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

G.h. Bradshaw & Sons Limited WHITCHURCH


G.h. Bradshaw & Sons started in year 1968 as Private Limited Company with registration number 00928767. The G.h. Bradshaw & Sons company has been functioning successfully for fifty six years now and its status is active. The firm's office is based in Whitchurch at The Vineyard. Postal code: SY13 3NE.

Currently there are 4 directors in the the firm, namely Mark S., Thomas B. and Margaret S. and others. In addition one secretary - Beryl B. - is with the company. As of 16 April 2024, there was 1 ex director - Richard B.. There were no ex secretaries.

This company operates within the SY13 3NE postal code. The company is dealing with transport and has been registered as such. Its registration number is OD0256063 . It is located at G.h Bradshaw & Sons Ltd, Vineyard Farm, Whitchurch with a total of 6 cars.

G.h. Bradshaw & Sons Limited Address / Contact

Office Address The Vineyard
Office Address2 Alkington
Town Whitchurch
Post code SY13 3NE
Country of origin United Kingdom

Company Information / Profile

Registration Number 00928767
Date of Incorporation Wed, 13th Mar 1968
Industry Removal services
Industry Support activities for animal production (other than farm animal boarding and care) n.e.c.
End of financial Year 31st December
Company age 56 years old
Account next due date Mon, 30th Sep 2024 (167 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 14th Feb 2024 (2024-02-14)
Last confirmation statement dated Tue, 31st Jan 2023

Company staff

Mark S.

Position: Director

Appointed: 19 October 2021

Thomas B.

Position: Director

Appointed: 18 February 2018

Margaret S.

Position: Director

Appointed: 18 February 2018

Beryl B.

Position: Director

Appointed: 18 February 2018

Beryl B.

Position: Secretary

Appointed: 29 December 1991

Richard B.

Position: Director

Resigned: 18 February 2018

People with significant control

The list of persons with significant control that own or have control over the company consists of 2 names. As we found, there is Beryl B. The abovementioned PSC and has 50,01-75% shares. Another entity in the persons with significant control register is Richard B. This PSC owns 25-50% shares.

Beryl B.

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

Richard B.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-31
Net Worth237 018250 722277 254337 079339 486   
Balance Sheet
Cash Bank On Hand    123 972119 064114 09077 166
Current Assets184 493220 134189 686291 580304 260295 445260 238234 234
Debtors79 22668 80961 47660 45586 30470 78675 04874 368
Net Assets Liabilities    339 485357 739301 085276 748
Other Debtors    11 8318 720  
Property Plant Equipment    134 153145 863154 940152 610
Total Inventories    93 984105 59571 10082 700
Cash Bank In Hand16 03748 80341 896123 879123 972   
Net Assets Liabilities Including Pension Asset Liability237 018250 722277 252337 079339 486   
Stocks Inventory89 230102 52286 314107 24693 984   
Tangible Fixed Assets132 319114 898128 728130 485134 151   
Reserves/Capital
Called Up Share Capital110110110110110   
Profit Loss Account Reserve236 908250 612277 142336 969339 376   
Shareholder Funds237 018250 722277 254337 079339 486   
Other
Accumulated Depreciation Impairment Property Plant Equipment    243 614285 203  
Additions Other Than Through Business Combinations Property Plant Equipment     54 549  
Amounts Owed To Related Parties     2921963
Average Number Employees During Period    10101012
Bank Overdrafts    48 5672 1794 685 
Comprehensive Income Expense    44 10680 954  
Creditors    79 50361 72496 32184 432
Disposals Property Plant Equipment     -1 250  
Dividend Per Share Interim     62 70033 4207 858
Dividends Paid    -41 700-62 700  
Dividends Paid On Shares Final    41 70062 700  
Dividends Paid On Shares Interim     62 70033 4207 858
Increase From Depreciation Charge For Year Property Plant Equipment     41 589  
Net Current Assets Liabilities125 443153 935166 636226 831224 758233 721163 917149 802
Number Shares Issued Fully Paid     110110110
Other Creditors    16 43237 79024 8998 415
Other Inventories    93 984105 59571 10082 700
Par Value Share 111157011
Prepayments     8 7207 7863 255
Profit Loss    44 10680 954  
Property Plant Equipment Gross Cost    377 767431 066  
Provisions For Liabilities Balance Sheet Subtotal    19 42321 84517 77225 664
Taxation Social Security Payable    14 59313 90929 45215 061
Total Assets Less Current Liabilities257 762268 833295 365357 316358 909379 584318 857302 412
Total Borrowings    48 5672 1794 685 
Trade Creditors Trade Payables    -897 84637 28459 993
Trade Debtors Trade Receivables    74 47162 06667 26271 113
Amount Specific Advance Or Credit Directors      -3-963
Amount Specific Advance Or Credit Made In Period Directors      33 7093 040
Amount Specific Advance Or Credit Repaid In Period Directors      -33 420-4 000
Director Remuneration    8 4008 4008 40056 790
Creditors Due Within One Year59 05066 19923 05064 74979 502   
Fixed Assets132 319114 898128 727130 485134 151   
Number Shares Allotted 110110110110   
Provisions For Liabilities Charges20 74418 11118 11120 23719 423   
Share Capital Allotted Called Up Paid110110110     
Tangible Fixed Assets Additions 11 45064 675     
Tangible Fixed Assets Cost Or Valuation277 816274 266299 941     
Tangible Fixed Assets Depreciation145 497159 368171 214     
Tangible Fixed Assets Depreciation Charged In Period 22 54325 885     
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 8 67214 039     
Tangible Fixed Assets Disposals 15 00039 000     
Value Shares Allotted  110110110   

Transport Operator Data

G.h Bradshaw & Sons Ltd
Address Vineyard Farm , Alkington
City Whitchurch
Post code SY13 3NE
Vehicles 6

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 12th, June 2023
Free Download (9 pages)

Company search

Advertisements