BRADVINE LIMITED
BIBURY CIRENCESTER

Hellopages » Gloucestershire » Cotswold » GL7 5NU

Company number 04255679
Status Active
Incorporation Date 19 July 2001
Company Type Private Limited Company
Address SHOECROFT BARN, ABLINGTON ROAD, BIBURY CIRENCESTER, GLOUCESTERSHIRE, GL7 5NU
Home Country United Kingdom
Nature of Business 03120 - Freshwater fishing, 10200 - Processing and preserving of fish, crustaceans and molluscs, 47230 - Retail sale of fish, crustaceans and molluscs in specialised stores
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Termination of appointment of Terence Joseph Allen as a director on 20 March 2017; Total exemption small company accounts made up to 29 February 2016; Satisfaction of charge 1 in full. The most likely internet sites of BRADVINE LIMITED are www.bradvine.co.uk, and www.bradvine.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. Bradvine Limited is a Private Limited Company. The company registration number is 04255679. Bradvine Limited has been working since 19 July 2001. The present status of the company is Active. The registered address of Bradvine Limited is Shoecroft Barn Ablington Road Bibury Cirencester Gloucestershire Gl7 5nu. . MARRIOTT, Katharine Ann is a Secretary of the company. MARRIOTT, Katharine Ann is a Director of the company. Secretary STIMSON, Lancelot has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director ALLEN, Terence Joseph has been resigned. Director WILLIAMS, Peter Michael has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Freshwater fishing".


Current Directors

Secretary
MARRIOTT, Katharine Ann
Appointed Date: 13 March 2002

Director
MARRIOTT, Katharine Ann
Appointed Date: 20 April 2002
63 years old

Resigned Directors

Secretary
STIMSON, Lancelot
Resigned: 13 March 2002
Appointed Date: 27 July 2001

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 27 July 2001
Appointed Date: 19 July 2001

Director
ALLEN, Terence Joseph
Resigned: 20 March 2017
Appointed Date: 13 March 2002
79 years old

Director
WILLIAMS, Peter Michael
Resigned: 11 July 2010
Appointed Date: 27 July 2001
86 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 27 July 2001
Appointed Date: 19 July 2001

Persons With Significant Control

Mrs Katherine Ann Marriott
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BRADVINE LIMITED Events

28 Mar 2017
Termination of appointment of Terence Joseph Allen as a director on 20 March 2017
21 Oct 2016
Total exemption small company accounts made up to 29 February 2016
14 Oct 2016
Satisfaction of charge 1 in full
09 Aug 2016
Confirmation statement made on 19 July 2016 with updates
07 Aug 2015
Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-08-07
  • GBP 120,960

...
... and 52 more events
11 Oct 2001
Secretary resigned
11 Oct 2001
New director appointed
11 Oct 2001
New secretary appointed
11 Oct 2001
Registered office changed on 11/10/01 from: 31 corsham street london N1 6DR
19 Jul 2001
Incorporation

BRADVINE LIMITED Charges

23 October 2007
Legal charge
Delivered: 26 October 2007
Status: Outstanding
Persons entitled: Terence Joseph Allen and Katharine Ann Marriott
Description: Land and buildings k/a bibury trout farm bibbury…
23 October 2007
Legal charge
Delivered: 26 October 2007
Status: Outstanding
Persons entitled: Rostaglow Limited
Description: Bibury trout farm bibury cirencester gloucestershire t/no…
22 July 2002
Debenture deed
Delivered: 8 August 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 July 2002
Legal mortgage
Delivered: 17 July 2002
Status: Satisfied on 14 October 2016
Persons entitled: Hsbc Bank PLC
Description: The property at rack isle, cirencester road, arlington…