Background WavePink WaveYellow Wave

BRADSHAWS DRIFFIELD (HOLDINGS) LIMITED (01498609)

BRADSHAWS DRIFFIELD (HOLDINGS) LIMITED (01498609) is an active UK company. incorporated on 27 May 1980. with registered office in North Humberside. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of flowers, plants, seeds, fertilisers, pet animals and pet food in specialised stores and 3 other business activities. BRADSHAWS DRIFFIELD (HOLDINGS) LIMITED has been registered for 45 years. Current directors include BRADSHAW, Patrick Simon, BRADSHAW, Stuart Edward.

Company Number
01498609
Status
active
Type
ltd
Incorporated
27 May 1980
Age
45 years
Address
Bell Mills, North Humberside, YO25 6XL
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of flowers, plants, seeds, fertilisers, pet animals and pet food in specialised stores
Directors
BRADSHAW, Patrick Simon, BRADSHAW, Stuart Edward
SIC Codes
47760, 56102, 70100, 70221

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRADSHAWS DRIFFIELD (HOLDINGS) LIMITED

BRADSHAWS DRIFFIELD (HOLDINGS) LIMITED is an active company incorporated on 27 May 1980 with the registered office located in North Humberside. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of flowers, plants, seeds, fertilisers, pet animals and pet food in specialised stores and 3 other business activities. BRADSHAWS DRIFFIELD (HOLDINGS) LIMITED was registered 45 years ago.(SIC: 47760, 56102, 70100, 70221)

Status

active

Active since 45 years ago

Company No

01498609

LTD Company

Age

45 Years

Incorporated 27 May 1980

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 13 November 2025 (5 months ago)
Submitted on 13 November 2025 (5 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026

Previous Company Names

JUDGERIGHT LIMITED
From: 27 May 1980To: 31 December 1980
Contact
Address

Bell Mills Driffield North Humberside, YO25 6XL,

Timeline

6 key events • 2010 - 2021

Funding Officers Ownership
Share Buyback
Aug 10
Loan Secured
Jul 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Director Left
Aug 21
Owner Exit
Nov 21
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

MASON, Robert

Active
Bell Mills, North HumbersideYO25 6XL
Secretary
Appointed 27 Aug 2021

BRADSHAW, Patrick Simon

Active
Bell Mills, North HumbersideYO25 6XL
Born May 1959
Director
Appointed N/A

BRADSHAW, Stuart Edward

Active
Bell Mills, North HumbersideYO25 6XL
Born August 1964
Director
Appointed N/A

BESTON, Ronald Mathieson Hamilton

Resigned
Bell Mills, North HumbersideYO25 6XL
Secretary
Appointed N/A
Resigned 27 Aug 2021

BESTON, Ronald Mathieson Hamilton

Resigned
Bell Mills, North HumbersideYO25 6XL
Born January 1933
Director
Appointed N/A
Resigned 27 Aug 2021

BRADSHAW, Philip Norman

Resigned
7 Briar Garth, DriffieldYO25 6UL
Born September 1921
Director
Appointed N/A
Resigned 08 Jul 2007

Persons with significant control

3

2 Active
1 Ceased

Mr Ronald Mathieson Hamilton Beston

Ceased
Bell Mills, North HumbersideYO25 6XL
Born January 1933

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 27 Aug 2021

Mr Stuart Edward Bradshaw

Active
Bell Mills, North HumbersideYO25 6XL
Born August 1964

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mr Patrick Simon Bradshaw

Active
Bell Mills, North HumbersideYO25 6XL
Born May 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

118

Accounts With Accounts Type Group
12 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
10 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
19 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
16 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
28 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2022
CS01Confirmation Statement
Memorandum Articles
9 November 2022
MAMA
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
18 November 2021
AAAnnual Accounts
Memorandum Articles
4 September 2021
MAMA
Resolution
4 September 2021
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
27 August 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
27 August 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 August 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
25 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
9 November 2020
AAAnnual Accounts
Accounts With Accounts Type Group
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
23 May 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
18 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
28 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 November 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Group
27 September 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2017
MR01Registration of a Charge
Confirmation Statement With Updates
30 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
3 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2015
AR01AR01
Accounts With Accounts Type Group
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2014
AR01AR01
Accounts With Accounts Type Group
19 September 2014
AAAnnual Accounts
Mortgage Charge Whole Release With Charge Number
28 January 2014
MR05Certification of Charge
Annual Return Company With Made Up Date Full List Shareholders
5 December 2013
AR01AR01
Accounts With Accounts Type Group
19 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2012
AR01AR01
Accounts With Accounts Type Group
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2011
AR01AR01
Accounts With Accounts Type Group
16 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2010
AR01AR01
Accounts With Accounts Type Group
25 September 2010
AAAnnual Accounts
Resolution
4 August 2010
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
4 August 2010
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
11 December 2009
AR01AR01
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 December 2009
CH03Change of Secretary Details
Accounts With Accounts Type Medium
12 October 2009
AAAnnual Accounts
Legacy
8 December 2008
363aAnnual Return
Accounts With Accounts Type Medium
27 June 2008
AAAnnual Accounts
Legacy
5 December 2007
363aAnnual Return
Accounts With Accounts Type Medium
31 October 2007
AAAnnual Accounts
Legacy
25 July 2007
288bResignation of Director or Secretary
Legacy
18 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
2 November 2006
AAAnnual Accounts
Legacy
23 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
6 October 2005
AAAnnual Accounts
Legacy
13 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
28 April 2004
AAAnnual Accounts
Legacy
16 December 2003
363sAnnual Return (shuttle)
Legacy
30 October 2003
225Change of Accounting Reference Date
Accounts With Accounts Type Group
5 July 2003
AAAnnual Accounts
Auditors Resignation Company
12 March 2003
AUDAUD
Legacy
2 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
12 February 2002
AAAnnual Accounts
Legacy
15 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
7 February 2001
AAAnnual Accounts
Legacy
19 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
21 December 1999
AAAnnual Accounts
Legacy
21 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
23 December 1998
AAAnnual Accounts
Legacy
23 December 1998
363sAnnual Return (shuttle)
Auditors Resignation Company
30 July 1998
AUDAUD
Legacy
9 April 1998
169169
Accounts With Accounts Type Full Group
30 December 1997
AAAnnual Accounts
Legacy
30 December 1997
363sAnnual Return (shuttle)
Legacy
5 November 1997
169169
Legacy
23 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
23 December 1996
AAAnnual Accounts
Accounts With Accounts Type Full Group
26 February 1996
AAAnnual Accounts
Legacy
27 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
30 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
14 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
12 December 1993
AAAnnual Accounts
Legacy
12 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
6 January 1993
AAAnnual Accounts
Legacy
6 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
22 January 1992
AAAnnual Accounts
Legacy
22 January 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
18 February 1991
AAAnnual Accounts
Legacy
18 February 1991
363aAnnual Return
Legacy
16 November 1990
395Particulars of Mortgage or Charge
Legacy
21 June 1990
288288
Auditors Resignation Company
14 May 1990
AUDAUD
Auditors Resignation Company
8 May 1990
AUDAUD
Legacy
7 February 1990
363363
Accounts With Accounts Type Full Group
26 January 1990
AAAnnual Accounts
Legacy
5 January 1990
288288
Legacy
5 January 1990
288288
Accounts With Made Up Date
9 February 1989
AAAnnual Accounts
Legacy
9 February 1989
363363
Accounts With Accounts Type Full Group
26 April 1988
AAAnnual Accounts
Legacy
11 March 1988
288288
Legacy
13 January 1988
363363
Accounts With Made Up Date
22 May 1987
AAAnnual Accounts
Legacy
10 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Made Up Date
2 April 1986
AAAnnual Accounts
Memorandum Articles
24 October 1984
MEM/ARTSMEM/ARTS
Accounts With Made Up Date
28 May 1983
AAAnnual Accounts
Certificate Change Of Name Company
10 June 1980
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
27 May 1980
MISCMISC