BRADSHAW LUXURY APPLIANCES LIMITED

Register to unlock more data on OkredoRegister

BRADSHAW LUXURY APPLIANCES LIMITED

Copy
copy info iconCopy

Key Data

Status

In Administration

Company No.

10246726

Incorporation date

22/06/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex CM13 3BECopy
copy info iconCopy
See on map
Latest events (Record since 22/06/2016)
dot icon15/04/2026
Administrator's progress report
dot icon24/12/2025
Notice of extension of period of Administration
dot icon03/11/2025
Administrator's progress report
dot icon10/06/2025
Administrator's progress report
dot icon19/10/2024
Administrator's progress report
dot icon15/04/2024
Administrator's progress report
dot icon25/02/2024
Notice of extension of period of Administration
dot icon21/11/2023
Administrator's progress report
dot icon11/08/2023
Result of meeting of creditors
dot icon09/05/2023
Director's details changed for Mr Lee Dauny on 2023-03-30
dot icon09/05/2023
Director's details changed for Mr Iain William Stewart Wilson on 2023-03-30
dot icon09/05/2023
Director's details changed for Ms Carolyn Jane Woodroffe on 2023-03-30
dot icon09/05/2023
Statement of administrator's proposal
dot icon13/04/2023
Registered office address changed from C/O Francis Clark Llp Melville Building East Royal William Yard Plymouth Devon PL1 3RP United Kingdom to Jupiter House, Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 2023-04-13
dot icon30/03/2023
Registered office address changed from Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE to C/O Francis Clark Llp Melville Building East Royal William Yard Plymouth Devon PL1 3RP on 2023-03-30
dot icon17/03/2023
Appointment of an administrator
dot icon17/03/2023
Registered office address changed from C/O Francis Clark Llp North Quay House Sutton Harbour Plymouth PL4 0RA United Kingdom to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 2023-03-17
dot icon16/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon26/05/2022
Confirmation statement made on 2022-05-26 with updates
dot icon06/04/2022
Director's details changed for Mrs Carolyn Jane Bullivant on 2022-04-06
dot icon18/02/2022
Appointment of Mr Lee Dauny as a director on 2022-01-20
dot icon17/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon11/08/2021
Previous accounting period shortened from 2021-07-31 to 2021-03-31
dot icon28/06/2021
Confirmation statement made on 2021-06-21 with updates
dot icon28/06/2021
Change of details for Mrs Carolyn Jane Bullivant as a person with significant control on 2021-06-28
dot icon28/06/2021
Director's details changed for Mrs Carolyn Jane Bullivant on 2021-06-28
dot icon06/05/2021
Total exemption full accounts made up to 2020-07-31
dot icon06/05/2021
Satisfaction of charge 102467260001 in full
dot icon05/05/2021
Previous accounting period extended from 2020-06-30 to 2020-07-31
dot icon05/05/2021
Notification of Carolyn Jane Bullivant as a person with significant control on 2021-04-30
dot icon05/05/2021
Notification of Iain Wilson as a person with significant control on 2021-04-30
dot icon05/05/2021
Cessation of Philip Andrew Bullivant as a person with significant control on 2021-04-30
dot icon05/05/2021
Termination of appointment of Emma Kathryn Askar as a director on 2021-04-30
dot icon05/05/2021
Termination of appointment of Philip Andrew Bullivant as a director on 2021-04-30
dot icon05/05/2021
Termination of appointment of Lynda Jean Bullivant as a director on 2021-04-30
dot icon05/05/2021
Appointment of Mr Iain Wilson as a director on 2021-04-30
dot icon14/04/2021
Director's details changed for Mrs Carolyn Jane Woodroffe on 2021-04-13
dot icon02/03/2021
Registered office address changed from The Courtyard River Way Uckfield East Sussex TN22 1SL United Kingdom to C/O Francis Clark Llp North Quay House Sutton Harbour Plymouth PL4 0RA on 2021-03-02
dot icon28/09/2020
Confirmation statement made on 2020-06-21 with no updates
dot icon05/08/2020
Total exemption full accounts made up to 2019-06-30
dot icon28/10/2019
Notification of Philip Andrew Bullivant as a person with significant control on 2016-07-27
dot icon08/07/2019
Confirmation statement made on 2019-06-21 with no updates
dot icon27/06/2019
Total exemption full accounts made up to 2018-06-30
dot icon20/08/2018
Confirmation statement made on 2018-06-21 with updates
dot icon07/06/2018
Total exemption full accounts made up to 2017-06-30
dot icon04/10/2017
Confirmation statement made on 2017-06-21 with updates
dot icon13/10/2016
Registration of charge 102467260001, created on 2016-10-07
dot icon27/07/2016
Appointment of Mr Philip Andrew Bullivant as a director on 2016-07-27
dot icon27/07/2016
Resolutions
dot icon22/06/2016
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon-57.55 % *

* during past year

Cash in Bank

£18,294.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconNext confirmation date
26/05/2023
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
dot iconNext due on
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
130.95K
-
0.00
43.09K
-
2022
3
71.70K
-
0.00
18.29K
-
2022
3
71.70K
-
0.00
18.29K
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

71.70K £Descended-45.25 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

18.29K £Descended-57.55 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Lee Dauny
Director
20/01/2022 - Present
2
Wilson, Iain William Stewart
Director
30/04/2021 - Present
15
Woodroffe, Carolyn Jane
Director
22/06/2016 - Present
1
Bullivant, Lynda Jean
Director
22/06/2016 - 30/04/2021
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

74
ONEFARM LIMITEDCare Of Restructuring And Recovery Service (Rrs) S&W Partners Llp, 45 Gresham Street, London EC2V 7BG
In Administration

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12149688

Reg. date:

12/08/2019

Turnover:

-

No. of employees:

3
CSDG HOLDINGS LIMITEDC/O Interpath Ltd, 10 Fleet Place, London EC4M 7RB
Active

Category:

Preparation and spinning of textile fibres

Comp. code:

13610686

Reg. date:

08/09/2021

Turnover:

-

No. of employees:

3
INKLING LTDArundel House 1 Amberly Court, Whitworth Road, Crawley, West Sussex RH11 7XL
In Administration

Category:

Printing n.e.c.

Comp. code:

10551480

Reg. date:

06/01/2017

Turnover:

-

No. of employees:

4
THE SUSTAINABLE BATHROOM COMPANY LTD1 Radian Court, Knowlhill, Milton Keynes MK5 8PJ
In Administration

Category:

Manufacture of household and sanitary goods and of toilet requisites

Comp. code:

11762861

Reg. date:

11/01/2019

Turnover:

-

No. of employees:

3
VOLTA TRUCKS LTDSuite 3, Avery House, 69 North Street, Brighton BN41 1DH
In Administration

Category:

Manufacture of motor vehicles

Comp. code:

12266688

Reg. date:

16/10/2019

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About BRADSHAW LUXURY APPLIANCES LIMITED

BRADSHAW LUXURY APPLIANCES LIMITED is an(a) In Administration company incorporated on 22/06/2016 with the registered office located at Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex CM13 3BE. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BRADSHAW LUXURY APPLIANCES LIMITED?

toggle

BRADSHAW LUXURY APPLIANCES LIMITED is currently In Administration. It was registered on 22/06/2016 .

Where is BRADSHAW LUXURY APPLIANCES LIMITED located?

toggle

BRADSHAW LUXURY APPLIANCES LIMITED is registered at Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex CM13 3BE.

What does BRADSHAW LUXURY APPLIANCES LIMITED do?

toggle

BRADSHAW LUXURY APPLIANCES LIMITED operates in the Retail sale of electrical household appliances in specialised stores (47.54 - SIC 2007) sector.

How many employees does BRADSHAW LUXURY APPLIANCES LIMITED have?

toggle

BRADSHAW LUXURY APPLIANCES LIMITED had 3 employees in 2022.

What is the latest filing for BRADSHAW LUXURY APPLIANCES LIMITED?

toggle

The latest filing was on 15/04/2026: Administrator's progress report.