UKBizDB.co.uk

BRADWELLS ICE CREAM LIMITED

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

This company is commonly known as Bradwells Ice Cream Limited. The company was founded 31 years ago and was given the registration number 02737003. The firm's registered office is in HOPE VALLEY. You can find them at Wortley Court, Bradwell, Hope Valley, Derbyshire. This company's SIC code is 10520 - Manufacture of ice cream.

Company Information

Name:BRADWELLS ICE CREAM LIMITED
Company Number:02737003
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 August 1992
End of financial year:29 February 2024
Jurisdiction:England - Wales
Industry Codes:
  • 10520 - Manufacture of ice cream

Office Address & Contact

Registered Address:Wortley Court, Bradwell, Hope Valley, Derbyshire, S33 9LB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cornerways, Hollowgate, Bradwell, S33 9HE

Director30 November 1999Active
24, St. Quentin Rise, Sheffield, United Kingdom, S17 4PR

Secretary09 July 2010Active
Woodcroft, 35 Whiteley Wood Road, Sheffield, S11 7FF

Secretary26 May 2006Active
Dog Kennel Farm, Grove Road, Retford, DN22 0RN

Secretary24 March 2000Active
52 Whirlow Park Road, Sheffield, S11 9NP

Secretary04 September 1992Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary04 August 1992Active
Woodcroft, 35 Whiteley Wood Road, Sheffield, S11 7FF

Director10 March 2008Active
Dog Kennels Farm, Grove, Retford, DN22 0RN

Director10 August 2010Active
Dog Kennel Farm, Grove Road, Retford, DN22 0RN

Director24 March 2000Active
No 7 Fairwynds Close, School Lane Dronfield, Sheffield, S18

Director08 April 1994Active
52 Whirlow Park Road, Sheffield, S11 9NP

Director21 November 1994Active
Bellagio 5195 Isleworth Country, Club Drive,Windermere, Florida, Usa, 34786

Director04 September 1992Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director04 August 1992Active

People with Significant Control

Mrs Jane Bownes
Notified on:13 December 2019
Status:Active
Date of birth:March 1957
Nationality:British
Country of residence:England
Address:364 - 366 Cemetery Road, Omega Court, Sheffield, England, S11 8FT
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Lawrence Brian Wosskow
Notified on:04 August 2016
Status:Active
Date of birth:July 1963
Nationality:British
Country of residence:The Bahamas
Address:Appt 1b, Albany Marina, Nassau, The Bahamas,
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Julie Ann Wosskow
Notified on:04 August 2016
Status:Active
Date of birth:July 1963
Nationality:British
Country of residence:The Bahamas
Address:Appt 1b, Albany Marina, Nassau, The Bahamas,
Nature of control:
  • Ownership of shares 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Accounts

Accounts with accounts type unaudited abridged.

Download
2024-03-20Dissolution

Dissolution voluntary strike off suspended.

Download
2024-03-12Gazette

Gazette notice voluntary.

Download
2024-03-05Dissolution

Dissolution application strike off company.

Download
2024-02-20Accounts

Change account reference date company current extended.

Download
2023-09-28Accounts

Accounts with accounts type unaudited abridged.

Download
2023-08-08Confirmation statement

Confirmation statement with no updates.

Download
2023-04-18Address

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

Download
2022-12-07Accounts

Accounts with accounts type unaudited abridged.

Download
2022-08-09Confirmation statement

Confirmation statement with no updates.

Download
2021-09-24Accounts

Accounts with accounts type unaudited abridged.

Download
2021-08-18Confirmation statement

Confirmation statement with no updates.

Download
2020-08-04Confirmation statement

Confirmation statement with updates.

Download
2020-07-07Persons with significant control

Cessation of a person with significant control.

Download
2020-07-07Persons with significant control

Notification of a person with significant control.

Download
2020-07-07Persons with significant control

Cessation of a person with significant control.

Download
2020-06-11Accounts

Accounts amended with made up date.

Download
2020-04-03Accounts

Accounts with accounts type unaudited abridged.

Download
2019-09-24Accounts

Accounts with accounts type unaudited abridged.

Download
2019-08-15Confirmation statement

Confirmation statement with updates.

Download
2018-08-06Confirmation statement

Confirmation statement with no updates.

Download
2018-06-11Accounts

Accounts with accounts type unaudited abridged.

Download
2017-08-16Accounts

Change account reference date company current shortened.

Download
2017-08-04Confirmation statement

Confirmation statement with updates.

Download
2017-07-19Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.