BRADVINE LIMITED - CIRENCESTER
Company Profile | Company Filings |
Overview
BRADVINE LIMITED is a Private Limited Company from CIRENCESTER UNITED KINGDOM and has the status: Active.
BRADVINE LIMITED was incorporated 22 years ago on 19/07/2001 and has the registered number: 04255679. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/04/2024.
BRADVINE LIMITED was incorporated 22 years ago on 19/07/2001 and has the registered number: 04255679. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/04/2024.
BRADVINE LIMITED - CIRENCESTER
This company is listed in the following categories:
03120 - Freshwater fishing
03120 - Freshwater fishing
10200 - Processing and preserving of fish, crustaceans and molluscs
47230 - Retail sale of fish, crustaceans and molluscs in specialised stores
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 4 | 30/04/2022 | 30/04/2024 |
Registered Office
SUMMER LAKE SPINE ROAD
CIRENCESTER
GLOUCESTERSHIRE
GL7 5LW
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
19/07/2023 | 02/08/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MAXWELL HUGH THOMAS | Oct 1945 | British | Director | 2019-07-12 | CURRENT |
L & A REGISTRARS LIMITED | Corporate Nominee Director | 2001-07-19 UNTIL 2001-07-27 | RESIGNED | ||
L & A SECRETARIAL LIMITED | Corporate Nominee Secretary | 2001-07-19 UNTIL 2001-07-27 | RESIGNED | ||
KATHARINE ANN MARRIOTT | Jan 1962 | British | Secretary | 2002-03-13 UNTIL 2019-07-12 | RESIGNED |
MR PATRICK HALL | Mar 1949 | British | Director | 2019-07-12 UNTIL 2020-07-10 | RESIGNED |
KATHARINE ANN MARRIOTT | Jan 1962 | British | Director | 2002-04-20 UNTIL 2019-07-12 | RESIGNED |
MR PETER MICHAEL WILLIAMS | May 1939 | British | Director | 2001-07-27 UNTIL 2010-07-11 | RESIGNED |
TERENCE JOSEPH ALLEN | Oct 1945 | British | Director | 2002-03-13 UNTIL 2017-03-20 | RESIGNED |
LANCELOT STIMSON | Secretary | 2001-07-27 UNTIL 2002-03-13 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Bradvine Holdings Limited | 2019-07-12 | Cirencester |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mrs Katherine Ann Marriott | 2016-04-06 - 2019-07-12 | 1/1962 | Cirencester Gloucestershire | Voting rights 75 to 100 percent |
Mrs Katherine Ann Marriott | 2016-04-06 - 2017-10-20 | 1/1962 | Voting rights 25 to 50 percent | |
Mr Terence Joseph Allen | 2016-04-06 - 2017-10-20 | 10/1945 | Ownership of shares 25 to 50 percent | |
Rostaglow Ltd | 2016-04-06 - 2017-10-20 | Reigate Surry | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
BRADVINE_LIMITED - Accounts | 2023-04-21 | 30-04-2022 | £87,833 Cash £1,157,116 equity |
BRADVINE_LIMITED - Accounts | 2022-03-26 | 30-04-2021 | £2,586 Cash £1,081,832 equity |
BRADVINE_LIMITED - Accounts | 2021-03-31 | 29-02-2020 | £85,894 Cash £838,366 equity |
Bradvine Limited T/A Bibury Trout Farm - Period Ending 2019-02-28 | 2019-04-24 | 28-02-2019 | £128,251 Cash £661,931 equity |
Bradvine Limited T/A Bibury Trout Farm Filleted accounts for Companies House (small and micro) | 2018-11-27 | 28-02-2018 | £9,424 Cash £509,413 equity |
Accounts filed on 28-02-2014 | 2014-07-25 | 28-02-2014 | £3,340 Cash £36,214 equity |