Background WavePink WaveYellow Wave

BRADSHAW AGRICULTURAL HOLDINGS LIMITED (01187056)

BRADSHAW AGRICULTURAL HOLDINGS LIMITED (01187056) is an active UK company. incorporated on 14 October 1974. with registered office in Banbury. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. BRADSHAW AGRICULTURAL HOLDINGS LIMITED has been registered for 51 years.

Company Number
01187056
Status
active
Type
ltd
Incorporated
14 October 1974
Age
51 years
Address
Thorpe Mandeville Manor Banbury Lane, Banbury, OX17 2HR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRADSHAW AGRICULTURAL HOLDINGS LIMITED

BRADSHAW AGRICULTURAL HOLDINGS LIMITED is an active company incorporated on 14 October 1974 with the registered office located in Banbury. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. BRADSHAW AGRICULTURAL HOLDINGS LIMITED was registered 51 years ago.(SIC: 70100)

Status

active

Active since 51 years ago

Company No

01187056

LTD Company

Age

51 Years

Incorporated 14 October 1974

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 22 August 2025 (7 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 11 March 2026 (Just now)
Submitted on 11 March 2026 (Just now)

Next Due

Due by 25 March 2027
For period ending 11 March 2027
Contact
Address

Thorpe Mandeville Manor Banbury Lane Thorpe Mandeville Banbury, OX17 2HR,

Previous Addresses

Bloxham Mill Barford Road Bloxham Banbury OX15 4FF England
From: 23 September 2022To: 19 February 2025
Suite 30 Horse Fair Banbury OX16 0BW England
From: 17 January 2022To: 23 September 2022
14th Floor 33 Cavendish Square London W1G 0PW United Kingdom
From: 4 August 2021To: 17 January 2022
4th Floor 7/10 Chandos Street London W1G 9DQ
From: 22 January 2013To: 4 August 2021
5Th Floor 7-10 Chandos Street London W1G 9DQ
From: 14 October 1974To: 22 January 2013
Timeline

10 key events • 2011 - 2022

Funding Officers Ownership
Director Left
Aug 11
Director Joined
Jan 12
Director Joined
Jan 12
Funding Round
Apr 13
New Owner
Jun 21
New Owner
Jun 21
Owner Exit
Jun 21
Director Left
Jun 21
Director Left
Apr 22
Director Left
Apr 22
1
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

120

Confirmation Statement With Updates
11 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
2 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 September 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
11 April 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 January 2022
AAAnnual Accounts
Change Person Director Company With Change Date
17 January 2022
CH01Change of Director Details
Change To A Person With Significant Control
17 January 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
17 January 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
8 October 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 October 2021
CH01Change of Director Details
Change To A Person With Significant Control
4 August 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 August 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 August 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
7 June 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 June 2021
PSC01Notification of Individual PSC
Confirmation Statement With Updates
7 June 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 June 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
10 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 March 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
7 December 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 March 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
15 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2014
AR01AR01
Capital Allotment Shares
1 May 2013
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
22 January 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2012
AR01AR01
Change Account Reference Date Company Previous Shortened
8 March 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
26 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
20 January 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
2 August 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
2 August 2011
TM02Termination of Secretary
Termination Director Company With Name
2 August 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 April 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 April 2009
AAAnnual Accounts
Legacy
7 April 2009
363aAnnual Return
Legacy
6 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
30 April 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 July 2007
AAAnnual Accounts
Legacy
28 March 2007
363aAnnual Return
Legacy
30 October 2006
288cChange of Particulars
Legacy
30 October 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
27 July 2006
AAAnnual Accounts
Legacy
22 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 September 2005
AAAnnual Accounts
Legacy
14 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 June 2004
AAAnnual Accounts
Legacy
12 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 July 2003
AAAnnual Accounts
Legacy
23 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 July 2002
AAAnnual Accounts
Legacy
19 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 March 2001
AAAnnual Accounts
Legacy
19 March 2001
287Change of Registered Office
Legacy
19 March 2001
288cChange of Particulars
Legacy
19 March 2001
363sAnnual Return (shuttle)
Legacy
27 March 2000
363sAnnual Return (shuttle)
Legacy
9 March 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 March 2000
AAAnnual Accounts
Legacy
9 November 1999
288cChange of Particulars
Legacy
9 November 1999
288cChange of Particulars
Accounts With Accounts Type Full
4 June 1999
AAAnnual Accounts
Legacy
19 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 July 1998
AAAnnual Accounts
Legacy
3 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 July 1997
AAAnnual Accounts
Legacy
22 April 1997
363sAnnual Return (shuttle)
Legacy
20 January 1997
287Change of Registered Office
Accounts With Accounts Type Full
25 July 1996
AAAnnual Accounts
Legacy
23 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 June 1995
AAAnnual Accounts
Legacy
24 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
3 August 1994
AAAnnual Accounts
Legacy
7 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 February 1994
AAAnnual Accounts
Legacy
20 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 July 1992
AAAnnual Accounts
Legacy
23 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 February 1992
AAAnnual Accounts
Accounts With Accounts Type Full
23 December 1991
AAAnnual Accounts
Legacy
7 October 1991
363aAnnual Return
Legacy
6 June 1991
363aAnnual Return
Accounts With Accounts Type Full
17 January 1991
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 November 1990
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
14 November 1990
363363
Gazette Notice Compulsary
26 June 1990
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
11 April 1988
AAAnnual Accounts
Legacy
11 April 1988
363363
Accounts With Accounts Type Full
10 January 1987
AAAnnual Accounts
Accounts With Accounts Type Full
10 January 1987
AAAnnual Accounts
Legacy
10 January 1987
363363
Legacy
10 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Made Up Date
8 February 1984
AAAnnual Accounts