BRADEC (ANDOVER) LIMITED
ANDOVER

Hellopages » Hampshire » Test Valley » SP11 6LJ

Company number 01195150
Status Active
Incorporation Date 31 December 1974
Company Type Private Limited Company
Address BRADEC HOUSE, LONDON ROAD, ANDOVER DOWN, ANDOVER, HAMPSHIRE, SP11 6LJ
Home Country United Kingdom
Nature of Business 43341 - Painting
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 22 August 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of BRADEC (ANDOVER) LIMITED are www.bradecandover.co.uk, and www.bradec-andover.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and nine months. The distance to to Whitchurch (Hants) Rail Station is 4.2 miles; to Winchester Rail Station is 11.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bradec Andover Limited is a Private Limited Company. The company registration number is 01195150. Bradec Andover Limited has been working since 31 December 1974. The present status of the company is Active. The registered address of Bradec Andover Limited is Bradec House London Road Andover Down Andover Hampshire Sp11 6lj. . BRADBURY, Gayle Victoria is a Secretary of the company. BRADBURY, Gayle Victoria is a Director of the company. BRADBURY, Graham John is a Director of the company. BRADBURY, Stephen John is a Director of the company. Secretary BRADBURY, Jill Margaret has been resigned. Director WELLS (NEE BRADBURY), Susan Jane has been resigned. The company operates in "Painting".


Current Directors

Secretary
BRADBURY, Gayle Victoria
Appointed Date: 05 November 1992

Director
BRADBURY, Gayle Victoria
Appointed Date: 06 April 2003
57 years old

Director

Director

Resigned Directors

Secretary
BRADBURY, Jill Margaret
Resigned: 05 November 1992

Director
WELLS (NEE BRADBURY), Susan Jane
Resigned: 07 November 2000
57 years old

Persons With Significant Control

Mr Stephen John Bradbury
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Gayle Victoria Bradbury
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BRADEC (ANDOVER) LIMITED Events

30 Aug 2016
Confirmation statement made on 22 August 2016 with updates
17 Aug 2016
Total exemption small company accounts made up to 31 March 2016
24 Dec 2015
Total exemption small company accounts made up to 31 March 2015
24 Aug 2015
Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 2,000

27 Jun 2015
Registration of charge 011951500004, created on 26 June 2015
...
... and 71 more events
10 Sep 1987
Return made up to 29/07/87; full list of members

14 Aug 1986
Full accounts made up to 31 March 1986

14 Aug 1986
Return made up to 15/07/86; full list of members

03 May 1986
New director appointed

31 Dec 1974
Incorporation

BRADEC (ANDOVER) LIMITED Charges

26 June 2015
Charge code 0119 5150 0004
Delivered: 27 June 2015
Status: Outstanding
Persons entitled: Gayle Victoria Bradbury as Trustee for the Bradec (Andover) LTD 1999 Directors Pension Scheme Stephen John Bradbury as Trustee for the Bradec (Andover) LTD 1999 Directors Pension Scheme
Description: F/H 97 weyhill road, andover t/no HP730962…
20 January 2010
Mortgage deed
Delivered: 23 January 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a land at dene road, andover, hampshire t/no…
16 January 1997
Debenture
Delivered: 20 January 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 August 1987
Mortgage
Delivered: 2 May 1989
Status: Satisfied on 25 November 2009
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a premises at dene road, andover, hampshire…