Company NameBradtower Limited
DirectorsPeter Andrew Alexander and Peter Francis Connolly
Company StatusActive
Company Number02026927
CategoryPrivate Limited Company
Incorporation Date10 June 1986(37 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr Peter Andrew Alexander
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2007(20 years, 9 months after company formation)
Appointment Duration17 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLandmann Way Off Surrey Canal Road
Deptford
London
SE14 5RS
Director NameMr Peter Francis Connolly
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2007(20 years, 9 months after company formation)
Appointment Duration17 years, 1 month
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressLandmann Way Off Surrey Canal Road
Deptford
London
SE14 5RS
Director NameThomas Francis Connolly
Date of BirthApril 1951 (Born 73 years ago)
NationalityIrish
StatusResigned
Appointed31 December 1992(6 years, 6 months after company formation)
Appointment Duration15 years, 1 month (resigned 20 February 2008)
RoleHaulage Contractor
Country of ResidenceEngland
Correspondence AddressOakdene Farm
Chelsfield Lane
Orpington
Kent
BR5 4DN
Secretary NameSean Brady
NationalityBritish
StatusResigned
Appointed31 December 1992(6 years, 6 months after company formation)
Appointment Duration28 years (resigned 25 December 2020)
RoleCompany Director
Correspondence AddressLandmann Way Off Surrey Canal Road
Deptford
London
SE14 5RS

Location

Registered Address67 Westow Street
London
SE19 3RW
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardUpper Norwood
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

2 at £1Hinkcroft Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,859,437
Cash£3,084
Current Liabilities£1,990,452

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 December 2023 (3 months, 2 weeks ago)
Next Return Due14 January 2025 (8 months, 4 weeks from now)

Charges

31 July 2019Delivered on: 15 August 2019
Persons entitled: Mcgovern (Brothers) Haulage Limited

Classification: A registered charge
Particulars: Land at landmann way london and the land on the east side of unit 10 british wharf london t/nos: TGL140951 and TGL185987.
Outstanding
10 June 2014Delivered on: 19 June 2014
Persons entitled:
Mcgovern Brothers (Haulage) Limited
Thomas Connolly

Classification: A registered charge
Particulars: F/H property and land at landmann way, deptford, london t/no TGL140951; f/h land on the east side of unit 10 british wharf, london t/no TGL185987; land lying to the east of the premises.
Outstanding
8 July 2009Delivered on: 9 July 2009
Persons entitled: Thomas Connolly and Mcgovern Bros (Haulage) LTD

Classification: Legal charge
Secured details: £6,000,000.00 due or to become due from the company to the chargee.
Particulars: Firstly all that f/h land at landman way deptford london. T/no. Tgl 140951 and secondly all that f/h land on the east side of unit 10 british wharf london. T/no. Tgl 185987 and thirdly all that land lying to the east of the premises which is in the exclusive occupation of the mortgagor.
Outstanding
14 May 2009Delivered on: 15 May 2009
Persons entitled: Mcgovern Brothers (Haulage) Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of floating charge over the whole of the companys undertaking and all its property and assets.
Outstanding
28 November 2007Delivered on: 4 December 2007
Satisfied on: 15 July 2014
Persons entitled: Aib Group (UK) PLC T/as Allied Irish Bank (GB)

Classification: Deed of charge
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: By way of first specific equitable mortgage all contracts of lease or hire in relation to all or any goods acquired together with all monies now or from time to time payable thereunder and any proceeds of sale or insurance monies received in respect of such goods.
Fully Satisfied
4 July 1997Delivered on: 19 July 1997
Satisfied on: 15 July 2014
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage over land at landmann way deptford lewisham london SE14 and the proceeds of sale thereof. 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.
Fully Satisfied

Filing History

11 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
6 May 2020Accounts for a small company made up to 31 March 2019 (9 pages)
9 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
15 August 2019Registration of charge 020269270006, created on 31 July 2019 (26 pages)
29 April 2019Accounts for a small company made up to 31 March 2018 (9 pages)
16 March 2019Compulsory strike-off action has been discontinued (1 page)
5 March 2019First Gazette notice for compulsory strike-off (1 page)
4 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
26 March 2018Current accounting period extended from 31 December 2017 to 31 March 2018 (1 page)
3 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
21 September 2017Accounts for a small company made up to 31 December 2016 (9 pages)
21 September 2017Accounts for a small company made up to 31 December 2016 (9 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
12 October 2016Audited abridged accounts made up to 31 December 2015 (7 pages)
12 October 2016Audited abridged accounts made up to 31 December 2015 (7 pages)
22 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 2
(5 pages)
22 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 2
(5 pages)
13 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
13 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
21 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 2
(5 pages)
21 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 2
(5 pages)
6 October 2014Accounts for a small company made up to 31 December 2013 (7 pages)
6 October 2014Accounts for a small company made up to 31 December 2013 (7 pages)
18 August 2014Registered office address changed from Newgate House 431 London Road Croydon CR0 3PF to 67 Westow Street London SE19 3RW on 18 August 2014 (1 page)
18 August 2014Registered office address changed from Newgate House 431 London Road Croydon CR0 3PF to 67 Westow Street London SE19 3RW on 18 August 2014 (1 page)
15 July 2014Satisfaction of charge 2 in full (6 pages)
15 July 2014Satisfaction of charge 1 in full (5 pages)
15 July 2014Satisfaction of charge 2 in full (6 pages)
15 July 2014Satisfaction of charge 1 in full (5 pages)
19 June 2014Registration of charge 020269270005
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(30 pages)
19 June 2014Registration of charge 020269270005
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(30 pages)
21 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 2
(5 pages)
21 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 2
(5 pages)
3 October 2013Accounts for a small company made up to 31 December 2012 (7 pages)
3 October 2013Accounts for a small company made up to 31 December 2012 (7 pages)
25 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
25 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
31 May 2012Secretary's details changed for Sean Brady on 17 May 2012 (2 pages)
31 May 2012Director's details changed for Mr Peter Andrew Alexander on 17 May 2012 (2 pages)
31 May 2012Director's details changed for Mr Peter Francis Connolly on 17 May 2012 (2 pages)
31 May 2012Director's details changed for Mr Peter Francis Connolly on 17 May 2012 (2 pages)
31 May 2012Secretary's details changed for Sean Brady on 17 May 2012 (2 pages)
31 May 2012Director's details changed for Mr Peter Andrew Alexander on 17 May 2012 (2 pages)
20 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
20 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
5 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
5 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
7 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
7 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
5 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
5 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
10 September 2010Director's details changed for Mr Peter Francis Connolly on 6 September 2010 (2 pages)
10 September 2010Director's details changed for Mr Peter Francis Connolly on 6 September 2010 (2 pages)
10 September 2010Director's details changed for Mr Peter Francis Connolly on 6 September 2010 (2 pages)
24 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
24 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
5 November 2009Accounts for a small company made up to 31 December 2008 (7 pages)
5 November 2009Accounts for a small company made up to 31 December 2008 (7 pages)
9 July 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
9 July 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
15 May 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
15 May 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
14 April 2009Appointment terminated director thomas connolly (1 page)
14 April 2009Appointment terminated director thomas connolly (1 page)
14 April 2009Return made up to 31/12/08; full list of members (3 pages)
14 April 2009Return made up to 31/12/08; full list of members (3 pages)
3 November 2008Accounts for a small company made up to 31 December 2007 (7 pages)
3 November 2008Accounts for a small company made up to 31 December 2007 (7 pages)
8 February 2008Return made up to 31/12/07; full list of members (2 pages)
8 February 2008Return made up to 31/12/07; full list of members (2 pages)
3 January 2008Accounts for a small company made up to 31 December 2006 (8 pages)
3 January 2008Accounts for a small company made up to 31 December 2006 (8 pages)
4 December 2007Particulars of mortgage/charge (3 pages)
4 December 2007Particulars of mortgage/charge (3 pages)
17 April 2007Declaration of assistance for shares acquisition (4 pages)
17 April 2007Declaration of assistance for shares acquisition (4 pages)
17 April 2007New director appointed (2 pages)
17 April 2007New director appointed (2 pages)
17 April 2007New director appointed (2 pages)
17 April 2007New director appointed (2 pages)
14 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 January 2007Return made up to 31/12/06; full list of members (2 pages)
9 January 2007Return made up to 31/12/06; full list of members (2 pages)
15 September 2006Accounts for a small company made up to 31 December 2005 (8 pages)
15 September 2006Accounts for a small company made up to 31 December 2005 (8 pages)
7 March 2006Return made up to 31/12/05; full list of members (2 pages)
7 March 2006Return made up to 31/12/05; full list of members (2 pages)
9 November 2005Accounts for a small company made up to 31 December 2004 (7 pages)
9 November 2005Accounts for a small company made up to 31 December 2004 (7 pages)
5 January 2005Return made up to 31/12/04; full list of members (5 pages)
5 January 2005Return made up to 31/12/04; full list of members (5 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
7 January 2004Return made up to 31/12/03; full list of members (5 pages)
7 January 2004Return made up to 31/12/03; full list of members (5 pages)
4 November 2003Accounts for a small company made up to 31 December 2002 (7 pages)
4 November 2003Accounts for a small company made up to 31 December 2002 (7 pages)
25 February 2003Return made up to 31/12/02; full list of members (5 pages)
25 February 2003Return made up to 31/12/02; full list of members (5 pages)
27 September 2002Accounts for a small company made up to 31 December 2001 (7 pages)
27 September 2002Accounts for a small company made up to 31 December 2001 (7 pages)
9 March 2002Return made up to 31/12/01; full list of members (5 pages)
9 March 2002Return made up to 31/12/01; full list of members (5 pages)
3 November 2001Accounts for a small company made up to 31 December 2000 (7 pages)
3 November 2001Accounts for a small company made up to 31 December 2000 (7 pages)
16 January 2001Return made up to 31/12/00; full list of members (5 pages)
16 January 2001Return made up to 31/12/00; full list of members (5 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (7 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (7 pages)
25 February 2000Return made up to 31/12/99; full list of members (6 pages)
25 February 2000Return made up to 31/12/99; full list of members (6 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (7 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (7 pages)
8 January 1999Return made up to 31/12/98; no change of members (6 pages)
8 January 1999Return made up to 31/12/98; no change of members (6 pages)
3 November 1998Accounts for a small company made up to 31 December 1997 (7 pages)
3 November 1998Accounts for a small company made up to 31 December 1997 (7 pages)
7 January 1998Return made up to 31/12/97; full list of members (6 pages)
7 January 1998Return made up to 31/12/97; full list of members (6 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (8 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (8 pages)
19 July 1997Particulars of mortgage/charge (7 pages)
19 July 1997Particulars of mortgage/charge (7 pages)
12 March 1997Return made up to 31/12/96; full list of members (6 pages)
12 March 1997Return made up to 31/12/96; full list of members (6 pages)
5 November 1996Accounts for a small company made up to 31 December 1995 (7 pages)
5 November 1996Accounts for a small company made up to 31 December 1995 (7 pages)
19 February 1996Return made up to 31/12/95; full list of members (6 pages)
19 February 1996Return made up to 31/12/95; full list of members (6 pages)
9 February 1996Accounts for a small company made up to 31 December 1994 (7 pages)
9 February 1996Accounts for a small company made up to 31 December 1994 (7 pages)
31 January 1995Return made up to 31/12/94; full list of members (5 pages)
31 January 1995Return made up to 31/12/94; full list of members (5 pages)
4 January 1995Accounts for a small company made up to 31 December 1993 (5 pages)
4 January 1995Accounts for a small company made up to 31 December 1993 (5 pages)
9 December 1994Return made up to 31/12/93; no change of members (4 pages)
9 December 1994Return made up to 31/12/93; no change of members (4 pages)
13 February 1994Accounts for a small company made up to 31 December 1992 (6 pages)
13 February 1994Accounts for a small company made up to 31 December 1992 (6 pages)
26 March 1993Return made up to 31/12/92; full list of members (6 pages)
26 March 1993Return made up to 31/12/92; full list of members (6 pages)
5 November 1992Accounts for a small company made up to 31 December 1991 (5 pages)
5 November 1992Accounts for a small company made up to 31 December 1991 (5 pages)
22 June 1992Return made up to 31/12/91; full list of members (7 pages)
22 June 1992Return made up to 31/12/91; full list of members (7 pages)
28 May 1992Accounts for a small company made up to 31 December 1990 (5 pages)
28 May 1992Accounts for a small company made up to 31 December 1990 (5 pages)
25 June 1991Accounts for a small company made up to 31 December 1989 (4 pages)
25 June 1991Accounts for a small company made up to 31 December 1989 (4 pages)
5 February 1991Return made up to 31/12/90; full list of members (4 pages)
5 February 1991Return made up to 31/12/90; full list of members (4 pages)
26 November 1990Accounts for a small company made up to 31 December 1988 (4 pages)
26 November 1990Return made up to 31/12/89; full list of members (4 pages)
26 November 1990Accounts for a small company made up to 31 December 1988 (4 pages)
26 November 1990Return made up to 31/12/89; full list of members (4 pages)
3 November 1989Return made up to 31/12/88; full list of members (5 pages)
3 November 1989Return made up to 31/12/88; full list of members (5 pages)
22 May 1989Accounts for a small company made up to 31 December 1987 (4 pages)
22 May 1989Accounts for a small company made up to 31 December 1987 (4 pages)
7 April 1988Return made up to 31/12/87; full list of members (4 pages)
7 April 1988Return made up to 31/12/87; full list of members (4 pages)
24 October 1986Secretary resigned;new secretary appointed;director resigned;new director appointed (1 page)
24 October 1986Secretary resigned;new secretary appointed;director resigned;new director appointed (1 page)
10 June 1986Incorporation (13 pages)
10 June 1986Incorporation (13 pages)