Company NameBradshaw Wholesale Limited
DirectorGary Beanland
Company StatusActive
Company Number04402412
CategoryPrivate Limited Company
Incorporation Date25 March 2002(22 years, 1 month ago)

Business Activity

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 NameMr Gary Beanland
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2012(10 years, 8 months after company formation)
Appointment Duration11 years, 5 months
RoleCo Director
Country of ResidenceEngland
Correspondence AddressThe Potato Store 66-67 Essex Street
Bradford
West Yorkshire
BD4 7PW
Secretary NameDonna Katrina Beanland
NationalityBritish
StatusCurrent
Appointed20 November 2012(10 years, 8 months after company formation)
Appointment Duration11 years, 5 months
RoleCompany Director
Correspondence AddressThe Potato Store 66-67 St James Market
Bradford
West Yorkshire
BD4 7PW
Director NameDavid John Beanland
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Upper West Scausby
Halifax
West Yorkshire
HX2 9HZ
Director NameJacqueline Scott
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2002(same day as company formation)
RoleCompany Director
Correspondence Address52 Mucklow Hill
Halesowen
Birmingham
B62 8BL
Secretary NameDorothy Lynne Beanland
NationalityBritish
StatusResigned
Appointed25 March 2002(same day as company formation)
RoleCo Secretary
Correspondence Address5 Upper West Scausby
Halifax
West Yorkshire
HX2 9HZ
Secretary NameStephen John Scott
NationalityBritish
StatusResigned
Appointed25 March 2002(same day as company formation)
RoleCompany Director
Correspondence Address52 Mucklow Hill
Halesowen
Birmingham
B62 8BL

Contact

Telephone01274 726880
Telephone regionBradford

Location

Registered AddressAbacus House Pennine Business Park
Longbow Close
Huddersfield
West Yorkshire
HD2 1GQ
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardAshbrow
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Shareholders

850 at £1Gary Beanland
85.00%
Ordinary
150 at £1David John Beanland
15.00%
Ordinary

Financials

Year2014
Net Worth£7,019
Cash£13,959
Current Liabilities£299,237

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return18 March 2024 (1 month, 1 week ago)
Next Return Due1 April 2025 (11 months, 1 week from now)

Filing History

11 March 2020Confirmation statement made on 11 March 2020 with no updates (3 pages)
12 February 2020Total exemption full accounts made up to 31 July 2019 (11 pages)
11 March 2019Confirmation statement made on 11 March 2019 with no updates (3 pages)
3 December 2018Total exemption full accounts made up to 31 July 2018 (10 pages)
12 March 2018Confirmation statement made on 11 March 2018 with no updates (3 pages)
3 January 2018Total exemption full accounts made up to 31 July 2017 (10 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
13 March 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
21 December 2016Registered office address changed from Woodland View House 675 Leeds Road Huddersfield West Yorkshire HD2 1YY to Abacus House Pennine Business Park Longbow Close Huddersfield West Yorkshire HD2 1GQ on 21 December 2016 (1 page)
21 December 2016Registered office address changed from Woodland View House 675 Leeds Road Huddersfield West Yorkshire HD2 1YY to Abacus House Pennine Business Park Longbow Close Huddersfield West Yorkshire HD2 1GQ on 21 December 2016 (1 page)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
14 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1,000
(4 pages)
14 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1,000
(4 pages)
11 August 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1,000
(4 pages)
11 August 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1,000
(4 pages)
11 August 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1,000
(4 pages)
9 July 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1,000
(4 pages)
9 July 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1,000
(4 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
11 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1,000
(4 pages)
11 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1,000
(4 pages)
25 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
25 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
11 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1,000
(4 pages)
11 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1,000
(4 pages)
11 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (4 pages)
11 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (4 pages)
13 December 2012Termination of appointment of Dorothy Beanland as a secretary (2 pages)
13 December 2012Termination of appointment of David Beanland as a director (2 pages)
13 December 2012Appointment of Gary Beanland as a director (3 pages)
13 December 2012Termination of appointment of David Beanland as a director (2 pages)
13 December 2012Appointment of Gary Beanland as a director (3 pages)
13 December 2012Termination of appointment of Dorothy Beanland as a secretary (2 pages)
7 December 2012Total exemption small company accounts made up to 31 July 2012 (7 pages)
7 December 2012Total exemption small company accounts made up to 31 July 2012 (7 pages)
5 December 2012Appointment of Donna Katrina Beanland as a secretary (3 pages)
5 December 2012Appointment of Donna Katrina Beanland as a secretary (3 pages)
23 July 2012Current accounting period extended from 31 May 2012 to 31 July 2012 (1 page)
23 July 2012Current accounting period extended from 31 May 2012 to 31 July 2012 (1 page)
3 May 2012Annual return made up to 11 March 2012 with a full list of shareholders (4 pages)
3 May 2012Annual return made up to 11 March 2012 with a full list of shareholders (4 pages)
17 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
17 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
29 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (4 pages)
29 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (4 pages)
29 September 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
29 September 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
14 April 2010Annual return made up to 11 March 2010 with a full list of shareholders (4 pages)
14 April 2010Director's details changed for David John Beanland on 11 March 2010 (2 pages)
14 April 2010Annual return made up to 11 March 2010 with a full list of shareholders (4 pages)
14 April 2010Director's details changed for David John Beanland on 11 March 2010 (2 pages)
22 October 2009Total exemption small company accounts made up to 31 May 2009 (8 pages)
22 October 2009Total exemption small company accounts made up to 31 May 2009 (8 pages)
6 May 2009Return made up to 11/03/09; full list of members (3 pages)
6 May 2009Return made up to 11/03/09; full list of members (3 pages)
24 March 2009Total exemption small company accounts made up to 31 May 2008 (8 pages)
24 March 2009Total exemption small company accounts made up to 31 May 2008 (8 pages)
12 May 2008Return made up to 11/03/08; full list of members (3 pages)
12 May 2008Return made up to 11/03/08; full list of members (3 pages)
1 November 2007Total exemption small company accounts made up to 31 May 2007 (8 pages)
1 November 2007Total exemption small company accounts made up to 31 May 2007 (8 pages)
4 April 2007Total exemption small company accounts made up to 31 May 2006 (8 pages)
4 April 2007Total exemption small company accounts made up to 31 May 2006 (8 pages)
28 March 2007Return made up to 11/03/07; full list of members (2 pages)
28 March 2007Return made up to 11/03/07; full list of members (2 pages)
15 March 2006Return made up to 11/03/06; full list of members (3 pages)
15 March 2006Return made up to 11/03/06; full list of members (3 pages)
27 September 2005Total exemption small company accounts made up to 31 May 2005 (8 pages)
27 September 2005Total exemption small company accounts made up to 31 May 2005 (8 pages)
6 April 2005Return made up to 11/03/05; full list of members (6 pages)
6 April 2005Return made up to 11/03/05; full list of members (6 pages)
12 November 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
12 November 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
29 March 2004Return made up to 25/03/04; full list of members (6 pages)
29 March 2004Return made up to 25/03/04; full list of members (6 pages)
3 December 2003Accounts for a small company made up to 31 May 2003 (6 pages)
3 December 2003Accounts for a small company made up to 31 May 2003 (6 pages)
1 April 2003Return made up to 25/03/03; full list of members (6 pages)
1 April 2003Return made up to 25/03/03; full list of members (6 pages)
8 May 2002New director appointed (2 pages)
8 May 2002New secretary appointed (2 pages)
8 May 2002Registered office changed on 08/05/02 from: 52 mucklow hill halesowen birmingham west midlands (1 page)
8 May 2002Ad 08/04/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
8 May 2002New secretary appointed (2 pages)
8 May 2002Registered office changed on 08/05/02 from: 52 mucklow hill halesowen birmingham west midlands (1 page)
8 May 2002New director appointed (2 pages)
8 May 2002Accounting reference date extended from 31/03/03 to 31/05/03 (1 page)
8 May 2002Ad 08/04/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
8 May 2002Accounting reference date extended from 31/03/03 to 31/05/03 (1 page)
3 April 2002Director resigned (1 page)
3 April 2002Secretary resigned (1 page)
3 April 2002Director resigned (1 page)
3 April 2002Secretary resigned (1 page)
25 March 2002Incorporation (13 pages)
25 March 2002Incorporation (13 pages)