Company number 01968135
Status Active
Incorporation Date 3 December 1985
Company Type Private Limited Company
Address 1 BOND STREET, COLNE, LANCASHIRE, BB8 9DG
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc
Since the company registration ninety events have happened. The last three records are Total exemption full accounts made up to 31 July 2016; Change of share class name or designation; Particulars of variation of rights attached to shares. The most likely internet sites of BRADFORD HOUSE INVESTMENTS LIMITED are www.bradfordhouseinvestments.co.uk, and www.bradford-house-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and three months. Bradford House Investments Limited is a Private Limited Company.
The company registration number is 01968135. Bradford House Investments Limited has been working since 03 December 1985.
The present status of the company is Active. The registered address of Bradford House Investments Limited is 1 Bond Street Colne Lancashire Bb8 9dg. The company`s financial liabilities are £21.54k. It is £0.09k against last year. The cash in hand is £8.56k. It is £-0.12k against last year. . DERBYSHIRE, Pamela is a Secretary of the company. DERBYSHIRE, Leslie Ian is a Director of the company. EDDY, Maldwyn Ivor is a Director of the company. TEBBS, David Wharmby is a Director of the company. The company operates in "Development of building projects".
bradford house investments Key Finiance
LIABILITIES
£21.54k
+0%
CASH
£8.56k
-2%
TOTAL ASSETS
n/a
All Financial Figures
Current Directors
Persons With Significant Control
Mrs Pamela Derbyshire
Notified on: 1 July 2016
79 years old
Nature of control: Right to appoint and remove directors
BRADFORD HOUSE INVESTMENTS LIMITED Events
16 Mar 2017
Total exemption full accounts made up to 31 July 2016
10 Mar 2017
Change of share class name or designation
10 Mar 2017
Particulars of variation of rights attached to shares
14 Nov 2016
Confirmation statement made on 5 November 2016 with updates
06 Jun 2016
Satisfaction of charge 4 in full
...
... and 80 more events
21 Jul 1987
Secretary's particulars changed
21 Jul 1987
Return made up to 02/06/87; full list of members
21 May 1998
Deed of collateral charge (supplemental to a legal charge dated 16TH june 1989)
Delivered: 27 May 1998
Status: Satisfied
on 6 June 2016
Persons entitled: Norwich Union Mortgages (General) Limited
Description: F/H land on the west side of phillips lane colne lancashire…
28 September 1990
Legal charge
Delivered: 2 October 1990
Status: Satisfied
on 23 January 1992
Persons entitled: Ucb Bank PLC.
Description: F/H - bradford mill, phillips lane, colne, lancs t/n-…
19 June 1989
Legal mortgage
Delivered: 26 June 1989
Status: Satisfied
on 8 May 2013
Persons entitled: National Westminster Bank PLC
Description: Bradford mill phillips lane colne, colunio works phillips…
16 June 1989
Legal charge
Delivered: 23 June 1989
Status: Satisfied
on 8 May 2013
Persons entitled: Scottish Union National Insurance Company
Description: 1) f/hold land and premises known as bradford mill phillips…