ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Bradvale Limited

Bradvale Limited is a dormant company incorporated on 25 June 1993 with the registered office located in Caerphilly, Gwent. Bradvale Limited was registered 32 years ago.
Status
Dormant
Dormant since 2 years 10 months ago
Active proposal to strike off
Company No
02830660
Private limited company
Age
32 years
Incorporated 25 June 1993
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 25 June 2025 (3 months ago)
Next confirmation dated 25 June 2026
Due by 9 July 2026 (8 months remaining)
Last change occurred 5 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Dormant
Next accounts for period 30 June 2025
Due by 31 March 2026 (5 months remaining)
Address
C/O Phs Group Block B
Western Industrial Estate
Caerphilly
CF83 1XH
United Kingdom
Address changed on 8 Apr 2025 (6 months ago)
Previous address was Ceva House Excelsior Road Ashby-De-La-Zouch LE65 1NU England
Telephone
01217530550
Email
Available in Endole App
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Director • Chief Executive Officer • British • Lives in England • Born in Jul 1965
Director • British • Lives in England • Born in Sep 1966
Director • Chief Finance Officer • British • Lives in Wales • Born in Apr 1967
Director • Head Of Finance • British • Lives in England • Born in Apr 1986
Elavin Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Citron Hygiene UK Limited
Robert Guice, Claire Louise Grant, and 3 more are mutual people.
Active
1ST Class Hygiene Limited
Robert Guice, Claire Louise Grant, and 3 more are mutual people.
Active
Caledonia Washroom Services Ltd
Robert Guice, Claire Louise Grant, and 3 more are mutual people.
Active
Bidvest Services (UK) Limited
Matthew Edward Stanley Brabin, Colin Joseph Thomas, and 1 more are mutual people.
Active
Teacrate Rentals Limited
Colin Joseph Thomas and Matthew Edward Stanley Brabin are mutual people.
Active
Warner Howard Limited
Colin Joseph Thomas and Matthew Edward Stanley Brabin are mutual people.
Active
Personnel Hygiene Services Limited
Colin Joseph Thomas and Matthew Edward Stanley Brabin are mutual people.
Active
Warner Howard (UK) Limited
Colin Joseph Thomas and Matthew Edward Stanley Brabin are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£2
Decreased by £201 (-99%)
Total Liabilities
£0
Same as previous period
Net Assets
£2
Decreased by £201 (-99%)
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Confirmation Submitted
3 Months Ago on 1 Jul 2025
Accounting Period Extended
4 Months Ago on 28 May 2025
Registered Address Changed
6 Months Ago on 8 Apr 2025
Robert Guice Resigned
6 Months Ago on 27 Mar 2025
Claire Louise Grant Resigned
6 Months Ago on 27 Mar 2025
Mr Colin Joseph Thomas Appointed
6 Months Ago on 27 Mar 2025
Mr Matthew Edward Stanley Brabin Appointed
6 Months Ago on 27 Mar 2025
Confirmation Submitted
7 Months Ago on 26 Mar 2025
Dormant Accounts Submitted
1 Year Ago on 30 Sep 2024
Voluntary Strike-Off Suspended
1 Year 9 Months Ago on 16 Jan 2024
Get Credit Report
Discover Bradvale Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 25 June 2025 with no updates
Submitted on 1 Jul 2025
Current accounting period extended from 31 December 2024 to 30 June 2025
Submitted on 28 May 2025
Termination of appointment of Claire Louise Grant as a director on 27 March 2025
Submitted on 9 Apr 2025
Termination of appointment of Robert Guice as a director on 27 March 2025
Submitted on 9 Apr 2025
Appointment of Mr Colin Joseph Thomas as a director on 27 March 2025
Submitted on 9 Apr 2025
Appointment of Mr Matthew Edward Stanley Brabin as a director on 27 March 2025
Submitted on 9 Apr 2025
Registered office address changed from Ceva House Excelsior Road Ashby-De-La-Zouch LE65 1NU England to C/O Phs Group Block B Western Industrial Estate Caerphilly CF83 1XH on 8 April 2025
Submitted on 8 Apr 2025
Confirmation statement made on 25 June 2024 with no updates
Submitted on 26 Mar 2025
Accounts for a dormant company made up to 31 December 2023
Submitted on 30 Sep 2024
Voluntary strike-off action has been suspended
Submitted on 16 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year