Bradgate Industrial Properties Limited LOUGHBOROUGH


Bradgate Industrial Properties started in year 1942 as Private Limited Company with registration number 00372853. The Bradgate Industrial Properties company has been functioning successfully for eighty two years now and its status is active. The firm's office is based in Loughborough at 1 Leicester Road. Postal code: LE12 9EG. Since April 18, 1994 Bradgate Industrial Properties Limited is no longer carrying the name Bradgate Fabricating And Engineering.

At present there are 2 directors in the the company, namely Patrick S. and Danny G.. In addition one secretary - Danny G. - is with the firm. As of 6 May 2024, there were 2 ex directors - John J., William J. and others listed below. There were no ex secretaries.

Bradgate Industrial Properties Limited Address / Contact

Office Address 1 Leicester Road
Office Address2 Shepshed
Town Loughborough
Post code LE12 9EG
Country of origin United Kingdom

Company Information / Profile

Registration Number 00372853
Date of Incorporation Thu, 19th Mar 1942
Industry Management consultancy activities other than financial management
Industry Other letting and operating of own or leased real estate
End of financial Year 31st August
Company age 82 years old
Account next due date Fri, 31st May 2024 (25 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Fri, 15th Dec 2023 (2023-12-15)
Last confirmation statement dated Thu, 1st Dec 2022

Company staff

Patrick S.

Position: Director

Appointed: 08 November 2019

Danny G.

Position: Director

Appointed: 08 November 2019

Danny G.

Position: Secretary

Appointed: 08 November 2019

John J.

Position: Director

Resigned: 15 July 2020

William J.

Position: Director

Resigned: 03 October 2020

William J.

Position: Secretary

Resigned: 08 November 2019

People with significant control

The register of PSCs who own or control the company is made up of 5 names. As BizStats found, there is Bradgate Containers (Holdings) Limited from Loughborough, England. This PSC is categorised as "a company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is John J. This PSC and has 25-50% voting rights. Moving on, there is William J., who also meets the Companies House conditions to be listed as a PSC. This PSC and has 25-50% voting rights.

Bradgate Containers (Holdings) Limited

C/O Bradgate Containers Limited Leicester Road, Shepshed, Loughborough, Leicestershire, LE12 9EG, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 04349577
Notified on 8 November 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

John J.

Notified on 6 April 2016
Ceased on 12 April 2019
Nature of control: 25-50% voting rights

William J.

Notified on 6 April 2016
Ceased on 12 April 2019
Nature of control: 25-50% voting rights

Gillian J.

Notified on 6 April 2016
Ceased on 9 April 2019
Nature of control: 25-50% shares

Pamela J.

Notified on 6 April 2016
Ceased on 9 April 2019
Nature of control: 25-50% shares

Company previous names

Bradgate Fabricating And Engineering April 18, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-08-312020-08-312021-08-312022-08-312023-08-31
Balance Sheet
Cash Bank On Hand51 729107 076169 099189 78915 87810 99460 75949 874
Current Assets127 795190 202229 520199 398265 078170 79460 75951 456
Debtors76 06683 12660 4219 609249 200159 800 1 582
Net Assets Liabilities2 239 9132 141 9372 164 2692 161 6112 163 3213 155 0353 021 1243 011 756
Other Debtors29 77433 74121 4662 086    
Other
Amount Specific Advance Or Credit Directors10 623       
Amount Specific Advance Or Credit Made In Period Directors10 623       
Amount Specific Advance Or Credit Repaid In Period Directors 10 623      
Accrued Liabilities Deferred Income     5 0405 9857 665
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss -7 036      
Amounts Owed By Group Undertakings    249 200159 800 1 582
Amounts Owed To Group Undertakings    205 61876 13079 43953 374
Average Number Employees During Period22224222
Corporation Tax Payable      20 43244 364
Creditors104 214271 633288 619232 727296 69795 542119 418119 483
Dividends Paid 54 00069 99946 000180 000108 000348 600216 000
Investment Property2 465 0002 465 0002 465 0002 465 0002 465 0003 758 5003 758 5003 758 500
Investment Property Fair Value Model2 465 0002 465 0002 465 0002 465 0002 465 0003 758 5003 758 500 
Net Current Assets Liabilities23 581-81 431-59 099-33 329-31 61975 252-58 659-68 027
Number Shares Issued Fully Paid 42 00042 000     
Other Creditors41 059269 758251 704178 2415 573502  
Other Taxation Social Security Payable50 3951 87529 34950 79085 50613 562  
Par Value Share 111    
Profit Loss -43 97692 33143 342181 7101 099 714214 689206 632
Provisions248 668241 632241 632270 060270 060678 717678 717678 717
Provisions For Liabilities Balance Sheet Subtotal248 668241 632241 632270 060270 060678 717678 717678 717
Total Assets Less Current Liabilities2 488 5812 383 5692 405 9012 431 6712 433 3813 833 7523 699 8413 690 473
Trade Creditors Trade Payables12 760 7 5663 696 228 576
Trade Debtors Trade Receivables46 29249 38538 9557 523    
Additional Provisions Increase From New Provisions Recognised   28 428 408 657  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to August 31, 2023
filed on: 19th, December 2023
Free Download (9 pages)

Company search

Advertisements