BRADBURY, STEPHENSON AND CO. LIMITED
KEIGHLEY

Hellopages » West Yorkshire » Bradford » BD22 9SG

Company number 01726795
Status Active
Incorporation Date 26 May 1983
Company Type Private Limited Company
Address LEEMING WELLS, LONG CAUSEWAY OXENHOPE, KEIGHLEY, WEST YORKSHIRE, BD22 9SG
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 thirty-one events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 July 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-04 GBP 60 . The most likely internet sites of BRADBURY, STEPHENSON AND CO. LIMITED are www.bradburystephensonandco.co.uk, and www.bradbury-stephenson-and-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and four months. The distance to to Crossflatts Rail Station is 5 miles; to Steeton & Silsden Rail Station is 6.7 miles; to Sowerby Bridge Rail Station is 6.7 miles; to Ben Rhydding Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bradbury Stephenson and Co Limited is a Private Limited Company. The company registration number is 01726795. Bradbury Stephenson and Co Limited has been working since 26 May 1983. The present status of the company is Active. The registered address of Bradbury Stephenson and Co Limited is Leeming Wells Long Causeway Oxenhope Keighley West Yorkshire Bd22 9sg. . DARNBROOK, Jodie Jane is a Director of the company. RHODES, Anthony Ward is a Director of the company. Secretary GREEN, Michael John has been resigned. Secretary HARTLEY, Anthony Joseph has been resigned. Secretary LEE, Robin has been resigned. Secretary RHODES, Anthony Ward has been resigned. Director BRADBURY, Martin Anthony has been resigned. Director GREEN, Graham Andrew has been resigned. Director GREEN, Michael John has been resigned. Director KHODES, Jack Hedley has been resigned. Director RHODES, Jack Hedley has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
DARNBROOK, Jodie Jane
Appointed Date: 03 April 2009
56 years old

Director
RHODES, Anthony Ward
Appointed Date: 01 July 2000
62 years old

Resigned Directors

Secretary
GREEN, Michael John
Resigned: 13 July 1995

Secretary
HARTLEY, Anthony Joseph
Resigned: 21 October 2009
Appointed Date: 01 July 2000

Secretary
LEE, Robin
Resigned: 06 April 1998
Appointed Date: 13 July 1995

Secretary
RHODES, Anthony Ward
Resigned: 01 July 2000
Appointed Date: 06 April 1998

Director
BRADBURY, Martin Anthony
Resigned: 02 April 1993
71 years old

Director
GREEN, Graham Andrew
Resigned: 06 April 1998
73 years old

Director
GREEN, Michael John
Resigned: 06 April 1998
76 years old

Director
KHODES, Jack Hedley
Resigned: 01 January 1992
83 years old

Director
RHODES, Jack Hedley
Resigned: 01 July 2000
Appointed Date: 06 April 1998
83 years old

Persons With Significant Control

Mr Anthony Ward Rhodes
Notified on: 31 December 2016
62 years old
Nature of control: Has significant influence or control

Mrs Jodie Jane Darnbrook
Notified on: 31 December 2016
56 years old
Nature of control: Has significant influence or control

Olympus Marketing (Bvi) Limited
Notified on: 31 December 2016
Nature of control: Ownership of shares – 75% or more

BRADBURY, STEPHENSON AND CO. LIMITED Events

06 Jan 2017
Confirmation statement made on 31 December 2016 with updates
11 Nov 2016
Total exemption small company accounts made up to 31 July 2016
04 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 60

04 Jan 2016
Director's details changed for Mr Anthony Ward Rhodes on 4 January 2016
20 Oct 2015
Total exemption small company accounts made up to 31 July 2015
...
... and 121 more events
14 Jul 1988
Return made up to 31/12/87; full list of members

22 May 1987
Return made up to 31/12/86; full list of members

28 Apr 1987
Particulars of mortgage/charge

15 Oct 1986
Accounts for a small company made up to 31 July 1985

24 Sep 1986
Return made up to 31/12/85; full list of members

BRADBURY, STEPHENSON AND CO. LIMITED Charges

12 December 2014
Charge code 0172 6795 0022
Delivered: 12 December 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 6 dudley road. Timperley. Altrincham. WA15 6UE…
16 February 2009
Legal mortgage
Delivered: 21 February 2009
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 3 castlefield cottages castlefields lane crossflatts…
16 February 2009
Legal mortgage
Delivered: 21 February 2009
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Leeming wells trough lane oxenhope keighley west yorkshire;…
13 February 2009
Debenture
Delivered: 14 February 2009
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
25 September 2002
Legal charge
Delivered: 3 October 2002
Status: Satisfied on 13 July 2010
Persons entitled: Barclays Bank PLC
Description: F/H property formerly the worth healing centre long…
14 September 2000
Legal charge
Delivered: 15 September 2000
Status: Satisfied on 13 July 2010
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 3 castlefields cottages castlefields lane…
23 January 1990
Legal charge
Delivered: 30 January 1990
Status: Satisfied on 13 July 2010
Persons entitled: Barclays Bank PLC
Description: 3 medway terrace maidstone road nettlestead kent. Title no…
14 November 1989
Legal charge
Delivered: 20 November 1989
Status: Satisfied on 13 July 2010
Persons entitled: Barclays Bank PLC
Description: 3 medway terrace wateringbury maidstone, kent t/no. K…
23 October 1989
Legal charge
Delivered: 2 November 1989
Status: Satisfied on 13 July 2010
Persons entitled: Barclays Bank PLC
Description: 13 monson ave cheltenham glos.
23 October 1989
Legal charge
Delivered: 2 November 1989
Status: Satisfied on 13 July 2010
Persons entitled: Barclays Bank PLC
Description: 9 monson ave cheltenham gloucestershire.
20 July 1989
Legal charge
Delivered: 31 July 1989
Status: Satisfied on 13 July 2010
Persons entitled: Barclays Bank PLC
Description: 14 park road, hythe kent. Title no. K. 666914.
20 July 1989
Legal charge
Delivered: 31 July 1989
Status: Satisfied on 13 July 2010
Persons entitled: Barclays Bank PLC
Description: 164 low lane, horsforth leeds west yorkshire.
20 July 1989
Legal charge
Delivered: 31 July 1989
Status: Satisfied on 13 July 2010
Persons entitled: Barclays Bank PLC
Description: 4 medway terrace wateringbury maidstone kent. Title no. K…
20 July 1989
Legal charge
Delivered: 31 July 1989
Status: Satisfied on 13 July 2010
Persons entitled: Barclays Bank PLC
Description: 19 east parade, ilkley west yorkshire.
20 July 1989
Legal charge
Delivered: 31 July 1989
Status: Satisfied on 13 July 2010
Persons entitled: Barclays Bank PLC
Description: 5 sotheron road, watford, hertfordshire. Title no. Hd…
11 November 1988
Legal charge
Delivered: 18 November 1988
Status: Satisfied on 13 July 2010
Persons entitled: Barclays Bank PLC
Description: 123 folkestone road, dover kent part t/no. K 88640.
31 October 1988
Legal charge
Delivered: 10 November 1988
Status: Satisfied on 13 July 2010
Persons entitled: Barclays Bank PLC
Description: 3 springdale terrace maidstone road maidstone kent t/no k…
23 September 1988
Legal charge
Delivered: 14 October 1988
Status: Satisfied on 13 July 2010
Persons entitled: Barclays Bank PLC
Description: 52 lavender hill tonbridge kent.
23 September 1988
Legal charge
Delivered: 13 October 1988
Status: Satisfied on 13 July 2010
Persons entitled: Barclays Bank PLC
Description: 123 folkestone rd., Dover, kent. Part of t/no. K 88640.
15 September 1988
Legal charge
Delivered: 28 September 1988
Status: Satisfied on 13 July 2010
Persons entitled: Barclays Bank PLC
Description: 3 springdale terrace maidstone road maidstone kent t/n k…
16 April 1987
Debenture
Delivered: 28 April 1987
Status: Satisfied on 13 July 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 June 1985
Debenture
Delivered: 1 July 1985
Status: Satisfied on 13 July 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…