This company is commonly known as W.h. Brading & Son Ltd. The company was founded 43 years ago and was given the registration number 01548859. The firm's registered office is in COWES. You can find them at 30-32 Somerton Industrial Park, Somerton, Cowes, Isle Of Wight. This company's SIC code is 43999 - Other specialised construction activities n.e.c..
Name | : | W.H. BRADING & SON LTD |
---|---|---|
Company Number | : | 01548859 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 March 1981 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 30-32 Somerton Industrial Park, Somerton, Cowes, Isle Of Wight, PO31 8PA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Staddlestones, Hamstead Road, Cranmore, Yarmouth, United Kingdom, PO41 0YB | Secretary | 01 April 2000 | Active |
30-32 Somerton Industrial Park, Somerton, Cowes, England, PO31 8PA | Director | 03 December 2001 | Active |
La Reille, Mill Lane, Yafford, Newport, United Kingdom, PO30 3LH | Director | 01 February 2000 | Active |
Staddlestones, Hamstead Road, Cranmore, Yarmouth, United Kingdom, PO41 0YB | Director | 03 December 2001 | Active |
The Laurel House Beechwood Crescent, Chandlers Ford, Eastleigh, SO53 5PA | Secretary | 28 September 1995 | Active |
Marteena Cottage, Main Road, Chillerton, Newport, PO30 3ER | Secretary | 24 September 1999 | Active |
28 Verwood Drive, Binstead, PO33 3SP | Secretary | 19 August 1996 | Active |
Linden House 12 Trelawny Way, Bembridge, PO35 5YE | Secretary | - | Active |
Springtide Springvale Road, Seaview, PO34 5AW | Director | - | Active |
39 Gordon Road, Cowes, PO31 7SL | Director | - | Active |
3 Warblington Avenue, Warblington, Havant, PO9 2SD | Director | - | Active |
Linden House 12 Trelawny Way, Bembridge, PO35 5YE | Director | - | Active |
Mrs Teena Katie Hibberd | ||
Notified on | : | 01 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1969 |
Nationality | : | British |
Address | : | 30-32 Somerton Industrial Park, Cowes, PO31 8PA |
Nature of control | : |
|
Mr Roger James Hibberd | ||
Notified on | : | 01 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1965 |
Nationality | : | British |
Address | : | 30-32 Somerton Industrial Park, Cowes, PO31 8PA |
Nature of control | : |
|
Mr Alan Frank Hibberd | ||
Notified on | : | 01 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1967 |
Nationality | : | British |
Address | : | 30-32 Somerton Industrial Park, Cowes, PO31 8PA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-12 | Officers | Change person director company with change date. | Download |
2019-07-11 | Persons with significant control | Change to a person with significant control. | Download |
2019-07-11 | Officers | Change person director company with change date. | Download |
2019-07-11 | Officers | Change person director company with change date. | Download |
2019-01-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-01-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-12-08 | Confirmation statement | Confirmation statement with updates. | Download |
2015-12-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-03 | Officers | Change person director company with change date. | Download |
2015-04-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-12-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.