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

BRADBURY HAMILTON LIMITED

6 BEVIS MARKS, LONDON, EC3A 7BA,
Company Registration Number
02829482
Private Limited Company
Active

Company Overview

About Bradbury Hamilton Ltd
BRADBURY HAMILTON LIMITED was founded on 1993-06-23 and has its registered office in London. The organisation's status is listed as "Active". Bradbury Hamilton Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BRADBURY HAMILTON LIMITED
 
Legal Registered Office
6 BEVIS MARKS
LONDON
EC3A 7BA
Other companies in EC3A
 
Filing Information
Company Number 02829482
Company ID Number 02829482
Date formed 1993-06-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 23/06/2016
Return next due 21/07/2017
Type of accounts FULL
VAT Number /Sales tax ID GB736203258  
Last Datalog update: 2023-11-06 15:07:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRADBURY HAMILTON LIMITED
The accountancy firm based at this address is LBC INTL LTD.
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 BRADBURY HAMILTON LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER GORDON PRICE
Company Secretary 2011-06-23
SHERIAR PETER BRADBURY
Director 1993-06-23
ARUNIMA SINHA
Director 2017-01-20
Previous Officers
Officer Role Date Appointed Date Resigned
SUSANNAH CLARE RAE
Company Secretary 2009-12-04 2011-06-01
PAULA JANE SAMUELS
Company Secretary 2005-04-26 2009-12-04
ROBERT ANDREW STEVENSON
Company Secretary 2002-09-01 2005-04-25
ROBERT ANDREW STEVENSON
Director 2002-09-01 2005-04-25
FRANI BRADBURY
Company Secretary 1993-09-29 2002-09-01
SARAH VANESSA BRADBURY
Company Secretary 1993-06-23 1993-09-29
SARAH VANESSA BRADBURY
Company Secretary 1993-06-16 1993-09-29
FIRST SECRETARIES LIMITED
Nominated Secretary 1993-06-23 1993-06-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SHERIAR PETER BRADBURY BRADBURYS LIMITED Director 2003-10-20 CURRENT 2003-10-20 Active - Proposal to Strike off
THOMAS JOSEPH FITZPATRICK PROCURIAN UK LIMITED Director 2002-04-22 - 2002-08-16 RESIGNED 2000-04-20 Dissolved 2016-10-12
SHERIAR PETER BRADBURY FIRE OPAL PROPERTIES LTD Director 2000-09-11 CURRENT 2000-09-11 Active
SHERIAR PETER BRADBURY LIFE ASSURANCE DIRECT LIMITED Director 1994-12-05 CURRENT 1994-12-05 Active
ARUNIMA SINHA FIRE OPAL PROPERTIES LTD Director 2014-08-13 CURRENT 2000-09-11 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
2024-04-29DIRECTOR APPOINTED MR HOWARD PHILIP BARNES
2024-04-29DIRECTOR APPOINTED MR PAUL WILLIAM FEENEY
2024-04-29APPOINTMENT TERMINATED, DIRECTOR RICHARD JAMES SKERRITT
2024-04-10Notification of Canary Bidco (Guernsey) Limited as a person with significant control on 2022-08-08
2023-11-30APPOINTMENT TERMINATED, DIRECTOR SHERIAR PETER BRADBURY
2023-11-30APPOINTMENT TERMINATED, DIRECTOR ARUNIMA SINHA
2023-10-25FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-18CESSATION OF SHERIAR PETER BRADBURY AS A PERSON OF SIGNIFICANT CONTROL
2023-07-10CONFIRMATION STATEMENT MADE ON 23/06/23, WITH UPDATES
2022-12-15Termination of appointment of Christopher Gordon Price on 2022-08-08
2022-12-15DIRECTOR APPOINTED MR CHARLES EDWARD SPARROW
2022-12-15DIRECTOR APPOINTED MR RICHARD JAMES SKERRITT
2022-10-19AA01Current accounting period extended from 30/09/22 TO 31/12/22
2022-07-07CS01CONFIRMATION STATEMENT MADE ON 23/06/22, WITH NO UPDATES
2022-03-24SH08Change of share class name or designation
2022-01-27FULL ACCOUNTS MADE UP TO 30/09/21
2022-01-27Change of share class name or designation
2022-01-27Resolutions passed:<ul><li>Resolution variation to share rights</ul>
2022-01-27RES12Resolution of varying share rights or name
2022-01-27SH08Change of share class name or designation
2022-01-27AAFULL ACCOUNTS MADE UP TO 30/09/21
2022-01-25Resolutions passed:<ul><li>Resolution variation to share rights</ul>
2022-01-25RES12Resolution of varying share rights or name
2021-12-06PSC04Change of details for Mr Sheriar Peter Bradbury as a person with significant control on 2016-04-06
2021-09-09SH06Cancellation of shares. Statement of capital on 2012-10-10 GBP 901
2021-07-02CS01CONFIRMATION STATEMENT MADE ON 23/06/21, WITH NO UPDATES
2021-06-07AD01REGISTERED OFFICE CHANGED ON 07/06/21 FROM Holland House Bury Street London EC3A 5AW England
2021-02-08AAFULL ACCOUNTS MADE UP TO 30/09/20
2020-07-31AD01REGISTERED OFFICE CHANGED ON 31/07/20 FROM Copenhagen House Bury Street London EC3A 5AT
2020-07-04CS01CONFIRMATION STATEMENT MADE ON 23/06/20, WITH NO UPDATES
2019-12-31AAFULL ACCOUNTS MADE UP TO 30/09/19
2019-06-24CS01CONFIRMATION STATEMENT MADE ON 23/06/19, WITH NO UPDATES
2019-01-04AAFULL ACCOUNTS MADE UP TO 30/09/18
2018-07-03CS01CONFIRMATION STATEMENT MADE ON 23/06/18, WITH UPDATES
2018-05-29LATEST SOC29/05/18 STATEMENT OF CAPITAL;GBP 999
2018-05-29SH06Cancellation of shares. Statement of capital on 2018-05-02 GBP 999
2018-05-11SH03Purchase of own shares
2018-01-15AAFULL ACCOUNTS MADE UP TO 30/09/17
2017-07-06LATEST SOC06/07/17 STATEMENT OF CAPITAL;GBP 1000
2017-07-06CS01CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES
2017-07-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHERIAR PETER BRADBURY
2017-07-06CS01CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES
2017-07-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHERIAR PETER BRADBURY
2017-01-20LATEST SOC20/01/17 STATEMENT OF CAPITAL;GBP 1000
2017-01-20SH0120/01/17 STATEMENT OF CAPITAL GBP 1000
2017-01-20AP01DIRECTOR APPOINTED MS ARUNIMA SINHA
2017-01-04AAFULL ACCOUNTS MADE UP TO 30/09/16
2016-07-20LATEST SOC20/07/16 STATEMENT OF CAPITAL;GBP 901
2016-07-20AR0123/06/16 ANNUAL RETURN FULL LIST
2016-01-05AAFULL ACCOUNTS MADE UP TO 30/09/15
2015-07-15LATEST SOC15/07/15 STATEMENT OF CAPITAL;GBP 901
2015-07-15AR0123/06/15 ANNUAL RETURN FULL LIST
2015-02-02AAFULL ACCOUNTS MADE UP TO 30/09/14
2014-06-23LATEST SOC23/06/14 STATEMENT OF CAPITAL;GBP 901
2014-06-23AR0123/06/14 ANNUAL RETURN FULL LIST
2014-01-24AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-07-03AR0123/06/13 ANNUAL RETURN FULL LIST
2013-07-02SH06Cancellation of shares. Statement of capital on 2013-07-02 GBP 901
2013-01-30AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-10-18SH03Purchase of own shares
2012-06-25AR0123/06/12 ANNUAL RETURN FULL LIST
2012-01-12AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-11-16AA03Auditors resignation for limited company
2011-11-08AUDAUDITOR'S RESIGNATION
2011-06-28AR0123/06/11 ANNUAL RETURN FULL LIST
2011-06-23AP03SECRETARY APPOINTED MR CHRISTOPHER GORDON PRICE
2011-06-03TM02APPOINTMENT TERMINATED, SECRETARY SUSANNAH RAE
2011-01-18AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-08-20AD01REGISTERED OFFICE CHANGED ON 20/08/2010 FROM 1 LIVERPOOL STREET LONDON EC2M 7QD UNITED KINGDOM
2010-07-12AR0123/06/10 FULL LIST
2010-06-09AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/2010 FROM 101 MOORGATE LONDON EC2M 6SL
2009-12-04TM02APPOINTMENT TERMINATED, SECRETARY PAULA SAMUELS
2009-12-04AP03SECRETARY APPOINTED MISS SUSANNAH CLARE RAE
2009-11-27MISCAUDITORS RESIGNATION NOTIFICATION
2009-07-21363aRETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS
2009-07-20AA30/09/08 TOTAL EXEMPTION SMALL
2009-01-06287REGISTERED OFFICE CHANGED ON 06/01/2009 FROM 78 FLEET STREET LONDON EC4Y 1HY
2008-07-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2008-07-03363aRETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS
2007-08-03363sRETURN MADE UP TO 23/06/07; NO CHANGE OF MEMBERS
2007-08-01AAFULL ACCOUNTS MADE UP TO 30/09/06
2006-07-21AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-07-13363sRETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS
2006-06-14363aRETURN MADE UP TO 23/06/05; FULL LIST OF MEMBERS; AMEND
2006-06-08287REGISTERED OFFICE CHANGED ON 08/06/06 FROM: HAMILTON HOUSE 1 TEMPLE AVENUE LONDON EC4Y 0HA
2005-09-14AUDAUDITOR'S RESIGNATION
2005-07-20363sRETURN MADE UP TO 23/06/05; FULL LIST OF MEMBERS
2005-04-27288aNEW SECRETARY APPOINTED
2005-04-27288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-01-05AAFULL ACCOUNTS MADE UP TO 30/09/04
2004-07-09363sRETURN MADE UP TO 23/06/04; FULL LIST OF MEMBERS
2004-06-16AAFULL ACCOUNTS MADE UP TO 30/09/03
2003-08-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-08-14363sRETURN MADE UP TO 23/06/03; FULL LIST OF MEMBERS
2003-01-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-01-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-01-07123£ NC 10000/10001 09/09/02
2003-01-07RES04NC INC ALREADY ADJUSTED 09/09/02
2003-01-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-01-0788(2)RAD 09/09/02--------- £ SI 1@1=1 £ IC 903/904
2002-12-24AAFULL ACCOUNTS MADE UP TO 30/09/02
2002-12-20RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2002-12-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-12-2088(2)RAD 09/09/02--------- £ SI 1@1=1 £ IC 902/903
2002-09-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-09-11288bSECRETARY RESIGNED
2002-07-15363sRETURN MADE UP TO 23/06/02; FULL LIST OF MEMBERS
2002-06-17AAMDAMENDED FULL ACCOUNTS MADE UP TO 30/09/01
2002-01-31AAFULL ACCOUNTS MADE UP TO 30/09/01
2001-10-08287REGISTERED OFFICE CHANGED ON 08/10/01 FROM: ELLAM AND COMPANY TRAFALGAR HOUSE 11-12 WATERLOO PLACE LONDON SW1Y 4AU
2001-10-01AUDAUDITOR'S RESIGNATION
2001-07-08363(288)SECRETARY'S PARTICULARS CHANGED
2001-07-08363sRETURN MADE UP TO 23/06/01; FULL LIST OF MEMBERS
2001-01-30AAFULL ACCOUNTS MADE UP TO 30/09/00
2000-09-27ORES04£ NC 100/10000 12/09/
2000-09-27ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 12/09/00
2000-07-05363sRETURN MADE UP TO 23/06/00; FULL LIST OF MEMBERS
2000-06-06287REGISTERED OFFICE CHANGED ON 06/06/00 FROM: 100 NEW BOND STREET LONDON W1Y 0RE
2000-03-01AAFULL ACCOUNTS MADE UP TO 30/09/99
1999-07-02363sRETURN MADE UP TO 23/06/99; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to BRADBURY HAMILTON 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 BRADBURY HAMILTON LIMITED
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
QUEEN’S BENCH MASTERS DEPUTY MASTER PARTRIDGE 2015-11-13 to 2015-12-02 Bradbury Hamilton Ltd v Leagold Ltd
2015-12-02PROCEEDINGS BEFORE QUEEN’S BENCH MASTERS
2015-12-01PROCEEDINGS BEFORE QUEEN’S BENCH MASTERS
2015-11-16PROCEEDINGS BEFORE QUEEN’S BENCH MASTERS
2015-11-13PROCEEDINGS BEFORE QUEEN’S BENCH MASTERS
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BRADBURY HAMILTON LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30

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 BRADBURY HAMILTON LIMITED

Intangible Assets
Patents
We have not found any records of BRADBURY HAMILTON LIMITED registering or being granted any patents
Domain Names

BRADBURY HAMILTON LIMITED owns 1 domain names.

bradburyhamilton.co.uk  

Trademarks
We have not found any records of BRADBURY HAMILTON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRADBURY HAMILTON 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 (64999 - Financial intermediation not elsewhere classified) as BRADBURY HAMILTON LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where BRADBURY HAMILTON 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 BRADBURY HAMILTON 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 BRADBURY HAMILTON 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.