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

BRADSTYLE LIMITED

FIRST FLOOR, 9 ST JAMES BUSINESS PARK, KNARESBOROUGH, NORTH YORKSHIRE, HG5 8QB,
Company Registration Number
04966045
Private Limited Company
Active

Company Overview

About Bradstyle Ltd
BRADSTYLE LIMITED was founded on 2003-11-17 and has its registered office in Knaresborough. The organisation's status is listed as "Active". Bradstyle Limited is a Private Limited Company registered in ENGLAND 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
BRADSTYLE LIMITED
 
Legal Registered Office
FIRST FLOOR
9 ST JAMES BUSINESS PARK
KNARESBOROUGH
NORTH YORKSHIRE
HG5 8QB
Other companies in BD23
 
Filing Information
Company Number 04966045
Company ID Number 04966045
Date formed 2003-11-17
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 17/11/2015
Return next due 15/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-05 22:23:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRADSTYLE 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 BRADSTYLE LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER DAVID CUNDELL
Director 2003-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
JOANNE CAROLINE CASPER
Company Secretary 2003-12-31 2014-03-31
JOANNE CASPER
Director 2013-03-31 2014-03-31
JOANNE CAROLINE CASPER
Director 2009-05-15 2013-03-31
ANDREW RICHARD RILEY
Director 2003-12-31 2004-01-12
L & A SECRETARIAL LIMITED
Nominated Secretary 2003-11-17 2003-12-31
L & A REGISTRARS LIMITED
Nominated Director 2003-11-17 2003-12-31

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
2023-11-29CONFIRMATION STATEMENT MADE ON 17/11/23, WITH NO UPDATES
2023-07-1231/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-29Appointment of Mrs Kathleen Frances Gunn as company secretary on 2023-06-29
2023-03-09Previous accounting period shortened from 31/03/23 TO 31/12/22
2023-01-13Notification of Prosperis Holdings Limited as a person with significant control on 2022-01-04
2023-01-13CESSATION OF PROSPERIS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-01-13CONFIRMATION STATEMENT MADE ON 17/11/22, WITH UPDATES
2023-01-06REGISTERED OFFICE CHANGED ON 06/01/23 FROM 26 Newmarket Street Skipton North Yorkshire BD23 2JB
2023-01-06Change of details for Prosperis Limited as a person with significant control on 2023-01-06
2023-01-06PSC05Change of details for Prosperis Limited as a person with significant control on 2023-01-06
2023-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/23 FROM 26 Newmarket Street Skipton North Yorkshire BD23 2JB
2022-11-25AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-12CESSATION OF CHRISTOPHER DAVID CUNDELL AS A PERSON OF SIGNIFICANT CONTROL
2022-01-12APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DAVID CUNDELL
2022-01-12DIRECTOR APPOINTED MR PAUL CHRISTOPHER MEEHAN
2022-01-12DIRECTOR APPOINTED MR NIALL JOSEPH GUNN
2022-01-12Notification of Prosperis Limited as a person with significant control on 2022-01-04
2022-01-12PSC02Notification of Prosperis Limited as a person with significant control on 2022-01-04
2022-01-12AP01DIRECTOR APPOINTED MR PAUL CHRISTOPHER MEEHAN
2022-01-12TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DAVID CUNDELL
2022-01-12PSC07CESSATION OF CHRISTOPHER DAVID CUNDELL AS A PERSON OF SIGNIFICANT CONTROL
2021-11-22CS01CONFIRMATION STATEMENT MADE ON 17/11/21, WITH NO UPDATES
2021-06-02AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-17CS01CONFIRMATION STATEMENT MADE ON 17/11/20, WITH NO UPDATES
2020-05-14AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-18CS01CONFIRMATION STATEMENT MADE ON 17/11/19, WITH NO UPDATES
2019-05-24AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-19CS01CONFIRMATION STATEMENT MADE ON 17/11/18, WITH UPDATES
2018-05-25AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-23CS01CONFIRMATION STATEMENT MADE ON 17/11/17, WITH NO UPDATES
2017-06-27AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-21LATEST SOC21/11/16 STATEMENT OF CAPITAL;GBP 900
2016-11-21CS01CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES
2016-05-18AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-17LATEST SOC17/11/15 STATEMENT OF CAPITAL;GBP 900
2015-11-17AR0117/11/15 ANNUAL RETURN FULL LIST
2015-05-19AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-17LATEST SOC17/11/14 STATEMENT OF CAPITAL;GBP 900
2014-11-17AR0117/11/14 ANNUAL RETURN FULL LIST
2014-05-06AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-01SH03Purchase of own shares
2014-04-24TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE CASPER
2014-04-24AP01DIRECTOR APPOINTED MRS JOANNE CASPER
2014-04-04TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE CASPER
2014-04-04TM02APPOINTMENT TERMINATION COMPANY SECRETARY JOANNE CASPER
2014-03-26AD01REGISTERED OFFICE CHANGED ON 26/03/14 FROM 102-104 Main Street Addingham Ilkley West Yorkshire LS29 0NS
2013-12-05LATEST SOC05/12/13 STATEMENT OF CAPITAL;GBP 1000
2013-12-05AR0117/11/13 ANNUAL RETURN FULL LIST
2013-12-05CH01Director's details changed for Christopher David Cundell on 2009-11-13
2013-05-14AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-20AR0117/11/12 ANNUAL RETURN FULL LIST
2012-05-24AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-23AR0117/11/11 ANNUAL RETURN FULL LIST
2011-06-02AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-18AR0117/11/10 ANNUAL RETURN FULL LIST
2010-06-02AA31/03/10 TOTAL EXEMPTION SMALL
2010-01-14AR0117/11/09 FULL LIST
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID CUNDELL / 14/01/2010
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JOANNE CAROLINE CASPER / 14/01/2010
2009-05-26288aDIRECTOR APPOINTED JOANNE CAROLINE CASPER
2009-05-20AA31/03/09 TOTAL EXEMPTION SMALL
2008-11-17363aRETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS
2008-05-19AA31/03/08 TOTAL EXEMPTION SMALL
2007-11-20363aRETURN MADE UP TO 17/11/07; FULL LIST OF MEMBERS
2007-05-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2006-12-19AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-12-11363aRETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS
2006-12-11288cSECRETARY'S PARTICULARS CHANGED
2006-12-11288cDIRECTOR'S PARTICULARS CHANGED
2005-12-02363sRETURN MADE UP TO 17/11/05; FULL LIST OF MEMBERS
2005-07-18AAFULL ACCOUNTS MADE UP TO 31/03/05
2004-12-10363sRETURN MADE UP TO 17/11/04; FULL LIST OF MEMBERS
2004-09-03225ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/03/05
2004-06-28RES04£ NC 100/30000 05/01/
2004-06-2888(2)RAD 05/01/04--------- £ SI 999@1=999 £ IC 1/1000
2004-01-22288bDIRECTOR RESIGNED
2004-01-10288bDIRECTOR RESIGNED
2004-01-10MEM/ARTSMEMORANDUM OF ASSOCIATION
2004-01-10288aNEW DIRECTOR APPOINTED
2004-01-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-01-10288bSECRETARY RESIGNED
2004-01-10288aNEW DIRECTOR APPOINTED
2004-01-10288aNEW SECRETARY APPOINTED
2004-01-10287REGISTERED OFFICE CHANGED ON 10/01/04 FROM: 31 CORSHAM STREET LONDON N1 6DR
2003-11-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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

66 - Activities auxiliary to financial services and insurance activities
662 - Activities auxiliary to insurance and pension funding
66220 - Activities of insurance agents and brokers



Licences & Regulatory approval
We could not find any licences issued to BRADSTYLE 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 BRADSTYLE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BRADSTYLE 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
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2020-03-31
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 BRADSTYLE LIMITED

Intangible Assets
Patents
We have not found any records of BRADSTYLE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRADSTYLE LIMITED
Trademarks
We have not found any records of BRADSTYLE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRADSTYLE 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 BRADSTYLE 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 BRADSTYLE 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 BRADSTYLE 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 BRADSTYLE 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4