BRADMAN-LAKE LIMITED
RETFORD HAMSARD 3084 LIMITED

Hellopages » Nottinghamshire » Bassetlaw » DN22 7HH

Company number 06287006
Status Active
Incorporation Date 20 June 2007
Company Type Private Limited Company
Address ENTERPRISE WAY, RETFORD, NOTTINGHAMSHIRE, DN22 7HH
Home Country United Kingdom
Nature of Business 28960 - Manufacture of plastics and rubber machinery
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 20 June 2016 with full list of shareholders Statement of capital on 2016-06-20 GBP 1 ; Annual return made up to 20 June 2015 with full list of shareholders Statement of capital on 2015-06-22 GBP 1 . The most likely internet sites of BRADMAN-LAKE LIMITED are www.bradmanlake.co.uk, and www.bradman-lake.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and four months. The distance to to Retford Rail Station is 0.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bradman Lake Limited is a Private Limited Company. The company registration number is 06287006. Bradman Lake Limited has been working since 20 June 2007. The present status of the company is Active. The registered address of Bradman Lake Limited is Enterprise Way Retford Nottinghamshire Dn22 7hh. . WATSON, Bernard Anthony is a Secretary of the company. MARLEE, John is a Director of the company. WATSON, Bernard Anthony is a Director of the company. Nominee Secretary HAMMONDS SECRETARIES LIMITED has been resigned. Nominee Director HAMMONDS DIRECTORS LIMITED has been resigned. Director LANGLEY, Anthony John has been resigned. The company operates in "Manufacture of plastics and rubber machinery".


Current Directors

Secretary
WATSON, Bernard Anthony
Appointed Date: 15 October 2007

Director
MARLEE, John
Appointed Date: 16 December 2010
59 years old

Director
WATSON, Bernard Anthony
Appointed Date: 15 October 2007
69 years old

Resigned Directors

Nominee Secretary
HAMMONDS SECRETARIES LIMITED
Resigned: 15 October 2007
Appointed Date: 20 June 2007

Nominee Director
HAMMONDS DIRECTORS LIMITED
Resigned: 15 October 2007
Appointed Date: 20 June 2007

Director
LANGLEY, Anthony John
Resigned: 16 December 2010
Appointed Date: 15 October 2007
70 years old

BRADMAN-LAKE LIMITED Events

13 Oct 2016
Full accounts made up to 31 December 2015
20 Jun 2016
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1

22 Jun 2015
Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1

16 Apr 2015
Full accounts made up to 31 December 2014
17 Jan 2015
Registration of a charge with Charles court order to extend. Charge code 062870060003, created on 21 July 2014
...
... and 27 more events
26 Oct 2007
Director resigned
26 Oct 2007
Secretary resigned
18 Oct 2007
Memorandum and Articles of Association
15 Oct 2007
Company name changed hamsard 3084 LIMITED\certificate issued on 15/10/07
20 Jun 2007
Incorporation

BRADMAN-LAKE LIMITED Charges

21 July 2014
Charge code 0628 7006 0003
Delivered: 17 January 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
2 June 2009
Debenture
Delivered: 11 June 2009
Status: Outstanding
Persons entitled: Langley Holdings PLC
Description: Fixed and floating charge over the undertaking and all…
24 November 2008
Rent deposit deed
Delivered: 12 December 2008
Status: Outstanding
Persons entitled: Francis Graham Hayes
Description: The companys interest in the account and all money from…