Background WavePink WaveYellow Wave

THE SCHOOLROOMS BRADFIELD LIMITED (07090874)

THE SCHOOLROOMS BRADFIELD LIMITED (07090874) is an active UK company. incorporated on 30 November 2009. with registered office in Sheffield. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale in non-specialised stores and 1 other business activities. THE SCHOOLROOMS BRADFIELD LIMITED has been registered for 16 years. Current directors include HAGUE, Charlotte Jean, HELLIWELL, Katie Louise, WOODHOUSE-HAGUE, Rachel Marie.

Company Number
07090874
Status
active
Type
ltd
Incorporated
30 November 2009
Age
16 years
Address
Prospect Farm Kirkedge Road, Sheffield, S6 6LJ
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale in non-specialised stores
Directors
HAGUE, Charlotte Jean, HELLIWELL, Katie Louise, WOODHOUSE-HAGUE, Rachel Marie
SIC Codes
47190, 56290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE SCHOOLROOMS BRADFIELD LIMITED

THE SCHOOLROOMS BRADFIELD LIMITED is an active company incorporated on 30 November 2009 with the registered office located in Sheffield. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale in non-specialised stores and 1 other business activity. THE SCHOOLROOMS BRADFIELD LIMITED was registered 16 years ago.(SIC: 47190, 56290)

Status

active

Active since 16 years ago

Company No

07090874

LTD Company

Age

16 Years

Incorporated 30 November 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 29 June 2025 (9 months ago)
Submitted on 1 August 2025 (8 months ago)

Next Due

Due by 13 July 2026
For period ending 29 June 2026

Previous Company Names

BRADFIELD DELI CAFE & FARM SHOP LIMITED
From: 30 November 2009To: 3 March 2011
Contact
Address

Prospect Farm Kirkedge Road High Bradfield Sheffield, S6 6LJ,

Previous Addresses

The Schoolrooms Mill Lee Road Low Bradfield Sheffield South Yorkshire S6 6LB
From: 11 March 2011To: 25 February 2021
24-26 Mansfield Road Rotherham South Yorkshire S60 2DT
From: 30 November 2009To: 11 March 2011
Timeline

5 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Nov 09
Loan Cleared
Aug 13
Director Joined
Aug 15
Director Left
Aug 15
Director Joined
Apr 25
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

HAGUE, Charlotte Jean

Active
Kirkedge Road, SheffieldS6 6LJ
Born July 1992
Director
Appointed 25 Apr 2025

HELLIWELL, Katie Louise

Active
Kirkedge Road, SheffieldS6 6LJ
Born June 1986
Director
Appointed 07 Aug 2015

WOODHOUSE-HAGUE, Rachel Marie

Active
Kirkedge Road, SheffieldS6 6LJ
Born September 1983
Director
Appointed 30 Nov 2009

WOODHOUSE, John Paul

Resigned
Fair House Lane, SheffieldS6 6LB
Born October 1973
Director
Appointed 30 Nov 2009
Resigned 07 Aug 2015

Persons with significant control

1

Kirkedge Road, SheffieldS6 6LJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

55

Accounts With Accounts Type Total Exemption Full
2 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 April 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2021
AAAnnual Accounts
Change Person Director Company With Change Date
19 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 February 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
25 February 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
29 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
13 February 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
27 June 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 December 2017
AAAnnual Accounts
Change Person Director Company With Change Date
20 November 2017
CH01Change of Director Details
Confirmation Statement With Updates
5 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 July 2017
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
15 May 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Change Person Director Company With Change Date
6 November 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2013
AR01AR01
Mortgage Satisfy Charge Full
16 August 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
12 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2012
AR01AR01
Change Account Reference Date Company Current Extended
27 October 2011
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
6 June 2011
CH01Change of Director Details
Legacy
13 May 2011
MG01MG01
Change Registered Office Address Company With Date Old Address
11 March 2011
AD01Change of Registered Office Address
Certificate Change Of Name Company
3 March 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
3 March 2011
CONNOTConfirmation Statement Notification
Resolution
22 February 2011
RESOLUTIONSResolutions
Change Of Name Notice
22 February 2011
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
13 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2010
AR01AR01
Incorporation Company
30 November 2009
NEWINCIncorporation