UKBizDB.co.uk

BRADMANS LTD

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

This company is commonly known as Bradmans Ltd. The company was founded 4 years ago and was given the registration number 12444583. The firm's registered office is in DERBY. You can find them at 44 Friar Gate, , Derby, Derbyshire. This company's SIC code is 56302 - Public houses and bars.

Company Information

Name:BRADMANS LTD
Company Number:12444583
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 February 2020
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:44 Friar Gate, Derby, Derbyshire, England, DE1 1DA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19 Dale Road, Matlock, England, DE4 3YA

Director24 October 2023Active
19 Dale Road, Matlock, England, DE4 3YA

Director24 October 2023Active
44 Friar Gate, Derby, United Kingdom, DE1 1DA

Director05 February 2020Active
44 Friar Gate, Derby, United Kingdom, DE1 1DA

Director05 February 2020Active
The Mills, Canal Street, Derby, England, DE1 2RJ

Director05 February 2020Active

People with Significant Control

Mr Gary Paul Burdekin
Notified on:24 October 2023
Status:Active
Date of birth:May 1990
Nationality:British
Country of residence:England
Address:19 Dale Road, Matlock, England, DE4 3YA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Thomas Edward Morris
Notified on:24 October 2023
Status:Active
Date of birth:June 1991
Nationality:British
Country of residence:England
Address:19 Dale Road, Matlock, England, DE4 3YA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Edward Morris
Notified on:18 March 2020
Status:Active
Date of birth:April 1964
Nationality:British
Country of residence:England
Address:19 Dale Road, Matlock, England, DE4 3YA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr John David Fearnehough
Notified on:05 February 2020
Status:Active
Date of birth:October 1972
Nationality:British
Country of residence:United Kingdom
Address:44 Friar Gate, Derby, United Kingdom, DE1 1DA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr James David Cokayne
Notified on:05 February 2020
Status:Active
Date of birth:April 1974
Nationality:British
Country of residence:United Kingdom
Address:44 Friar Gate, Derby, United Kingdom, DE1 1DA
Nature of control:
  • Ownership of shares 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Confirmation statement

Confirmation statement with updates.

Download
2023-11-27Accounts

Accounts with accounts type total exemption full.

Download
2023-10-24Persons with significant control

Notification of a person with significant control.

Download
2023-10-24Persons with significant control

Notification of a person with significant control.

Download
2023-10-24Persons with significant control

Cessation of a person with significant control.

Download
2023-10-24Officers

Termination director company with name termination date.

Download
2023-10-24Officers

Appoint person director company with name date.

Download
2023-10-24Officers

Appoint person director company with name date.

Download
2023-10-24Address

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

Download
2023-07-06Officers

Termination director company with name termination date.

Download
2023-07-06Officers

Termination director company with name termination date.

Download
2023-02-23Accounts

Accounts with accounts type total exemption full.

Download
2023-01-31Confirmation statement

Confirmation statement with no updates.

Download
2022-02-25Confirmation statement

Confirmation statement with no updates.

Download
2021-11-04Accounts

Accounts with accounts type total exemption full.

Download
2021-03-18Confirmation statement

Confirmation statement with updates.

Download
2021-03-18Persons with significant control

Cessation of a person with significant control.

Download
2021-03-18Persons with significant control

Cessation of a person with significant control.

Download
2021-03-18Persons with significant control

Notification of a person with significant control.

Download
2020-03-18Capital

Capital allotment shares.

Download
2020-03-18Address

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

Download
2020-03-04Officers

Appoint person director company with name date.

Download
2020-02-05Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.