BRADWOOD COURIERS LTD

Register to unlock more data on OkredoRegister

BRADWOOD COURIERS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08685002

Incorporation date

10/09/2013

Size

Micro Entity

Contacts

Registered address

Registered address

200 Cotton Lane Cotton Lane, Allenton, Derby, Derbyshire DE24 8GHCopy
copy info iconCopy
See on map
Latest events (Record since 10/09/2013)
dot icon11/12/2025
Change of details for Mr Joseph Steven Bradley as a person with significant control on 2025-11-26
dot icon11/12/2025
Notification of Marvyn Steven Bradley as a person with significant control on 2025-11-26
dot icon28/10/2025
Satisfaction of charge 086850020001 in full
dot icon16/10/2025
Confirmation statement made on 2025-09-10 with no updates
dot icon29/09/2025
Micro company accounts made up to 2024-09-30
dot icon23/07/2025
Registration of charge 086850020002, created on 2025-07-21
dot icon14/04/2025
Termination of appointment of Elaine Bloor as a secretary on 2025-04-14
dot icon30/09/2024
Confirmation statement made on 2024-09-10 with updates
dot icon18/03/2024
Micro company accounts made up to 2023-09-30
dot icon08/02/2024
Appointment of Mr Marvyn Steven Bradley as a director on 2024-02-08
dot icon08/02/2024
Appointment of Mr Joseph Steven Bradley as a director on 2024-02-08
dot icon08/02/2024
Appointment of Ms Elaine Bloor as a secretary on 2024-02-08
dot icon08/02/2024
Notification of Joseph Steven Bradley as a person with significant control on 2024-02-08
dot icon08/02/2024
Cessation of Angela Bradley as a person with significant control on 2024-02-03
dot icon07/02/2024
Termination of appointment of Angela Bradley as a director on 2024-02-03
dot icon02/10/2023
Registered office address changed from 129 Boulton Lane Derby DE24 0FF England to 200 Cotton Lane Cotton Lane Allenton Derby Derbyshire DE24 8GH on 2023-10-02
dot icon02/10/2023
Confirmation statement made on 2023-09-10 with no updates
dot icon02/10/2023
Micro company accounts made up to 2022-09-30
dot icon20/09/2022
Confirmation statement made on 2022-09-10 with no updates
dot icon22/03/2022
Micro company accounts made up to 2021-09-30
dot icon27/09/2021
Total exemption full accounts made up to 2020-09-30
dot icon16/09/2021
Confirmation statement made on 2021-09-10 with no updates
dot icon10/11/2020
Registered office address changed from 47 Davenport Road Derby DE24 8AY England to 129 Boulton Lane Derby DE24 0FF on 2020-11-10
dot icon22/09/2020
Total exemption full accounts made up to 2019-09-30
dot icon10/09/2020
Confirmation statement made on 2020-09-10 with no updates
dot icon10/09/2019
Confirmation statement made on 2019-09-10 with no updates
dot icon20/12/2018
Amended total exemption full accounts made up to 2018-09-30
dot icon11/12/2018
Total exemption full accounts made up to 2018-09-30
dot icon11/09/2018
Confirmation statement made on 2018-09-10 with no updates
dot icon29/06/2018
Micro company accounts made up to 2017-09-30
dot icon13/09/2017
Confirmation statement made on 2017-09-10 with no updates
dot icon13/09/2017
Cessation of Angela Bradley as a person with significant control on 2017-09-13
dot icon13/09/2017
Notification of Angela Bradley as a person with significant control on 2017-09-10
dot icon17/08/2017
Total exemption full accounts made up to 2016-09-30
dot icon14/08/2017
Registered office address changed from 128 Pear Tree Road Derby DE23 6QD to 47 Davenport Road Derby DE24 8AY on 2017-08-14
dot icon10/08/2017
Termination of appointment of Marvyn Bradley as a director on 2017-07-09
dot icon10/08/2017
Appointment of Angela Bradley as a director on 2017-08-09
dot icon16/09/2016
Confirmation statement made on 2016-09-10 with updates
dot icon14/07/2016
Amended total exemption small company accounts made up to 2015-09-30
dot icon30/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon07/10/2015
Annual return made up to 2015-09-10 with full list of shareholders
dot icon18/05/2015
Appointment of Mr Marvyn Bradley as a director on 2015-05-18
dot icon18/05/2015
Termination of appointment of Angela Bradley as a director on 2015-05-18
dot icon14/05/2015
Total exemption small company accounts made up to 2014-09-30
dot icon17/12/2014
Registered office address changed from 95 Peet Street Derby DE22 3RG to 128 Pear Tree Road Derby DE23 6QD on 2014-12-17
dot icon09/10/2014
Annual return made up to 2014-09-10 with full list of shareholders
dot icon16/04/2014
Registration of charge 086850020001
dot icon10/09/2013
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
10/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
34.08K
-
0.00
-
-
2023
4
110.15K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bradley, Angela
Director
10/09/2013 - 18/05/2015
-
Bradley, Angela
Director
09/08/2017 - 03/02/2024
-
Mr Marvyn Steven Bradley
Director
08/02/2024 - Present
-
Mr Marvyn Steven Bradley
Director
18/05/2015 - 09/07/2017
-
Bradley, Joseph Steven
Director
08/02/2024 - Present
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRADWOOD COURIERS LTD

BRADWOOD COURIERS LTD is an(a) Active company incorporated on 10/09/2013 with the registered office located at 200 Cotton Lane Cotton Lane, Allenton, Derby, Derbyshire DE24 8GH. 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 BRADWOOD COURIERS LTD?

toggle

BRADWOOD COURIERS LTD is currently Active. It was registered on 10/09/2013 .

Where is BRADWOOD COURIERS LTD located?

toggle

BRADWOOD COURIERS LTD is registered at 200 Cotton Lane Cotton Lane, Allenton, Derby, Derbyshire DE24 8GH.

What does BRADWOOD COURIERS LTD do?

toggle

BRADWOOD COURIERS LTD operates in the Unlicensed carriers (53.20/2 - SIC 2007) sector.

What is the latest filing for BRADWOOD COURIERS LTD?

toggle

The latest filing was on 11/12/2025: Change of details for Mr Joseph Steven Bradley as a person with significant control on 2025-11-26.