You are here: bizstats.co.uk > a-z index > G list

G. W. Bradwell Limited ROTHERHAM


G. W. Bradwell started in year 1985 as Private Limited Company with registration number 01894602. The G. W. Bradwell company has been functioning successfully for 39 years now and its status is active. The firm's office is based in Rotherham at 127 127 St. Marys View. Postal code: S61 4NJ.

There is a single director in the firm at the moment - Derry M., appointed on 18 February 2010. In addition, a secretary was appointed - Derry M., appointed on 23 August 2011. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the S35 2YL postal code. The company is dealing with transport and has been registered as such. Its registration number is OB0220448 . It is located at British Steel Aven Industrial Park, Maltby, Rotherham with a total of 17 carsand 45 trailers. It has seven locations in the UK.

G. W. Bradwell Limited Address / Contact

Office Address 127 127 St. Marys View
Town Rotherham
Post code S61 4NJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01894602
Date of Incorporation Tue, 12th Mar 1985
Industry Freight transport by road
End of financial Year 30th June
Company age 39 years old
Account next due date Sun, 31st Dec 2023 (129 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 10th Dec 2023 (2023-12-10)
Last confirmation statement dated Sat, 26th Nov 2022

Company staff

Derry M.

Position: Secretary

Appointed: 23 August 2011

Derry M.

Position: Director

Appointed: 18 February 2010

Laura T.

Position: Secretary

Appointed: 01 March 2010

Resigned: 23 August 2011

Brian M.

Position: Director

Appointed: 23 July 1998

Resigned: 25 October 2014

Derry M.

Position: Secretary

Appointed: 01 April 1998

Resigned: 01 March 2010

Dora M.

Position: Director

Appointed: 17 May 1993

Resigned: 15 August 1998

Dora M.

Position: Secretary

Appointed: 10 May 1993

Resigned: 10 May 1993

Joan M.

Position: Secretary

Appointed: 10 May 1993

Resigned: 01 April 1998

Brian M.

Position: Director

Appointed: 05 November 1991

Resigned: 10 May 1993

Christopher D.

Position: Director

Appointed: 05 November 1991

Resigned: 15 August 1998

People with significant control

The list of persons with significant control that own or have control over the company is made up of 2 names. As we identified, there is Derry M. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Derry M. This PSC owns 50,01-75% shares.

Derry M.

Notified on 31 December 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Derry M.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth231 232238 091       
Balance Sheet
Cash Bank On Hand 8 65620 54113 72638 06754 81847 89929 47122 685
Current Assets190 972220 163232 249159 475180 943203 662212 230223 707246 363
Debtors190 086211 507211 708145 749142 876148 844164 331194 236223 678
Net Assets Liabilities 238 091222 413217 180223 680188 656216 532223 274205 459
Other Debtors 17 0979 4386 9929 09615 7908 7256 3615 641
Property Plant Equipment 366 015349 860242 377198 859111 038133 496167 745142 524
Cash Bank In Hand8868 656       
Net Assets Liabilities Including Pension Asset Liability231 232238 091       
Tangible Fixed Assets191 035366 014       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve231 132237 991       
Shareholder Funds231 232238 091       
Other
Accumulated Depreciation Impairment Property Plant Equipment 176 132257 941317 104212 797152 711165 234170 901213 327
Average Number Employees During Period  8777787
Creditors 123 19481 73014 23413 4065 542103 830136 307156 348
Disposals Decrease In Depreciation Impairment Property Plant Equipment  20 84927 142153 54399 57427 02842 208261
Disposals Property Plant Equipment  37 60051 924228 124166 24152 59951 455795
Finance Lease Liabilities Present Value Total 123 19481 73014 23413 4065 542   
Increase From Depreciation Charge For Year Property Plant Equipment  102 66086 30549 23639 48839 55147 87342 687
Net Current Assets Liabilities70 074-4 729-45 717-10 96338 227104 257108 40087 40090 015
Other Creditors 56 46166 75834 09627 61521 88312 19657 28964 241
Other Taxation Social Security Payable 8 37026 34721 84024 70124 76947 08925 67046 910
Property Plant Equipment Gross Cost 542 147607 801559 481411 656263 749298 730338 646355 851
Total Additions Including From Business Combinations Property Plant Equipment  103 2563 60480 29918 33487 58091 37018 000
Total Assets Less Current Liabilities261 109361 285304 143231 414237 086215 295241 896255 146232 539
Trade Creditors Trade Payables 63 58974 66843 31968 64544 88844 54553 34845 197
Trade Debtors Trade Receivables 194 410202 270138 757133 780133 054155 606187 875218 037
Additional Provisions Increase From New Provisions Recognised       6 508-4 792
Provisions      25 36431 87227 080
Provisions For Liabilities Balance Sheet Subtotal     21 09725 36431 87227 080
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment       -32 492 
Creditors Due After One Year29 877123 194       
Creditors Due Within One Year120 898224 892       
Fixed Assets191 035366 014       
Number Shares Allotted 100       
Par Value Share 1       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions 261 165       
Tangible Fixed Assets Cost Or Valuation316 931542 146       
Tangible Fixed Assets Depreciation125 896176 132       
Tangible Fixed Assets Depreciation Charged In Period 67 728       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 17 492       
Tangible Fixed Assets Disposals 35 950       

Transport Operator Data

British Steel Aven Industrial Park
Address Maltby
City Rotherham
Post code S66 7QR
Trailers 13
Fillingham Haulage Storage
Address Cumwell Lane , Hellaby
City Rotherham
Post code S66 8PU
Vehicles 8
Trailers 6
Caparo Merchant Bar
Address Ashby Road
City Scunthorpe
Post code DN16 1XL
Vehicles 7
Trailers 5
Carbon International Ltd
Address Brigg Road
City Scunthorpe
Post code DN16 1AX
Trailers 2
Ernest Thorpe T/port Ltd
Address Station Road , Deepcar
City Sheffield
Post code S36 2SQ
Trailers 4
Ernest Thorpe Transport Ltd
Address The Garage Halifax Road , Thurgoland
City Sheffield
Post code S35 7AJ
Vehicles 2
Trailers 1
Stocksbridge Eng Steels Ltd
Address Stocksbridge Works , Manchester Road , Stocksbridge
City Sheffield
Post code S36 2JA
Trailers 14

Company filings

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

Company search