BRADLEY TEXTILES LIMITED

Register to unlock more data on OkredoRegister

BRADLEY TEXTILES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI013042

Incorporation date

19/09/1978

Size

Total Exemption Full

Contacts

Registered address

Registered address

6 Huss Row, Belfast, BT13 1EECopy
copy info iconCopy
See on map
Latest events (Record since 19/09/1978)
dot icon26/01/2026
Confirmation statement made on 2026-01-14 with updates
dot icon31/10/2025
Total exemption full accounts made up to 2025-01-31
dot icon27/01/2025
Confirmation statement made on 2025-01-14 with updates
dot icon29/11/2024
Total exemption full accounts made up to 2024-01-31
dot icon29/02/2024
Total exemption full accounts made up to 2023-01-31
dot icon25/01/2024
Confirmation statement made on 2024-01-14 with updates
dot icon29/01/2023
Total exemption full accounts made up to 2022-01-31
dot icon29/01/2023
Confirmation statement made on 2023-01-14 with updates
dot icon14/02/2022
Confirmation statement made on 2022-01-14 with updates
dot icon29/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon31/01/2021
Total exemption full accounts made up to 2020-01-31
dot icon19/01/2021
Confirmation statement made on 2021-01-14 with updates
dot icon20/01/2020
Confirmation statement made on 2020-01-14 with updates
dot icon29/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon23/01/2019
Confirmation statement made on 2019-01-14 with updates
dot icon26/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon22/01/2018
Confirmation statement made on 2018-01-14 with updates
dot icon26/06/2017
Total exemption full accounts made up to 2017-01-31
dot icon20/01/2017
Confirmation statement made on 2017-01-14 with updates
dot icon31/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon29/01/2016
Annual return made up to 2016-01-14 with full list of shareholders
dot icon30/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon25/02/2015
Annual return made up to 2015-01-14 with full list of shareholders
dot icon31/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon11/04/2014
Annual return made up to 2014-01-14 with full list of shareholders
dot icon28/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon27/07/2013
Compulsory strike-off action has been discontinued
dot icon24/07/2013
Annual return made up to 2013-01-14 with full list of shareholders
dot icon23/07/2013
Compulsory strike-off action has been suspended
dot icon17/05/2013
First Gazette notice for compulsory strike-off
dot icon29/11/2012
Total exemption small company accounts made up to 2012-01-31
dot icon02/04/2012
Annual return made up to 2012-01-14 with full list of shareholders
dot icon22/11/2011
Total exemption small company accounts made up to 2011-01-31
dot icon16/03/2011
Annual return made up to 2011-01-14 with full list of shareholders
dot icon28/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon19/08/2010
Annual return made up to 2010-01-14 with full list of shareholders
dot icon19/08/2010
Director's details changed for Brian Peter Johnston on 2010-01-14
dot icon19/08/2010
Director's details changed for Rachel Ann Johnston on 2010-01-14
dot icon12/07/2010
Annual return made up to 2009-01-14 with full list of shareholders
dot icon12/07/2010
Annual return made up to 2008-01-14 with full list of shareholders
dot icon14/12/2009
Total exemption small company accounts made up to 2009-01-31
dot icon26/11/2008
31/01/08 annual accts
dot icon01/05/2008
14/01/00 annual return shuttle
dot icon30/11/2007
31/01/07 annual accts
dot icon12/02/2007
14/01/07 annual return shuttle
dot icon13/12/2006
31/01/06 annual accts
dot icon09/02/2006
14/01/06 annual return shuttle
dot icon15/12/2005
31/01/05 annual accts
dot icon09/12/2004
31/01/04 annual accts
dot icon16/02/2004
14/01/04 annual return shuttle
dot icon21/11/2003
31/01/03 annual accts
dot icon25/01/2003
14/01/03 annual return shuttle
dot icon12/09/2002
31/01/02 annual accts
dot icon31/07/2001
31/01/01 annual accts
dot icon23/01/2001
14/01/01 annual return shuttle
dot icon01/12/2000
31/01/00 annual accts
dot icon05/11/1999
31/01/99 annual accts
dot icon28/01/1999
14/01/99 annual return shuttle
dot icon17/11/1998
31/01/98 annual accts
dot icon28/02/1998
14/01/98 annual return shuttle
dot icon04/12/1997
31/01/97 annual accts
dot icon26/01/1997
14/01/97 annual return shuttle
dot icon16/09/1996
Change of dirs/sec
dot icon06/09/1996
31/01/96 annual accts
dot icon21/01/1996
14/01/96 annual return shuttle
dot icon08/12/1995
31/01/95 annual accts
dot icon17/05/1995
14/01/95 annual return shuttle
dot icon06/03/1995
31/01/94 annual accts
dot icon14/02/1994
14/01/94 annual return shuttle
dot icon02/08/1993
31/01/93 annual accts
dot icon02/08/1993
14/01/93 annual return shuttle
dot icon22/12/1992
Particulars of a mortgage charge
dot icon29/07/1992
31/01/92 annual accts
dot icon22/07/1992
14/01/92 annual return form
dot icon12/03/1992
31/01/91 annual accts
dot icon07/03/1992
Change of dirs/sec
dot icon07/03/1992
Change of dirs/sec
dot icon23/12/1991
14/01/92 annual return
dot icon09/03/1991
14/01/91 annual return
dot icon01/03/1991
31/01/90 annual accts
dot icon29/03/1990
14/01/90 annual return
dot icon24/03/1990
31/01/89 annual accts
dot icon09/02/1989
14/01/89 annual return
dot icon04/02/1989
31/01/88 annual accts
dot icon29/10/1987
31/01/87 annual accts
dot icon27/10/1987
Change in sit reg add
dot icon23/10/1987
14/10/87 annual return
dot icon20/03/1987
14/01/87 annual return
dot icon11/02/1987
31/01/86 annual accts
dot icon23/01/1986
01/10/85 annual return
dot icon06/01/1986
31/01/85 annual accts
dot icon31/05/1985
Change of dirs/sec
dot icon31/05/1985
14/01/84 annual return
dot icon04/04/1985
27/11/84 annual return
dot icon21/03/1985
31/01/84 annual accts
dot icon24/03/1983
31/12/82 annual return
dot icon09/07/1982
31/12/80 annual return
dot icon14/06/1982
Notice of ARD
dot icon02/02/1982
31/12/81 annual return
dot icon01/07/1980
Particulars re directors
dot icon01/07/1980
31/12/79 annual return
dot icon12/01/1979
Particulars re directors
dot icon07/12/1978
Particulars re directors
dot icon19/09/1978
Articles
dot icon19/09/1978
Situation of reg office
dot icon19/09/1978
Decl on compl on incorp
dot icon19/09/1978
Statement of nominal cap
dot icon19/09/1978
Memorandum
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

6
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
14/01/2027
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
6
8.58K
-
0.00
-
-
2022
6
5.82K
-
0.00
-
-
2022
6
5.82K
-
0.00
-
-

Employees

2022

Employees

6 Ascended0 % *

Net Assets(GBP)

5.82K £Descended-32.20 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Johnston, Brian Peter
Director
19/09/1978 - Present
2
Johnston, Rachel Ann
Director
19/09/1978 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BRADLEY TEXTILES LIMITED

BRADLEY TEXTILES LIMITED is an(a) Active company incorporated on 19/09/1978 with the registered office located at 6 Huss Row, Belfast, BT13 1EE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of BRADLEY TEXTILES LIMITED?

toggle

BRADLEY TEXTILES LIMITED is currently Active. It was registered on 19/09/1978 .

Where is BRADLEY TEXTILES LIMITED located?

toggle

BRADLEY TEXTILES LIMITED is registered at 6 Huss Row, Belfast, BT13 1EE.

What does BRADLEY TEXTILES LIMITED do?

toggle

BRADLEY TEXTILES LIMITED operates in the Wholesale of textiles (46.41 - SIC 2007) sector.

How many employees does BRADLEY TEXTILES LIMITED have?

toggle

BRADLEY TEXTILES LIMITED had 6 employees in 2022.

What is the latest filing for BRADLEY TEXTILES LIMITED?

toggle

The latest filing was on 26/01/2026: Confirmation statement made on 2026-01-14 with updates.