Check the

BRADFAST LIMITED

Company
BRADFAST LIMITED (03886620)

BRADFAST

Phone: 01924 480 054
A⁺ rating

ABOUT BRADFAST LIMITED

BRADFAST Ltd

was formed in 1996 by John Walsh, a former Stanley Bostitch employee. Now based in Mirfield, West Yorkshire, with a fully stocked warehouse of fasteners, tools and spare parts. Bradfast can offer a fast and efficient local service using our own delivery vehicles and service team. We can also offer a fast and efficient service country wide using carriers and our team of field based technical experts in sales and service.

Bradfast Ltd has a proven regional service record and is now striving to make this a national standard, offering technical advice and a fast and efficient service in a friendly and helpful way.

Genuine Hartco Clips only available from Bradfast Ltd.

BRADFAST Ltd was formed in 1996 by John Walsh, a former Stanley Bostitch employee.

Get in touch with Bradfast

Drop us a message and we’ll be happy to help or call in.

KEY FINANCES

Year
2016
Assets
£686.54k ▼ £-121.34k (-15.02 %)
Cash
£0k ▼ £0k (NaN)
Liabilities
£1.19k ▼ £-339.06k (-99.65 %)
Net Worth
£685.36k ▲ £217.72k (46.56 %)

REGISTRATION INFO

Company name
BRADFAST LIMITED
Company number
03886620
Status
Active
Categroy
Private Limited Company
Date of Incorporation
01 Dec 1999
Age - 25 years
Home Country
United Kingdom

CONTACTS

Website
www.bradfast.co.uk
Phones
01924 480 054
Registered Address
UNIT 2 JUNCTION 25 BUSINESS PARK,
HUDDERSFIELD ROAD,
MIRFIELD,
WEST YORKSHIRE,
WF14 9DA

ECONOMIC ACTIVITIES

46730
Wholesale of wood, construction materials and sanitary equipment

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

13 Dec 2016
Confirmation statement made on 1 December 2016 with updates
17 Nov 2016
Registration of charge 038866200005, created on 10 November 2016
02 Nov 2016
Director's details changed for Peter Rose on 1 November 2016

CHARGES

10 November 2016
Status
Outstanding
Delivered
17 November 2016
Persons entitled
Rbs Invoice Finance Limited
Description
Contains fixed charge…

23 January 2014
Status
Outstanding
Delivered
24 January 2014
Persons entitled
The Royal Bank of Scotland PLC
Description
Contains floating charge…

5 November 2009
Status
Satisfied on 25 January 2014
Delivered
17 November 2009
Persons entitled
Clydesdale Bank PLC
Description
Fixed and floating charge over the undertaking and all…

13 February 2009
Status
Outstanding
Delivered
19 February 2009
Persons entitled
Rbs Invoice Finance Limited
Description
Fixed and floating charge over the undertaking and all…

1 December 2006
Status
Outstanding
Delivered
13 December 2006
Persons entitled
The Royal Bank of Scotland PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

BRADFAST LIMITED DIRECTORS

Peter Rose

  Acting PSC
Appointed
01 December 2006
Occupation
Company Director
Role
Director
Age
70
Nationality
British
Address
11 Wellknowe Place, Thorntonhall, Glasgow, Scotland, G74 5QA
Country Of Residence
Scotland
Name
ROSE, Peter
Notified On
1 July 2016
Nature Of Control
Ownership of shares – 75% or more

Susan Louise Rose

  Resigned
Appointed
01 December 2006
Resigned
30 September 2010
Role
Secretary
Address
72 Milverton Road, Giffnock, Glasgow, G46 7LG
Name
ROSE, Susan Louise

John Michael Walsh

  Resigned
Appointed
05 January 2000
Resigned
01 December 2006
Role
Secretary
Address
Beldon Farm, 5a Anson Grove, Bradford, West Yorkshire, BD7 4LP
Name
WALSH, John Michael

Harold Wayne

  Resigned
Appointed
01 December 1999
Resigned
01 December 1999
Role
Nominee Secretary
Address
Burlington House, 40 Burlington Rise, East Barnet, Hertfordshire, EN4 8NN
Name
WAYNE, Harold

Graham Beasley

  Resigned
Appointed
01 December 1999
Resigned
01 December 2006
Occupation
Distributor
Role
Director
Age
65
Nationality
British
Address
14 Lydgate Park, Lightcliffe, Halifax, HX3 8TB
Name
BEASLEY, Graham

John Michael Walsh

  Resigned
Appointed
05 January 2000
Resigned
01 December 2006
Occupation
Distributer
Role
Director
Age
77
Nationality
British
Address
Beldon Farm, 5a Anson Grove, Bradford, West Yorkshire, BD7 4LP
Name
WALSH, John Michael

Yvonne Wayne

  Resigned
Appointed
01 December 1999
Resigned
01 December 1999
Role
Nominee Director
Age
44
Nationality
British
Address
Burlington House, 40 Burlington Rise, East Barnet, Hertfordshire, EN4 8NN
Country Of Residence
United Kingdom
Name
WAYNE, Yvonne

REVIEWS


Check The Company
Excellent according to the company’s financial health.