Our policy clearly outlines how we processes your personal data and your rights in relation to each data processed. We recommend you carefully read through this document to learn more about our Privacy Policy.

Update Privacy Settings

Check the

THE BRADLEY COLLECTION LIMITED

Company

THE BRADLEY COLLECTION

Telephone: 01395 577 073
A rating

ABOUT THE BRADLEY COLLECTION LIMITED

Sid Valley Business Awards - the results!

We're a finalist!

The finalists for the Sid Valley Business Awards have been announced - and Sarah Yates Interiors is…

KEY FINANCE

Year
2016
Assets
£1651.04k ▲ £87.28k (5.58 %)
Cash
£84.4k ▲ £66.9k (382.37 %)
Liabilities
£1032.47k ▲ £65k (6.72 %)
Net Worth
£618.57k ▲ £22.29k (3.74 %)

REGISTRATION INFO

Company name
THE BRADLEY COLLECTION LIMITED
Company number
02681557
VAT
GB840918127
Status
Active
Categroy
Private Limited Company
Date of Incorporation
28 Jan 1992
Age - 34 years
Home Country
United Kingdom

CONTACTS

Website
sarahyatesinteriors.co.uk
Phones
01395 577 073
Registered Address
LION BARN MAITLAND ROAD,
NEEDHAM MARKET,
SUFFOLK,
IP6 8NS

ECONOMIC ACTIVITIES

25990
Manufacture of other fabricated metal products n.e.c.

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Google Plus
Visit
Twitter
Follow

LAST EVENTS

08 Feb 2017
Confirmation statement made on 28 January 2017 with updates
18 Nov 2016
Satisfaction of charge 026815570009 in full
20 Oct 2016
Total exemption small company accounts made up to 31 July 2016

CHARGES

29 April 2013
Status
Satisfied on 18 November 2016
Delivered
4 May 2013
Persons entitled
Bransford Facilities Management Limited
Description
Notification of addition to or amendment of charge…

14 April 2010
Status
Satisfied on 20 April 2013
Delivered
17 April 2010
Persons entitled
Chelsea Harbour Limited
Description
Interest in the deposit of £20,268.75 including monies…

13 November 2008
Status
Outstanding
Delivered
14 November 2008
Persons entitled
Rbs Invoice Finance Limited
Description
Fixed and floating charge over the undertaking and all…

24 April 1998
Status
Satisfied on 4 July 2012
Delivered
1 May 1998
Persons entitled
National Westminster Bank PLC
Description
The f/h property k/a 16 maitland road needham market…

3 April 1998
Status
Satisfied on 20 April 2013
Delivered
8 April 1998
Persons entitled
National Westminster Bank PLC
Description
A specific equitable charge over all freehold and leasehold…

13 June 1997
Status
Satisfied on 19 January 2012
Delivered
19 June 1997
Persons entitled
Nicholas John Fiske and Robert John Henry Fiske
Description
The sum of £6,000.

12 June 1997
Status
Satisfied on 19 January 2012
Delivered
2 July 1997
Persons entitled
Nicholas John Fiske and Robert John Henry Fiske
Description
A deposit of £6,000 lodged in accordance with the terms of…

22 July 1996
Status
Satisfied on 2 October 2008
Delivered
24 July 1996
Persons entitled
Priscilla Mary Bradley-Watson and John Leach
Description
Fixed and floating charges over the undertaking and all…

7 November 1995
Status
Satisfied on 4 August 1998
Delivered
10 November 1995
Persons entitled
Midland Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

THE BRADLEY COLLECTION LIMITED DIRECTORS

Priscilla Mary Bradley Watson

  Acting
Appointed
10 February 2012
Role
Secretary
Address
Lion Barn Maitland Road, Needham Market, Suffolk, IP6 8NS
Name
BRADLEY-WATSON, Priscilla Mary

Priscilla Mary Bradley Watson

  Acting
Occupation
Managing Director
Role
Director
Age
72
Nationality
British
Address
Terrington Court, Popes Lane, Terrington St Clement, Norfolk, PE34 4NT
Country Of Residence
England
Name
BRADLEY WATSON, Priscilla Mary

Jonathan Hawley

  Acting
Appointed
06 April 2013
Occupation
Director
Role
Director
Age
65
Nationality
British
Address
Lion Barn Maitland Road, Needham Market, Suffolk, IP6 8NS
Country Of Residence
England
Name
HAWLEY, Jonathan

Alexandra Mary Leach

  Acting
Appointed
31 January 2002
Occupation
Director
Role
Director
Age
49
Nationality
British
Address
229 Norwich Road, Ipswich, Suffolk, IP1 4BU
Country Of Residence
United Kingdom
Name
LEACH, Alexandra Mary

Matthew John Leach

  Acting
Appointed
31 January 2002
Occupation
Director
Role
Director
Age
51
Nationality
British
Address
Lion Barn Maitland Road, Needham Market, Suffolk, IP6 8NS
Country Of Residence
England
Name
LEACH, Matthew John

ALPHA SECRETARIAL LIMITED

  Resigned
Appointed
28 January 1992
Resigned
28 January 1992
Role
Nominee Secretary
Address
2nd Floor, 83 Clerkenwell Road, London, EC1R 5AR
Name
ALPHA SECRETARIAL LIMITED

Priscilla Mary Bradley Watson

  Resigned PSC
Appointed
29 June 2005
Resigned
01 January 2011
Role
Secretary
Address
Terrington Court, Popes Lane, Terrington St Clement, Norfolk, PE34 4NT
Name
BRADLEY WATSON, Priscilla Mary
Notified On
1 January 2017
Nature Of Control
Ownership of shares – 75% or more

John Warwick Leach

  Resigned
Appointed
28 January 1992
Resigned
28 June 2005
Role
Secretary
Address
Terrington Court, Popes Lane, Terrington St Clement, Norfolk, PE34 4NT
Name
LEACH, John Warwick

William James Stephens

  Resigned
Appointed
01 January 2011
Resigned
10 February 2012
Role
Secretary
Address
Lion Barn Maitland Road, Needham Market, Suffolk, IP6 8NS
Name
STEPHENS, William James

ALPHA DIRECT LIMITED

  Resigned
Appointed
28 January 1992
Resigned
28 January 1993
Role
Nominee Director
Address
2nd Floor, 83 Clerkenwell Road, London, EC1R 5AR
Name
ALPHA DIRECT LIMITED

Thomas Friedrich Behrens

  Resigned
Appointed
24 May 2006
Resigned
20 March 2012
Occupation
Director
Role
Director
Age
53
Nationality
Usa
Address
629 San Juan Avenue, Venice, California 90291, Usa
Country Of Residence
Usa
Name
BEHRENS, Thomas Friedrich

Simon Charles Tristan Benton

  Resigned
Appointed
24 May 2006
Resigned
31 January 2010
Occupation
Director
Role
Director
Age
60
Nationality
British
Address
The Couplings, Yarmouth Road, Melton, Woodbridge, Suffolk, IP12 1QD
Country Of Residence
England
Name
BENTON, Simon Charles Tristan

Margaret Helen Bradley Watson

  Resigned
Appointed
31 January 2002
Resigned
31 March 2006
Occupation
Non Executive Director
Role
Director
Age
110
Nationality
British
Address
4 Kingston Square, Norwich, Norfolk, NR4 7PF
Name
BRADLEY WATSON, Margaret Helen

John Warwick Leach

  Resigned
Appointed
01 February 1994
Resigned
28 June 2005
Occupation
Joint Managing Dir
Role
Director
Age
80
Nationality
British
Address
Terrington Court, Popes Lane, Terrington St Clement, Norfolk, PE34 4NT
Name
LEACH, John Warwick

Nicolas Tebbutt

  Resigned
Appointed
24 May 2006
Resigned
27 March 2009
Occupation
Director
Role
Director
Age
58
Nationality
British
Address
78 Hatfield Road, Ipswich, Suffolk, IP3 9AG
Country Of Residence
England
Name
TEBBUTT, Nicolas

Jenny Westwood

  Resigned
Appointed
31 January 2002
Resigned
31 May 2006
Occupation
Accountant
Role
Director
Age
61
Nationality
British
Address
39 High View Road, Ipswich, Suffolk, IP1 5HJ
Name
WESTWOOD, Jenny

REVIEWS


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