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

BRADNAM JOINERY LIMITED

TENNYSON HOUSE, CAMBRIDGE BUSINESS PARK, CAMBRIDGE, CAMBRIDGESHRIE, CB4 0WZ,
Company Registration Number
03486406
Private Limited Company
Active

Company Overview

About Bradnam Joinery Ltd
BRADNAM JOINERY LIMITED was founded on 1997-12-29 and has its registered office in Cambridge. The organisation's status is listed as "Active". Bradnam Joinery Limited is a Private Limited Company registered in 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
BRADNAM JOINERY LIMITED
 
Legal Registered Office
TENNYSON HOUSE
CAMBRIDGE BUSINESS PARK
CAMBRIDGE
CAMBRIDGESHRIE
CB4 0WZ
Other companies in CB5
 
Telephone01440761404
 
Filing Information
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 30/09/2022
Account next due 30/06/2024
Latest return 29/12/2015
Return next due 26/01/2017
Type of accounts FULL
VAT Number /Sales tax ID GB719973288  
Last Datalog update: 2024-01-09 15:40:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRADNAM JOINERY 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 BRADNAM JOINERY LIMITED

Current Directors
Officer Role Date Appointed
GRAHAM ASHCROFT
Director 2011-06-09
LYNN KOWALSKI
Director 2011-06-09
ANDREW RICHARD SPITTLE
Director 1998-10-01
DAVID SPITTLE
Director 2011-06-09
THERESA ELIZABETH SPITTLE
Director 2013-10-29
Previous Officers
Officer Role Date Appointed Date Resigned
LYNN KOWALSKI
Company Secretary 2004-03-29 2011-12-29
JOHN WILLIAM ROBINS
Director 1998-10-01 2009-04-06
VICTOR DASHWOOD
Director 1998-10-01 2008-03-13
DENISE ANN BRADNAM
Company Secretary 1997-12-29 2004-03-31
DENISE ANN BRADNAM
Director 1998-10-01 2004-03-31
PAUL COOTE
Director 1998-10-01 2004-02-29
DONALD JACK BRADNAM
Director 1997-12-29 1999-03-31
MARGARET JOAN BRADNAM
Director 1997-12-29 1999-03-31
CHETTLEBURGH INTERNATIONAL LIMITED
Nominated Secretary 1997-12-29 1997-12-29
CHETTLEBURGH'S LIMITED
Nominated Director 1997-12-29 1997-12-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW RICHARD SPITTLE TALDR LIMITED Director 2016-01-25 CURRENT 2016-01-25 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
2024-01-03CONFIRMATION STATEMENT MADE ON 29/12/23, WITH UPDATES
2023-03-24FULL ACCOUNTS MADE UP TO 30/09/22
2023-03-24FULL ACCOUNTS MADE UP TO 30/09/22
2023-03-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2023-01-11Director's details changed for Mr David Spittle on 2022-11-07
2023-01-11CONFIRMATION STATEMENT MADE ON 29/12/22, WITH NO UPDATES
2023-01-11CS01CONFIRMATION STATEMENT MADE ON 29/12/22, WITH NO UPDATES
2023-01-11CH01Director's details changed for Mr David Spittle on 2022-11-07
2022-05-03FULL ACCOUNTS MADE UP TO 30/09/21
2022-05-03AAFULL ACCOUNTS MADE UP TO 30/09/21
2022-01-11CONFIRMATION STATEMENT MADE ON 29/12/21, WITH NO UPDATES
2022-01-11CS01CONFIRMATION STATEMENT MADE ON 29/12/21, WITH NO UPDATES
2021-02-04CS01CONFIRMATION STATEMENT MADE ON 29/12/20, WITH UPDATES
2021-01-15AAFULL ACCOUNTS MADE UP TO 30/09/20
2021-01-14PSC04Change of details for Mr Andrew Richard Spittle as a person with significant control on 2020-11-02
2021-01-12PSC04Change of details for Mrs Theresa Elizabeth Spittle as a person with significant control on 2020-11-02
2020-12-03CH01Director's details changed for Mrs Theresa Elizabeth Spittle on 2020-11-02
2020-12-02PSC04Change of details for Mr Andrew Richard Spittle as a person with significant control on 2020-11-02
2020-10-17SH08Change of share class name or designation
2020-04-30AAFULL ACCOUNTS MADE UP TO 30/09/19
2020-01-07CS01CONFIRMATION STATEMENT MADE ON 29/12/19, WITH NO UPDATES
2019-05-28AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-21RP04CS01Second filing of Confirmation Statement dated 29/12/2016
2019-01-11CS01CONFIRMATION STATEMENT MADE ON 29/12/18, WITH UPDATES
2018-12-13CH01Director's details changed for Mr David Spittle on 2015-02-28
2018-09-19CH01Director's details changed for Mr David Spittle on 2015-02-28
2018-05-23AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-23CS01CONFIRMATION STATEMENT MADE ON 29/12/17, WITH UPDATES
2018-01-23CH01Director's details changed for Mr David Spittle on 2015-02-28
2018-01-16PSC04Change of details for Mr Andrew Richard Spittle as a person with significant control on 2016-12-30
2018-01-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THERESA ELIZABETH SPITTLE
2017-02-01AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-01-18LATEST SOC18/01/17 STATEMENT OF CAPITAL;GBP 2201
2017-01-18CS01CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES
2016-04-19LATEST SOC19/04/16 STATEMENT OF CAPITAL;GBP 2201
2016-04-19SH0121/03/16 STATEMENT OF CAPITAL GBP 2201
2016-04-19SH08Change of share class name or designation
2016-04-19MEM/ARTSARTICLES OF ASSOCIATION
2016-04-19RES12Resolution of varying share rights or name
2016-04-19RES01ALTER ARTICLES 21/03/2016
2016-01-18LATEST SOC18/01/16 STATEMENT OF CAPITAL;GBP 2200
2016-01-18AR0129/12/15 ANNUAL RETURN FULL LIST
2015-04-28AD01REGISTERED OFFICE CHANGED ON 28/04/15 FROM The Quorum Barnwell Road Cambridge CB5 8RE
2015-01-22LATEST SOC22/01/15 STATEMENT OF CAPITAL;GBP 2200
2015-01-22AR0129/12/14 ANNUAL RETURN FULL LIST
2014-09-09MISCDOCUMENT REMOVAL - ENTERED ON WRONG COMPANY
2014-09-09MISCDOCUMENT REMOVAL - DOC ENTERED ON WRONG COMPANY
2014-09-09MISCDOCUMENT REMOVAL - ENTERED ON WRONG COMPANY
2014-04-11MEM/ARTSARTICLES OF ASSOCIATION
2014-04-11RES12VARYING SHARE RIGHTS AND NAMES
2014-04-11RES01ADOPT ARTICLES 11/04/14
2014-04-11SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-01-13AA30/09/13 TOTAL EXEMPTION SMALL
2014-01-07LATEST SOC07/01/14 STATEMENT OF CAPITAL;GBP 2200
2014-01-07AR0129/12/13 FULL LIST
2014-01-02AP01DIRECTOR APPOINTED MS THERESA ELIZABETH SPITTLE
2013-02-01AA30/09/12 TOTAL EXEMPTION SMALL
2013-01-07AR0129/12/12 FULL LIST
2013-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SPITTLE / 01/01/2012
2013-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM ASHCROFT / 01/01/2012
2012-01-10AR0129/12/11 FULL LIST
2012-01-09AA30/09/11 TOTAL EXEMPTION SMALL
2012-01-06TM02APPOINTMENT TERMINATED, SECRETARY LYNN KOWALSKI
2012-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SPITTLE / 29/11/2011
2011-06-27AP01DIRECTOR APPOINTED MR GRAHAM ASHCROFT
2011-06-27AP01DIRECTOR APPOINTED MR DAVID SPITTLE
2011-06-27AP01DIRECTOR APPOINTED LYNN KOWALSKI
2011-01-20AA30/09/10 TOTAL EXEMPTION SMALL
2011-01-14AR0129/12/10 FULL LIST
2010-04-21CC04STATEMENT OF COMPANY'S OBJECTS
2010-04-21RES01ADOPT ARTICLES 06/04/2010
2010-02-10AA30/09/09 TOTAL EXEMPTION SMALL
2010-01-08AR0129/12/09 FULL LIST
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SPITTLE / 28/12/2009
2009-05-07169GBP IC 4400/2200 06/04/09 GBP SR 2200@1=2200
2009-04-23RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2009-04-23288bAPPOINTMENT TERMINATED DIRECTOR JOHN ROBINS
2009-01-26363aRETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS
2009-01-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2008-04-08RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2008-04-08288bAPPOINTMENT TERMINATED DIRECTOR VICTOR DASHWOOD
2008-04-07169GBP IC 6600/4400 13/03/08 GBP SR 2200@1=2200
2008-01-31363aRETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS
2008-01-31288cDIRECTOR'S PARTICULARS CHANGED
2008-01-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2007-01-23363aRETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS
2007-01-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2006-08-08169£ SR 2200@1 16/03/04
2006-08-08169£ SR 2200@1 16/03/04
2006-08-08MISCFORM 169 TO MUCH DUTY PAID
2006-01-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2006-01-06287REGISTERED OFFICE CHANGED ON 06/01/06 FROM: 260 THE QUORUM BARNWELL ROAD CAMBRIDGE CB5 8RE
2006-01-06363aRETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS
2005-03-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2005-01-10363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-01-10363sRETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS
2004-06-11287REGISTERED OFFICE CHANGED ON 11/06/04 FROM: 17-21 ROOKWOOD WAY HAVERHILL SUFFOLK CB9 8PB
2004-04-06288aNEW SECRETARY APPOINTED
2004-04-06RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2004-04-06288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-04-06288bDIRECTOR RESIGNED
2004-04-06RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2004-03-18395PARTICULARS OF MORTGAGE/CHARGE
2004-03-17AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/03
2004-01-12363sRETURN MADE UP TO 29/12/03; NO CHANGE OF MEMBERS
2003-03-24AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/02
2003-02-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-01-09363sRETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS
2002-02-15AAFULL ACCOUNTS MADE UP TO 30/09/01
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96030 - Funeral and related activities




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OF1107487 Active Licenced property: 17-21 ROOKWOOD WAY HAVERHILL GB CB9 8PB.

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 BRADNAM JOINERY 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
DEBENTURE 2004-03-18 Outstanding LLOYDS TSB BANK PLC
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
2020-09-30
Annual Accounts
2021-09-30

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 BRADNAM JOINERY LIMITED

Intangible Assets
Patents
We have not found any records of BRADNAM JOINERY LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of BRADNAM JOINERY LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BRADNAM JOINERY LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Milton Keynes Council 2015-02-20 GBP £994 Supplies and services
Milton Keynes Council 2014-10-29 GBP £596 Supplies and services
Milton Keynes Council 2014-06-16 GBP £596 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.

Outgoings
Business Rates/Property Tax
No properties were found where BRADNAM JOINERY 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.
Legal Notices/Action
Initiating party BRADNAM JOINERY LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyMAYER FUNERAL HOMES LIMITEDEvent Date2013-06-07
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.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRADNAM JOINERY 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 BRADNAM JOINERY 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.