COLIN BRADLEY LTD
WEETON

Hellopages » Lancashire » Fylde » PR4 3HS

Company number 02523352
Status Active
Incorporation Date 18 July 1990
Company Type Private Limited Company
Address STANLEY VILLA FARM, BACK LANE, WEETON, PRESTON, PR4 3HS
Home Country United Kingdom
Nature of Business 01110 - Growing of cereals (except rice), leguminous crops and oil seeds, 52219 - Other service activities incidental to land transportation, n.e.c.
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Confirmation statement made on 18 July 2016 with updates; Total exemption full accounts made up to 29 February 2016; Total exemption small company accounts made up to 28 February 2015. The most likely internet sites of COLIN BRADLEY LTD are www.colinbradley.co.uk, and www.colin-bradley.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and three months. Colin Bradley Ltd is a Private Limited Company. The company registration number is 02523352. Colin Bradley Ltd has been working since 18 July 1990. The present status of the company is Active. The registered address of Colin Bradley Ltd is Stanley Villa Farm Back Lane Weeton Preston Pr4 3hs. . BRADLEY, Colin William is a Secretary of the company. BRADLEY, Colin William is a Director of the company. BRADLEY, Suzan Margaret is a Director of the company. Director BOWERS, Andrew has been resigned. Director BRADLEY, Suzan Margaret has been resigned. Director BUTLER, Harold has been resigned. The company operates in "Growing of cereals (except rice), leguminous crops and oil seeds".


Current Directors


Director

Director
BRADLEY, Suzan Margaret
Appointed Date: 06 August 1997
71 years old

Resigned Directors

Director
BOWERS, Andrew
Resigned: 11 August 1999
Appointed Date: 27 September 1995
86 years old

Director
BRADLEY, Suzan Margaret
Resigned: 27 September 1995
71 years old

Director
BUTLER, Harold
Resigned: 28 March 1997
Appointed Date: 27 September 1995
84 years old

Persons With Significant Control

Mr Colin William Bradley
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – 75% or more

COLIN BRADLEY LTD Events

05 Aug 2016
Confirmation statement made on 18 July 2016 with updates
29 Jul 2016
Total exemption full accounts made up to 29 February 2016
19 Nov 2015
Total exemption small company accounts made up to 28 February 2015
30 Jul 2015
Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1,000

31 Mar 2015
Satisfaction of charge 11 in full
...
... and 109 more events
16 Aug 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

16 Aug 1990
Secretary resigned;new secretary appointed

16 Aug 1990
Registered office changed on 16/08/90 from: 110 whitchurch road cardiff CF4 3LY

16 Aug 1990
Director resigned;new director appointed

18 Jul 1990
Incorporation

COLIN BRADLEY LTD Charges

4 March 2015
Charge code 0252 3352 0016
Delivered: 5 March 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: All the undertaking, property and assets of colin bradley…
4 March 2015
Charge code 0252 3352 0015
Delivered: 5 March 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: All that freehold property situated on the south east side…
4 March 2015
Charge code 0252 3352 0014
Delivered: 5 March 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: All that freehold property located on the south side of…
15 April 2005
Legal mortgage
Delivered: 27 April 2005
Status: Satisfied on 31 March 2015
Persons entitled: Clydesdale Bank PLC
Description: Land on north and south sides of mythop road weeton,land on…
15 April 2005
Legal mortgage
Delivered: 19 April 2005
Status: Satisfied on 31 March 2015
Persons entitled: Clydesdale Bank PLC
4 April 2005
Debenture
Delivered: 9 April 2005
Status: Satisfied on 31 March 2015
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…
16 March 2004
Legal charge
Delivered: 18 March 2004
Status: Satisfied on 10 May 2005
Persons entitled: National Westminster Bank PLC
Description: 65 acres of land or thereabouts on the side of mythop road…
23 February 2004
Legal charge
Delivered: 24 February 2004
Status: Satisfied on 6 May 2005
Persons entitled: National Westminster Bank PLC
Description: 43 acres of land at the north and south sides of mythop…
13 February 2004
Legal charge
Delivered: 24 February 2004
Status: Satisfied on 6 May 2005
Persons entitled: National Westminster Bank PLC
Description: 38 acres of land at coppice farm east & west of moss hall…
1 July 1999
Legal mortgage
Delivered: 7 July 1999
Status: Satisfied on 6 May 2005
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 25.22 acres adjacent to M55 at weeton…
1 July 1999
Legal mortgage
Delivered: 6 July 1999
Status: Satisfied on 6 May 2005
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 40.13 acres at queensway lytham st…
29 September 1995
Legal mortgage
Delivered: 4 October 1995
Status: Satisfied on 6 May 2005
Persons entitled: National Westminster Bank PLC
Description: F/H land k/a land at coppice farm lytham lancashire and the…
29 September 1995
Mortgage
Delivered: 4 October 1995
Status: Satisfied on 3 April 1997
Persons entitled: Andrew Bowers
Description: Land at coppice farm lytham st annes lancs and all…
29 September 1995
Mortgage
Delivered: 4 October 1995
Status: Satisfied on 7 January 2000
Persons entitled: Colin William Bradley
Description: Land at coppice farm lytham st annes lancs and all…
29 September 1995
Mortgage
Delivered: 4 October 1995
Status: Satisfied on 3 April 1997
Persons entitled: Harold Butler
Description: Land at coppice farm, lytham st annes lancs and all…
29 September 1995
Mortgage debenture
Delivered: 4 October 1995
Status: Satisfied on 6 May 2005
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…