BRADLEY INDUSTRIES LIMITED is a business entity registered at Companies House, UK, with entity identifier is 04179963. The registration start date is March 15, 2001. The current status is Active.
Company Number | 04179963 |
Company Name | BRADLEY INDUSTRIES LIMITED |
Registered Address |
South Warwickshire Business Park Kineton Road Southam Warwickshire CV47 0AL |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 2001-03-15 |
Account Category | SMALL |
Account Ref Day | 31 |
Account Ref Month | 12 |
Accounts Due Date | 30/09/2017 |
Accounts Last Update | 31/12/2015 |
Returns Due Date | 12/04/2016 |
Returns Last Update | 15/03/2015 |
Mortgage Charges | 8 |
Mortgage Satisfied | 8 |
Information Source | source link |
SIC Code | Industry |
---|---|
70100 | Activities of head offices |
Address |
SOUTH WARWICKSHIRE BUSINESS PARK KINETON ROAD |
Post Town | SOUTHAM |
County | WARWICKSHIRE |
Post Code | CV47 0AL |
Entity Name | Office Address |
---|---|
AL-KO BRITAIN LIMITED | South Warwickshire Business Park, Kineton Road, Southam, Warwickshire, CV47 0AL |
AL-KO KOBER HOLDINGS LIMITED | South Warwickshire Business Park, Kineton Road, Southam, Warwickshire, CV47 0AL, England |
AL-KO KOBER LIMITED | South Warwickshire Business Park, Kineton Road, Southam, Warwickshire, CV47 0AL |
BRADLEY INDUSTRIAL HOLDINGS LIMITED | South Warwickshire Business Park, Kineton Road, Southam, Warwickshire, CV47 0AL |
Entity Name | Office Address |
---|---|
CENTAUR LOGISTICS LTD | 14 Mayfield Road, Southam, CV47 0JX, England |
ACCOMMUNE LIMITED | 21 Pound Way, Southam, CV47 1GT, England |
AUTONOMIA LTD | Perran Villa High Street, Fenny Compton, Southam, CV47 2YG, England |
KAD HEALTH LTD | 1 Daventry Street, Southam, CV47 1PH, England |
VOCIS LIMITED | Brambles Hillside, Napton, Southam, CV47 8NH, England |
HOME METRICS SURVEYING LTD | 67 Abbey Lane, Southam, CV47 1HR, England |
LIGHT CENTRE MARYLEBONE LIMITED | Meadow Views, Shuckburgh Road, Southam, CV47 7RS, England |
CHAMOIS HOLDINGS LIMITED | Unit 8, The Centre, Holywell Business Park, Southam, Warwickshire, CV47 0FP, United Kingdom |
MY WEB WEDDING PLANNER LTD | Houghtons Farm Vicarage Road, Napton, Southam, CV47 8NA, England |
LELLOLIVING LTD | 1 Chapel Ascote Cottages, Ladbroke, Southam, CV47 2DB, England |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
SPARKES, Alan Patrick | Secretary () | South Warwickshire Business Park, Kineton Road, Southam, Warwickshire, United Kingdom, CV47 0AL | / 7 July 2014 |
/ |
|
EUSTACE, Peter John | Director () | South Warwickshire Business Park, Kineton Road, Southam, Warwickshire, United Kingdom, CV47 0AL | May 1962 / 7 July 2014 |
British / Uk |
Engineer |
HARRIS, Neil John | Secretary (Resigned) | 18 High Wood, Ilkley, West Yorkshire, LS29 8SB | / 19 September 2007 |
British / |
Chartered Accountant |
MCCARTNEY, David | Secretary (Resigned) | Rockwood Baxter Wood, Cross Hills, Keighley, West Yorkshire, BD20 8BB | / 31 March 2001 |
/ |
|
SWEENEY, Martin Nicholas | Secretary (Resigned) | 1 Valley Court, Canal Road, Bradford, West Yorkshire, England, BD1 4SP | / 15 March 2001 |
/ |
|
DUNN, John Alfred | Director (Resigned) | The White House Pool Bank, Pool In Wharfedale, Otley, W Yorks, LS21 1EJ | January 1945 / 19 April 2006 |
British / England |
Director |
EDWARDS, Steven | Director (Resigned) | Victoria Works, Victoria Street, Bingley Bradford, West Yorkshire, BD16 2NH | January 1961 / 24 March 2011 |
British / Uk |
Director |
FIELDBORNE LIMITED | Director (Resigned) | 1 Valley Court, Canal Road, Bradford, West Yorkshire, BD1 4SP | / 15 March 2001 |
/ |
|
HARRIS, Neil John | Director (Resigned) | 18 High Wood, Ilkley, West Yorkshire, LS29 8SB | June 1970 / 19 September 2007 |
British / England |
Chartered Accountant |
HARTLEY, John David Smith | Director (Resigned) | The Steadings, Kildwick, Keighley, West Yorkshire, BD20 9AE | February 1956 / 25 March 2002 |
British / England |
Accountant |
KOBER, Harald, Herr | Director (Resigned) | South Warwickshire Business Park, Kineton Road, Southam, Warwickshire, United Kingdom, CV47 0AL | February 1962 / 7 July 2014 |
German / Germany |
Engineer |
KOBER, Roland, Herr | Director (Resigned) | South Warwickshire Business Park, Kineton Road, Southam, Warwickshire, United Kingdom, CV47 0AL | March 1961 / 7 July 2014 |
German / Germany |
Accountant |
MCCARTNEY, David | Director (Resigned) | Rockwood Baxter Wood, Cross Hills, Keighley, West Yorkshire, BD20 8BB | December 1946 / 31 March 2001 |
British / |
Director |
O'HANRAHAN, Robert Michael | Director (Resigned) | 220 Wickersley Road, The Stag, Rotherham, South Yorkshire, S60 4JR | March 1953 / 31 March 2001 |
British / United Kingdom |
Director |
VAN SMIRREN, Peter Richard | Director (Resigned) | Victoria Works, Victoria Street, Bingley Bradford, West Yorkshire, BD16 2NH | March 1961 / 24 March 2011 |
British / England |
Director |
Post Town | SOUTHAM |
Post Code | CV47 0AL |
SIC Code | 70100 - Activities of head offices |
Please provide details on BRADLEY INDUSTRIES LIMITED by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.