BRADVALE LIMITED

Register to unlock more data on OkredoRegister

BRADVALE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02830660

Incorporation date

25/06/1993

Size

Dormant

Contacts

Registered address

Registered address

C/O Phs Group Block B, Western Industrial Estate, Caerphilly CF83 1XHCopy
copy info iconCopy
See on map
Latest events (Record since 25/06/1993)
dot icon01/07/2025
Confirmation statement made on 2025-06-25 with no updates
dot icon28/05/2025
Current accounting period extended from 2024-12-31 to 2025-06-30
dot icon09/04/2025
Appointment of Mr Matthew Edward Stanley Brabin as a director on 2025-03-27
dot icon09/04/2025
Appointment of Mr Colin Joseph Thomas as a director on 2025-03-27
dot icon09/04/2025
Termination of appointment of Claire Louise Grant as a director on 2025-03-27
dot icon09/04/2025
Termination of appointment of Robert Guice as a director on 2025-03-27
dot icon08/04/2025
Registered office address changed from Ceva House Excelsior Road Ashby-De-La-Zouch LE65 1NU England to C/O Phs Group Block B Western Industrial Estate Caerphilly CF83 1XH on 2025-04-08
dot icon26/03/2025
Confirmation statement made on 2024-06-25 with no updates
dot icon30/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon16/01/2024
Voluntary strike-off action has been suspended
dot icon22/12/2023
Accounts for a dormant company made up to 2022-12-31
dot icon05/12/2023
First Gazette notice for voluntary strike-off
dot icon23/11/2023
Application to strike the company off the register
dot icon27/06/2023
Confirmation statement made on 2023-06-25 with no updates
dot icon05/12/2022
Accounts for a small company made up to 2021-12-31
dot icon14/07/2022
Confirmation statement made on 2022-06-25 with no updates
dot icon01/03/2022
Termination of appointment of Martin John Wright as a director on 2022-02-28
dot icon01/03/2022
Appointment of Mrs Claire Louise Grant as a director on 2022-02-28
dot icon14/02/2022
Registered office address changed from Unit 2 Bardon 22 Industrial Estate Bardon Hill Coalville LE67 1TE England to Ceva House Excelsior Road Ashby-De-La-Zouch LE65 1NU on 2022-02-14
dot icon12/01/2022
Accounts for a small company made up to 2020-12-31
dot icon15/09/2021
Compulsory strike-off action has been discontinued
dot icon14/09/2021
First Gazette notice for compulsory strike-off
dot icon13/09/2021
Confirmation statement made on 2021-06-25 with no updates
dot icon08/05/2021
Previous accounting period shortened from 2021-03-31 to 2020-12-31
dot icon20/04/2021
Appointment of Mr Martin John Wright as a director on 2021-03-01
dot icon11/11/2020
Termination of appointment of Deirdre Anne Woodley as a secretary on 2020-11-03
dot icon11/11/2020
Registered office address changed from Unit 3 Cole River Park 285 Warwick Road Greet Birmingham B11 2QX to Unit 2 Bardon 22 Industrial Estate Bardon Hill Coalville LE67 1TE on 2020-11-11
dot icon11/11/2020
Appointment of Mr Robert Guice as a director on 2020-11-03
dot icon11/11/2020
Termination of appointment of Deirdre Anne Woodley as a director on 2020-11-03
dot icon11/11/2020
Termination of appointment of Barry Donald Woodley as a director on 2020-11-03
dot icon29/06/2020
Confirmation statement made on 2020-06-25 with updates
dot icon24/06/2020
Total exemption full accounts made up to 2020-03-31
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon28/06/2019
Confirmation statement made on 2019-06-25 with updates
dot icon13/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon05/07/2018
Confirmation statement made on 2018-06-25 with updates
dot icon30/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon26/06/2017
Confirmation statement made on 2017-06-25 with updates
dot icon26/06/2017
Notification of Elavin Limited as a person with significant control on 2017-06-25
dot icon07/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon08/07/2016
Annual return made up to 2016-06-25 with full list of shareholders
dot icon05/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon25/06/2015
Annual return made up to 2015-06-25 with full list of shareholders
dot icon25/06/2015
Secretary's details changed for Mrs Deirdre Anne Woodley on 2015-01-19
dot icon25/06/2015
Director's details changed for Mr Barry Donald Woodley on 2015-01-19
dot icon25/06/2015
Director's details changed for Mrs Deirdre Anne Woodley on 2015-01-19
dot icon20/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon01/07/2014
Annual return made up to 2014-06-25 with full list of shareholders
dot icon18/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon27/06/2013
Annual return made up to 2013-06-25 with full list of shareholders
dot icon28/12/2012
Accounts for a small company made up to 2012-03-31
dot icon26/06/2012
Annual return made up to 2012-06-25 with full list of shareholders
dot icon06/02/2012
Resolutions
dot icon06/02/2012
Memorandum and Articles of Association
dot icon23/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon27/06/2011
Annual return made up to 2011-06-25 with full list of shareholders
dot icon28/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon25/06/2010
Annual return made up to 2010-06-25 with full list of shareholders
dot icon27/11/2009
Registered office address changed from Unit 10 Network Park Duddeston Mill Road, Saltley Birmingham B8 1AU on 2009-11-27
dot icon25/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon25/06/2009
Return made up to 25/06/09; full list of members
dot icon11/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon01/07/2008
Return made up to 25/06/08; full list of members
dot icon26/07/2007
Return made up to 25/06/07; full list of members
dot icon20/07/2007
Registered office changed on 20/07/07 from: 9 armoury trading estate armoury road birmingham west midlands B11 2RJ
dot icon20/06/2007
Total exemption small company accounts made up to 2007-03-31
dot icon26/09/2006
Total exemption small company accounts made up to 2006-03-31
dot icon26/07/2006
Return made up to 25/06/06; full list of members
dot icon17/11/2005
Auditor's resignation
dot icon23/08/2005
Accounts for a small company made up to 2005-03-31
dot icon09/08/2005
Return made up to 25/06/05; full list of members
dot icon03/02/2005
Accounts for a small company made up to 2004-03-31
dot icon06/07/2004
Return made up to 25/06/04; full list of members
dot icon28/01/2004
Accounts for a small company made up to 2003-03-31
dot icon11/08/2003
Return made up to 25/06/03; full list of members
dot icon13/09/2002
Total exemption small company accounts made up to 2002-03-31
dot icon04/07/2002
Return made up to 25/06/02; full list of members
dot icon17/10/2001
Total exemption small company accounts made up to 2001-03-31
dot icon07/07/2001
Return made up to 25/06/01; full list of members
dot icon15/01/2001
Accounts for a small company made up to 2000-03-31
dot icon24/07/2000
Return made up to 25/06/00; full list of members
dot icon09/02/2000
Accounts for a small company made up to 1999-04-05
dot icon01/12/1999
Accounting reference date shortened from 05/04/00 to 31/03/00
dot icon01/12/1999
Secretary's particulars changed;director's particulars changed
dot icon04/07/1999
Return made up to 25/06/99; no change of members
dot icon09/02/1999
Accounts for a small company made up to 1998-04-05
dot icon16/10/1998
Return made up to 25/06/98; no change of members
dot icon12/02/1998
Registered office changed on 12/02/98 from: everypenny 58A peterbrook road majors green solihull B90 1BD
dot icon06/01/1998
Accounts for a small company made up to 1997-04-05
dot icon31/07/1997
Return made up to 25/06/97; full list of members
dot icon09/01/1997
Accounts for a small company made up to 1996-04-05
dot icon23/08/1996
Return made up to 25/06/96; no change of members
dot icon05/12/1995
Accounts for a small company made up to 1995-04-05
dot icon18/08/1995
Return made up to 25/06/95; no change of members
dot icon21/03/1995
Declaration of satisfaction of mortgage/charge
dot icon08/02/1995
Accounts for a small company made up to 1994-04-05
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/07/1994
Return made up to 25/06/94; full list of members
dot icon17/03/1994
Accounting reference date notified as 05/04
dot icon05/01/1994
Particulars of mortgage/charge
dot icon15/07/1993
Registered office changed on 15/07/93 from: 52 mucklow hill halesowen birmingham B62 8BL
dot icon15/07/1993
New secretary appointed;new director appointed
dot icon15/07/1993
Ad 07/07/93--------- £ si 1@1=1 £ ic 1/2
dot icon15/07/1993
New director appointed
dot icon25/06/1993
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
25/06/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2023
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
2.00
-
0.00
-
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Scott, Stephen John
Nominee Secretary
25/06/1993 - 07/06/1993
1370
Scott, Jacqueline
Nominee Director
25/06/1993 - 07/06/1993
2835
Mrs Deirdre Anne Woodley
Director
07/07/1993 - 03/11/2020
5
Wright, Martin John
Director
01/03/2021 - 28/02/2022
7
Woodley, Barry Donald
Director
07/07/1993 - 03/11/2020
6

Persons with Significant Control

0

No PSC data available.

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 BRADVALE LIMITED

BRADVALE LIMITED is an(a) Active company incorporated on 25/06/1993 with the registered office located at C/O Phs Group Block B, Western Industrial Estate, Caerphilly CF83 1XH. 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 BRADVALE LIMITED?

toggle

BRADVALE LIMITED is currently Active. It was registered on 25/06/1993 .

Where is BRADVALE LIMITED located?

toggle

BRADVALE LIMITED is registered at C/O Phs Group Block B, Western Industrial Estate, Caerphilly CF83 1XH.

What does BRADVALE LIMITED do?

toggle

BRADVALE LIMITED operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

What is the latest filing for BRADVALE LIMITED?

toggle

The latest filing was on 01/07/2025: Confirmation statement made on 2025-06-25 with no updates.