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

DE BRADELEI STORES LIMITED

MINERVA, 29 EAST PARADE, LEEDS, YORKSHIRE, LS1 5PS,
Company Registration Number
05515472
Private Limited Company
Liquidation

Company Overview

About De Bradelei Stores Ltd
DE BRADELEI STORES LIMITED was founded on 2005-07-21 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". De Bradelei Stores Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
DE BRADELEI STORES LIMITED
 
Legal Registered Office
MINERVA
29 EAST PARADE
LEEDS
YORKSHIRE
LS1 5PS
Other companies in DE56
 
Previous Names
EDGER 520 LIMITED16/02/2006
Filing Information
Company Number 05515472
Company ID Number 05515472
Date formed 2005-07-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2016
Account next due 31/03/2018
Latest return 21/07/2015
Return next due 18/08/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-08-05 19:17:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DE BRADELEI STORES LIMITED
The accountancy firm based at this address is MARPLACE (NUMBER 587) 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.

Company Officers of DE BRADELEI STORES LIMITED

Current Directors
Officer Role Date Appointed
SIMON JAMES WALLWORK
Company Secretary 2012-08-31
ANDREW JOHN DAVY
Director 2006-03-01
STEPHEN DAVID HOWARD
Director 2006-03-01
SIMON JAMES WALLWORK
Director 2005-12-15
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT CHARLES FRANCIS WALLWORK
Company Secretary 2005-12-15 2012-08-31
ROBERT CHARLES FRANCIS WALLWORK
Director 2005-12-15 2012-08-31
CRESCENT HILL LIMITED
Company Secretary 2005-07-21 2005-12-15
ST ANDREWS COMPANY SERVICES LIMITED
Director 2005-07-21 2005-12-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW JOHN DAVY JC WAREHOUSING SOLUTIONS LTD Director 2016-01-27 CURRENT 2016-01-27 Liquidation
ANDREW JOHN DAVY THE DAVY GROUP (ILKLEY ONE) LIMITED Director 2011-05-05 CURRENT 2011-05-05 Dissolved 2018-05-01
ANDREW JOHN DAVY THE DAVY GROUP (ILKLEY TWO) LIMITED Director 2011-05-05 CURRENT 2011-05-05 Dissolved 2018-07-17
ANDREW JOHN DAVY DAVY PROPERTIES LIMITED Director 2006-04-23 CURRENT 2006-04-23 Dissolved 2014-07-29
ANDREW JOHN DAVY DDM PROPERTIES LIMITED Director 2002-09-09 CURRENT 2002-08-19 Active
ANDREW JOHN DAVY THE DAVY GROUP LIMITED Director 1991-11-28 CURRENT 1949-06-01 Liquidation
SIMON JAMES WALLWORK CROMFORD MILL LIMITED Director 2017-07-28 CURRENT 1994-03-28 Active
SIMON JAMES WALLWORK THE DAVY GROUP (ILKLEY ONE) LIMITED Director 2011-05-05 CURRENT 2011-05-05 Dissolved 2018-05-01

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
2018-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/2018 FROM BWC BUSINESS SOLUTIONS LLP 8 PARK PLACE LEEDS LS1 2RU
2017-12-19LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 23/10/2017:LIQ. CASE NO.1
2017-02-09AA30/06/16 TOTAL EXEMPTION SMALL
2016-12-20F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2016-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/2016 FROM DE BRADELEI HOUSE CHAPEL STREET BELPER DERBYSHIRE DE56 1AR
2016-11-034.20STATEMENT OF AFFAIRS/4.19
2016-11-03600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-11-03LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-08-12LATEST SOC12/08/16 STATEMENT OF CAPITAL;GBP 338000
2016-08-12CS01CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES
2016-04-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15
2015-10-07LATEST SOC07/10/15 STATEMENT OF CAPITAL;GBP 338000
2015-10-07AR0121/07/15 FULL LIST
2015-04-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14
2014-08-15LATEST SOC15/08/14 STATEMENT OF CAPITAL;GBP 338000
2014-08-15AR0121/07/14 FULL LIST
2014-04-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/13
2013-08-12AR0121/07/13 FULL LIST
2013-04-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/12
2012-09-19AP03SECRETARY APPOINTED MR SIMON JAMES WALLWORK
2012-09-18TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WALLWORK
2012-09-18TM02APPOINTMENT TERMINATED, SECRETARY ROBERT WALLWORK
2012-08-06AR0121/07/12 FULL LIST
2012-06-11AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/11
2011-08-15AR0121/07/11 FULL LIST
2011-01-21AA01CURREXT FROM 31/01/2011 TO 30/06/2011
2010-10-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/10
2010-08-05AR0121/07/10 FULL LIST
2010-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON JAMES WALLWORK / 21/07/2010
2010-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CHARLES FRANCIS WALLWORK / 21/07/2010
2009-12-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-12-11AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/09
2009-09-11363aRETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS
2008-10-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/08
2008-08-01363aRETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS
2007-09-25AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/07
2007-08-17363aRETURN MADE UP TO 21/07/07; FULL LIST OF MEMBERS
2007-07-31128(4)NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES
2007-07-31RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-07-31123NC INC ALREADY ADJUSTED 20/07/07
2007-07-31RES12VARYING SHARE RIGHTS AND NAMES
2007-07-31RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-07-31RES04£ NC 1000/338000 20/07
2007-07-3188(2)RAD 20/07/07--------- £ SI 19999@1=19999 £ IC 48009/68008
2007-07-3188(2)RAD 20/07/07--------- £ SI 269992@1=269992 £ IC 68008/338000
2007-07-3188(2)RAD 20/07/07--------- £ SI 11500@1=11500 £ IC 36509/48009
2007-07-3188(2)RAD 20/07/07--------- £ SI 20000@1=20000 £ IC 16509/36509
2007-07-3188(2)RAD 20/07/07--------- £ SI 16499@1=16499 £ IC 10/16509
2007-07-1688(2)RAD 15/12/05--------- £ SI 1@1
2007-02-14395PARTICULARS OF MORTGAGE/CHARGE
2006-12-21225ACC. REF. DATE EXTENDED FROM 29/12/06 TO 31/01/07
2006-12-08395PARTICULARS OF MORTGAGE/CHARGE
2006-11-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/05
2006-08-21225ACC. REF. DATE SHORTENED FROM 31/07/06 TO 29/12/05
2006-08-10363aRETURN MADE UP TO 21/07/06; FULL LIST OF MEMBERS
2006-04-13287REGISTERED OFFICE CHANGED ON 13/04/06 FROM: THE ARC ENTERPRISE WAY NOTTINGHAM NOTTINGHAMSHIRE NG2 1EN
2006-04-07288aNEW DIRECTOR APPOINTED
2006-04-07288aNEW DIRECTOR APPOINTED
2006-02-2488(2)RAD 07/02/06--------- £ SI 8@1=8 £ IC 1/9
2006-02-16CERTNMCOMPANY NAME CHANGED EDGER 520 LIMITED CERTIFICATE ISSUED ON 16/02/06
2005-12-28288bSECRETARY RESIGNED
2005-12-28288aNEW DIRECTOR APPOINTED
2005-12-28288bDIRECTOR RESIGNED
2005-12-28RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2005-12-28287REGISTERED OFFICE CHANGED ON 28/12/05 FROM: THE ARC NG2 BUSINESS WAY ENTERPRISE WAY NOTTINGHAM NOTTINGHAMSHIRE NG2 1EN
2005-12-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-12-28RES12VARYING SHARE RIGHTS AND NAMES
2005-10-21287REGISTERED OFFICE CHANGED ON 21/10/05 FROM: 44 THE ROPEWALK NOTTINGHAM NOTTINGHAMSHIRE NG1 5EL
2005-07-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
471 - Retail sale in non-specialised stores
47190 - Other retail sale in non-specialised stores

47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47710 - Retail sale of clothing in specialised stores



Licences & Regulatory approval
We could not find any licences issued to DE BRADELEI STORES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2016-10-26
Resolutions for Winding-up2016-10-26
Meetings of Creditors2016-10-07
Fines / Sanctions
No fines or sanctions have been issued against DE BRADELEI STORES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-02-14 Outstanding HSBC BANK PLC
RENT DEPOSIT DEED 2006-12-05 Satisfied NETTO FOODSTORES LIMITED
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-01-31
Annual Accounts
2009-01-31
Annual Accounts
2008-01-31
Annual Accounts
2007-01-31
Annual Accounts
2016-06-30

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 DE BRADELEI STORES LIMITED

Intangible Assets
Patents
We have not found any records of DE BRADELEI STORES LIMITED registering or being granted any patents
Domain Names

DE BRADELEI STORES LIMITED owns 5 domain names.

99life.co.uk   minesa99.co.uk   planet99.co.uk   debradelei.co.uk   lifesa99.co.uk  

Trademarks
We have not found any records of DE BRADELEI STORES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DE BRADELEI STORES 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 (47190 - Other retail sale in non-specialised stores) as DE BRADELEI STORES LIMITED are:

B&Q LIMITED £ 140,401
ARGOS LIMITED £ 133,686
ROYAL COLLECTION ENTERPRISES LIMITED £ 34,325
FAMILY FUND TRADING LIMITED £ 24,827
JOHN LEWIS PLC £ 22,562
SWIMRITE SUPPLIES LIMITED £ 13,394
TFM FARM & COUNTRY SUPERSTORE LIMITED £ 9,448
WATCO UK LIMITED £ 8,515
MACHINE MART LIMITED £ 6,942
DOMESCO LIMITED £ 6,618
FAMILY FUND TRADING LIMITED £ 7,049,400
SHELTER TRADING LIMITED £ 3,403,018
ASDA STORES LIMITED £ 3,051,968
BOOTS UK LIMITED £ 3,045,792
R.N.L.I. (SALES) LIMITED £ 2,294,137
DELL PRODUCTS LIMITED £ 1,441,148
B&Q LIMITED £ 1,403,375
ALLIANCE DISPOSABLES LIMITED £ 1,284,351
ARGOS LIMITED £ 1,171,597
HHGL LIMITED £ 801,243
FAMILY FUND TRADING LIMITED £ 7,049,400
SHELTER TRADING LIMITED £ 3,403,018
ASDA STORES LIMITED £ 3,051,968
BOOTS UK LIMITED £ 3,045,792
R.N.L.I. (SALES) LIMITED £ 2,294,137
DELL PRODUCTS LIMITED £ 1,441,148
B&Q LIMITED £ 1,403,375
ALLIANCE DISPOSABLES LIMITED £ 1,284,351
ARGOS LIMITED £ 1,171,597
HHGL LIMITED £ 801,243
FAMILY FUND TRADING LIMITED £ 7,049,400
SHELTER TRADING LIMITED £ 3,403,018
ASDA STORES LIMITED £ 3,051,968
BOOTS UK LIMITED £ 3,045,792
R.N.L.I. (SALES) LIMITED £ 2,294,137
DELL PRODUCTS LIMITED £ 1,441,148
B&Q LIMITED £ 1,403,375
ALLIANCE DISPOSABLES LIMITED £ 1,284,351
ARGOS LIMITED £ 1,171,597
HHGL LIMITED £ 801,243
Outgoings
Business Rates/Property Tax
No properties were found where DE BRADELEI STORES 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.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyDE BRADELEI STORES LIMITEDEvent Date2016-10-24
Liquidator's name and address: Paul Andrew Whitwam and David Antony Willis of BWC , 8 Park Place, Leeds LS1 2RU : Further information about this case is available from the offices of BWC on 0113 243 3434 or at bwc@bwc-solutions.com.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyDE BRADELEI STORES LIMITEDEvent Date2016-10-24
At a General Meeting of the Members of the above-named Company, duly convened, and held on 24 October 2016 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: That the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up. That Paul Andrew Whitwam and David Willis be appointed as Joint Liquidators for the purposes of such winding up. At the subsequent Meeting of Creditors held on 24 October 2016 the appointment of Paul Andrew Whitwam and David Willis as Joint Liquidators was confirmed. Office Holder Details: Paul Andrew Whitwam and David Antony Willis (IP numbers 8346 and 9180 ) of BWC , 8 Park Place, Leeds LS1 2RU . Date of Appointment: 24 October 2016 . Further information about this case is available from the offices of BWC on 0113 243 3434 or at bwc@bwc-solutions.com. Simon Wallwork , Director :
 
Initiating party Event TypeMeetings of Creditors
Defending partyDE BRADELEI STORES LIMITEDEvent Date2016-10-07
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of creditors of the above named Company will be held at The Nottingham Belfry Hotel, Nottingham Business Park, Mellors Way, Nottingham NG8 6PY on 24 October 2016 , at 2:30 pm for the purposes mentioned in Sections 99 to 101 of the said Act. Any Creditor entitled to attend and vote at this Meeting is entitled to do so either in person or by proxy. Creditors wishing to vote at the Meeting must (unless they are individual creditors attending in person) lodge their proxy at 8 Park Place, Leeds LS1 2RU by no later than 12:00 on the business day preceding the date of the meeting. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated and the meeting may receive information about, or be called upon to approve, the cost of preparing the statement of affairs and convening the meeting. A list of the names and addresses of the company's creditors will be available free of charge at BWC, 8 Park Place, Leeds LS1 2RU during the two business days preceding the above meeting, between the hours of 10.00am and 4.00pm. Further information about this case is available from the offices of BWC on 0113 243 3434 or at bwc@bwc-solutions.com. Simon Wallwork , Director :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DE BRADELEI STORES 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 DE BRADELEI STORES 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.