip Trevor Jones as a director on 2016-07-28
dot icon12/08/2016
Termination of appointment of Giles Birt as a director on 2016-07-28
dot icon12/08/2016
Termination of appointment of Russell Glen Cunliffe as a secretary on 2016-07-28
dot icon10/08/2016
Satisfaction of charge 018677290006 in full
dot icon10/08/2016
Satisfaction of charge 018677290005 in full
dot icon10/08/2016
Satisfaction of charge 3 in full
dot icon10/08/2016
Satisfaction of charge 4 in full
dot icon11/07/2016
Previous accounting period shortened from 2016-12-31 to 2016-06-30
dot icon06/06/2016
Appointment of Mr Russell Glen Cunliffe as a secretary on 2016-06-06
dot icon06/06/2016
Termination of appointment of Daniel James Paget as a secretary on 2016-06-06
dot icon08/04/2016
Annual return made up to 2016-04-02 with full list of shareholders
dot icon17/03/2016
Appointment of Mr Daniel James Paget as a secretary on 2016-03-16
dot icon17/03/2016
Termination of appointment of Rachael Elizabeth Kinder as a secretary on 2016-03-17
dot icon16/11/2015
Termination of appointment of Patrick Brian Dormon as a director on 2015-10-30
dot icon06/09/2015
Accounts for a small company made up to 2014-12-31
dot icon21/08/2015
Termination of appointment of Julie Anne Harris as a director on 2015-06-11
dot icon09/04/2015
Annual return made up to 2015-04-02 with full list of shareholders
dot icon17/11/2014
Director's details changed for Mrs Julie Anne Harris on 2014-10-03
dot icon29/09/2014
Full accounts made up to 2013-12-31
dot icon16/05/2014
Registration of charge 018677290006
dot icon30/04/2014
Annual return made up to 2014-04-02 with full list of shareholders
dot icon11/04/2014
Appointment of Mr Patrick Brian Dormon as a director
dot icon17/03/2014
Appointment of Mrs Julie Anne Harris as a director
dot icon02/11/2013
Registration of charge 018677290005
dot icon14/10/2013
Termination of appointment of Craig Elliott as a director
dot icon01/10/2013
Full accounts made up to 2012-12-31
dot icon19/04/2013
Termination of appointment of Miles Carter as a director
dot icon10/04/2013
Annual return made up to 2013-04-02 with full list of shareholders
dot icon30/10/2012
Appointment of Mr Philip George Walker as a director
dot icon10/09/2012
Full accounts made up to 2011-12-31
dot icon05/04/2012
Annual return made up to 2012-04-02 with full list of shareholders
dot icon06/09/2011
Full accounts made up to 2010-12-31
dot icon05/04/2011
Annual return made up to 2011-04-02 with full list of shareholders
dot icon20/09/2010
Appointment of Mrs Rachael Elizabeth Kinder as a secretary
dot icon20/09/2010
Termination of appointment of William Hartley as a director
dot icon20/09/2010
Termination of appointment of William Hartley as a secretary
dot icon10/09/2010
Full accounts made up to 2009-12-31
dot icon06/04/2010
Annual return made up to 2010-04-02 with full list of shareholders
dot icon19/06/2009
Full accounts made up to 2008-12-31
dot icon03/04/2009
Return made up to 02/04/09; full list of members
dot icon13/10/2008
Full accounts made up to 2007-12-31
dot icon18/04/2008
Return made up to 02/04/08; full list of members
dot icon16/04/2008
Appointment terminated director peter collum
dot icon06/11/2007
Director resigned
dot icon06/11/2007
New director appointed
dot icon17/10/2007
Director's particulars changed
dot icon19/04/2007
Full accounts made up to 2006-12-31
dot icon19/04/2007
Return made up to 02/04/07; full list of members
dot icon22/09/2006
Resolutions
dot icon22/09/2006
Declaration of assistance for shares acquisition
dot icon22/09/2006
Declaration of assistance for shares acquisition
dot icon22/09/2006
Declaration of assistance for shares acquisition
dot icon12/09/2006
Particulars of mortgage/charge
dot icon12/09/2006
Particulars of mortgage/charge
dot icon19/08/2006
Declaration of satisfaction of mortgage/charge
dot icon14/08/2006
Director resigned
dot icon14/08/2006
New director appointed
dot icon14/08/2006
New director appointed
dot icon29/06/2006
Group of companies' accounts made up to 2005-12-31
dot icon18/05/2006
Return made up to 02/04/06; full list of members
dot icon10/05/2005
Full accounts made up to 2004-12-31
dot icon25/04/2005
Return made up to 02/04/05; full list of members
dot icon04/02/2005
Declaration of satisfaction of mortgage/charge
dot icon19/11/2004
Director resigned
dot icon30/03/2004
Return made up to 02/04/04; full list of members
dot icon30/03/2004
Full accounts made up to 2003-12-31
dot icon03/07/2003
Full accounts made up to 2002-12-31
dot icon19/05/2003
Return made up to 02/04/03; full list of members
dot icon21/06/2002
Group of companies' accounts made up to 2001-12-31
dot icon27/05/2002
Return made up to 02/04/02; full list of members
dot icon29/07/2001
Group of companies' accounts made up to 2000-12-31
dot icon18/04/2001
Return made up to 02/04/01; full list of members
dot icon03/01/2001
New director appointed
dot icon14/09/2000
Full group accounts made up to 1999-12-31
dot icon21/04/2000
Return made up to 02/04/00; full list of members
dot icon20/08/1999
Full group accounts made up to 1998-12-31
dot icon18/05/1999
Return made up to 02/04/99; full list of members
dot icon01/07/1998
Full group accounts made up to 1997-12-31
dot icon05/06/1998
Return made up to 02/04/98; full list of members
dot icon29/06/1997
Full accounts made up to 1996-12-31
dot icon28/05/1997
Return made up to 02/04/97; full list of members
dot icon19/09/1996
Resolutions
dot icon19/09/1996
Resolutions
dot icon16/09/1996
New director appointed
dot icon28/05/1996
Full group accounts made up to 1995-12-31
dot icon11/04/1996
Return made up to 02/04/96; full list of members
dot icon11/04/1996
New director appointed
dot icon20/09/1995
Memorandum and Articles of Association
dot icon04/09/1995
Director resigned
dot icon04/09/1995
Director resigned
dot icon04/09/1995
Director resigned
dot icon19/08/1995
Particulars of mortgage/charge
dot icon11/08/1995
Resolutions
dot icon11/08/1995
Resolutions
dot icon11/08/1995
Declaration of assistance for shares acquisition
dot icon11/08/1995
Declaration of assistance for shares acquisition
dot icon11/08/1995
Declaration of assistance for shares acquisition
dot icon11/08/1995
Declaration of assistance for shares acquisition
dot icon11/08/1995
Declaration of assistance for shares acquisition
dot icon10/08/1995
Particulars of mortgage/charge
dot icon09/06/1995
Full group accounts made up to 1994-12-31
dot icon31/05/1995
Return made up to 02/04/95; full list of members
dot icon03/04/1995
Auditor's resignation
dot icon09/03/1995
New director appointed
dot icon09/03/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/05/1994
Full group accounts made up to 1993-12-31
dot icon08/05/1994
Return made up to 02/04/94; full list of members
dot icon14/01/1994
Director resigned
dot icon14/01/1994
Resolutions
dot icon14/01/1994
Ad 21/12/93--------- £ si 195000@1=195000 £ ic 1024953/1219953
dot icon29/04/1993
Full group accounts made up to 1992-12-31
dot icon29/04/1993
Return made up to 02/04/93; full list of members
dot icon30/04/1992
Full accounts made up to 1991-12-31
dot icon30/04/1992
Return made up to 02/04/92; full list of members
dot icon08/10/1991
Director resigned
dot icon29/06/1991
Director resigned
dot icon29/04/1991
Director resigned
dot icon12/04/1991
Full accounts made up to 1990-12-31
dot icon12/04/1991
Return made up to 02/04/91; full list of members
dot icon03/04/1991
New director appointed
dot icon22/03/1991
New director appointed
dot icon06/02/1991
Registered office changed on 06/02/91 from: new brooks works, smeckley wood close, chesterfield trading estate, sheepbridge,chesterfield,S41 9PZ
dot icon24/12/1990
New director appointed
dot icon13/09/1990
Director resigned
dot icon24/05/1990
Full accounts made up to 1989-12-31
dot icon21/05/1990
Return made up to 24/04/90; full list of members
dot icon09/04/1990
Director resigned;new director appointed
dot icon20/10/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon29/08/1989
Full accounts made up to 1988-12-31
dot icon29/08/1989
Return made up to 18/08/89; full list of members
dot icon18/04/1989
New director appointed
dot icon11/04/1989
Wd 30/03/89 ad 23/03/89--------- £ si 23953@1=23953
dot icon10/04/1989
Memorandum and Articles of Association
dot icon10/04/1989
Resolutions
dot icon04/04/1989
Wd 20/03/89 ad 01/01/89--------- £ si 1000000@1=1000000
dot icon04/04/1989
£ nc 1000/2000000
dot icon30/03/1989
Registered office changed on 30/03/89 from: 25 gilbert street, london, W1Y 1RJ
dot icon10/01/1989
Director resigned;new director appointed
dot icon10/01/1989
New director appointed
dot icon21/12/1988
Certificate of change of name
dot icon01/06/1988
Full accounts made up to 1987-12-31
dot icon01/06/1988
Return made up to 18/05/88; full list of members
dot icon14/10/1987
Return made up to 12/08/87; full list of members
dot icon14/09/1987
Accounts made up to 1987-02-28
dot icon11/09/1987
Certificate of change of name
dot icon01/09/1987
Accounting reference date shortened from 28/02 to 31/12
dot icon06/04/1987
Accounts for a small company made up to 1986-12-31
dot icon06/04/1987
Return made up to 30/03/87; full list of members
dot icon01/04/1987
Full accounts made up to 1986-02-28

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
02/04/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
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
Zimmermann, Jan
Director
01/01/2023 - Present
8
Birt, Giles
Director
21/08/2019 - Present
17

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 BRADLEY LOMAS ELECTROLOK LIMITED

BRADLEY LOMAS ELECTROLOK LIMITED is an(a) Active company incorporated on 30/11/1984 with the registered office located at Westwood Granary, Oldbury, Bridgnorth, Shropshire WV16 5LP. 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 BRADLEY LOMAS ELECTROLOK LIMITED?

toggle

BRADLEY LOMAS ELECTROLOK LIMITED is currently Active. It was registered on 30/11/1984 .

Where is BRADLEY LOMAS ELECTROLOK LIMITED located?

toggle

BRADLEY LOMAS ELECTROLOK LIMITED is registered at Westwood Granary, Oldbury, Bridgnorth, Shropshire WV16 5LP.

What does BRADLEY LOMAS ELECTROLOK LIMITED do?

toggle

BRADLEY LOMAS ELECTROLOK LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for BRADLEY LOMAS ELECTROLOK LIMITED?

toggle

The latest filing was on 19/04/2026: Confirmation statement made on 2026-04-02 with no updates.