Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRADLEY DOUBLELOCK LIMITED
Company Information for

BRADLEY DOUBLELOCK LIMITED

1020 ESKDALE ROAD, WINNERSH, WOKINGHAM, BERKSHIRE, RG41 5TS,
Company Registration Number
04200304
Private Limited Company
Liquidation

Company Overview

About Bradley Doublelock Ltd
BRADLEY DOUBLELOCK LIMITED was founded on 2001-04-13 and has its registered office in Wokingham. The organisation's status is listed as "Liquidation". Bradley Doublelock Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
BRADLEY DOUBLELOCK LIMITED
 
Legal Registered Office
1020 ESKDALE ROAD
WINNERSH
WOKINGHAM
BERKSHIRE
RG41 5TS
Other companies in CV47
 
Previous Names
BRADLOCK LIMITED30/04/2001
Filing Information
Company Number 04200304
Company ID Number 04200304
Date formed 2001-04-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2015
Account next due 30/09/2017
Latest return 13/04/2016
Return next due 11/05/2017
Type of accounts SMALL
Last Datalog update: 2019-09-11 15:47:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRADLEY DOUBLELOCK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BRADLEY DOUBLELOCK LIMITED
The following companies were found which have the same name as BRADLEY DOUBLELOCK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BRADLEY DOUBLELOCK LTD UNIT 15 BLOCK B BLYRY BUSINESS & COMMERCIAL PARK ATHLONE CO WESTMEATH ATHLONE, WESTMEATH, IRELAND Ceased IRL Company formed on the 2001-04-13
BRADLEY DOUBLELOCK LIMITED UNIT 6 MONKSLAND TRADING CENTRE ATHLONE CO. ROSCOMMON ATHLONE, WESTMEATH, N37T656, IRELAND N37T656 Ceased IRL Company formed on the 1993-07-02

Company Officers of BRADLEY DOUBLELOCK LIMITED

Current Directors
Officer Role Date Appointed
DAVID GARNER
Company Secretary 2016-02-29
PETER JOHN EUSTACE
Director 2014-07-07
DAVID GARNER
Director 2016-01-04
PAUL JAMES PHILLIPS
Director 2008-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN PATRICK SPARKES
Company Secretary 2014-07-07 2016-02-29
HARALD KOBER
Director 2014-07-07 2015-06-15
ROLAND KOBER
Director 2014-07-07 2015-06-15
NEIL JOHN HARRIS
Company Secretary 2007-09-19 2014-07-07
NEIL JOHN HARRIS
Director 2007-09-19 2014-07-07
JOHN DAVID SMITH HARTLEY
Director 2004-01-28 2014-07-07
PETER RICHARD VAN SMIRREN
Director 2010-06-07 2014-07-07
LEE BOTT
Director 2012-09-03 2014-07-04
STEVEN EDWARDS
Director 2011-03-24 2013-03-18
LAURENCE IVOR JOHN LAMBERT
Director 2001-04-26 2012-05-25
MARTIN BROOK
Director 2001-04-26 2012-02-16
ROBERT MICHAEL O'HANRAHAN
Director 2001-04-26 2011-04-10
COLIN TOWERS
Director 2005-03-21 2010-09-24
JOHN ALFRED DUNN
Director 2001-04-26 2010-03-31
DAVID MCCARTNEY
Company Secretary 2001-04-26 2007-06-30
DAVID MCCARTNEY
Director 2001-04-26 2007-06-30
ANDREW JOHN SPENCER
Director 2004-02-23 2007-03-31
COLIN TOWERS
Director 2004-02-02 2004-08-31
MARTIN NICHOLAS SWEENEY
Company Secretary 2001-04-13 2001-04-26
FIELDBORNE LIMITED
Director 2001-04-13 2001-04-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER JOHN EUSTACE AL-KO BRITAIN LIMITED Director 2016-11-12 CURRENT 1970-03-20 Active - Proposal to Strike off
PETER JOHN EUSTACE BRADLEY INDUSTRIAL HOLDINGS LIMITED Director 2014-07-07 CURRENT 2011-03-04 Dissolved 2016-07-05
PETER JOHN EUSTACE BRADLEY INDUSTRIES LIMITED Director 2014-07-07 CURRENT 2001-03-15 Dissolved 2016-07-05
PETER JOHN EUSTACE DIXON BATE LIMITED Director 2014-07-07 CURRENT 1970-02-10 Liquidation
PETER JOHN EUSTACE AL-KO KOBER HOLDINGS LIMITED Director 2014-06-26 CURRENT 1985-09-09 Active
PETER JOHN EUSTACE PMCMARVIN LIMITED Director 2012-02-23 CURRENT 2012-02-23 Active
PETER JOHN EUSTACE AL-KO KOBER LIMITED Director 2009-10-05 CURRENT 1951-02-27 Active
DAVID GARNER AL-KO BRITAIN LIMITED Director 2016-11-22 CURRENT 1970-03-20 Active - Proposal to Strike off
DAVID GARNER AL-KO KOBER LIMITED Director 2016-01-04 CURRENT 1951-02-27 Active
DAVID GARNER PAL CH REALISATIONS 2007 LIMITED Director 2006-11-30 CURRENT 1995-07-31 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/2017 FROM SOUTH WARWICKSHIRE BUSINESS PARK KINETON ROAD SOUTHAM WARWICKSHIRE CV47 0AL
2017-10-18LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2017-10-18600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-10-18LRESSPSPECIAL RESOLUTION TO WIND UP
2017-04-24LATEST SOC24/04/17 STATEMENT OF CAPITAL;GBP 1
2017-04-24CS01CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES
2016-05-12LATEST SOC12/05/16 STATEMENT OF CAPITAL;GBP 1
2016-05-12AR0113/04/16 FULL LIST
2016-03-29TM02APPOINTMENT TERMINATED, SECRETARY ALAN SPARKES
2016-03-29AP03SECRETARY APPOINTED MR DAVID GARNER
2016-02-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15
2016-02-16AP01DIRECTOR APPOINTED MR DAVID GARNER
2015-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2015-06-15TM01APPOINTMENT TERMINATED, DIRECTOR ROLAND KOBER
2015-06-15TM01APPOINTMENT TERMINATED, DIRECTOR HARALD KOBER
2015-05-14LATEST SOC14/05/15 STATEMENT OF CAPITAL;GBP 1
2015-05-14AR0113/04/15 FULL LIST
2014-11-04TM01APPOINTMENT TERMINATED, DIRECTOR LEE BOTT
2014-08-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-08-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2014-07-31AUDAUDITOR'S RESIGNATION
2014-07-21AUDAUDITOR'S RESIGNATION
2014-07-21AP01DIRECTOR APPOINTED HERR HARALD KOBER
2014-07-21AP01DIRECTOR APPOINTED HERR ROLAND KOBER
2014-07-18AD01REGISTERED OFFICE CHANGED ON 18/07/2014 FROM, VICTORIA WORKS, VICTORIA STREET, BINGLEY BRADFORD, WEST YORKSHIRE, BD16 2NH
2014-07-18AA01CURRSHO FROM 31/03/2015 TO 31/12/2014
2014-07-18AP03SECRETARY APPOINTED MR ALAN PATRICK SPARKES
2014-07-18TM02APPOINTMENT TERMINATED, SECRETARY NEIL HARRIS
2014-07-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HARTLEY
2014-07-18TM01APPOINTMENT TERMINATED, DIRECTOR NEIL HARRIS
2014-07-18TM01APPOINTMENT TERMINATED, DIRECTOR PETER VAN SMIRREN
2014-07-18AP01DIRECTOR APPOINTED MR PETER JOHN EUSTACE
2014-07-18Annotation
2014-06-12AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-04-15LATEST SOC15/04/14 STATEMENT OF CAPITAL;GBP 1
2014-04-15AR0113/04/14 FULL LIST
2014-01-17AA03NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY
2014-01-09MISCSECT 519
2013-10-24AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/13
2013-04-30AUDAUDITOR'S RESIGNATION
2013-04-24AR0113/04/13 FULL LIST
2013-03-21TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN EDWARDS
2012-09-04AP01DIRECTOR APPOINTED MR LEE BOTT
2012-07-16AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/12
2012-05-30TM01APPOINTMENT TERMINATED, DIRECTOR LAURENCE LAMBERT
2012-04-16AR0113/04/12 FULL LIST
2012-02-16TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN BROOK
2011-07-07AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/11
2011-04-14AR0113/04/11 FULL LIST
2011-04-14TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT O'HANRAHAN
2011-04-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-04-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-04-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-04-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-03-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-03-28AP01DIRECTOR APPOINTED MR STEVEN EDWARDS
2010-09-24TM01APPOINTMENT TERMINATED, DIRECTOR COLIN TOWERS
2010-06-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/10
2010-06-07AP01DIRECTOR APPOINTED MR PETER RICHARD VAN SMIRREN
2010-04-23AR0113/04/10 FULL LIST
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN TOWERS / 13/04/2010
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JAMES PHILLIPS / 13/04/2010
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE IVOR JOHN LAMBERT / 13/04/2010
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN BROOK / 13/04/2010
2010-03-31TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DUNN
2009-06-24AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09
2009-04-23363aRETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS
2009-01-13AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08
2008-11-07288cDIRECTOR'S CHANGE OF PARTICULARS / MARTIN BROOK / 07/11/2008
2008-06-27403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-04-15363aRETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS
2008-04-02288aDIRECTOR APPOINTED MR PAUL JAMES PHILLIPS
2008-03-15403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-01-08AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07
2007-09-27288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-07-02363sRETURN MADE UP TO 13/04/07; NO CHANGE OF MEMBERS
2007-07-02288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-06-07288bDIRECTOR RESIGNED
2007-01-25AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06
2006-04-26363sRETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
30 - Manufacture of other transport equipment
309 - Manufacture of transport equipment n.e.c.
30990 - Manufacture of other transport equipment n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB1111525 Expired Licenced property: VICTORIA WORKS VICTORIA STREET BINGLEY BD16 2NH;
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB1111525 Expired Licenced property: VICTORIA WORKS VICTORIA STREET BINGLEY BD16 2NH;
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB1111525 Expired Licenced property: VICTORIA WORKS VICTORIA STREET BINGLEY BD16 2NH;

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Resolution2017-10-12
Notices to2017-10-12
Appointmen2017-10-12
Fines / Sanctions
No fines or sanctions have been issued against BRADLEY DOUBLELOCK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-04-07 Satisfied JOHN DAVID SMITH HARTLEY
ALL ASSETS DEBENTURE 2011-03-31 Satisfied RBS INVOICE FINANCE LIMITED
DEBENTURE 2001-04-27 Satisfied YORKSHIRE BANK PLC
LEGAL MORTGAGE 2001-04-27 Satisfied YORKSHIRE BANK PLC
CHATTEL MORTGAGE 2001-04-27 Satisfied YORKSHIRE BANK PLC
GUARANTEE AND DEBENTURE 2001-04-27 Satisfied INDUSTRIAL ESTATES (SCOTLAND) LIMITED
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST AND ON OTHER TRADE DEBTS AND FLOATING CHARGE ON PROCEEDS OF OTHER TRADE DEBTS 2001-04-27 Satisfied YORKSHIRE BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BRADLEY DOUBLELOCK LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by BRADLEY DOUBLELOCK LIMITED

BRADLEY DOUBLELOCK LIMITED has registered 18 patents

GB2318107 , GB2390588 , GB2305985 , GB2417332 , GB2319314 , GB2358446 , GB2317151 , GB2306628 , GB2436319 , GB2429046 , GB2381842 , GB2341163 , GB2339180 , GB2317596 , GB2422582 , GB2457426 , GB2288775 , GB2455290 ,

Domain Names

BRADLEY DOUBLELOCK LIMITED owns 5 domain names.

bdixonbateltd.co.uk   bradleydoublelock.co.uk   bradleyindustries.co.uk   dixonbate.co.uk   shocklink.co.uk  

Trademarks
We have not found any records of BRADLEY DOUBLELOCK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRADLEY DOUBLELOCK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (30990 - Manufacture of other transport equipment n.e.c.) as BRADLEY DOUBLELOCK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BRADLEY DOUBLELOCK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by BRADLEY DOUBLELOCK LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-10-0087169090Parts of trailers, semi-trailers and other vehicles not mechanically propelled, n.e.s. (excl. chassis, bodies and axles)
2016-09-0073269092Articles of iron or steel, open-die forged, n.e.s.
2016-09-0087169090Parts of trailers, semi-trailers and other vehicles not mechanically propelled, n.e.s. (excl. chassis, bodies and axles)
2016-08-0087169090Parts of trailers, semi-trailers and other vehicles not mechanically propelled, n.e.s. (excl. chassis, bodies and axles)
2016-07-0087169090Parts of trailers, semi-trailers and other vehicles not mechanically propelled, n.e.s. (excl. chassis, bodies and axles)
2016-06-0087169090Parts of trailers, semi-trailers and other vehicles not mechanically propelled, n.e.s. (excl. chassis, bodies and axles)
2016-05-0087089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)
2016-04-0084879040Parts of machinery of chapter 84, not intended for a specific purpose, of cast iron, n.e.s.
2016-04-0087161092Trailers and semi-trailers of the caravan type, for housing or camping, of a weight <= 1600 kg
2016-04-0087169090Parts of trailers, semi-trailers and other vehicles not mechanically propelled, n.e.s. (excl. chassis, bodies and axles)
2016-04-0087163950Trailers for the transport of goods, new (excl. self-loading or self-unloading trailers for agricultural purposes, tanker trailers, and trailers designed for the transport of highly radioactive materials)
2016-03-0087081010Bumpers and parts thereof, for the industrial assembly of motor cars and other motor vehicles principally designed for the transport of persons, vehicles for the transport of goods with compression-ignition internal combustion piston engine "diesel or semi-diesel engine" of a cylinder capacity <= 2.500 cm³ or with spark-ignition internal piston engine of a cylinder capacity <= 2.800 cm³ and special purpose motor vehicles of heading 8705, n.e.s.
2016-03-0087089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)
2016-03-0087169090Parts of trailers, semi-trailers and other vehicles not mechanically propelled, n.e.s. (excl. chassis, bodies and axles)
2016-02-0087169090Parts of trailers, semi-trailers and other vehicles not mechanically propelled, n.e.s. (excl. chassis, bodies and axles)
2016-01-0087169090Parts of trailers, semi-trailers and other vehicles not mechanically propelled, n.e.s. (excl. chassis, bodies and axles)
2015-12-0087169090Parts of trailers, semi-trailers and other vehicles not mechanically propelled, n.e.s. (excl. chassis, bodies and axles)
2015-11-0087169090Parts of trailers, semi-trailers and other vehicles not mechanically propelled, n.e.s. (excl. chassis, bodies and axles)
2015-10-0087169090Parts of trailers, semi-trailers and other vehicles not mechanically propelled, n.e.s. (excl. chassis, bodies and axles)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeResolution
Defending partyBRADLEY DOUBLELOCK LIMITED Event Date2017-10-12
 
Initiating party Event TypeNotices to
Defending partyBRADLEY DOUBLELOCK LIMITED Event Date2017-10-12
 
Initiating party Event TypeAppointmen
Defending partyBRADLEY DOUBLELOCK LIMITED Event Date2017-10-12
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRADLEY DOUBLELOCK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BRADLEY DOUBLELOCK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.