BRADBURN & WEDGE PROPERTIES LIMITED
STAFFORD

Hellopages » Staffordshire » Stafford » ST20 0HX
Company number 01872665
Status Active
Incorporation Date 18 December 1984
Company Type Private Limited Company
Address 15 KNIGHTLEY WAY, GNOSALL, STAFFORD, STAFFORDSHIRE, ST20 0HX
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 45190 - Sale of other motor vehicles
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Total exemption full accounts made up to 30 June 2016; Confirmation statement made on 22 September 2016 with updates; Full accounts made up to 30 June 2015. The most likely internet sites of BRADBURN & WEDGE PROPERTIES LIMITED are www.bradburnwedgeproperties.co.uk, and www.bradburn-wedge-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and two months. The distance to to Norton Bridge Rail Station is 6.2 miles; to Penkridge Rail Station is 7.3 miles; to Shifnal Rail Station is 9.6 miles; to Albrighton Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bradburn Wedge Properties Limited is a Private Limited Company. The company registration number is 01872665. Bradburn Wedge Properties Limited has been working since 18 December 1984. The present status of the company is Active. The registered address of Bradburn Wedge Properties Limited is 15 Knightley Way Gnosall Stafford Staffordshire St20 0hx. . BRADBURN, Edward Nicholas is a Secretary of the company. BRADBURN, Jonathan Howard is a Director of the company. Secretary HUGHES, Helen Mary has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
BRADBURN, Edward Nicholas
Appointed Date: 09 July 2004

Director

Resigned Directors

Secretary
HUGHES, Helen Mary
Resigned: 09 July 2004

Persons With Significant Control

Mr Jonathan Howard Bradburn
Notified on: 6 April 2016
75 years old
Nature of control: Has significant influence or control

BRADBURN & WEDGE PROPERTIES LIMITED Events

31 Mar 2017
Total exemption full accounts made up to 30 June 2016
03 Oct 2016
Confirmation statement made on 22 September 2016 with updates
21 Apr 2016
Full accounts made up to 30 June 2015
06 Nov 2015
Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 5,001
  • USD 1,000

22 Jan 2015
Full accounts made up to 30 June 2014
...
... and 99 more events
30 Jul 1986
Accounting reference date notified as 31/12

09 Jul 1986
Full accounts made up to 31 December 1985

09 Jul 1986
Return made up to 24/06/86; full list of members

09 Jul 1986
Secretary resigned;new secretary appointed

09 Jul 1986
Registered office changed on 09/07/86 from: 7 church hill penn wolverhampton

BRADBURN & WEDGE PROPERTIES LIMITED Charges

8 August 2014
Charge code 0187 2665 0014
Delivered: 12 August 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…
8 August 2014
Charge code 0187 2665 0013
Delivered: 12 August 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 41 and 53-55 birmingham road, wolverhampton t/no WM359636…
5 October 1999
Assignment by way of security
Delivered: 18 October 1999
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All right title interest in and to the building contract…
24 August 1999
Debenture
Delivered: 9 September 1999
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
24 August 1999
Legal charge
Delivered: 9 September 1999
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H land on the east side of birmingham road and on the…
24 August 1999
Legal charge
Delivered: 9 September 1999
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H land and buildings on the east side of commercial road…
9 July 1992
Standard security presented for registration in scotland
Delivered: 22 July 1992
Status: Satisfied on 11 May 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: The lodge and garden cottage bargaly newton stewart and…
29 June 1992
Standard security registered in scotland
Delivered: 9 July 1992
Status: Satisfied on 11 May 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Areas of ground at bardrochwood and salmon fishings in the…
10 January 1991
Legal charge
Delivered: 21 January 1991
Status: Satisfied on 5 February 2000
Persons entitled: Bradford & Bingley Building Society.
Description: F/H land and buildings on the east side of birmingham road…
8 February 1990
Legal charge
Delivered: 26 February 1990
Status: Satisfied on 6 February 1997
Persons entitled: Midland Bank PLC
Description: F/H land on east side of commercial road wolverhampton west…
7 December 1989
Standard security presented for registration in scotland
Delivered: 15 December 1989
Status: Satisfied on 19 June 1992
Persons entitled: Midland Bank PLC
Description: Bardrochwood, newton stewart, kirkcudbrightshire scotland.
17 February 1988
Legal charge
Delivered: 27 February 1988
Status: Satisfied on 6 February 1997
Persons entitled: Midland Bank PLC
Description: F/H property on the east side of birmingham road and on the…
17 February 1988
Fixed and floating charge
Delivered: 27 February 1988
Status: Satisfied on 6 February 1997
Persons entitled: Midland Bank PLC
Description: Fixed charge on all book and other debts owed the company…
1 August 1985
Legal mortgage
Delivered: 15 August 1985
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a motor car showrooms workshops offices…