Company number 01705389
Status Active
Incorporation Date 9 March 1983
Company Type Private Limited Company
Address HERBERT BROWN HOUSE WHITELEY STREET, MILNSBRIDGE, HUDDERSFIELD, WEST YORKSHIRE, HD3 4LT
Home Country United Kingdom
Nature of Business 45400 - Sale, maintenance and repair of motorcycles and related parts and accessories
Phone, email, etc
Since the company registration eighty-two events have happened. The last three records are Total exemption small company accounts made up to 30 November 2016; Confirmation statement made on 31 January 2017 with updates; Total exemption small company accounts made up to 30 November 2015. The most likely internet sites of BRADCOLL LIMITED are www.bradcoll.co.uk, and www.bradcoll.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and eleven months. Bradcoll Limited is a Private Limited Company.
The company registration number is 01705389. Bradcoll Limited has been working since 09 March 1983.
The present status of the company is Active. The registered address of Bradcoll Limited is Herbert Brown House Whiteley Street Milnsbridge Huddersfield West Yorkshire Hd3 4lt. . BRADBURY, Karen Evelyn is a Secretary of the company. BRADBURY, Denis Martin is a Director of the company. BRADBURY, Karen Evelyn is a Director of the company. Secretary BRADBURY, Denis Martin has been resigned. Director DRISCOLL, David Noel William has been resigned. The company operates in "Sale, maintenance and repair of motorcycles and related parts and accessories".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Denis Martin Bradbury
Notified on: 31 January 2017
65 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
BRADCOLL LIMITED Events
03 Apr 2017
Total exemption small company accounts made up to 30 November 2016
14 Feb 2017
Confirmation statement made on 31 January 2017 with updates
02 Mar 2016
Total exemption small company accounts made up to 30 November 2015
04 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
23 Apr 2015
Total exemption small company accounts made up to 30 November 2014
...
... and 72 more events
17 Aug 1988
Return made up to 31/12/87; full list of members
05 Feb 1987
Full accounts made up to 30 April 1986
08 Jan 1987
Return made up to 26/09/86; full list of members
26 Jul 1986
Registered office changed on 26/07/86 from: unit 10 burdett mill factory lane milsbridge huddersfield
14 December 2007
Debenture
Delivered: 18 December 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
7 June 1985
Legal charge
Delivered: 17 June 1985
Status: Outstanding
Persons entitled: Williams & Glyn's Bank PLC.
Description: L/H land & buildings near to roya street, longwood…
7 June 1985
Legal charge
Delivered: 17 June 1985
Status: Outstanding
Persons entitled: Williams & Glyn's Bank PLC
Description: F/H land and buildings on the north east side of roya…