UKBizDB.co.uk

BRADSHAW BROS LTD.

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

This company is commonly known as Bradshaw Bros Ltd.. The company was founded 60 years ago and was given the registration number 00797295. The firm's registered office is in BURNTWOOD. You can find them at Bleak House Farm, Ironstone Road, Burntwood, Staffordshire. This company's SIC code is 46320 - Wholesale of meat and meat products.

Company Information

Name:BRADSHAW BROS LTD.
Company Number:00797295
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 March 1964
End of financial year:31 August 2021
Jurisdiction:England - Wales
Industry Codes:
  • 46320 - Wholesale of meat and meat products
  • 47220 - Retail sale of meat and meat products in specialised stores

Office Address & Contact

Registered Address:Bleak House Farm, Ironstone Road, Burntwood, Staffordshire, WS7 1YL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Westwoods Hollow, The Hunslett, Burntwood, WS7 9AT

Director24 December 1991Active
C/O Begbies Traynor (Central) Llp, Lymedale Business Centre Lymedale Business Park, Hooters Hall Road, Newcastle, ST5 9QF

Director30 September 2021Active
Bleakhouse Farm Ironstone Road, Burntwood, WS7 1YL

Secretary17 July 2006Active
Bleak House Farm Ironstone Road, Chase Terrace, Burntwood, WS7 1YL

Secretary-Active
Bleak House, Farm, Ironstone Road, Burntwood, England, WS7 1YL

Director16 August 2011Active
Bleak House Farm Ironstone Road, Chase Terrace, Burntwood, WS7 1YL

Director-Active
Bleak House Farm Ironstone Road, Chase Terrace, Burntwood, WS7 1YL

Director-Active
Lodge Hill Farm, Sevens Road, Rugeley, WS15 4RX

Director-Active
Bleakhouse Farm Ironstone Road, Chase Terrace, Burntwood, WS7 1YL

Director-Active

People with Significant Control

Mr Howard William Bradshaw
Notified on:01 December 2018
Status:Active
Date of birth:September 1963
Nationality:British
Country of residence:England
Address:Lodge Hill Farm, Sevens Road, Rugeley, England, WS15 4RX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Andrew Bradshaw
Notified on:01 December 2018
Status:Active
Date of birth:February 1965
Nationality:British
Country of residence:England
Address:5, Westwoods Hollow, Burntwood, England, WS7 9AT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Anne Kathryn Bradshaw
Notified on:01 July 2016
Status:Active
Date of birth:November 1943
Nationality:British
Country of residence:England
Address:Bleak House Farm, Ironstone Road, Burntwood, England, WS7 1YL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Howard Bradshaw
Notified on:01 July 2016
Status:Active
Date of birth:March 1937
Nationality:British
Country of residence:England
Address:Bleak House Farm, Ironstone Road, Burntwood, England, WS7 1YL
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-27Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-11-06Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-11-06Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2023-04-24Address

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

Download
2023-04-24Insolvency

Liquidation voluntary statement of affairs.

Download
2023-04-24Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-04-24Resolution

Resolution.

Download
2023-03-23Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-01-11Confirmation statement

Confirmation statement with updates.

Download
2022-05-24Accounts

Accounts with accounts type total exemption full.

Download
2022-01-11Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Officers

Appoint person director company with name date.

Download
2021-09-30Officers

Termination director company with name termination date.

Download
2021-09-30Officers

Termination secretary company with name termination date.

Download
2021-09-30Persons with significant control

Cessation of a person with significant control.

Download
2021-05-24Accounts

Accounts with accounts type total exemption full.

Download
2021-01-18Confirmation statement

Confirmation statement with updates.

Download
2021-01-18Persons with significant control

Cessation of a person with significant control.

Download
2021-01-18Officers

Termination director company with name termination date.

Download
2020-05-18Accounts

Accounts with accounts type total exemption full.

Download
2020-01-19Confirmation statement

Confirmation statement with no updates.

Download
2019-05-23Accounts

Accounts with accounts type total exemption full.

Download
2019-02-07Confirmation statement

Confirmation statement with updates.

Download
2019-02-07Persons with significant control

Notification of a person with significant control.

Download
2019-02-07Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.