BRADSHAW ASSET MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BRADSHAW ASSET MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03281137

Incorporation date

20/11/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

1st Floor Cloister House Riverside, New Bailey Street, Manchester M3 5FSCopy
copy info iconCopy
See on map
Latest events (Record since 20/11/1996)
dot icon19/01/2026
Confirmation statement made on 2025-12-06 with no updates
dot icon18/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon26/03/2025
Compulsory strike-off action has been discontinued
dot icon25/03/2025
First Gazette notice for compulsory strike-off
dot icon19/03/2025
Confirmation statement made on 2024-12-06 with no updates
dot icon19/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon30/09/2024
All of the property or undertaking has been released from charge 1
dot icon05/01/2024
Confirmation statement made on 2024-01-05 with no updates
dot icon15/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon20/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon20/12/2022
Confirmation statement made on 2022-11-20 with no updates
dot icon22/12/2021
Confirmation statement made on 2021-11-20 with no updates
dot icon21/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon18/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon11/01/2021
Registered office address changed from Riverside 1st Floor Cloister House New Bailey Street Salford M3 5FS England to 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS on 2021-01-11
dot icon11/01/2021
Registered office address changed from Highlands Highlands Clock Barn Lane Godalming Surrey GU8 4AZ England to Riverside 1st Floor Cloister House New Bailey Street Salford M3 5FS on 2021-01-11
dot icon09/12/2020
Confirmation statement made on 2020-11-20 with no updates
dot icon03/12/2019
Registered office address changed from 10-11 Charterhouse Square London EC1M 6EE to Highlands Highlands Clock Barn Lane Godalming Surrey GU8 4AZ on 2019-12-03
dot icon02/12/2019
Confirmation statement made on 2019-11-20 with no updates
dot icon13/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon03/01/2019
Confirmation statement made on 2018-11-20 with no updates
dot icon15/08/2018
Full accounts made up to 2018-03-31
dot icon02/12/2017
Confirmation statement made on 2017-11-20 with no updates
dot icon18/07/2017
Full accounts made up to 2017-03-31
dot icon05/12/2016
Register(s) moved to registered inspection location Highlands Clock Barn Lane Godalming GU8 4AZ
dot icon04/12/2016
Confirmation statement made on 2016-11-20 with updates
dot icon04/12/2016
Register inspection address has been changed to Highlands Clock Barn Lane Godalming GU8 4AZ
dot icon14/11/2016
Termination of appointment of John Vintcent as a director on 2016-10-06
dot icon14/11/2016
Termination of appointment of John Vintcent as a secretary on 2016-10-06
dot icon07/10/2016
Full accounts made up to 2016-03-31
dot icon04/12/2015
Annual return made up to 2015-11-20 with full list of shareholders
dot icon30/07/2015
Full accounts made up to 2015-03-31
dot icon11/12/2014
Annual return made up to 2014-11-20 with full list of shareholders
dot icon15/07/2014
Full accounts made up to 2014-03-31
dot icon28/11/2013
Annual return made up to 2013-11-20 with full list of shareholders
dot icon22/07/2013
Full accounts made up to 2013-03-31
dot icon14/12/2012
Annual return made up to 2012-11-20 with full list of shareholders
dot icon30/07/2012
Full accounts made up to 2012-03-31
dot icon07/12/2011
Annual return made up to 2011-11-20 with full list of shareholders
dot icon10/10/2011
Full accounts made up to 2011-03-31
dot icon14/12/2010
Annual return made up to 2010-11-20 with full list of shareholders
dot icon14/12/2010
Director's details changed for Mr John Vintcent on 2010-11-20
dot icon14/12/2010
Secretary's details changed for Mr John Vintcent on 2010-11-20
dot icon14/12/2010
Director's details changed for Mark Anthony James Bradshaw on 2010-11-20
dot icon01/09/2010
Purchase of own shares.
dot icon06/08/2010
Full accounts made up to 2010-03-31
dot icon14/06/2010
Auditor's resignation
dot icon18/01/2010
Full accounts made up to 2009-03-31
dot icon07/01/2010
Annual return made up to 2009-11-20
dot icon02/12/2008
Return made up to 20/11/08; full list of members
dot icon14/10/2008
Full accounts made up to 2008-03-31
dot icon07/12/2007
Return made up to 20/11/07; full list of members
dot icon31/08/2007
Full accounts made up to 2007-03-31
dot icon13/02/2007
Registered office changed on 13/02/07 from: 10 bruton street london W1J 6PX
dot icon22/12/2006
Return made up to 20/11/06; full list of members
dot icon19/10/2006
Full accounts made up to 2006-03-31
dot icon18/08/2006
£ ic 99541/90662 03/07/06 £ sr 8879@1=8879
dot icon09/12/2005
Return made up to 20/11/05; full list of members
dot icon11/08/2005
Full accounts made up to 2005-03-31
dot icon15/12/2004
Return made up to 20/11/04; full list of members
dot icon27/10/2004
Auditor's resignation
dot icon25/08/2004
Full accounts made up to 2004-03-31
dot icon22/12/2003
Return made up to 20/11/03; full list of members
dot icon11/11/2003
Full accounts made up to 2003-03-31
dot icon01/07/2003
£ ic 104483/99541 09/06/03 £ sr 4942@1=4942
dot icon26/11/2002
Return made up to 20/11/02; full list of members
dot icon22/11/2002
£ ic 331885/329414 25/10/02 £ sr 2471@1=2471
dot icon16/11/2002
Resolutions
dot icon16/11/2002
Resolutions
dot icon30/10/2002
Ad 18/04/02--------- £ si 2471@1=2471 £ ic 329414/331885
dot icon26/09/2002
Ad 18/04/02--------- £ si 2471@1=2471 £ ic 326943/329414
dot icon17/06/2002
Full accounts made up to 2002-03-31
dot icon21/05/2002
Registered office changed on 21/05/02 from: 30 st james's street london SW1A 1HB
dot icon25/04/2002
Particulars of mortgage/charge
dot icon14/12/2001
Return made up to 20/11/01; full list of members
dot icon28/06/2001
Full accounts made up to 2001-03-31
dot icon25/06/2001
Ad 07/02/01--------- £ si 3178@1=3178 £ ic 323765/326943
dot icon28/12/2000
Ad 30/10/00--------- £ si 2471@1
dot icon11/12/2000
Return made up to 20/11/00; full list of members
dot icon20/06/2000
Full accounts made up to 2000-03-31
dot icon20/12/1999
Return made up to 20/11/99; full list of members
dot icon28/09/1999
Secretary's particulars changed;director's particulars changed
dot icon05/07/1999
Full accounts made up to 1999-03-31
dot icon04/01/1999
Return made up to 20/11/98; full list of members
dot icon17/06/1998
Full accounts made up to 1998-03-31
dot icon13/05/1998
Ad 31/03/98--------- £ si 48833@1=48833 £ ic 50001/98834
dot icon19/12/1997
Return made up to 20/11/97; full list of members
dot icon19/12/1997
Director's particulars changed
dot icon01/05/1997
Ad 24/04/97--------- £ si 50000@1=50000 £ ic 1/50001
dot icon01/05/1997
Accounting reference date extended from 30/11/97 to 31/03/98
dot icon01/05/1997
Registered office changed on 01/05/97 from: 11 old jewry london EC2R 8DU
dot icon01/05/1997
Secretary resigned
dot icon01/05/1997
New secretary appointed;new director appointed
dot icon26/11/1996
Director resigned
dot icon26/11/1996
New director appointed
dot icon20/11/1996
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
31/03/2025
dot iconNext confirmation date
06/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
259.28K
-
0.00
273.04K
-
2022
2
338.14K
-
0.00
352.25K
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Vintcent, John
Director
24/04/1997 - 06/10/2016
8
Bradshaw, Mark Anthony James
Director
20/11/1996 - Present
2
Thomas, Jonathan Sheldon
Director
20/11/1996 - 20/11/1996
2
OLD JEWRY SECRETARIAL LIMITED
Corporate Secretary
20/11/1996 - 24/04/1997
20
Vintcent, John
Secretary
24/04/1997 - 06/10/2016
-

Persons with Significant Control

1
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 BRADSHAW ASSET MANAGEMENT LIMITED

BRADSHAW ASSET MANAGEMENT LIMITED is an(a) Active company incorporated on 20/11/1996 with the registered office located at 1st Floor Cloister House Riverside, New Bailey Street, Manchester M3 5FS. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRADSHAW ASSET MANAGEMENT LIMITED?

toggle

BRADSHAW ASSET MANAGEMENT LIMITED is currently Active. It was registered on 20/11/1996 .

Where is BRADSHAW ASSET MANAGEMENT LIMITED located?

toggle

BRADSHAW ASSET MANAGEMENT LIMITED is registered at 1st Floor Cloister House Riverside, New Bailey Street, Manchester M3 5FS.

What does BRADSHAW ASSET MANAGEMENT LIMITED do?

toggle

BRADSHAW ASSET MANAGEMENT LIMITED operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

What is the latest filing for BRADSHAW ASSET MANAGEMENT LIMITED?

toggle

The latest filing was on 19/01/2026: Confirmation statement made on 2025-12-06 with no updates.