Company Information for BRAD EUROPE LTD
C/O DOW SCHOFIELD WATTS BUSINESS RECOVERY LLP, 7400 DARESBURY PARK, DARESBURY, WARRINGTON, WA4 4BS,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
BRAD EUROPE LTD | |
Legal Registered Office | |
C/O DOW SCHOFIELD WATTS BUSINESS RECOVERY LLP 7400 DARESBURY PARK DARESBURY WARRINGTON WA4 4BS Other companies in WN1 | |
Company Number | 05348227 | |
---|---|---|
Company ID Number | 05348227 | |
Date formed | 2005-01-31 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2019 | |
Account next due | 30/06/2021 | |
Latest return | 31/01/2016 | |
Return next due | 28/02/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB857486178 |
Last Datalog update: | 2021-06-02 10:19:47 |
Companies House |
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. |
Officer | Role | Date Appointed |
---|---|---|
IAN ASCROFT |
||
IAN ASCROFT |
||
DAVID IAN BRADBURN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRIAN JOHN LYDE ATHERTON |
Company Secretary | ||
BRIAN JOHN LYDE ATHERTON |
Director | ||
JOHN ALEXANDER LYDE ATHERTON |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2024-05-05 | ||
Voluntary liquidation Statement of receipts and payments to 2023-05-05 | ||
Voluntary liquidation Statement of receipts and payments to 2022-05-05 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-05-05 | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 28/04/21 FROM 41 Bridgeman Terrace Wigan Lancashire WN1 1TT | |
SH02 | Sub-division of shares on 2021-01-04 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KIM BRADBURN | |
AP01 | DIRECTOR APPOINTED MR LENNOX SCOTT RICHARDSON | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053482270006 | |
AA | 30/09/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/02/20, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 053482270007 | |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/02/19, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/02/19, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MRS KIM BRADBURN | |
AP01 | DIRECTOR APPOINTED MRS KIM BRADBURN | |
AP01 | DIRECTOR APPOINTED MRS KIM BRADBURN | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/02/19, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/02/19, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/02/19, WITH UPDATES | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 20/02/18 STATEMENT OF CAPITAL;GBP 280000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/02/18, WITH UPDATES | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/02/17 STATEMENT OF CAPITAL;GBP 280000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/02/16 STATEMENT OF CAPITAL;GBP 280000 | |
AR01 | 31/01/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr David Ian Bradburn on 2015-10-23 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 053482270006 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/02/15 STATEMENT OF CAPITAL;GBP 280000 | |
AR01 | 31/01/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
RP04 | Second filing of form AR01 previously delivered to Companies House made up to 2014-01-31 | |
ANNOTATION | Clarification | |
LATEST SOC | 24/02/14 STATEMENT OF CAPITAL;GBP 280000 | |
AR01 | 31/01/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Current accounting period shortened from 28/02/13 TO 30/09/12 | |
AR01 | 31/01/13 ANNUAL RETURN FULL LIST | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
MG01 | Particulars of a mortgage or charge / charge no: 5 | |
AA | 28/02/12 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
AR01 | 31/01/12 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AA | 28/02/11 TOTAL EXEMPTION SMALL | |
AR01 | 31/01/11 FULL LIST | |
AA | 28/02/10 TOTAL EXEMPTION SMALL | |
AR01 | 31/01/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID IAN BRADBURN / 31/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN ASCROFT / 31/01/2010 | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS | |
AA | 29/02/08 TOTAL EXEMPTION SMALL | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
363a | RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 | |
225 | ACC. REF. DATE SHORTENED FROM 31/01/07 TO 28/02/06 | |
363a | RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 04/05/06 FROM: 1ST FLOOR, ROYAL LIVER BUILDING, LIVERPOOL, MERSEYSIDE, L3 1PS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
88(2)R | AD 01/03/05--------- £ SI 999@1=999 £ IC 1/1000 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of Intended Dividends | 2024-06-14 |
Resolution | 2021-05-12 |
Appointmen | 2021-05-12 |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | THE ROYAL BANK OF SCOTLAND PLC | ||
MORTGAGE DEBENTURE | Satisfied | SVENSKA HANDELSBANKEN AB (PUBL) | |
CHATTELS MORTGAGE | Satisfied | THE NORTH WEST FUND FOR BUSINESS LOANS LP | |
DEBENTURE | Satisfied | THE NORTH WEST FUND FOR BUSINESS LOANS LP | |
DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
DEBENTURE | Satisfied | HSBC BANK PLC |
Creditors Due After One Year | 2013-09-30 | £ 287,427 |
---|---|---|
Creditors Due After One Year | 2012-09-30 | £ 218,983 |
Creditors Due After One Year | 2012-09-30 | £ 218,983 |
Creditors Due After One Year | 2012-02-28 | £ 347,666 |
Creditors Due Within One Year | 2013-09-30 | £ 851,642 |
Creditors Due Within One Year | 2012-09-30 | £ 1,092,896 |
Creditors Due Within One Year | 2012-09-30 | £ 1,092,896 |
Creditors Due Within One Year | 2012-02-28 | £ 1,264,685 |
Provisions For Liabilities Charges | 2013-09-30 | £ 148,095 |
Provisions For Liabilities Charges | 2012-09-30 | £ 137,140 |
Provisions For Liabilities Charges | 2012-09-30 | £ 137,140 |
Provisions For Liabilities Charges | 2012-02-28 | £ 142,152 |
Creditors and other liabilities
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 EUROPE LTD
Called Up Share Capital | 2013-09-30 | £ 280,000 |
---|---|---|
Called Up Share Capital | 2012-09-30 | £ 280,000 |
Called Up Share Capital | 2012-09-30 | £ 280,000 |
Called Up Share Capital | 2012-02-28 | £ 280,000 |
Cash Bank In Hand | 2013-09-30 | £ 2,067 |
Cash Bank In Hand | 2012-09-30 | £ 63,472 |
Cash Bank In Hand | 2012-09-30 | £ 63,472 |
Cash Bank In Hand | 2012-02-28 | £ 26,164 |
Current Assets | 2013-09-30 | £ 408,360 |
Current Assets | 2012-09-30 | £ 393,190 |
Current Assets | 2012-09-30 | £ 393,190 |
Current Assets | 2012-02-28 | £ 604,112 |
Debtors | 2013-09-30 | £ 355,317 |
Debtors | 2012-09-30 | £ 273,742 |
Debtors | 2012-09-30 | £ 273,742 |
Debtors | 2012-02-28 | £ 537,128 |
Shareholder Funds | 2013-09-30 | £ 532,434 |
Shareholder Funds | 2012-09-30 | £ 590,445 |
Shareholder Funds | 2012-09-30 | £ 590,445 |
Shareholder Funds | 2012-02-28 | £ 570,421 |
Stocks Inventory | 2013-09-30 | £ 50,976 |
Stocks Inventory | 2012-09-30 | £ 55,976 |
Stocks Inventory | 2012-09-30 | £ 55,976 |
Stocks Inventory | 2012-02-28 | £ 40,820 |
Tangible Fixed Assets | 2013-09-30 | £ 1,411,238 |
Tangible Fixed Assets | 2012-09-30 | £ 1,646,274 |
Tangible Fixed Assets | 2012-09-30 | £ 1,646,274 |
Tangible Fixed Assets | 2012-02-28 | £ 1,720,812 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (96010 - Washing and (dry-)cleaning of textile and fur products) as BRAD EUROPE LTD are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 66011000 | Garden or similar umbrellas (excl. beach tents) | ||
![]() | 66011000 | Garden or similar umbrellas (excl. beach tents) | ||
![]() | 66011000 | Garden or similar umbrellas (excl. beach tents) | ||
![]() | 66011000 | Garden or similar umbrellas (excl. beach tents) | ||
![]() | 66011000 | Garden or similar umbrellas (excl. beach tents) | ||
![]() | 63059000 | Sacks and bags, for the packing of goods, of textile materials (excl. man-made, cotton, jute or other textile bast fibres of heading 5303) | ||
![]() | 66011000 | Garden or similar umbrellas (excl. beach tents) | ||
![]() | 66011000 | Garden or similar umbrellas (excl. beach tents) | ||
![]() | 66011000 | Garden or similar umbrellas (excl. beach tents) | ||
![]() | 66011000 | Garden or similar umbrellas (excl. beach tents) | ||
![]() | 66011000 | Garden or similar umbrellas (excl. beach tents) | ||
![]() | 66011000 | Garden or similar umbrellas (excl. beach tents) | ||
![]() | 66011000 | Garden or similar umbrellas (excl. beach tents) | ||
![]() | 66011000 | Garden or similar umbrellas (excl. beach tents) | ||
![]() | 66011000 | Garden or similar umbrellas (excl. beach tents) | ||
![]() | 66011000 | Garden or similar umbrellas (excl. beach tents) | ||
![]() | 66011000 | Garden or similar umbrellas (excl. beach tents) | ||
![]() | 66011000 | Garden or similar umbrellas (excl. beach tents) | ||
![]() | 66011000 | Garden or similar umbrellas (excl. beach tents) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | BRAD EUROPE LTD | Event Date | 2021-05-12 |
Initiating party | Event Type | Appointmen | |
Defending party | BRAD EUROPE LTD | Event Date | 2021-05-12 |
Name of Company: BRAD EUROPE LTD Company Number: 05348227 Nature of Business: Linen Supplies Registered office: c/o Dow Schofield Watts Business Recovery LLP, 7400 Daresbury Park, Daresbury, Warringto… | |||
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. |