BRADLEY INDUSTRIES LIMITED

Address:
South Warwickshire Business Park, Kineton Road, Southam, Warwickshire, CV47 0AL

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 Overview

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

Standard Industrial Classification (SIC) Code

SIC Code Industry
70100 Activities of head offices

Office Location

Address SOUTH WARWICKSHIRE BUSINESS PARK
KINETON ROAD
Post Town SOUTHAM
County WARWICKSHIRE
Post Code CV47 0AL

Companies with the same location

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

Companies with the same post town

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

Company Officer

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

Competitor

Search similar business entities

Post Town SOUTHAM
Post Code CV47 0AL
SIC Code 70100 - Activities of head offices

Improve Information

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.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches