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

HAMILTON BRADSHAW LIMITED

60 GROSVENOR STREET, LONDON, W1K 3HZ,
Company Registration Number
04646531
Private Limited Company
Active

Company Overview

About Hamilton Bradshaw Ltd
HAMILTON BRADSHAW LIMITED was founded on 2003-01-24 and has its registered office in London. The organisation's status is listed as "Active". Hamilton Bradshaw 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
HAMILTON BRADSHAW LIMITED
 
Legal Registered Office
60 GROSVENOR STREET
LONDON
W1K 3HZ
Other companies in W1K
 
Filing Information
Company Number 04646531
Company ID Number 04646531
Date formed 2003-01-24
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 22/06/2016
Return next due 20/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB832352938  
Last Datalog update: 2024-01-08 17:15:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HAMILTON BRADSHAW 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.
Companies with same name HAMILTON BRADSHAW LIMITED
The following companies were found which have the same name as HAMILTON BRADSHAW LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HAMILTON BRADSHAW UK DIVERSIFIED PROPERTY FUND LP 23 GROSVENOR STREET LONDON W1K 4QL Active Company formed on the 2009-08-05
HAMILTON BRADSHAW VENTURES LIMITED 60 GROSVENOR STREET LONDON UNITED KINGDOM W1K 3HZ Dissolved Company formed on the 2008-06-06

Company Officers of HAMILTON BRADSHAW LIMITED

Current Directors
Officer Role Date Appointed
GRAHAM JOHN ANTHONY DOLAN
Company Secretary 2012-10-12
JAMES CAAN
Director 2003-01-24
CHUNG HAU
Director 2012-10-12
DEEPAK JALAN
Director 2014-02-13
Previous Officers
Officer Role Date Appointed Date Resigned
LUKE ALEXANDER WILLIAMS
Director 2013-06-19 2014-02-13
ANDREW NEIL SUMNER
Director 2012-10-12 2013-08-06
JACQUELINE SAXBY
Company Secretary 2004-03-31 2012-10-12
ARISTIDE JOHN STAVROPOULOS
Director 2004-11-19 2008-08-08
ALAN DOUGLAS PEPPER
Director 2004-11-19 2006-12-31
JAMES CAAN
Company Secretary 2003-01-24 2004-03-31
AISHA CAAN
Director 2003-01-24 2004-03-31
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2003-01-24 2003-01-24
LONDON LAW SERVICES LIMITED
Nominated Director 2003-01-24 2003-01-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES CAAN VENTURES ACCELERATED LIMITED Director 2018-03-07 CURRENT 2018-03-07 Active - Proposal to Strike off
JAMES CAAN IGNATA RETAIL & FMCG LIMITED Director 2015-06-08 CURRENT 2008-09-04 Active - Proposal to Strike off
JAMES CAAN TJC PROFESSIONAL LIMITED Director 2015-04-30 CURRENT 2011-10-21 Active - Proposal to Strike off
JAMES CAAN IGNATA LIMITED Director 2015-04-30 CURRENT 2012-10-19 Active
JAMES CAAN COHESION INVESTMENTS LIMITED Director 2013-04-05 CURRENT 2012-09-21 Active
JAMES CAAN BLUEBOX CORPORATE FINANCE PARTNERS LIMITED Director 2012-10-04 CURRENT 2012-10-04 Dissolved 2014-02-18
JAMES CAAN VERVE RECRUITMENT LIMITED Director 2012-06-06 CURRENT 2012-06-06 Active - Proposal to Strike off
JAMES CAAN HB HEALTHCARE LIMITED Director 2009-12-22 CURRENT 2009-12-05 Active
JAMES CAAN INSYNERGY INVESTMENT MANAGEMENT LIMITED Director 2009-02-06 CURRENT 2008-01-08 Dissolved 2015-12-24
CHUNG HAU 5 PALACE COURT MANAGEMENT COMPANY LIMITED Director 2017-07-12 CURRENT 2017-07-12 Active
CHUNG HAU 1 PALACE COURT MANAGEMENT COMPANY LIMITED Director 2017-07-12 CURRENT 2017-07-12 Active
CHUNG HAU GROSVENOR PROPCO LIMITED Director 2014-04-24 CURRENT 2014-04-24 Active
DEEPAK JALAN VENTURES ACCELERATED LIMITED Director 2018-03-07 CURRENT 2018-03-07 Active - Proposal to Strike off
DEEPAK JALAN ODYSSEY GROUP HOLDINGS LIMITED Director 2018-02-27 CURRENT 2003-10-22 Active
DEEPAK JALAN QUOINSTONE INVESTMENT MANAGEMENT LIMITED Director 2018-02-16 CURRENT 2018-02-05 Active
DEEPAK JALAN POD GROUP SERVICES LIMITED Director 2017-11-23 CURRENT 2017-11-01 Active
DEEPAK JALAN R GUIDE LIMITED Director 2017-09-18 CURRENT 2016-03-10 Active
DEEPAK JALAN GROSVENOR PROPCO NOMINEES LIMITED Director 2016-08-25 CURRENT 2016-08-25 Active - Proposal to Strike off
DEEPAK JALAN HANAMI INTERNATIONAL LIMITED Director 2016-08-10 CURRENT 2014-04-15 Active
DEEPAK JALAN LONDON PROPERTY MANAGEMENT RECRUITMENT LIMITED Director 2016-08-10 CURRENT 2014-06-20 Active - Proposal to Strike off
DEEPAK JALAN CLARUS EDUCATION LIMITED Director 2016-08-10 CURRENT 2015-03-31 Active
DEEPAK JALAN HAYWARD HAWK LIMITED Director 2016-08-10 CURRENT 2015-12-03 Active
DEEPAK JALAN WALTER JAMES LIMITED Director 2016-08-10 CURRENT 2011-10-21 Active
DEEPAK JALAN TOTAL FACILITIES RECRUITMENT LIMITED Director 2016-08-10 CURRENT 2014-07-23 Active
DEEPAK JALAN BEEKEN REEVES LIMITED Director 2016-08-10 CURRENT 2014-12-10 Active - Proposal to Strike off
DEEPAK JALAN VENATRIX LIMITED Director 2016-08-10 CURRENT 2015-09-02 Active
DEEPAK JALAN GKR LONDON LTD Director 2016-08-10 CURRENT 2010-07-14 Active
DEEPAK JALAN GRAHAM MATTHEWS LIMITED Director 2016-08-10 CURRENT 2014-12-16 Active
DEEPAK JALAN ELITE GROUPE RECRUITMENT LIMITED Director 2016-08-10 CURRENT 2015-01-15 Active
DEEPAK JALAN MERAKI TALENT LIMITED Director 2016-08-10 CURRENT 2014-08-06 Active
DEEPAK JALAN PITT PROPERTY DEVELOPMENT LIMITED Director 2016-01-26 CURRENT 2016-01-26 Active - Proposal to Strike off
DEEPAK JALAN PCP 2014 LIMITED Director 2014-04-24 CURRENT 2014-04-24 Active
DEEPAK JALAN GROSVENOR PROPCO LIMITED Director 2014-04-24 CURRENT 2014-04-24 Active
DEEPAK JALAN GEMINI SG LIMITED Director 2014-04-08 CURRENT 2014-04-08 Active - Proposal to Strike off
DEEPAK JALAN RESOURCING CAPITAL VENTURES LIMITED Director 2014-03-18 CURRENT 2013-11-21 Active
DEEPAK JALAN DREAMWORKS INTERNATIONAL LIMITED Director 2013-06-30 CURRENT 1996-03-15 Active
DEEPAK JALAN DANIEL WILLIAMS RETAIL CONSULTANTS LIMITED Director 2013-06-30 CURRENT 1997-07-04 Active
DEEPAK JALAN ZODIAC 3 LIMITED Director 2013-05-22 CURRENT 2011-03-17 Active - Proposal to Strike off
DEEPAK JALAN COHESION INVESTMENTS LIMITED Director 2013-04-05 CURRENT 2012-09-21 Active
DEEPAK JALAN SF RECRUITMENT LIMITED Director 2012-11-02 CURRENT 2012-07-31 Active
DEEPAK JALAN IGNATA LIMITED Director 2012-11-02 CURRENT 2012-10-19 Active
DEEPAK JALAN SB PROPCO 3 LIMITED Director 2012-08-29 CURRENT 2012-08-29 Dissolved 2014-01-07
DEEPAK JALAN ACCOUTER DESIGN LIMITED Director 2012-08-21 CURRENT 2012-07-11 Liquidation
DEEPAK JALAN MANSELL BISHOP ACCOUNTING SERVICES LIMITED Director 2012-08-15 CURRENT 2012-08-15 Dissolved 2016-01-28
DEEPAK JALAN VERVE RECRUITMENT LIMITED Director 2012-06-06 CURRENT 2012-06-06 Active - Proposal to Strike off
DEEPAK JALAN HB GLOBAL CAPITAL LIMITED Director 2012-04-27 CURRENT 2012-04-27 Dissolved 2013-12-10
DEEPAK JALAN HB (90 NORTH) LIMITED Director 2011-11-11 CURRENT 2011-11-11 Dissolved 2017-03-07
DEEPAK JALAN TIMOTHY JAMES CONSULTING LIMITED Director 2011-11-03 CURRENT 2003-10-07 Active - Proposal to Strike off
DEEPAK JALAN HB IMPACT PARTNERS LIMITED Director 2011-10-31 CURRENT 2011-10-31 Dissolved 2014-02-11
DEEPAK JALAN TJC PROFESSIONAL LIMITED Director 2011-10-21 CURRENT 2011-10-21 Active - Proposal to Strike off
DEEPAK JALAN D.R.C. HOLDING COMPANY LTD Director 2009-12-22 CURRENT 2008-04-01 Active
DEEPAK JALAN HB HEALTHCARE LIMITED Director 2009-12-22 CURRENT 2009-12-05 Active
DEEPAK JALAN LOCUMLINX LIMITED Director 2009-12-22 CURRENT 2003-02-10 Active
DEEPAK JALAN D.R.C. LOCUMS LIMITED Director 2009-12-22 CURRENT 2001-02-06 Active
DEEPAK JALAN IGNATA RETAIL & FMCG LIMITED Director 2009-02-09 CURRENT 2008-09-04 Active - Proposal to Strike off

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
2023-12-2731/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-23CONFIRMATION STATEMENT MADE ON 22/06/23, WITH NO UPDATES
2023-03-3131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-23CS01CONFIRMATION STATEMENT MADE ON 22/06/22, WITH NO UPDATES
2022-03-31AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-23CS01CONFIRMATION STATEMENT MADE ON 22/06/21, WITH NO UPDATES
2021-05-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-09-17PSC04Change of details for Mr James Caan as a person with significant control on 2020-09-17
2020-09-17CH01Director's details changed for Mr James Caan on 2020-09-17
2020-06-24CS01CONFIRMATION STATEMENT MADE ON 22/06/20, WITH NO UPDATES
2020-01-30AD01REGISTERED OFFICE CHANGED ON 30/01/20 FROM 3rd Floor 60 Sloane Avenue London SW3 3DD United Kingdom
2020-01-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-06-24CS01CONFIRMATION STATEMENT MADE ON 22/06/19, WITH UPDATES
2019-02-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-09-26PSC04Change of details for Mr James Caan as a person with significant control on 2018-09-01
2018-09-26CH01Director's details changed for Mr James Caan on 2018-09-01
2018-07-12CH01Director's details changed for Mr Chung Hau on 2017-07-12
2018-07-04LATEST SOC04/07/18 STATEMENT OF CAPITAL;GBP 20000
2018-07-04CS01CONFIRMATION STATEMENT MADE ON 22/06/18, WITH UPDATES
2018-02-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046465310002
2018-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-07-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES CAAN
2017-06-30LATEST SOC30/06/17 STATEMENT OF CAPITAL;GBP 20000
2017-06-30CS01CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES
2017-02-03AD01REGISTERED OFFICE CHANGED ON 03/02/17 FROM 3rd Floor 60 Sloane Avenue London SW3 3XB United Kingdom
2017-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-06-24LATEST SOC24/06/16 STATEMENT OF CAPITAL;GBP 20000
2016-06-24AR0122/06/16 ANNUAL RETURN FULL LIST
2015-12-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHUNG HAU / 01/08/2015
2015-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CAAN / 01/08/2015
2015-08-11AD01REGISTERED OFFICE CHANGED ON 11/08/15 FROM 60 Grosvenor Street London W1K 3HZ
2015-06-23LATEST SOC23/06/15 STATEMENT OF CAPITAL;GBP 20000
2015-06-23AR0122/06/15 ANNUAL RETURN FULL LIST
2015-06-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 046465310002
2015-01-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-11-15CH01Director's details changed for Mr Deepak Jalan on 2014-11-11
2014-06-30LATEST SOC30/06/14 STATEMENT OF CAPITAL;GBP 20000
2014-06-30AR0122/06/14 ANNUAL RETURN FULL LIST
2014-02-14TM01APPOINTMENT TERMINATED, DIRECTOR LUKE WILLIAMS
2014-02-14AP01DIRECTOR APPOINTED MR DEEPAK JALAN
2014-01-22CH03SECRETARY'S DETAILS CHNAGED FOR GRAHAM JOHN ANTHONY DOLAN on 2014-01-03
2013-12-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-10-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-09-15CH03SECRETARY'S CHANGE OF PARTICULARS / GRAHAM JOHN ANTHONY DOLAN / 01/09/2013
2013-08-06TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SUMNER
2013-06-24AR0122/06/13 FULL LIST
2013-06-19AP01DIRECTOR APPOINTED MR LUKE ALEXANDER WILLIAMS
2012-12-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-11-09AP01DIRECTOR APPOINTED MR CHUNG HAU
2012-11-09TM02APPOINTMENT TERMINATED, SECRETARY JACQUELINE SAXBY
2012-11-09AP03SECRETARY APPOINTED GRAHAM JOHN ANTHONY DOLAN
2012-11-09AP01DIRECTOR APPOINTED MR ANDREW NEIL SUMNER
2012-06-22AR0122/06/12 FULL LIST
2012-04-09AR0124/01/12 FULL LIST
2012-02-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-12-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-10-10AD01REGISTERED OFFICE CHANGED ON 10/10/2011 FROM 23 GROSVENOR STREET LONDON W1K 4QL
2011-02-16AR0124/01/11 FULL LIST
2010-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-02-25MISCAMENDING 288A FORM AMENDING THE D.O.B. OF JAMES CAAN
2010-02-18AR0124/01/10 FULL LIST
2010-01-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-05-22287REGISTERED OFFICE CHANGED ON 22/05/2009 FROM, 20 HANOVER SQUARE, LONDON, W1S 1HX
2009-03-12287REGISTERED OFFICE CHANGED ON 12/03/2009 FROM, 20 HANOVER SQUARE, LONDON, W1S 1HX
2009-03-11363aRETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS
2009-03-11287REGISTERED OFFICE CHANGED ON 11/03/2009 FROM, 18 HANOVER SQUARE, LONDON, W1S 1HX
2009-03-11353LOCATION OF REGISTER OF MEMBERS
2009-01-27AA31/03/08 TOTAL EXEMPTION SMALL
2008-08-18288bAPPOINTMENT TERMINATED DIRECTOR ARISTIDE STAVROPOULOS
2008-02-11363aRETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS
2008-01-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-02-23363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-02-23363sRETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS
2007-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2007-01-29288bDIRECTOR RESIGNED
2006-04-12287REGISTERED OFFICE CHANGED ON 12/04/06 FROM: 10 MARGARET STREET, LONDON, W1W 8RL
2006-02-22363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-02-22363sRETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS
2006-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-11-10287REGISTERED OFFICE CHANGED ON 10/11/05 FROM: 6TH FLOOR WALMAR HOUSE, 288 REGENT STREET, LONDON, W1B 3AL
2005-09-20288cDIRECTOR'S PARTICULARS CHANGED
2005-02-08363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-02-08363sRETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS
2005-02-08288cDIRECTOR'S PARTICULARS CHANGED
2005-02-08353LOCATION OF REGISTER OF MEMBERS
2004-12-14288aNEW DIRECTOR APPOINTED
2004-12-14288aNEW DIRECTOR APPOINTED
2004-12-14123£ NC 100000/199000 19/11/04
2004-12-14RES04£ NC 1000/100000 19/11
2004-12-1488(2)RAD 19/11/04--------- £ SI 19999@1=19999 £ IC 1/20000
2004-10-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-05-14288aNEW SECRETARY APPOINTED
2004-05-14288bDIRECTOR RESIGNED
2004-05-14288bSECRETARY RESIGNED
2004-02-27363sRETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS
2003-02-20225ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04
2003-02-11288aNEW DIRECTOR APPOINTED
2003-02-11287REGISTERED OFFICE CHANGED ON 11/02/03 FROM: 84 TEMPLE CHAMBERS, TEMPLE AVENUE, LONDON, EC4Y 0HP
2003-02-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-02-11288bSECRETARY RESIGNED
2003-02-11288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to HAMILTON BRADSHAW 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 HAMILTON BRADSHAW LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-06-11 Outstanding NATIONAL WESTMINSTER BANK PLC
SECURED RENT DEPOSIT DEED 2012-02-08 Satisfied WEST LONDON & SUBURBAN PROPERTY INVESTMENTS LIMITED
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2021-03-31

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 HAMILTON BRADSHAW LIMITED

Intangible Assets
Patents
We have not found any records of HAMILTON BRADSHAW LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HAMILTON BRADSHAW LIMITED
Trademarks
We have not found any records of HAMILTON BRADSHAW LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEBENTURE SNAPZ LIMITED 2009-04-16 Outstanding

We have found 1 mortgage charges which are owed to HAMILTON BRADSHAW LIMITED

Income
Government Income
We have not found government income sources for HAMILTON BRADSHAW 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 (70229 - Management consultancy activities other than financial management) as HAMILTON BRADSHAW LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where HAMILTON BRADSHAW 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 HAMILTON BRADSHAW 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 HAMILTON BRADSHAW 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.