BRADGATE CONTAINERS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/12/2418 December 2024 Accounts for a medium company made up to 2024-08-31

View Document

03/12/243 December 2024 Confirmation statement made on 2024-12-01 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

19/12/2319 December 2023 Full accounts made up to 2023-08-31

View Document

12/12/2312 December 2023 Director's details changed for Mr Adrian William Fox on 2023-12-12

View Document

12/12/2312 December 2023 Director's details changed for Mr Danny Gallacher on 2023-12-12

View Document

12/12/2312 December 2023 Director's details changed for James Paul Bexon on 2023-12-12

View Document

12/12/2312 December 2023 Confirmation statement made on 2023-12-01 with no updates

View Document

07/12/237 December 2023 Director's details changed for Mr Patrick Newell Stapleton on 2023-11-28

View Document

07/12/237 December 2023 Secretary's details changed for Danny Gallacher on 2023-11-28

View Document

07/12/237 December 2023 Director's details changed for Mr Danny Gallacher on 2023-11-28

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

14/12/2214 December 2022 Full accounts made up to 2022-08-31

View Document

01/12/221 December 2022 Change of details for Bradgate Containers (Holdings) Limited as a person with significant control on 2022-12-01

View Document

01/12/221 December 2022 Confirmation statement made on 2022-12-01 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

05/04/225 April 2022 Termination of appointment of Nicholas Charles Ryman as a director on 2022-04-05

View Document

21/12/2121 December 2021 Full accounts made up to 2021-08-31

View Document

09/12/219 December 2021 Confirmation statement made on 2021-12-01 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

21/04/2121 April 2021 FULL ACCOUNTS MADE UP TO 31/08/20

View Document

02/12/202 December 2020 CONFIRMATION STATEMENT MADE ON 01/12/20, NO UPDATES

View Document

24/11/2024 November 2020 SAIL ADDRESS CHANGED FROM: THE GABLES BISHOP MEADOW ROAD LOUGHBOROUGH LEICESTERSHIRE LE11 5RE ENGLAND

View Document

22/10/2022 October 2020 APPOINTMENT TERMINATED, DIRECTOR WILLIAM JAMES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

16/07/2016 July 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN JAMES

View Document

10/02/2010 February 2020 FULL ACCOUNTS MADE UP TO 31/08/19

View Document

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 01/12/19, NO UPDATES

View Document

05/11/195 November 2019 PSC'S CHANGE OF PARTICULARS / BRADGATE CONTAINERS (HOLDINGS) LIMITED / 05/11/2019

View Document

05/11/195 November 2019 SECRETARY'S CHANGE OF PARTICULARS / DANNY GALLACHER / 05/11/2019

View Document

05/11/195 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WILLIS JAMES / 05/11/2019

View Document

05/11/195 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ALEXANDER JAMES / 05/11/2019

View Document

05/11/195 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK NEWELL STAPLETON / 05/11/2019

View Document

05/11/195 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS CHARLES RYMAN / 05/11/2019

View Document

05/11/195 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / JAMES PAUL BEXON / 05/11/2019

View Document

05/11/195 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN WILLIAM FOX / 05/11/2019

View Document

05/11/195 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / JAMES PAUL BEXON / 05/11/2019

View Document

05/11/195 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS CHARLES RYMAN / 05/11/2019

View Document

05/11/195 November 2019 REGISTERED OFFICE CHANGED ON 05/11/2019 FROM LEICESTER ROAD SHEPSHED LOUGHBOROUGH LE12 9EG

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

09/01/199 January 2019 FULL ACCOUNTS MADE UP TO 31/08/18

View Document

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES

View Document

14/11/1814 November 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

14/11/1814 November 2018 SAIL ADDRESS CREATED

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

10/04/1810 April 2018 FULL ACCOUNTS MADE UP TO 31/08/17

View Document

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES

View Document

28/09/1728 September 2017 DIRECTOR APPOINTED MR ADRIAN WILLIAM FOX

View Document

28/04/1728 April 2017 FULL ACCOUNTS MADE UP TO 31/08/16

View Document

18/04/1718 April 2017 APPOINTMENT TERMINATED, DIRECTOR IAN CADDICK

View Document

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

25/02/1625 February 2016 FULL ACCOUNTS MADE UP TO 31/08/15

View Document

29/01/1629 January 2016 Annual return made up to 18 January 2016 with full list of shareholders

View Document

18/11/1518 November 2015 AUDITOR'S RESIGNATION

View Document

04/02/154 February 2015 FULL ACCOUNTS MADE UP TO 31/08/14

View Document

29/01/1529 January 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

10/03/1410 March 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/13

View Document

28/01/1428 January 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

01/11/131 November 2013 ADOPT ARTICLES 22/10/2013

View Document

01/11/131 November 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

17/05/1317 May 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/12

View Document

29/01/1329 January 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

29/01/1329 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / DANNY GALLACHER / 09/01/2013

View Document

28/03/1228 March 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/11

View Document

27/01/1227 January 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

22/02/1122 February 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/10

View Document

28/01/1128 January 2011 Annual return made up to 18 January 2011 with full list of shareholders

View Document

03/03/103 March 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/09

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN CHARLES CADDICK / 29/01/2010

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WILLIS JAMES / 18/01/2010

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN CHARLES CADDICK / 18/01/2010

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES PAUL BEXON / 18/01/2010

View Document

26/01/1026 January 2010 Annual return made up to 18 January 2010 with full list of shareholders

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ALEXANDER JAMES / 18/01/2010

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANNY GALLACHER / 18/01/2010

View Document

02/01/102 January 2010 SECRETARY'S CHANGE OF PARTICULARS / DANNY GALLACHER / 02/12/2009

View Document

02/01/102 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES PAUL BEXON / 02/12/2009

View Document

02/01/102 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK NEWELL STAPLETON / 02/12/2009

View Document

02/01/102 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANNY GALLACHER / 02/12/2009

View Document

02/01/102 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN CHARLES CADDICK / 02/12/2009

View Document

02/01/102 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ALEXANDER JAMES / 02/12/2009

View Document

02/01/102 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WILLIS JAMES / 02/12/2009

View Document

27/11/0927 November 2009 DIRECTOR APPOINTED NICHOLAS CHARLES RYMAN

View Document

19/03/0919 March 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/08

View Document

10/02/0910 February 2009 RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS

View Document

11/02/0811 February 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/07

View Document

21/01/0821 January 2008 RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

15/02/0715 February 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/06

View Document

14/02/0714 February 2007 RETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS

View Document

09/02/069 February 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/05

View Document

20/01/0620 January 2006 RETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS

View Document

31/05/0531 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

17/02/0517 February 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/04

View Document

21/01/0521 January 2005 RETURN MADE UP TO 18/01/05; FULL LIST OF MEMBERS

View Document

08/02/048 February 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/03

View Document

28/01/0428 January 2004 RETURN MADE UP TO 18/01/04; FULL LIST OF MEMBERS

View Document

27/10/0327 October 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/06/0316 June 2003 NEW DIRECTOR APPOINTED

View Document

16/06/0316 June 2003 NEW DIRECTOR APPOINTED

View Document

20/02/0320 February 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/02

View Document

29/01/0329 January 2003 RETURN MADE UP TO 18/01/03; FULL LIST OF MEMBERS

View Document

19/02/0219 February 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/01

View Document

22/01/0222 January 2002 RETURN MADE UP TO 18/01/02; FULL LIST OF MEMBERS

View Document

25/04/0125 April 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/01/0123 January 2001 RETURN MADE UP TO 18/01/01; FULL LIST OF MEMBERS

View Document

29/12/0029 December 2000 FULL GROUP ACCOUNTS MADE UP TO 31/08/00

View Document

18/02/0018 February 2000 FULL GROUP ACCOUNTS MADE UP TO 31/08/99

View Document

03/02/003 February 2000 RETURN MADE UP TO 18/01/00; FULL LIST OF MEMBERS

View Document

01/06/991 June 1999 ADOPT MEM AND ARTS 18/05/99

View Document

01/02/991 February 1999 RETURN MADE UP TO 18/01/99; FULL LIST OF MEMBERS

View Document

12/01/9912 January 1999 FULL GROUP ACCOUNTS MADE UP TO 31/08/98

View Document

27/01/9827 January 1998 RETURN MADE UP TO 18/01/98; NO CHANGE OF MEMBERS

View Document

20/01/9820 January 1998 FULL GROUP ACCOUNTS MADE UP TO 31/08/97

View Document

24/02/9724 February 1997 FULL GROUP ACCOUNTS MADE UP TO 31/08/96

View Document

30/01/9730 January 1997 RETURN MADE UP TO 18/01/97; NO CHANGE OF MEMBERS

View Document

28/02/9628 February 1996 FULL GROUP ACCOUNTS MADE UP TO 31/08/95

View Document

18/01/9618 January 1996 RETURN MADE UP TO 18/01/96; FULL LIST OF MEMBERS

View Document

26/06/9526 June 1995 FULL GROUP ACCOUNTS MADE UP TO 31/08/94

View Document

15/02/9515 February 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

15/02/9515 February 1995 RETURN MADE UP TO 18/01/95; NO CHANGE OF MEMBERS

View Document

15/02/9515 February 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

07/02/947 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/947 February 1994 RETURN MADE UP TO 18/01/94; NO CHANGE OF MEMBERS

View Document

25/01/9425 January 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/93

View Document

14/02/9314 February 1993 RETURN MADE UP TO 18/01/93; FULL LIST OF MEMBERS

View Document

05/01/935 January 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/92

View Document

30/01/9230 January 1992 RETURN MADE UP TO 18/01/92; NO CHANGE OF MEMBERS

View Document

04/01/924 January 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/91

View Document

18/01/9118 January 1991 RETURN MADE UP TO 18/01/91; NO CHANGE OF MEMBERS

View Document

18/01/9118 January 1991 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/90

View Document

25/01/9025 January 1990 RETURN MADE UP TO 15/01/90; FULL LIST OF MEMBERS

View Document

11/01/9011 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/89

View Document

11/01/9011 January 1990 RETURN MADE UP TO 31/07/89; FULL LIST OF MEMBERS

View Document

20/03/8920 March 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/8920 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/88

View Document

13/06/8813 June 1988 RETURN MADE UP TO 29/04/88; FULL LIST OF MEMBERS

View Document

15/03/8815 March 1988 RETURN MADE UP TO 31/01/85; FULL LIST OF MEMBERS

View Document

18/02/8818 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/87

View Document

24/01/8724 January 1987 RETURN MADE UP TO 29/01/87; FULL LIST OF MEMBERS

View Document

24/01/8724 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/86

View Document

24/03/8224 March 1982 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company