BRADWELLS ICE CREAM LIMITED
HOPE VALLEY

Hellopages » Derbyshire » Derbyshire Dales » S33 9LB

Company number 02737003
Status Active
Incorporation Date 4 August 1992
Company Type Private Limited Company
Address WORTLEY COURT, BRADWELL, HOPE VALLEY, DERBYSHIRE, S33 9LB
Home Country United Kingdom
Nature of Business 10520 - Manufacture of ice cream
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 4 August 2016 with updates; Termination of appointment of Shirley Ann Mckenzie Brady as a secretary on 21 December 2015. The most likely internet sites of BRADWELLS ICE CREAM LIMITED are www.bradwellsicecream.co.uk, and www.bradwells-ice-cream.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and two months. Bradwells Ice Cream Limited is a Private Limited Company. The company registration number is 02737003. Bradwells Ice Cream Limited has been working since 04 August 1992. The present status of the company is Active. The registered address of Bradwells Ice Cream Limited is Wortley Court Bradwell Hope Valley Derbyshire S33 9lb. . BOWNES, Jane Elizabeth is a Director of the company. Secretary BRADY, Shirley Ann Mckenzie has been resigned. Secretary BURDALL, James William has been resigned. Secretary HEATH, Simon Barrie has been resigned. Secretary WOSSKOW, Julia Ann has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BURDALL, James William has been resigned. Director HEATH, Simon Barrie has been resigned. Director HEATH, Simon Barrie has been resigned. Director PEARSON, Adam Faulkener has been resigned. Director WOSSKOW, Julia Ann has been resigned. Director WOSSKOW, Lawrence Brian has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Manufacture of ice cream".


Current Directors

Director
BOWNES, Jane Elizabeth
Appointed Date: 30 November 1999
68 years old

Resigned Directors

Secretary
BRADY, Shirley Ann Mckenzie
Resigned: 21 December 2015
Appointed Date: 09 July 2010

Secretary
BURDALL, James William
Resigned: 09 July 2010
Appointed Date: 26 May 2006

Secretary
HEATH, Simon Barrie
Resigned: 26 May 2006
Appointed Date: 24 March 2000

Secretary
WOSSKOW, Julia Ann
Resigned: 24 March 2000
Appointed Date: 04 September 1992

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 04 September 1992
Appointed Date: 04 August 1992

Director
BURDALL, James William
Resigned: 09 July 2010
Appointed Date: 10 March 2008
61 years old

Director
HEATH, Simon Barrie
Resigned: 09 November 2010
Appointed Date: 10 August 2010
70 years old

Director
HEATH, Simon Barrie
Resigned: 26 May 2006
Appointed Date: 24 March 2000
70 years old

Director
PEARSON, Adam Faulkener
Resigned: 10 September 1994
Appointed Date: 08 April 1994
60 years old

Director
WOSSKOW, Julia Ann
Resigned: 24 March 2000
Appointed Date: 21 November 1994
62 years old

Director
WOSSKOW, Lawrence Brian
Resigned: 01 April 2008
Appointed Date: 04 September 1992
62 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 04 September 1992
Appointed Date: 04 August 1992

Persons With Significant Control

Mr Lawrence Brian Wosskow
Notified on: 4 August 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Julie Ann Wosskow
Notified on: 4 August 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BRADWELLS ICE CREAM LIMITED Events

07 Nov 2016
Total exemption small company accounts made up to 31 March 2016
11 Aug 2016
Confirmation statement made on 4 August 2016 with updates
06 Jan 2016
Termination of appointment of Shirley Ann Mckenzie Brady as a secretary on 21 December 2015
30 Dec 2015
Total exemption full accounts made up to 31 March 2015
10 Aug 2015
Annual return made up to 4 August 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 10,990

...
... and 86 more events
30 Sep 1992
Director resigned;new director appointed

30 Sep 1992
Secretary resigned;new secretary appointed

30 Sep 1992
Registered office changed on 30/09/92 from: 2 baches street london N1 6UB

21 Sep 1992
Company name changed keepcare LIMITED\certificate issued on 22/09/92

04 Aug 1992
Incorporation

BRADWELLS ICE CREAM LIMITED Charges

17 August 1998
Debenture
Delivered: 18 August 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 August 1998
Legal mortgage
Delivered: 14 August 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Land and buildings to north east of new church street…
30 November 1992
Debenture
Delivered: 4 December 1992
Status: Satisfied on 4 February 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…