Bradgate Best Ltd LEICESTER


Bradgate Best Ltd was formally closed on 2023-10-03. Bradgate Best was a private limited company that could have been found at Unit 1C, 55, Forest Road, Leicester, LE5 0BT, ENGLAND. Its net worth was valued to be approximately 1 pound, and the fixed assets the company owned amounted to 0 pounds. The company (formally started on 2014-07-25) was run by 1 director.
Director Mohammed A. who was appointed on 26 October 2022.

The company was officially categorised as "other food services" (56290). The last confirmation statement was sent on 2023-06-24 and last time the annual accounts were sent was on 31 July 2022. 2015-07-25 was the date of the most recent annual return.

Bradgate Best Ltd Address / Contact

Office Address Unit 1C, 55
Office Address2 Forest Road
Town Leicester
Post code LE5 0BT
Country of origin United Kingdom

Company Information / Profile

Registration Number 09148290
Date of Incorporation Fri, 25th Jul 2014
Date of Dissolution Tue, 3rd Oct 2023
Industry Other food services
End of financial Year 31st July
Company age 9 years old
Account next due date Tue, 30th Apr 2024
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Mon, 8th Jul 2024
Last confirmation statement dated Sat, 24th Jun 2023

Company staff

Mohammed A.

Position: Director

Appointed: 26 October 2022

Antony A.

Position: Director

Appointed: 20 December 2021

Resigned: 26 October 2022

Gary W.

Position: Director

Appointed: 21 May 2021

Resigned: 20 December 2021

Stephen K.

Position: Director

Appointed: 20 October 2020

Resigned: 21 May 2021

Alejandro M.

Position: Director

Appointed: 06 August 2020

Resigned: 20 October 2020

Ntando M.

Position: Director

Appointed: 21 January 2020

Resigned: 06 August 2020

Daniel B.

Position: Director

Appointed: 13 March 2019

Resigned: 21 January 2020

Ryan H.

Position: Director

Appointed: 20 August 2018

Resigned: 13 March 2019

Jason W.

Position: Director

Appointed: 27 April 2018

Resigned: 20 August 2018

Terry D.

Position: Director

Appointed: 05 April 2018

Resigned: 27 April 2018

Peter G.

Position: Director

Appointed: 07 March 2018

Resigned: 05 April 2018

Szabolcs L.

Position: Director

Appointed: 24 October 2017

Resigned: 07 March 2018

David H.

Position: Director

Appointed: 02 March 2017

Resigned: 24 October 2017

Alan B.

Position: Director

Appointed: 26 July 2016

Resigned: 02 March 2017

Jonathon D.

Position: Director

Appointed: 27 January 2016

Resigned: 26 July 2016

Christopher S.

Position: Director

Appointed: 12 June 2015

Resigned: 27 January 2016

Emmanuel B.

Position: Director

Appointed: 05 September 2014

Resigned: 12 June 2015

Terence D.

Position: Director

Appointed: 25 July 2014

Resigned: 05 September 2014

People with significant control

Mohammed A.

Notified on 26 October 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Antony A.

Notified on 20 December 2021
Ceased on 26 October 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Gary W.

Notified on 21 May 2021
Ceased on 20 December 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Stephen K.

Notified on 20 October 2020
Ceased on 21 May 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Alejandro M.

Notified on 6 August 2020
Ceased on 20 October 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ntando M.

Notified on 21 January 2020
Ceased on 6 August 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Daniel B.

Notified on 13 March 2019
Ceased on 21 January 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ryan H.

Notified on 20 August 2018
Ceased on 13 March 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jason W.

Notified on 27 April 2018
Ceased on 20 August 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Terry D.

Notified on 5 April 2018
Ceased on 27 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Peter G.

Notified on 7 March 2018
Ceased on 5 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Szabolcs L.

Notified on 24 October 2017
Ceased on 7 March 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

David H.

Notified on 2 March 2017
Ceased on 24 October 2017
Nature of control: 75,01-100% shares

Alan B.

Notified on 25 July 2016
Ceased on 2 March 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Net Worth11      
Balance Sheet
Current Assets-1151136155111
Net Assets Liabilities Including Pension Asset Liability11      
Reserves/Capital
Called Up Share Capital11      
Shareholder Funds11      
Other
Creditors   35154   
Net Current Assets Liabilities11111111
Total Assets Less Current Liabilities11111111
Average Number Employees During Period     111
Accruals Deferred Income-1       
Creditors Due Within One Year-116       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on Sunday 31st July 2022
filed on: 24th, January 2023
Free Download (5 pages)

Company search