UKBizDB.co.uk

BRADSHAW AGRICULTURAL HOLDINGS LIMITED

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

This company is commonly known as Bradshaw Agricultural Holdings Limited. The company was founded 49 years ago and was given the registration number 01187056. The firm's registered office is in LONDON. You can find them at 4th Floor, 7/10 Chandos Street, London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:BRADSHAW AGRICULTURAL HOLDINGS LIMITED
Company Number:01187056
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 October 1974
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:4th Floor, 7/10 Chandos Street, London, W1G 9DQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Vicarage, Church Road, Peasedown St John, Bath, United Kingdom, BA2 8AA

Secretary20 July 2011Active
Stoneleigh House, 17 Butlers House, Aston Le Walls, NN11 6UH

Director-Active
Bloxham Mill, Barford Road, Bloxham, Banbury, England, OX15 4FF

Director22 April 1999Active
Victoria House, Deddington, Banbury, OX15 0SH

Secretary-Active
Victoria House, Deddington, Banbury, OX15 0SH

Director-Active
Victoria House, Deddington, Banbury, OX15 0SH

Director-Active
Squirrels Oak, Malthouse Lane, Hurstpierpoint, Hassocks, United Kingdom, BN6 9JY

Director09 January 2012Active
The Vicarage, Church Road, Peasedown St John, Bath, United Kingdom, BA2 8AA

Director09 January 2012Active

People with Significant Control

Mr Patrick Julian Bradshaw
Notified on:10 March 2021
Status:Active
Date of birth:April 1969
Nationality:British
Country of residence:England
Address:Bloxham Mill, Barford Road, Banbury, England, OX15 4FF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Christopher Simon Bradshaw
Notified on:10 March 2021
Status:Active
Date of birth:April 1957
Nationality:British
Country of residence:England
Address:Stoneleigh House, 17 Butlers Close, Daventry, England, NN11 6UH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Roger Lovell Bradshaw
Notified on:06 April 2016
Status:Active
Date of birth:July 1932
Nationality:British
Country of residence:United Kingdom
Address:Victoria House, Deddington, Banbury, United Kingdom, OX15 0SH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-15Confirmation statement

Confirmation statement with no updates.

Download
2023-07-27Accounts

Accounts with accounts type micro entity.

Download
2023-03-29Confirmation statement

Confirmation statement with no updates.

Download
2022-11-24Accounts

Accounts with accounts type total exemption full.

Download
2022-09-23Address

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

Download
2022-04-11Confirmation statement

Confirmation statement with updates.

Download
2022-04-11Officers

Termination director company with name termination date.

Download
2022-04-11Officers

Termination director company with name termination date.

Download
2022-01-26Accounts

Accounts with accounts type total exemption full.

Download
2022-01-17Officers

Change person director company with change date.

Download
2022-01-17Persons with significant control

Change to a person with significant control.

Download
2022-01-17Address

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

Download
2021-10-08Persons with significant control

Change to a person with significant control.

Download
2021-10-08Officers

Change person director company with change date.

Download
2021-08-04Persons with significant control

Change to a person with significant control.

Download
2021-08-04Officers

Change person director company with change date.

Download
2021-08-04Address

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

Download
2021-06-07Persons with significant control

Notification of a person with significant control.

Download
2021-06-07Persons with significant control

Notification of a person with significant control.

Download
2021-06-07Confirmation statement

Confirmation statement with updates.

Download
2021-06-07Persons with significant control

Cessation of a person with significant control.

Download
2021-06-07Officers

Termination director company with name termination date.

Download
2020-12-10Accounts

Accounts with accounts type dormant.

Download
2020-03-17Confirmation statement

Confirmation statement with no updates.

Download
2020-03-04Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.