Company NameBradney Holdings Limited
Company StatusDissolved
Company Number00380427
CategoryPrivate Limited Company
Incorporation Date6 May 1943(81 years ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)
Previous NameBradney Chain And Engineering Company Limited

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameTimothy James Burgess
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2013(70 years, 5 months after company formation)
Appointment Duration7 years, 5 months (closed 16 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOak Drive Lionheart Enterprise Park
Alnwick
Northumberland
NE66 2EU
Secretary NamePaul Davies
StatusClosed
Appointed17 August 2015(72 years, 4 months after company formation)
Appointment Duration5 years, 7 months (closed 16 March 2021)
RoleCompany Director
Correspondence AddressOak Drive
Lionheart Enterprise Park
Alnwick
Northumberland
NE66 2EU
Director NameMr Adrian Lloyd
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed18 August 2015(72 years, 4 months after company formation)
Appointment Duration5 years, 7 months (closed 16 March 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence Address523 Woodway Lane
Potters Green
Coventry
West Midlands
CV2 2AG
Director NameMichael Samuel Bradney
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1990(47 years, 8 months after company formation)
Appointment Duration22 years, 9 months (resigned 11 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBanklands 71 Quarry Road
Dudley Wood
Dudley
West Midlands
DY2 0EA
Director NameMr Robert Ravenscroft
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1990(47 years, 8 months after company formation)
Appointment Duration12 years, 3 months (resigned 31 March 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address81 Two Gates Lane
Halesowen
West Midlands
B63 2LW
Secretary NameMr Leslie John Tyler
NationalityBritish
StatusResigned
Appointed28 December 1990(47 years, 8 months after company formation)
Appointment Duration7 years, 7 months (resigned 04 August 1998)
RoleCompany Director
Correspondence Address51 Walker Avenue
Brierley Hill
West Midlands
DY5 2LY
Director NameMr Christopher David Wiggins
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1998(55 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 March 2003)
RoleSales & Marketing Manager
Country of ResidenceEngland
Correspondence Address93 Bakers Lane
Sutton Coldfield
West Midlands
B74 2BA
Secretary NameMr Christopher David Wiggins
NationalityBritish
StatusResigned
Appointed04 August 1998(55 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 March 2003)
RoleSales & Marketing Manager
Country of ResidenceEngland
Correspondence Address93 Bakers Lane
Sutton Coldfield
West Midlands
B74 2BA
Director NameSusan Bradney
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2003(59 years, 9 months after company formation)
Appointment Duration10 years, 8 months (resigned 11 October 2013)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressBanklands
71 Quarry Road
Dudley
West Midlands
DY2 0EA
Secretary NameMichael Samuel Bradney
NationalityBritish
StatusResigned
Appointed31 March 2003(59 years, 11 months after company formation)
Appointment Duration10 years, 6 months (resigned 11 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBanklands 71 Quarry Road
Dudley Wood
Dudley
West Midlands
DY2 0EA
Secretary NameAdrian Lloyd
NationalityBritish
StatusResigned
Appointed11 October 2013(70 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 17 August 2015)
RoleCompany Director
Correspondence AddressMaypole Fields Cradley
Halesowen
West Midlands
B63 2QE

Contact

Websitebradneychain.co.uk

Location

Registered AddressOak Drive
Lionheart Enterprise Park
Alnwick
Northumberland
NE66 2EU
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishDenwick
WardAlnwick
Address Matches2 other UK companies use this postal address

Shareholders

9.3k at £1William Hackett Chains Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£34,029
Cash£79,393
Current Liabilities£637,725

Accounts

Latest Accounts31 August 2019 (4 years, 7 months ago)
Accounts CategorySmall
Accounts Year End31 August

Charges

11 October 2013Delivered on: 23 October 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
11 October 2013Delivered on: 23 October 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 71 quarry road dudley t/no. WM725031 and 79 quarry road dudley t/no. WM725031 and 79 quarry road dudley t/no. WM685909.
Outstanding
29 September 1998Delivered on: 7 October 1998
Satisfied on: 8 April 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings at quarry road dudley west midlands t/no.WM1909.
Fully Satisfied
24 August 1998Delivered on: 2 September 1998
Satisfied on: 8 April 2005
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
7 August 1997Delivered on: 9 August 1997
Satisfied on: 18 November 1998
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
12 November 1982Delivered on: 16 November 1982
Satisfied on: 4 July 1997
Persons entitled: Lloyds and Scottish Trust Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: One 1976 meyer, roth & pastor kss 20 chain welding machine serial no. 7200850 incl I10 kva transformer, switch cabinet and tooling.
Fully Satisfied
17 June 1982Delivered on: 18 June 1982
Satisfied on: 18 November 1998
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charges on the undertaking and all property and assets present and future including goodwill, bookdebts and uncalled capital.
Fully Satisfied
28 November 1978Delivered on: 12 December 1978
Satisfied on: 7 August 2013
Persons entitled: Lloyds Bank LTD

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and factory and number 70, 71 and 79, 81 all at quarry road, mushroom green, cradley heath, warley, west midlands.
Fully Satisfied

Filing History

31 March 2017Accounts for a small company made up to 31 August 2016 (13 pages)
25 January 2017Auditor's resignation (1 page)
23 December 2016Confirmation statement made on 23 December 2016 with updates (5 pages)
3 June 2016Accounts for a small company made up to 31 August 2015 (7 pages)
17 March 2016Previous accounting period shortened from 30 September 2015 to 31 August 2015 (1 page)
1 March 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 9,293
(4 pages)
2 October 2015Registered office address changed from Maypole Fields Cradley Halesowen West Midlands B63 2QE to Oak Drive Lionheart Enterprise Park Alnwick Northumberland NE66 2EU on 2 October 2015 (4 pages)
2 October 2015Registered office address changed from Maypole Fields Cradley Halesowen West Midlands B63 2QE to Oak Drive Lionheart Enterprise Park Alnwick Northumberland NE66 2EU on 2 October 2015 (4 pages)
4 September 2015Appointment of Paul Davies as a secretary on 17 August 2015 (3 pages)
3 September 2015Termination of appointment of Adrian Lloyd as a secretary on 17 August 2015 (2 pages)
3 September 2015Appointment of Adrian Lloyd as a director on 18 August 2015 (3 pages)
7 June 2015Accounts for a small company made up to 30 September 2014 (9 pages)
7 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 9,293
(3 pages)
3 July 2014Accounts for a small company made up to 30 September 2013 (9 pages)
10 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 9,293
(3 pages)
10 January 2014Termination of appointment of Michael Bradney as a secretary (1 page)
14 November 2013Appointment of Adrian Lloyd as a secretary (3 pages)
6 November 2013Termination of appointment of Susan Bradney as a director (2 pages)
6 November 2013Appointment of Timothy James Burgess as a director (3 pages)
6 November 2013Registered office address changed from Mount Chain & Engineering Works Dudley Wood Dudley West Midlands DY2 0EB on 6 November 2013 (2 pages)
6 November 2013Termination of appointment of Michael Bradney as a director (2 pages)
6 November 2013Registered office address changed from Mount Chain & Engineering Works Dudley Wood Dudley West Midlands DY2 0EB on 6 November 2013 (2 pages)
23 October 2013Registration of charge 003804270008 (10 pages)
23 October 2013Registration of charge 003804270007 (10 pages)
7 August 2013Satisfaction of charge 1 in full (4 pages)
28 March 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
8 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (5 pages)
12 April 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
5 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (5 pages)
28 March 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
4 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (5 pages)
1 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
11 January 2010Director's details changed for Susan Bradney on 11 January 2010 (2 pages)
11 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (5 pages)
27 January 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
5 January 2009Return made up to 28/12/08; full list of members (4 pages)
16 January 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
3 January 2008Return made up to 28/12/07; full list of members (3 pages)
15 January 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
5 January 2007Return made up to 28/12/06; full list of members (3 pages)
3 January 2006Return made up to 28/12/05; full list of members (3 pages)
20 December 2005Total exemption small company accounts made up to 30 September 2005 (7 pages)
8 April 2005Declaration of satisfaction of mortgage/charge (1 page)
8 April 2005Declaration of satisfaction of mortgage/charge (1 page)
8 March 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
7 January 2005Return made up to 28/12/04; full list of members (7 pages)
19 March 2004Total exemption small company accounts made up to 30 September 2003 (8 pages)
25 January 2004Return made up to 28/12/03; full list of members (7 pages)
7 April 2003Secretary resigned;director resigned (1 page)
7 April 2003Director resigned (1 page)
7 April 2003New secretary appointed (1 page)
31 March 2003Company name changed bradney chain and engineering co mpany LIMITED\certificate issued on 31/03/03 (2 pages)
21 February 2003New director appointed (1 page)
13 February 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
5 February 2003Return made up to 28/12/02; full list of members (7 pages)
7 February 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
21 December 2001Return made up to 28/12/01; full list of members (7 pages)
26 March 2001Accounts for a small company made up to 30 September 2000 (6 pages)
24 January 2001Return made up to 28/12/00; full list of members (7 pages)
26 September 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
24 July 2000Director's particulars changed (1 page)
24 July 2000Director's particulars changed (1 page)
12 April 2000Accounts for a small company made up to 30 September 1999 (7 pages)
12 January 2000Return made up to 28/12/99; full list of members (7 pages)
8 March 1999Accounts for a small company made up to 30 September 1998 (7 pages)
7 January 1999Return made up to 28/12/98; full list of members (6 pages)
18 November 1998Declaration of satisfaction of mortgage/charge (1 page)
18 November 1998Declaration of satisfaction of mortgage/charge (1 page)
7 October 1998Particulars of mortgage/charge (3 pages)
2 September 1998Particulars of mortgage/charge (3 pages)
11 August 1998New secretary appointed;new director appointed (2 pages)
11 August 1998Secretary resigned (1 page)
5 March 1998Accounts for a small company made up to 30 September 1997 (7 pages)
8 January 1998Return made up to 28/12/97; no change of members (4 pages)
9 August 1997Particulars of mortgage/charge (6 pages)
4 July 1997Declaration of satisfaction of mortgage/charge (2 pages)
27 January 1997Accounts for a small company made up to 30 September 1996 (8 pages)
6 January 1997Return made up to 28/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 April 1996Accounts for a small company made up to 30 September 1995 (8 pages)
23 January 1996Return made up to 28/12/95; full list of members (6 pages)
20 March 1995Accounts for a small company made up to 30 September 1994 (8 pages)
30 October 1982Accounts made up to 31 March 1982 (10 pages)
1 February 1982Accounts made up to 31 March 1981 (10 pages)
6 May 1943Incorporation (14 pages)
6 May 1943Certificate of incorporation (1 page)