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.
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 | : |
|
Registered Address | : | Bleak House Farm, Ironstone Road, Burntwood, Staffordshire, WS7 1YL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5 Westwoods Hollow, The Hunslett, Burntwood, WS7 9AT | Director | 24 December 1991 | Active |
C/O Begbies Traynor (Central) Llp, Lymedale Business Centre Lymedale Business Park, Hooters Hall Road, Newcastle, ST5 9QF | Director | 30 September 2021 | Active |
Bleakhouse Farm Ironstone Road, Burntwood, WS7 1YL | Secretary | 17 July 2006 | Active |
Bleak House Farm Ironstone Road, Chase Terrace, Burntwood, WS7 1YL | Secretary | - | Active |
Bleak House, Farm, Ironstone Road, Burntwood, England, WS7 1YL | Director | 16 August 2011 | Active |
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 |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-27 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-11-06 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-11-06 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2023-04-24 | Address | Change registered office address company with date old address new address. | Download |
2023-04-24 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2023-04-24 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-04-24 | Resolution | Resolution. | Download |
2023-03-23 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2023-01-11 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Officers | Appoint person director company with name date. | Download |
2021-09-30 | Officers | Termination director company with name termination date. | Download |
2021-09-30 | Officers | Termination secretary company with name termination date. | Download |
2021-09-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-18 | Officers | Termination director company with name termination date. | Download |
2020-05-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-07 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-07 | Persons with significant control | Notification of a person with significant control. | Download |
2019-02-07 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.