About

Registered Number: 04206794
Date of Incorporation: 26/04/2001 (23 years and 1 month ago)
Company Status: Active
Registered Address: The Coachworks 420 Ashton Old Road, Openshaw, Manchester, M11 2DT,

 

Bradite Ltd was registered on 26 April 2001, it has a status of "Active". This organisation does not have any directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 18 May 2020
CS01 - N/A 28 April 2020
AA - Annual Accounts 25 July 2019
CH01 - Change of particulars for director 21 May 2019
CS01 - N/A 30 April 2019
AA - Annual Accounts 18 July 2018
PSC05 - N/A 05 June 2018
AD01 - Change of registered office address 05 June 2018
CS01 - N/A 26 April 2018
AA - Annual Accounts 17 July 2017
CS01 - N/A 26 April 2017
AR01 - Annual Return 12 May 2016
AA - Annual Accounts 10 February 2016
AA - Annual Accounts 05 August 2015
AR01 - Annual Return 11 May 2015
AR01 - Annual Return 08 May 2014
AA - Annual Accounts 08 May 2014
AA - Annual Accounts 14 May 2013
AR01 - Annual Return 09 May 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 May 2012
AA - Annual Accounts 15 May 2012
AR01 - Annual Return 15 May 2012
CH01 - Change of particulars for director 15 May 2012
TM02 - Termination of appointment of secretary 15 May 2012
AR01 - Annual Return 01 June 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 07 June 2010
CH01 - Change of particulars for director 07 June 2010
AA - Annual Accounts 26 May 2010
CERTNM - Change of name certificate 28 October 2009
CONNOT - N/A 28 October 2009
MG01 - Particulars of a mortgage or charge 23 October 2009
AA - Annual Accounts 28 August 2009
363a - Annual Return 12 May 2009
395 - Particulars of a mortgage or charge 17 January 2009
395 - Particulars of a mortgage or charge 31 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 December 2008
RESOLUTIONS - N/A 08 August 2008
363a - Annual Return 25 July 2008
AA - Annual Accounts 20 June 2008
AA - Annual Accounts 22 June 2007
363a - Annual Return 19 June 2007
AA - Annual Accounts 06 September 2006
363s - Annual Return 20 June 2006
287 - Change in situation or address of Registered Office 25 May 2006
AA - Annual Accounts 18 August 2005
363s - Annual Return 28 June 2005
363s - Annual Return 20 July 2004
AA - Annual Accounts 14 April 2004
225 - Change of Accounting Reference Date 11 March 2004
363s - Annual Return 10 March 2004
AA - Annual Accounts 03 March 2004
395 - Particulars of a mortgage or charge 03 December 2003
AA - Annual Accounts 08 September 2003
DISS40 - Notice of striking-off action discontinued 05 November 2002
363s - Annual Return 04 November 2002
GAZ1 - First notification of strike-off action in London Gazette 15 October 2002
288b - Notice of resignation of directors or secretaries 03 May 2001
288b - Notice of resignation of directors or secretaries 03 May 2001
288a - Notice of appointment of directors or secretaries 03 May 2001
288a - Notice of appointment of directors or secretaries 03 May 2001
287 - Change in situation or address of Registered Office 03 May 2001
NEWINC - New incorporation documents 26 April 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 22 October 2009 Outstanding

N/A

An omnibus guarantee and set-off agreement 15 January 2009 Fully Satisfied

N/A

Debenture 24 December 2008 Fully Satisfied

N/A

Fixed and floating charge 28 November 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.