JOHN BRADSHAW LIMITED
PETERBOROUGH

Hellopages » Cambridgeshire » Huntingdonshire » PE8 6LW

Company number 01260881
Status Active
Incorporation Date 1 June 1976
Company Type Private Limited Company
Address NEW LANE, STIBBINGTON, PETERBOROUGH, PE8 6LW
Home Country United Kingdom
Nature of Business 29100 - Manufacture of motor vehicles
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 28 June 2016 with full list of shareholders Statement of capital on 2016-07-12 GBP 51,500 ; Full accounts made up to 31 December 2014. The most likely internet sites of JOHN BRADSHAW LIMITED are www.johnbradshaw.co.uk, and www.john-bradshaw.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and four months. John Bradshaw Limited is a Private Limited Company. The company registration number is 01260881. John Bradshaw Limited has been working since 01 June 1976. The present status of the company is Active. The registered address of John Bradshaw Limited is New Lane Stibbington Peterborough Pe8 6lw. . BRADSHAW, Margaret is a Secretary of the company. BRADSHAW, Andrew is a Director of the company. BRADSHAW, John Bernard is a Director of the company. BRADSHAW, Louise is a Director of the company. BRADSHAW, Margaret is a Director of the company. BRADSHAW, Michael John is a Director of the company. EARL, David Anthony is a Director of the company. Director LINDSAY, Raymond has been resigned. Director MARLEAU, Mary has been resigned. Director ROWELL, Derek John has been resigned. Director STARSMORE, Trevor David has been resigned. The company operates in "Manufacture of motor vehicles".


Current Directors


Director
BRADSHAW, Andrew
Appointed Date: 11 February 2002
52 years old

Director

Director
BRADSHAW, Louise
Appointed Date: 01 March 1998
55 years old

Director
BRADSHAW, Margaret

80 years old

Director
BRADSHAW, Michael John
Appointed Date: 11 February 2002
57 years old

Director
EARL, David Anthony
Appointed Date: 01 January 2015
67 years old

Resigned Directors

Director
LINDSAY, Raymond
Resigned: 10 July 2001
Appointed Date: 01 January 1992
78 years old

Director
MARLEAU, Mary
Resigned: 11 February 2002
80 years old

Director
ROWELL, Derek John
Resigned: 30 May 2004
86 years old

Director
STARSMORE, Trevor David
Resigned: 30 June 2008
83 years old

JOHN BRADSHAW LIMITED Events

22 Sep 2016
Full accounts made up to 31 December 2015
12 Jul 2016
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-07-12
  • GBP 51,500

27 Jul 2015
Full accounts made up to 31 December 2014
09 Jul 2015
Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-07-09
  • GBP 51,500

09 Jul 2015
Appointment of Mr David Anthony Earl as a director on 1 January 2015
...
... and 98 more events
17 Sep 1987
Accounting reference date shortened from 31/03 to 31/12

28 Aug 1986
Full accounts made up to 31 March 1986

28 Aug 1986
Return made up to 01/09/86; full list of members

15 Oct 1976
Company name changed\certificate issued on 15/10/76
01 Jun 1976
Incorporation

JOHN BRADSHAW LIMITED Charges

20 February 2012
Security assignment
Delivered: 2 March 2012
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: All rights title and interest in the agreement to sub-lease…
20 February 2012
Chattel mortgage
Delivered: 2 March 2012
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Description of the chattels: 10 x new 2011 bradshaw…
10 February 2012
Charge over hire agreement
Delivered: 14 February 2012
Status: Outstanding
Persons entitled: Hfgl Limited
Description: The hire agreements being sub-hirer university kent dated…
11 July 2011
Charge over hire agreement
Delivered: 12 July 2011
Status: Outstanding
Persons entitled: Hfgl Limited
Description: The hire agreements referred to in the schedule to the…
27 January 2011
Charge over sub-hire agreement
Delivered: 28 January 2011
Status: Outstanding
Persons entitled: Hfgl Limited
Description: Sub hirer briggs equipment UK LTD dated 07/10/2010 hire…
17 April 2001
Debenture
Delivered: 19 April 2001
Status: Satisfied on 24 March 2015
Persons entitled: Associates Commercial Corporation LTD
Description: Each and every item plant machinery and/or equipment. See…
11 June 1999
Master agreement
Delivered: 22 June 1999
Status: Outstanding
Persons entitled: Royscot Trust PLC
Description: The rights title and interest in the sub-hire agreements…
29 April 1991
Legal charge
Delivered: 14 May 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Plot of land on the north side of new lane sibson - cum…
31 January 1991
Legal charge
Delivered: 11 February 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land & buildings on the north side of the A47 thornhaugh…
18 January 1991
Debenture
Delivered: 28 January 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 October 1989
Charge fixed
Delivered: 26 October 1989
Status: Outstanding
Persons entitled: Alex Laurie Receivables Financing Limited
Description: Fixed charge on all book & other debts and the proceeds…
18 June 1981
Legal charge
Delivered: 24 June 1981
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H land at stibbington cambridgeshire title no cb 36003.
8 June 1981
Debenture
Delivered: 17 June 1981
Status: Satisfied on 7 September 1994
Persons entitled: Lloyds Bank PLC
Description: F/H and l/h properties present & future with fixtures (incl…
23 February 1981
Legal charge
Delivered: 6 March 1981
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: F/H property:- 43 sudborough northamptonshire.
23 July 1979
Mortgage
Delivered: 1 August 1979
Status: Outstanding
Persons entitled: Council for Small Industrial in Rural Areas
Description: Land at new lane stibbington, cambridgeshire.
16 August 1977
Single debenture
Delivered: 22 August 1977
Status: Satisfied on 7 September 1994
Persons entitled: Lloyds Bank PLC
Description: F/H & l/h properties present & future with fixtures…