Alnwick
Northumberland
NE66 2EU
Secretary Name | Paul Davies |
---|---|
Status | Closed |
Appointed | 17 August 2015(72 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 16 March 2021) |
Role | Company Director |
Correspondence Address | Oak Drive Lionheart Enterprise Park Alnwick Northumberland NE66 2EU |
Director Name | Mr Adrian Lloyd |
---|---|
Date of Birth | March 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 August 2015(72 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 16 March 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 523 Woodway Lane Potters Green Coventry West Midlands CV2 2AG |
Director Name | Michael Samuel Bradney |
---|---|
Date of Birth | February 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1990(47 years, 8 months after company formation) |
Appointment Duration | 22 years, 9 months (resigned 11 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Banklands 71 Quarry Road Dudley Wood Dudley West Midlands DY2 0EA |
Director Name | Mr Robert Ravenscroft |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1990(47 years, 8 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 31 March 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 81 Two Gates Lane Halesowen West Midlands B63 2LW |
Secretary Name | Mr Leslie John Tyler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1990(47 years, 8 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 04 August 1998) |
Role | Company Director |
Correspondence Address | 51 Walker Avenue Brierley Hill West Midlands DY5 2LY |
Director Name | Mr Christopher David Wiggins |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1998(55 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 March 2003) |
Role | Sales & Marketing Manager |
Country of Residence | United Kingdom |
Correspondence Address | 93 Bakers Lane Sutton Coldfield West Midlands B74 2BA |
Secretary Name | Mr Christopher David Wiggins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 1998(55 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 March 2003) |
Role | Sales & Marketing Manager |
Country of Residence | United Kingdom |
Correspondence Address | 93 Bakers Lane Sutton Coldfield West Midlands B74 2BA |
Director Name | Susan Bradney |
---|---|
Date of Birth | April 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2003(59 years, 9 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 11 October 2013) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | Banklands 71 Quarry Road Dudley West Midlands DY2 0EA |
Secretary Name | Michael Samuel Bradney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(59 years, 11 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 11 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Banklands 71 Quarry Road Dudley Wood Dudley West Midlands DY2 0EA |
Secretary Name | Adrian Lloyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 2013(70 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 August 2015) |
Role | Company Director |
Correspondence Address | Maypole Fields Cradley Halesowen West Midlands B63 2QE |
Website | bradneychain.co.uk |
---|
Registered Address | Oak Drive Lionheart Enterprise Park Alnwick Northumberland NE66 2EU |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | Denwick |
Ward | Alnwick |
Address Matches | 2 other UK companies use this postal address |
9.3k at £1 | William Hackett Chains Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £34,029 |
Cash | £79,393 |
Current Liabilities | £637,725 |
Latest Accounts | 31 August 2019 (3 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
11 October 2013 | Delivered 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 2013 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1997 | Delivered 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 1982 | Delivered 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 1982 | Delivered 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 1978 | Delivered 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 |
16 March 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 December 2020 | First Gazette notice for voluntary strike-off (1 page) |
11 December 2020 | Application to strike the company off the register (1 page) |
11 May 2020 | Accounts for a small company made up to 31 August 2019 (9 pages) |
16 December 2019 | Confirmation statement made on 16 December 2019 with updates (4 pages) |
6 February 2019 | Accounts for a small company made up to 31 August 2018 (14 pages) |
14 January 2019 | Confirmation statement made on 18 December 2018 with no updates (3 pages) |
13 November 2018 | All of the property or undertaking has been released and no longer forms part of charge 003804270007 (1 page) |
13 November 2018 | All of the property or undertaking has been released and no longer forms part of charge 003804270008 (1 page) |
27 April 2018 | Accounts for a small company made up to 31 August 2017 (11 pages) |
18 December 2017 | Confirmation statement made on 18 December 2017 with no updates (3 pages) |
31 March 2017 | Accounts for a small company made up to 31 August 2016 (13 pages) |
31 March 2017 | Accounts for a small company made up to 31 August 2016 (13 pages) |
25 January 2017 | Auditor's resignation (1 page) |
25 January 2017 | Auditor's resignation (1 page) |
23 December 2016 | Confirmation statement made on 23 December 2016 with updates (5 pages) |
23 December 2016 | Confirmation statement made on 23 December 2016 with updates (5 pages) |
3 June 2016 | Accounts for a small company made up to 31 August 2015 (7 pages) |
3 June 2016 | Accounts for a small company made up to 31 August 2015 (7 pages) |
17 March 2016 | Previous accounting period shortened from 30 September 2015 to 31 August 2015 (1 page) |
17 March 2016 | Previous accounting period shortened from 30 September 2015 to 31 August 2015 (1 page) |
1 March 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-03-01
|
2 October 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Appointment of Paul Davies as a secretary on 17 August 2015 (3 pages) |
4 September 2015 | Appointment of Paul Davies as a secretary on 17 August 2015 (3 pages) |
3 September 2015 | Appointment of Adrian Lloyd as a director on 18 August 2015 (3 pages) |
3 September 2015 | Termination of appointment of Adrian Lloyd as a secretary on 17 August 2015 (2 pages) |
3 September 2015 | Appointment of Adrian Lloyd as a director on 18 August 2015 (3 pages) |
3 September 2015 | Termination of appointment of Adrian Lloyd as a secretary on 17 August 2015 (2 pages) |
7 June 2015 | Accounts for a small company made up to 30 September 2014 (9 pages) |
7 June 2015 | Accounts for a small company made up to 30 September 2014 (9 pages) |
7 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
3 July 2014 | Accounts for a small company made up to 30 September 2013 (9 pages) |
3 July 2014 | Accounts for a small company made up to 30 September 2013 (9 pages) |
10 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Termination of appointment of Michael Bradney as a secretary (1 page) |
10 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Termination of appointment of Michael Bradney as a secretary (1 page) |
14 November 2013 | Appointment of Adrian Lloyd as a secretary (3 pages) |
14 November 2013 | Appointment of Adrian Lloyd as a secretary (3 pages) |
6 November 2013 | Appointment of Timothy James Burgess as a director (3 pages) |
6 November 2013 | Registered office address changed from Mount Chain & Engineering Works Dudley Wood Dudley West Midlands DY2 0EB on 6 November 2013 (2 pages) |
6 November 2013 | Termination of appointment of Susan Bradney as a director (2 pages) |
6 November 2013 | Termination of appointment of Michael Bradney as a director (2 pages) |
6 November 2013 | Registered office address changed from Mount Chain & Engineering Works Dudley Wood Dudley West Midlands DY2 0EB on 6 November 2013 (2 pages) |
6 November 2013 | Appointment of Timothy James Burgess as a director (3 pages) |
6 November 2013 | Registered office address changed from Mount Chain & Engineering Works Dudley Wood Dudley West Midlands DY2 0EB on 6 November 2013 (2 pages) |
6 November 2013 | Termination of appointment of Susan Bradney as a director (2 pages) |
6 November 2013 | Termination of appointment of Michael Bradney as a director (2 pages) |
23 October 2013 | Registration of charge 003804270007 (10 pages) |
23 October 2013 | Registration of charge 003804270008 (10 pages) |
23 October 2013 | Registration of charge 003804270007 (10 pages) |
23 October 2013 | Registration of charge 003804270008 (10 pages) |
7 August 2013 | Satisfaction of charge 1 in full (4 pages) |
7 August 2013 | Satisfaction of charge 1 in full (4 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
8 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (5 pages) |
8 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (5 pages) |
12 April 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
12 April 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
5 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (5 pages) |
5 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (5 pages) |
28 March 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
28 March 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
4 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (5 pages) |
4 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
1 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
11 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (5 pages) |
11 January 2010 | Director's details changed for Susan Bradney on 11 January 2010 (2 pages) |
11 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (5 pages) |
11 January 2010 | Director's details changed for Susan Bradney on 11 January 2010 (2 pages) |
27 January 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
27 January 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
5 January 2009 | Return made up to 28/12/08; full list of members (4 pages) |
5 January 2009 | Return made up to 28/12/08; full list of members (4 pages) |
16 January 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
16 January 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
3 January 2008 | Return made up to 28/12/07; full list of members (3 pages) |
3 January 2008 | Return made up to 28/12/07; full list of members (3 pages) |
15 January 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
15 January 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
5 January 2007 | Return made up to 28/12/06; full list of members (3 pages) |
5 January 2007 | Return made up to 28/12/06; full list of members (3 pages) |
3 January 2006 | Return made up to 28/12/05; full list of members (3 pages) |
3 January 2006 | Return made up to 28/12/05; full list of members (3 pages) |
20 December 2005 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
20 December 2005 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
8 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2005 | Total exemption small company accounts made up to 30 September 2004 (8 pages) |
8 March 2005 | Total exemption small company accounts made up to 30 September 2004 (8 pages) |
7 January 2005 | Return made up to 28/12/04; full list of members (7 pages) |
7 January 2005 | Return made up to 28/12/04; full list of members (7 pages) |
19 March 2004 | Total exemption small company accounts made up to 30 September 2003 (8 pages) |
19 March 2004 | Total exemption small company accounts made up to 30 September 2003 (8 pages) |
25 January 2004 | Return made up to 28/12/03; full list of members (7 pages) |
25 January 2004 | Return made up to 28/12/03; full list of members (7 pages) |
7 April 2003 | Secretary resigned;director resigned (1 page) |
7 April 2003 | Director resigned (1 page) |
7 April 2003 | New secretary appointed (1 page) |
7 April 2003 | Secretary resigned;director resigned (1 page) |
7 April 2003 | Director resigned (1 page) |
7 April 2003 | New secretary appointed (1 page) |
31 March 2003 | Company name changed bradney chain and engineering co mpany LIMITED\certificate issued on 31/03/03 (2 pages) |
31 March 2003 | Company name changed bradney chain and engineering co mpany LIMITED\certificate issued on 31/03/03 (2 pages) |
21 February 2003 | New director appointed (1 page) |
21 February 2003 | New director appointed (1 page) |
13 February 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
13 February 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
5 February 2003 | Return made up to 28/12/02; full list of members (7 pages) |
5 February 2003 | Return made up to 28/12/02; full list of members (7 pages) |
7 February 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
7 February 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
21 December 2001 | Return made up to 28/12/01; full list of members (7 pages) |
21 December 2001 | Return made up to 28/12/01; full list of members (7 pages) |
26 March 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
26 March 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
24 January 2001 | Return made up to 28/12/00; full list of members (7 pages) |
24 January 2001 | Return made up to 28/12/00; full list of members (7 pages) |
26 September 2000 | Resolutions
|
26 September 2000 | Resolutions
|
24 July 2000 | Director's particulars changed (1 page) |
24 July 2000 | Director's particulars changed (1 page) |
24 July 2000 | Director's particulars changed (1 page) |
24 July 2000 | Director's particulars changed (1 page) |
12 April 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
12 April 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
12 January 2000 | Return made up to 28/12/99; full list of members (7 pages) |
12 January 2000 | Return made up to 28/12/99; full list of members (7 pages) |
8 March 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
8 March 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
7 January 1999 | Return made up to 28/12/98; full list of members (6 pages) |
7 January 1999 | Return made up to 28/12/98; full list of members (6 pages) |
18 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
18 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
18 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
18 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
7 October 1998 | Particulars of mortgage/charge (3 pages) |
7 October 1998 | Particulars of mortgage/charge (3 pages) |
2 September 1998 | Particulars of mortgage/charge (3 pages) |
2 September 1998 | Particulars of mortgage/charge (3 pages) |
11 August 1998 | New secretary appointed;new director appointed (2 pages) |
11 August 1998 | Secretary resigned (1 page) |
11 August 1998 | New secretary appointed;new director appointed (2 pages) |
11 August 1998 | Secretary resigned (1 page) |
5 March 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
5 March 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
8 January 1998 | Return made up to 28/12/97; no change of members (4 pages) |
8 January 1998 | Return made up to 28/12/97; no change of members (4 pages) |
9 August 1997 | Particulars of mortgage/charge (6 pages) |
9 August 1997 | Particulars of mortgage/charge (6 pages) |
4 July 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 July 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
27 January 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
6 January 1997 | Return made up to 28/12/96; no change of members
|
6 January 1997 | Return made up to 28/12/96; no change of members
|
1 April 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
1 April 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
23 January 1996 | Return made up to 28/12/95; full list of members (6 pages) |
23 January 1996 | Return made up to 28/12/95; full list of members (6 pages) |
20 March 1995 | Accounts for a small company made up to 30 September 1994 (8 pages) |
20 March 1995 | Accounts for a small company made up to 30 September 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
30 October 1982 | Accounts made up to 31 March 1982 (10 pages) |
30 October 1982 | Accounts made up to 31 March 1982 (10 pages) |
1 February 1982 | Accounts made up to 31 March 1981 (10 pages) |
1 February 1982 | Accounts made up to 31 March 1981 (10 pages) |
6 May 1943 | Incorporation (14 pages) |
6 May 1943 | Certificate of incorporation (1 page) |
6 May 1943 | Incorporation (14 pages) |
6 May 1943 | Certificate of incorporation (1 page) |