THE BRADLEY COLLECTION LIMITED
SUFFOLK

Hellopages » Suffolk » Mid Suffolk » IP6 8NS

Company number 02681557
Status Active
Incorporation Date 28 January 1992
Company Type Private Limited Company
Address LION BARN MAITLAND ROAD, NEEDHAM MARKET, SUFFOLK, IP6 8NS
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-three events have happened. The last three records are Confirmation statement made on 28 January 2017 with updates; Satisfaction of charge 026815570009 in full; Total exemption small company accounts made up to 31 July 2016. The most likely internet sites of THE BRADLEY COLLECTION LIMITED are www.thebradleycollection.co.uk, and www.the-bradley-collection.co.uk. The predicted number of employees is 50 to 60. The company’s age is thirty-three years and eight months. The Bradley Collection Limited is a Private Limited Company. The company registration number is 02681557. The Bradley Collection Limited has been working since 28 January 1992. The present status of the company is Active. The registered address of The Bradley Collection Limited is Lion Barn Maitland Road Needham Market Suffolk Ip6 8ns. The company`s financial liabilities are £618.57k. It is £22.29k against last year. The cash in hand is £84.4k. It is £66.9k against last year. And the total assets are £1651.04k, which is £87.28k against last year. BRADLEY-WATSON, Priscilla Mary is a Secretary of the company. BRADLEY WATSON, Priscilla Mary is a Director of the company. HAWLEY, Jonathan is a Director of the company. LEACH, Alexandra Mary is a Director of the company. LEACH, Matthew John is a Director of the company. Nominee Secretary ALPHA SECRETARIAL LIMITED has been resigned. Secretary BRADLEY WATSON, Priscilla Mary has been resigned. Secretary LEACH, John Warwick has been resigned. Secretary STEPHENS, William James has been resigned. Nominee Director ALPHA DIRECT LIMITED has been resigned. Director BEHRENS, Thomas Friedrich has been resigned. Director BENTON, Simon Charles Tristan has been resigned. Director BRADLEY WATSON, Margaret Helen has been resigned. Director LEACH, John Warwick has been resigned. Director TEBBUTT, Nicolas has been resigned. Director WESTWOOD, Jenny has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


the bradley collection Key Finiance

LIABILITIES £618.57k
+3%
CASH £84.4k
+382%
TOTAL ASSETS £1651.04k
+5%
All Financial Figures

Current Directors

Secretary
BRADLEY-WATSON, Priscilla Mary
Appointed Date: 10 February 2012

Director

Director
HAWLEY, Jonathan
Appointed Date: 06 April 2013
64 years old

Director
LEACH, Alexandra Mary
Appointed Date: 31 January 2002
48 years old

Director
LEACH, Matthew John
Appointed Date: 31 January 2002
50 years old

Resigned Directors

Nominee Secretary
ALPHA SECRETARIAL LIMITED
Resigned: 28 January 1992
Appointed Date: 28 January 1992

Secretary
BRADLEY WATSON, Priscilla Mary
Resigned: 01 January 2011
Appointed Date: 29 June 2005

Secretary
LEACH, John Warwick
Resigned: 28 June 2005
Appointed Date: 28 January 1992

Secretary
STEPHENS, William James
Resigned: 10 February 2012
Appointed Date: 01 January 2011

Nominee Director
ALPHA DIRECT LIMITED
Resigned: 28 January 1993
Appointed Date: 28 January 1992

Director
BEHRENS, Thomas Friedrich
Resigned: 20 March 2012
Appointed Date: 24 May 2006
52 years old

Director
BENTON, Simon Charles Tristan
Resigned: 31 January 2010
Appointed Date: 24 May 2006
59 years old

Director
BRADLEY WATSON, Margaret Helen
Resigned: 31 March 2006
Appointed Date: 31 January 2002
109 years old

Director
LEACH, John Warwick
Resigned: 28 June 2005
Appointed Date: 01 February 1994
79 years old

Director
TEBBUTT, Nicolas
Resigned: 27 March 2009
Appointed Date: 24 May 2006
58 years old

Director
WESTWOOD, Jenny
Resigned: 31 May 2006
Appointed Date: 31 January 2002
60 years old

Persons With Significant Control

Ms Priscilla Mary Bradley-Watson
Notified on: 1 January 2017
71 years old
Nature of control: Ownership of shares – 75% or more

THE BRADLEY COLLECTION LIMITED Events

08 Feb 2017
Confirmation statement made on 28 January 2017 with updates
18 Nov 2016
Satisfaction of charge 026815570009 in full
20 Oct 2016
Total exemption small company accounts made up to 31 July 2016
29 Jan 2016
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 9,332

09 Nov 2015
Total exemption small company accounts made up to 31 July 2015
...
... and 113 more events
07 Mar 1994
New director appointed

02 Feb 1994
Registered office changed on 02/02/94 from: 3RD floor 10 charterhouse square london EC1M 6LQ

22 Apr 1993
Return made up to 28/01/93; full list of members

06 Feb 1992
Secretary resigned;new secretary appointed

28 Jan 1992
Incorporation

THE BRADLEY COLLECTION LIMITED Charges

29 April 2013
Charge code 0268 1557 0009
Delivered: 4 May 2013
Status: Satisfied on 18 November 2016
Persons entitled: Bransford Facilities Management Limited
Description: Notification of addition to or amendment of charge…
14 April 2010
Rent security deposit deed
Delivered: 17 April 2010
Status: Satisfied on 20 April 2013
Persons entitled: Chelsea Harbour Limited
Description: Interest in the deposit of £20,268.75 including monies…
13 November 2008
Debenture
Delivered: 14 November 2008
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
24 April 1998
Legal mortgage
Delivered: 1 May 1998
Status: Satisfied on 4 July 2012
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 16 maitland road needham market…
3 April 1998
Mortgage debenture
Delivered: 8 April 1998
Status: Satisfied on 20 April 2013
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
13 June 1997
Rent deposit deed
Delivered: 19 June 1997
Status: Satisfied on 19 January 2012
Persons entitled: Nicholas John Fiske and Robert John Henry Fiske
Description: The sum of £6,000.
12 June 1997
Rent deposit deed
Delivered: 2 July 1997
Status: Satisfied on 19 January 2012
Persons entitled: Nicholas John Fiske and Robert John Henry Fiske
Description: A deposit of £6,000 lodged in accordance with the terms of…
22 July 1996
Debenture
Delivered: 24 July 1996
Status: Satisfied on 2 October 2008
Persons entitled: Priscilla Mary Bradley-Watson and John Leach
Description: Fixed and floating charges over the undertaking and all…
7 November 1995
Fixed and floating charge
Delivered: 10 November 1995
Status: Satisfied on 4 August 1998
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…