About

Registered Number: 02578104
Date of Incorporation: 30/01/1991 (33 years and 2 months ago)
Company Status: Active
Registered Address: 2 Manor Farm Court, Old Wolverton Road, Old Wolverton, Milton Keynes, Buckinghamshire, MK12 5NN,

 

Based in Milton Keynes, Bradgate (London) Ltd was founded on 30 January 1991, it's status at Companies House is "Active". We don't know the number of employees at the business. The current directors of this organisation are listed as Charters, Kevin, Clancy, John Martin, Horton, Edward Anthony.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHARTERS, Kevin 01 February 1991 01 April 1994 1
CLANCY, John Martin 01 April 1994 31 January 2004 1
HORTON, Edward Anthony 01 February 1991 01 September 1992 1

Filing History

Document Type Date
CS01 - N/A 30 January 2020
AA - Annual Accounts 20 December 2019
AD01 - Change of registered office address 24 September 2019
CS01 - N/A 30 January 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 30 January 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 30 January 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 08 February 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 30 January 2015
AA - Annual Accounts 03 December 2014
AD01 - Change of registered office address 03 July 2014
AR01 - Annual Return 26 February 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 31 January 2013
AA - Annual Accounts 27 December 2012
AR01 - Annual Return 30 January 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 23 March 2011
AA - Annual Accounts 22 December 2010
AD01 - Change of registered office address 12 July 2010
AR01 - Annual Return 04 February 2010
CH01 - Change of particulars for director 04 February 2010
CH01 - Change of particulars for director 04 February 2010
AA - Annual Accounts 20 January 2010
363a - Annual Return 03 February 2009
AA - Annual Accounts 27 January 2009
225 - Change of Accounting Reference Date 11 February 2008
AA - Annual Accounts 01 February 2008
363a - Annual Return 30 January 2008
363a - Annual Return 01 February 2007
AA - Annual Accounts 27 January 2007
363a - Annual Return 13 March 2006
AA - Annual Accounts 19 October 2005
363s - Annual Return 14 March 2005
AA - Annual Accounts 30 November 2004
287 - Change in situation or address of Registered Office 15 November 2004
288b - Notice of resignation of directors or secretaries 05 May 2004
363s - Annual Return 19 February 2004
AA - Annual Accounts 12 December 2003
363s - Annual Return 14 February 2003
AA - Annual Accounts 14 January 2003
287 - Change in situation or address of Registered Office 03 December 2002
363s - Annual Return 13 February 2002
AA - Annual Accounts 05 February 2002
363s - Annual Return 15 February 2001
AA - Annual Accounts 31 January 2001
395 - Particulars of a mortgage or charge 10 June 2000
363s - Annual Return 15 February 2000
AA - Annual Accounts 02 February 2000
287 - Change in situation or address of Registered Office 09 August 1999
395 - Particulars of a mortgage or charge 29 April 1999
395 - Particulars of a mortgage or charge 27 March 1999
395 - Particulars of a mortgage or charge 27 March 1999
363s - Annual Return 11 February 1999
AA - Annual Accounts 02 February 1999
AA - Annual Accounts 14 April 1998
287 - Change in situation or address of Registered Office 27 March 1998
363s - Annual Return 06 February 1998
395 - Particulars of a mortgage or charge 16 August 1997
395 - Particulars of a mortgage or charge 06 August 1997
395 - Particulars of a mortgage or charge 06 August 1997
363s - Annual Return 19 February 1997
AA - Annual Accounts 15 January 1997
363s - Annual Return 21 March 1996
AA - Annual Accounts 05 February 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 May 1995
363s - Annual Return 28 April 1995
AA - Annual Accounts 16 January 1995
RESOLUTIONS - N/A 07 August 1994
287 - Change in situation or address of Registered Office 15 June 1994
288 - N/A 29 April 1994
288 - N/A 29 April 1994
288 - N/A 29 April 1994
363s - Annual Return 27 February 1994
AA - Annual Accounts 09 February 1994
395 - Particulars of a mortgage or charge 30 December 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 July 1993
395 - Particulars of a mortgage or charge 23 July 1993
RESOLUTIONS - N/A 14 April 1993
RESOLUTIONS - N/A 14 April 1993
RESOLUTIONS - N/A 14 April 1993
363s - Annual Return 24 March 1993
287 - Change in situation or address of Registered Office 24 March 1993
395 - Particulars of a mortgage or charge 24 December 1992
CERTNM - Change of name certificate 11 December 1992
AA - Annual Accounts 13 November 1992
288 - N/A 08 October 1992
288 - N/A 23 September 1992
363s - Annual Return 06 February 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 March 1991
288 - N/A 05 March 1991
288 - N/A 05 March 1991
287 - Change in situation or address of Registered Office 05 March 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 05 March 1991
288 - N/A 12 February 1991
NEWINC - New incorporation documents 30 January 1991

Mortgages & Charges

Description Date Status Charge by
Legal charge 07 June 2000 Outstanding

N/A

Legal charge 28 April 1999 Outstanding

N/A

Debenture 19 March 1999 Outstanding

N/A

Legal charge 19 March 1999 Outstanding

N/A

Debenture 15 August 1997 Outstanding

N/A

Legal charge 05 August 1997 Outstanding

N/A

Legal charge 05 August 1997 Outstanding

N/A

Legal charge 10 December 1993 Outstanding

N/A

Debenture 19 July 1993 Fully Satisfied

N/A

Debenture 23 December 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.