Bradley Lomas Electrolok Limited BRIDGNORTH


Founded in 1984, Bradley Lomas Electrolok, classified under reg no. 01867729 is an active company. Currently registered at Westwood Granary WV16 5LP, Bridgnorth the company has been in the business for 40 years. Its financial year was closed on June 30 and its latest financial statement was filed on 30th June 2023.

The firm has 2 directors, namely Jan Z., Giles B.. Of them, Giles B. has been with the company the longest, being appointed on 21 August 2019 and Jan Z. has been with the company for the least time - from 1 January 2023. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Bradley Lomas Electrolok Limited Address / Contact

Office Address Westwood Granary
Office Address2 Oldbury
Town Bridgnorth
Post code WV16 5LP
Country of origin United Kingdom

Company Information / Profile

Registration Number 01867729
Date of Incorporation Fri, 30th Nov 1984
Industry Other manufacturing n.e.c.
Industry Electrical installation
End of financial Year 30th June
Company age 40 years old
Account next due date Mon, 31st Mar 2025 (336 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Sat, 20th Apr 2024 (2024-04-20)
Last confirmation statement dated Thu, 6th Apr 2023

Company staff

Jan Z.

Position: Director

Appointed: 01 January 2023

Giles B.

Position: Director

Appointed: 21 August 2019

Giles B.

Position: Director

Appointed: 14 December 2016

Resigned: 21 December 2016

Giles B.

Position: Director

Appointed: 16 September 2016

Resigned: 05 October 2016

Brian W.

Position: Director

Appointed: 28 July 2016

Resigned: 21 August 2019

Andrew P.

Position: Director

Appointed: 28 July 2016

Resigned: 21 August 2019

Karen P.

Position: Director

Appointed: 28 July 2016

Resigned: 21 August 2019

Russell C.

Position: Secretary

Appointed: 06 June 2016

Resigned: 28 July 2016

Daniel P.

Position: Secretary

Appointed: 16 March 2016

Resigned: 06 June 2016

Patrick D.

Position: Director

Appointed: 10 March 2014

Resigned: 30 October 2015

Julie H.

Position: Director

Appointed: 16 September 2013

Resigned: 11 June 2015

Philip W.

Position: Director

Appointed: 01 July 2012

Resigned: 28 July 2016

Rachael K.

Position: Secretary

Appointed: 20 September 2010

Resigned: 17 March 2016

Miles C.

Position: Director

Appointed: 01 November 2007

Resigned: 19 April 2013

Giles B.

Position: Director

Appointed: 21 July 2006

Resigned: 28 July 2016

Hugh T.

Position: Director

Appointed: 21 July 2006

Resigned: 28 July 2016

Peter C.

Position: Director

Appointed: 01 January 2001

Resigned: 31 March 2008

Louis F.

Position: Director

Appointed: 19 August 1996

Resigned: 21 July 2006

Craig E.

Position: Director

Appointed: 08 August 1995

Resigned: 30 June 2013

Sally F.

Position: Director

Appointed: 06 February 1995

Resigned: 03 August 1995

Leslie C.

Position: Director

Appointed: 06 February 1995

Resigned: 04 August 1995

Christopher W.

Position: Director

Appointed: 02 April 1991

Resigned: 15 April 1991

Kenneth T.

Position: Director

Appointed: 02 April 1991

Resigned: 30 July 2004

Anthony S.

Position: Director

Appointed: 02 April 1991

Resigned: 19 September 1991

Roger E.

Position: Director

Appointed: 02 April 1991

Resigned: 15 May 1991

Keith B.

Position: Director

Appointed: 02 April 1991

Resigned: 23 November 1993

Robert W.

Position: Director

Appointed: 02 April 1991

Resigned: 30 October 2007

Frank R.

Position: Director

Appointed: 02 April 1991

Resigned: 10 April 1992

William H.

Position: Director

Appointed: 02 April 1991

Resigned: 20 September 2010

John C.

Position: Director

Appointed: 02 April 1991

Resigned: 03 August 1995

People with significant control

The list of PSCs that own or have control over the company is made up of 2 names. As BizStats established, there is Lowe and Fletcher Limited from Bridgnorth, England. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another entity in the persons with significant control register is Nt Security Limited that put Sevenoaks, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Lowe And Fletcher Limited

Westwood Granary Oldbury, Bridgnorth, Shropshire, WV16 5LP, England

Legal authority Companies House Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House, Cardiff
Registration number 01269006
Notified on 21 August 2019
Nature of control: 75,01-100% shares

Nt Security Limited

C/O Brebners, First Floor Suffolk Way, Sevenoaks, TN13 1YL, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House, Cardiff
Registration number 06143252
Notified on 6 April 2016
Ceased on 21 August 2019
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Accounts for a dormant company made up to 30th June 2023
filed on: 14th, September 2023
Free Download (5 pages)

Company search