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

BRAD TRANS INTERNATIONAL LIMITED

EFS GLOBAL, PENDLE HOUSE, PHOENIX WAY, BURNLEY, BB11 5SX,
Company Registration Number
02992412
Private Limited Company
Active

Company Overview

About Brad Trans International Ltd
BRAD TRANS INTERNATIONAL LIMITED was founded on 1994-11-21 and has its registered office in Burnley. The organisation's status is listed as "Active". Brad Trans International Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDITED ABRIDGED
Key Data
Company Name
BRAD TRANS INTERNATIONAL LIMITED
 
Legal Registered Office
EFS GLOBAL, PENDLE HOUSE
PHOENIX WAY
BURNLEY
BB11 5SX
Other companies in BD20
 
Filing Information
Company Number 02992412
Company ID Number 02992412
Date formed 1994-11-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 21/11/2015
Return next due 19/12/2016
Type of accounts AUDITED ABRIDGED
VAT Number /Sales tax ID GB651779603  
Last Datalog update: 2024-01-09 15:42:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRAD TRANS INTERNATIONAL LIMITED
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 BRAD TRANS INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
MARK DEAN JONES
Director 2016-09-02
GAVIN GREGORY KELLETT
Director 2016-09-02
Previous Officers
Officer Role Date Appointed Date Resigned
JULIE YVONNE BRADLEY
Company Secretary 1994-11-22 2016-09-02
JOHN ANTHONY BRADLEY
Director 1994-11-22 2016-09-02
JULIE YVONNE BRADLEY
Director 2013-04-30 2016-09-02
JAMES KEITH LILLIE
Director 2013-10-31 2016-09-02
PETER MICHAEL BRADLEY
Director 1999-04-01 2003-10-07
DENISE ELIZABETH BRADLEY
Director 1996-01-15 2001-11-28
DEBORAH PRICE
Nominated Secretary 1994-11-21 1994-11-22
NESTA MARGARET LEWIS
Nominated Director 1994-11-21 1994-11-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK DEAN JONES EURO-TRAN DESPATCH LIMITED Director 2017-03-31 CURRENT 2008-06-10 Active
MARK DEAN JONES EVIDALE CONSULTING LIMITED Director 2016-02-01 CURRENT 1998-05-28 Active
MARK DEAN JONES C.S. BRUNT (FREIGHT SERVICES) LIMITED Director 2015-04-14 CURRENT 1985-12-30 Active
MARK DEAN JONES RED SCAR TYRES LIMITED Director 2015-04-02 CURRENT 2001-04-30 Active
MARK DEAN JONES EXPRESS FREIGHT SOLUTIONS LTD Director 2012-02-14 CURRENT 2012-02-14 Active
MARK DEAN JONES EFS LOGISTICS LTD Director 2011-05-26 CURRENT 1992-11-24 Active
MARK DEAN JONES EFS BOSS LTD Director 2007-03-19 CURRENT 2007-03-19 Active
MARK DEAN JONES JONES METCALF LTD Director 2000-02-19 CURRENT 2000-02-16 Active
GAVIN GREGORY KELLETT EURO-TRAN DESPATCH LIMITED Director 2017-03-31 CURRENT 2008-06-10 Active
GAVIN GREGORY KELLETT EVIDALE CONSULTING LIMITED Director 2016-02-01 CURRENT 1998-05-28 Active
GAVIN GREGORY KELLETT EXPRESS FREIGHT SOLUTIONS LTD Director 2016-01-21 CURRENT 2012-02-14 Active
GAVIN GREGORY KELLETT C.S. BRUNT (FREIGHT SERVICES) LIMITED Director 2015-04-14 CURRENT 1985-12-30 Active
GAVIN GREGORY KELLETT BRACKEN CONSULTANCY SERVICES LTD Director 2015-01-29 CURRENT 2015-01-29 Dissolved 2016-05-31

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
2023-09-21DIRECTOR APPOINTED MR JORDAN ALEXANDER KELLETT
2023-09-21APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHN THOMAS
2023-02-02Audited abridged accounts made up to 2022-03-31
2022-12-23CONFIRMATION STATEMENT MADE ON 17/12/22, WITH NO UPDATES
2022-12-23CS01CONFIRMATION STATEMENT MADE ON 17/12/22, WITH NO UPDATES
2022-11-09DIRECTOR APPOINTED MR ROBERT JOHN THOMAS
2022-11-09AP01DIRECTOR APPOINTED MR ROBERT JOHN THOMAS
2022-04-29REGISTERED OFFICE CHANGED ON 29/04/22 FROM Efs Global Pendle House Phoenix Way Burnley Lancshire BB11 5SX England
2022-04-29AD01REGISTERED OFFICE CHANGED ON 29/04/22 FROM Efs Global Pendle House Phoenix Way Burnley Lancshire BB11 5SX England
2022-01-24REGISTERED OFFICE CHANGED ON 24/01/22 FROM Efs Group Phoenix Way Burnley BB11 5SX England
2022-01-24AD01REGISTERED OFFICE CHANGED ON 24/01/22 FROM Efs Group Phoenix Way Burnley BB11 5SX England
2021-12-23SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-17CONFIRMATION STATEMENT MADE ON 17/12/21, WITH NO UPDATES
2021-12-17CS01CONFIRMATION STATEMENT MADE ON 17/12/21, WITH NO UPDATES
2021-12-16CONFIRMATION STATEMENT MADE ON 04/12/21, WITH NO UPDATES
2021-12-16CONFIRMATION STATEMENT MADE ON 04/12/21, WITH NO UPDATES
2021-12-16CS01CONFIRMATION STATEMENT MADE ON 04/12/21, WITH NO UPDATES
2021-03-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-12-23CS01CONFIRMATION STATEMENT MADE ON 04/12/20, WITH NO UPDATES
2020-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-12-04CS01CONFIRMATION STATEMENT MADE ON 04/12/19, WITH NO UPDATES
2019-11-19CS01CONFIRMATION STATEMENT MADE ON 19/11/19, WITH NO UPDATES
2019-11-19PSC07CESSATION OF JENNIFER JONES AS A PERSON OF SIGNIFICANT CONTROL
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 21/11/18, WITH NO UPDATES
2017-11-24CS01CONFIRMATION STATEMENT MADE ON 21/11/17, WITH NO UPDATES
2016-12-07LATEST SOC07/12/16 STATEMENT OF CAPITAL;GBP 71
2016-12-07CS01CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES
2016-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/16 FROM The Crossings Business Park Riparian Way Cross Hills Keighley West Yorkshire BD20 7BW
2016-12-07AA01Current accounting period shortened from 30/04/17 TO 31/03/17
2016-09-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 029924120002
2016-09-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 029924120001
2016-09-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BRADLEY
2016-09-05TM02Termination of appointment of Julie Yvonne Bradley on 2016-09-02
2016-09-05TM01APPOINTMENT TERMINATED, DIRECTOR JULIE BRADLEY
2016-09-05TM01APPOINTMENT TERMINATED, DIRECTOR JAMES LILLIE
2016-09-05AP01DIRECTOR APPOINTED MR MARK DEAN JONES
2016-09-05AP01DIRECTOR APPOINTED MR GAVIN GREGORY KELLETT
2016-09-04AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-06LATEST SOC06/01/16 STATEMENT OF CAPITAL;GBP 71
2016-01-06AR0121/11/15 ANNUAL RETURN FULL LIST
2015-11-03AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-28LATEST SOC28/11/14 STATEMENT OF CAPITAL;GBP 71
2014-11-28AR0121/11/14 ANNUAL RETURN FULL LIST
2014-11-06AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-26AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-26LATEST SOC26/11/13 STATEMENT OF CAPITAL;GBP 71
2013-11-26AR0121/11/13 ANNUAL RETURN FULL LIST
2013-11-26AP01DIRECTOR APPOINTED MR JAMES KEITH LILLIE
2013-06-10AP01DIRECTOR APPOINTED MRS JULIE YVONNE BRADLEY
2013-01-09AR0121/11/12 ANNUAL RETURN FULL LIST
2013-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/2013 FROM HILLAM ROAD INDUSTRIAL ESTATE CANAL ROAD BRADFORD WEST YORKSHIRE BD2 1QN
2012-11-14AA30/04/12 TOTAL EXEMPTION SMALL
2012-01-25AA30/04/11 TOTAL EXEMPTION SMALL
2012-01-03AR0121/11/11 FULL LIST
2011-01-10AR0121/11/10 FULL LIST
2010-11-01AA30/04/10 TOTAL EXEMPTION SMALL
2010-02-25AA30/04/09 TOTAL EXEMPTION SMALL
2009-12-10AR0121/11/09 FULL LIST
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANTHONY BRADLEY / 01/10/2009
2009-02-26AA30/04/08 TOTAL EXEMPTION SMALL
2009-02-24363aRETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS
2009-02-24288cSECRETARY'S CHANGE OF PARTICULARS / JULIE BRADLEY / 31/10/2008
2009-02-24288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN BRADLEY / 31/10/2008
2008-07-31363aRETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS
2008-02-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-03-13363sRETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS
2006-12-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-03-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2006-01-23363sRETURN MADE UP TO 21/11/05; FULL LIST OF MEMBERS
2005-03-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-12-03363sRETURN MADE UP TO 21/11/04; FULL LIST OF MEMBERS
2004-01-17363(288)DIRECTOR RESIGNED
2004-01-17363sRETURN MADE UP TO 21/11/03; FULL LIST OF MEMBERS
2003-08-14RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2003-08-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2003-08-14RES13SHARES PAID BY COMPANY 01/07/03
2003-03-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2003-01-25363sRETURN MADE UP TO 21/11/02; FULL LIST OF MEMBERS
2001-12-05288bDIRECTOR RESIGNED
2001-11-30363sRETURN MADE UP TO 21/11/01; FULL LIST OF MEMBERS
2001-09-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2001-05-30287REGISTERED OFFICE CHANGED ON 30/05/01 FROM: SHIRES BUSINESS PARK BECKSIDE ROAD BRADFORD WEST YORKSHIRE BD7 2JS
2000-12-13363sRETURN MADE UP TO 21/11/00; FULL LIST OF MEMBERS
2000-11-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-02-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
2000-01-21363(287)REGISTERED OFFICE CHANGED ON 21/01/00
2000-01-21363sRETURN MADE UP TO 21/11/99; FULL LIST OF MEMBERS
1999-05-21288aNEW DIRECTOR APPOINTED
1999-02-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-11-18363sRETURN MADE UP TO 21/11/98; NO CHANGE OF MEMBERS
1998-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1998-01-23363sRETURN MADE UP TO 21/11/97; NO CHANGE OF MEMBERS
1997-02-21363sRETURN MADE UP TO 21/11/96; FULL LIST OF MEMBERS
1996-09-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96
1996-04-26288NEW DIRECTOR APPOINTED
1996-02-01363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-02-01363sRETURN MADE UP TO 21/11/95; FULL LIST OF MEMBERS
1995-09-06225(1)ACCOUNTING REF. DATE EXT FROM 30/11 TO 30/04
1994-12-01288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-11-29287REGISTERED OFFICE CHANGED ON 29/11/94 FROM: 2 PENYDARREN ROAD MERTHYR TYDFIL MID GLAMORGAN CF47 9AH
1994-11-29288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1994-11-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1994-11-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OB0224188 Active Licenced property: RIPARIAN WAY JODA FREIGHT CROSS HILLS KEIGHLEY CROSS HILLS GB BD20 7BW. Correspondance address: RIPARIAN WAY THE CROSSINGS CROSS HILLS KEIGHLEY CROSS HILLS GB BD20 7BW

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 BRAD TRANS INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-09-12 Outstanding NATIONAL WESTMINSTER BANK PLC
2016-09-02 Outstanding RBS INVOICE FINANCE LIMITED
Creditors
Creditors Due After One Year 2012-05-01 £ 12,778
Creditors Due Within One Year 2012-05-01 £ 397,424
Provisions For Liabilities Charges 2012-05-01 £ 18,662

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 BRAD TRANS INTERNATIONAL LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-05-01 £ 71
Cash Bank In Hand 2012-05-01 £ 170,391
Current Assets 2012-05-01 £ 557,617
Debtors 2012-05-01 £ 387,226
Fixed Assets 2012-05-01 £ 113,670
Shareholder Funds 2012-05-01 £ 242,423
Tangible Fixed Assets 2012-05-01 £ 113,670

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BRAD TRANS INTERNATIONAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRAD TRANS INTERNATIONAL LIMITED
Trademarks
We have not found any records of BRAD TRANS INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRAD TRANS INTERNATIONAL 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 (49410 - Freight transport by road) as BRAD TRANS INTERNATIONAL LIMITED are:

WESSEX PETROLEUM LIMITED £ 536,282
DHL SUPPLY CHAIN LIMITED £ 302,514
HOLLOWAY AND JAMES LIMITED £ 133,328
GULLIVER'S TRUCK HIRE LIMITED £ 127,866
D & L HAULAGE (DORSET) LTD £ 49,260
SPECIALISED MOVERS LIMITED £ 23,889
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 18,497
LEE LIMITED £ 16,398
BJL LIMITED £ 9,350
LUCY & MARTIN (RECYCLING) LIMITED £ 7,380
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
Outgoings
Business Rates/Property Tax
No properties were found where BRAD TRANS INTERNATIONAL 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.
Import/Export of Goods
Goods imported/exported by BRAD TRANS INTERNATIONAL LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2011-07-0134029010Surface-active preparations (excl. those put up for retail sale, organic surface-active preparations in the form of bars, cakes, moulded pieces or shapes, and products and preparations for washing the skin in the form of liquid or cream)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRAD TRANS INTERNATIONAL 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 BRAD TRANS INTERNATIONAL 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.