BRADWARDS LIMITED

Register to unlock more data on OkredoRegister

BRADWARDS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04443425

Incorporation date

21/05/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Vision House, Unit 4, Factory Road, Hinckley, Leicestershire LE10 0DPCopy
copy info iconCopy
See on map
Latest events (Record since 21/05/2002)
dot icon24/02/2026
Total exemption full accounts made up to 2025-06-30
dot icon19/02/2026
Cessation of John Bradbury as a person with significant control on 2026-02-08
dot icon19/02/2026
Notification of Kay Castle as a person with significant control on 2026-02-08
dot icon19/02/2026
Confirmation statement made on 2026-02-08 with updates
dot icon31/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon11/02/2025
Confirmation statement made on 2025-02-08 with updates
dot icon10/12/2024
Registered office address changed from Hole in the Wall 11 Lower Bond Street Hinckley Leics LE10 1QU to Vision House, Unit 4 Factory Road Hinckley Leicestershire LE10 0DP on 2024-12-10
dot icon21/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon09/02/2024
Confirmation statement made on 2024-02-08 with updates
dot icon08/02/2024
Termination of appointment of John Bradbury as a director on 2024-02-08
dot icon30/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon13/02/2023
Confirmation statement made on 2023-02-08 with updates
dot icon31/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon08/02/2022
Confirmation statement made on 2022-02-08 with updates
dot icon12/03/2021
Confirmation statement made on 2021-02-08 with updates
dot icon12/03/2021
Termination of appointment of Dawn Cornick as a director on 2021-02-01
dot icon12/03/2021
Cessation of Dawn Cornick as a person with significant control on 2021-02-01
dot icon19/12/2020
Total exemption full accounts made up to 2020-06-30
dot icon06/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon13/02/2020
Confirmation statement made on 2020-02-08 with no updates
dot icon18/02/2019
Confirmation statement made on 2019-02-08 with no updates
dot icon23/11/2018
Total exemption full accounts made up to 2018-06-30
dot icon24/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon26/02/2018
Confirmation statement made on 2018-02-08 with no updates
dot icon02/03/2017
Confirmation statement made on 2017-02-18 with updates
dot icon28/02/2017
Total exemption small company accounts made up to 2016-06-30
dot icon18/02/2016
Annual return made up to 2016-02-18 with full list of shareholders
dot icon18/02/2016
Termination of appointment of Barbara Bradbury as a director on 2016-02-12
dot icon20/11/2015
Total exemption small company accounts made up to 2015-06-30
dot icon16/03/2015
Annual return made up to 2015-03-16 with full list of shareholders
dot icon12/12/2014
Total exemption small company accounts made up to 2014-06-30
dot icon13/05/2014
Annual return made up to 2014-04-22 with full list of shareholders
dot icon20/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon03/05/2013
Annual return made up to 2013-04-22 with full list of shareholders
dot icon03/05/2013
Secretary's details changed for Kay Castle on 2013-05-03
dot icon03/05/2013
Director's details changed for Kay Castle on 2013-05-03
dot icon28/01/2013
Total exemption small company accounts made up to 2012-06-30
dot icon09/05/2012
Annual return made up to 2012-04-24 with full list of shareholders
dot icon18/01/2012
Total exemption small company accounts made up to 2011-06-30
dot icon18/05/2011
Annual return made up to 2011-04-24 with full list of shareholders
dot icon14/12/2010
Total exemption small company accounts made up to 2010-06-30
dot icon28/09/2010
Termination of appointment of Elaine Thorpe as a director
dot icon28/09/2010
Termination of appointment of Alan Thorpe as a director
dot icon13/05/2010
Annual return made up to 2010-04-24 with full list of shareholders
dot icon13/05/2010
Director's details changed for Alan Thorpe on 2009-10-02
dot icon13/05/2010
Director's details changed for Elaine Thorpe on 2009-10-02
dot icon13/05/2010
Director's details changed for John Bradbury on 2009-10-02
dot icon13/05/2010
Director's details changed for Dawn Cornick on 2009-10-02
dot icon13/05/2010
Director's details changed for Barbara Bradbury on 2009-10-02
dot icon13/05/2010
Director's details changed for Kay Castle on 2009-10-02
dot icon02/01/2010
Total exemption small company accounts made up to 2009-06-30
dot icon09/11/2009
Registered office address changed from Lonsdale High Street Lutterworth Leics LE17 4AD on 2009-11-09
dot icon08/05/2009
Return made up to 01/05/09; full list of members
dot icon16/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon12/06/2008
Return made up to 21/05/08; full list of members
dot icon04/06/2008
Registered office changed on 04/06/2008 from allen house newarke street leicester LE1 5SG
dot icon07/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon04/06/2007
Return made up to 21/05/07; full list of members
dot icon04/06/2007
Director's particulars changed
dot icon08/03/2007
Total exemption small company accounts made up to 2006-06-30
dot icon21/06/2006
Return made up to 21/05/06; full list of members
dot icon20/02/2006
Total exemption small company accounts made up to 2005-06-30
dot icon06/06/2005
Return made up to 21/05/05; full list of members
dot icon01/02/2005
Total exemption small company accounts made up to 2004-06-30
dot icon14/07/2004
Return made up to 21/05/04; full list of members
dot icon10/03/2004
Total exemption small company accounts made up to 2003-06-30
dot icon24/07/2003
Return made up to 21/05/03; full list of members
dot icon20/07/2003
Ad 31/03/03--------- £ si 140098@1=140098 £ ic 2/140100
dot icon04/07/2002
Accounting reference date extended from 31/05/03 to 30/06/03
dot icon27/06/2002
New director appointed
dot icon27/06/2002
New director appointed
dot icon27/06/2002
New director appointed
dot icon27/06/2002
New director appointed
dot icon27/06/2002
New director appointed
dot icon27/06/2002
New director appointed
dot icon27/06/2002
New secretary appointed
dot icon29/05/2002
Ad 21/05/02--------- £ si 1@1=1 £ ic 1/2
dot icon29/05/2002
Secretary resigned
dot icon29/05/2002
Director resigned
dot icon29/05/2002
Registered office changed on 29/05/02 from: somerset house 40-49 price street, birmingham B4 6LZ
dot icon21/05/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-4 *

* 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
30/06/2025
dot iconNext confirmation date
08/02/2027
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
73.66K
-
0.00
86.51K
-
2022
4
77.41K
-
0.00
6.24K
-
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
Bradbury, John
Director
21/05/2002 - 08/02/2024
-
Miss Kay Castle
Director
13/06/2002 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

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

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About BRADWARDS LIMITED

BRADWARDS LIMITED is an(a) Active company incorporated on 21/05/2002 with the registered office located at Vision House, Unit 4, Factory Road, Hinckley, Leicestershire LE10 0DP. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRADWARDS LIMITED?

toggle

BRADWARDS LIMITED is currently Active. It was registered on 21/05/2002 .

Where is BRADWARDS LIMITED located?

toggle

BRADWARDS LIMITED is registered at Vision House, Unit 4, Factory Road, Hinckley, Leicestershire LE10 0DP.

What does BRADWARDS LIMITED do?

toggle

BRADWARDS LIMITED operates in the Retail sale of clothing in specialised stores (47.71 - SIC 2007) sector.

What is the latest filing for BRADWARDS LIMITED?

toggle

The latest filing was on 24/02/2026: Total exemption full accounts made up to 2025-06-30.