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

BRADFORD & BINGLEY LIMITED

THE WATERFRONT, SALTS MILL ROAD, SHIPLEY, BD17 7EZ,
Company Registration Number
03938288
Private Limited Company
Active

Company Overview

About Bradford & Bingley Ltd
BRADFORD & BINGLEY LIMITED was founded on 2000-02-28 and has its registered office in Shipley. The organisation's status is listed as "Active". Bradford & Bingley Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
BRADFORD & BINGLEY LIMITED
 
Legal Registered Office
THE WATERFRONT
SALTS MILL ROAD
SHIPLEY
BD17 7EZ
Other companies in BD16
 
Filing Information
Company Number 03938288
Company ID Number 03938288
Date formed 2000-02-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 28/02/2016
Return next due 28/03/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB287371034  
Last Datalog update: 2024-04-06 20:16:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRADFORD & BINGLEY 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 BRADFORD & BINGLEY LIMITED
The following companies were found which have the same name as BRADFORD & BINGLEY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BRADFORD & BINGLEY C.O.S. LIMITED CROFT ROAD CROSSFLATTS BINGLEY WEST YORKSHIRE BD16 2UA Dissolved Company formed on the 1991-02-18
BRADFORD & BINGLEY CAPITAL FUNDING II L.P. 30 RIDGEWAY STREET DOUGLAS ISLE OF MAN IM1 1TA Active Company formed on the 2005-03-21
BRADFORD & BINGLEY COVERED BONDS LLP 40A STATION ROAD UPMINISTER ESSEX RM1 2TR Dissolved Company formed on the 2004-01-23
BRADFORD & BINGLEY DORMANT 15 LIMITED 20 FREDERICK STREET EDINBURGH EDINBURGH EH2 2JR Dissolved Company formed on the 1978-05-17
BRADFORD & BINGLEY FUNDING NO 1 LIMITED CROFT ROAD CROSSFLATS BINGLEY WEST YORKSHIRE BD16 2UA Dissolved Company formed on the 2003-08-15
BRADFORD & BINGLEY FUNDING NO 3 LIMITED CROFT ROAD CROSSFLATTS BINGLEY WEST YORKSHIRE BD16 2UA Dissolved Company formed on the 2004-04-16
BRADFORD & BINGLEY FUNDING NO 5 LIMITED CROFT ROAD CROSSFLATTS BINGLEY WEST YORKSHIRE BD16 2UA Dissolved Company formed on the 2007-07-11
BRADFORD & BINGLEY HOMELOANS LIMITED THE WATERFRONT SALTS MILL ROAD SHIPLEY BD17 7EZ Active Company formed on the 1989-07-18
BRADFORD & BINGLEY INVESTMENTS THE WATERFRONT SALTS MILL ROAD SHIPLEY BD17 7EZ Active Company formed on the 1997-03-03
BRADFORD & BINGLEY MORTGAGE MANAGEMENT LIMITED THE WATERFRONT SALTS MILL ROAD SHIPLEY BD17 7EZ Active Company formed on the 1989-07-18
BRADFORD & BINGLEY NOMINEES LIMITED CROFT ROAD CROSSFLATTS BINGLEY WEST YORKSHIRE BD16 2UA Dissolved Company formed on the 1986-10-30
BRADFORD & BINGLEY PENSIONS LIMITED ISIO GROUP 9TH FLOOR LDN:W, 3 NOBLE STREET LONDON EC2V 7EE Active Company formed on the 1967-06-22
BRADFORD & BINGLEY PROPERTIES (NO.3) LIMITED CROFT ROAD CROSSFLATTS BINGLEY WEST YORKSHIRE BD16 2UA Dissolved Company formed on the 1988-06-20
BRADFORD & BINGLEY QUEST LIMITED CROFT ROAD CROSSFLATTS BINGLEY WEST YORKSHIRE BD16 2UA Dissolved Company formed on the 1995-07-13
BRADFORD & BINGLEY TREASURY SERVICES (IRELAND) KPMG LLP 1 THE EMBANKMENT NEVILLE STREE LEEDS WEST YORKSHIRE LS1 4DW Dissolved Company formed on the 1988-06-20
BRADFORD & BINGLEY WAREHOUSING FINANCE NO. 1A LIMITED 35 GREAT ST. HELEN'S LONDON EC3A 6AP Dissolved Company formed on the 2008-03-20
BRADFORD & BINGLEY WAREHOUSING FINANCE NO. 1B LIMITED 35 GREAT ST. HELEN'S LONDON EC3A 6AP Dissolved Company formed on the 2008-03-20
BRADFORD & BINGLEY WAREHOUSING NO. 1 LLP LEVEL 14 THE SHARD 32 LONDON BRIDGE STREET LONDON SE1 9SG Dissolved Company formed on the 2008-03-20
Bradford & Bingley Inc. Delaware Unknown

Company Officers of BRADFORD & BINGLEY LIMITED

Current Directors
Officer Role Date Appointed
JOHN GORNALL
Company Secretary 2014-06-30
IAN JOHN HARES
Director 2014-07-08
SUSAN CAROL LANGLEY
Director 2010-10-01
BRENDAN PAUL MCDONAGH
Director 2016-04-04
KEITH CHARLES WILLIAM MORGAN
Director 2010-10-01
BRENDAN JOHN RUSSELL
Director 2017-06-27
JOHN HARTLEY TATTERSALL
Director 2010-04-01
HOLGER RANDOLPH VIETEN
Director 2018-07-31
Previous Officers
Officer Role Date Appointed Date Resigned
PETER JOHN NORTON
Director 2017-04-06 2018-07-03
MICHAEL DONAL BUCKLEY
Director 2007-07-26 2017-06-27
DAVID BENJAMIN LUNN
Director 2014-11-20 2017-02-28
MICHAEL KENT ATKINSON
Director 2010-10-01 2016-06-05
RICHARD LEE BANKS
Director 2009-05-01 2016-06-05
CHRISTOPHER NEWTON FOX
Director 2013-09-20 2014-11-20
PAUL MARTIN HOPKINSON
Company Secretary 2006-04-30 2014-06-30
PHILLIP ALEXANDER MCLELLAND
Director 2011-07-01 2013-11-25
HENRY JAMES O'NEIL
Director 2012-06-28 2013-09-20
ROBERT JOHN DAVIES
Director 2010-10-01 2010-12-31
ROGER DAVID HATTAM
Director 2007-05-01 2009-06-30
IAN MICHAEL CHESHIRE
Director 2003-08-08 2008-11-14
NICHOLAS JOHN COSH
Director 2000-04-17 2008-11-14
RODERICK DAVID KENT
Director 2002-09-24 2008-11-14
STEVEN JOHN CRAWSHAW
Director 2002-01-02 2008-05-31
ROBERT STEWART DICKIE
Director 2003-08-08 2008-04-21
GEORGE EDWIN COX
Director 2000-04-17 2007-12-31
CHRISTOPHER DONALD GILLESPIE
Director 2005-09-26 2007-05-01
ALAN FORBES SHANKLEY
Company Secretary 2002-02-28 2006-04-30
IAN STUART DARBY
Director 2003-08-08 2004-08-06
DEREK TREVOR LEWIS
Director 2000-04-17 2003-12-31
DIANA JEAN COURTNEY
Director 2000-04-17 2003-04-30
KEITH RICHARD GREENOUGH
Director 2000-04-17 2002-12-31
JACK LINDSAY MACKINLAY
Director 2000-04-17 2002-10-31
KEVIN MCGUINNESS
Company Secretary 2000-02-28 2002-02-28
PETER FLESHER
Director 2000-04-17 2002-02-28
KEVIN MCGUINNESS
Director 2000-02-28 2002-02-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN JOHN HARES F.F.M. LIMITED Director 2017-01-04 CURRENT 1989-06-23 Active - Proposal to Strike off
IAN JOHN HARES UKAR CORPORATE SERVICES LIMITED Director 2016-05-11 CURRENT 2013-06-20 Liquidation
IAN JOHN HARES NRAM LIMITED Director 2015-06-24 CURRENT 2015-06-24 Active
IAN JOHN HARES NRAM (NO.2) LIMITED Director 2014-07-30 CURRENT 1987-11-10 Active
IAN JOHN HARES UK ASSET RESOLUTION LIMITED Director 2014-07-08 CURRENT 2010-07-01 Active
IAN JOHN HARES AIRE VALLEY FUNDING 3 PLC Director 2013-12-01 CURRENT 2004-06-15 Dissolved 2016-04-12
IAN JOHN HARES AIRE VALLEY WAREHOUSING 1 LIMITED Director 2013-12-01 CURRENT 2004-12-29 Dissolved 2016-10-19
IAN JOHN HARES AIRE VALLEY WAREHOUSING 2 LIMITED Director 2013-12-01 CURRENT 2004-12-29 Dissolved 2016-10-21
IAN JOHN HARES AIRE VALLEY WAREHOUSING 3 LIMITED Director 2013-12-01 CURRENT 2006-11-30 Dissolved 2016-10-21
IAN JOHN HARES NORTHERN ROCK (ASSET MANAGEMENT) LIMITED Director 2013-11-30 CURRENT 2013-08-19 Active - Proposal to Strike off
IAN JOHN HARES BRADFORD & BINGLEY FUNDING NO 1 LIMITED Director 2013-11-25 CURRENT 2003-08-15 Dissolved 2015-02-24
IAN JOHN HARES NRAM CONSTRUCTION SERVICES LTD Director 2013-11-25 CURRENT 2000-11-27 Dissolved 2015-02-24
IAN JOHN HARES BRADFORD & BINGLEY FUNDING NO 3 LIMITED Director 2013-11-25 CURRENT 2004-04-16 Dissolved 2015-02-24
IAN JOHN HARES NRAM TRAFFIC MANAGEMENT LIMITED Director 2013-11-25 CURRENT 1994-02-16 Dissolved 2015-02-24
IAN JOHN HARES BRADFORD & BINGLEY FUNDING NO 5 LIMITED Director 2013-11-25 CURRENT 2007-07-11 Dissolved 2015-02-24
IAN JOHN HARES S.M.N.E. LIMITED Director 2013-11-25 CURRENT 1988-09-14 Dissolved 2015-03-10
IAN JOHN HARES MNE LIMITED Director 2013-11-25 CURRENT 1990-05-21 Dissolved 2015-03-10
IAN JOHN HARES FINANCE FOR MORTGAGES LIMITED Director 2013-11-25 CURRENT 1988-02-11 Active
IAN JOHN HARES SCOTLIFE HOME LOANS (NO.2) LIMITED Director 2013-11-25 CURRENT 1988-02-11 Active
IAN JOHN HARES MORTGAGE EXPRESS HOLDINGS Director 2013-11-25 CURRENT 1989-08-10 Dissolved 2018-07-31
IAN JOHN HARES NRAM HOMES LIMITED Director 2013-11-25 CURRENT 1988-10-17 Active
IAN JOHN HARES MORTGAGE EXPRESS Director 2013-11-25 CURRENT 1989-07-18 Active
IAN JOHN HARES HERON'S REACH DEVELOPMENTS LIMITED Director 2013-11-25 CURRENT 1990-11-01 Liquidation
IAN JOHN HARES SILHOUETTE MORTGAGES LIMITED Director 2013-11-25 CURRENT 1989-03-07 Active
IAN JOHN HARES MORTGAGE EXPRESS (NO. 2) Director 2013-11-25 CURRENT 1966-11-10 Active
IAN JOHN HARES HSMS Director 2013-11-25 CURRENT 1974-12-05 Active
IAN JOHN HARES BRADFORD & BINGLEY INVESTMENTS Director 2013-11-25 CURRENT 1997-03-03 Active
SUSAN CAROL LANGLEY MACMILLAN CANCER SUPPORT Director 2017-07-19 CURRENT 1989-06-30 Active
SUSAN CAROL LANGLEY INTUERI LTD Director 2013-09-12 CURRENT 2013-09-12 Liquidation
SUSAN CAROL LANGLEY UK ASSET RESOLUTION LIMITED Director 2010-10-01 CURRENT 2010-07-01 Active
BRENDAN PAUL MCDONAGH PEAL CAPITAL PARTNERS UK LIMITED Director 2017-11-27 CURRENT 2014-04-14 Active
BRENDAN PAUL MCDONAGH NRAM LIMITED Director 2016-06-06 CURRENT 2015-06-24 Active
BRENDAN PAUL MCDONAGH UK ASSET RESOLUTION LIMITED Director 2016-04-04 CURRENT 2010-07-01 Active
KEITH CHARLES WILLIAM MORGAN BBB PATIENT CAPITAL HOLDINGS LIMITED Director 2018-03-22 CURRENT 2018-03-22 Active
KEITH CHARLES WILLIAM MORGAN BRITISH PATIENT CAPITAL LIMITED Director 2018-03-22 CURRENT 2018-03-22 Active
KEITH CHARLES WILLIAM MORGAN CORNWALL AND ISLES OF SCILLY INVESTMENTS LIMITED Director 2018-02-23 CURRENT 2017-05-31 Active
KEITH CHARLES WILLIAM MORGAN EAST MIDLANDS EARLY GROWTH FUND LIMITED Director 2017-08-04 CURRENT 2006-08-25 Active
KEITH CHARLES WILLIAM MORGAN THE START-UP LOANS COMPANY Director 2017-04-01 CURRENT 2012-06-25 Active
KEITH CHARLES WILLIAM MORGAN MIDLANDS ENGINE INVESTMENTS LIMITED Director 2016-11-18 CURRENT 2016-03-03 Active
KEITH CHARLES WILLIAM MORGAN NORTHERN POWERHOUSE INVESTMENTS LIMITED Director 2016-09-28 CURRENT 2015-11-26 Active
KEITH CHARLES WILLIAM MORGAN NRAM LIMITED Director 2016-03-21 CURRENT 2015-06-24 Active
KEITH CHARLES WILLIAM MORGAN BRITISH BUSINESS ASPIRE HOLDCO LTD Director 2014-10-14 CURRENT 2014-10-14 Active
KEITH CHARLES WILLIAM MORGAN BRITISH BUSINESS FINANCIAL SERVICES LTD Director 2014-08-13 CURRENT 2014-08-13 Active
KEITH CHARLES WILLIAM MORGAN BRITISH BUSINESS FINANCE LTD Director 2014-07-23 CURRENT 2014-06-18 Active
KEITH CHARLES WILLIAM MORGAN BRITISH BUSINESS INVESTMENTS LTD Director 2014-07-23 CURRENT 2014-06-18 Active
KEITH CHARLES WILLIAM MORGAN BRITISH BUSINESS BANK PLC Director 2013-12-10 CURRENT 2013-07-18 Active
KEITH CHARLES WILLIAM MORGAN CAPITAL FOR ENTERPRISE LIMITED Director 2013-10-02 CURRENT 2007-03-22 Active - Proposal to Strike off
KEITH CHARLES WILLIAM MORGAN CAPITAL FOR ENTERPRISE FUND MANAGERS LIMITED Director 2013-10-02 CURRENT 2009-02-20 Active - Proposal to Strike off
KEITH CHARLES WILLIAM MORGAN UK ASSET RESOLUTION LIMITED Director 2010-10-01 CURRENT 2010-07-01 Active
BRENDAN JOHN RUSSELL UK ASSET RESOLUTION LIMITED Director 2017-06-27 CURRENT 2010-07-01 Active
BRENDAN JOHN RUSSELL NRAM LIMITED Director 2017-06-27 CURRENT 2015-06-24 Active
BRENDAN JOHN RUSSELL OAKHILL PARTNERS LIMITED Director 2014-11-27 CURRENT 2014-11-27 Dissolved 2018-05-15
JOHN HARTLEY TATTERSALL NRAM LIMITED Director 2016-03-21 CURRENT 2015-06-24 Active
JOHN HARTLEY TATTERSALL UK ASSET RESOLUTION LIMITED Director 2010-10-01 CURRENT 2010-07-01 Active
HOLGER RANDOLPH VIETEN NRAM LIMITED Director 2018-07-31 CURRENT 2015-06-24 Active
HOLGER RANDOLPH VIETEN HR VIETEN LTD Director 2016-11-11 CURRENT 2016-11-11 Active

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
2024-03-26CONFIRMATION STATEMENT MADE ON 25/03/24, WITH NO UPDATES
2023-12-08GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-03-27CONFIRMATION STATEMENT MADE ON 25/03/23, WITH UPDATES
2023-03-27CONFIRMATION STATEMENT MADE ON 25/03/23, WITH UPDATES
2022-10-13GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-10-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-03-30CS01CONFIRMATION STATEMENT MADE ON 25/03/22, WITH UPDATES
2022-01-06Director's details changed for Mr Mark Wouldhave on 2021-08-01
2022-01-06Director's details changed for Mr Mark Wouldhave on 2021-08-01
2022-01-06CH01Director's details changed for Mr Mark Wouldhave on 2021-08-01
2022-01-05Director's details changed for Mr Martin Andrew Scott on 2022-01-04
2022-01-05Director's details changed for Mr Matthew Gilmour on 2022-01-04
2022-01-05Director's details changed for Mr Brendan John Russell on 2022-01-04
2022-01-05Director's details changed for Mr Brendan Paul Mcdonagh on 2022-01-04
2022-01-05Director's details changed for Mr Mark Wouldhave on 2022-01-04
2022-01-05SECRETARY'S DETAILS CHNAGED FOR MRS CLAIRE LOUISE CRAIGIE on 2022-01-04
2022-01-05CH03SECRETARY'S DETAILS CHNAGED FOR MRS CLAIRE LOUISE CRAIGIE on 2022-01-04
2022-01-05CH01Director's details changed for Mr Martin Andrew Scott on 2022-01-04
2022-01-04REGISTERED OFFICE CHANGED ON 04/01/22 FROM Croft Road Crossflatts Bingley West Yorkshire BD16 2UA
2022-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/22 FROM Croft Road Crossflatts Bingley West Yorkshire BD16 2UA
2021-12-17Memorandum articles filed
2021-12-17Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2021-12-17RES01ADOPT ARTICLES 17/12/21
2021-12-17MEM/ARTSARTICLES OF ASSOCIATION
2021-11-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY ALEXANDER YOSELOFF
2021-11-06PSC07CESSATION OF UK ASSET RESOLUTION LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-11-06PSC07CESSATION OF UK ASSET RESOLUTION LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-11-03SH19Statement of capital on 2021-11-03 GBP 1,000
2021-11-03CAP-SSSolvency Statement dated 01/11/21
2021-11-03SH20Statement by Directors
2021-11-03RES06Resolutions passed:
  • Resolution of reduction in issued share capital
  • Cancel share prem a/c and capital redemption reserve 01/11/2021
2021-11-02SH0101/11/21 STATEMENT OF CAPITAL GBP 361336193.75
2021-11-01TM01APPOINTMENT TERMINATED, DIRECTOR KEITH CHARLES WILLIAM MORGAN
2021-11-01AP01DIRECTOR APPOINTED MR MATTHEW GILMOUR
2021-10-04RES02Resolutions passed:
  • Resolution of re-registration
2021-10-04MARRe-registration of memorandum and articles of association
2021-10-04CERT10Certificate of re-registration from Public Limited Company to Private
2021-10-04RR02Re-registration from a public company to a private limited company
2021-09-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-04-09AP01DIRECTOR APPOINTED MR MARK WOULDHAVE
2021-03-25CS01CONFIRMATION STATEMENT MADE ON 25/03/21, WITH NO UPDATES
2021-03-13RES13Resolutions passed:
  • The transaction referred to as project jupiter is approved. 23/02/2021
2021-01-12AP03Appointment of Mrs Claire Louise Craigie as company secretary on 2021-01-01
2021-01-12TM02Termination of appointment of John Gornall on 2021-01-01
2020-08-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2020-08-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-03-02CS01CONFIRMATION STATEMENT MADE ON 02/03/20, WITH NO UPDATES
2020-01-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-07-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-03-06CS01CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES
2018-08-10RES01ADOPT ARTICLES 10/08/18
2018-08-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-08-01AP01DIRECTOR APPOINTED MR HOLGER RANDOLPH VIETEN
2018-07-03TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHN NORTON
2018-04-09PSC02Notification of Uk Government Investments Limited as a person with significant control on 2018-04-09
2018-04-09PSC07CESSATION OF UK FINANCIAL INVESTMENTS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-03-13LATEST SOC13/03/18 STATEMENT OF CAPITAL;GBP 361336193.5
2018-03-13CS01CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES
2017-08-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-06-28AP01DIRECTOR APPOINTED MR BRENDAN JOHN RUSSELL
2017-06-28TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DONAL BUCKLEY
2017-04-10AP01DIRECTOR APPOINTED MR. PETER JOHN NORTON
2017-03-15LATEST SOC15/03/17 STATEMENT OF CAPITAL;GBP 361336193.5
2017-03-15CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2017-03-15CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2017-03-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BENJAMIN LUNN
2017-01-16CH01Director's details changed for Mr Brendan Paul Mcdonagh on 2017-01-12
2016-09-15AUDAUDITOR'S RESIGNATION
2016-07-27TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ALAN PYM
2016-06-30CH01Director's details changed for Mr Ian John Hares on 2014-07-08
2016-06-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-06-06TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BANKS
2016-06-06TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ATKINSON
2016-04-08AP01DIRECTOR APPOINTED MR BRENDAN PAUL MCDONAGH
2016-03-22LATEST SOC22/03/16 STATEMENT OF CAPITAL;GBP 361336193.5
2016-03-22AR0128/02/16 ANNUAL RETURN FULL LIST
2015-07-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-03-20LATEST SOC20/03/15 STATEMENT OF CAPITAL;GBP 361336193.5
2015-03-20AR0128/02/15 ANNUAL RETURN FULL LIST
2014-11-28AP01DIRECTOR APPOINTED MR DAVID BENJAMIN LUNN
2014-11-28TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FOX
2014-08-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-07-09AP01DIRECTOR APPOINTED MR IAN JOHN HARES
2014-06-30TM02APPOINTMENT TERMINATED, SECRETARY PAUL HOPKINSON
2014-06-30AP03SECRETARY APPOINTED MR JOHN GORNALL
2014-03-10LATEST SOC10/03/14 STATEMENT OF CAPITAL;GBP 361336193.5
2014-03-10AR0128/02/14 FULL LIST
2014-01-03TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE PATTEN
2013-12-09TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP MCLELLAND
2013-10-16AP01DIRECTOR APPOINTED CHRISTOPHER NEWTON FOX
2013-09-24TM01APPOINTMENT TERMINATED, DIRECTOR HENRY O'NEIL
2013-06-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-05-15AA01CURREXT FROM 31/12/2013 TO 31/03/2014
2013-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / LADY LOUISE ALEXANDRA VIRGINIA CHARLOTTE PATTEN / 01/10/2012
2013-04-04AR0128/02/13 FULL LIST
2013-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL KENT ATKINSON / 01/10/2012
2013-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN CAROL LANGLEY / 01/10/2012
2012-07-18AP01DIRECTOR APPOINTED MR HENRY JAMES O'NEIL
2012-04-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-03-30AR0128/02/12 FULL LIST
2011-07-12AP01DIRECTOR APPOINTED PHILLIP ALEXANDER MCLELLAND
2011-06-16MISCSECTION 519
2011-05-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-03-09AR0128/02/11 NO CHANGES
2011-03-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD LEE BANKS / 22/12/2010
2011-01-17TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT DAVIES
2010-12-06RES01ADOPT ARTICLES 30/11/2010
2010-10-07AP01DIRECTOR APPOINTED ROBERT JOHN DAVIES
2010-10-06AP01DIRECTOR APPOINTED MICHAEL KENT ATKINSON
2010-10-06AP01DIRECTOR APPOINTED SUSAN CAROL LANGLEY
2010-10-06AP01DIRECTOR APPOINTED KEITH CHARLES WILLIAM MORGAN
2010-04-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-04-20AP01DIRECTOR APPOINTED JOHN HARTLEY TATTERSALL
2010-03-22AR0128/02/10 FULL LIST
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ALAN PYM / 16/12/2009
2009-12-15CH03SECRETARY'S CHANGE OF PARTICULARS / PAUL MARTIN HOPKINSON / 01/12/2009
2009-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD LEE BANKS / 25/11/2009
2009-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DONAL BUCKLEY / 25/11/2009
2009-12-03RES01ADOPT ARTICLES 24/11/2009
2009-12-03CC04STATEMENT OF COMPANY'S OBJECTS
2009-07-14288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER WILLFORD
2009-07-14288bAPPOINTMENT TERMINATED DIRECTOR ROGER HATTAM
2009-05-14288aDIRECTOR APPOINTED RICHARD LEE BANKS
2009-05-09RES01ADOPT MEM AND ARTS 28/04/2009
2009-05-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-04-09363aRETURN MADE UP TO 28/02/09; BULK LIST AVAILABLE SEPARATELY
2008-11-21288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN WEBSTER
2008-11-21288bAPPOINTMENT TERMINATED DIRECTOR RODERICK KENT
2008-11-21288bAPPOINTMENT TERMINATED DIRECTOR NICHOLAS COSH
2008-11-21288bAPPOINTMENT TERMINATED DIRECTOR IAN CHESHIRE
2008-10-28395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-09-17288bAPPOINTMENT TERMINATED DIRECTOR MARK STEVENS
2008-09-1588(2)AD 18/08/08-28/08/08 GBP SI 827670240@0.25=206917560 GBP IC 154418633/361336193
2008-09-04288aDIRECTOR APPOINTED RICHARD ALAN PYM
2008-07-28RES04GBP NC 220500000/411317312.25 17/07/2008
2008-07-28123GBP NC 411317312.25/652134624.5 17/07/08
2008-07-28RES12VARYING SHARE RIGHTS AND NAMES
2008-07-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-06-06288bAPPOINTMENT TERMINATED DIRECTOR STEVEN CRAWSHAW
2008-05-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-05-07MEM/ARTSARTICLES OF ASSOCIATION
2008-05-07RES01ALTER ARTICLES 22/04/2008
2008-05-07RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2008-05-07RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-05-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-05-02288bAPPOINTMENT TERMINATED DIRECTOR ROBERT DICKIE
2008-05-02395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64922 - Activities of mortgage finance companies




Licences & Regulatory approval
We could not find any licences issued to BRADFORD & BINGLEY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BRADFORD & BINGLEY LIMITED
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
QUEEN’S BENCH DIVISION MR JUSTICE PHILLIPS 2015-09-03 to 2015-09-03 IHQ/15/0503 Crawford v Bradford & Bingley Plc
2015-09-03APPLICATION NOTICES
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OVER SECURITIES 2008-10-28 Outstanding HSBC BANK PLC
DEED OF ASSIGNMENT 2008-05-02 Outstanding BARCLAYS BANK PLC
SECURITY AGREEMENT 2007-11-28 Outstanding BROOMCO (4115) LIMITED
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 BRADFORD & BINGLEY LIMITED

Intangible Assets
Patents
We have not found any records of BRADFORD & BINGLEY LIMITED registering or being granted any patents
Domain Names

BRADFORD & BINGLEY LIMITED owns 23 domain names.

bbg-online.co.uk   bbg.co.uk   bbgonline.co.uk   bbgstudio.co.uk   bbsprop.co.uk   bradford-bingley-group.co.uk   bradford-bingley.co.uk   bradford-bingleygroup.co.uk   bradfordandbingleygroup.co.uk   bradfordbingleygroup.co.uk   n-ram.co.uk   charcolac.co.uk   mortgage-express.co.uk   themarketplace.co.uk   homemarketplace.co.uk   marketplace.co.uk   nram.co.uk   nrassetmanagement.co.uk   northernrock-assetmanagement.co.uk   northernrockassetmanagement.co.uk   themarket-place.co.uk   loans-marketplace.co.uk   bradfordandbingley.co.uk  

Trademarks
We have not found any records of BRADFORD & BINGLEY LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
CHARGE DEED 21
CHARGE 12
DEBENTURE 12
SUPPLEMENTAL DEBENTURE 3
SUPPLEMENTAL SUBSIDIARY MORTGAGE 1
SUPPLEMENTAL CHARGE DEED 1
SUPPLEMENTAL DEBENTURE SUPPLEMENTAL TO A DEBENTURE DATED 17 NOVEMBER 2006 AND 1
BOND & FLOATING CHARGE 1
DEED OF CHARGE 1
CHARGE OF SHARES 1

We have found 58 mortgage charges which are owed to BRADFORD & BINGLEY LIMITED

Income
Government Income
We have not found government income sources for BRADFORD & BINGLEY 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 (64922 - Activities of mortgage finance companies) as BRADFORD & BINGLEY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BRADFORD & BINGLEY 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 BRADFORD & BINGLEY LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-01-0094051021Electric ceiling or wall lighting fittings, of plastics, used with filament lamps

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

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRADFORD & BINGLEY 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 BRADFORD & BINGLEY 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.