Company Information for BRADNAM JOINERY LIMITED
TENNYSON HOUSE, CAMBRIDGE BUSINESS PARK, CAMBRIDGE, CAMBRIDGESHRIE, CB4 0WZ,
|
Company Registration Number
03486406
Private Limited Company
Active |
Company Name | |||
---|---|---|---|
BRADNAM JOINERY LIMITED | |||
Legal Registered Office | |||
TENNYSON HOUSE CAMBRIDGE BUSINESS PARK CAMBRIDGE CAMBRIDGESHRIE CB4 0WZ Other companies in CB5 | |||
| |||
Company Number | 03486406 | |
---|---|---|
Company ID Number | 03486406 | |
Date formed | 1997-12-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2023 | |
Account next due | 30/06/2025 | |
Latest return | 29/12/2015 | |
Return next due | 26/01/2017 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB719973288 |
Last Datalog update: | 2025-01-05 11:31:45 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
GRAHAM ASHCROFT |
||
LYNN KOWALSKI |
||
ANDREW RICHARD SPITTLE |
||
DAVID SPITTLE |
||
THERESA ELIZABETH SPITTLE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LYNN KOWALSKI |
Company Secretary | ||
JOHN WILLIAM ROBINS |
Director | ||
VICTOR DASHWOOD |
Director | ||
DENISE ANN BRADNAM |
Company Secretary | ||
DENISE ANN BRADNAM |
Director | ||
PAUL COOTE |
Director | ||
DONALD JACK BRADNAM |
Director | ||
MARGARET JOAN BRADNAM |
Director | ||
CHETTLEBURGH INTERNATIONAL LIMITED |
Nominated Secretary | ||
CHETTLEBURGH'S LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TALDR LIMITED | Director | 2016-01-25 | CURRENT | 2016-01-25 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 29/12/24, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR GRAHAM ASHCROFT | ||
CONFIRMATION STATEMENT MADE ON 29/12/23, WITH UPDATES | ||
FULL ACCOUNTS MADE UP TO 30/09/22 | ||
FULL ACCOUNTS MADE UP TO 30/09/22 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | ||
Director's details changed for Mr David Spittle on 2022-11-07 | ||
CONFIRMATION STATEMENT MADE ON 29/12/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 29/12/22, WITH NO UPDATES | |
CH01 | Director's details changed for Mr David Spittle on 2022-11-07 | |
FULL ACCOUNTS MADE UP TO 30/09/21 | ||
AA | FULL ACCOUNTS MADE UP TO 30/09/21 | |
CONFIRMATION STATEMENT MADE ON 29/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 29/12/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/12/20, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/09/20 | |
PSC04 | Change of details for Mr Andrew Richard Spittle as a person with significant control on 2020-11-02 | |
PSC04 | Change of details for Mrs Theresa Elizabeth Spittle as a person with significant control on 2020-11-02 | |
CH01 | Director's details changed for Mrs Theresa Elizabeth Spittle on 2020-11-02 | |
PSC04 | Change of details for Mr Andrew Richard Spittle as a person with significant control on 2020-11-02 | |
SH08 | Change of share class name or designation | |
AA | FULL ACCOUNTS MADE UP TO 30/09/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/12/19, WITH NO UPDATES | |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
RP04CS01 | Second filing of Confirmation Statement dated 29/12/2016 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/12/18, WITH UPDATES | |
CH01 | Director's details changed for Mr David Spittle on 2015-02-28 | |
CH01 | Director's details changed for Mr David Spittle on 2015-02-28 | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/12/17, WITH UPDATES | |
CH01 | Director's details changed for Mr David Spittle on 2015-02-28 | |
PSC04 | Change of details for Mr Andrew Richard Spittle as a person with significant control on 2016-12-30 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THERESA ELIZABETH SPITTLE | |
AA | FULL ACCOUNTS MADE UP TO 30/09/16 | |
LATEST SOC | 18/01/17 STATEMENT OF CAPITAL;GBP 2201 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES | |
LATEST SOC | 19/04/16 STATEMENT OF CAPITAL;GBP 2201 | |
SH01 | 21/03/16 STATEMENT OF CAPITAL GBP 2201 | |
SH08 | Change of share class name or designation | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES12 | Resolution of varying share rights or name | |
RES01 | ALTER ARTICLES 21/03/2016 | |
LATEST SOC | 18/01/16 STATEMENT OF CAPITAL;GBP 2200 | |
AR01 | 29/12/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 28/04/15 FROM The Quorum Barnwell Road Cambridge CB5 8RE | |
LATEST SOC | 22/01/15 STATEMENT OF CAPITAL;GBP 2200 | |
AR01 | 29/12/14 ANNUAL RETURN FULL LIST | |
MISC | DOCUMENT REMOVAL - ENTERED ON WRONG COMPANY | |
MISC | DOCUMENT REMOVAL - DOC ENTERED ON WRONG COMPANY | |
MISC | DOCUMENT REMOVAL - ENTERED ON WRONG COMPANY | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 11/04/14 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
AA | 30/09/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/01/14 STATEMENT OF CAPITAL;GBP 2200 | |
AR01 | 29/12/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MS THERESA ELIZABETH SPITTLE | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
AR01 | 29/12/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SPITTLE / 01/01/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM ASHCROFT / 01/01/2012 | |
AR01 | 29/12/11 FULL LIST | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY LYNN KOWALSKI | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SPITTLE / 29/11/2011 | |
AP01 | DIRECTOR APPOINTED MR GRAHAM ASHCROFT | |
AP01 | DIRECTOR APPOINTED MR DAVID SPITTLE | |
AP01 | DIRECTOR APPOINTED LYNN KOWALSKI | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 29/12/10 FULL LIST | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
RES01 | ADOPT ARTICLES 06/04/2010 | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
AR01 | 29/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SPITTLE / 28/12/2009 | |
169 | GBP IC 4400/2200 06/04/09 GBP SR 2200@1=2200 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
288b | APPOINTMENT TERMINATED DIRECTOR JOHN ROBINS | |
363a | RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
288b | APPOINTMENT TERMINATED DIRECTOR VICTOR DASHWOOD | |
169 | GBP IC 6600/4400 13/03/08 GBP SR 2200@1=2200 | |
363a | RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07 | |
363a | RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06 | |
169 | £ SR 2200@1 16/03/04 | |
169 | £ SR 2200@1 16/03/04 | |
MISC | FORM 169 TO MUCH DUTY PAID | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05 | |
287 | REGISTERED OFFICE CHANGED ON 06/01/06 FROM: 260 THE QUORUM BARNWELL ROAD CAMBRIDGE CB5 8RE | |
363a | RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 11/06/04 FROM: 17-21 ROOKWOOD WAY HAVERHILL SUFFOLK CB9 8PB | |
288a | NEW SECRETARY APPOINTED | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/03 | |
363s | RETURN MADE UP TO 29/12/03; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/02 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/01 |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OF1107487 | Active | Licenced property: 17-21 ROOKWOOD WAY HAVERHILL GB CB9 8PB. |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | LLOYDS TSB BANK PLC |
|
|
|
|
|
|
|
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 BRADNAM JOINERY LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Milton Keynes Council | |
|
Supplies and services |
Milton Keynes Council | |
|
Supplies and services |
Milton Keynes Council | |
|
Supplies and services |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | BRADNAM JOINERY LIMITED | Event Type | Petitions to Wind Up (Companies) |
---|---|---|---|
Defending party | MAYER FUNERAL HOMES LIMITED | Event Date | 2013-06-07 |
In the Southend County Court case number 243 A Petition to wind up the above-named company Mayer Funeral Homes Limited of 94 Bridgwater Drive, Westcliff-on-Sea, Essex SS0 0DH presented on 7 June 2013 by BRADNAM JOINERY LIMITED of The Quorum, Barnwell Road, Cambridge CB5 8RE claiming to be a creditor of the company will be heard at Southend County Court at Tylers House, Tylers Avenue, Southend-on-Sea, Essex SS1 2AW on 22 August 2013 at 12.00 noon (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its solicitors in accordance with Rule 4.16 by 1600 hours on 21 August 2013 . The Petitioners Solicitor is Greene & Greene , 80 Guildhall Street, Bury St Edmunds IP33 1QB DX 57205 Bury St Edmunds. (Ref C/57/BRA13-49/RBE.) : | |||
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. |