BRADLEY NORCUP LIMITED

Register to unlock more data on OkredoRegister

BRADLEY NORCUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01146652

Incorporation date

21/11/1973

Size

Total Exemption Small

Contacts

Registered address

Registered address

Nash Peake Works, Nash Peake St, Tunstall, Stoke On Trent ST6 5BTCopy
copy info iconCopy
See on map
Latest events (Record since 21/11/1973)
dot icon07/06/2022
Final Gazette dissolved via compulsory strike-off
dot icon22/03/2022
First Gazette notice for compulsory strike-off
dot icon16/08/2016
Restoration by order of the court
dot icon30/12/2014
Final Gazette dissolved via voluntary strike-off
dot icon16/09/2014
First Gazette notice for voluntary strike-off
dot icon04/09/2014
Application to strike the company off the register
dot icon19/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon23/12/2013
Annual return made up to 2013-12-15 with full list of shareholders
dot icon12/12/2013
Accounts made up to 2013-03-31
dot icon03/10/2013
Director's details changed for Mr Daniel James Rafferty on 2013-10-03
dot icon19/12/2012
Annual return made up to 2012-12-15 with full list of shareholders
dot icon08/08/2012
Accounts made up to 2012-03-31
dot icon23/12/2011
Annual return made up to 2011-12-15 with full list of shareholders
dot icon16/11/2011
Director's details changed for Mathew Samuel Rafferty on 2011-11-10
dot icon23/08/2011
Accounts made up to 2011-03-31
dot icon22/12/2010
Annual return made up to 2010-12-15 with full list of shareholders
dot icon01/12/2010
Director's details changed for Mathew Samuel Rafferty on 2010-11-23
dot icon01/12/2010
Director's details changed for Mr Nicholas Wayne Rafferty on 2010-11-23
dot icon30/11/2010
Director's details changed for Daniel James Rafferty on 2010-11-23
dot icon24/08/2010
Accounts made up to 2010-03-31
dot icon08/01/2010
Annual return made up to 2009-12-15 with full list of shareholders
dot icon02/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon27/11/2009
Director's details changed for Mathew Samuel Rafferty on 2009-11-11
dot icon26/11/2009
Director's details changed for Daniel James Rafferty on 2009-11-11
dot icon26/11/2009
Secretary's details changed for Nicholas Wayne Rafferty on 2009-11-11
dot icon26/11/2009
Director's details changed for Nicholas Wayne Rafferty on 2009-11-11
dot icon29/01/2009
Director's change of particulars / matthew rafferty / 18/12/2008
dot icon29/01/2009
Return made up to 15/12/08; full list of members
dot icon29/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon29/07/2008
Total exemption small company accounts made up to 2007-03-31
dot icon24/04/2008
Director and secretary's change of particulars / nicholas rafferty / 09/04/2008
dot icon17/01/2008
Return made up to 15/12/07; full list of members
dot icon17/01/2008
Director's particulars changed
dot icon17/01/2008
Secretary's particulars changed;director's particulars changed
dot icon17/01/2008
Director's particulars changed
dot icon28/06/2007
Certificate of change of name
dot icon24/05/2007
Declaration of satisfaction of mortgage/charge
dot icon24/05/2007
Declaration of satisfaction of mortgage/charge
dot icon26/02/2007
New director appointed
dot icon10/01/2007
Return made up to 15/12/06; full list of members
dot icon29/09/2006
Total exemption small company accounts made up to 2006-03-31
dot icon31/01/2006
Return made up to 15/12/05; full list of members
dot icon31/01/2006
Director's particulars changed
dot icon10/10/2005
Total exemption small company accounts made up to 2005-03-31
dot icon16/03/2005
Particulars of mortgage/charge
dot icon18/02/2005
New director appointed
dot icon18/02/2005
Director resigned
dot icon22/12/2004
Return made up to 15/12/04; full list of members
dot icon03/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon19/02/2004
Return made up to 15/12/03; full list of members
dot icon19/02/2004
Accounting reference date extended from 30/11/03 to 31/03/04
dot icon04/10/2003
Total exemption small company accounts made up to 2002-11-30
dot icon13/01/2003
Return made up to 15/12/02; full list of members
dot icon13/01/2003
New secretary appointed
dot icon30/09/2002
Total exemption small company accounts made up to 2001-11-30
dot icon14/08/2002
Secretary resigned
dot icon19/12/2001
Return made up to 15/12/01; full list of members
dot icon27/09/2001
Total exemption small company accounts made up to 2000-11-30
dot icon18/01/2001
Return made up to 15/12/00; full list of members
dot icon03/10/2000
-
dot icon04/01/2000
Return made up to 15/12/99; full list of members
dot icon21/09/1999
-
dot icon19/03/1999
New director appointed
dot icon05/01/1999
Return made up to 18/12/98; no change of members
dot icon23/09/1998
-
dot icon31/05/1998
New secretary appointed
dot icon03/03/1998
Return made up to 18/12/97; no change of members
dot icon23/09/1997
-
dot icon31/12/1996
Return made up to 18/12/96; full list of members
dot icon02/10/1996
-
dot icon17/01/1996
Return made up to 18/12/95; no change of members
dot icon03/10/1995
-
dot icon08/06/1995
Director resigned
dot icon01/06/1995
Resolutions
dot icon06/01/1995
Return made up to 18/12/94; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/09/1994
-
dot icon05/01/1994
Return made up to 18/12/93; no change of members
dot icon14/10/1993
New director appointed
dot icon04/10/1993
-
dot icon23/08/1993
Declaration of satisfaction of mortgage/charge
dot icon07/04/1993
Director resigned
dot icon11/03/1993
Secretary resigned;new secretary appointed;director resigned
dot icon16/02/1993
New director appointed
dot icon04/01/1993
Return made up to 18/12/92; full list of members
dot icon07/10/1992
-
dot icon01/10/1992
Memorandum and Articles of Association
dot icon24/09/1992
New director appointed
dot icon16/09/1992
New director appointed
dot icon08/09/1992
Certificate of change of name
dot icon08/09/1992
Certificate of change of name
dot icon20/02/1992
Return made up to 22/12/91; no change of members
dot icon20/02/1992
Registered office changed on 20/02/92
dot icon15/11/1991
-
dot icon11/02/1991
Return made up to 31/12/90; full list of members
dot icon10/10/1990
-
dot icon06/03/1990
Return made up to 22/12/89; no change of members
dot icon14/07/1989
-
dot icon17/05/1989
Return made up to 15/12/88; full list of members
dot icon13/12/1988
-
dot icon30/09/1988
Particulars of mortgage/charge
dot icon02/12/1987
-
dot icon02/12/1987
Return made up to 23/10/87; no change of members
dot icon05/08/1986
-
dot icon05/08/1986
Annual return made up to 24/07/86
dot icon21/11/1973
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2014
dot iconLast change occurred
31/03/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/03/2014
dot iconNext account date
31/03/2015
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rafferty, Nicholas Wayne
Director
01/09/1992 - Present
19
Rafferty, Matthew Samuel
Director
31/01/2005 - Present
12
Rafferty, Daniel James
Director
26/01/2007 - Present
10
Rafferty, Anne Marie
Director
13/01/1999 - 31/01/2005
4
Rafferty, Lily
Director
23/03/1993 - 10/04/1995
-

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 NORCUP LIMITED

BRADLEY NORCUP LIMITED is an(a) Dissolved company incorporated on 21/11/1973 with the registered office located at Nash Peake Works, Nash Peake St, Tunstall, Stoke On Trent ST6 5BT. 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 BRADLEY NORCUP LIMITED?

toggle

BRADLEY NORCUP LIMITED is currently Dissolved. It was registered on 21/11/1973 and dissolved on 07/06/2022.

Where is BRADLEY NORCUP LIMITED located?

toggle

BRADLEY NORCUP LIMITED is registered at Nash Peake Works, Nash Peake St, Tunstall, Stoke On Trent ST6 5BT.

What does BRADLEY NORCUP LIMITED do?

toggle

BRADLEY NORCUP LIMITED operates in the Machining (25.62 - SIC 2007) sector.

What is the latest filing for BRADLEY NORCUP LIMITED?

toggle

The latest filing was on 07/06/2022: Final Gazette dissolved via compulsory strike-off.