About

Registered Number: 00380427
Date of Incorporation: 06/05/1943 (81 years and 11 months ago)
Company Status: Active
Registered Address: Oak Drive, Lionheart Enterprise Park, Alnwick, Northumberland, NE66 2EU

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.