BRADLOW(DARWEN)LIMITED
BLACKBURN

Hellopages » Lancashire » Blackburn with Darwen » BB2 4DZ

Company number 00959429
Status Active
Incorporation Date 1 August 1969
Company Type Private Limited Company
Address BRADLOW HOUSE BRINDLE STREET, MILL HILL, BLACKBURN, BB2 4DZ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Confirmation statement made on 21 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 21 December 2015 with full list of shareholders Statement of capital on 2015-12-21 GBP 1,500 . The most likely internet sites of BRADLOW(DARWEN)LIMITED are www..co.uk, and www..co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-six years and two months. Bradlow Darwen Limited is a Private Limited Company. The company registration number is 00959429. Bradlow Darwen Limited has been working since 01 August 1969. The present status of the company is Active. The registered address of Bradlow Darwen Limited is Bradlow House Brindle Street Mill Hill Blackburn Bb2 4dz. . JEFFERSON, Valerie is a Secretary of the company. JEFFERSON, Alan is a Director of the company. Secretary JEFFERSON, Alan has been resigned. Secretary JEFFERSON, Diana Hilary has been resigned. Secretary JEFFERSON, Diana Hilary has been resigned. Secretary JEFFERSON, Jack Siddall has been resigned. Secretary JEFFERSON, Valerie has been resigned. Director JEFFERSON, Alan has been resigned. Director JEFFERSON, John has been resigned. Director JEFFERSON, John has been resigned. Director JEFFERSON, Valerie has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
JEFFERSON, Valerie
Appointed Date: 09 July 2004

Director
JEFFERSON, Alan
Appointed Date: 24 July 2002
62 years old

Resigned Directors

Secretary
JEFFERSON, Alan
Resigned: 21 December 1994
Appointed Date: 01 April 1992

Secretary
JEFFERSON, Diana Hilary
Resigned: 09 July 2004
Appointed Date: 24 July 2002

Secretary
JEFFERSON, Diana Hilary
Resigned: 01 December 1999
Appointed Date: 01 April 1993

Secretary
JEFFERSON, Jack Siddall
Resigned: 24 July 2002
Appointed Date: 01 December 1999

Secretary
JEFFERSON, Valerie
Resigned: 01 April 1992

Director
JEFFERSON, Alan
Resigned: 01 December 1999
62 years old

Director
JEFFERSON, John
Resigned: 24 July 2002
Appointed Date: 01 December 1999
60 years old

Director
JEFFERSON, John
Resigned: 01 April 1993
60 years old

Director
JEFFERSON, Valerie
Resigned: 21 December 1996
87 years old

Persons With Significant Control

Mr Alan Jefferson
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

BRADLOW(DARWEN)LIMITED Events

21 Dec 2016
Confirmation statement made on 21 December 2016 with updates
06 May 2016
Total exemption small company accounts made up to 31 March 2016
21 Dec 2015
Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1,500

20 Nov 2015
Total exemption small company accounts made up to 31 March 2015
23 Dec 2014
Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1,500

...
... and 94 more events
07 Sep 1987
New director appointed

07 Sep 1987
New director appointed

30 Jul 1987
Registered office changed on 30/07/87 from: 71 garstang road preston lancs

04 Dec 1986
Accounts for a small company made up to 31 March 1986

04 Dec 1986
Return made up to 20/11/86; full list of members

BRADLOW(DARWEN)LIMITED Charges

7 August 2000
Debenture
Delivered: 11 August 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
14 January 1983
Legal charge
Delivered: 18 January 1983
Status: Satisfied on 20 November 1999
Persons entitled: Williams & Glyn's Bank PLC
Description: F/H 302 blackburn road, darwen blackburn lancashire title…
14 January 1983
Legal charge
Delivered: 18 January 1983
Status: Satisfied on 20 November 1999
Persons entitled: Williams & Glyn's Bank PLC
Description: F/H plot of land with premises erected thereon & numbered…