About

Registered Number: 06098043
Date of Incorporation: 12/02/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: 1062 Cornforth Drive, Kent Science Park, Sittingbourne, Kent, ME9 8PX

 

The Bradley Group Ltd was founded on 12 February 2007, it's status is listed as "Active". We don't know the number of employees at the organisation. The company has 3 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILLS, Jeremy 09 February 2011 - 1
MENZIES, Alexander William 01 August 2018 08 March 2020 1
Secretary Name Appointed Resigned Total Appointments
MILLS, Janet 23 December 2010 - 1

Filing History

Document Type Date
CS01 - N/A 06 April 2020
TM01 - Termination of appointment of director 06 April 2020
AA - Annual Accounts 12 August 2019
SH01 - Return of Allotment of shares 04 April 2019
CS01 - N/A 26 February 2019
AP01 - Appointment of director 01 August 2018
AA - Annual Accounts 19 July 2018
CS01 - N/A 14 February 2018
AA - Annual Accounts 11 January 2018
CS01 - N/A 08 March 2017
AA - Annual Accounts 17 August 2016
AR01 - Annual Return 11 March 2016
AA - Annual Accounts 26 August 2015
MR04 - N/A 15 April 2015
AR01 - Annual Return 13 March 2015
AA - Annual Accounts 01 September 2014
AR01 - Annual Return 04 March 2014
AA - Annual Accounts 10 January 2014
AR01 - Annual Return 15 February 2013
AA - Annual Accounts 10 July 2012
SH01 - Return of Allotment of shares 10 July 2012
AR01 - Annual Return 21 March 2012
AA - Annual Accounts 02 February 2012
AR01 - Annual Return 14 February 2011
CH01 - Change of particulars for director 14 February 2011
SH01 - Return of Allotment of shares 11 February 2011
AP01 - Appointment of director 11 February 2011
AP03 - Appointment of secretary 05 January 2011
TM01 - Termination of appointment of director 05 January 2011
TM02 - Termination of appointment of secretary 05 January 2011
TM01 - Termination of appointment of director 05 January 2011
AA - Annual Accounts 18 June 2010
MG01 - Particulars of a mortgage or charge 28 April 2010
AR01 - Annual Return 17 March 2010
CH01 - Change of particulars for director 17 March 2010
CH01 - Change of particulars for director 17 March 2010
CH01 - Change of particulars for director 17 March 2010
AA - Annual Accounts 23 November 2009
363a - Annual Return 17 April 2009
AA - Annual Accounts 24 December 2008
363a - Annual Return 11 March 2008
AA - Annual Accounts 19 February 2008
225 - Change of Accounting Reference Date 21 May 2007
SA - Shares agreement 21 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 May 2007
SA - Shares agreement 21 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 May 2007
NEWINC - New incorporation documents 12 February 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 26 April 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.