General information

Name:

Bradcray Ltd

Office Address:

Riverside House River Lane Saltney CH4 8RQ Chester

Number: 01786239

Incorporation date: 1984-01-26

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Bradcray Limited with reg. no. 01786239 has been in this business field for 40 years. This particular Private Limited Company can be found at Riverside House River Lane, Saltney, Chester and their postal code is CH4 8RQ. The enterprise's principal business activity number is 31090, that means Manufacture of other furniture. Bradcray Ltd reported its latest accounts for the period that ended on Friday 31st March 2023. The firm's latest confirmation statement was submitted on Tuesday 20th December 2022.

Bradcray Ltd is a small-sized vehicle operator with the licence number OD1143777. The firm has one transport operating centre in the country. In their subsidiary in Tipton on Coneygree Industrial Estate, 2 machines are available.

That company owes its success and constant growth to exactly two directors, specifically Andrew M. and Jane W., who have been managing it for 6 years.

Financial data based on annual reports

Company staff

Andrew M.

Role: Director

Appointed: 14 December 2018

Latest update: 9 February 2024

Jane W.

Role: Director

Appointed: 14 December 2018

Latest update: 9 February 2024

People with significant control

The companies with significant control over this firm are: Jwamm Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Chester at River Lane, Saltney, CH4 8RQ, Cheshire and was registered as a PSC under the reg no 11108729.

Jwamm Limited
Address: Riverside House River Lane, Saltney, Chester, Cheshire, CH4 8RQ, United Kingdom
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England
Registration number 11108729
Notified on 14 December 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
George D.
Notified on 6 April 2016
Ceased on 14 December 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 03 January 2024
Confirmation statement last made up date 20 December 2022
Annual Accounts 26 September 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 26 September 2014
Annual Accounts 16 October 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 16 October 2015
Annual Accounts 26 August 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 26 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 4 October 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 4 October 2013

Company Vehicle Operator Data

Unit 29

Address

Coneygree Industrial Estate , Coneygree Road , Burnt Tree

City

Tipton

Postal code

DY4 8XP

No. of Vehicles

2

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023 (AA)
filed on: 8th, August 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2013

Address:

Unit 29, Coneygre Industrial Estate, Coneygre Road, Burnt Tree,

Post code:

DY4 8XP

City / Town:

Tipton

HQ address,
2014

Address:

Unit 29, Coneygre Industrial Estate, Coneygre Road, Burnt Tree,

Post code:

DY4 8XP

City / Town:

Tipton

HQ address,
2015

Address:

Unit 29, Coneygre Industrial Estate, Coneygre Road, Burnt Tree,

Post code:

DY4 8XP

City / Town:

Tipton

HQ address,
2016

Address:

Unit 29, Coneygre Industrial Estate, Coneygre Road, Burnt Tree,

Post code:

DY4 8XP

City / Town:

Tipton

Accountant/Auditor,
2016 - 2015

Name:

Financial Accounting Services Limited

Address:

Virginia House 56 Warwick Road Olton

Post code:

B92 7HX

City / Town:

Solihull

Search other companies

Services (by SIC Code)

  • 31090 : Manufacture of other furniture
  • 13921 : Manufacture of soft furnishings
40
Company Age

Closest Companies - by postcode