Company NameBradholme Produce Limited
DirectorsJane Elizabeth Gilliat and Paul Charles Gilliat
Company StatusActive
Company Number02414635
CategoryPrivate Limited Company
Incorporation Date18 August 1989(34 years, 8 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 01640Seed processing for propagation
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5131Wholesale of fruit and vegetables
SIC 46310Wholesale of fruit and vegetables

Directors

Director NameMrs Jane Elizabeth Gilliat
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 1991(1 year, 6 months after company formation)
Appointment Duration33 years, 2 months
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressBradholme Farm
Thorne Levels
Doncaster
South Yorkshire
DN8 5SB
Secretary NameMrs Jane Elizabeth Gilliat
NationalityBritish
StatusCurrent
Appointed18 February 1991(1 year, 6 months after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBradholme Farm
Thorne Levels
Doncaster
South Yorkshire
DN8 5SB
Director NameMr Paul Charles Gilliat
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2022(32 years, 9 months after company formation)
Appointment Duration1 year, 10 months
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressBradholme Farm Thorne Levels
Thorne
Doncaster
DN8 5SB
Director NameMr Thomas Graham Gilliat
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1991(1 year, 6 months after company formation)
Appointment Duration26 years, 10 months (resigned 06 January 2018)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressBradholme Farm
Thorne Levels
Doncaster
South Yorkshire
DN8 5SB

Location

Registered AddressBradholme Farm
Thorne Levels
Thorne
Nr Doncaster
DN8 5SB
RegionYorkshire and The Humber
ConstituencyDon Valley
CountySouth Yorkshire
ParishThorne
WardThorne & Moorends

Shareholders

2.6k at £1Mr Thomas Graham Gilliat
51.00%
Ordinary
2.5k at £1Mrs Jane Elizabeth Gilliat
49.00%
Ordinary

Financials

Year2014
Net Worth-£110,160
Cash£448
Current Liabilities£119,849

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return18 February 2024 (2 months ago)
Next Return Due4 March 2025 (10 months, 2 weeks from now)

Charges

18 September 1990Delivered on: 21 September 1990
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all book debts & other debts owing to the company floating charge over the undertaking and all property and assets present and future including book debts (excluding those mentioned above) uncalled capital.
Outstanding

Filing History

4 November 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
21 February 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
6 August 2019Total exemption full accounts made up to 31 October 2018 (6 pages)
5 March 2019Confirmation statement made on 18 February 2019 with updates (3 pages)
27 July 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
19 March 2018Termination of appointment of Thomas Graham Gilliat as a director on 6 January 2018 (1 page)
19 March 2018Confirmation statement made on 18 February 2018 with updates (3 pages)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
3 March 2017Confirmation statement made on 18 February 2017 with updates (6 pages)
3 March 2017Confirmation statement made on 18 February 2017 with updates (6 pages)
5 August 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
5 August 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
23 February 2016Register inspection address has been changed from 33-35 Thorne Road Doncaster South Yorkshire DN1 2HD United Kingdom to Hawsons Chartered Accountants 5 Sidings Court White Rose Way Doncaster South Yorkshire DN4 5NU (1 page)
23 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 5,000
(6 pages)
23 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 5,000
(6 pages)
23 February 2016Register inspection address has been changed from 33-35 Thorne Road Doncaster South Yorkshire DN1 2HD United Kingdom to Hawsons Chartered Accountants 5 Sidings Court White Rose Way Doncaster South Yorkshire DN4 5NU (1 page)
22 February 2016Register(s) moved to registered office address Bradholme Farm Thorne Levels Thorne Nr Doncaster DN8 5SB (1 page)
22 February 2016Register(s) moved to registered office address Bradholme Farm Thorne Levels Thorne Nr Doncaster DN8 5SB (1 page)
4 August 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
4 August 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
23 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 5,000
(6 pages)
23 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 5,000
(6 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
20 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 5,000
(6 pages)
20 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 5,000
(6 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
19 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (6 pages)
19 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (6 pages)
26 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
26 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
20 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (6 pages)
20 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (6 pages)
22 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
22 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
18 February 2011Annual return made up to 18 February 2011 with a full list of shareholders (6 pages)
18 February 2011Annual return made up to 18 February 2011 with a full list of shareholders (6 pages)
4 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
4 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
25 February 2010Director's details changed for Mrs Jane Elizabeth Gilliat on 18 February 2010 (2 pages)
25 February 2010Register(s) moved to registered inspection location (1 page)
25 February 2010Register inspection address has been changed (1 page)
25 February 2010Director's details changed for Mr Thomas Graham Gilliat on 18 February 2010 (2 pages)
25 February 2010Director's details changed for Mrs Jane Elizabeth Gilliat on 18 February 2010 (2 pages)
25 February 2010Annual return made up to 18 February 2010 with a full list of shareholders (5 pages)
25 February 2010Annual return made up to 18 February 2010 with a full list of shareholders (5 pages)
25 February 2010Register(s) moved to registered inspection location (1 page)
25 February 2010Register inspection address has been changed (1 page)
25 February 2010Director's details changed for Mr Thomas Graham Gilliat on 18 February 2010 (2 pages)
30 July 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
30 July 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
18 February 2009Return made up to 18/02/09; full list of members (4 pages)
18 February 2009Return made up to 18/02/09; full list of members (4 pages)
18 July 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
18 July 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
20 February 2008Location of debenture register (1 page)
20 February 2008Return made up to 18/02/08; full list of members (2 pages)
20 February 2008Location of debenture register (1 page)
20 February 2008Return made up to 18/02/08; full list of members (2 pages)
20 February 2008Location of register of members (1 page)
20 February 2008Location of register of members (1 page)
28 August 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
28 August 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
20 February 2007Return made up to 18/02/07; full list of members (3 pages)
20 February 2007Return made up to 18/02/07; full list of members (3 pages)
16 August 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
16 August 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
21 February 2006Return made up to 18/02/06; full list of members (3 pages)
21 February 2006Return made up to 18/02/06; full list of members (3 pages)
15 June 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
15 June 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
18 February 2005Return made up to 18/02/05; full list of members (3 pages)
18 February 2005Return made up to 18/02/05; full list of members (3 pages)
28 July 2004Director's particulars changed (1 page)
28 July 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
28 July 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
28 July 2004Director's particulars changed (1 page)
26 February 2004Return made up to 18/02/04; full list of members (8 pages)
26 February 2004Return made up to 18/02/04; full list of members (8 pages)
4 June 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
4 June 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
10 March 2003Return made up to 18/02/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
10 March 2003Return made up to 18/02/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
4 April 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
4 April 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
4 March 2002Return made up to 18/02/02; full list of members (6 pages)
4 March 2002Return made up to 18/02/02; full list of members (6 pages)
21 May 2001Accounts for a small company made up to 31 October 2000 (5 pages)
21 May 2001Accounts for a small company made up to 31 October 2000 (5 pages)
23 February 2001Return made up to 18/02/01; full list of members (6 pages)
23 February 2001Return made up to 18/02/01; full list of members (6 pages)
12 April 2000Accounts for a small company made up to 31 October 1999 (6 pages)
12 April 2000Accounts for a small company made up to 31 October 1999 (6 pages)
1 March 2000Return made up to 18/02/00; full list of members (6 pages)
1 March 2000Return made up to 18/02/00; full list of members (6 pages)
30 April 1999Accounts for a small company made up to 31 October 1998 (6 pages)
30 April 1999Accounts for a small company made up to 31 October 1998 (6 pages)
23 February 1999Return made up to 18/02/99; no change of members (4 pages)
23 February 1999Return made up to 18/02/99; no change of members (4 pages)
24 April 1998Accounts for a small company made up to 31 October 1997 (6 pages)
24 April 1998Accounts for a small company made up to 31 October 1997 (6 pages)
2 March 1998Return made up to 18/02/98; no change of members (4 pages)
2 March 1998Return made up to 18/02/98; no change of members (4 pages)
14 March 1997Accounts for a small company made up to 31 October 1996 (6 pages)
14 March 1997Accounts for a small company made up to 31 October 1996 (6 pages)
25 February 1997Return made up to 18/02/97; full list of members (6 pages)
25 February 1997Return made up to 18/02/97; full list of members (6 pages)
19 June 1996Accounts for a small company made up to 31 October 1995 (6 pages)
19 June 1996Accounts for a small company made up to 31 October 1995 (6 pages)
22 February 1996Return made up to 18/02/96; no change of members (4 pages)
22 February 1996Return made up to 18/02/96; no change of members (4 pages)
30 March 1995Accounts for a small company made up to 31 October 1994 (7 pages)
30 March 1995Accounts for a small company made up to 31 October 1994 (7 pages)