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

BRADSETT LIMITED

16 GREAT QUEEN STREET, COVENT GARDEN, LONDON, WC2B 5AH,
Company Registration Number
03236966
Private Limited Company
Active

Company Overview

About Bradsett Ltd
BRADSETT LIMITED was founded on 1996-08-12 and has its registered office in London. The organisation's status is listed as "Active". Bradsett Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BRADSETT LIMITED
 
Legal Registered Office
16 GREAT QUEEN STREET
COVENT GARDEN
LONDON
WC2B 5AH
Other companies in W1G
 
Filing Information
Company Number 03236966
Company ID Number 03236966
Date formed 1996-08-12
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 28/06/2016
Return next due 26/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB680748015  
Last Datalog update: 2023-12-07 03:35:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRADSETT 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 BRADSETT LIMITED

Current Directors
Officer Role Date Appointed
THAKRAR BHARAT
Company Secretary 2011-08-23
MELVIN ANTHONY LAWSON
Director 1996-08-13
LYNTON ROBERT STOCK
Director 1996-08-13
Previous Officers
Officer Role Date Appointed Date Resigned
GAJEN NAIDU
Company Secretary 2003-09-01 2011-08-23
MAURICE LAWSON
Director 2000-07-31 2003-11-21
LYNTON ROBERT STOCK
Company Secretary 1996-08-13 2003-09-01
L & A SECRETARIAL LIMITED
Nominated Secretary 1996-08-12 1996-08-13
L & A REGISTRARS LIMITED
Nominated Director 1996-08-12 1996-08-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MELVIN ANTHONY LAWSON MELSTAR LTD Director 2014-04-03 CURRENT 2014-04-03 Active
MELVIN ANTHONY LAWSON 5APP LIMITED Director 2010-02-10 CURRENT 2010-02-10 Active
MELVIN ANTHONY LAWSON RUSHDEN WAREHOUSE LIMITED Director 2003-05-22 CURRENT 2003-05-22 Active
MELVIN ANTHONY LAWSON ICE DESIGN LIMITED Director 2001-11-15 CURRENT 1997-05-29 Active
MELVIN ANTHONY LAWSON LOCKSTON DEVELOPMENTS (WOOLWICH) LIMITED Director 1995-01-19 CURRENT 1995-01-19 Active
MELVIN ANTHONY LAWSON VALBOND MANAGEMENT LIMITED Director 1991-10-16 CURRENT 1990-10-16 Active
LYNTON ROBERT STOCK INVENTED LIMITED Director 2013-10-21 CURRENT 2013-10-21 Active
LYNTON ROBERT STOCK LYNTON STOCK LIMITED Director 2010-03-30 CURRENT 2010-03-30 Dissolved 2015-09-03
LYNTON ROBERT STOCK RUSHDEN WAREHOUSE LIMITED Director 2004-08-03 CURRENT 2003-05-22 Active
LYNTON ROBERT STOCK LAKEPLACE LIMITED Director 1999-09-10 CURRENT 1999-08-13 Active
LYNTON ROBERT STOCK HOLBOND LIMITED Director 1993-02-16 CURRENT 1993-01-08 Active
LYNTON ROBERT STOCK VALBOND MANAGEMENT LIMITED Director 1991-10-16 CURRENT 1990-10-16 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
2023-09-19Director's details changed for Mr Melvin Anthony Lawson on 2023-07-27
2023-09-19Change of details for Mr Melvin Anthony Lawson as a person with significant control on 2023-07-27
2023-07-10CONFIRMATION STATEMENT MADE ON 28/06/23, WITH UPDATES
2023-06-19REGISTRATION OF A CHARGE / CHARGE CODE 032369660008
2023-05-22NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MELVIN ANTHONY LAWSON
2023-05-22NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSHUA ROWE
2023-05-22NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAX MORYOUSSEF
2023-01-2631/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-26AA31/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-06CS01CONFIRMATION STATEMENT MADE ON 28/06/22, WITH NO UPDATES
2021-10-29AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-28CS01CONFIRMATION STATEMENT MADE ON 28/06/21, WITH NO UPDATES
2021-06-15CH01Director's details changed for Mr Lynton Robert Stock on 2021-06-15
2021-02-10AD01REGISTERED OFFICE CHANGED ON 10/02/21 FROM C/O Blick Rothenberg Limited 1st Floor 7-10 Chandos Street London W1G 9DQ United Kingdom
2021-01-14AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-30CS01CONFIRMATION STATEMENT MADE ON 28/06/20, WITH NO UPDATES
2019-10-25AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-08CS01CONFIRMATION STATEMENT MADE ON 28/06/19, WITH NO UPDATES
2018-11-27AD01REGISTERED OFFICE CHANGED ON 27/11/18 FROM Shelley Stock Hutter 1st Floor 7-10 Chandos Street London W1G 9DQ
2018-10-19AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-04LATEST SOC04/07/18 STATEMENT OF CAPITAL;GBP 390
2018-07-04CS01CONFIRMATION STATEMENT MADE ON 28/06/18, WITH UPDATES
2017-10-30AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-19PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAXIMUS INVESTMENTS (CHESHIRE) LIMITED
2017-07-19PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JRIT LIMITED
2017-07-18LATEST SOC18/07/17 STATEMENT OF CAPITAL;GBP 390
2017-07-18CS01CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES
2017-07-18PSC02Notification of Jaytory Investments Limited as a person with significant control on 2016-04-06
2016-10-27AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 032369660007
2016-06-29LATEST SOC29/06/16 STATEMENT OF CAPITAL;GBP 390
2016-06-29AR0128/06/16 ANNUAL RETURN FULL LIST
2016-06-29CH03SECRETARY'S DETAILS CHNAGED FOR MR THAKRAR BHARAT on 2016-06-28
2016-06-28CH01Director's details changed for Mr Melvin Anthony Lawson on 2016-06-28
2016-03-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-03-22RES01ADOPT ARTICLES 22/03/16
2016-03-15LATEST SOC15/03/16 STATEMENT OF CAPITAL;GBP 390
2016-03-15SH0109/03/16 STATEMENT OF CAPITAL GBP 390
2015-10-30AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-14LATEST SOC14/08/15 STATEMENT OF CAPITAL;GBP 90
2015-08-14AR0112/08/15 ANNUAL RETURN FULL LIST
2014-11-04AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-03LATEST SOC03/09/14 STATEMENT OF CAPITAL;GBP 90
2014-09-03AR0112/08/14 ANNUAL RETURN FULL LIST
2014-09-03CH01Director's details changed for Mr Lynton Robert Stock on 2014-08-11
2013-11-04AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-12AR0112/08/13 ANNUAL RETURN FULL LIST
2012-11-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/12
2012-08-21AR0112/08/12 ANNUAL RETURN FULL LIST
2012-08-08CH01Director's details changed for Mr Melvin Anthony Lawson on 2012-07-30
2012-08-08CH03SECRETARY'S CHANGE OF PARTICULARS / MR THAKRAR BHARAT / 30/07/2012
2011-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/11
2011-09-07TM02APPOINTMENT TERMINATED, SECRETARY GAJEN NAIDU
2011-09-07AP03SECRETARY APPOINTED MR THAKRAR BHARAT
2011-08-23AR0112/08/11 FULL LIST
2011-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MELVIN ANTHONY LAWSON / 01/01/2011
2010-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/10
2010-08-25AR0112/08/10 FULL LIST
2009-12-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09
2009-08-26363aRETURN MADE UP TO 12/08/09; FULL LIST OF MEMBERS
2008-09-23363aRETURN MADE UP TO 12/08/08; FULL LIST OF MEMBERS
2008-05-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08
2007-12-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07
2007-08-23363aRETURN MADE UP TO 12/08/07; FULL LIST OF MEMBERS
2006-12-05AAFULL ACCOUNTS MADE UP TO 31/01/06
2006-09-19363sRETURN MADE UP TO 12/08/06; FULL LIST OF MEMBERS
2006-07-20287REGISTERED OFFICE CHANGED ON 20/07/06 FROM: SECOND FLOOR 45 MORTIMER STREET LONDON W1W 8HJ
2005-12-06AAFULL ACCOUNTS MADE UP TO 31/01/05
2005-09-30363sRETURN MADE UP TO 12/08/05; FULL LIST OF MEMBERS
2005-03-05395PARTICULARS OF MORTGAGE/CHARGE
2004-11-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04
2004-08-18363sRETURN MADE UP TO 12/08/04; FULL LIST OF MEMBERS
2004-01-14288bDIRECTOR RESIGNED
2003-11-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03
2003-10-16395PARTICULARS OF MORTGAGE/CHARGE
2003-10-16395PARTICULARS OF MORTGAGE/CHARGE
2003-10-16395PARTICULARS OF MORTGAGE/CHARGE
2003-09-12288aNEW SECRETARY APPOINTED
2003-09-12288bSECRETARY RESIGNED
2003-08-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-08-22363sRETURN MADE UP TO 12/08/03; FULL LIST OF MEMBERS
2002-11-15AAFULL ACCOUNTS MADE UP TO 31/01/02
2002-08-20363sRETURN MADE UP TO 12/08/02; FULL LIST OF MEMBERS
2001-12-03AAFULL ACCOUNTS MADE UP TO 31/01/01
2001-08-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-08-20363sRETURN MADE UP TO 12/08/01; FULL LIST OF MEMBERS
2000-12-01AAFULL ACCOUNTS MADE UP TO 31/01/00
2000-08-17363sRETURN MADE UP TO 12/08/00; FULL LIST OF MEMBERS
2000-08-07288aNEW DIRECTOR APPOINTED
2000-02-04AAFULL ACCOUNTS MADE UP TO 31/01/99
1999-08-25363sRETURN MADE UP TO 12/08/99; NO CHANGE OF MEMBERS
1999-01-05AAFULL ACCOUNTS MADE UP TO 31/01/98
1998-09-08363sRETURN MADE UP TO 12/08/98; NO CHANGE OF MEMBERS
1997-08-20363sRETURN MADE UP TO 12/08/97; FULL LIST OF MEMBERS
1997-06-09225ACC. REF. DATE EXTENDED FROM 31/08/97 TO 31/01/98
1996-09-25395PARTICULARS OF MORTGAGE/CHARGE
1996-09-20395PARTICULARS OF MORTGAGE/CHARGE
1996-08-19287REGISTERED OFFICE CHANGED ON 19/08/96 FROM: 31 CORSHAM STREET LONDON N1 6DR
1996-08-19288NEW DIRECTOR APPOINTED
1996-08-19288SECRETARY RESIGNED
1996-08-19288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1996-08-19288DIRECTOR RESIGNED
1996-08-14CERTNMCOMPANY NAME CHANGED HAZELPATH LIMITED CERTIFICATE ISSUED ON 14/08/96
1996-08-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to BRADSETT 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 BRADSETT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-09-09 Outstanding BARCLAYS BANK PLC AS SECURITY AGENT FOR THE SECURED PARTIES
LEGAL CHARGE 2005-03-05 Outstanding BARCLAYS BANK PLC
DEBENTURE 2003-10-16 Outstanding NATIONWIDE BUILDING SOCIETY
CHARGE OVER DEPOSIT ACCOUNT 2003-10-16 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2003-10-16 Outstanding NATIONWIDE BUILDING SOCIETY
FLOATING CHARGE 1996-09-20 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1996-09-16 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-01-31
Annual Accounts
2013-01-31
Annual Accounts
2012-01-31
Annual Accounts
2011-01-31
Annual Accounts
2010-01-31
Annual Accounts
2009-01-31
Annual Accounts
2008-01-31
Annual Accounts
2007-01-31
Annual Accounts
2006-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31

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 BRADSETT LIMITED

Intangible Assets
Patents
We have not found any records of BRADSETT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRADSETT LIMITED
Trademarks
We have not found any records of BRADSETT LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED PHYSIQUE FITNESS LIMITED 2013-03-12 Outstanding

We have found 1 mortgage charges which are owed to BRADSETT LIMITED

Income
Government Income
We have not found government income sources for BRADSETT 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 (41100 - Development of building projects) as BRADSETT LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where BRADSETT 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRADSETT 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 BRADSETT 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.