WILTON BRADLEY LIMITED
NEWTON ABBOT W BRADLEY (UK) LIMITED

Hellopages » Devon » Teignbridge » TQ12 6TL

Company number 09476216
Status Active
Incorporation Date 6 March 2015
Company Type Private Limited Company
Address 8 WENTWORTH ROAD, HEATHFIELD INDUSTRIAL ESTATE, NEWTON ABBOT, DEVON, UNITED KINGDOM, TQ12 6TL
Home Country United Kingdom
Nature of Business 46420 - Wholesale of clothing and footwear, 46499 - Wholesale of household goods (other than musical instruments) n.e.c.
Phone, email, etc

Since the company registration fourteen events have happened. The last three records are Confirmation statement made on 6 March 2017 with updates; Registration of charge 094762160005, created on 31 January 2017; Full accounts made up to 31 December 2015. The most likely internet sites of WILTON BRADLEY LIMITED are www.wiltonbradley.co.uk, and www.wilton-bradley.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and seven months. The distance to to Torquay Rail Station is 9.2 miles; to Totnes Rail Station is 9.5 miles; to Paignton Rail Station is 10.4 miles; to Exeter St Thomas Rail Station is 11.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wilton Bradley Limited is a Private Limited Company. The company registration number is 09476216. Wilton Bradley Limited has been working since 06 March 2015. The present status of the company is Active. The registered address of Wilton Bradley Limited is 8 Wentworth Road Heathfield Industrial Estate Newton Abbot Devon United Kingdom Tq12 6tl. . CHEETHAM, Leigh Karen is a Secretary of the company. ARROWSMITH, Paul Kevin is a Director of the company. BRADLEY, Antony William is a Director of the company. CHEETHAM, Leigh Karen is a Director of the company. The company operates in "Wholesale of clothing and footwear".


Current Directors

Secretary
CHEETHAM, Leigh Karen
Appointed Date: 06 March 2015

Director
ARROWSMITH, Paul Kevin
Appointed Date: 06 March 2015
58 years old

Director
BRADLEY, Antony William
Appointed Date: 06 March 2015
65 years old

Director
CHEETHAM, Leigh Karen
Appointed Date: 06 March 2015
66 years old

Persons With Significant Control

Wilton Bradley Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WILTON BRADLEY LIMITED Events

09 Mar 2017
Confirmation statement made on 6 March 2017 with updates
31 Jan 2017
Registration of charge 094762160005, created on 31 January 2017
18 Sep 2016
Full accounts made up to 31 December 2015
15 Mar 2016
Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 260,000

12 Feb 2016
Satisfaction of charge 094762160001 in full
...
... and 4 more events
16 Apr 2015
Statement of capital following an allotment of shares on 31 March 2015
  • GBP 260,000.00

02 Apr 2015
Registration of charge 094762160001, created on 1 April 2015
27 Mar 2015
Director's details changed for Mrs Leigh Karen Cheetham on 27 March 2015
27 Mar 2015
Company name changed w bradley (uk) LIMITED\certificate issued on 27/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-26

06 Mar 2015
Incorporation
Statement of capital on 2015-03-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted

WILTON BRADLEY LIMITED Charges

31 January 2017
Charge code 0947 6216 0005
Delivered: 31 January 2017
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Contains fixed charge…
3 February 2016
Charge code 0947 6216 0004
Delivered: 5 February 2016
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Unit 8, wentworth road, heathfield industrial estate…
3 February 2016
Charge code 0947 6216 0003
Delivered: 5 February 2016
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Unit 8, wentworth road, heathfield industrial estate…
3 February 2016
Charge code 0947 6216 0002
Delivered: 4 February 2016
Status: Outstanding
Persons entitled: Santander UK PLC
Description: All freehold and leasehold property owned by the company at…
1 April 2015
Charge code 0947 6216 0001
Delivered: 2 April 2015
Status: Satisfied on 12 February 2016
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
Description: Freehold property known as 8 wentworth road, heathfield…