BRADSHAW CUTTING AND CREASING COMPANY LIMITED

Register to unlock more data on OkredoRegister

BRADSHAW CUTTING AND CREASING COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00842559

Incorporation date

25/03/1965

Size

Total Exemption Full

Contacts

Registered address

Registered address

Medcar House, 149a Stamford Hill, London N16 5LLCopy
copy info iconCopy
See on map
Latest events (Record since 03/10/1984)
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon07/05/2025
Confirmation statement made on 2025-04-27 with no updates
dot icon29/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon15/05/2024
Confirmation statement made on 2024-04-27 with no updates
dot icon03/05/2024
Termination of appointment of Sylvia Krieger as a secretary on 2024-05-03
dot icon03/05/2024
Termination of appointment of Sylvia Krieger as a director on 2024-05-03
dot icon27/12/2023
Total exemption full accounts made up to 2022-12-31
dot icon28/09/2023
Previous accounting period shortened from 2022-12-30 to 2022-12-29
dot icon14/06/2023
Confirmation statement made on 2023-04-27 with no updates
dot icon24/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon02/05/2022
Confirmation statement made on 2022-04-27 with no updates
dot icon14/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon14/09/2021
Previous accounting period shortened from 2020-12-31 to 2020-12-30
dot icon12/05/2021
Confirmation statement made on 2021-04-27 with no updates
dot icon07/01/2021
Registered office address changed from First Floor, Winston House 349 Regents Park Road London N3 1DH United Kingdom to Medcar House 149a Stamford Hill London N16 5LL on 2021-01-07
dot icon31/12/2020
Micro company accounts made up to 2019-12-31
dot icon04/05/2020
Confirmation statement made on 2020-04-27 with updates
dot icon02/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon30/04/2019
Confirmation statement made on 2019-04-27 with updates
dot icon18/12/2018
Total exemption full accounts made up to 2017-12-31
dot icon20/09/2018
Previous accounting period shortened from 2018-01-01 to 2017-12-31
dot icon08/05/2018
Confirmation statement made on 2018-04-27 with updates
dot icon08/05/2018
Change of details for Miss Lilian Leah Krieger as a person with significant control on 2018-03-13
dot icon08/05/2018
Director's details changed for Miss Lilian Leah Krieger on 2018-03-13
dot icon12/04/2018
Change of details for Miss Lilian Leah Krieger as a person with significant control on 2017-05-08
dot icon26/03/2018
Total exemption full accounts made up to 2016-12-31
dot icon27/12/2017
Previous accounting period shortened from 2017-01-02 to 2017-01-01
dot icon28/09/2017
Previous accounting period shortened from 2017-01-03 to 2017-01-02
dot icon11/05/2017
Registered office address changed from Foframe House 35-37 Brent Street London NW4 2EF to First Floor, Winston House 349 Regents Park Road London N3 1DH on 2017-05-11
dot icon04/05/2017
Confirmation statement made on 2017-04-27 with updates
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon17/05/2016
Annual return made up to 2016-04-27 with full list of shareholders
dot icon31/12/2015
Total exemption small company accounts made up to 2014-12-31
dot icon01/10/2015
Previous accounting period shortened from 2015-01-04 to 2015-01-03
dot icon27/04/2015
Annual return made up to 2015-04-27 with full list of shareholders
dot icon27/01/2015
Registered office address changed from Hallswelle House 1 Hallswelle Road London NW11 0DH to Foframe House 35-37 Brent Street London NW4 2EF on 2015-01-27
dot icon20/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon30/09/2014
Previous accounting period shortened from 2014-01-05 to 2014-01-04
dot icon07/05/2014
Annual return made up to 2014-04-27 with full list of shareholders
dot icon10/03/2014
Total exemption small company accounts made up to 2012-12-31
dot icon05/01/2014
Current accounting period shortened from 2013-01-06 to 2013-01-05
dot icon06/10/2013
Previous accounting period shortened from 2013-01-07 to 2013-01-06
dot icon07/05/2013
Annual return made up to 2013-04-27 with full list of shareholders
dot icon07/05/2013
Director's details changed for Sylvia Krieger on 2013-04-19
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon10/05/2012
Annual return made up to 2012-04-27 with full list of shareholders
dot icon20/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon04/10/2011
Previous accounting period shortened from 2011-01-08 to 2011-01-07
dot icon28/09/2011
Previous accounting period extended from 2010-12-31 to 2011-01-08
dot icon05/05/2011
Director's details changed for Sylvia Krieger on 2009-10-01
dot icon05/05/2011
Annual return made up to 2011-04-27 with full list of shareholders
dot icon23/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon27/04/2010
Annual return made up to 2010-04-27 with full list of shareholders
dot icon27/04/2010
Director's details changed for Sylvia Krieger on 2009-10-01
dot icon27/04/2010
Secretary's details changed for Sylvia Krieger on 2009-10-01
dot icon27/04/2010
Director's details changed for Lilian Krieger on 2009-10-01
dot icon31/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon27/04/2009
Return made up to 27/04/09; full list of members
dot icon17/09/2008
Registered office changed on 17/09/2008 from 11 heriot road london NW11 0DH
dot icon04/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon29/04/2008
Return made up to 27/04/08; full list of members
dot icon29/04/2008
Location of debenture register
dot icon29/04/2008
Registered office changed on 29/04/2008 from 5 goodyers gardens london NW4 2HD
dot icon29/04/2008
Location of register of members
dot icon28/04/2008
Director's change of particulars / lilian krieger / 16/04/2008
dot icon28/04/2008
Director and secretary's change of particulars / sylvia krieger / 16/04/2008
dot icon15/08/2007
Total exemption small company accounts made up to 2006-12-31
dot icon02/05/2007
Return made up to 27/04/07; full list of members
dot icon01/08/2006
Return made up to 27/04/06; full list of members
dot icon30/03/2006
Total exemption small company accounts made up to 2005-12-31
dot icon25/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon26/05/2005
Return made up to 27/04/05; full list of members
dot icon24/09/2004
Total exemption small company accounts made up to 2003-12-31
dot icon15/05/2004
Return made up to 27/04/04; full list of members
dot icon03/11/2003
Total exemption small company accounts made up to 2002-12-31
dot icon03/05/2003
Return made up to 27/04/03; full list of members
dot icon30/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon15/05/2002
Return made up to 27/04/02; full list of members
dot icon29/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon04/05/2001
Return made up to 27/04/01; full list of members
dot icon01/11/2000
Accounts for a small company made up to 1999-12-31
dot icon22/05/2000
Return made up to 27/04/00; full list of members
dot icon22/10/1999
Accounts for a small company made up to 1998-12-31
dot icon22/05/1999
Return made up to 27/04/99; full list of members
dot icon03/11/1998
Accounts for a small company made up to 1997-12-31
dot icon05/06/1998
Return made up to 27/04/98; full list of members
dot icon06/05/1997
Return made up to 27/04/97; full list of members
dot icon24/04/1997
Accounts for a small company made up to 1996-12-31
dot icon14/05/1996
Return made up to 27/04/96; full list of members
dot icon09/05/1996
New director appointed
dot icon03/04/1996
Director resigned
dot icon15/03/1996
Accounts for a small company made up to 1995-12-31
dot icon30/10/1995
Accounts for a small company made up to 1994-12-31
dot icon05/05/1995
Return made up to 27/04/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/11/1994
Accounts for a small company made up to 1993-12-31
dot icon26/05/1994
Return made up to 27/04/94; full list of members
dot icon08/11/1993
Accounts for a small company made up to 1992-12-31
dot icon20/05/1993
Return made up to 27/04/93; full list of members
dot icon05/11/1992
Accounts for a small company made up to 1991-12-31
dot icon24/06/1992
Accounts for a small company made up to 1990-12-31
dot icon13/05/1992
New director appointed
dot icon13/05/1992
Return made up to 27/04/92; full list of members
dot icon04/09/1991
Return made up to 27/04/91; full list of members
dot icon26/06/1991
Accounts for a small company made up to 1989-12-31
dot icon09/04/1991
Return made up to 20/07/90; full list of members
dot icon27/06/1990
Registered office changed on 27/06/90 from: 12 hinde street london W1M 5AQ
dot icon18/04/1990
Particulars of mortgage/charge
dot icon11/04/1990
Particulars of mortgage/charge
dot icon11/04/1990
Particulars of mortgage/charge
dot icon11/04/1990
Particulars of mortgage/charge
dot icon11/04/1990
Particulars of mortgage/charge
dot icon12/02/1990
Return made up to 27/04/89; full list of members
dot icon12/02/1990
Full accounts made up to 1988-12-31
dot icon11/05/1989
Full accounts made up to 1987-12-31
dot icon23/02/1989
Return made up to 27/04/88; full list of members
dot icon05/08/1988
Full accounts made up to 1986-12-31
dot icon22/04/1988
Full accounts made up to 1985-12-31
dot icon13/04/1988
Accounts made up to 1985-12-31
dot icon04/03/1988
Return made up to 27/04/87; full list of members
dot icon25/01/1988
New director appointed
dot icon27/11/1986
Return made up to 27/04/86; full list of members
dot icon06/09/1986
Full accounts made up to 1983-12-31
dot icon06/09/1986
Full accounts made up to 1984-12-31
dot icon03/10/1984
Accounts made up to 1982-12-31
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

1
2022
change arrow icon-5.24 % *

* during past year

Cash in Bank

£776,367.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
29/12/2025
dot iconNext due on
29/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
19.79M
-
0.00
819.26K
-
2022
1
19.77M
-
0.00
776.37K
-
2022
1
19.77M
-
0.00
776.37K
-

Employees

2022

Employees

1 Ascended- *

Net Assets(GBP)

19.77M £Descended-0.14 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

776.37K £Descended-5.24 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Krieger, Lillian Leah
Director
30/01/1996 - Present
6

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BRADSHAW CUTTING AND CREASING COMPANY LIMITED

BRADSHAW CUTTING AND CREASING COMPANY LIMITED is an(a) Active company incorporated on 25/03/1965 with the registered office located at Medcar House, 149a Stamford Hill, London N16 5LL. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BRADSHAW CUTTING AND CREASING COMPANY LIMITED?

toggle

BRADSHAW CUTTING AND CREASING COMPANY LIMITED is currently Active. It was registered on 25/03/1965 .

Where is BRADSHAW CUTTING AND CREASING COMPANY LIMITED located?

toggle

BRADSHAW CUTTING AND CREASING COMPANY LIMITED is registered at Medcar House, 149a Stamford Hill, London N16 5LL.

What does BRADSHAW CUTTING AND CREASING COMPANY LIMITED do?

toggle

BRADSHAW CUTTING AND CREASING COMPANY LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does BRADSHAW CUTTING AND CREASING COMPANY LIMITED have?

toggle

BRADSHAW CUTTING AND CREASING COMPANY LIMITED had 1 employees in 2022.

What is the latest filing for BRADSHAW CUTTING AND CREASING COMPANY LIMITED?

toggle

The latest filing was on 30/09/2025: Total exemption full accounts made up to 2024-12-31.