BRADT TRAVEL GUIDES LTD.

Register to unlock more data on OkredoRegister

BRADT TRAVEL GUIDES LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04138316

Incorporation date

10/01/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

31a High Street, Chesham HP5 1BWCopy
copy info iconCopy
See on map
Latest events (Record since 10/01/2001)
dot icon19/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon05/06/2025
Confirmation statement made on 2025-05-25 with no updates
dot icon27/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon07/06/2024
Confirmation statement made on 2024-05-25 with no updates
dot icon23/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon08/06/2023
Confirmation statement made on 2023-05-25 with no updates
dot icon27/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon25/05/2022
Confirmation statement made on 2022-05-25 with updates
dot icon09/05/2022
Appointment of Miss Anna Louise Moores as a director on 2022-03-22
dot icon04/03/2022
Notification of Bradt Holdings Ltd as a person with significant control on 2022-02-21
dot icon28/02/2022
Cessation of Adrian James Phillips as a person with significant control on 2022-02-21
dot icon28/02/2022
Cessation of Peter Bernard Jay as a person with significant control on 2022-02-21
dot icon28/02/2022
Cessation of Hilary Janet Bradt as a person with significant control on 2022-02-21
dot icon28/02/2022
Appointment of Mr Hugh Edward Prideaux-Brune as a secretary on 2022-02-21
dot icon28/02/2022
Termination of appointment of Peter Bernard Jay as a secretary on 2022-02-21
dot icon28/02/2022
Termination of appointment of Peter Bernard Jay as a director on 2022-02-21
dot icon28/02/2022
Appointment of Mr Hugh Edward Prideaux-Brune as a director on 2022-02-21
dot icon12/01/2022
Confirmation statement made on 2022-01-10 with no updates
dot icon19/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon11/01/2021
Confirmation statement made on 2021-01-10 with no updates
dot icon28/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon13/01/2020
Confirmation statement made on 2020-01-10 with no updates
dot icon02/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon19/03/2019
Registered office address changed from Idc House the Vale Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 9RZ to 31a High Street Chesham HP5 1BW on 2019-03-19
dot icon17/01/2019
Confirmation statement made on 2019-01-10 with no updates
dot icon04/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon19/01/2018
Confirmation statement made on 2018-01-10 with updates
dot icon19/01/2018
Notification of Adrian James Phillips as a person with significant control on 2017-06-20
dot icon21/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon10/01/2017
Confirmation statement made on 2017-01-10 with updates
dot icon09/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon02/02/2016
Director's details changed for Peter Bernard Jay on 2016-01-11
dot icon02/02/2016
Annual return made up to 2016-01-10 with full list of shareholders
dot icon25/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon15/01/2015
Annual return made up to 2015-01-10 with full list of shareholders
dot icon11/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon17/07/2014
Appointment of Mr Peter Bernard Jay as a secretary on 2014-07-01
dot icon17/07/2014
Termination of appointment of Donald Andrew Greig as a secretary on 2014-06-30
dot icon17/07/2014
Termination of appointment of Donald Andrew Greig as a director on 2014-06-30
dot icon05/02/2014
Annual return made up to 2014-01-10 with full list of shareholders
dot icon05/02/2014
Statement of capital following an allotment of shares on 2013-12-17
dot icon11/09/2013
Statement of capital following an allotment of shares on 2013-08-22
dot icon03/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon14/01/2013
Annual return made up to 2013-01-10 with full list of shareholders
dot icon04/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon23/01/2012
Annual return made up to 2012-01-10 with full list of shareholders
dot icon26/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon12/05/2011
Registered office address changed from 23 High Street Chalfont St Peter Buckinghamshire SL9 9QE on 2011-05-12
dot icon25/02/2011
Annual return made up to 2011-01-10 with full list of shareholders
dot icon03/02/2011
Resolutions
dot icon04/10/2010
Statement of capital following an allotment of shares on 2010-09-30
dot icon17/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon19/02/2010
Annual return made up to 2010-01-10 with full list of shareholders
dot icon19/02/2010
Director's details changed for Peter Bernard Jay on 2010-01-10
dot icon19/02/2010
Director's details changed for Donald Andrew Greig on 2010-01-10
dot icon19/02/2010
Director's details changed for Hilary Janet Bradt on 2010-01-10
dot icon19/02/2010
Director's details changed for Dr Adrian James Phillips on 2010-01-10
dot icon19/02/2010
Secretary's details changed for Donald Andrew Greig on 2010-01-10
dot icon17/02/2010
Particulars of a mortgage or charge / charge no: 3
dot icon01/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon09/09/2009
Ad 14/07/09\gbp si [email protected]=928.8\gbp ic 67900.5/68829.3\
dot icon09/02/2009
Return made up to 10/01/09; full list of members
dot icon26/01/2009
Ad 26/09/08\gbp si [email protected]=978.3\gbp ic 66922/67900.3\
dot icon25/01/2009
Director's change of particulars / hilary bradt / 08/01/2009
dot icon15/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon11/01/2008
Return made up to 10/01/08; full list of members
dot icon05/12/2007
Secretary's particulars changed;director's particulars changed
dot icon05/12/2007
Secretary's particulars changed;director's particulars changed
dot icon26/11/2007
New secretary appointed
dot icon26/11/2007
Director resigned
dot icon26/11/2007
Secretary resigned
dot icon26/09/2007
Ad 26/09/07--------- £ si [email protected]=747 £ ic 66174/66921
dot icon11/06/2007
New director appointed
dot icon31/05/2007
Total exemption small company accounts made up to 2006-12-31
dot icon19/01/2007
Return made up to 10/01/07; full list of members
dot icon19/01/2007
Secretary's particulars changed;director's particulars changed
dot icon19/01/2007
Director's particulars changed
dot icon15/01/2007
New director appointed
dot icon03/01/2007
Director resigned
dot icon11/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon18/08/2006
New secretary appointed
dot icon11/08/2006
Secretary resigned
dot icon08/06/2006
Ad 17/05/06--------- £ si [email protected]=424 £ ic 65750/66174
dot icon08/06/2006
Resolutions
dot icon08/06/2006
S-div 17/05/06
dot icon11/01/2006
Return made up to 10/01/06; full list of members
dot icon11/01/2006
Director's particulars changed
dot icon23/12/2005
Declaration of satisfaction of mortgage/charge
dot icon17/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon12/08/2005
Particulars of mortgage/charge
dot icon23/07/2005
Registered office changed on 23/07/05 from: 19 high street chalfont st peter buckinghamshire SL9 9QE
dot icon18/01/2005
Return made up to 10/01/05; full list of members
dot icon14/01/2005
New director appointed
dot icon28/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon11/08/2004
Return made up to 10/01/04; full list of members; amend
dot icon12/02/2004
Resolutions
dot icon12/02/2004
Resolutions
dot icon12/02/2004
Resolutions
dot icon12/02/2004
Return made up to 10/01/04; full list of members
dot icon27/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon12/09/2003
New director appointed
dot icon22/05/2003
Director resigned
dot icon18/02/2003
Return made up to 10/01/03; full list of members
dot icon19/06/2002
Total exemption small company accounts made up to 2001-12-31
dot icon25/01/2002
Return made up to 10/01/02; full list of members
dot icon20/11/2001
Accounting reference date shortened from 31/01/02 to 31/12/01
dot icon30/10/2001
Statement of affairs
dot icon30/10/2001
Ad 05/03/01--------- £ si 59998@1=59998 £ ic 5752/65750
dot icon30/10/2001
Ad 29/05/01--------- £ si 5750@1=5750 £ ic 2/5752
dot icon12/05/2001
Particulars of mortgage/charge
dot icon07/02/2001
New secretary appointed;new director appointed
dot icon07/02/2001
New director appointed
dot icon07/02/2001
New director appointed
dot icon07/02/2001
Registered office changed on 07/02/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
dot icon07/02/2001
Director resigned
dot icon07/02/2001
Secretary resigned;director resigned
dot icon10/01/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

16
2022
change arrow icon-4.54 % *

* during past year

Cash in Bank

£215,014.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/05/2026
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
16
472.73K
-
0.00
225.23K
-
2022
16
499.67K
-
0.00
215.01K
-
2022
16
499.67K
-
0.00
215.01K
-

Employees

2022

Employees

16 Ascended0 % *

Net Assets(GBP)

499.67K £Ascended5.70 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

215.01K £Descended-4.54 % *

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
Bradt, Hilary Janet
Director
10/01/2001 - Present
2
Prideaux-Brune, Hugh Edward
Director
21/02/2022 - Present
4
Moores, Anna Louise
Director
22/03/2022 - Present
1
Phillips, Adrian James, Dr
Director
10/04/2007 - 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

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

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

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About BRADT TRAVEL GUIDES LTD.

BRADT TRAVEL GUIDES LTD. is an(a) Active company incorporated on 10/01/2001 with the registered office located at 31a High Street, Chesham HP5 1BW. There are currently 4 active directors according to the latest confirmation statement. Number of employees 16 according to last financial statements.

Frequently Asked Questions

What is the current status of BRADT TRAVEL GUIDES LTD.?

toggle

BRADT TRAVEL GUIDES LTD. is currently Active. It was registered on 10/01/2001 .

Where is BRADT TRAVEL GUIDES LTD. located?

toggle

BRADT TRAVEL GUIDES LTD. is registered at 31a High Street, Chesham HP5 1BW.

What does BRADT TRAVEL GUIDES LTD. do?

toggle

BRADT TRAVEL GUIDES LTD. operates in the Book publishing (58.11 - SIC 2007) sector.

How many employees does BRADT TRAVEL GUIDES LTD. have?

toggle

BRADT TRAVEL GUIDES LTD. had 16 employees in 2022.

What is the latest filing for BRADT TRAVEL GUIDES LTD.?

toggle

The latest filing was on 19/08/2025: Total exemption full accounts made up to 2024-12-31.