BRADSHAWS OF YORK LIMITED

Register to unlock more data on OkredoRegister

BRADSHAWS OF YORK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04004133

Incorporation date

30/05/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Usher Lane, Haxby, York YO32 3JZCopy
copy info iconCopy
See on map
Latest events (Record since 30/05/2000)
dot icon23/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon27/05/2025
Confirmation statement made on 2025-05-17 with no updates
dot icon02/01/2025
Satisfaction of charge 2 in full
dot icon23/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon07/06/2024
Confirmation statement made on 2024-05-17 with no updates
dot icon03/01/2024
Second filing of Confirmation Statement dated 2017-05-17
dot icon22/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon12/06/2023
Confirmation statement made on 2023-05-17 with updates
dot icon21/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon17/06/2022
Confirmation statement made on 2022-05-17 with no updates
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon26/05/2021
Confirmation statement made on 2021-05-17 with updates
dot icon06/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon23/05/2020
Confirmation statement made on 2020-05-17 with no updates
dot icon18/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon11/11/2019
Termination of appointment of Lindy Maxfield as a director on 2019-11-04
dot icon24/05/2019
Confirmation statement made on 2019-05-17 with no updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon24/05/2018
Confirmation statement made on 2018-05-17 with no updates
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon23/05/2017
Confirmation statement made on 2017-05-17 with updates
dot icon23/03/2017
Director's details changed for Jonathan David Maxfield on 2017-03-09
dot icon09/02/2017
Director's details changed for Stephanie Maxfield on 2017-02-09
dot icon09/02/2017
Registered office address changed from Seaman, Herbert & Co 36-40 Doncaster Road Barnsley South Yorkshire S70 1TL England to 1 Usher Lane Haxby York YO32 3JZ on 2017-02-09
dot icon03/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon27/05/2016
Annual return made up to 2016-05-17 with full list of shareholders
dot icon26/05/2016
Director's details changed for Jonathan David Maxfield on 2015-04-30
dot icon19/02/2016
Secretary's details changed for Stephanie Maxfield on 2016-02-11
dot icon19/02/2016
Director's details changed for Stephanie Maxfield on 2016-02-11
dot icon18/02/2016
Registered office address changed from The Old Post Office Thorpe Audlin Pontefract West Yorkshire WF8 3EW to Seaman, Herbert & Co 36-40 Doncaster Road Barnsley South Yorkshire S70 1TL on 2016-02-18
dot icon09/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon29/05/2015
Annual return made up to 2015-05-17 with full list of shareholders
dot icon06/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon06/06/2014
Annual return made up to 2014-05-17 with full list of shareholders
dot icon09/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon29/05/2013
Annual return made up to 2013-05-17 with full list of shareholders
dot icon18/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon30/05/2012
Annual return made up to 2012-05-17 with full list of shareholders
dot icon22/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon31/05/2011
Annual return made up to 2011-05-20 with full list of shareholders
dot icon14/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon26/05/2010
Annual return made up to 2010-05-20 with full list of shareholders
dot icon26/05/2010
Director's details changed for Lindy Maxfield on 2010-05-01
dot icon26/05/2010
Director's details changed for Stephanie Maxfield on 2010-05-01
dot icon26/05/2010
Director's details changed for Jonathan David Maxfield on 2010-05-01
dot icon13/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon05/06/2009
Return made up to 30/05/09; full list of members
dot icon05/06/2009
Director and secretary's change of particulars / stephanie maxfield / 01/06/2008
dot icon24/11/2008
Registered office changed on 24/11/2008 from the post office thorpe audlin thorpe lane, pontefract west yorkshire WF8 3EW
dot icon08/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon05/06/2008
Return made up to 30/05/08; full list of members
dot icon27/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon12/07/2007
Return made up to 30/05/07; full list of members
dot icon16/03/2007
Particulars of mortgage/charge
dot icon16/02/2007
Particulars of mortgage/charge
dot icon27/09/2006
Total exemption small company accounts made up to 2006-03-31
dot icon03/08/2006
Return made up to 30/05/06; full list of members
dot icon03/08/2006
Director's particulars changed
dot icon03/08/2006
Director's particulars changed
dot icon19/10/2005
Total exemption small company accounts made up to 2005-03-31
dot icon17/06/2005
Return made up to 30/05/05; full list of members
dot icon30/09/2004
Total exemption small company accounts made up to 2004-03-31
dot icon22/06/2004
Return made up to 30/05/04; full list of members
dot icon16/08/2003
Total exemption small company accounts made up to 2003-03-31
dot icon11/06/2003
Return made up to 30/05/03; full list of members
dot icon23/07/2002
Total exemption small company accounts made up to 2002-03-31
dot icon23/07/2002
Return made up to 30/05/02; full list of members
dot icon14/08/2001
Total exemption small company accounts made up to 2001-03-31
dot icon05/07/2001
Return made up to 30/05/01; full list of members
dot icon13/03/2001
Accounting reference date shortened from 31/05/01 to 31/03/01
dot icon14/07/2000
New secretary appointed;new director appointed
dot icon22/06/2000
New director appointed
dot icon19/06/2000
New director appointed
dot icon14/06/2000
Registered office changed on 14/06/00 from: 38 doncaster road barnsley south yorkshire S70 1TL
dot icon02/06/2000
Director resigned
dot icon02/06/2000
Secretary resigned
dot icon02/06/2000
Registered office changed on 02/06/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW
dot icon30/05/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-61 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
17/05/2026
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
63
425.98K
-
0.00
275.25K
-
2022
61
454.29K
-
0.00
393.43K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Maxfield, Stephanie
Director
30/05/2000 - Present
-
Maxfield, Jonathan David
Director
30/05/2000 - 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

3,653
AINSTY TIMBER MARKETING LIMITEDBellwood House Minskip Road, Boroughbridge, York YO51 9HY
Active

Category:

Silviculture and other forestry activities

Comp. code:

01457867

Reg. date:

30/10/1979

Turnover:

-

No. of employees:

88
ANDREW C. DAVIES HOLDINGS LIMITEDAstley Grange, Astley, Shrewsbury, Shropshire SY4 4BS
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

07267295

Reg. date:

27/05/2010

Turnover:

-

No. of employees:

79
AI SERVICES (NORTHERN IRELAND) LIMITEDBallycraigy, 671 Antrim Road, Newtownabbey, Co Antrim BT36 4RL
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

NI021745

Reg. date:

06/07/1988

Turnover:

-

No. of employees:

82
BETTINA NURSERY LTDBettina Nursery, Sedge Green, Roydon, Essex CM19 5JR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07556127

Reg. date:

08/03/2011

Turnover:

-

No. of employees:

75
ARCHERFIELD ESTATES LTD47 - 49 The Square, Kelso, Roxburghshire TD5 7HW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC106757

Reg. date:

17/09/1987

Turnover:

-

No. of employees:

72

Description

copy info iconCopy

About BRADSHAWS OF YORK LIMITED

BRADSHAWS OF YORK LIMITED is an(a) Active company incorporated on 30/05/2000 with the registered office located at 1 Usher Lane, Haxby, York YO32 3JZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRADSHAWS OF YORK LIMITED?

toggle

BRADSHAWS OF YORK LIMITED is currently Active. It was registered on 30/05/2000 .

Where is BRADSHAWS OF YORK LIMITED located?

toggle

BRADSHAWS OF YORK LIMITED is registered at 1 Usher Lane, Haxby, York YO32 3JZ.

What does BRADSHAWS OF YORK LIMITED do?

toggle

BRADSHAWS OF YORK LIMITED operates in the Event catering activities (56.21 - SIC 2007) sector.

What is the latest filing for BRADSHAWS OF YORK LIMITED?

toggle

The latest filing was on 23/12/2025: Total exemption full accounts made up to 2025-03-31.