Bradley Hall
Wylam
Northumberland
NE41 8JL
Director Name | Mrs Linda Helen Isabella Douglass |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 1991(12 years, 7 months after company formation) |
Appointment Duration | 33 years, 2 months |
Role | Married Woman |
Country of Residence | United Kingdom |
Correspondence Address | Nursery House Bradley Hall Wylam Northumberland NE41 8JL |
Director Name | David Strachan |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 1991(12 years, 7 months after company formation) |
Appointment Duration | 33 years, 2 months |
Role | Vet |
Country of Residence | England |
Correspondence Address | Kiplaw Farm Whalton Northumberland NE61 3TQ |
Director Name | Jeanette Strachan |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 1991(12 years, 7 months after company formation) |
Appointment Duration | 33 years, 2 months |
Role | Married Woman |
Country of Residence | England |
Correspondence Address | Kiplaw Farm Whalton Morpeth Northumberland NE61 3TQ |
Secretary Name | Mr David Douglass |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 February 1991(12 years, 7 months after company formation) |
Appointment Duration | 33 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nursery House Bradley Hall Wylam Northumberland NE41 8JL |
Director Name | Carol Lesley Strachan |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1991(12 years, 7 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 07 May 2004) |
Role | Married Woman |
Correspondence Address | The Old Vicarage Bywell Stocksfield Northumberland NE43 7AD |
Director Name | George Morton Strachan |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1991(12 years, 7 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 07 May 2004) |
Role | Chartered Surveyor |
Correspondence Address | The Old Vicarage Bywell Stocksfield Northumberland NE43 7AD |
Telephone | 0191 2814231 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 107 Western Way Ponteland Newcastle Upon Tyne NE20 9LY |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Ponteland |
Ward | Ponteland West |
Built Up Area | Ponteland |
33 at £0.02 | D. Douglass & L. Douglass 66.00% Ordinary |
---|---|
33 at £0.02 | D. Strachan 66.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £792,914 |
Cash | £30,799 |
Current Liabilities | £309,869 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 20 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 6 March 2025 (10 months from now) |
6 January 1994 | Delivered on: 15 January 1994 Persons entitled: Northern Rock Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 72 high street, gosforth, newcastle upon tyne t/no: ty 194743. see the mortgage charge document for full details. Outstanding |
---|---|
6 January 1994 | Delivered on: 15 January 1994 Persons entitled: Northern Rock Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 2 and 3 main street, crawcrook, tyne and wear t/no: ty 73374. see the mortgage charge document for full details. Outstanding |
29 September 1992 | Delivered on: 2 October 1992 Persons entitled: Linda H.I. Douglass, Jeanette M. Strachan and Carol L. Strachan Classification: Legal charge Secured details: £14,902.57. Particulars: 139 elsdon avenue, seaton delaval, northumberland. Outstanding |
19 August 1992 | Delivered on: 2 September 1992 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: F/H property k/a 139 elsdon avenue, seaton delaval blyth valley, northumberland. Outstanding |
10 September 1990 | Delivered on: 18 September 1990 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: 684/686 west road newcasle upon tyne. Outstanding |
22 April 1987 | Delivered on: 1 May 1987 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: 3 and 4 holly avenue west, jesmond, newcastle upon tyne tyne and wear title no:-ty 70652. Outstanding |
13 April 1987 | Delivered on: 24 April 1987 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: 69/69A and 71 adelaide terrace, benwell, newcastle upon tyne tyne and wear title no: ty 143369. Outstanding |
10 January 2018 | Delivered on: 11 January 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: F/H property 52 burnham grove, newcastle. T/no 143882. Outstanding |
10 January 2018 | Delivered on: 11 January 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: F/H property 72 high street, newcastle. T/no TY194743. Outstanding |
27 May 2011 | Delivered on: 4 June 2011 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: F/H 658 welbeck road walker newcastle upon tyne. Outstanding |
27 May 2011 | Delivered on: 4 June 2011 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: F/H 13 dawson street walker newcastle upon tyne. Outstanding |
17 March 1986 | Delivered on: 26 March 1986 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: 11 and 12, anndale the durham road, birtley tyne & west tn: ty 126581. Outstanding |
27 May 2011 | Delivered on: 3 June 2011 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: F/H property known as 1 ulverstone terrace, walker, newcastle upon tyne. Outstanding |
7 October 2005 | Delivered on: 19 October 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: L/H land and dwellinghouse k/a 318 grace street byker newcastle upon tyne together with the f/h reversion of 320 grace street byker newcastle upon tyne. Outstanding |
18 January 2005 | Delivered on: 4 February 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: The l/h property being 24 makendon street, hebburn, tyne and wear. Outstanding |
3 April 1998 | Delivered on: 22 April 1998 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: L/H 36 newlands road jesmond t/n-TY201705. F/h 34 newlands road jesmond newcastle upon tyne t/n-TY235836. Outstanding |
6 March 1998 | Delivered on: 17 March 1998 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: 15 clayton park square, jesmond, newcastle upon tyne, tyne and wear t/no: TY183134. Outstanding |
5 March 1998 | Delivered on: 10 March 1998 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. Outstanding |
11 June 1997 | Delivered on: 24 June 1997 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: The leasehold property known as unit 382C jedburgh court, team valley, gateshead comprised in an underlease dated 11/6/97. Outstanding |
28 February 1995 | Delivered on: 8 March 1995 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: 4 dean terrace, ryton, tyne and wear t/n ty 163772. Outstanding |
28 February 1995 | Delivered on: 8 March 1995 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: 355 and 357 benton road, newcastle upon tyne, tyne and wear t/n ty 43965. Outstanding |
28 February 1995 | Delivered on: 8 March 1995 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: 107 and 109 coatsworth road, gateshead, tyne and wear t/n ty 152797. Outstanding |
16 March 1981 | Delivered on: 27 March 1981 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: 72 & 72A shields road & 1 dalton st newcastle on tyne tyne & wear. Title no P14414. Outstanding |
22 February 2021 | Confirmation statement made on 20 February 2021 with no updates (3 pages) |
---|---|
26 January 2021 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
25 February 2020 | Confirmation statement made on 20 February 2020 with updates (5 pages) |
25 February 2020 | Statement of capital following an allotment of shares on 18 February 2020
|
13 January 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
19 March 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
6 March 2019 | Confirmation statement made on 20 February 2019 with no updates (3 pages) |
21 February 2018 | Confirmation statement made on 20 February 2018 with no updates (3 pages) |
11 January 2018 | Registration of charge 013765560023, created on 10 January 2018 (12 pages) |
11 January 2018 | Registration of charge 013765560022, created on 10 January 2018 (12 pages) |
3 January 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
22 July 2017 | Satisfaction of charge 1 in full (4 pages) |
22 July 2017 | Satisfaction of charge 1 in full (4 pages) |
24 February 2017 | Confirmation statement made on 20 February 2017 with updates (7 pages) |
24 February 2017 | Confirmation statement made on 20 February 2017 with updates (7 pages) |
25 October 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
25 October 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
24 February 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
12 December 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
12 December 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
24 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
24 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
13 April 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
5 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
6 November 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
6 November 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
13 March 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (7 pages) |
13 March 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (7 pages) |
14 December 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
14 December 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
21 February 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (7 pages) |
21 February 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (7 pages) |
14 December 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
14 December 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
4 June 2011 | Particulars of a mortgage or charge / charge no: 20 (5 pages) |
4 June 2011 | Particulars of a mortgage or charge / charge no: 21 (5 pages) |
4 June 2011 | Particulars of a mortgage or charge / charge no: 20 (5 pages) |
4 June 2011 | Particulars of a mortgage or charge / charge no: 21 (5 pages) |
3 June 2011 | Particulars of a mortgage or charge / charge no: 19 (5 pages) |
3 June 2011 | Particulars of a mortgage or charge / charge no: 19 (5 pages) |
26 February 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (7 pages) |
26 February 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (7 pages) |
30 December 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
30 December 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
23 February 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (6 pages) |
23 February 2010 | Director's details changed for Mr David Douglass on 22 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Linda Helen Isabella Douglass on 22 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Jeanette Strachan on 22 February 2010 (2 pages) |
23 February 2010 | Director's details changed for David Strachan on 22 February 2010 (2 pages) |
23 February 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (6 pages) |
23 February 2010 | Director's details changed for Jeanette Strachan on 22 February 2010 (2 pages) |
23 February 2010 | Director's details changed for David Strachan on 22 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Mr David Douglass on 22 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Linda Helen Isabella Douglass on 22 February 2010 (2 pages) |
4 January 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
4 January 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
30 March 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
30 March 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
5 March 2009 | Return made up to 20/02/09; full list of members (4 pages) |
5 March 2009 | Return made up to 20/02/09; full list of members (4 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
20 February 2008 | Return made up to 20/02/08; full list of members (3 pages) |
20 February 2008 | Return made up to 20/02/08; full list of members (3 pages) |
30 March 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
30 March 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
11 March 2007 | Return made up to 20/02/07; full list of members (8 pages) |
11 March 2007 | Return made up to 20/02/07; full list of members (8 pages) |
22 August 2006 | Resolutions
|
3 April 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
3 April 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
17 February 2006 | Return made up to 20/02/06; full list of members (8 pages) |
17 February 2006 | Return made up to 20/02/06; full list of members (8 pages) |
19 October 2005 | Particulars of mortgage/charge (3 pages) |
19 October 2005 | Particulars of mortgage/charge (3 pages) |
7 June 2005 | Return made up to 20/02/05; full list of members (8 pages) |
7 June 2005 | Return made up to 20/02/05; full list of members (8 pages) |
11 April 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
11 April 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
4 February 2005 | Particulars of mortgage/charge (3 pages) |
4 February 2005 | Particulars of mortgage/charge (3 pages) |
28 May 2004 | Director resigned (1 page) |
28 May 2004 | Director resigned (1 page) |
28 May 2004 | Director resigned (1 page) |
28 May 2004 | Director resigned (1 page) |
25 May 2004 | £ ic 100/66 07/05/04 £ sr 34@1=34 (2 pages) |
25 May 2004 | £ ic 100/66 07/05/04 £ sr 34@1=34 (2 pages) |
19 May 2004 | Registered office changed on 19/05/04 from: nursery house bradley hall wylam northumberland NE41 8JL (1 page) |
19 May 2004 | Registered office changed on 19/05/04 from: nursery house bradley hall wylam northumberland NE41 8JL (1 page) |
18 May 2004 | Resolutions
|
18 May 2004 | Resolutions
|
13 April 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
13 April 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
5 March 2004 | Return made up to 20/02/04; full list of members
|
5 March 2004 | Return made up to 20/02/04; full list of members
|
18 March 2003 | Return made up to 20/02/03; full list of members (9 pages) |
18 March 2003 | Total exemption full accounts made up to 30 June 2002 (13 pages) |
18 March 2003 | Return made up to 20/02/03; full list of members (9 pages) |
18 March 2003 | Total exemption full accounts made up to 30 June 2002 (13 pages) |
19 April 2002 | Total exemption full accounts made up to 30 June 2001 (13 pages) |
19 April 2002 | Total exemption full accounts made up to 30 June 2001 (13 pages) |
21 February 2002 | Return made up to 20/02/02; full list of members
|
21 February 2002 | Return made up to 20/02/02; full list of members
|
10 May 2001 | Full accounts made up to 30 June 2000 (11 pages) |
10 May 2001 | Full accounts made up to 30 June 2000 (11 pages) |
15 February 2001 | Return made up to 20/02/01; full list of members
|
15 February 2001 | Return made up to 20/02/01; full list of members
|
12 April 2000 | Full accounts made up to 30 June 1999 (11 pages) |
12 April 2000 | Full accounts made up to 30 June 1999 (11 pages) |
9 March 2000 | Return made up to 20/02/00; full list of members
|
9 March 2000 | Return made up to 20/02/00; full list of members
|
29 April 1999 | Full accounts made up to 30 June 1998 (11 pages) |
29 April 1999 | Full accounts made up to 30 June 1998 (11 pages) |
21 February 1999 | Return made up to 20/02/99; no change of members
|
21 February 1999 | Return made up to 20/02/99; no change of members
|
22 April 1998 | Particulars of mortgage/charge (3 pages) |
22 April 1998 | Particulars of mortgage/charge (3 pages) |
8 April 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
8 April 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
26 March 1998 | Registered office changed on 26/03/98 from: 26 eslington terrace newcastle upon tyne NE2 4SN (1 page) |
26 March 1998 | Registered office changed on 26/03/98 from: 26 eslington terrace newcastle upon tyne NE2 4SN (1 page) |
17 March 1998 | Particulars of mortgage/charge (3 pages) |
17 March 1998 | Particulars of mortgage/charge (3 pages) |
10 March 1998 | Particulars of mortgage/charge (3 pages) |
10 March 1998 | Particulars of mortgage/charge (3 pages) |
23 February 1998 | Return made up to 20/02/98; no change of members
|
23 February 1998 | Return made up to 20/02/98; no change of members
|
24 June 1997 | Particulars of mortgage/charge (3 pages) |
24 June 1997 | Particulars of mortgage/charge (3 pages) |
26 March 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
26 March 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
28 February 1997 | Return made up to 20/02/97; full list of members (8 pages) |
28 February 1997 | Return made up to 20/02/97; full list of members (8 pages) |
18 April 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
18 April 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
4 April 1996 | Return made up to 20/02/96; change of members (8 pages) |
4 April 1996 | Return made up to 20/02/96; change of members (8 pages) |
24 March 1995 | Accounts for a small company made up to 30 June 1994 (5 pages) |
24 March 1995 | Accounts for a small company made up to 30 June 1994 (5 pages) |
18 May 1992 | Accounts for a small company made up to 30 June 1991 (6 pages) |
18 May 1992 | Accounts for a small company made up to 30 June 1991 (6 pages) |
7 March 1991 | Accounts for a small company made up to 30 June 1990 (4 pages) |
7 March 1991 | Accounts for a small company made up to 30 June 1990 (4 pages) |
21 March 1990 | Accounts for a small company made up to 30 June 1989 (4 pages) |
21 March 1990 | Accounts for a small company made up to 30 June 1989 (4 pages) |
2 June 1989 | Full accounts made up to 30 June 1988 (11 pages) |
2 June 1989 | Full accounts made up to 30 June 1988 (11 pages) |
12 July 1988 | Full accounts made up to 30 June 1987 (12 pages) |
12 July 1988 | Full accounts made up to 30 June 1987 (12 pages) |
22 April 1987 | Return made up to 31/12/86; full list of members (5 pages) |
22 April 1987 | Return made up to 31/12/86; full list of members (5 pages) |
7 April 1987 | Full accounts made up to 30 June 1986 (11 pages) |
7 April 1987 | Full accounts made up to 30 June 1986 (11 pages) |
4 August 1986 | Registered office changed on 04/08/86 from: c/o hadaway & hadaway alliance house hood street newcastle upon tyne NE1 6QT (1 page) |
4 August 1986 | Registered office changed on 04/08/86 from: c/o hadaway & hadaway alliance house hood street newcastle upon tyne NE1 6QT (1 page) |