LADDS RADIO AND TELEVISION LIMITED
BIRMINGHAM 14


Company number 00705957
Status Active
Incorporation Date 18 October 1961
Company Type Private Limited Company
Address 290 HAUNCH LANE, KINGS HEATH, BIRMINGHAM 14
Home Country United Kingdom
Nature of Business 77299 - Renting and leasing of other personal and household goods
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 15 September 2016 with updates; Total exemption small company accounts made up to 30 April 2016; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of LADDS RADIO AND TELEVISION LIMITED are www.laddsradioandtelevision.co.uk, and www.ladds-radio-and-television.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-three years and twelve months. Ladds Radio and Television Limited is a Private Limited Company. The company registration number is 00705957. Ladds Radio and Television Limited has been working since 18 October 1961. The present status of the company is Active. The registered address of Ladds Radio and Television Limited is 290 Haunch Lane Kings Heath Birmingham 14. . SMEDLEY, David George is a Secretary of the company. SMEDLEY, David George is a Director of the company. SMEDLEY, William Dennis is a Director of the company. WOODWARD, Clive Anthony is a Director of the company. Secretary POLES, George William has been resigned. Secretary SMEDLEY, William Dennis has been resigned. Director POLES, George William has been resigned. Director POLES, Gladys has been resigned. The company operates in "Renting and leasing of other personal and household goods".


Current Directors

Secretary
SMEDLEY, David George
Appointed Date: 17 September 1998

Director
SMEDLEY, David George
Appointed Date: 28 May 1999
71 years old

Director

Director

Resigned Directors

Secretary
POLES, George William
Resigned: 31 January 1997

Secretary
SMEDLEY, William Dennis
Resigned: 17 September 1998
Appointed Date: 01 September 1997

Director
POLES, George William
Resigned: 31 January 1997
102 years old

Director
POLES, Gladys
Resigned: 19 April 1998
98 years old

Persons With Significant Control

Mr Clive Anthony Woodward
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LADDS RADIO AND TELEVISION LIMITED Events

15 Sep 2016
Confirmation statement made on 15 September 2016 with updates
13 Jul 2016
Total exemption small company accounts made up to 30 April 2016
26 Oct 2015
Total exemption small company accounts made up to 30 April 2015
12 Oct 2015
Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 37,000

14 Oct 2014
Total exemption small company accounts made up to 30 April 2014
...
... and 74 more events
05 Jan 1988
Full accounts made up to 30 April 1987

28 Mar 1987
Full accounts made up to 30 April 1986

28 Mar 1987
Return made up to 05/03/87; full list of members

26 Feb 1987
New director appointed

16 Jan 1987
Particulars of mortgage/charge

LADDS RADIO AND TELEVISION LIMITED Charges

10 November 1988
Legal charge
Delivered: 16 November 1988
Status: Satisfied on 12 March 2002
Persons entitled: Midland Bank PLC
Description: F/H land & premises k/a 43 yardley road acocks green…
27 May 1988
Legal charge
Delivered: 2 June 1988
Status: Satisfied on 15 October 2010
Persons entitled: Midland Bank PLC
Description: F/H lands & premises being 10 hollybank road kings heath…
8 January 1987
Legal charge
Delivered: 16 January 1987
Status: Satisfied on 15 October 2010
Persons entitled: Midland Bank PLC
Description: 310 haunch lane kings heath birmingham title no wk 1099941.
18 December 1985
Legal charge
Delivered: 24 December 1985
Status: Satisfied on 15 October 2010
Persons entitled: Midland Bank PLC
Description: 294, haunch lane, kings heath, birmingham.
15 July 1985
Legal charge
Delivered: 23 July 1985
Status: Satisfied on 15 October 2010
Persons entitled: Midland Bank PLC
Description: F/H property at 259, haunch lane, kings heath, birmingham.
15 July 1985
Legal charge
Delivered: 23 July 1985
Status: Satisfied on 15 October 2010
Persons entitled: Midland Bank PLC
Description: F/H property at 36, regency gardens, yardley wood…
15 July 1985
Legal charge
Delivered: 23 July 1985
Status: Satisfied on 15 October 2010
Persons entitled: Midland Bank PLC
Description: F/H property at 304 haunch lane, kings heath birmingham.
15 July 1985
Legal charge
Delivered: 23 July 1985
Status: Satisfied on 15 October 2010
Persons entitled: Midland Bank PLC
Description: F/H property at 14, marble alley, studley, warwickshire.
11 May 1982
Legal charge
Delivered: 14 May 1982
Status: Satisfied on 15 October 2010
Persons entitled: Midland Bank PLC
Description: Lands & premises being 292 haunch lane kings heath…
20 October 1981
Legal charge
Delivered: 23 October 1981
Status: Satisfied on 15 October 2010
Persons entitled: Midland Bank PLC
Description: 23 prince of wales lane, yardley wood, birmingham title…
20 October 1981
Legal charge
Delivered: 23 October 1981
Status: Satisfied on 15 October 2010
Persons entitled: Midland Bank PLC
Description: 33 prince of wales lane yardley wood birmingham. Title no:-…
11 May 1976
Charge
Delivered: 14 May 1976
Status: Satisfied on 15 October 2010
Persons entitled: Midland Bank PLC
Description: 302, staunch lane, kings heath, birmingham, with all…
11 May 1976
Mortgage
Delivered: 14 May 1976
Status: Satisfied on 15 October 2010
Persons entitled: Midland Bank PLC
Description: 288, staunch lane, kings heath, birmingham, with all…