JOHN BRADLEY & SON (SPRINGS) LIMITED
OLDHAM

Hellopages » Greater Manchester » Oldham » OL9 9QH

Company number 00907446
Status Active
Incorporation Date 1 June 1967
Company Type Private Limited Company
Address JUNCTION 21 BUSINESS PARK GORSE STREET, CHADDERTON, OLDHAM, OL9 9QH
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c., 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Registration of charge 009074460005, created on 23 February 2017; Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of JOHN BRADLEY & SON (SPRINGS) LIMITED are www.johnbradleysonsprings.co.uk, and www.john-bradley-son-springs.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-eight years and four months. John Bradley Son Springs Limited is a Private Limited Company. The company registration number is 00907446. John Bradley Son Springs Limited has been working since 01 June 1967. The present status of the company is Active. The registered address of John Bradley Son Springs Limited is Junction 21 Business Park Gorse Street Chadderton Oldham Ol9 9qh. . BRADLEY, Deborah Ann Catherine is a Secretary of the company. BRADLEY, Helen Elizabeth is a Secretary of the company. BRADLEY, Deborah Ann Catherine is a Director of the company. BRADLEY, Helen Elizabeth is a Director of the company. BRADLEY, Nigel Adrian is a Director of the company. STOTT, Hilary is a Director of the company. Secretary BRADLEY, John Anthony has been resigned. Director BRADLEY, Irene has been resigned. Director BRADLEY, John Anthony has been resigned. Director BRADLEY, John Anthony has been resigned. Director BRADLEY, Patricia Ann has been resigned. Director CROOK, Thomas has been resigned. Director PALIN, Stuart has been resigned. Director STOTT, Hilary has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Secretary
BRADLEY, Deborah Ann Catherine
Appointed Date: 23 November 1998

Secretary
BRADLEY, Helen Elizabeth
Appointed Date: 11 March 1996

Director
BRADLEY, Deborah Ann Catherine
Appointed Date: 11 February 2015
56 years old

Director
BRADLEY, Helen Elizabeth
Appointed Date: 06 April 1997
54 years old

Director
BRADLEY, Nigel Adrian
Appointed Date: 06 April 1997
56 years old

Director
STOTT, Hilary
Appointed Date: 06 April 2001
80 years old

Resigned Directors

Secretary
BRADLEY, John Anthony
Resigned: 11 March 1996

Director
BRADLEY, Irene
Resigned: 13 April 1996
112 years old

Director
BRADLEY, John Anthony
Resigned: 03 January 2000
Appointed Date: 03 January 2000
86 years old

Director
BRADLEY, John Anthony
Resigned: 03 January 2000
86 years old

Director
BRADLEY, Patricia Ann
Resigned: 20 May 1999
83 years old

Director
CROOK, Thomas
Resigned: 09 February 2004
Appointed Date: 23 January 1992
74 years old

Director
PALIN, Stuart
Resigned: 06 March 1998
Appointed Date: 19 December 1973
83 years old

Director
STOTT, Hilary
Resigned: 23 November 1998
80 years old

Persons With Significant Control

Mr Nigel Adrian Bradley
Notified on: 29 December 2016
56 years old
Nature of control: Ownership of shares – More than 50% but less than 75% as a trustee of a trust

The Nigel Bradley Discretionary Settlement
Notified on: 29 December 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Trustees Of The John Bradley Settlement For Nigel Bradley
Notified on: 29 December 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

JOHN BRADLEY & SON (SPRINGS) LIMITED Events

24 Feb 2017
Registration of charge 009074460005, created on 23 February 2017
13 Feb 2017
Confirmation statement made on 31 December 2016 with updates
31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
28 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 10,000

15 Dec 2015
Second filing of AR01 previously delivered to Companies House made up to 31 December 2014
...
... and 87 more events
22 Jan 1988
Return made up to 31/12/87; full list of members

22 Jan 1988
Accounts for a small company made up to 30 June 1987

30 Dec 1986
Accounts for a small company made up to 30 June 1986

30 Dec 1986
Return made up to 04/12/86; full list of members

01 Jun 1967
Incorporation

JOHN BRADLEY & SON (SPRINGS) LIMITED Charges

23 February 2017
Charge code 0090 7446 0005
Delivered: 24 February 2017
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge…
22 March 2013
Legal charge
Delivered: 27 March 2013
Status: Outstanding
Persons entitled: Helen Elizabeth Bradley, Nigel Adrian Bradley, Deborah Bradley and a J Bell Trustees Limited
Description: Land on the south side of vale street heywood rochdale…
24 February 2011
Assignment relating to book debts
Delivered: 10 March 2011
Status: Outstanding
Persons entitled: Nigel Adrian Bradley,Deborah Bradley,Helen Elizabeth Bradley and a J Bell Trustees Limited (All as Trustees of the John Bradley Pension Scheme)
Description: All its rights,title and interest in and all benefits to…
4 September 2004
Debenture
Delivered: 23 September 2004
Status: Satisfied on 4 November 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 May 1973
Legal mortgage
Delivered: 24 May 1973
Status: Satisfied on 11 November 2010
Persons entitled: National Westminster Bank LTD
Description: Property at russell st. Spring works, heywood. Floating…