BRADSHAW HILL DEVELOPMENTS LIMITED
BOLTON BALLIMAY LIMITED

Hellopages » Greater Manchester » Bolton » BL3 6RE

Company number 06461993
Status Active
Incorporation Date 2 January 2008
Company Type Private Limited Company
Address UNIT 1 MIKAR BUSINESS PARK, NORTHOLT DRIVE, BOLTON, BL3 6RE, UNITED KINGDOM, BL3 6RE
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 10 March 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 10 March 2016 with full list of shareholders Statement of capital on 2016-03-11 GBP 2 . The most likely internet sites of BRADSHAW HILL DEVELOPMENTS LIMITED are www.bradshawhilldevelopments.co.uk, and www.bradshaw-hill-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and nine months. Bradshaw Hill Developments Limited is a Private Limited Company. The company registration number is 06461993. Bradshaw Hill Developments Limited has been working since 02 January 2008. The present status of the company is Active. The registered address of Bradshaw Hill Developments Limited is Unit 1 Mikar Business Park Northolt Drive Bolton Bl3 6re United Kingdom Bl3 6re. . ARMSTRONG, Kenneth is a Director of the company. Secretary ARMSTRONG, Kenneth has been resigned. Secretary BURNS, Sharon has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director ARMSTRONG, Christian Adam has been resigned. Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Director
ARMSTRONG, Kenneth
Appointed Date: 04 February 2008
77 years old

Resigned Directors

Secretary
ARMSTRONG, Kenneth
Resigned: 04 February 2008
Appointed Date: 10 January 2008

Secretary
BURNS, Sharon
Resigned: 13 July 2009
Appointed Date: 04 February 2008

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 10 January 2008
Appointed Date: 02 January 2008

Director
ARMSTRONG, Christian Adam
Resigned: 06 February 2008
Appointed Date: 10 January 2008
49 years old

Director
WATERLOW NOMINEES LIMITED
Resigned: 10 January 2008
Appointed Date: 02 January 2008

Persons With Significant Control

Mr Kenneth Armstrong
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – 75% or more

BRADSHAW HILL DEVELOPMENTS LIMITED Events

28 Apr 2017
Confirmation statement made on 10 March 2017 with updates
25 Oct 2016
Total exemption small company accounts made up to 31 January 2016
11 Mar 2016
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 2

28 Oct 2015
Total exemption small company accounts made up to 31 January 2015
22 Sep 2015
Registered office address changed from 303 Valley Mill Cottonfields Bolton BL7 9DY to Unit 1 Mikar Business Park Northolt Drive Bolton BL3 6RE BL3 6RE on 22 September 2015
...
... and 36 more events
22 Jan 2008
Memorandum and Articles of Association
21 Jan 2008
Registered office changed on 21/01/08 from: 6-8 underwood street london N1 7JQ
18 Jan 2008
Company name changed ballimay LIMITED\certificate issued on 18/01/08
17 Jan 2008
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

02 Jan 2008
Incorporation

BRADSHAW HILL DEVELOPMENTS LIMITED Charges

19 March 2009
Legal charge
Delivered: 26 March 2009
Status: Outstanding
Persons entitled: Lancashire Mortgage Corporation Limited
Description: Land to the rear of 42 king street westhoughton bolton…
19 March 2009
Debenture
Delivered: 26 March 2009
Status: Outstanding
Persons entitled: Lancashire Mortgage Corporation Limited
Description: Land at the back of 42 king street westhoughton bolton t/no…
17 November 2008
Legal charge
Delivered: 27 November 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 437 lytham road blackpool.
10 November 2008
Debenture
Delivered: 15 November 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
18 June 2008
Mortgage
Delivered: 21 June 2008
Status: Outstanding
Persons entitled: Link Lending Limited
Description: Land at the rear of 42 king street, westhoughton, bolton…