BRAVEDRIVE LTD

Register to unlock more data on OkredoRegister

BRAVEDRIVE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02067372

Incorporation date

24/10/1986

Size

Micro Entity

Contacts

Registered address

Registered address

Fullflow House, Holbrook Avenne, Holbrook, Sheffield S20 3FFCopy
copy info iconCopy
See on map
Latest events (Record since 24/10/1986)
dot icon21/04/2026
Micro company accounts made up to 2025-06-30
dot icon13/10/2025
Confirmation statement made on 2025-10-08 with no updates
dot icon11/02/2025
Micro company accounts made up to 2024-06-30
dot icon14/10/2024
Confirmation statement made on 2024-10-08 with no updates
dot icon18/12/2023
Micro company accounts made up to 2023-06-30
dot icon16/10/2023
Confirmation statement made on 2023-10-08 with no updates
dot icon21/02/2023
Micro company accounts made up to 2022-06-30
dot icon10/11/2022
Confirmation statement made on 2022-10-08 with no updates
dot icon31/03/2022
Micro company accounts made up to 2021-06-30
dot icon05/01/2022
Notification of Stonerock Holdings Limited as a person with significant control on 2021-03-31
dot icon05/01/2022
Cessation of Swp Group Plc as a person with significant control on 2021-03-31
dot icon20/10/2021
Confirmation statement made on 2021-10-08 with no updates
dot icon30/06/2021
Micro company accounts made up to 2020-06-30
dot icon14/10/2020
Confirmation statement made on 2020-10-08 with no updates
dot icon03/03/2020
Micro company accounts made up to 2019-06-30
dot icon30/10/2019
Confirmation statement made on 2019-10-08 with no updates
dot icon15/03/2019
Micro company accounts made up to 2018-06-30
dot icon08/10/2018
Confirmation statement made on 2018-10-08 with no updates
dot icon16/01/2018
Micro company accounts made up to 2017-06-30
dot icon24/10/2017
Confirmation statement made on 2017-10-08 with updates
dot icon09/03/2017
Accounts for a dormant company made up to 2016-06-30
dot icon26/10/2016
Confirmation statement made on 2016-10-08 with updates
dot icon15/09/2016
Satisfaction of charge 2 in full
dot icon15/09/2016
Satisfaction of charge 4 in full
dot icon15/09/2016
Satisfaction of charge 7 in full
dot icon12/04/2016
Total exemption full accounts made up to 2015-06-30
dot icon23/11/2015
Annual return made up to 2015-10-08 with full list of shareholders
dot icon09/04/2015
Accounts for a dormant company made up to 2014-06-30
dot icon18/11/2014
Annual return made up to 2014-10-08 with full list of shareholders
dot icon03/04/2014
Accounts for a dormant company made up to 2013-06-30
dot icon24/03/2014
Appointment of Mr David Jonathan Pett as a director
dot icon06/12/2013
Annual return made up to 2013-10-08 with full list of shareholders
dot icon04/04/2013
Accounts for a dormant company made up to 2012-06-30
dot icon26/11/2012
Annual return made up to 2012-10-08 with full list of shareholders
dot icon28/03/2012
Accounts for a dormant company made up to 2011-06-30
dot icon27/10/2011
Annual return made up to 2011-10-08 with full list of shareholders
dot icon15/04/2011
Appointment of Mr David Jonathan Pett as a secretary
dot icon15/04/2011
Termination of appointment of Pauline Storey as a secretary
dot icon05/04/2011
Accounts for a dormant company made up to 2010-06-30
dot icon08/11/2010
Annual return made up to 2010-10-08 with full list of shareholders
dot icon06/04/2010
Accounts for a dormant company made up to 2009-06-30
dot icon30/10/2009
Annual return made up to 2009-10-08 with full list of shareholders
dot icon30/10/2009
Director's details changed for James Alan Fairley Walker on 2009-10-08
dot icon27/07/2009
Auditor's resignation
dot icon05/05/2009
Full accounts made up to 2008-06-30
dot icon10/10/2008
Return made up to 08/10/08; full list of members
dot icon01/05/2008
Full accounts made up to 2007-06-30
dot icon10/01/2008
Return made up to 08/10/07; full list of members
dot icon10/05/2007
Full accounts made up to 2006-06-30
dot icon23/11/2006
Return made up to 08/10/06; full list of members
dot icon01/06/2006
Full accounts made up to 2005-06-30
dot icon07/11/2005
Return made up to 08/10/05; full list of members
dot icon05/05/2005
Full accounts made up to 2004-06-30
dot icon11/11/2004
Return made up to 08/10/04; full list of members
dot icon25/10/2004
Full accounts made up to 2003-06-30
dot icon22/07/2004
Certificate of change of name
dot icon07/07/2004
Director resigned
dot icon14/06/2004
New director appointed
dot icon28/10/2003
Return made up to 08/10/03; full list of members
dot icon03/05/2003
Full accounts made up to 2002-06-30
dot icon13/11/2002
Return made up to 08/10/02; full list of members
dot icon30/04/2002
Full accounts made up to 2001-06-30
dot icon05/11/2001
Return made up to 08/10/01; full list of members
dot icon26/04/2001
Full accounts made up to 2000-06-30
dot icon30/10/2000
Return made up to 08/10/00; full list of members
dot icon06/04/2000
Director resigned
dot icon04/04/2000
Full accounts made up to 1999-06-30
dot icon02/12/1999
Auditor's resignation
dot icon08/11/1999
Secretary resigned
dot icon22/10/1999
Return made up to 08/10/99; full list of members
dot icon03/06/1999
Declaration of satisfaction of mortgage/charge
dot icon03/06/1999
Declaration of satisfaction of mortgage/charge
dot icon21/04/1999
Full accounts made up to 1998-06-30
dot icon25/03/1999
Particulars of mortgage/charge
dot icon06/01/1999
Return made up to 08/10/98; full list of members
dot icon21/12/1998
New secretary appointed
dot icon21/12/1998
Secretary resigned
dot icon03/12/1998
Particulars of mortgage/charge
dot icon01/12/1998
Director resigned
dot icon09/11/1998
Auditor's resignation
dot icon01/05/1998
Full accounts made up to 1997-06-30
dot icon27/01/1998
Director resigned
dot icon30/12/1997
Return made up to 08/10/97; full list of members
dot icon29/12/1997
Director's particulars changed
dot icon29/12/1997
New director appointed
dot icon29/12/1997
New secretary appointed
dot icon28/05/1997
Full accounts made up to 1996-12-31
dot icon20/05/1997
Accounting reference date shortened from 31/12/97 to 30/06/97
dot icon21/11/1996
Director resigned
dot icon21/11/1996
Return made up to 08/10/96; full list of members
dot icon22/10/1996
Particulars of mortgage/charge
dot icon09/10/1996
Full accounts made up to 1995-12-31
dot icon01/10/1996
New director appointed
dot icon23/09/1996
Director resigned
dot icon20/09/1996
Declaration of satisfaction of mortgage/charge
dot icon05/09/1996
New director appointed
dot icon08/11/1995
Director resigned
dot icon25/10/1995
Return made up to 08/10/95; no change of members
dot icon21/08/1995
Accounts for a small company made up to 1994-12-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/10/1994
Return made up to 08/10/94; no change of members
dot icon30/06/1994
New director appointed
dot icon30/06/1994
New director appointed
dot icon19/05/1994
Accounts for a small company made up to 1993-12-31
dot icon08/02/1994
Return made up to 08/10/93; full list of members
dot icon27/09/1993
Accounts for a medium company made up to 1992-12-31
dot icon30/04/1993
Resolutions
dot icon21/12/1992
Ad 28/08/92--------- £ si 253520@1
dot icon19/11/1992
Return made up to 08/10/92; full list of members; amend
dot icon13/10/1992
Return made up to 08/10/92; full list of members
dot icon09/10/1992
Accounts for a small company made up to 1991-12-31
dot icon06/10/1992
Resolutions
dot icon06/10/1992
£ nc 1253520/294520 28/08/92
dot icon06/10/1992
Resolutions
dot icon06/10/1992
Resolutions
dot icon06/10/1992
Resolutions
dot icon06/10/1992
£ nc 1000000/1253520 28/08/92
dot icon14/08/1992
Secretary resigned;new secretary appointed
dot icon28/04/1992
Particulars of mortgage/charge
dot icon02/04/1992
Director resigned
dot icon29/11/1991
Resolutions
dot icon29/11/1991
£ nc 41000/1000000 11/10/91
dot icon29/11/1991
Memorandum and Articles of Association
dot icon29/11/1991
Registered office changed on 29/11/91 from: fullflow house,rotherham close, norwood industrial estate, killamarsh, sheffield. S31 8JU
dot icon28/11/1991
Certificate of change of name
dot icon28/11/1991
Certificate of change of name
dot icon08/11/1991
Return made up to 08/10/91; no change of members
dot icon06/08/1991
Auditor's resignation
dot icon26/07/1991
Particulars of mortgage/charge
dot icon07/06/1991
Accounts for a small company made up to 1990-12-31
dot icon09/01/1991
Declaration of satisfaction of mortgage/charge
dot icon08/01/1991
New secretary appointed
dot icon08/01/1991
New director appointed
dot icon31/10/1990
Accounts for a small company made up to 1989-12-31
dot icon31/10/1990
Return made up to 08/10/90; full list of members
dot icon30/10/1990
Director resigned
dot icon22/05/1990
Particulars of mortgage/charge
dot icon27/02/1990
Certificate of change of name
dot icon27/02/1990
Ad 14/02/90--------- £ si 40000@1=40000 £ ic 1000/41000
dot icon27/02/1990
Resolutions
dot icon27/02/1990
£ nc 1000/41000 14/02/90
dot icon30/01/1990
Accounts for a small company made up to 1988-12-31
dot icon30/01/1990
Return made up to 14/07/89; full list of members
dot icon23/01/1990
Registered office changed on 23/01/90 from: unit f, 2 holbrook green holbrook industrial estate mosborough sheffield S19 5FE
dot icon20/02/1989
Certificate of change of name
dot icon09/11/1988
Accounts made up to 1987-12-31
dot icon09/11/1988
Return made up to 14/04/88; full list of members
dot icon17/10/1988
Certificate of change of name
dot icon17/03/1988
Registered office changed on 17/03/88 from: unit f, 2, holbrook green holbrook ind. Estate mosborough sheffield S19 5FE
dot icon17/11/1987
Registered office changed on 17/11/87 from: unit 124 j c albyn complex burton road sheffield S3 8BX
dot icon13/03/1987
Particulars of mortgage/charge
dot icon15/01/1987
Accounting reference date notified as 31/12
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon27/10/1986
Secretary resigned
dot icon24/10/1986
Certificate of 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
30/06/2024
dot iconNext confirmation date
08/10/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
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
0
0.00
-
0.00
-
-
2022
0
0.00
-
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sebire, Andrew Foot
Director
24/06/1994 - 30/08/1996
18
Walker, James Alan Fairley
Director
03/06/2004 - Present
64
Arnsby, Alan John
Director
07/11/1997 - 21/01/1998
7
Pett, David Jonathan
Director
01/03/2014 - Present
34
Pett, David Jonathan
Secretary
06/04/2011 - Present
-

Persons with Significant Control

2
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 BRAVEDRIVE LTD

BRAVEDRIVE LTD is an(a) Active company incorporated on 24/10/1986 with the registered office located at Fullflow House, Holbrook Avenne, Holbrook, Sheffield S20 3FF. There are currently 3 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 BRAVEDRIVE LTD?

toggle

BRAVEDRIVE LTD is currently Active. It was registered on 24/10/1986 .

Where is BRAVEDRIVE LTD located?

toggle

BRAVEDRIVE LTD is registered at Fullflow House, Holbrook Avenne, Holbrook, Sheffield S20 3FF.

What does BRAVEDRIVE LTD do?

toggle

BRAVEDRIVE LTD operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

What is the latest filing for BRAVEDRIVE LTD?

toggle

The latest filing was on 21/04/2026: Micro company accounts made up to 2025-06-30.