Company NameBradgate Developments (Wickford) Limited
Company StatusActive
Company Number05321400
CategoryPrivate Limited Company
Incorporation Date24 December 2004(19 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Robert Elliot Harold Chaplin
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2005(1 month, 3 weeks after company formation)
Appointment Duration19 years, 2 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address9 Eastwood Road
Leigh On Sea
Essex
SS9 3AJ
Director NameMr Glen Edmund Charters
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2005(1 month, 3 weeks after company formation)
Appointment Duration19 years, 2 months
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address15 Hanyards Lane
Cuffley
Hertfordshire
EN6 4AT
Director NameMr Robert Anthony McEneaney
Date of BirthMay 1957 (Born 67 years ago)
NationalityIrish
StatusCurrent
Appointed15 February 2005(1 month, 3 weeks after company formation)
Appointment Duration19 years, 2 months
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address23 Galley Lane
Barnet
Hertfordshire
EN5 4AR
Director NameMr Andrew Ride
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2005(1 month, 3 weeks after company formation)
Appointment Duration19 years, 2 months
RoleGarage Manager
Country of ResidenceEngland
Correspondence AddressPonders Runwell Road
Wickford
Essex
SS11 7QJ
Director NameMr Matthew Ride
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2005(1 month, 3 weeks after company formation)
Appointment Duration19 years, 2 months
RoleGarage Manager
Country of ResidenceUnited Kingdom
Correspondence Address12 Station Court Station Approach
Wickford
Essex
SS11 7AT
Director NameMr Raymond Anthony Ride
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2005(1 month, 3 weeks after company formation)
Appointment Duration19 years, 2 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressPonders
Runwell Road Runwell
Wickford
Essex
SS11 7QJ
Secretary NameMr Robert Elliot Harold Chaplin
NationalityBritish
StatusCurrent
Appointed15 February 2005(1 month, 3 weeks after company formation)
Appointment Duration19 years, 2 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address9 Eastwood Road
Leigh On Sea
Essex
SS9 3AJ
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed24 December 2004(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed24 December 2004(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Telephone020 84493643
Telephone regionLondon

Location

Registered Address12 Station Court Station Approach
Wickford
Essex
SS11 7AT
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford North
Built Up AreaBasildon
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2.5k at £1Glen Edmund Charters
25.00%
Ordinary
2.5k at £1Robert Anthony Mceneaney
25.00%
Ordinary
1.3k at £1Andrew Ride
12.50%
Ordinary
1.3k at £1Matthew Ride
12.50%
Ordinary
1.3k at £1Raymond Anthony Ride
12.50%
Ordinary
1.3k at £1Robert Elliot Harold Chaplin
12.50%
Ordinary

Financials

Year2014
Net Worth-£326,287
Cash£742
Current Liabilities£966,016

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return24 December 2023 (4 months ago)
Next Return Due7 January 2025 (8 months, 2 weeks from now)

Charges

15 June 2009Delivered on: 17 June 2009
Persons entitled: The Governor & Company of the Bank of Ireland

Classification: Charge on deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A/C no. 24798803 opened in the name of bradgate developments (wickford) LTD with the bank and all rights in relation to such account.
Outstanding
5 June 2007Delivered on: 13 June 2007
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Acc/no 64933221 and all rights in relation to such account.
Outstanding
21 March 2007Delivered on: 29 March 2007
Persons entitled: The Governor and Company of the Bank of Ireland

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
21 March 2007Delivered on: 29 March 2007
Persons entitled: The Governor and Company of the Bank of Ireland

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 land k/a 29 lower southend road basildon essex t/no EX203860, part of southend road service centre basildon essex t/no EX25234, land on the north side of lower southend road wickford essex t/no EX775600. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

24 December 2020Confirmation statement made on 24 December 2020 with updates (4 pages)
29 June 2020Micro company accounts made up to 31 December 2019 (5 pages)
2 January 2020Confirmation statement made on 24 December 2019 with updates (4 pages)
23 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
24 December 2018Confirmation statement made on 24 December 2018 with updates (4 pages)
31 July 2018Micro company accounts made up to 31 December 2017 (5 pages)
11 January 2018Confirmation statement made on 24 December 2017 with updates (4 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
12 January 2017Confirmation statement made on 24 December 2016 with updates (5 pages)
12 January 2017Confirmation statement made on 24 December 2016 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
5 January 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 10,000
(10 pages)
5 January 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 10,000
(10 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
9 January 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 10,000
(10 pages)
9 January 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 10,000
(10 pages)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
16 January 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 10,000
(10 pages)
16 January 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 10,000
(10 pages)
21 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
21 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
5 February 2013Annual return made up to 24 December 2012 with a full list of shareholders (10 pages)
5 February 2013Annual return made up to 24 December 2012 with a full list of shareholders (10 pages)
30 November 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
30 November 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
17 January 2012Annual return made up to 24 December 2011 with a full list of shareholders (10 pages)
17 January 2012Annual return made up to 24 December 2011 with a full list of shareholders (10 pages)
16 January 2012Director's details changed for Matthew Ride on 5 December 2011 (2 pages)
16 January 2012Director's details changed for Matthew Ride on 5 December 2011 (2 pages)
16 January 2012Director's details changed for Matthew Ride on 5 December 2011 (2 pages)
28 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
28 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
25 January 2011Annual return made up to 24 December 2010 with a full list of shareholders (10 pages)
25 January 2011Annual return made up to 24 December 2010 with a full list of shareholders (10 pages)
12 January 2011Compulsory strike-off action has been discontinued (1 page)
12 January 2011Compulsory strike-off action has been discontinued (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
4 January 2011Accounts for a small company made up to 31 December 2009 (9 pages)
4 January 2011Accounts for a small company made up to 31 December 2009 (9 pages)
4 January 2010Annual return made up to 24 December 2009 with a full list of shareholders (8 pages)
4 January 2010Annual return made up to 24 December 2009 with a full list of shareholders (8 pages)
27 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
27 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
17 June 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
17 June 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
5 February 2009Total exemption small company accounts made up to 31 December 2007 (6 pages)
5 February 2009Total exemption small company accounts made up to 31 December 2007 (6 pages)
12 January 2009Return made up to 24/12/08; full list of members (6 pages)
12 January 2009Return made up to 24/12/08; full list of members (6 pages)
18 July 2008Total exemption full accounts made up to 31 December 2006 (9 pages)
18 July 2008Total exemption full accounts made up to 31 December 2006 (9 pages)
25 January 2008Return made up to 24/12/07; full list of members (4 pages)
25 January 2008Return made up to 24/12/07; full list of members (4 pages)
13 June 2007Particulars of mortgage/charge (3 pages)
13 June 2007Particulars of mortgage/charge (3 pages)
29 March 2007Particulars of mortgage/charge (5 pages)
29 March 2007Particulars of mortgage/charge (5 pages)
29 March 2007Particulars of mortgage/charge (4 pages)
29 March 2007Particulars of mortgage/charge (4 pages)
26 January 2007Return made up to 24/12/06; full list of members (10 pages)
26 January 2007Return made up to 24/12/06; full list of members (10 pages)
30 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
30 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
27 January 2006Return made up to 24/12/05; full list of members (9 pages)
27 January 2006Return made up to 24/12/05; full list of members (9 pages)
9 March 2005Ad 15/02/05--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
9 March 2005Ad 15/02/05--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
9 March 2005Ad 15/02/05--------- £ si 5000@1=5000 £ ic 5000/10000 (2 pages)
9 March 2005Ad 15/02/05--------- £ si 5000@1=5000 £ ic 5000/10000 (2 pages)
24 February 2005New director appointed (2 pages)
24 February 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 February 2005New director appointed (2 pages)
24 February 2005New director appointed (2 pages)
24 February 2005Director resigned (1 page)
24 February 2005New director appointed (2 pages)
24 February 2005New director appointed (2 pages)
24 February 2005New director appointed (2 pages)
24 February 2005Secretary resigned (1 page)
24 February 2005New secretary appointed;new director appointed (2 pages)
24 February 2005£ nc 1000/10000 24/12/04 (1 page)
24 February 2005Registered office changed on 24/02/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
24 February 2005New director appointed (2 pages)
24 February 2005New director appointed (2 pages)
24 February 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 February 2005New secretary appointed;new director appointed (2 pages)
24 February 2005Secretary resigned (1 page)
24 February 2005£ nc 1000/10000 24/12/04 (1 page)
24 February 2005Registered office changed on 24/02/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
24 February 2005New director appointed (2 pages)
24 February 2005New director appointed (2 pages)
24 February 2005Director resigned (1 page)
24 December 2004Incorporation (16 pages)
24 December 2004Incorporation (16 pages)