UKBizDB.co.uk

W.H. BRADING & SON LTD

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

This company is commonly known as W.h. Brading & Son Ltd. The company was founded 43 years ago and was given the registration number 01548859. The firm's registered office is in COWES. You can find them at 30-32 Somerton Industrial Park, Somerton, Cowes, Isle Of Wight. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:W.H. BRADING & SON LTD
Company Number:01548859
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 March 1981
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:30-32 Somerton Industrial Park, Somerton, Cowes, Isle Of Wight, PO31 8PA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Staddlestones, Hamstead Road, Cranmore, Yarmouth, United Kingdom, PO41 0YB

Secretary01 April 2000Active
30-32 Somerton Industrial Park, Somerton, Cowes, England, PO31 8PA

Director03 December 2001Active
La Reille, Mill Lane, Yafford, Newport, United Kingdom, PO30 3LH

Director01 February 2000Active
Staddlestones, Hamstead Road, Cranmore, Yarmouth, United Kingdom, PO41 0YB

Director03 December 2001Active
The Laurel House Beechwood Crescent, Chandlers Ford, Eastleigh, SO53 5PA

Secretary28 September 1995Active
Marteena Cottage, Main Road, Chillerton, Newport, PO30 3ER

Secretary24 September 1999Active
28 Verwood Drive, Binstead, PO33 3SP

Secretary19 August 1996Active
Linden House 12 Trelawny Way, Bembridge, PO35 5YE

Secretary-Active
Springtide Springvale Road, Seaview, PO34 5AW

Director-Active
39 Gordon Road, Cowes, PO31 7SL

Director-Active
3 Warblington Avenue, Warblington, Havant, PO9 2SD

Director-Active
Linden House 12 Trelawny Way, Bembridge, PO35 5YE

Director-Active

People with Significant Control

Mrs Teena Katie Hibberd
Notified on:01 December 2016
Status:Active
Date of birth:May 1969
Nationality:British
Address:30-32 Somerton Industrial Park, Cowes, PO31 8PA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Roger James Hibberd
Notified on:01 December 2016
Status:Active
Date of birth:August 1965
Nationality:British
Address:30-32 Somerton Industrial Park, Cowes, PO31 8PA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Alan Frank Hibberd
Notified on:01 December 2016
Status:Active
Date of birth:June 1967
Nationality:British
Address:30-32 Somerton Industrial Park, Cowes, PO31 8PA
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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-04Accounts

Accounts with accounts type total exemption full.

Download
2023-12-08Confirmation statement

Confirmation statement with no updates.

Download
2023-03-14Accounts

Accounts with accounts type total exemption full.

Download
2022-12-08Confirmation statement

Confirmation statement with no updates.

Download
2022-02-18Accounts

Accounts with accounts type total exemption full.

Download
2021-12-09Confirmation statement

Confirmation statement with no updates.

Download
2021-01-26Accounts

Accounts with accounts type total exemption full.

Download
2020-12-14Confirmation statement

Confirmation statement with no updates.

Download
2020-05-27Accounts

Accounts with accounts type total exemption full.

Download
2019-12-02Confirmation statement

Confirmation statement with no updates.

Download
2019-07-12Officers

Change person director company with change date.

Download
2019-07-11Persons with significant control

Change to a person with significant control.

Download
2019-07-11Officers

Change person director company with change date.

Download
2019-07-11Officers

Change person director company with change date.

Download
2019-01-09Accounts

Accounts with accounts type total exemption full.

Download
2018-12-03Confirmation statement

Confirmation statement with no updates.

Download
2017-12-11Accounts

Accounts with accounts type total exemption full.

Download
2017-12-07Confirmation statement

Confirmation statement with no updates.

Download
2017-01-16Accounts

Accounts with accounts type total exemption full.

Download
2016-12-08Confirmation statement

Confirmation statement with updates.

Download
2015-12-18Accounts

Accounts with accounts type total exemption small.

Download
2015-12-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-03Officers

Change person director company with change date.

Download
2015-04-14Accounts

Accounts with accounts type total exemption small.

Download
2014-12-04Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.