Company NameBraden Threadgold Ltd
DirectorsStephen Mark Braden and Robert Neil Threadgold
Company StatusActive
Company Number04856843
CategoryPrivate Limited Company
Incorporation Date5 August 2003(20 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Stephen Mark Braden
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2003(3 days after company formation)
Appointment Duration20 years, 8 months
RoleMedia Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 Knuway House Cranborne Industrial Estate
Cranborne Road
Potters Bar
Hertfordshire
EN6 3JN
Director NameMr Robert Neil Threadgold
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2003(3 days after company formation)
Appointment Duration20 years, 8 months
RoleMedia Consultant
Country of ResidenceUnited Kingdom
Correspondence Address40 Graveley Road
Offord D'Arcy
St. Neots
PE19 5RB
Secretary NameRobert Neil Threadgold
NationalityBritish
StatusCurrent
Appointed08 August 2003(3 days after company formation)
Appointment Duration20 years, 8 months
RoleMedia Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 Knuway House Cranborne Industrial Estate
Cranborne Road
Potters Bar
Hertfordshire
EN6 3JN
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed05 August 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed05 August 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitebraden-threadgold.com
Telephone01707 661500
Telephone regionWelwyn Garden City

Location

Registered AddressUnit 7 Knuway House
Cranborne Industrial Estate, Cranborne Road
Potters Bar
EN6 3JN
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Furzefield
Built Up AreaPotters Bar

Shareholders

50 at £1Robert Neil Threadgold
50.00%
Ordinary
50 at £1Stephen Mark Braden
50.00%
Ordinary

Financials

Year2014
Net Worth£10,662
Cash£56
Current Liabilities£74,615

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 August 2023 (8 months, 3 weeks ago)
Next Return Due19 August 2024 (3 months, 3 weeks from now)

Charges

13 October 2016Delivered on: 3 November 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

8 November 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
27 August 2020Confirmation statement made on 5 August 2020 with updates (4 pages)
10 September 2019Confirmation statement made on 5 August 2019 with updates (4 pages)
9 September 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
19 November 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
13 August 2018Confirmation statement made on 5 August 2018 with no updates (3 pages)
11 September 2017Change of details for Mr Robert Neil Threadgold as a person with significant control on 1 August 2017 (2 pages)
11 September 2017Change of details for Mr Stephen Mark Braden as a person with significant control on 1 August 2017 (2 pages)
11 September 2017Confirmation statement made on 5 August 2017 with updates (4 pages)
11 September 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
11 September 2017Change of details for Mr Stephen Mark Braden as a person with significant control on 1 August 2017 (2 pages)
11 September 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
11 September 2017Change of details for Mr Robert Neil Threadgold as a person with significant control on 1 August 2017 (2 pages)
11 September 2017Confirmation statement made on 5 August 2017 with updates (4 pages)
11 May 2017Registered office address changed from 22 the Broadway Potters Bar Herts EN6 2HT to Unit 7 Knuway House Cranborne Industrial Estate, Cranborne Road Potters Bar EN6 3JN on 11 May 2017 (1 page)
11 May 2017Registered office address changed from 22 the Broadway Potters Bar Herts EN6 2HT to Unit 7 Knuway House Cranborne Industrial Estate, Cranborne Road Potters Bar EN6 3JN on 11 May 2017 (1 page)
3 November 2016Registration of charge 048568430001, created on 13 October 2016 (26 pages)
3 November 2016Registration of charge 048568430001, created on 13 October 2016 (26 pages)
23 August 2016Secretary's details changed for Robert Neil Threadgold on 8 June 2016 (1 page)
23 August 2016Confirmation statement made on 5 August 2016 with updates (6 pages)
23 August 2016Director's details changed for Robert Neil Threadgold on 8 June 2016 (2 pages)
23 August 2016Confirmation statement made on 5 August 2016 with updates (6 pages)
23 August 2016Secretary's details changed for Robert Neil Threadgold on 8 June 2016 (1 page)
23 August 2016Director's details changed for Robert Neil Threadgold on 8 June 2016 (2 pages)
19 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
1 October 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
(5 pages)
1 October 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
(5 pages)
1 October 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
(5 pages)
13 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
13 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
7 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(5 pages)
7 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(5 pages)
7 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(5 pages)
21 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-21
(5 pages)
21 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-21
(5 pages)
21 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-21
(5 pages)
12 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (5 pages)
13 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (5 pages)
13 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (5 pages)
18 November 2011Annual return made up to 5 August 2011 with a full list of shareholders (5 pages)
18 November 2011Annual return made up to 5 August 2011 with a full list of shareholders (5 pages)
18 November 2011Annual return made up to 5 August 2011 with a full list of shareholders (5 pages)
15 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
10 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (5 pages)
10 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (5 pages)
10 August 2010Director's details changed for Robert Neil Threadgold on 5 August 2010 (2 pages)
10 August 2010Director's details changed for Robert Neil Threadgold on 5 August 2010 (2 pages)
10 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (5 pages)
10 August 2010Director's details changed for Robert Neil Threadgold on 5 August 2010 (2 pages)
14 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
14 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
20 August 2009Return made up to 05/08/09; full list of members (4 pages)
20 August 2009Return made up to 05/08/09; full list of members (4 pages)
29 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
29 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
21 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
21 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
15 August 2008Return made up to 05/08/08; full list of members (4 pages)
15 August 2008Return made up to 05/08/08; full list of members (4 pages)
1 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
1 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
23 August 2007Return made up to 05/08/07; no change of members (7 pages)
23 August 2007Return made up to 05/08/07; no change of members (7 pages)
10 October 2006Return made up to 05/08/06; full list of members (7 pages)
10 October 2006Return made up to 05/08/06; full list of members (7 pages)
11 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
11 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
8 September 2005Return made up to 05/08/05; full list of members (7 pages)
8 September 2005Return made up to 05/08/05; full list of members (7 pages)
7 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
7 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
5 January 2005Director's particulars changed (1 page)
5 January 2005Director's particulars changed (1 page)
12 August 2004Return made up to 05/08/04; full list of members (7 pages)
12 August 2004Return made up to 05/08/04; full list of members (7 pages)
26 July 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
26 July 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
7 September 2003New director appointed (2 pages)
7 September 2003Ad 08/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 September 2003New secretary appointed;new director appointed (2 pages)
7 September 2003Ad 08/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 September 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 September 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 September 2003Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page)
7 September 2003Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page)
7 September 2003New director appointed (2 pages)
7 September 2003New secretary appointed;new director appointed (2 pages)
8 August 2003Secretary resigned (1 page)
8 August 2003Secretary resigned (1 page)
8 August 2003Director resigned (1 page)
8 August 2003Director resigned (1 page)
5 August 2003Incorporation (9 pages)
5 August 2003Incorporation (9 pages)