Company NameBradminster Limited
Company StatusDissolved
Company Number00244754
CategoryPrivate Limited Company
Incorporation Date1 January 1930(94 years, 4 months ago)
Dissolution Date12 February 2019 (5 years, 2 months ago)
Previous NameW.F.Ward & Co.Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Robert Harold Turnell
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1992(62 years, 1 month after company formation)
Appointment Duration27 years (closed 12 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Wych Elm Road
Oadby
Leicester
Leicestershire
LE2 4EF
Director NameMr Jeremy Frank Richard Ward
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1992(62 years, 1 month after company formation)
Appointment Duration27 years (closed 12 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Westminster Road
Leicester
Leicestershire
LE2 2EG
Director NameMrs Margaret Angela Ward
Date of BirthOctober 1925 (Born 98 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1992(62 years, 1 month after company formation)
Appointment Duration27 years (closed 12 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCottonwood Cranbourne Gardens
Manor Road Oadby
Leicester
Leicestershire
LE2 4EZ
Secretary NameMr Jeremy Frank Richard Ward
NationalityBritish
StatusClosed
Appointed01 January 1997(67 years after company formation)
Appointment Duration22 years, 1 month (closed 12 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Westminster Road
Leicester
Leicestershire
LE2 2EG
Director NameMr Peter Frank Ward
Date of BirthNovember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1992(62 years, 1 month after company formation)
Appointment Duration24 years, 3 months (resigned 17 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCottonwood Cranbourne Gardens
Manor Road Oadby
Leicester
Leicestershire
LE2 4EZ
Secretary NameRobert Harold Turnell
NationalityBritish
StatusResigned
Appointed01 February 1992(62 years, 1 month after company formation)
Appointment Duration1 year (resigned 01 February 1993)
RoleCompany Director
Correspondence Address3 Shanklin Drive
Leicester
Leicestershire
LE2 3RH
Secretary NameMr Peter Frank Ward
NationalityBritish
StatusResigned
Appointed01 February 1993(63 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 01 January 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCottonwood Cranbourne Gardens
Manor Road Oadby
Leicester
Leicestershire
LE2 4EZ

Location

Registered AddressThe Pinnacle 3rd Floor
73 King Street
Manchester
M2 4NG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1.6k at £1Jeremy Frank Ward
51.67%
Ordinary
1.3k at £1Angela Rosalind Turnell
41.67%
Ordinary
100 at £1Marion Elisabeth Ward
3.33%
Ordinary
100 at £1Robert Harold Turnell
3.33%
Ordinary

Financials

Year2014
Net Worth£190,054
Cash£1,748
Current Liabilities£6,862

Accounts

Latest Accounts31 October 2017 (6 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Charges

30 June 1997Delivered on: 15 July 1997
Persons entitled:
Margaret Angela Ward
Peter Frank Ward

Classification: Legal charge
Secured details: £12,000 due or to become due from the company to the chargee.
Particulars: Riteward works,bradgate street,leicester.
Outstanding
19 February 1997Delivered on: 22 February 1997
Persons entitled: Venture Factors PLC

Classification: Fixed equitable charge
Secured details: All monies due or to become due from the company to the chargee under the terms of any agreement for the factoring or discounting of debts between the company and the chargee for the purchase of debts or otherwise.
Particulars: By way of fixed equitable charge (1) all debts, the subject of an agreement for the factoring or discounting of debts between the company and the security holder, which fail to vest absolutely in the security holder (ii) all other debts now or at any time hereafter owing to the company (iii) all rights in favour of the company related to or arising under any contract of sale giving rise to any such debt or other debt including all records and documents on or by which any such debts or other debts are recorded or evidenced so that the company shall not create any mortgage or charge or other encumbrance over the said charged property nor enter into any agreement for the factoring, discounting or otherwise selling any of its book or debts.
Outstanding
25 October 1983Delivered on: 4 November 1983
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over the company's estate or interest in all f/h or l/h properties and the proceeds of sale thereof. Fixed and floating charge over the undertaking and all property and assets present and future including goodwill & book debts.
Outstanding
19 March 1974Delivered on: 22 March 1974
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
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 riteward works bradgate street leicester. Conveyance dated 25/4/47. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

13 March 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
6 March 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
20 February 2017Termination of appointment of Peter Frank Ward as a director on 17 May 2016 (1 page)
16 March 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
25 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 3,000
(8 pages)
19 June 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
24 April 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 3,000
(8 pages)
24 April 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 3,000
(8 pages)
23 May 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
24 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 3,000
(8 pages)
24 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 3,000
(8 pages)
5 June 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
26 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (8 pages)
26 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (8 pages)
26 February 2013Register inspection address has been changed from C/O Macintyre Hudson Lyndale House Ervington Court, Meridian Business Park Leicester LE19 1WL England (1 page)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
16 March 2012Annual return made up to 1 February 2012 with a full list of shareholders (8 pages)
16 March 2012Annual return made up to 1 February 2012 with a full list of shareholders (8 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
15 March 2011Annual return made up to 1 February 2011 with a full list of shareholders (8 pages)
15 March 2011Annual return made up to 1 February 2011 with a full list of shareholders (8 pages)
9 August 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
6 April 2010Director's details changed for Robert Harold Turnell on 1 February 2010 (2 pages)
6 April 2010Director's details changed for Margaret Angela Ward on 1 February 2010 (2 pages)
6 April 2010Director's details changed for Peter Frank Ward on 1 February 2010 (2 pages)
6 April 2010Register(s) moved to registered inspection location (1 page)
6 April 2010Annual return made up to 1 February 2010 with a full list of shareholders (6 pages)
6 April 2010Director's details changed for Robert Harold Turnell on 1 February 2010 (2 pages)
6 April 2010Director's details changed for Peter Frank Ward on 1 February 2010 (2 pages)
6 April 2010Register inspection address has been changed (1 page)
6 April 2010Annual return made up to 1 February 2010 with a full list of shareholders (6 pages)
6 April 2010Director's details changed for Jeremy Frank Richard Ward on 1 February 2010 (2 pages)
6 April 2010Director's details changed for Jeremy Frank Richard Ward on 1 February 2010 (2 pages)
6 April 2010Director's details changed for Margaret Angela Ward on 1 February 2010 (2 pages)
28 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
24 March 2009Return made up to 01/02/09; full list of members (5 pages)
29 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
14 April 2008Return made up to 01/02/08; full list of members (5 pages)
11 April 2008Location of register of members (1 page)
7 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
22 March 2007Return made up to 01/02/07; full list of members (4 pages)
23 August 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
29 March 2006Return made up to 01/02/06; full list of members (3 pages)
23 August 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
4 March 2005Return made up to 01/02/05; full list of members (3 pages)
2 September 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
6 March 2004Return made up to 01/02/04; full list of members (9 pages)
29 October 2003Return made up to 01/02/03; full list of members (9 pages)
2 September 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
4 September 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
27 March 2002Return made up to 01/02/02; full list of members (8 pages)
4 September 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
8 March 2001Return made up to 01/02/01; full list of members (8 pages)
31 August 2000Accounts for a small company made up to 31 October 1999 (5 pages)
5 March 2000Accounts for a small company made up to 31 October 1998 (5 pages)
3 March 2000Return made up to 01/02/00; full list of members
  • 363(287) ‐ Registered office changed on 03/03/00
(8 pages)
22 May 1999Return made up to 01/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 October 1998Company name changed W.F.ward & co.LIMITED\certificate issued on 20/10/98 (2 pages)
10 March 1998Accounts for a small company made up to 31 October 1997 (5 pages)
4 February 1998Return made up to 01/02/98; full list of members (6 pages)
15 July 1997Particulars of mortgage/charge (3 pages)
18 March 1997Accounts for a small company made up to 31 October 1996 (7 pages)
5 March 1997Secretary resigned (1 page)
5 March 1997Return made up to 01/02/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
5 March 1997New secretary appointed (2 pages)
22 February 1997Particulars of mortgage/charge (3 pages)
7 June 1996Auditor's resignation (1 page)
25 April 1996Accounts for a small company made up to 31 October 1995 (8 pages)
9 March 1995Accounts for a small company made up to 31 October 1994 (8 pages)