About

Registered Number: 02681557
Date of Incorporation: 28/01/1992 (32 years and 5 months ago)
Company Status: Active
Registered Address: Lion Barn Maitland Road, Needham Market, Suffolk, IP6 8NS

 

Established in 1992, The Bradley Collection Ltd have registered office in Suffolk, it has a status of "Active". We don't know the number of employees at the organisation. The current directors of this organisation are listed as Bradley-watson, Priscilla Mary, Leach, Alexandra Mary, Stephens, William James, Behrens, Thomas Friedrich, Bradley Watson, Margaret Helen, Tebbutt, Nicolas, Westwood, Jenny at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEACH, Alexandra Mary 31 January 2002 - 1
BEHRENS, Thomas Friedrich 24 May 2006 20 March 2012 1
BRADLEY WATSON, Margaret Helen 31 January 2002 31 March 2006 1
TEBBUTT, Nicolas 24 May 2006 27 March 2009 1
WESTWOOD, Jenny 31 January 2002 31 May 2006 1
Secretary Name Appointed Resigned Total Appointments
BRADLEY-WATSON, Priscilla Mary 10 February 2012 - 1
STEPHENS, William James 01 January 2011 10 February 2012 1

Filing History

Document Type Date
CS01 - N/A 28 January 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 11 February 2019
AA - Annual Accounts 14 December 2018
AA - Annual Accounts 18 April 2018
CS01 - N/A 08 February 2018
CS01 - N/A 08 February 2017
MR04 - N/A 18 November 2016
AA - Annual Accounts 20 October 2016
AR01 - Annual Return 29 January 2016
AA - Annual Accounts 09 November 2015
AR01 - Annual Return 30 January 2015
AA - Annual Accounts 23 October 2014
AA - Annual Accounts 14 May 2014
AR01 - Annual Return 10 February 2014
CH01 - Change of particulars for director 10 February 2014
MR01 - N/A 04 May 2013
MR04 - N/A 20 April 2013
MR04 - N/A 20 April 2013
AP01 - Appointment of director 10 April 2013
SH06 - Notice of cancellation of shares 27 March 2013
AR01 - Annual Return 15 March 2013
RESOLUTIONS - N/A 12 November 2012
SH06 - Notice of cancellation of shares 12 November 2012
SH03 - Return of purchase of own shares 12 November 2012
AA - Annual Accounts 25 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 July 2012
AA01 - Change of accounting reference date 22 May 2012
CH01 - Change of particulars for director 15 May 2012
TM01 - Termination of appointment of director 22 March 2012
AP03 - Appointment of secretary 28 February 2012
TM02 - Termination of appointment of secretary 10 February 2012
AR01 - Annual Return 06 February 2012
CH01 - Change of particulars for director 06 February 2012
CH01 - Change of particulars for director 03 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 January 2012
AA - Annual Accounts 27 October 2011
AR01 - Annual Return 14 March 2011
TM02 - Termination of appointment of secretary 14 March 2011
AP03 - Appointment of secretary 14 March 2011
AA - Annual Accounts 28 June 2010
MG01 - Particulars of a mortgage or charge 17 April 2010
AR01 - Annual Return 25 March 2010
CH01 - Change of particulars for director 25 March 2010
CH01 - Change of particulars for director 25 March 2010
CH01 - Change of particulars for director 25 March 2010
CH01 - Change of particulars for director 25 March 2010
TM01 - Termination of appointment of director 22 February 2010
AA - Annual Accounts 05 February 2010
288b - Notice of resignation of directors or secretaries 27 May 2009
363a - Annual Return 25 February 2009
AA - Annual Accounts 28 November 2008
395 - Particulars of a mortgage or charge 14 November 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 October 2008
363a - Annual Return 13 March 2008
288c - Notice of change of directors or secretaries or in their particulars 13 March 2008
288c - Notice of change of directors or secretaries or in their particulars 13 March 2008
288c - Notice of change of directors or secretaries or in their particulars 13 March 2008
288c - Notice of change of directors or secretaries or in their particulars 13 March 2008
288c - Notice of change of directors or secretaries or in their particulars 13 March 2008
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 06 March 2008
AA - Annual Accounts 29 November 2007
RESOLUTIONS - N/A 21 November 2007
RESOLUTIONS - N/A 21 November 2007
RESOLUTIONS - N/A 21 November 2007
123 - Notice of increase in nominal capital 24 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 October 2007
363a - Annual Return 20 February 2007
288c - Notice of change of directors or secretaries or in their particulars 20 February 2007
288c - Notice of change of directors or secretaries or in their particulars 20 February 2007
288c - Notice of change of directors or secretaries or in their particulars 20 February 2007
AA - Annual Accounts 24 October 2006
288c - Notice of change of directors or secretaries or in their particulars 23 June 2006
288a - Notice of appointment of directors or secretaries 08 June 2006
288b - Notice of resignation of directors or secretaries 07 June 2006
288a - Notice of appointment of directors or secretaries 07 June 2006
288a - Notice of appointment of directors or secretaries 07 June 2006
363a - Annual Return 24 May 2006
288b - Notice of resignation of directors or secretaries 11 April 2006
AA - Annual Accounts 11 October 2005
288a - Notice of appointment of directors or secretaries 27 July 2005
288b - Notice of resignation of directors or secretaries 27 July 2005
288b - Notice of resignation of directors or secretaries 27 July 2005
363s - Annual Return 08 February 2005
AA - Annual Accounts 19 October 2004
363s - Annual Return 03 March 2004
AA - Annual Accounts 09 September 2003
363s - Annual Return 11 February 2003
288c - Notice of change of directors or secretaries or in their particulars 17 January 2003
AA - Annual Accounts 26 November 2002
363s - Annual Return 25 February 2002
288a - Notice of appointment of directors or secretaries 14 February 2002
288a - Notice of appointment of directors or secretaries 14 February 2002
288a - Notice of appointment of directors or secretaries 14 February 2002
288a - Notice of appointment of directors or secretaries 14 February 2002
AA - Annual Accounts 06 August 2001
363s - Annual Return 01 February 2001
AA - Annual Accounts 24 July 2000
363s - Annual Return 07 February 2000
AA - Annual Accounts 20 June 1999
363s - Annual Return 03 February 1999
AA - Annual Accounts 17 September 1998
287 - Change in situation or address of Registered Office 17 August 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 August 1998
395 - Particulars of a mortgage or charge 01 May 1998
395 - Particulars of a mortgage or charge 08 April 1998
363s - Annual Return 10 March 1998
AA - Annual Accounts 01 December 1997
395 - Particulars of a mortgage or charge 02 July 1997
395 - Particulars of a mortgage or charge 19 June 1997
363s - Annual Return 10 February 1997
AA - Annual Accounts 03 December 1996
395 - Particulars of a mortgage or charge 24 July 1996
363s - Annual Return 17 February 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 February 1996
395 - Particulars of a mortgage or charge 10 November 1995
AA - Annual Accounts 07 November 1995
363s - Annual Return 08 February 1995
RESOLUTIONS - N/A 30 November 1994
AA - Annual Accounts 30 November 1994
363s - Annual Return 17 June 1994
AA - Annual Accounts 07 March 1994
288 - N/A 07 March 1994
287 - Change in situation or address of Registered Office 02 February 1994
363b - Annual Return 22 April 1993
288 - N/A 06 February 1992
NEWINC - New incorporation documents 28 January 1992

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 April 2013 Fully Satisfied

N/A

Rent security deposit deed 14 April 2010 Fully Satisfied

N/A

Debenture 13 November 2008 Outstanding

N/A

Legal mortgage 24 April 1998 Fully Satisfied

N/A

Mortgage debenture 03 April 1998 Fully Satisfied

N/A

Rent deposit deed 13 June 1997 Fully Satisfied

N/A

Rent deposit deed 12 June 1997 Fully Satisfied

N/A

Debenture 22 July 1996 Fully Satisfied

N/A

Fixed and floating charge 07 November 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.