Company NameBradley & Todd Limited
Company StatusDissolved
Company Number00411220
CategoryPrivate Limited Company
Incorporation Date23 May 1946(77 years, 11 months ago)
Previous NameDouglas Williams Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials

Directors

Director NameStuart John Axon
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(45 years, 7 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Executive
Correspondence Address3 Highwood
Driffield
East Yorkshire
YO25 7YX
Director NameJudith Mary Bradley
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(45 years, 7 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Executive
Correspondence Address'Oregon' Avenue Road
Cobham
Surrey
KT11 3HW
Director NamePaul Johnson Burton
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(45 years, 7 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Executive
Correspondence AddressDorothy House Harland Way
Cottingham
East Yorkshire
HU16 5TA
Director NameGeorge William Todd
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(45 years, 7 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Executive
Correspondence Address256 West Ella Road
West Ella
Hull
East Yorkshire
HU10 7SF
Director NameJennifer Todd
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(45 years, 7 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Executive
Correspondence Address256 West Ella Road
West Ella
Hull
East Yorkshire
HU10 7SF
Secretary NameGeorge William Todd
NationalityBritish
StatusCurrent
Appointed31 December 1991(45 years, 7 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address256 West Ella Road
West Ella
Hull
East Yorkshire
HU10 7SF

Location

Registered AddressMaclaren House
Skerne Road
Driffield
East Yorkshire
YO25 6PN
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishDriffield
WardDriffield and Rural
Built Up AreaDriffield

Financials

Year2014
Gross Profit-£156
Net Worth£1,382,435
Cash£1,626,027
Current Liabilities£253,522

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryMedium
Accounts Year End31 March

Filing History

24 March 2004Dissolved (1 page)
24 December 2003Return of final meeting in a members' voluntary winding up (4 pages)
2 September 2003Liquidators statement of receipts and payments (6 pages)
27 February 2003Liquidators statement of receipts and payments (5 pages)
3 September 2002Liquidators statement of receipts and payments (5 pages)
27 February 2002Liquidators statement of receipts and payments (8 pages)
28 February 2001Registered office changed on 28/02/01 from: 8 waterside park livingstone road hessle hull east yorkshire HU13 0EN (1 page)
26 February 2001Declaration of solvency (3 pages)
26 February 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
26 February 2001Appointment of a voluntary liquidator (1 page)
16 February 2001Accounts for a medium company made up to 31 March 2000 (15 pages)
17 January 2001Return made up to 31/12/00; full list of members (10 pages)
21 June 2000Accounts for a medium company made up to 31 March 1999 (16 pages)
4 January 2000Return made up to 31/12/99; full list of members (10 pages)
3 February 1999Return made up to 31/12/98; full list of members (8 pages)
23 December 1998Accounts for a medium company made up to 31 March 1998 (17 pages)
17 December 1998Registered office changed on 17/12/98 from: barmston road swinemoor lane beverley east yorjshire HU17 ola (1 page)
16 December 1998Company name changed douglas williams LIMITED\certificate issued on 17/12/98 (2 pages)
3 December 1998Declaration of satisfaction of mortgage/charge (1 page)
3 December 1998Declaration of satisfaction of mortgage/charge (1 page)
3 December 1998Declaration of satisfaction of mortgage/charge (1 page)
5 February 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
3 February 1998Accounts for a medium company made up to 31 March 1997 (19 pages)
25 March 1997Accounts for a medium company made up to 31 March 1996 (18 pages)
2 February 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 02/02/97
(8 pages)
4 February 1996Return made up to 31/12/95; full list of members (8 pages)
2 February 1996Accounts for a medium company made up to 31 March 1995 (17 pages)