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

J. BRADNAM AND SONS LIMITED

MELBOURNE BRIDGE, WITHERSFIELD, HAVERHILL, SUFFOLK, CB9 7RR,
Company Registration Number
00448163
Private Limited Company
Active

Company Overview

About J. Bradnam And Sons Ltd
J. BRADNAM AND SONS LIMITED was founded on 1948-01-17 and has its registered office in Haverhill. The organisation's status is listed as "Active". J. Bradnam And Sons Limited is a Private Limited Company registered in 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
J. BRADNAM AND SONS LIMITED
 
Legal Registered Office
MELBOURNE BRIDGE
WITHERSFIELD
HAVERHILL
SUFFOLK
CB9 7RR
Other companies in CB9
 
Filing Information
Company Number 00448163
Company ID Number 00448163
Date formed 1948-01-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 19/12/2015
Return next due 16/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-11-06 13:04:48
Primary Source:Companies House
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 J. BRADNAM AND SONS LIMITED

Current Directors
Officer Role Date Appointed
GRETA MAY MAYES
Company Secretary 1991-02-15
DAVID MAYES
Director 2017-12-01
RICHARD CLIVE MAYES
Director 1994-07-01
STEVEN JOHN MAYES
Director 1991-02-15
Previous Officers
Officer Role Date Appointed Date Resigned
GRETA MAY MAYES
Director 1991-02-15 2013-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD CLIVE MAYES MPN JOINERY LTD Director 2013-04-10 CURRENT 2013-04-10 Active
STEVEN JOHN MAYES MPN JOINERY LTD Director 2013-04-10 CURRENT 2013-04-10 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
2023-10-30CS01CONFIRMATION STATEMENT MADE ON 29/10/23, WITH NO UPDATES
2023-06-3031/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-30AA31/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-14CONFIRMATION STATEMENT MADE ON 29/10/22, WITH NO UPDATES
2022-12-14CS01CONFIRMATION STATEMENT MADE ON 29/10/22, WITH NO UPDATES
2022-07-01AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-29CS01CONFIRMATION STATEMENT MADE ON 29/10/21, WITH NO UPDATES
2021-06-18AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-07CH03SECRETARY'S DETAILS CHNAGED FOR MRS GRETA MAY MAYES on 2020-12-02
2020-12-07CH01Director's details changed for Mr Richard Clive Mayes on 2020-12-02
2020-11-12CS01CONFIRMATION STATEMENT MADE ON 29/10/20, WITH UPDATES
2018-12-17CS01CONFIRMATION STATEMENT MADE ON 17/12/18, WITH UPDATES
2018-02-09AP01DIRECTOR APPOINTED MR DAVID MAYES
2017-12-19CS01CONFIRMATION STATEMENT MADE ON 19/12/17, WITH NO UPDATES
2017-11-02AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-20LATEST SOC20/12/16 STATEMENT OF CAPITAL;GBP 30000
2016-12-20CS01CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-28LATEST SOC28/01/16 STATEMENT OF CAPITAL;GBP 30000
2016-01-28AR0119/12/15 ANNUAL RETURN FULL LIST
2015-11-20AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-21LATEST SOC21/04/15 STATEMENT OF CAPITAL;GBP 30000
2015-04-21AR0119/12/14 ANNUAL RETURN FULL LIST
2014-09-24AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 004481630008
2014-09-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 004481630008
2014-03-06LATEST SOC06/03/14 STATEMENT OF CAPITAL;GBP 30000
2014-03-06AR0119/12/13 ANNUAL RETURN FULL LIST
2014-03-06TM01APPOINTMENT TERMINATED, DIRECTOR GRETA MAY MAYES
2013-09-30AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-02AR0119/12/12 ANNUAL RETURN FULL LIST
2012-09-30AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-01AR0119/12/11 ANNUAL RETURN FULL LIST
2011-10-10AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-01AR0119/12/10 ANNUAL RETURN FULL LIST
2010-09-30AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-02MG01Particulars of a mortgage or charge / charge no: 7
2010-01-16AR0119/12/09 ANNUAL RETURN FULL LIST
2010-01-16CH01Director's details changed for Mrs Greta May Mayes on 2009-12-19
2009-07-27AA31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-12-29363aReturn made up to 19/12/08; full list of members
2008-08-07AA31/12/07 TOTAL EXEMPTION SMALL
2008-01-08363aRETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS
2007-09-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-05-15395PARTICULARS OF MORTGAGE/CHARGE
2007-01-22363aRETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS
2006-10-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-01-03363(288)DIRECTOR'S PARTICULARS CHANGED
2006-01-03363sRETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS
2005-12-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-08-11395PARTICULARS OF MORTGAGE/CHARGE
2004-12-10363sRETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS
2004-04-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-01-21363sRETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS
2003-03-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-01-02363sRETURN MADE UP TO 19/12/02; FULL LIST OF MEMBERS
2002-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-01-24363sRETURN MADE UP TO 19/12/01; FULL LIST OF MEMBERS
2001-05-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-01-02363sRETURN MADE UP TO 19/12/00; FULL LIST OF MEMBERS
2001-01-02SRES04NC INC ALREADY ADJUSTED 01/12/00
2001-01-02123NC INC ALREADY ADJUSTED 01/12/00
2001-01-02363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-01-02363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2001-01-0288(2)AD 01/12/00--------- £ SI 29820@1
2000-09-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-08-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-01-20363sRETURN MADE UP TO 19/12/99; FULL LIST OF MEMBERS
1999-09-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-04-20395PARTICULARS OF MORTGAGE/CHARGE
1999-04-20395PARTICULARS OF MORTGAGE/CHARGE
1998-12-29363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-12-29363sRETURN MADE UP TO 19/12/98; FULL LIST OF MEMBERS
1998-10-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-01-13363(287)REGISTERED OFFICE CHANGED ON 13/01/98
1998-01-13363sRETURN MADE UP TO 19/12/97; NO CHANGE OF MEMBERS
1997-09-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-01-26363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1997-01-26363sRETURN MADE UP TO 19/12/96; NO CHANGE OF MEMBERS
1996-08-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-01-11363sRETURN MADE UP TO 19/12/95; FULL LIST OF MEMBERS
1996-01-11287REGISTERED OFFICE CHANGED ON 11/01/96 FROM: THE SAWMILLS WITHERSFIELD ROAD HAVERHILL SUFFOLK
1995-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-01-04363sRETURN MADE UP TO 19/12/94; NO CHANGE OF MEMBERS
1994-07-05288NEW DIRECTOR APPOINTED
1994-06-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-01-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1994-01-16363sRETURN MADE UP TO 19/12/93; NO CHANGE OF MEMBERS
1993-06-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1992-12-23363sRETURN MADE UP TO 19/12/92; FULL LIST OF MEMBERS
1992-06-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91
1992-02-26363sRETURN MADE UP TO 19/12/91; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
16 - Manufacture of wood and of products of wood and cork, except furniture; manufacture of articles of straw and plaiting materials
161 - Sawmilling and planing of wood
16100 - Sawmilling and planing of wood




Licences & Regulatory approval
We could not find any licences issued to J. BRADNAM AND SONS 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 J. BRADNAM AND SONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-09-19 Outstanding LLOYDS BANK PLC
ALL ASSETS DEBENTURE 2010-03-02 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
MORTGAGE DEED 2007-05-15 Outstanding LLOYDS TSB BANK PLC
LEGAL CHARGE 2005-08-11 Outstanding BARCLAYS BANK PLC
DEBENTURE 1999-04-20 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1999-04-20 Outstanding BARCLAYS BANK PLC
MORTGAGE DEBENTURE 1989-11-01 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE WITHOUT INSTRUMENT 1983-08-12 Satisfied LLOYDS BANK PLC
Creditors
Creditors Due After One Year 2012-01-01 £ 362,498
Creditors Due Within One Year 2012-01-01 £ 202,437

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 J. BRADNAM AND SONS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 30,000
Current Assets 2012-01-01 £ 241,941
Debtors 2012-01-01 £ 126,441
Fixed Assets 2012-01-01 £ 466,481
Secured Debts 2012-01-01 £ 287,198
Shareholder Funds 2012-01-01 £ 143,487
Stocks Inventory 2012-01-01 £ 115,500
Tangible Fixed Assets 2012-01-01 £ 466,481

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of J. BRADNAM AND SONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for J. BRADNAM AND SONS LIMITED
Trademarks
We have not found any records of J. BRADNAM AND SONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for J. BRADNAM AND SONS 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 (16100 - Sawmilling and planing of wood) as J. BRADNAM AND SONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where J. BRADNAM AND SONS 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 J. BRADNAM AND SONS 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 J. BRADNAM AND SONS 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.
    Other companies at postcode CB9 7RR