G. W. Bradwell Limited

General information

Name:

G. W. Bradwell Ltd

Office Address:

127 127 St. Marys View S61 4NJ Rotherham

Number: 01894602

Incorporation date: 1985-03-12

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Situated at 127 127 St. Marys View, Rotherham S61 4NJ G. W. Bradwell Limited is categorised as a Private Limited Company issued a 01894602 registration number. It has been launched 39 years ago. This company's registered with SIC code 49410 meaning Freight transport by road. G. W. Bradwell Ltd released its account information for the period that ended on 2022-03-31. The most recent confirmation statement was submitted on 2022-11-26.

G W Bradwell Ltd is a large-sized transport company with the licence number OB0220448. The firm has seven transport operating centres in the country. In their subsidiary in Rotherham on Maltby, 13 trailers are available. The centre in Rotherham on Cumwell Lane has 8 machines and 6 trailers, and the centre in Scunthorpe on Ashby Road is equipped with 7 machines and 5 trailers. They are equipped with 17 vehicles and 45 trailers.

Concerning the firm, the full extent of director's responsibilities have so far been performed by Derry M. who was assigned this position on 18th February 2010. Since 23rd July 1998 Brian M., had performed the duties for the firm until the resignation on 25th October 2014. What is more another director, namely Dora M. resigned twenty six years ago. In order to support the directors in their duties, this specific firm has been using the skills of Derry M. as a secretary since August 2011.

Financial data based on annual reports

Company staff

Derry M.

Role: Secretary

Appointed: 23 August 2011

Latest update: 29 February 2024

Derry M.

Role: Director

Appointed: 18 February 2010

Latest update: 29 February 2024

People with significant control

Executives with significant control over the firm are: Derry M. owns over 3/4 of company shares and has 3/4 to full of voting rights. Derry M. owns over 1/2 to 3/4 of company shares .

Derry M.
Notified on 31 December 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Derry M.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 10 December 2023
Confirmation statement last made up date 26 November 2022
Annual Accounts 22 December 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 22 December 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

Company Vehicle Operator Data

British Steel Aven Industrial Park

Address

Maltby

City

Rotherham

Postal code

S66 7QR

No. of Trailers

13

Fillingham Haulage Storage

Address

Cumwell Lane , Hellaby

City

Rotherham

Postal code

S66 8PU

No. of Vehicles

8

No. of Trailers

6

Caparo Merchant Bar

Address

Ashby Road

City

Scunthorpe

Postal code

DN16 1XL

No. of Vehicles

7

No. of Trailers

5

Carbon International Ltd

Address

Brigg Road

City

Scunthorpe

Postal code

DN16 1AX

No. of Trailers

2

Ernest Thorpe T/port Ltd

Address

Station Road , Deepcar

City

Sheffield

Postal code

S36 2SQ

No. of Trailers

4

Ernest Thorpe Transport Ltd

Address

The Garage Halifax Road , Thurgoland

City

Sheffield

Postal code

S35 7AJ

No. of Vehicles

2

No. of Trailers

1

Stocksbridge Eng Steels Ltd

Address

Stocksbridge Works , Manchester Road , Stocksbridge

City

Sheffield

Postal code

S36 2JA

No. of Trailers

14

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Mortgage Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023 (AA)
filed on: 4th, December 2023
accounts
Free Download Download filing (8 pages)

Search other companies

Services (by SIC Code)

  • 49410 : Freight transport by road
39
Company Age

Closest Companies - by postcode