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.
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 | : |
|
Registered Address | : | 4th Floor, 7/10 Chandos Street, London, W1G 9DQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Vicarage, Church Road, Peasedown St John, Bath, United Kingdom, BA2 8AA | Secretary | 20 July 2011 | Active |
Stoneleigh House, 17 Butlers House, Aston Le Walls, NN11 6UH | Director | - | Active |
Bloxham Mill, Barford Road, Bloxham, Banbury, England, OX15 4FF | Director | 22 April 1999 | Active |
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 | Director | 09 January 2012 | Active |
The Vicarage, Church Road, Peasedown St John, Bath, United Kingdom, BA2 8AA | Director | 09 January 2012 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-27 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-23 | Address | Change registered office address company with date old address new address. | Download |
2022-04-11 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-11 | Officers | Termination director company with name termination date. | Download |
2022-04-11 | Officers | Termination director company with name termination date. | Download |
2022-01-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-17 | Officers | Change person director company with change date. | Download |
2022-01-17 | Persons with significant control | Change to a person with significant control. | Download |
2022-01-17 | Address | Change registered office address company with date old address new address. | Download |
2021-10-08 | Persons with significant control | Change to a person with significant control. | Download |
2021-10-08 | Officers | Change person director company with change date. | Download |
2021-08-04 | Persons with significant control | Change to a person with significant control. | Download |
2021-08-04 | Officers | Change person director company with change date. | Download |
2021-08-04 | Address | Change registered office address company with date old address new address. | Download |
2021-06-07 | Persons with significant control | Notification of a person with significant control. | Download |
2021-06-07 | Persons with significant control | Notification of a person with significant control. | Download |
2021-06-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-07 | Officers | Termination director company with name termination date. | Download |
2020-12-10 | Accounts | Accounts with accounts type dormant. | Download |
2020-03-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-04 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.