UKBizDB.co.uk

BRADLEYS JUICES LIMITED

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

This company is commonly known as Bradleys Juices Limited. The company was founded 11 years ago and was given the registration number 08153167. The firm's registered office is in WESTON-SUPER-MARE. You can find them at 19 Boulevard, , Weston-super-mare, . This company's SIC code is 10320 - Manufacture of fruit and vegetable juice.

Company Information

Name:BRADLEYS JUICES LIMITED
Company Number:08153167
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 July 2012
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 10320 - Manufacture of fruit and vegetable juice

Office Address & Contact

Registered Address:19 Boulevard, Weston-super-mare, England, BS23 1NR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19, Boulevard, Weston-Super-Mare, England, BS23 1NR

Director23 July 2012Active
19, Boulevard, Weston-Super-Mare, England, BS23 1NR

Secretary01 August 2012Active
Cooper House, Lower Charlton Trading Estate, Shepton Mallet, England, BA4 5QE

Corporate Secretary23 July 2012Active
19, Boulevard, Weston-Super-Mare, England, BS23 1NR

Director21 January 2019Active

People with Significant Control

Elizabeth Madeleine Bradley
Notified on:21 January 2019
Status:Active
Date of birth:April 1960
Nationality:British
Country of residence:England
Address:19, Boulevard, Weston-Super-Mare, England, BS23 1NR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
John Miles Bradley
Notified on:06 April 2016
Status:Active
Date of birth:August 1956
Nationality:British
Country of residence:England
Address:Box Bush Farm, Box Bush Lane, Weston-Super-Mare, England, BS24 6UA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr John Miles Bradley
Notified on:06 April 2016
Status:Active
Date of birth:August 1956
Nationality:British
Country of residence:England
Address:19, Boulevard, Weston-Super-Mare, England, BS23 1NR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-23Confirmation statement

Confirmation statement with no updates.

Download
2023-12-28Accounts

Accounts with accounts type micro entity.

Download
2023-02-06Confirmation statement

Confirmation statement with no updates.

Download
2022-05-05Accounts

Accounts with accounts type micro entity.

Download
2022-02-03Confirmation statement

Confirmation statement with no updates.

Download
2021-12-14Accounts

Accounts with accounts type micro entity.

Download
2021-03-17Confirmation statement

Confirmation statement with updates.

Download
2020-09-30Accounts

Accounts with accounts type micro entity.

Download
2020-09-30Officers

Termination director company with name termination date.

Download
2020-09-30Officers

Termination secretary company with name termination date.

Download
2020-09-30Persons with significant control

Cessation of a person with significant control.

Download
2020-01-24Confirmation statement

Confirmation statement with no updates.

Download
2019-07-16Accounts

Accounts with accounts type micro entity.

Download
2019-06-17Persons with significant control

Change to a person with significant control.

Download
2019-06-17Officers

Change person secretary company with change date.

Download
2019-06-14Officers

Change person director company with change date.

Download
2019-06-14Officers

Change person director company with change date.

Download
2019-06-14Persons with significant control

Change to a person with significant control.

Download
2019-06-14Address

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

Download
2019-04-03Mortgage

Mortgage satisfy charge full.

Download
2019-04-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-01-28Persons with significant control

Change to a person with significant control.

Download
2019-01-28Officers

Appoint person director company with name date.

Download
2019-01-28Persons with significant control

Notification of a person with significant control.

Download
2019-01-24Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.