Company NameBrad Prep Limited
DirectorGary Beanland
Company StatusActive
Company Number06223377
CategoryPrivate Limited Company
Incorporation Date23 April 2007(17 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Gary Beanland
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address423 Huddersfield Road
Shelley Woodhouse
Huddersfield
West Yorkshire
HD8 8NE
Secretary NameDonna Beanland
NationalityBritish
StatusCurrent
Appointed23 April 2007(same day as company formation)
RoleCompany Director
Correspondence Address423 Huddersfield Road
Shelley Woodhouse
Huddersfield
West Yorkshire
HD8 8NE
Director NameMrs Jacqueline Scott
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Mucklow Hill
Halesowen
West Midlands
B62 8BL
Secretary NameMr Stephen John Scott
NationalityBritish
StatusResigned
Appointed23 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Mucklow Hill
Halesowen
West Midlands
B62 8BL

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

8 at £1Gary Beanland
80.00%
Ordinary
2 at £1Donna Katrina Beanland
20.00%
Ordinary

Financials

Year2014
Net Worth-£16,333
Current Liabilities£16,855

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 3 days from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return23 April 2023 (12 months ago)
Next Return Due7 May 2024 (2 weeks, 3 days from now)

Filing History

23 April 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
11 December 2019Micro company accounts made up to 31 July 2019 (5 pages)
23 April 2019Confirmation statement made on 23 April 2019 with no updates (3 pages)
14 January 2019Micro company accounts made up to 31 July 2018 (5 pages)
23 April 2018Confirmation statement made on 23 April 2018 with no updates (3 pages)
3 January 2018Micro company accounts made up to 31 July 2017 (5 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
26 April 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (6 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)
26 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
26 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
25 April 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 10
(4 pages)
25 April 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 10
(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)
23 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 10
(4 pages)
23 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 10
(4 pages)
16 February 2015Previous accounting period extended from 31 May 2014 to 31 July 2014 (1 page)
16 February 2015Previous accounting period extended from 31 May 2014 to 31 July 2014 (1 page)
23 April 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 10
(4 pages)
23 April 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 10
(4 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
26 April 2013Annual return made up to 23 April 2013 with a full list of shareholders (4 pages)
26 April 2013Annual return made up to 23 April 2013 with a full list of shareholders (4 pages)
13 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
13 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
27 April 2012Annual return made up to 23 April 2012 with a full list of shareholders (4 pages)
27 April 2012Annual return made up to 23 April 2012 with a full list of shareholders (4 pages)
17 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
17 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
31 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (4 pages)
31 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (4 pages)
29 September 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
29 September 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
26 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
26 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
26 May 2010Director's details changed for Gary Beanland on 23 April 2010 (2 pages)
26 May 2010Director's details changed for Gary Beanland on 23 April 2010 (2 pages)
22 October 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
22 October 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
6 May 2009Return made up to 23/04/09; full list of members (3 pages)
6 May 2009Return made up to 23/04/09; full list of members (3 pages)
24 March 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
24 March 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
12 August 2008Return made up to 23/04/08; full list of members (3 pages)
12 August 2008Return made up to 23/04/08; full list of members (3 pages)
18 December 2007New director appointed (1 page)
18 December 2007New director appointed (1 page)
18 December 2007New secretary appointed (1 page)
18 December 2007New secretary appointed (1 page)
19 June 2007Ad 06/06/07--------- £ si 9@1=9 £ ic 1/10 (2 pages)
19 June 2007Ad 06/06/07--------- £ si 9@1=9 £ ic 1/10 (2 pages)
12 June 2007Registered office changed on 12/06/07 from: 52 mucklow hill halesowen west midlands B62 8BL (1 page)
12 June 2007Accounting reference date extended from 30/04/08 to 31/05/08 (1 page)
12 June 2007Registered office changed on 12/06/07 from: 52 mucklow hill halesowen west midlands B62 8BL (1 page)
12 June 2007Accounting reference date extended from 30/04/08 to 31/05/08 (1 page)
24 April 2007Director resigned (1 page)
24 April 2007Secretary resigned (1 page)
24 April 2007Director resigned (1 page)
24 April 2007Secretary resigned (1 page)
23 April 2007Incorporation (9 pages)
23 April 2007Incorporation (9 pages)