About

Registered Number: 01146652
Date of Incorporation: 21/11/1973 (50 years and 5 months ago)
Company Status: Active
Date of Dissolution: 30/12/2014 (9 years and 4 months ago)
Registered Address: Nash Peake Works, Nash Peake St, Tunstall, Stoke On Trent, ST6 5BT

 

Bradley Norcup Ltd was founded on 21 November 1973 and has its registered office in Stoke On Trent, it has a status of "Active". The business has only one director listed in the Companies House registry. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BERRISFORD, Alan George N/A 19 February 1993 1

Filing History

Document Type Date
AC92 - N/A 16 August 2016
GAZ2(A) - Second notification of strike-off action in London Gazette 30 December 2014
GAZ1(A) - First notification of strike-off in London Gazette) 16 September 2014
DS01 - Striking off application by a company 04 September 2014
AA - Annual Accounts 19 August 2014
AR01 - Annual Return 23 December 2013
AA - Annual Accounts 12 December 2013
CH01 - Change of particulars for director 03 October 2013
AR01 - Annual Return 19 December 2012
AA - Annual Accounts 08 August 2012
AR01 - Annual Return 23 December 2011
CH01 - Change of particulars for director 16 November 2011
AA - Annual Accounts 23 August 2011
AR01 - Annual Return 22 December 2010
CH01 - Change of particulars for director 01 December 2010
CH01 - Change of particulars for director 01 December 2010
CH01 - Change of particulars for director 30 November 2010
AA - Annual Accounts 24 August 2010
AR01 - Annual Return 08 January 2010
AA - Annual Accounts 02 January 2010
CH01 - Change of particulars for director 27 November 2009
CH01 - Change of particulars for director 26 November 2009
CH03 - Change of particulars for secretary 26 November 2009
CH01 - Change of particulars for director 26 November 2009
288c - Notice of change of directors or secretaries or in their particulars 29 January 2009
363a - Annual Return 29 January 2009
AA - Annual Accounts 29 July 2008
AA - Annual Accounts 29 July 2008
288c - Notice of change of directors or secretaries or in their particulars 24 April 2008
363a - Annual Return 17 January 2008
288c - Notice of change of directors or secretaries or in their particulars 17 January 2008
288c - Notice of change of directors or secretaries or in their particulars 17 January 2008
288c - Notice of change of directors or secretaries or in their particulars 17 January 2008
CERTNM - Change of name certificate 28 June 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 May 2007
288a - Notice of appointment of directors or secretaries 26 February 2007
363a - Annual Return 10 January 2007
AA - Annual Accounts 29 September 2006
363a - Annual Return 31 January 2006
288c - Notice of change of directors or secretaries or in their particulars 31 January 2006
AA - Annual Accounts 10 October 2005
395 - Particulars of a mortgage or charge 16 March 2005
288a - Notice of appointment of directors or secretaries 18 February 2005
288b - Notice of resignation of directors or secretaries 18 February 2005
363s - Annual Return 22 December 2004
AA - Annual Accounts 03 December 2004
363a - Annual Return 19 February 2004
225 - Change of Accounting Reference Date 19 February 2004
AA - Annual Accounts 04 October 2003
363s - Annual Return 13 January 2003
288a - Notice of appointment of directors or secretaries 13 January 2003
AA - Annual Accounts 30 September 2002
288b - Notice of resignation of directors or secretaries 14 August 2002
363s - Annual Return 19 December 2001
AA - Annual Accounts 27 September 2001
363s - Annual Return 18 January 2001
AA - Annual Accounts 03 October 2000
363s - Annual Return 04 January 2000
AA - Annual Accounts 21 September 1999
288a - Notice of appointment of directors or secretaries 19 March 1999
363s - Annual Return 05 January 1999
AA - Annual Accounts 23 September 1998
288a - Notice of appointment of directors or secretaries 31 May 1998
363s - Annual Return 03 March 1998
AA - Annual Accounts 23 September 1997
363s - Annual Return 31 December 1996
AA - Annual Accounts 02 October 1996
363s - Annual Return 17 January 1996
AA - Annual Accounts 03 October 1995
288 - N/A 08 June 1995
RESOLUTIONS - N/A 01 June 1995
363s - Annual Return 06 January 1995
AA - Annual Accounts 30 September 1994
363s - Annual Return 05 January 1994
288 - N/A 14 October 1993
AA - Annual Accounts 04 October 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 August 1993
288 - N/A 07 April 1993
288 - N/A 11 March 1993
288 - N/A 16 February 1993
363s - Annual Return 04 January 1993
AA - Annual Accounts 07 October 1992
MEM/ARTS - N/A 01 October 1992
288 - N/A 24 September 1992
288 - N/A 16 September 1992
CERTNM - Change of name certificate 08 September 1992
CERTNM - Change of name certificate 08 September 1992
363b - Annual Return 20 February 1992
363(287) - N/A 20 February 1992
AA - Annual Accounts 15 November 1991
363 - Annual Return 11 February 1991
AA - Annual Accounts 10 October 1990
363 - Annual Return 06 March 1990
AA - Annual Accounts 14 July 1989
363 - Annual Return 17 May 1989
AA - Annual Accounts 13 December 1988
395 - Particulars of a mortgage or charge 30 September 1988
AA - Annual Accounts 02 December 1987
363 - Annual Return 02 December 1987
AA - Annual Accounts 05 August 1986
363 - Annual Return 05 August 1986
NEWINC - New incorporation documents 21 November 1973

Mortgages & Charges

Description Date Status Charge by
Debenture 14 March 2005 Fully Satisfied

N/A

Legal mortgage 12 September 1988 Fully Satisfied

N/A

Legal mortgage 05 November 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.