Background WavePink WaveYellow Wave

BRADDEN ESTATES MANAGEMENT LTD (06921010)

BRADDEN ESTATES MANAGEMENT LTD (06921010) is an active UK company. incorporated on 2 June 2009. with registered office in Northampton. The company operates in the Agriculture, Forestry and Fishing sector, engaged in growing of cereals (except rice), leguminous crops and oil seeds. BRADDEN ESTATES MANAGEMENT LTD has been registered for 16 years. Current directors include BEVAN, Daniel Graham, BEVAN, Ella Ruth.

Company Number
06921010
Status
active
Type
ltd
Incorporated
2 June 2009
Age
16 years
Address
Artisans' House, Northampton, NN4 7BF
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Growing of cereals (except rice), leguminous crops and oil seeds
Directors
BEVAN, Daniel Graham, BEVAN, Ella Ruth
SIC Codes
01110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRADDEN ESTATES MANAGEMENT LTD

BRADDEN ESTATES MANAGEMENT LTD is an active company incorporated on 2 June 2009 with the registered office located in Northampton. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in growing of cereals (except rice), leguminous crops and oil seeds. BRADDEN ESTATES MANAGEMENT LTD was registered 16 years ago.(SIC: 01110)

Status

active

Active since 16 years ago

Company No

06921010

LTD Company

Age

16 Years

Incorporated 2 June 2009

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 29 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 2 June 2025 (9 months ago)
Submitted on 13 June 2025 (9 months ago)

Next Due

Due by 16 June 2026
For period ending 2 June 2026

Previous Company Names

BARWELL ESTATES MANAGEMENT LIMITED
From: 2 June 2009To: 17 June 2009
Contact
Address

Artisans' House 7 Queensbridge Northampton, NN4 7BF,

Previous Addresses

Briar Hill Farmhouse Maidford Road Blakesley Towcester NN12 8FD England
From: 26 September 2016To: 30 September 2025
Bradden House Bradden Northants NN12 8ED
From: 2 June 2009To: 26 September 2016
Timeline

6 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Jun 09
Funding Round
Mar 10
Director Joined
Jun 14
Funding Round
Dec 20
Director Left
Jul 25
Director Joined
Sept 25
2
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

BEVAN, Daniel Graham

Active
7 Queensbridge, NorthamptonNN4 7BF
Born November 1969
Director
Appointed 23 Sept 2025

BEVAN, Ella Ruth

Active
7 Queensbridge, NorthamptonNN4 7BF
Born April 1972
Director
Appointed 02 Jun 2014

BHARDWAJ, Ashok

Resigned
47-49 Green Lane, NorthwoodHA6 3AE
Secretary
Appointed 02 Jun 2009
Resigned 02 Jun 2009

COZZOLINO, Andrew Thomas

Resigned
Maidford Road, TowcesterNN12 8FD
Secretary
Appointed 02 Jun 2009
Resigned 23 Sept 2025

BARWELL, Keith Leslie

Resigned
Bradden, TowcesterNN12 8ED
Born January 1944
Director
Appointed 02 Jun 2009
Resigned 16 Jul 2025

SHAH, Ela Jayendra

Resigned
Northumberland Road, North HarrowHA2 7RA
Born August 1952
Director
Appointed 02 Jun 2009
Resigned 02 Jun 2009

BHARDWAJ CORPORATE SERVICES LIMITED

Resigned
Green Lane, NorthwoodHA6 3AE
Corporate director
Appointed 02 Jun 2009
Resigned 02 Jun 2009

Persons with significant control

3

Mrs Margaret June Barwell

Active
7 Queensbridge, NorthamptonNN4 7BF
Born June 1948

Nature of Control

Ownership of shares 50 to 75 percent as trust
Notified 06 Apr 2016

Mr Keith Leslie Barwell

Active
7 Queensbridge, NorthamptonNN4 7BF
Born January 1944

Nature of Control

Ownership of shares 50 to 75 percent as trust
Notified 06 Apr 2016

Mr Michael Thomas Gwynfor Paynter

Active
7 Queensbridge, NorthamptonNN4 7BF
Born June 1957

Nature of Control

Ownership of shares 50 to 75 percent as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

54

Accounts With Accounts Type Total Exemption Full
29 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 September 2025
AP01Appointment of Director
Change Person Director Company With Change Date
30 September 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 September 2025
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
24 September 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
13 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 January 2021
AAAnnual Accounts
Capital Allotment Shares
7 December 2020
SH01Allotment of Shares
Confirmation Statement With Updates
12 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 January 2017
AAAnnual Accounts
Change Person Director Company With Change Date
1 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 September 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2014
AR01AR01
Appoint Person Director Company With Name
18 June 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
17 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2012
AR01AR01
Change Person Secretary Company With Change Date
28 June 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
3 February 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 October 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
3 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 April 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
16 February 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
12 July 2010
AR01AR01
Capital Allotment Shares
8 March 2010
SH01Allotment of Shares
Certificate Change Of Name Company
16 June 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 June 2009
288aAppointment of Director or Secretary
Legacy
6 June 2009
287Change of Registered Office
Legacy
6 June 2009
288aAppointment of Director or Secretary
Legacy
5 June 2009
288bResignation of Director or Secretary
Legacy
5 June 2009
288bResignation of Director or Secretary
Legacy
5 June 2009
288bResignation of Director or Secretary
Incorporation Company
2 June 2009
NEWINCIncorporation