BRADLEYS (STOWMARKET) LIMITED
SUFFOLK

Hellopages » Suffolk » Ipswich » IP1 4JJ

Company number 00313504
Status Active
Incorporation Date 28 April 1936
Company Type Private Limited Company
Address 49 KNIGHTSDALE ROAD, IPSWICH, SUFFOLK, IP1 4JJ
Home Country United Kingdom
Nature of Business 25610 - Treatment and coating of metals
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Change of share class name or designation; Particulars of variation of rights attached to shares; Resolutions RES12 ‐ Resolution of varying share rights or name RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of BRADLEYS (STOWMARKET) LIMITED are www.bradleysstowmarket.co.uk, and www.bradleys-stowmarket.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-nine years and six months. Bradleys Stowmarket Limited is a Private Limited Company. The company registration number is 00313504. Bradleys Stowmarket Limited has been working since 28 April 1936. The present status of the company is Active. The registered address of Bradleys Stowmarket Limited is 49 Knightsdale Road Ipswich Suffolk Ip1 4jj. . WARD, Vern is a Secretary of the company. WARD, Mark Graham is a Director of the company. WARD, Vern is a Director of the company. Secretary WARD, Helen Marion has been resigned. Director WARD, Clare Helen has been resigned. Director WARD, Esmond Railton has been resigned. Director WARD, Helen Marion has been resigned. Director WARD, Pamela has been resigned. Director WARD, Philip Douglas has been resigned. Director WARD, Susan Angela has been resigned. Director WARD, Timothy John has been resigned. Director WARD, Valerie Joy has been resigned. The company operates in "Treatment and coating of metals".


Current Directors

Secretary
WARD, Vern
Appointed Date: 15 September 2010

Director
WARD, Mark Graham

64 years old

Director
WARD, Vern
Appointed Date: 01 April 2010
42 years old

Resigned Directors

Secretary
WARD, Helen Marion
Resigned: 15 September 2010

Director
WARD, Clare Helen
Resigned: 28 January 2006
Appointed Date: 01 April 1998
60 years old

Director
WARD, Esmond Railton
Resigned: 13 January 2017
96 years old

Director
WARD, Helen Marion
Resigned: 13 January 2017
94 years old

Director
WARD, Pamela
Resigned: 13 January 2017
Appointed Date: 25 September 2015
39 years old

Director
WARD, Philip Douglas
Resigned: 28 January 2006
Appointed Date: 01 April 1998
60 years old

Director
WARD, Susan Angela
Resigned: 13 January 2017
Appointed Date: 01 April 1998
63 years old

Director
WARD, Timothy John
Resigned: 28 January 2006
66 years old

Director
WARD, Valerie Joy
Resigned: 28 January 2006
Appointed Date: 01 April 1998
63 years old

Persons With Significant Control

Mr Mark Graham Ward
Notified on: 6 April 2016
44 years old
Nature of control: Has significant influence or control

Mr Esmond Railton Ward
Notified on: 6 April 2016
96 years old
Nature of control: Has significant influence or control

Mrs Pamela Ward
Notified on: 6 April 2016
39 years old
Nature of control: Has significant influence or control

Mrs Susan Angela Ward
Notified on: 6 April 2016
63 years old
Nature of control: Has significant influence or control

Mr Vern Ward
Notified on: 6 April 2016
42 years old
Nature of control: Has significant influence or control

Mrs Helen Marion Ward
Notified on: 6 April 2016
94 years old
Nature of control: Has significant influence or control as a trustee of a trust

BRADLEYS (STOWMARKET) LIMITED Events

02 Feb 2017
Change of share class name or designation
02 Feb 2017
Particulars of variation of rights attached to shares
31 Jan 2017
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association

26 Jan 2017
Termination of appointment of Susan Angela Ward as a director on 13 January 2017
26 Jan 2017
Termination of appointment of Pamela Ward as a director on 13 January 2017
...
... and 96 more events
01 Jun 1987
Return made up to 08/05/87; full list of members

11 Jun 1986
Full accounts made up to 31 January 1986

11 Jun 1986
Annual return made up to 06/06/86

28 Apr 1936
Certificate of incorporation
28 Apr 1936
Certificate of incorporation

BRADLEYS (STOWMARKET) LIMITED Charges

29 January 2001
Charge over book debts
Delivered: 6 February 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific charge over the benefit of all book debts and…
17 December 1996
Mortgage debenture
Delivered: 30 December 1996
Status: Satisfied on 8 November 1997
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
3 March 1988
Legal mortgage
Delivered: 10 March 1988
Status: Satisfied on 1 September 2006
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a warehouse premises situate at violet hill…