Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRAVEDRIVE LTD
Company Information for

BRAVEDRIVE LTD

FULLFLOW HOUSE, HOLBROOK AVENNE, HOLBROOK, SHEFFIELD, S20 3FF,
Company Registration Number
02067372
Private Limited Company
Active

Company Overview

About Bravedrive Ltd
BRAVEDRIVE LTD was founded on 1986-10-24 and has its registered office in Holbrook. The organisation's status is listed as "Active". Bravedrive Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BRAVEDRIVE LTD
 
Legal Registered Office
FULLFLOW HOUSE
HOLBROOK AVENNE
HOLBROOK
SHEFFIELD
S20 3FF
Other companies in S20
 
Previous Names
FULLFLOW SYSTEMS LIMITED22/07/2004
Filing Information
Company Number 02067372
Company ID Number 02067372
Date formed 1986-10-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 08/10/2015
Return next due 05/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-09 16:46:49
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BRAVEDRIVE LTD

Current Directors
Officer Role Date Appointed
DAVID JONATHAN PETT
Company Secretary 2011-04-06
DAVID JONATHAN PETT
Director 2014-03-01
JAMES ALAN FAIRLEY WALKER
Director 2004-06-03
Previous Officers
Officer Role Date Appointed Date Resigned
PAULINE STOREY
Company Secretary 1992-10-08 2011-04-06
JOHN ANTHONY SMITH
Director 1992-10-08 2004-06-30
IAN ROY SMITH
Director 1992-10-08 2000-03-31
RONALD JEFFREY MALLON
Company Secretary 1998-11-20 1999-09-03
WILLIAM HAROLD PRICE
Company Secretary 1997-11-07 1998-11-20
ALAN JOHN CHAMBERLAIN
Director 1996-08-30 1998-06-30
ALAN JOHN ARNSBY
Director 1997-11-07 1998-01-21
ANDREW JOHN COLLS
Director 1996-08-28 1996-10-16
ANDREW FOOT SEBIRE
Director 1994-06-24 1996-08-30
TERENCE ROY HARRISON
Director 1994-06-24 1995-11-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JONATHAN PETT ULVA GRP LTD Director 2015-08-12 CURRENT 2015-08-12 Active
DAVID JONATHAN PETT FULLFLOW SYSTEMS LTD Director 2015-01-06 CURRENT 2002-07-10 Active
DAVID JONATHAN PETT DRC HOLDINGS LIMITED Director 2014-03-01 CURRENT 1991-04-02 Active
DAVID JONATHAN PETT BEDFORD NOMINEES NO. 75 LTD Director 2014-03-01 CURRENT 1979-11-23 Active
DAVID JONATHAN PETT CRESCENT STAIRS LIMITED Director 2014-03-01 CURRENT 1978-11-21 Active
DAVID JONATHAN PETT CRESCENT OF CAMBRIDGE LIMITED Director 2011-04-06 CURRENT 1954-11-20 Dissolved 2017-02-07
DAVID JONATHAN PETT DRC POLYMER PRODUCTS LIMITED Director 2011-04-06 CURRENT 1946-05-13 Active
DAVID JONATHAN PETT FULLFLOW INTERNATIONAL LIMITED Director 2011-04-06 CURRENT 2009-02-13 Active
DAVID JONATHAN PETT FULLFLOW HOLDINGS LIMITED Director 2011-04-06 CURRENT 2009-02-13 Active
DAVID JONATHAN PETT SWP PROPERTY HOLDINGS LIMITED Director 2011-04-06 CURRENT 1983-10-26 Active
DAVID JONATHAN PETT FULLFLOW GROUP LIMITED Director 2011-04-06 CURRENT 1996-08-06 Active
DAVID JONATHAN PETT PLASFLOW LIMITED Director 2011-04-06 CURRENT 2000-02-04 Active
JAMES ALAN FAIRLEY WALKER PLASFLOW LIMITED Director 2016-11-07 CURRENT 2000-02-04 Active
JAMES ALAN FAIRLEY WALKER FRIARS 716 LIMITED Director 2016-09-07 CURRENT 2016-07-11 Active
JAMES ALAN FAIRLEY WALKER ULVA GRP LTD Director 2015-08-12 CURRENT 2015-08-12 Active
JAMES ALAN FAIRLEY WALKER FULLFLOW GROUP LIMITED Director 2015-03-24 CURRENT 1996-08-06 Active
JAMES ALAN FAIRLEY WALKER OG COMPONENTS LIMITED Director 2012-01-25 CURRENT 2012-01-25 Active
JAMES ALAN FAIRLEY WALKER ULVA INTERNATIONAL LIMITED Director 2008-12-01 CURRENT 2008-10-23 Active
JAMES ALAN FAIRLEY WALKER CAVEDRIVE LIMITED Director 2008-07-25 CURRENT 2008-05-28 Active
JAMES ALAN FAIRLEY WALKER BLUEVANE LIMITED Director 2008-07-14 CURRENT 2008-06-06 Active
JAMES ALAN FAIRLEY WALKER ULVA INSULATION SYSTEMS LTD Director 2007-11-09 CURRENT 2000-06-29 Active
JAMES ALAN FAIRLEY WALKER BECKER PROPERTIES LIMITED Director 2004-12-15 CURRENT 1963-09-25 Active
JAMES ALAN FAIRLEY WALKER INVERESK PLC Director 2002-10-29 CURRENT 1990-07-17 RECEIVERSHIP
JAMES ALAN FAIRLEY WALKER SWP PROPERTY HOLDINGS LIMITED Director 1999-02-15 CURRENT 1983-10-26 Active
JAMES ALAN FAIRLEY WALKER SWP GROUP LIMITED Director 1998-12-08 CURRENT 1952-01-07 Active
JAMES ALAN FAIRLEY WALKER CHELTENHAM HOLDINGS LIMITED Director 1994-02-01 CURRENT 1993-10-20 Active
JAMES ALAN FAIRLEY WALKER CHELTENHAM LAMINATING CO LIMITED Director 1993-10-12 CURRENT 1988-09-19 Active
JAMES ALAN FAIRLEY WALKER STRANDMILL LIMITED Director 1993-10-04 CURRENT 1993-09-24 Active
JAMES ALAN FAIRLEY WALKER HADLEY INTERNATIONAL LIMITED Director 1992-10-07 CURRENT 1988-10-07 Active
JAMES ALAN FAIRLEY WALKER HADLEY PROPERTY INVESTMENT & DEVELOPMENT LIMITED Director 1992-02-24 CURRENT 1988-04-11 Active
JAMES ALAN FAIRLEY WALKER HADLEY INDUSTRIAL HOLDINGS LIMITED Director 1992-02-24 CURRENT 1989-02-02 Active
JAMES ALAN FAIRLEY WALKER ADAMAS INDUSTRIES LIMITED Director 1992-02-01 CURRENT 1989-02-01 Active
JAMES ALAN FAIRLEY WALKER CENTRESPOT INTERNATIONAL LIMITED Director 1991-12-12 CURRENT 1986-05-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-16CONFIRMATION STATEMENT MADE ON 08/10/23, WITH NO UPDATES
2023-02-21MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-11-10CONFIRMATION STATEMENT MADE ON 08/10/22, WITH NO UPDATES
2022-11-10CS01CONFIRMATION STATEMENT MADE ON 08/10/22, WITH NO UPDATES
2022-03-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2022-01-05CESSATION OF SWP GROUP PLC AS A PERSON OF SIGNIFICANT CONTROL
2022-01-05Notification of Stonerock Holdings Limited as a person with significant control on 2021-03-31
2022-01-05PSC02Notification of Stonerock Holdings Limited as a person with significant control on 2021-03-31
2022-01-05PSC07CESSATION OF SWP GROUP PLC AS A PERSON OF SIGNIFICANT CONTROL
2021-10-20CS01CONFIRMATION STATEMENT MADE ON 08/10/21, WITH NO UPDATES
2021-06-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2020-10-14CS01CONFIRMATION STATEMENT MADE ON 08/10/20, WITH NO UPDATES
2020-03-03AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-10-30CS01CONFIRMATION STATEMENT MADE ON 08/10/19, WITH NO UPDATES
2019-03-15AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-10-08CS01CONFIRMATION STATEMENT MADE ON 08/10/18, WITH NO UPDATES
2018-01-16AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-10-24CS01CONFIRMATION STATEMENT MADE ON 08/10/17, WITH UPDATES
2017-03-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16
2016-10-26LATEST SOC26/10/16 STATEMENT OF CAPITAL;GBP 294520
2016-10-26CS01CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES
2016-09-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2016-09-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-09-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-04-12AA30/06/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-11-23LATEST SOC23/11/15 STATEMENT OF CAPITAL;GBP 294520
2015-11-23AR0108/10/15 ANNUAL RETURN FULL LIST
2015-04-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/14
2014-11-18LATEST SOC18/11/14 STATEMENT OF CAPITAL;GBP 294520
2014-11-18AR0108/10/14 ANNUAL RETURN FULL LIST
2014-04-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/13
2014-03-24AP01DIRECTOR APPOINTED MR DAVID JONATHAN PETT
2013-12-06LATEST SOC06/12/13 STATEMENT OF CAPITAL;GBP 294520
2013-12-06AR0108/10/13 ANNUAL RETURN FULL LIST
2013-04-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/12
2012-11-26AR0108/10/12 ANNUAL RETURN FULL LIST
2012-03-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/11
2011-10-27AR0108/10/11 ANNUAL RETURN FULL LIST
2011-04-15AP03Appointment of Mr David Jonathan Pett as company secretary
2011-04-15TM02APPOINTMENT TERMINATION COMPANY SECRETARY PAULINE STOREY
2011-04-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/10
2010-11-08AR0108/10/10 ANNUAL RETURN FULL LIST
2010-04-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/09
2009-10-30AR0108/10/09 FULL LIST
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALAN FAIRLEY WALKER / 08/10/2009
2009-07-27AUDAUDITOR'S RESIGNATION
2009-05-05AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-10-10363aRETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS
2008-05-01AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-01-10363aRETURN MADE UP TO 08/10/07; FULL LIST OF MEMBERS
2007-05-10AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-11-23363aRETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS
2006-06-01AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-11-07363aRETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS
2005-05-05AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-11-11363sRETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS
2004-10-25AAFULL ACCOUNTS MADE UP TO 30/06/03
2004-07-22CERTNMCOMPANY NAME CHANGED FULLFLOW SYSTEMS LIMITED CERTIFICATE ISSUED ON 22/07/04
2004-07-07288bDIRECTOR RESIGNED
2004-06-14288aNEW DIRECTOR APPOINTED
2003-10-28363sRETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS
2003-05-03AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-11-13363sRETURN MADE UP TO 08/10/02; FULL LIST OF MEMBERS
2002-04-30AAFULL ACCOUNTS MADE UP TO 30/06/01
2001-11-05363(288)DIRECTOR'S PARTICULARS CHANGED
2001-11-05363sRETURN MADE UP TO 08/10/01; FULL LIST OF MEMBERS
2001-04-26AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-10-30363(287)REGISTERED OFFICE CHANGED ON 30/10/00
2000-10-30363sRETURN MADE UP TO 08/10/00; FULL LIST OF MEMBERS
2000-04-06288bDIRECTOR RESIGNED
2000-04-04AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-12-02AUDAUDITOR'S RESIGNATION
1999-11-08288bSECRETARY RESIGNED
1999-10-22363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
1999-10-22363sRETURN MADE UP TO 08/10/99; FULL LIST OF MEMBERS
1999-06-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-06-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-04-21AAFULL ACCOUNTS MADE UP TO 30/06/98
1999-03-25395PARTICULARS OF MORTGAGE/CHARGE
1999-01-06363aRETURN MADE UP TO 08/10/98; FULL LIST OF MEMBERS
1998-12-21288aNEW SECRETARY APPOINTED
1998-12-21288bSECRETARY RESIGNED
1998-12-03395PARTICULARS OF MORTGAGE/CHARGE
1998-12-01288bDIRECTOR RESIGNED
1998-11-09AUDAUDITOR'S RESIGNATION
1998-05-01AAFULL ACCOUNTS MADE UP TO 30/06/97
1998-01-27288bDIRECTOR RESIGNED
1997-12-30363aRETURN MADE UP TO 08/10/97; FULL LIST OF MEMBERS
1997-12-29288cDIRECTOR'S PARTICULARS CHANGED
1997-12-29288aNEW SECRETARY APPOINTED
1997-12-29288aNEW DIRECTOR APPOINTED
1997-05-28AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-05-20225ACC. REF. DATE SHORTENED FROM 31/12/97 TO 30/06/97
1996-11-21363sRETURN MADE UP TO 08/10/96; FULL LIST OF MEMBERS
1992-10-06Resolutions passed:<ul><li>Special resolution passed on securities</ul>
1992-10-06Capital statment £ nc 1253520/294520 28/08/92
1992-10-06Resolutions passed:<ul><li>Special resolution passed to increase capital</ul>
1991-11-29Resolutions passed:<ul><li>Special resolution passed to increase capital</ul>
1991-11-29£ nc 41000/1000000 11/10/91
1991-11-29ARTICLES OF ASSOCIATION
1991-11-28Company name changed\certificate issued on 28/11/91
1991-08-06AUDITOR'S RESIGNATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BRAVEDRIVE LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BRAVEDRIVE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1999-03-25 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1998-11-30 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1996-10-18 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1992-04-28 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE 1991-07-19 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1990-05-22 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1987-02-27 Satisfied YORKSHIRE BANK PLC.
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30
Annual Accounts
2007-06-30
Annual Accounts
2006-06-30
Annual Accounts
2005-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BRAVEDRIVE LTD

Intangible Assets
Patents
We have not found any records of BRAVEDRIVE LTD registering or being granted any patents
Domain Names
We do not have the domain name information for BRAVEDRIVE LTD
Trademarks
We have not found any records of BRAVEDRIVE LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRAVEDRIVE LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43999 - Other specialised construction activities n.e.c.) as BRAVEDRIVE LTD are:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
No properties were found where BRAVEDRIVE LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRAVEDRIVE LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BRAVEDRIVE LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.