BRALTEX LIMITED

Register to unlock more data on OkredoRegister

BRALTEX LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01609700

Incorporation date

28/01/1982

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite B2, Joseph's Well Hanover Walk, Westgate, Leeds LS3 1ABCopy
copy info iconCopy
See on map
Latest events (Record since 18/06/1986)
dot icon16/04/2026
Total exemption full accounts made up to 2025-09-30
dot icon27/10/2025
Confirmation statement made on 2025-10-22 with no updates
dot icon28/04/2025
Total exemption full accounts made up to 2024-09-30
dot icon28/11/2024
Confirmation statement made on 2024-11-22 with no updates
dot icon31/07/2024
Appointment of Mrs Adrienne Levine as a secretary on 2024-07-31
dot icon14/03/2024
Total exemption full accounts made up to 2023-09-30
dot icon06/02/2024
Change of details for Mr Russell Mark Levine as a person with significant control on 2023-07-27
dot icon06/02/2024
Notification of Adrienne Levine as a person with significant control on 2023-07-27
dot icon24/01/2024
Second filing of Confirmation Statement dated 2023-11-22
dot icon22/11/2023
Confirmation statement made on 2023-11-22 with updates
dot icon08/08/2023
Resolutions
dot icon08/08/2023
Change of share class name or designation
dot icon08/08/2023
Memorandum and Articles of Association
dot icon08/08/2023
Particulars of variation of rights attached to shares
dot icon28/12/2022
Resolutions
dot icon16/12/2022
Purchase of own shares.
dot icon16/12/2022
Cancellation of shares. Statement of capital on 2022-11-09
dot icon29/11/2022
22/11/22 Statement of Capital gbp 17
dot icon22/11/2022
Total exemption full accounts made up to 2022-09-30
dot icon10/11/2022
Cessation of Gillian Bernice Fletcher as a person with significant control on 2022-11-09
dot icon10/11/2022
Termination of appointment of Gillian Bernice Fletcher as a director on 2022-11-10
dot icon10/11/2022
Termination of appointment of Gillian Bernice Fletcher as a secretary on 2022-11-10
dot icon30/09/2022
Registered office address changed from Unit 3 Trafalgar Park Admiral Way Off Lawkholme Lane Keighley West Yorkshire BD21 3LN to Suite B2, Joseph's Well Hanover Walk Westgate Leeds LS3 1AB on 2022-09-30
dot icon08/03/2022
Total exemption full accounts made up to 2021-09-30
dot icon22/11/2021
Confirmation statement made on 2021-11-22 with no updates
dot icon12/03/2021
Total exemption full accounts made up to 2020-09-30
dot icon10/12/2020
Confirmation statement made on 2020-11-26 with no updates
dot icon13/03/2020
Total exemption full accounts made up to 2019-09-30
dot icon04/12/2019
Confirmation statement made on 2019-11-26 with no updates
dot icon11/12/2018
Total exemption full accounts made up to 2018-09-30
dot icon26/11/2018
Confirmation statement made on 2018-11-26 with no updates
dot icon04/12/2017
Total exemption full accounts made up to 2017-09-30
dot icon27/11/2017
Confirmation statement made on 2017-11-26 with no updates
dot icon05/01/2017
Total exemption small company accounts made up to 2016-09-30
dot icon08/12/2016
Confirmation statement made on 2016-11-26 with updates
dot icon01/12/2015
Total exemption small company accounts made up to 2015-09-30
dot icon30/11/2015
Annual return made up to 2015-11-26 with full list of shareholders
dot icon26/11/2014
Annual return made up to 2014-11-26 with full list of shareholders
dot icon14/11/2014
Total exemption small company accounts made up to 2014-09-30
dot icon26/11/2013
Annual return made up to 2013-11-26 with full list of shareholders
dot icon11/11/2013
Total exemption small company accounts made up to 2013-09-30
dot icon03/12/2012
Annual return made up to 2012-11-26 with full list of shareholders
dot icon16/11/2012
Total exemption small company accounts made up to 2012-09-30
dot icon28/11/2011
Annual return made up to 2011-11-26 with full list of shareholders
dot icon18/11/2011
Total exemption small company accounts made up to 2011-09-30
dot icon07/12/2010
Annual return made up to 2010-11-26 with full list of shareholders
dot icon30/11/2010
Total exemption small company accounts made up to 2010-09-30
dot icon02/01/2010
Total exemption small company accounts made up to 2009-09-30
dot icon26/11/2009
Annual return made up to 2009-11-26 with full list of shareholders
dot icon26/11/2009
Director's details changed for Gillian Bernice Fletcher on 2009-11-26
dot icon26/11/2009
Director's details changed for Mr Russel Mark Levine on 2009-11-26
dot icon30/10/2009
Termination of appointment of Alan Levine as a director
dot icon11/06/2009
Director appointed mr russell levine
dot icon21/12/2008
Accounts for a small company made up to 2008-09-30
dot icon17/12/2008
Return made up to 27/11/08; full list of members
dot icon20/12/2007
Return made up to 27/11/07; full list of members
dot icon20/12/2007
Location of register of members
dot icon28/11/2007
Accounts for a small company made up to 2007-09-30
dot icon14/12/2006
Accounts for a small company made up to 2006-09-30
dot icon05/12/2006
Return made up to 27/11/06; full list of members
dot icon20/03/2006
Return made up to 27/11/05; full list of members
dot icon23/12/2005
Accounts for a small company made up to 2005-09-30
dot icon02/08/2005
Registered office changed on 02/08/05 from: victoria road halifax west yorkshire HX1 5PT
dot icon24/11/2004
Return made up to 27/11/04; full list of members
dot icon17/11/2004
Accounts for a small company made up to 2004-09-30
dot icon23/01/2004
Return made up to 27/11/03; full list of members
dot icon11/12/2003
Accounts for a small company made up to 2003-09-30
dot icon10/01/2003
Return made up to 27/11/02; full list of members
dot icon22/12/2002
Accounts for a small company made up to 2002-09-30
dot icon25/06/2002
New director appointed
dot icon25/06/2002
Director resigned
dot icon20/12/2001
Accounts for a small company made up to 2001-09-30
dot icon10/12/2001
Return made up to 27/11/01; full list of members
dot icon26/07/2001
Declaration of satisfaction of mortgage/charge
dot icon26/07/2001
Declaration of satisfaction of mortgage/charge
dot icon23/04/2001
Accounts for a small company made up to 2000-09-30
dot icon19/12/2000
Return made up to 27/11/00; full list of members
dot icon08/12/1999
Return made up to 27/11/99; full list of members
dot icon01/12/1999
Accounts for a medium company made up to 1999-09-30
dot icon14/12/1998
Return made up to 27/11/98; no change of members
dot icon17/11/1998
Accounts for a medium company made up to 1998-09-30
dot icon23/12/1997
Accounts for a medium company made up to 1997-09-30
dot icon19/12/1997
Return made up to 27/11/97; no change of members
dot icon26/09/1997
Particulars of mortgage/charge
dot icon16/12/1996
Return made up to 27/11/96; full list of members
dot icon12/12/1996
Accounts for a small company made up to 1996-09-30
dot icon24/04/1996
Auditor's resignation
dot icon01/02/1996
Accounts for a small company made up to 1995-09-30
dot icon13/12/1995
Return made up to 27/11/95; no change of members
dot icon10/01/1995
Return made up to 27/11/94; no change of members
dot icon19/12/1994
Accounts for a small company made up to 1994-09-30
dot icon30/10/1994
Registered office changed on 30/10/94 from: 450 haworth road allerton bradford west yorkshire BD15 9LL
dot icon26/05/1994
Declaration of satisfaction of mortgage/charge
dot icon02/02/1994
Accounts for a small company made up to 1993-09-30
dot icon21/01/1994
Return made up to 27/11/93; full list of members
dot icon15/12/1993
Particulars of mortgage/charge
dot icon15/01/1993
Accounts for a small company made up to 1992-09-30
dot icon21/12/1992
Return made up to 27/11/92; no change of members
dot icon21/01/1992
Accounts for a small company made up to 1991-09-30
dot icon13/12/1991
Return made up to 27/11/91; no change of members
dot icon29/01/1991
Return made up to 27/11/90; full list of members
dot icon16/01/1991
Accounts for a small company made up to 1990-09-30
dot icon21/01/1990
Return made up to 27/11/89; full list of members
dot icon15/01/1990
Accounts for a small company made up to 1989-09-30
dot icon16/01/1989
Accounts for a small company made up to 1988-09-30
dot icon16/01/1989
Return made up to 09/12/88; full list of members
dot icon22/01/1988
Accounts for a small company made up to 1987-09-30
dot icon22/01/1988
Return made up to 21/12/87; full list of members
dot icon20/08/1987
Particulars of mortgage/charge
dot icon15/01/1987
Accounts for a small company made up to 1986-09-30
dot icon15/01/1987
Return made up to 31/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon19/08/1986
Registered office changed on 19/08/86 from: netherwood chambers 1A manor row bradford
dot icon18/06/1986
Accounting reference date extended from 31/05 to 30/09
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

0
2022
change arrow icon+209.92 % *

* during past year

Cash in Bank

£1,403,887.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
22/10/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
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
1.28M
-
0.00
452.98K
-
2022
0
1.51M
-
0.00
1.40M
-
2022
0
1.51M
-
0.00
1.40M
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

1.51M £Ascended17.75 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.40M £Ascended209.92 % *

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
Mrs Gillian Bernice Fletcher
Director
19/06/2002 - 09/11/2022
-
Levine, Russel Mark
Director
01/05/2009 - Present
-
Levine, Adrienne
Secretary
31/07/2024 - 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

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRALTEX LIMITED

BRALTEX LIMITED is an(a) Active company incorporated on 28/01/1982 with the registered office located at Suite B2, Joseph's Well Hanover Walk, Westgate, Leeds LS3 1AB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BRALTEX LIMITED?

toggle

BRALTEX LIMITED is currently Active. It was registered on 28/01/1982 .

Where is BRALTEX LIMITED located?

toggle

BRALTEX LIMITED is registered at Suite B2, Joseph's Well Hanover Walk, Westgate, Leeds LS3 1AB.

What does BRALTEX LIMITED do?

toggle

BRALTEX LIMITED operates in the Manufacture of other textiles n.e.c. (13.99 - SIC 2007) sector.

What is the latest filing for BRALTEX LIMITED?

toggle

The latest filing was on 16/04/2026: Total exemption full accounts made up to 2025-09-30.