About

Registered Number: 00040088
Date of Incorporation: 09/12/1893 (130 years and 4 months ago)
Company Status: Active
Registered Address: 98 Hendford Hill, Yeovil, Somerset, BA20 2QR

 

Bradford & Sons Ltd was setup in 1893, it's status is listed as "Active". The companies directors are listed as Hall, Nicholas Peter, Church, Ian Stanton, Clarke, Dennis Walter, Scott, Nicholas John Shaw.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HALL, Nicholas Peter 29 November 2018 - 1
CHURCH, Ian Stanton 07 June 2017 19 March 2019 1
CLARKE, Dennis Walter N/A 30 April 1994 1
SCOTT, Nicholas John Shaw 26 October 2017 16 November 2018 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 07 April 2020
AA - Annual Accounts 16 March 2020
AP01 - Appointment of director 09 March 2020
AA01 - Change of accounting reference date 10 February 2020
CH01 - Change of particulars for director 07 February 2020
AA - Annual Accounts 29 January 2020
MR01 - N/A 17 December 2019
CS01 - N/A 06 November 2019
MR01 - N/A 23 July 2019
TM01 - Termination of appointment of director 21 March 2019
TM01 - Termination of appointment of director 21 March 2019
AA - Annual Accounts 24 January 2019
AP01 - Appointment of director 13 December 2018
TM01 - Termination of appointment of director 16 November 2018
CS01 - N/A 06 November 2018
TM01 - Termination of appointment of director 31 October 2018
CH01 - Change of particulars for director 09 October 2018
AP01 - Appointment of director 09 October 2018
AP01 - Appointment of director 10 July 2018
TM01 - Termination of appointment of director 10 July 2018
TM01 - Termination of appointment of director 10 July 2018
TM01 - Termination of appointment of director 02 July 2018
MR01 - N/A 15 May 2018
TM01 - Termination of appointment of director 13 March 2018
AP01 - Appointment of director 05 January 2018
TM02 - Termination of appointment of secretary 05 January 2018
AP01 - Appointment of director 13 December 2017
CH01 - Change of particulars for director 27 November 2017
AP01 - Appointment of director 27 November 2017
CS01 - N/A 07 November 2017
AA - Annual Accounts 26 September 2017
AP01 - Appointment of director 21 August 2017
TM01 - Termination of appointment of director 21 August 2017
AP01 - Appointment of director 14 July 2017
AP01 - Appointment of director 13 July 2017
AA - Annual Accounts 22 November 2016
CS01 - N/A 18 November 2016
TM01 - Termination of appointment of director 04 May 2016
TM01 - Termination of appointment of director 09 February 2016
AA - Annual Accounts 19 November 2015
AR01 - Annual Return 13 November 2015
AP01 - Appointment of director 11 May 2015
TM01 - Termination of appointment of director 01 May 2015
TM01 - Termination of appointment of director 17 March 2015
AR01 - Annual Return 19 November 2014
AA - Annual Accounts 21 October 2014
AP01 - Appointment of director 13 June 2014
AP01 - Appointment of director 15 May 2014
TM01 - Termination of appointment of director 13 May 2014
TM01 - Termination of appointment of director 15 April 2014
AA - Annual Accounts 08 January 2014
AP01 - Appointment of director 02 December 2013
AR01 - Annual Return 13 November 2013
AA - Annual Accounts 10 December 2012
AR01 - Annual Return 09 November 2012
AR01 - Annual Return 09 November 2011
AA - Annual Accounts 03 November 2011
AR01 - Annual Return 01 November 2010
AA - Annual Accounts 29 October 2010
AUD - Auditor's letter of resignation 29 July 2010
AR01 - Annual Return 24 November 2009
AA - Annual Accounts 13 November 2009
CH01 - Change of particulars for director 03 November 2009
CH01 - Change of particulars for director 03 November 2009
CH01 - Change of particulars for director 03 November 2009
CH01 - Change of particulars for director 03 November 2009
CH01 - Change of particulars for director 03 November 2009
CH01 - Change of particulars for director 03 November 2009
CH01 - Change of particulars for director 03 November 2009
CH03 - Change of particulars for secretary 03 November 2009
AA - Annual Accounts 05 December 2008
288a - Notice of appointment of directors or secretaries 04 December 2008
288a - Notice of appointment of directors or secretaries 02 December 2008
288b - Notice of resignation of directors or secretaries 10 November 2008
363a - Annual Return 07 November 2008
RESOLUTIONS - N/A 09 October 2008
AA - Annual Accounts 02 December 2007
363s - Annual Return 20 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 July 2007
288b - Notice of resignation of directors or secretaries 14 May 2007
AA - Annual Accounts 29 November 2006
363s - Annual Return 21 November 2006
288a - Notice of appointment of directors or secretaries 12 October 2006
288b - Notice of resignation of directors or secretaries 12 October 2006
288b - Notice of resignation of directors or secretaries 01 September 2006
AA - Annual Accounts 20 December 2005
363s - Annual Return 14 November 2005
RESOLUTIONS - N/A 12 November 2004
AA - Annual Accounts 11 November 2004
363s - Annual Return 11 November 2004
363s - Annual Return 05 November 2003
AA - Annual Accounts 05 November 2003
288b - Notice of resignation of directors or secretaries 06 August 2003
288a - Notice of appointment of directors or secretaries 12 May 2003
363s - Annual Return 01 November 2002
AA - Annual Accounts 01 November 2002
AA - Annual Accounts 28 October 2001
363s - Annual Return 28 October 2001
288b - Notice of resignation of directors or secretaries 30 May 2001
288a - Notice of appointment of directors or secretaries 08 February 2001
363s - Annual Return 07 November 2000
AA - Annual Accounts 07 November 2000
288a - Notice of appointment of directors or secretaries 19 May 2000
288a - Notice of appointment of directors or secretaries 10 January 2000
288a - Notice of appointment of directors or secretaries 10 January 2000
AA - Annual Accounts 28 October 1999
363s - Annual Return 28 October 1999
288a - Notice of appointment of directors or secretaries 12 May 1999
288b - Notice of resignation of directors or secretaries 05 January 1999
363s - Annual Return 09 November 1998
AA - Annual Accounts 09 November 1998
288c - Notice of change of directors or secretaries or in their particulars 22 May 1998
AA - Annual Accounts 28 October 1997
363s - Annual Return 28 October 1997
AA - Annual Accounts 04 November 1996
363s - Annual Return 04 November 1996
AA - Annual Accounts 09 November 1995
363s - Annual Return 09 November 1995
AA - Annual Accounts 10 November 1994
363s - Annual Return 10 November 1994
288 - N/A 17 May 1994
AA - Annual Accounts 08 November 1993
363s - Annual Return 08 November 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 October 1993
395 - Particulars of a mortgage or charge 16 March 1993
AA - Annual Accounts 12 November 1992
363s - Annual Return 12 November 1992
AA - Annual Accounts 13 December 1991
363b - Annual Return 02 December 1991
363(287) - N/A 02 December 1991
395 - Particulars of a mortgage or charge 17 August 1991
288 - N/A 17 April 1991
363 - Annual Return 28 November 1990
RESOLUTIONS - N/A 20 November 1990
AA - Annual Accounts 20 November 1990
MEM/ARTS - N/A 20 November 1990
288 - N/A 11 May 1990
AA - Annual Accounts 27 November 1989
363 - Annual Return 27 November 1989
AA - Annual Accounts 12 December 1988
363 - Annual Return 12 December 1988
288 - N/A 27 June 1988
288 - N/A 04 May 1988
AA - Annual Accounts 05 February 1988
363 - Annual Return 21 January 1988
AA - Annual Accounts 27 December 1986
363 - Annual Return 27 December 1986
MISC - Miscellaneous document 01 January 1900
MISC - Miscellaneous document 09 December 1893

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 December 2019 Outstanding

N/A

A registered charge 12 July 2019 Outstanding

N/A

A registered charge 15 May 2018 Outstanding

N/A

Legal mortgage 08 March 1993 Fully Satisfied

N/A

First legal charge 12 August 1991 Fully Satisfied

N/A

Mortgage 17 January 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.