UKBizDB.co.uk

BRADSHAW WEBB (CHELSEA) LIMITED

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

This company is commonly known as Bradshaw Webb (chelsea) Limited. The company was founded 46 years ago and was given the registration number 01324440. The firm's registered office is in LONDON. You can find them at Melton Court, Old Brompton Road, London, . This company's SIC code is 45111 - Sale of new cars and light motor vehicles.

Company Information

Name:BRADSHAW WEBB (CHELSEA) LIMITED
Company Number:01324440
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 August 1977
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45111 - Sale of new cars and light motor vehicles
  • 45112 - Sale of used cars and light motor vehicles

Office Address & Contact

Registered Address:Melton Court, Old Brompton Road, London, SW7 3TD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Melton Court, Old Brompton Road, London, SW7 3TD

Secretary16 January 2017Active
Melton Court, Old Brompton Road, London, SW7 3TD

Director23 March 2022Active
Melton Court, Old Brompton Road, London, SW7 3TD

Director23 March 2022Active
Melton Court, Old Brompton Road, London, SW7 3TD

Director01 June 2016Active
87 Goodhart Way, West Wickham, BR4 0ET

Secretary12 January 2001Active
Snoxall, Bucks Green, RH12 3JF

Secretary-Active
219a Saint Margarets Road, Twickenham, TW1 1LU

Secretary09 December 1999Active
4 Slate Cottages High Lane, Sheering, Bishops Stortford, CM22 7NT

Secretary31 July 1999Active
Slane House 49 Magdalen Road, London, SW18 3ND

Director-Active
Snoxall, Bucks Green, RH12 3JF

Director-Active
Stable Courtyard, Chelwood Vachery, Millbrook Hill, TN22 3HR

Director22 February 1999Active
3 Wairangi Street, Herne Way, Auckland, New Zealand,

Director-Active
6 Empress Place, London, SW6 1TT

Director03 May 1995Active
41 Penfold Way, Steyning, BN44 3PG

Director22 February 1999Active
14 Eaton Mews South, London, SW1W 9HP

Director22 February 1999Active
129 Hare Lane, Claygate, Esher, KT10 0RA

Director-Active
14 The Winery, Regents Bridge Gardens, London, SW8 1JR

Director-Active
Melton Court, Old Brompton Road, London, SW7 3TD

Director30 April 2015Active
42 Blunts Wood Road, Haywards Heath, RH16 1NB

Director01 May 2007Active

People with Significant Control

Hr Owen Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Melton Court, Old Brompton Road, London, England, SW7 3TD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Confirmation statement

Confirmation statement with no updates.

Download
2023-04-08Accounts

Accounts with accounts type dormant.

Download
2023-03-30Confirmation statement

Confirmation statement with no updates.

Download
2022-03-30Confirmation statement

Confirmation statement with no updates.

Download
2022-03-29Accounts

Accounts with accounts type dormant.

Download
2022-03-23Officers

Appoint person director company with name date.

Download
2022-03-23Officers

Appoint person director company with name date.

Download
2021-08-16Incorporation

Memorandum articles.

Download
2021-08-16Resolution

Resolution.

Download
2021-03-31Confirmation statement

Confirmation statement with no updates.

Download
2021-03-15Accounts

Accounts with accounts type dormant.

Download
2020-03-31Confirmation statement

Confirmation statement with no updates.

Download
2020-01-13Accounts

Accounts with accounts type dormant.

Download
2019-05-13Accounts

Change account reference date company current extended.

Download
2019-04-01Confirmation statement

Confirmation statement with no updates.

Download
2019-01-29Accounts

Accounts with accounts type dormant.

Download
2018-04-03Confirmation statement

Confirmation statement with no updates.

Download
2017-12-15Accounts

Accounts with accounts type dormant.

Download
2017-04-04Confirmation statement

Confirmation statement with updates.

Download
2017-01-20Officers

Appoint person secretary company with name date.

Download
2016-10-28Accounts

Accounts with accounts type dormant.

Download
2016-06-01Officers

Termination director company with name termination date.

Download
2016-06-01Officers

Appoint person director company with name date.

Download
2016-04-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-12Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.