BRADLEY STOVES SUSSEX LIMITED

Register to unlock more data on OkredoRegister

BRADLEY STOVES SUSSEX LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06377207

Incorporation date

20/09/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Drayton House, Drayton Lane, Chichester, West Sussex PO20 2EWCopy
copy info iconCopy
See on map
Latest events (Record since 20/09/2007)
dot icon31/01/2026
Change of details for Mr Khoa Minh Ngo as a person with significant control on 2026-01-29
dot icon29/01/2026
Director's details changed for Mr Khoa Minh Ngo on 2026-01-29
dot icon29/01/2026
Director's details changed for Mr Samuel John O'reilly on 2026-01-29
dot icon29/01/2026
Confirmation statement made on 2025-11-19 with updates
dot icon18/11/2025
Director's details changed for Mr Khoa Minh Ngo on 2025-11-18
dot icon30/10/2025
Total exemption full accounts made up to 2025-01-31
dot icon19/11/2024
Confirmation statement made on 2024-11-19 with updates
dot icon03/06/2024
Resolutions
dot icon03/06/2024
Memorandum and Articles of Association
dot icon03/06/2024
Statement of capital following an allotment of shares on 2024-04-20
dot icon03/06/2024
Resolutions
dot icon03/06/2024
Statement of capital following an allotment of shares on 2024-05-01
dot icon28/05/2024
Appointment of Ms Louise Pomme Pagel-Brousse as a director on 2024-05-01
dot icon16/04/2024
Appointment of Mr Samuel John O'reilly as a director on 2024-04-15
dot icon16/04/2024
Confirmation statement made on 2024-04-15 with updates
dot icon09/04/2024
Notification of Khoa Minh Ngo as a person with significant control on 2024-04-02
dot icon04/04/2024
Director's details changed for Mr Khoa Minh Ngo on 2024-04-02
dot icon04/04/2024
Change of details for a person with significant control
dot icon04/04/2024
Change of details for a person with significant control
dot icon03/04/2024
Cessation of Miranda O'reilly as a person with significant control on 2024-02-23
dot icon03/04/2024
Cessation of Stephen O'reilly as a person with significant control on 2024-04-02
dot icon03/04/2024
Confirmation statement made on 2024-04-03 with updates
dot icon02/04/2024
Termination of appointment of Miranda O'reilly as a director on 2024-02-23
dot icon02/04/2024
Termination of appointment of Stephen O'reilly as a director on 2024-02-23
dot icon02/04/2024
Total exemption full accounts made up to 2024-01-31
dot icon02/04/2024
Registered office address changed from 1 & 2 the Barn Oldwick West Stoke Road Chichester West Sussex PO18 9AA England to Drayton House Drayton Lane Chichester West Sussex PO20 2EW on 2024-04-02
dot icon01/12/2023
Statement of capital following an allotment of shares on 2023-09-01
dot icon08/11/2023
Memorandum and Articles of Association
dot icon08/11/2023
Resolutions
dot icon03/11/2023
Confirmation statement made on 2023-10-18 with updates
dot icon18/09/2023
Total exemption full accounts made up to 2023-01-31
dot icon14/12/2022
Director's details changed for Mr Khoa Minh Ngo on 2022-10-13
dot icon13/12/2022
Confirmation statement made on 2022-10-18 with updates
dot icon24/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon26/10/2021
Confirmation statement made on 2021-10-18 with updates
dot icon18/10/2021
Director's details changed
dot icon18/10/2021
Change of details for Mr Stephen O'reilly as a person with significant control on 2021-04-30
dot icon18/10/2021
Director's details changed for Mr Stephen O'reilly on 2021-04-30
dot icon18/10/2021
Director's details changed for Mr Stephen O'reilly on 2021-10-15
dot icon18/10/2021
Change of details for Mr Stephen O'reilly as a person with significant control on 2021-10-15
dot icon15/10/2021
Change of details for Mrs Miranda O'reilly as a person with significant control on 2021-10-15
dot icon15/10/2021
Director's details changed for Mrs Miranda O'reilly on 2021-10-15
dot icon03/03/2021
Unaudited abridged accounts made up to 2021-01-31
dot icon02/03/2021
Appointment of Mrs Miranda O'reilly as a director on 2021-02-01
dot icon03/11/2020
Appointment of Mr Khoa Minh Ngo as a director on 2020-11-02
dot icon03/11/2020
Confirmation statement made on 2020-10-18 with updates
dot icon02/11/2020
Unaudited abridged accounts made up to 2020-01-31
dot icon07/10/2020
Notification of Miranda O'reilly as a person with significant control on 2016-04-06
dot icon05/05/2020
Registered office address changed from The Mews, St Nicholas Lane Lewes East Sussex BN7 2JZ to 1 & 2 the Barn Oldwick West Stoke Road Chichester West Sussex PO18 9AA on 2020-05-05
dot icon20/12/2019
Director's details changed for Mr Stephen O'reilly on 2019-08-12
dot icon18/12/2019
Director's details changed for Mr Steve O'reilly on 2019-12-18
dot icon18/12/2019
Change of details for Mr Steve O'reilly as a person with significant control on 2019-12-18
dot icon21/10/2019
Confirmation statement made on 2019-10-18 with no updates
dot icon15/05/2019
Unaudited abridged accounts made up to 2019-01-31
dot icon28/11/2018
Current accounting period extended from 2018-09-30 to 2019-01-31
dot icon01/11/2018
Confirmation statement made on 2018-10-18 with no updates
dot icon15/08/2018
Amended accounts made up to 2017-09-30
dot icon28/06/2018
Unaudited abridged accounts made up to 2017-09-30
dot icon25/10/2017
Confirmation statement made on 2017-10-18 with no updates
dot icon02/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon24/10/2016
Confirmation statement made on 2016-10-18 with updates
dot icon24/02/2016
Total exemption small company accounts made up to 2015-09-30
dot icon22/10/2015
Annual return made up to 2015-10-18 with full list of shareholders
dot icon01/07/2015
Total exemption small company accounts made up to 2014-09-30
dot icon29/10/2014
Annual return made up to 2014-10-18 with full list of shareholders
dot icon01/10/2014
Compulsory strike-off action has been discontinued
dot icon30/09/2014
First Gazette notice for compulsory strike-off
dot icon29/09/2014
Total exemption small company accounts made up to 2013-09-30
dot icon24/09/2013
Annual return made up to 2013-09-20 with full list of shareholders
dot icon25/07/2013
Total exemption small company accounts made up to 2012-09-30
dot icon26/09/2012
Annual return made up to 2012-09-20 with full list of shareholders
dot icon19/07/2012
Total exemption small company accounts made up to 2011-09-30
dot icon21/06/2012
Termination of appointment of Christopher Wakeman as a director
dot icon27/09/2011
Annual return made up to 2011-09-20 with full list of shareholders
dot icon14/07/2011
Total exemption small company accounts made up to 2010-09-30
dot icon20/10/2010
Annual return made up to 2010-09-20 with full list of shareholders
dot icon19/10/2010
Termination of appointment of Colin O'reilly as a director
dot icon14/09/2010
Appointment of Mr Steve O'reilly as a director
dot icon24/08/2010
Appointment of Mr Christopher Wakeman as a director
dot icon23/08/2010
Statement of capital following an allotment of shares on 2010-03-08
dot icon07/06/2010
Annual return made up to 2009-10-01 with full list of shareholders
dot icon27/05/2010
Total exemption small company accounts made up to 2009-09-30
dot icon25/05/2010
Statement of capital following an allotment of shares on 2010-05-25
dot icon04/12/2009
Annual return made up to 2009-09-20 with full list of shareholders
dot icon23/03/2009
Total exemption small company accounts made up to 2008-09-30
dot icon02/12/2008
Return made up to 20/09/08; full list of members
dot icon23/05/2008
Director appointed colin thomas o'reilly
dot icon21/05/2008
Certificate of change of name
dot icon21/09/2007
Director resigned
dot icon21/09/2007
Secretary resigned
dot icon20/09/2007
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
19/11/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
46.57K
-
0.00
46.34K
-
2022
11
121.54K
-
0.00
98.89K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
O'reilly, Stephen
Director
13/09/2010 - 23/02/2024
4
BRIGHTON SECRETARY LIMITED
Corporate Secretary
20/09/2007 - 21/09/2007
1548
BRIGHTON DIRECTOR LIMITED
Corporate Director
20/09/2007 - 21/09/2007
1473
O'reilly, Samuel John
Director
15/04/2024 - Present
-
O'reilly, Miranda
Director
01/02/2021 - 23/02/2024
2

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 STOVES SUSSEX LIMITED

BRADLEY STOVES SUSSEX LIMITED is an(a) Active company incorporated on 20/09/2007 with the registered office located at Drayton House, Drayton Lane, Chichester, West Sussex PO20 2EW. There are currently 3 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 STOVES SUSSEX LIMITED?

toggle

BRADLEY STOVES SUSSEX LIMITED is currently Active. It was registered on 20/09/2007 .

Where is BRADLEY STOVES SUSSEX LIMITED located?

toggle

BRADLEY STOVES SUSSEX LIMITED is registered at Drayton House, Drayton Lane, Chichester, West Sussex PO20 2EW.

What does BRADLEY STOVES SUSSEX LIMITED do?

toggle

BRADLEY STOVES SUSSEX LIMITED operates in the Other building completion and finishing (43.39 - SIC 2007) sector.

What is the latest filing for BRADLEY STOVES SUSSEX LIMITED?

toggle

The latest filing was on 31/01/2026: Change of details for Mr Khoa Minh Ngo as a person with significant control on 2026-01-29.