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

BRADFORD CARGO TERMINAL LIMITED

BREARLEY MILL HALIFAX ROAD, EASTWOOD, TODMORDEN, OL14 6EF,
Company Registration Number
02381852
Private Limited Company
Active

Company Overview

About Bradford Cargo Terminal Ltd
BRADFORD CARGO TERMINAL LIMITED was founded on 1989-05-09 and has its registered office in Todmorden. The organisation's status is listed as "Active". Bradford Cargo Terminal Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BRADFORD CARGO TERMINAL LIMITED
 
Legal Registered Office
BREARLEY MILL HALIFAX ROAD
EASTWOOD
TODMORDEN
OL14 6EF
Other companies in OL14
 
Filing Information
Company Number 02381852
Company ID Number 02381852
Date formed 1989-05-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 05/10/2015
Return next due 02/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB208280817  
Last Datalog update: 2023-12-05 09:46:18
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 BRADFORD CARGO TERMINAL LIMITED

Current Directors
Officer Role Date Appointed
SAMANTHA JAYNE REED
Company Secretary 2004-08-12
JOHN MARTYN GIBBONS
Director 2004-08-12
JANET SHACKLETON
Director 2017-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN MARTYN GIBBONS
Company Secretary 2000-05-02 2004-08-12
JANET MARIE BRADLEY
Director 2000-05-02 2004-08-12
JAMES SLATER
Company Secretary 1995-07-28 2000-05-02
JOHN MARTYN GIBBONS
Director 1991-10-05 2000-05-02
PETER LANCE TOD
Company Secretary 1993-11-09 1995-07-28
GORDON STURGESS WRIGHT
Company Secretary 1991-10-05 1993-11-09
GORDON STURGESS WRIGHT
Director 1991-10-05 1993-11-09
GRAHAM THOMAS MILLER
Director 1991-10-05 1992-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SAMANTHA JAYNE REED KNOWL END FARM LIMITED Company Secretary 2004-08-12 CURRENT 1997-02-14 Dissolved 2015-10-22
JOHN MARTYN GIBBONS KNOWL END FARM 143 LTD Director 2013-02-12 CURRENT 2013-02-12 Active
JOHN MARTYN GIBBONS P.A.4. LTD Director 2011-02-18 CURRENT 2011-02-18 Active - Proposal to Strike off
JOHN MARTYN GIBBONS KNOWL END FARM LIMITED Director 2004-07-27 CURRENT 1997-02-14 Dissolved 2015-10-22
JANET SHACKLETON KNOWL END FARM 143 LTD Director 2017-06-01 CURRENT 2013-02-12 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
2023-04-2828/02/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-08CONFIRMATION STATEMENT MADE ON 05/10/22, WITH NO UPDATES
2022-11-08CS01CONFIRMATION STATEMENT MADE ON 05/10/22, WITH NO UPDATES
2022-06-2028/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-20AA28/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-04TM01APPOINTMENT TERMINATED, DIRECTOR JANET SHACKLETON
2021-11-05CS01CONFIRMATION STATEMENT MADE ON 05/10/21, WITH NO UPDATES
2021-10-18AD01REGISTERED OFFICE CHANGED ON 18/10/21 FROM Knowl End Farm Staups Lane Todmorden West Yorkshire OL14 8RR
2021-06-10AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-17AA29/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-05CS01CONFIRMATION STATEMENT MADE ON 05/10/20, WITH NO UPDATES
2019-10-21AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-18CS01CONFIRMATION STATEMENT MADE ON 05/10/19, WITH NO UPDATES
2018-11-30AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-01CS01CONFIRMATION STATEMENT MADE ON 05/10/18, WITH UPDATES
2017-11-30AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-16CS01CONFIRMATION STATEMENT MADE ON 05/10/17, WITH NO UPDATES
2017-06-14AP01DIRECTOR APPOINTED MS. JANET SHACKLETON
2016-11-30AA28/02/16 TOTAL EXEMPTION SMALL
2016-11-30AA28/02/16 TOTAL EXEMPTION SMALL
2016-10-05LATEST SOC05/10/16 STATEMENT OF CAPITAL;GBP 600
2016-10-05CS01CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES
2015-11-26AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/15
2015-10-29LATEST SOC29/10/15 STATEMENT OF CAPITAL;GBP 600
2015-10-29AR0105/10/15 ANNUAL RETURN FULL LIST
2015-02-10AA01Current accounting period extended from 31/12/14 TO 28/02/15
2014-11-03LATEST SOC03/11/14 STATEMENT OF CAPITAL;GBP 600
2014-11-03AR0105/10/14 ANNUAL RETURN FULL LIST
2014-09-29AA31/12/13 TOTAL EXEMPTION SMALL
2014-09-29AA31/12/13 TOTAL EXEMPTION SMALL
2013-10-29LATEST SOC29/10/13 STATEMENT OF CAPITAL;GBP 600
2013-10-29AR0105/10/13 ANNUAL RETURN FULL LIST
2013-09-23AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-26AR0105/10/12 ANNUAL RETURN FULL LIST
2012-07-23AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-04AR0105/10/11 ANNUAL RETURN FULL LIST
2011-10-05AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-26AR0105/10/10 ANNUAL RETURN FULL LIST
2010-10-26CH01Director's details changed for Mr John Martyn Gibbons on 2010-10-05
2010-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/09
2009-11-13AR0105/10/09 ANNUAL RETURN FULL LIST
2009-11-13CH01Director's details changed for John Martyn Gibbons on 2009-10-05
2008-12-22363aReturn made up to 05/10/08; full list of members
2008-10-02287Registered office changed on 02/10/2008 from carlton house bull close lane halifax west yorkshire HX1 2EG
2008-10-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/06/08
2008-08-15225CURREXT FROM 30/06/2009 TO 31/12/2009
2008-07-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/06/07
2007-10-08363aRETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS
2006-11-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/06/06
2006-10-10363aRETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS
2005-12-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/06/05
2005-10-05363aRETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS
2005-04-26287REGISTERED OFFICE CHANGED ON 26/04/05 FROM: 15-17 DEVONSHIRE STREET KEIGHLEY WEST YORKSHIRE BD21 2BH
2004-12-24363sRETURN MADE UP TO 05/10/04; FULL LIST OF MEMBERS
2004-12-09288bSECRETARY RESIGNED
2004-12-09288aNEW SECRETARY APPOINTED
2004-12-09288bDIRECTOR RESIGNED
2004-12-09288aNEW DIRECTOR APPOINTED
2004-08-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/06/04
2003-10-13363sRETURN MADE UP TO 05/10/03; FULL LIST OF MEMBERS
2003-09-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/06/03
2002-12-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/06/02
2002-10-22363sRETURN MADE UP TO 05/10/02; FULL LIST OF MEMBERS
2001-11-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/06/01
2001-11-19RES03EXEMPTION FROM APPOINTING AUDITORS
2001-11-14363sRETURN MADE UP TO 05/10/01; FULL LIST OF MEMBERS
2001-03-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/06/00
2001-03-22SRES03EXEMPTION FROM APPOINTING AUDITORS 20/03/01
2001-01-11363sRETURN MADE UP TO 05/10/00; FULL LIST OF MEMBERS
2001-01-05287REGISTERED OFFICE CHANGED ON 05/01/01 FROM: 61 UNION ROAD LOW MOOR BRADFORD WEST YORKSHIRE BD12 0RA
2000-11-15288bDIRECTOR RESIGNED
2000-11-15288bSECRETARY RESIGNED
2000-11-07288aNEW DIRECTOR APPOINTED
2000-11-07DISS40STRIKE-OFF ACTION DISCONTINUED
2000-11-07288aNEW SECRETARY APPOINTED
2000-11-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/06/99
2000-09-26GAZ1FIRST GAZETTE
1999-07-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-11-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1998-09-22GAZ1FIRST GAZETTE
1998-09-22DISS6STRIKE-OFF ACTION SUSPENDED
1997-11-26287REGISTERED OFFICE CHANGED ON 26/11/97 FROM: BRADFORD CARGO TERMINAL LIMITED MORLEY CARR ROAD LOW MOOR BRADFORD WEST YORKSHIRE BD12 ORA
1997-06-27225ACC. REF. DATE EXTENDED FROM 31/12/96 TO 30/06/97
1996-10-15363sRETURN MADE UP TO 05/10/96; NO CHANGE OF MEMBERS
1996-08-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1995-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-08-25288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1994-12-02169£ IC 1000/600 01/11/94 £ SR 400@1=400
1994-10-26363sRETURN MADE UP TO 05/10/94; NO CHANGE OF MEMBERS
1994-04-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management

77 - Rental and leasing activities
771 - Renting and leasing of motor vehicles
77110 - Renting and leasing of cars and light motor vehicles

77 - Rental and leasing activities
773 - Renting and leasing of other machinery, equipment and tangible goods
77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.


Licences & Regulatory approval
We could not find any licences issued to BRADFORD CARGO TERMINAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2000-09-26
Proposal to Strike Off1998-09-22
Fines / Sanctions
No fines or sanctions have been issued against BRADFORD CARGO TERMINAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1992-09-10 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2015-02-28
Annual Accounts
2016-02-28
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-29
Annual Accounts
2021-02-28

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 BRADFORD CARGO TERMINAL LIMITED

Intangible Assets
Patents
We have not found any records of BRADFORD CARGO TERMINAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRADFORD CARGO TERMINAL LIMITED
Trademarks
We have not found any records of BRADFORD CARGO TERMINAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRADFORD CARGO TERMINAL LIMITED. 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 (70229 - Management consultancy activities other than financial management) as BRADFORD CARGO TERMINAL LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where BRADFORD CARGO TERMINAL LIMITED 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyBRADFORD CARGO TERMINAL LIMITEDEvent Date2000-09-26
 
Initiating party Event TypeProposal to Strike Off
Defending partyBRADFORD CARGO TERMINAL LIMITEDEvent Date1998-09-22
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRADFORD CARGO TERMINAL LIMITED 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 BRADFORD CARGO TERMINAL LIMITED 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.
    Other companies at postcode OL14 6EF