BRADWELL (BELTON) LIMITED
DONCASTER

Hellopages » Lincolnshire » North Lincolnshire » DN9 1PG

Company number 04137474
Status Active
Incorporation Date 9 January 2001
Company Type Private Limited Company
Address WESTERLEY HOUSE FARM CARRHOUSE ROAD, BELTON, DONCASTER, ENGLAND, DN9 1PG
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 9 January 2017 with updates; Registered office address changed from Westerley House Farm Carr House Road, Belton Doncaster DN9 1PG to Westerley House Farm Carrhouse Road Belton Doncaster DN9 1PG on 17 January 2017. The most likely internet sites of BRADWELL (BELTON) LIMITED are www.bradwellbelton.co.uk, and www.bradwell-belton.co.uk. The predicted number of employees is 30 to 40. The company’s age is twenty-four years and ten months. Bradwell Belton Limited is a Private Limited Company. The company registration number is 04137474. Bradwell Belton Limited has been working since 09 January 2001. The present status of the company is Active. The registered address of Bradwell Belton Limited is Westerley House Farm Carrhouse Road Belton Doncaster England Dn9 1pg. The company`s financial liabilities are £596.88k. It is £19.35k against last year. The cash in hand is £111.05k. It is £-5.75k against last year. And the total assets are £893.84k, which is £105.76k against last year. BRADWELL, Linda is a Director of the company. BRADWELL, Martin is a Director of the company. BRADWELL, Simon Arthur is a Director of the company. Secretary BRADWELL, Josephine Linda has been resigned. Nominee Secretary HARRISON, Irene Lesley has been resigned. Director BRADWELL, Linda has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. The company operates in "Freight transport by road".


bradwell (belton) Key Finiance

LIABILITIES £596.88k
+3%
CASH £111.05k
-5%
TOTAL ASSETS £893.84k
+13%
All Financial Figures

Current Directors

Director
BRADWELL, Linda
Appointed Date: 01 December 2014
75 years old

Director
BRADWELL, Martin
Appointed Date: 07 February 2001
77 years old

Director
BRADWELL, Simon Arthur
Appointed Date: 07 February 2001
54 years old

Resigned Directors

Secretary
BRADWELL, Josephine Linda
Resigned: 26 August 2010
Appointed Date: 07 February 2001

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 07 February 2001
Appointed Date: 09 January 2001

Director
BRADWELL, Linda
Resigned: 01 December 2014
Appointed Date: 26 August 2010
69 years old

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 07 February 2001
Appointed Date: 09 January 2001

Persons With Significant Control

Bradwell (Belton) Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BRADWELL (BELTON) LIMITED Events

04 Apr 2017
Total exemption small company accounts made up to 30 June 2016
17 Jan 2017
Confirmation statement made on 9 January 2017 with updates
17 Jan 2017
Registered office address changed from Westerley House Farm Carr House Road, Belton Doncaster DN9 1PG to Westerley House Farm Carrhouse Road Belton Doncaster DN9 1PG on 17 January 2017
29 Jan 2016
Total exemption small company accounts made up to 30 June 2015
25 Jan 2016
Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100

...
... and 38 more events
19 Feb 2001
New director appointed
19 Feb 2001
New director appointed
19 Feb 2001
New secretary appointed
19 Feb 2001
Registered office changed on 19/02/01 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
09 Jan 2001
Incorporation

BRADWELL (BELTON) LIMITED Charges

20 August 2004
Legal mortgage
Delivered: 26 August 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property being plot 6 premier industrial estate belton…
9 January 2002
Debenture
Delivered: 10 January 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 July 2001
Legal mortgage
Delivered: 28 July 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The freehold property known as land and buildings lying to…