BRADSTYLE LIMITED

Register to unlock more data on OkredoRegister

BRADSTYLE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04966045

Incorporation date

17/11/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

First Floor, 9 St James Business Park, Knaresborough, North Yorkshire HG5 8QBCopy
copy info iconCopy
See on map
Latest events (Record since 17/11/2003)
dot icon26/03/2026
Total exemption full accounts made up to 2025-12-31
dot icon08/12/2025
Confirmation statement made on 2025-11-17 with no updates
dot icon06/11/2025
Purchase of own shares.
dot icon06/11/2025
Clarification hmrc confirmation received that appropriate stamp duty has been paid on this transaction.
dot icon10/06/2025
Total exemption full accounts made up to 2024-12-31
dot icon02/12/2024
Confirmation statement made on 2024-11-17 with no updates
dot icon13/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon29/11/2023
Confirmation statement made on 2023-11-17 with no updates
dot icon12/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon29/06/2023
Appointment of Mrs Kathleen Frances Gunn as a secretary on 2023-06-29
dot icon09/03/2023
Previous accounting period shortened from 2023-03-31 to 2022-12-31
dot icon12/01/2023
Notification of Prosperis Holdings Limited as a person with significant control on 2022-01-04
dot icon12/01/2023
Cessation of Prosperis Limited as a person with significant control on 2022-01-04
dot icon12/01/2023
Confirmation statement made on 2022-11-17 with updates
dot icon06/01/2023
Registered office address changed from 26 Newmarket Street Skipton North Yorkshire BD23 2JB to First Floor 9 st James Business Park Knaresborough North Yorkshire HG5 8QB on 2023-01-06
dot icon06/01/2023
Change of details for Prosperis Limited as a person with significant control on 2023-01-06
dot icon25/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon12/01/2022
Notification of Prosperis Limited as a person with significant control on 2022-01-04
dot icon12/01/2022
Appointment of Mr Niall Joseph Gunn as a director on 2022-01-04
dot icon12/01/2022
Appointment of Mr Paul Christopher Meehan as a director on 2022-01-04
dot icon12/01/2022
Termination of appointment of Christopher David Cundell as a director on 2022-01-04
dot icon12/01/2022
Cessation of Christopher David Cundell as a person with significant control on 2022-01-04
dot icon22/11/2021
Confirmation statement made on 2021-11-17 with no updates
dot icon02/06/2021
Total exemption full accounts made up to 2021-03-31
dot icon17/11/2020
Confirmation statement made on 2020-11-17 with no updates
dot icon14/05/2020
Total exemption full accounts made up to 2020-03-31
dot icon18/11/2019
Confirmation statement made on 2019-11-17 with no updates
dot icon24/05/2019
Total exemption full accounts made up to 2019-03-31
dot icon19/11/2018
Confirmation statement made on 2018-11-17 with updates
dot icon25/05/2018
Total exemption full accounts made up to 2018-03-31
dot icon23/11/2017
Confirmation statement made on 2017-11-17 with no updates
dot icon27/06/2017
Total exemption full accounts made up to 2017-03-31
dot icon21/11/2016
Confirmation statement made on 2016-11-17 with updates
dot icon18/05/2016
Total exemption small company accounts made up to 2016-03-31
dot icon17/11/2015
Annual return made up to 2015-11-17 with full list of shareholders
dot icon19/05/2015
Total exemption small company accounts made up to 2015-03-31
dot icon17/11/2014
Annual return made up to 2014-11-17 with full list of shareholders
dot icon06/05/2014
Total exemption small company accounts made up to 2014-03-31
dot icon01/05/2014
Purchase of own shares.
dot icon24/04/2014
Termination of appointment of Joanne Casper as a director
dot icon24/04/2014
Appointment of Mrs Joanne Casper as a director
dot icon04/04/2014
Termination of appointment of Joanne Casper as a director
dot icon04/04/2014
Termination of appointment of Joanne Casper as a secretary
dot icon26/03/2014
Registered office address changed from 102-104 Main Street Addingham Ilkley West Yorkshire LS29 0NS on 2014-03-26
dot icon05/12/2013
Annual return made up to 2013-11-17 with full list of shareholders
dot icon05/12/2013
Director's details changed for Christopher David Cundell on 2009-11-13
dot icon14/05/2013
Total exemption small company accounts made up to 2013-03-31
dot icon20/11/2012
Annual return made up to 2012-11-17 with full list of shareholders
dot icon24/05/2012
Total exemption small company accounts made up to 2012-03-31
dot icon23/11/2011
Annual return made up to 2011-11-17 with full list of shareholders
dot icon02/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon18/11/2010
Annual return made up to 2010-11-17 with full list of shareholders
dot icon02/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon14/01/2010
Annual return made up to 2009-11-17 with full list of shareholders
dot icon14/01/2010
Director's details changed for Christopher David Cundell on 2010-01-14
dot icon14/01/2010
Director's details changed for Joanne Caroline Casper on 2010-01-14
dot icon26/05/2009
Director appointed joanne caroline casper
dot icon20/05/2009
Total exemption small company accounts made up to 2009-03-31
dot icon17/11/2008
Return made up to 17/11/08; full list of members
dot icon19/05/2008
Total exemption small company accounts made up to 2008-03-31
dot icon20/11/2007
Return made up to 17/11/07; full list of members
dot icon30/05/2007
Total exemption small company accounts made up to 2007-03-31
dot icon19/12/2006
Full accounts made up to 2006-03-31
dot icon11/12/2006
Return made up to 17/11/06; full list of members
dot icon11/12/2006
Secretary's particulars changed
dot icon11/12/2006
Director's particulars changed
dot icon02/12/2005
Return made up to 17/11/05; full list of members
dot icon18/07/2005
Full accounts made up to 2005-03-31
dot icon10/12/2004
Return made up to 17/11/04; full list of members
dot icon03/09/2004
Accounting reference date extended from 30/11/04 to 31/03/05
dot icon28/06/2004
Ad 05/01/04--------- £ si 999@1=999 £ ic 1/1000
dot icon28/06/2004
Resolutions
dot icon22/01/2004
Director resigned
dot icon10/01/2004
Director resigned
dot icon10/01/2004
Secretary resigned
dot icon10/01/2004
New director appointed
dot icon10/01/2004
New director appointed
dot icon10/01/2004
New secretary appointed
dot icon10/01/2004
Registered office changed on 10/01/04 from: 31 corsham street london N1 6DR
dot icon10/01/2004
Memorandum and Articles of Association
dot icon10/01/2004
Resolutions
dot icon17/11/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

3
2022
change arrow icon-17.26 % *

* during past year

Cash in Bank

£235,999.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/11/2026
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
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
316.41K
-
0.00
285.23K
-
2022
3
444.81K
-
0.00
236.00K
-
2022
3
444.81K
-
0.00
236.00K
-

Employees

2022

Employees

3 Descended-25 % *

Net Assets(GBP)

444.81K £Ascended40.58 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

236.00K £Descended-17.26 % *

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
Meehan, Paul Christopher
Director
04/01/2022 - Present
72
Gunn, Niall Joseph
Director
04/01/2022 - Present
15
Gunn, Kathleen Frances
Secretary
29/06/2023 - Present
-

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

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 BRADSTYLE LIMITED

BRADSTYLE LIMITED is an(a) Active company incorporated on 17/11/2003 with the registered office located at First Floor, 9 St James Business Park, Knaresborough, North Yorkshire HG5 8QB. 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 BRADSTYLE LIMITED?

toggle

BRADSTYLE LIMITED is currently Active. It was registered on 17/11/2003 .

Where is BRADSTYLE LIMITED located?

toggle

BRADSTYLE LIMITED is registered at First Floor, 9 St James Business Park, Knaresborough, North Yorkshire HG5 8QB.

What does BRADSTYLE LIMITED do?

toggle

BRADSTYLE LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

How many employees does BRADSTYLE LIMITED have?

toggle

BRADSTYLE LIMITED had 3 employees in 2022.

What is the latest filing for BRADSTYLE LIMITED?

toggle

The latest filing was on 26/03/2026: Total exemption full accounts made up to 2025-12-31.