BRADFAST LIMITED
MIRFIELD

Hellopages » West Yorkshire » Kirklees » WF14 9DA

Company number 03886620
Status Active
Incorporation Date 1 December 1999
Company Type Private Limited Company
Address UNIT 2 JUNCTION 25 BUSINESS PARK, HUDDERSFIELD ROAD, MIRFIELD, WEST YORKSHIRE, WF14 9DA
Home Country United Kingdom
Nature of Business 46730 - Wholesale of wood, construction materials and sanitary equipment
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 1 December 2016 with updates; Registration of charge 038866200005, created on 10 November 2016; Director's details changed for Peter Rose on 1 November 2016. The most likely internet sites of BRADFAST LIMITED are www.bradfast.co.uk, and www.bradfast.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and ten months. The distance to to Huddersfield Rail Station is 3.9 miles; to Brockholes Rail Station is 6.2 miles; to Bradford Interchange Rail Station is 8.2 miles; to Bradford Forster Square Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bradfast Limited is a Private Limited Company. The company registration number is 03886620. Bradfast Limited has been working since 01 December 1999. The present status of the company is Active. The registered address of Bradfast Limited is Unit 2 Junction 25 Business Park Huddersfield Road Mirfield West Yorkshire Wf14 9da. . ROSE, Peter is a Director of the company. Secretary ROSE, Susan Louise has been resigned. Secretary WALSH, John Michael has been resigned. Nominee Secretary WAYNE, Harold has been resigned. Director BEASLEY, Graham has been resigned. Director WALSH, John Michael has been resigned. Nominee Director WAYNE, Yvonne has been resigned. The company operates in "Wholesale of wood, construction materials and sanitary equipment".


Current Directors

Director
ROSE, Peter
Appointed Date: 01 December 2006
70 years old

Resigned Directors

Secretary
ROSE, Susan Louise
Resigned: 30 September 2010
Appointed Date: 01 December 2006

Secretary
WALSH, John Michael
Resigned: 01 December 2006
Appointed Date: 05 January 2000

Nominee Secretary
WAYNE, Harold
Resigned: 01 December 1999
Appointed Date: 01 December 1999

Director
BEASLEY, Graham
Resigned: 01 December 2006
Appointed Date: 01 December 1999
65 years old

Director
WALSH, John Michael
Resigned: 01 December 2006
Appointed Date: 05 January 2000
77 years old

Nominee Director
WAYNE, Yvonne
Resigned: 01 December 1999
Appointed Date: 01 December 1999
45 years old

Persons With Significant Control

Peter Rose
Notified on: 1 July 2016
70 years old
Nature of control: Ownership of shares – 75% or more

BRADFAST LIMITED Events

13 Dec 2016
Confirmation statement made on 1 December 2016 with updates
17 Nov 2016
Registration of charge 038866200005, created on 10 November 2016
02 Nov 2016
Director's details changed for Peter Rose on 1 November 2016
02 Aug 2016
Total exemption small company accounts made up to 31 December 2015
24 Dec 2015
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-24
  • GBP 900

...
... and 58 more events
13 Jan 2000
Director resigned
13 Jan 2000
Secretary resigned
13 Jan 2000
New director appointed
13 Jan 2000
Registered office changed on 13/01/00 from: burlington house 40 burlington rise east barnet barnet hertfordshire EN4 8NN
01 Dec 1999
Incorporation

BRADFAST LIMITED Charges

10 November 2016
Charge code 0388 6620 0005
Delivered: 17 November 2016
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge…
23 January 2014
Charge code 0388 6620 0004
Delivered: 24 January 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains floating charge…
5 November 2009
Debenture
Delivered: 17 November 2009
Status: Satisfied on 25 January 2014
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
13 February 2009
Debenture
Delivered: 19 February 2009
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
1 December 2006
Debenture
Delivered: 13 December 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…