BRADSHAW & BIRTWISLE LTD

Register to unlock more data on OkredoRegister

BRADSHAW & BIRTWISLE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08514057

Incorporation date

02/05/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

3 - 5 Mautland Street, Houghton-Le-Spring, Tyne And Wear DH4 4BHCopy
copy info iconCopy
See on map
Latest events (Record since 02/05/2013)
dot icon02/04/2026
Change of details for Fics Holdings Limited as a person with significant control on 2026-03-30
dot icon02/04/2026
Termination of appointment of Katie Joanna Mcclure as a director on 2026-03-30
dot icon27/03/2026
Replacement Filing of Confirmation Statement dated 2024-05-02
dot icon27/03/2026
Replacement Filing of Confirmation Statement dated 2025-05-02
dot icon27/03/2026
Change of details for Fics Holdings Limited as a person with significant control on 2023-02-06
dot icon20/01/2026
Total exemption full accounts made up to 2025-06-30
dot icon14/05/2025
Change of details for Fics Holdings Limited as a person with significant control on 2023-02-07
dot icon14/05/2025
Confirmation statement made on 2025-05-02 with no updates
dot icon31/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon10/05/2024
Confirmation statement made on 2024-05-02 with updates
dot icon09/04/2024
Satisfaction of charge 085140570002 in full
dot icon09/04/2024
Satisfaction of charge 085140570001 in full
dot icon30/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon25/05/2023
Confirmation statement made on 2023-05-02 with updates
dot icon15/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon06/02/2023
Termination of appointment of Wendy Bradshaw as a director on 2023-02-06
dot icon06/02/2023
Cessation of Wendy Bradshaw as a person with significant control on 2023-02-06
dot icon06/02/2023
Notification of Fics Holdings Limited as a person with significant control on 2023-02-06
dot icon10/05/2022
Confirmation statement made on 2022-05-02 with no updates
dot icon30/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon04/05/2021
Confirmation statement made on 2021-05-02 with no updates
dot icon04/05/2021
Registered office address changed from 3 Mautland Street Houghton-Le-Spring Tyne and Wear DH4 4BH to 3 - 5 Mautland Street Houghton-Le-Spring Tyne and Wear DH4 4BH on 2021-05-04
dot icon12/04/2021
Total exemption full accounts made up to 2020-06-30
dot icon06/05/2020
02/05/20 Statement of Capital gbp 40
dot icon30/10/2019
Total exemption full accounts made up to 2019-06-30
dot icon30/10/2019
Previous accounting period extended from 2019-02-28 to 2019-06-30
dot icon15/05/2019
Confirmation statement made on 2019-05-02 with updates
dot icon25/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon07/05/2018
Confirmation statement made on 2018-05-02 with no updates
dot icon01/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon23/05/2017
Confirmation statement made on 2017-05-02 with updates
dot icon15/11/2016
Total exemption small company accounts made up to 2016-02-28
dot icon23/05/2016
Annual return made up to 2016-05-02 with full list of shareholders
dot icon23/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon26/06/2015
Second filing of SH01 previously delivered to Companies House
dot icon04/06/2015
Annual return made up to 2015-05-02 with full list of shareholders
dot icon27/11/2014
Accounts for a dormant company made up to 2014-02-28
dot icon27/11/2014
Previous accounting period shortened from 2014-05-31 to 2014-02-28
dot icon09/05/2014
Annual return made up to 2014-05-02 with full list of shareholders
dot icon09/05/2014
Director's details changed for Mrs Wendy Bradshaw on 2014-02-28
dot icon09/05/2014
Director's details changed for Mrs Katie Joanna Mcclure on 2014-02-28
dot icon09/05/2014
Director's details changed for Mr Simon Jonathan Birtwisle on 2014-02-28
dot icon06/05/2014
Statement of capital following an allotment of shares on 2014-02-28
dot icon06/03/2014
Registration of charge 085140570002
dot icon13/02/2014
Registration of charge 085140570001
dot icon12/07/2013
Registered office address changed from Stephenson House Richard Street Hetton-Le-Hole Tyne and Wear DH5 9HW England on 2013-07-12
dot icon02/05/2013
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

7
2023
change arrow icon-1.12 % *

* during past year

Cash in Bank

£149,968.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
02/05/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
123.69K
-
0.00
148.61K
-
2022
6
137.93K
-
0.00
151.67K
-
2023
7
150.03K
-
0.00
149.97K
-
2023
7
150.03K
-
0.00
149.97K
-

Employees

2023

Employees

7 Ascended17 % *

Net Assets(GBP)

150.03K £Ascended8.77 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

149.97K £Descended-1.12 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Wendy Bradshaw
Director
01/05/2013 - 05/02/2023
-
Mcclure, Katie Joanna
Director
02/05/2013 - 30/03/2026
6
Birtwisle, Simon Jonathan
Director
02/05/2013 - Present
13

Persons with Significant Control

6
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 BRADSHAW & BIRTWISLE LTD

BRADSHAW & BIRTWISLE LTD is an(a) Active company incorporated on 02/05/2013 with the registered office located at 3 - 5 Mautland Street, Houghton-Le-Spring, Tyne And Wear DH4 4BH. There is currently 1 active director according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of BRADSHAW & BIRTWISLE LTD?

toggle

BRADSHAW & BIRTWISLE LTD is currently Active. It was registered on 02/05/2013 .

Where is BRADSHAW & BIRTWISLE LTD located?

toggle

BRADSHAW & BIRTWISLE LTD is registered at 3 - 5 Mautland Street, Houghton-Le-Spring, Tyne And Wear DH4 4BH.

What does BRADSHAW & BIRTWISLE LTD do?

toggle

BRADSHAW & BIRTWISLE LTD operates in the Retail sale by opticians (47.78/2 - SIC 2007) sector.

How many employees does BRADSHAW & BIRTWISLE LTD have?

toggle

BRADSHAW & BIRTWISLE LTD had 7 employees in 2023.

What is the latest filing for BRADSHAW & BIRTWISLE LTD?

toggle

The latest filing was on 02/04/2026: Change of details for Fics Holdings Limited as a person with significant control on 2026-03-30.