KEATING BRADLEY FOLD LIMITED
BOLTON

Hellopages » Greater Manchester » Bury » BL2 6RT

Company number 06492786
Status Active
Incorporation Date 4 February 2008
Company Type Private Limited Company
Address UNIT 3 BRADLEY FOLD, INDUSTRIAL ESTATE, BOLTON, LANCASHIRE, BL2 6RT
Home Country United Kingdom
Nature of Business 18130 - Pre-press and pre-media services
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 4 March 2017 with updates; Registration of charge 064927860004, created on 23 January 2017; Total exemption small company accounts made up to 29 February 2016. The most likely internet sites of KEATING BRADLEY FOLD LIMITED are www.keatingbradleyfold.co.uk, and www.keating-bradley-fold.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and nine months. Keating Bradley Fold Limited is a Private Limited Company. The company registration number is 06492786. Keating Bradley Fold Limited has been working since 04 February 2008. The present status of the company is Active. The registered address of Keating Bradley Fold Limited is Unit 3 Bradley Fold Industrial Estate Bolton Lancashire Bl2 6rt. . ANDREW, Stacey is a Secretary of the company. HEYWOOD, Eric is a Director of the company. KEATING, Michael is a Director of the company. PILKINGTON, Gordon is a Director of the company. Secretary CLEGG, Steven Lee has been resigned. Secretary HOWARTH, David has been resigned. Secretary WILKINSON, Stuart James has been resigned. Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director CLEGG, Steven Lee has been resigned. Director HOWARTH, David has been resigned. Director WILKINSON, Stuart James has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Pre-press and pre-media services".


Current Directors

Secretary
ANDREW, Stacey
Appointed Date: 13 October 2015

Director
HEYWOOD, Eric
Appointed Date: 01 September 2010
73 years old

Director
KEATING, Michael
Appointed Date: 04 February 2008
83 years old

Director
PILKINGTON, Gordon
Appointed Date: 01 September 2010
73 years old

Resigned Directors

Secretary
CLEGG, Steven Lee
Resigned: 13 October 2015
Appointed Date: 20 July 2012

Secretary
HOWARTH, David
Resigned: 07 June 2010
Appointed Date: 04 February 2008

Secretary
WILKINSON, Stuart James
Resigned: 20 July 2012
Appointed Date: 07 June 2010

Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 04 February 2008
Appointed Date: 04 February 2008

Director
CLEGG, Steven Lee
Resigned: 13 October 2015
Appointed Date: 01 September 2010
69 years old

Director
HOWARTH, David
Resigned: 13 October 2015
Appointed Date: 01 September 2010
75 years old

Director
WILKINSON, Stuart James
Resigned: 31 August 2012
Appointed Date: 01 September 2010
46 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 04 February 2008
Appointed Date: 04 February 2008

Persons With Significant Control

Mr Michael Keating
Notified on: 6 April 2016
83 years old
Nature of control: Right to appoint and remove directors as a trustee of a trust

KEATING BRADLEY FOLD LIMITED Events

17 Mar 2017
Confirmation statement made on 4 March 2017 with updates
24 Jan 2017
Registration of charge 064927860004, created on 23 January 2017
25 Aug 2016
Total exemption small company accounts made up to 29 February 2016
20 Apr 2016
Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP .7

18 Nov 2015
Cancellation of shares. Statement of capital on 13 October 2015
  • GBP 0.70

...
... and 48 more events
14 Feb 2008
New secretary appointed
13 Feb 2008
Secretary resigned
13 Feb 2008
Director resigned
13 Feb 2008
Registered office changed on 13/02/08 from: 12 york place leeds west yorkshire LS1 2DS
04 Feb 2008
Incorporation

KEATING BRADLEY FOLD LIMITED Charges

23 January 2017
Charge code 0649 2786 0004
Delivered: 24 January 2017
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
12 April 2010
Debenture
Delivered: 20 April 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
19 June 2008
Debenture
Delivered: 24 June 2008
Status: Satisfied on 11 December 2009
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
12 February 2008
Debenture
Delivered: 15 February 2008
Status: Satisfied on 10 February 2010
Persons entitled: Epic Investments 2 LLP
Description: Fixed and floating charges over the undertaking and all…