BRADFORD AND SONS LIMITED
SOMERSET

Hellopages » Somerset » South Somerset » BA20 2QR
Company number 00040088
Status Active
Incorporation Date 9 December 1893
Company Type Private Limited Company
Address 98 HENDFORD HILL, YEOVIL, SOMERSET, BA20 2QR
Home Country United Kingdom
Nature of Business 46130 - Agents involved in the sale of timber and building materials
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Group of companies' accounts made up to 30 April 2016; Confirmation statement made on 23 October 2016 with updates; Termination of appointment of James Richard Peryer as a director on 30 April 2016. The most likely internet sites of BRADFORD AND SONS LIMITED are www.bradfordandsons.co.uk, and www.bradford-and-sons.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and thirty-two years and two months. The distance to to Thornford Rail Station is 3.1 miles; to Yetminster Rail Station is 4 miles; to Sherborne Rail Station is 5.5 miles; to Crewkerne Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bradford and Sons Limited is a Private Limited Company. The company registration number is 00040088. Bradford and Sons Limited has been working since 09 December 1893. The present status of the company is Active. The registered address of Bradford and Sons Limited is 98 Hendford Hill Yeovil Somerset Ba20 2qr. . HAUGHTON, Adrian Paul is a Secretary of the company. BRADFORD, Martin Major is a Director of the company. BRIANT, Nicholas Adrian is a Director of the company. DAVID, Antony Martin is a Director of the company. EBURNE, Mark Andrew is a Director of the company. HAUGHTON, Adrian Paul is a Director of the company. Secretary DAVID, Michael John has been resigned. Secretary ZMUDA, Richard Cyril has been resigned. Director BRADFORD, Peter Stanley has been resigned. Director BRADFORD, Stephen Paul Job has been resigned. Director BRIANT, Anne Gillian has been resigned. Director CLARKE, Dennis Walter has been resigned. Director HAGEN, Martin John has been resigned. Director KING, Gordon has been resigned. Director MERRIAM, Andrew William Kennedy has been resigned. Director PERYER, James Richard has been resigned. Director SMITH, Dennis James has been resigned. Director STANNARD, Terry George has been resigned. Director WAIN, Anthony John has been resigned. Director WAY, Raymond Brinsley Mallen has been resigned. The company operates in "Agents involved in the sale of timber and building materials".


Current Directors

Secretary
HAUGHTON, Adrian Paul
Appointed Date: 28 October 2008

Director
BRADFORD, Martin Major
Appointed Date: 01 June 2014
84 years old

Director
BRIANT, Nicholas Adrian
Appointed Date: 01 May 2014
72 years old

Director
DAVID, Antony Martin
Appointed Date: 01 November 2008
75 years old

Director
EBURNE, Mark Andrew
Appointed Date: 02 December 2013
63 years old

Director
HAUGHTON, Adrian Paul
Appointed Date: 01 February 2001
65 years old

Resigned Directors

Secretary
DAVID, Michael John
Resigned: 30 September 2006

Secretary
ZMUDA, Richard Cyril
Resigned: 28 October 2008
Appointed Date: 01 October 2006

Director
BRADFORD, Peter Stanley
Resigned: 22 August 2006
84 years old

Director
BRADFORD, Stephen Paul Job
Resigned: 30 April 2007
82 years old

Director
BRIANT, Anne Gillian
Resigned: 30 April 2014
Appointed Date: 01 May 1999
72 years old

Director
CLARKE, Dennis Walter
Resigned: 30 April 1994
92 years old

Director
HAGEN, Martin John
Resigned: 08 February 2016
Appointed Date: 08 May 2015
74 years old

Director
KING, Gordon
Resigned: 31 December 1998
92 years old

Director
MERRIAM, Andrew William Kennedy
Resigned: 26 February 2015
Appointed Date: 01 May 2000
77 years old

Director
PERYER, James Richard
Resigned: 30 April 2016
Appointed Date: 01 January 2000
68 years old

Director
SMITH, Dennis James
Resigned: 08 April 2014
Appointed Date: 01 January 2000
71 years old

Director
STANNARD, Terry George
Resigned: 30 April 2015
Appointed Date: 01 April 2003
75 years old

Director
WAIN, Anthony John
Resigned: 31 July 2003
Appointed Date: 01 May 1994
89 years old

Director
WAY, Raymond Brinsley Mallen
Resigned: 30 April 2001
88 years old

BRADFORD AND SONS LIMITED Events

22 Nov 2016
Group of companies' accounts made up to 30 April 2016
18 Nov 2016
Confirmation statement made on 23 October 2016 with updates
04 May 2016
Termination of appointment of James Richard Peryer as a director on 30 April 2016
09 Feb 2016
Termination of appointment of Martin John Hagen as a director on 8 February 2016
19 Nov 2015
Group of companies' accounts made up to 30 April 2015
...
... and 104 more events
21 Jan 1988
Return made up to 26/11/87; full list of members
27 Dec 1986
Group of companies' accounts made up to 30 April 1986

27 Dec 1986
Return made up to 05/12/86; full list of members

01 Jan 1900
Certificate of incorporation
09 Dec 1893
Certificate of incorporation

BRADFORD AND SONS LIMITED Charges

8 March 1993
Legal mortgage
Delivered: 16 March 1993
Status: Satisfied on 25 July 2007
Persons entitled: National Westminster Bank PLC
Description: F/H- land at alton road ross-on-wye hereford and worcester…
12 August 1991
First legal charge
Delivered: 17 August 1991
Status: Satisfied on 16 October 1993
Persons entitled: J Henry Scrader Wagg & Co. Limited
Description: F/H land fronting the east side of alton road, ross-on-wye…
17 January 1980
Mortgage
Delivered: 18 January 1980
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: Premises comprised in the deeds dated, 15.3.68, 2.2.2.77…