UKBizDB.co.uk

BRADFORDS BUILDING SUPPLIES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bradfords Building Supplies Limited. The company was founded 90 years ago and was given the registration number 00278994. The firm's registered office is in YEOVIL. You can find them at 96 Hendford Hill, , Yeovil, . This company's SIC code is 46130 - Agents involved in the sale of timber and building materials.

Company Information

Name:BRADFORDS BUILDING SUPPLIES LIMITED
Company Number:00278994
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 August 1933
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46130 - Agents involved in the sale of timber and building materials

Office Address & Contact

Registered Address:96 Hendford Hill, Yeovil, England, BA20 2QR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
96, Hendford Hill, Yeovil, England, BA20 2QR

Director01 November 2022Active
96, Hendford Hill, Yeovil, England, BA20 2QR

Director22 March 2017Active
96, Hendford Hill, Yeovil, England, BA20 2QR

Director30 April 2015Active
240 Goldcroft, Yeovil, BA21 4DA

Secretary-Active
96 Hendford Hill, Yeovil, Somerset, BA20 2QT

Secretary31 October 2008Active
96, Hendford Hill, Yeovil, England, BA20 2QR

Director01 October 2018Active
240 Goldcroft, Yeovil, BA21 4DA

Director01 October 2004Active
6 Roundway Close, Heddington, SN11 0QA

Director01 March 1998Active
The Dower House, Compton Durville, South Petherton, TA13 5EU

Director-Active
Beech House, Over Compton, Sherborne, DT9 4QU

Director-Active
96 Hendford Hill, Yeovil, Somerset, BA20 2QT

Director05 March 2015Active
96 Hendford Hill, Yeovil, Somerset, BA20 2QT

Director01 December 2015Active
Cedar Farm Wet Lane, Draycott, Cheddar, BS27 3TG

Director-Active
Charnwood, Knole, Langport, TA10 9JA

Director-Active
96 Hendford Hill, Yeovil, Somerset, BA20 2QT

Director02 December 2013Active
96 Hendford Hill, Yeovil, Somerset, BA20 2QT

Director01 May 1994Active
96 Hendford Hill, Yeovil, Somerset, BA20 2QT

Director30 August 2006Active
96 Hendford Hill, Yeovil, Somerset, BA20 2QT

Director01 December 2010Active
8 Elms Road, Wellington, TA21 8EE

Director-Active
96, Hendford Hill, Yeovil, England, BA20 2QR

Director01 July 2018Active
Glovers Mead, Trent, Sherborne, DT9 4SW

Director01 May 1998Active
96 Hendford Hill, Yeovil, Somerset, BA20 2QT

Director01 May 2006Active
96, Hendford Hill, Yeovil, England, BA20 2QR

Director21 May 2019Active
96 Hendford Hill, Yeovil, Somerset, BA20 2QT

Director01 August 1996Active
96 Hendford Hill, Yeovil, Somerset, BA20 2QT

Director11 January 1999Active
96 Hendford Hill, Yeovil, Somerset, BA20 2QT

Director-Active
96 Hendford Hill, Yeovil, Somerset, BA20 2QT

Director31 December 2017Active
1 Berkeley Close, Ross On Wye, HR9 7XL

Director02 October 2000Active

People with Significant Control

Bradford And Sons Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:98, Hendford Hill, Yeovil, England, BA20 2QR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-15Accounts

Accounts with accounts type full.

Download
2024-03-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-26Confirmation statement

Confirmation statement with no updates.

Download
2023-05-25Officers

Change person director company with change date.

Download
2023-04-26Accounts

Accounts with accounts type full.

Download
2022-11-08Officers

Appoint person director company with name date.

Download
2022-10-26Confirmation statement

Confirmation statement with no updates.

Download
2022-04-01Accounts

Accounts with accounts type full.

Download
2021-12-06Officers

Termination director company with name termination date.

Download
2021-10-27Confirmation statement

Confirmation statement with no updates.

Download
2021-03-17Accounts

Accounts with accounts type full.

Download
2020-10-26Confirmation statement

Confirmation statement with no updates.

Download
2020-09-29Accounts

Accounts with accounts type full.

Download
2020-05-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-04-08Officers

Termination director company with name termination date.

Download
2020-02-10Accounts

Change account reference date company previous shortened.

Download
2019-11-12Officers

Termination director company with name termination date.

Download
2019-11-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-28Confirmation statement

Confirmation statement with updates.

Download
2019-10-12Accounts

Accounts with accounts type full.

Download
2019-08-23Address

Change registered office address company with date old address new address.

Download
2019-06-03Officers

Appoint person director company with name date.

Download
2019-03-21Officers

Termination director company with name termination date.

Download
2019-03-21Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.