Bradney Holdings Ltd was registered on 06 May 1943 and has its registered office in Alnwick, it's status in the Companies House registry is set to "Active". Davies, Paul, Burgess, Timothy James, Lloyd, Adrian, Tyler, Leslie John, Bradney, Michael Samuel, Bradney, Susan, Ravenscroft, Robert, Wiggins, Christopher David are the current directors of this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BURGESS, Timothy James | 11 October 2013 | - | 1 |
BRADNEY, Michael Samuel | N/A | 11 October 2013 | 1 |
BRADNEY, Susan | 01 February 2003 | 11 October 2013 | 1 |
RAVENSCROFT, Robert | N/A | 31 March 2003 | 1 |
WIGGINS, Christopher David | 04 August 1998 | 31 March 2003 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DAVIES, Paul | 17 August 2015 | - | 1 |
LLOYD, Adrian | 11 October 2013 | 17 August 2015 | 1 |
TYLER, Leslie John | N/A | 04 August 1998 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 11 May 2020 | |
CS01 - N/A | 16 December 2019 | |
AA - Annual Accounts | 06 February 2019 | |
CS01 - N/A | 14 January 2019 | |
MR05 - N/A | 13 November 2018 | |
MR05 - N/A | 13 November 2018 | |
AA - Annual Accounts | 27 April 2018 | |
CS01 - N/A | 18 December 2017 | |
AA - Annual Accounts | 31 March 2017 | |
AUD - Auditor's letter of resignation | 25 January 2017 | |
CS01 - N/A | 23 December 2016 | |
AA - Annual Accounts | 03 June 2016 | |
AA01 - Change of accounting reference date | 17 March 2016 | |
AR01 - Annual Return | 01 March 2016 | |
AD01 - Change of registered office address | 02 October 2015 | |
AP03 - Appointment of secretary | 04 September 2015 | |
AP01 - Appointment of director | 03 September 2015 | |
TM02 - Termination of appointment of secretary | 03 September 2015 | |
AA - Annual Accounts | 07 June 2015 | |
AR01 - Annual Return | 07 January 2015 | |
AA - Annual Accounts | 03 July 2014 | |
AR01 - Annual Return | 10 January 2014 | |
TM02 - Termination of appointment of secretary | 10 January 2014 | |
AP03 - Appointment of secretary | 14 November 2013 | |
AP01 - Appointment of director | 06 November 2013 | |
AD01 - Change of registered office address | 06 November 2013 | |
TM01 - Termination of appointment of director | 06 November 2013 | |
TM01 - Termination of appointment of director | 06 November 2013 | |
MR01 - N/A | 23 October 2013 | |
MR01 - N/A | 23 October 2013 | |
MR04 - N/A | 07 August 2013 | |
AA - Annual Accounts | 28 March 2013 | |
AR01 - Annual Return | 08 January 2013 | |
AA - Annual Accounts | 12 April 2012 | |
AR01 - Annual Return | 05 January 2012 | |
AA - Annual Accounts | 28 March 2011 | |
AR01 - Annual Return | 04 January 2011 | |
AA - Annual Accounts | 01 June 2010 | |
AR01 - Annual Return | 11 January 2010 | |
CH01 - Change of particulars for director | 11 January 2010 | |
AA - Annual Accounts | 27 January 2009 | |
363a - Annual Return | 05 January 2009 | |
AA - Annual Accounts | 16 January 2008 | |
363a - Annual Return | 03 January 2008 | |
AA - Annual Accounts | 15 January 2007 | |
363a - Annual Return | 05 January 2007 | |
363a - Annual Return | 03 January 2006 | |
AA - Annual Accounts | 20 December 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 April 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 April 2005 | |
AA - Annual Accounts | 08 March 2005 | |
363s - Annual Return | 07 January 2005 | |
AA - Annual Accounts | 19 March 2004 | |
363s - Annual Return | 25 January 2004 | |
288b - Notice of resignation of directors or secretaries | 07 April 2003 | |
288b - Notice of resignation of directors or secretaries | 07 April 2003 | |
288a - Notice of appointment of directors or secretaries | 07 April 2003 | |
CERTNM - Change of name certificate | 31 March 2003 | |
288a - Notice of appointment of directors or secretaries | 21 February 2003 | |
AA - Annual Accounts | 13 February 2003 | |
363s - Annual Return | 05 February 2003 | |
AA - Annual Accounts | 07 February 2002 | |
363s - Annual Return | 21 December 2001 | |
AA - Annual Accounts | 26 March 2001 | |
363s - Annual Return | 24 January 2001 | |
RESOLUTIONS - N/A | 26 September 2000 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 July 2000 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 July 2000 | |
AA - Annual Accounts | 12 April 2000 | |
363s - Annual Return | 12 January 2000 | |
AA - Annual Accounts | 08 March 1999 | |
363s - Annual Return | 07 January 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 November 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 November 1998 | |
395 - Particulars of a mortgage or charge | 07 October 1998 | |
395 - Particulars of a mortgage or charge | 02 September 1998 | |
288a - Notice of appointment of directors or secretaries | 11 August 1998 | |
288b - Notice of resignation of directors or secretaries | 11 August 1998 | |
AA - Annual Accounts | 05 March 1998 | |
363s - Annual Return | 08 January 1998 | |
395 - Particulars of a mortgage or charge | 09 August 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 July 1997 | |
AA - Annual Accounts | 27 January 1997 | |
363s - Annual Return | 06 January 1997 | |
AA - Annual Accounts | 01 April 1996 | |
363s - Annual Return | 23 January 1996 | |
AA - Annual Accounts | 20 March 1995 | |
363s - Annual Return | 08 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
AA - Annual Accounts | 09 March 1994 | |
363s - Annual Return | 16 January 1994 | |
363s - Annual Return | 22 January 1993 | |
AA - Annual Accounts | 22 January 1993 | |
AA - Annual Accounts | 15 January 1992 | |
363s - Annual Return | 05 January 1992 | |
AA - Annual Accounts | 24 January 1991 | |
363a - Annual Return | 17 January 1991 | |
AA - Annual Accounts | 14 December 1989 | |
363 - Annual Return | 14 December 1989 | |
AA - Annual Accounts | 12 December 1988 | |
363 - Annual Return | 12 December 1988 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 04 November 1987 | |
AA - Annual Accounts | 01 September 1987 | |
363 - Annual Return | 01 September 1987 | |
AA - Annual Accounts | 23 July 1986 | |
363 - Annual Return | 23 July 1986 | |
AA - Annual Accounts | 30 October 1982 | |
AA - Annual Accounts | 01 February 1982 | |
NEWINC - New incorporation documents | 06 May 1943 | |
MISC - Miscellaneous document | 06 May 1943 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 11 October 2013 | Outstanding |
N/A |
A registered charge | 11 October 2013 | Outstanding |
N/A |
Legal charge | 29 September 1998 | Fully Satisfied |
N/A |
Debenture | 24 August 1998 | Fully Satisfied |
N/A |
Debenture | 07 August 1997 | Fully Satisfied |
N/A |
Debenture | 12 November 1982 | Fully Satisfied |
N/A |
Single debenture | 17 June 1982 | Fully Satisfied |
N/A |
Mortgage | 28 November 1978 | Fully Satisfied |
N/A |