BRADNAM JOINERY LIMITED

Register to unlock more data on OkredoRegister

BRADNAM JOINERY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03486406

Incorporation date

29/12/1997

Size

Full

Contacts

Registered address

Registered address

Tennyson House, Cambridge Business Park, Cambridge, Cambridgeshire CB4 0WZCopy
copy info iconCopy
See on map
Latest events (Record since 29/12/1997)
dot icon09/01/2026
Confirmation statement made on 2025-12-29 with updates
dot icon30/06/2025
Registration of charge 034864060003, created on 2025-06-27
dot icon17/06/2025
Registered office address changed from Tennyson House Cambridge Business Park Cambridge Cambridgeshrie CB4 0WZ to Tennyson House Cambridge Business Park Cambridge Cambridgeshire CB4 0WZ on 2025-06-17
dot icon11/06/2025
Full accounts made up to 2024-09-30
dot icon30/12/2024
Confirmation statement made on 2024-12-29 with no updates
dot icon18/06/2024
Termination of appointment of Graham Ashcroft as a director on 2024-06-14
dot icon04/06/2024
Full accounts made up to 2023-09-30
dot icon03/01/2024
Confirmation statement made on 2023-12-29 with updates
dot icon24/03/2023
Full accounts made up to 2022-09-30
dot icon14/03/2023
Satisfaction of charge 2 in full
dot icon11/01/2023
Director's details changed for Mr David Spittle on 2022-11-07
dot icon11/01/2023
Confirmation statement made on 2022-12-29 with no updates
dot icon03/05/2022
Full accounts made up to 2021-09-30
dot icon11/01/2022
Confirmation statement made on 2021-12-29 with no updates
dot icon04/02/2021
Confirmation statement made on 2020-12-29 with updates
dot icon15/01/2021
Full accounts made up to 2020-09-30
dot icon14/01/2021
Change of details for Mr Andrew Richard Spittle as a person with significant control on 2020-11-02
dot icon12/01/2021
Change of details for Mrs Theresa Elizabeth Spittle as a person with significant control on 2020-11-02
dot icon03/12/2020
Director's details changed for Mr Andrew Richard Spittle on 2020-11-02
dot icon03/12/2020
Director's details changed for Mrs Theresa Elizabeth Spittle on 2020-11-02
dot icon02/12/2020
Change of details for Mrs Theresa Elizabeth Spittle as a person with significant control on 2020-11-02
dot icon02/12/2020
Change of details for Mr Andrew Richard Spittle as a person with significant control on 2020-11-02
dot icon17/10/2020
Change of share class name or designation
dot icon30/04/2020
Full accounts made up to 2019-09-30
dot icon07/01/2020
Confirmation statement made on 2019-12-29 with no updates
dot icon28/05/2019
Total exemption full accounts made up to 2018-09-30
dot icon21/01/2019
Second filing of Confirmation Statement dated 29/12/2016
dot icon11/01/2019
Confirmation statement made on 2018-12-29 with updates
dot icon13/12/2018
Director's details changed for Mr David Spittle on 2015-02-28
dot icon19/09/2018
Director's details changed for Mr David Spittle on 2015-02-28
dot icon23/05/2018
Total exemption full accounts made up to 2017-09-30
dot icon23/01/2018
Confirmation statement made on 2017-12-29 with updates
dot icon23/01/2018
Director's details changed for Mr David Spittle on 2015-02-28
dot icon16/01/2018
Change of details for Mr Andrew Richard Spittle as a person with significant control on 2016-12-30
dot icon16/01/2018
Notification of Theresa Elizabeth Spittle as a person with significant control on 2016-04-06
dot icon01/02/2017
Full accounts made up to 2016-09-30
dot icon18/01/2017
Confirmation statement made on 2016-12-29 with updates
dot icon19/04/2016
Statement of capital following an allotment of shares on 2016-03-21
dot icon19/04/2016
Change of share class name or designation
dot icon19/04/2016
Memorandum and Articles of Association
dot icon19/04/2016
Resolutions
dot icon09/03/2016
Accounts for a medium company made up to 2015-09-30
dot icon18/01/2016
Annual return made up to 2015-12-29 with full list of shareholders
dot icon28/04/2015
Registered office address changed from The Quorum Barnwell Road Cambridge CB5 8RE to Tennyson House Cambridge Business Park Cambridge Cambridgeshrie CB4 0WZ on 2015-04-28
dot icon21/04/2015
Accounts for a medium company made up to 2014-09-30
dot icon22/01/2015
Annual return made up to 2014-12-29 with full list of shareholders
dot icon09/09/2014
Miscellaneous
dot icon09/09/2014
Miscellaneous
dot icon09/09/2014
Miscellaneous
dot icon11/04/2014
Memorandum and Articles of Association
dot icon11/04/2014
Resolutions
dot icon11/04/2014
Change of share class name or designation
dot icon13/01/2014
Total exemption small company accounts made up to 2013-09-30
dot icon07/01/2014
Annual return made up to 2013-12-29 with full list of shareholders
dot icon02/01/2014
Appointment of Ms Theresa Elizabeth Spittle as a director
dot icon01/02/2013
Total exemption small company accounts made up to 2012-09-30
dot icon07/01/2013
Annual return made up to 2012-12-29 with full list of shareholders
dot icon04/01/2013
Director's details changed for Mr David Spittle on 2012-01-01
dot icon04/01/2013
Director's details changed for Mr Graham Ashcroft on 2012-01-01
dot icon10/01/2012
Annual return made up to 2011-12-29 with full list of shareholders
dot icon09/01/2012
Total exemption small company accounts made up to 2011-09-30
dot icon06/01/2012
Termination of appointment of Lynn Kowalski as a secretary
dot icon05/01/2012
Director's details changed for Andrew Spittle on 2011-11-29
dot icon27/06/2011
Appointment of Mr Graham Ashcroft as a director
dot icon27/06/2011
Appointment of Mr David Spittle as a director
dot icon27/06/2011
Appointment of Lynn Kowalski as a director
dot icon20/01/2011
Total exemption small company accounts made up to 2010-09-30
dot icon14/01/2011
Annual return made up to 2010-12-29 with full list of shareholders
dot icon21/04/2010
Statement of company's objects
dot icon21/04/2010
Resolutions
dot icon10/02/2010
Total exemption small company accounts made up to 2009-09-30
dot icon08/01/2010
Annual return made up to 2009-12-29 with full list of shareholders
dot icon08/01/2010
Director's details changed for Andrew Spittle on 2009-12-28
dot icon07/05/2009
Gbp ic 4400/2200\06/04/09\gbp sr 2200@1=2200\
dot icon23/04/2009
Resolutions
dot icon23/04/2009
Appointment terminated director john robins
dot icon26/01/2009
Return made up to 29/12/08; full list of members
dot icon15/01/2009
Accounts for a small company made up to 2008-09-30
dot icon08/04/2008
Resolutions
dot icon08/04/2008
Appointment terminated director victor dashwood
dot icon07/04/2008
Gbp ic 6600/4400\13/03/08\gbp sr 2200@1=2200\
dot icon31/01/2008
Return made up to 29/12/07; full list of members
dot icon31/01/2008
Director's particulars changed
dot icon14/01/2008
Accounts for a small company made up to 2007-09-30
dot icon23/01/2007
Return made up to 29/12/06; full list of members
dot icon15/01/2007
Accounts for a small company made up to 2006-09-30
dot icon08/08/2006
£ sr 2200@1 16/03/04
dot icon08/08/2006
£ sr 2200@1 16/03/04
dot icon08/08/2006
Miscellaneous
dot icon20/01/2006
Accounts for a small company made up to 2005-09-30
dot icon06/01/2006
Return made up to 29/12/05; full list of members
dot icon06/01/2006
Registered office changed on 06/01/06 from: 260 the quorum barnwell road cambridge CB5 8RE
dot icon10/03/2005
Accounts for a small company made up to 2004-09-30
dot icon10/01/2005
Return made up to 29/12/04; full list of members
dot icon11/06/2004
Registered office changed on 11/06/04 from: 17-21 rookwood way haverhill suffolk CB9 8PB
dot icon06/04/2004
New secretary appointed
dot icon06/04/2004
Resolutions
dot icon06/04/2004
Resolutions
dot icon06/04/2004
Director resigned
dot icon06/04/2004
Secretary resigned;director resigned
dot icon18/03/2004
Particulars of mortgage/charge
dot icon17/03/2004
Accounts for a medium company made up to 2003-09-30
dot icon12/01/2004
Return made up to 29/12/03; no change of members
dot icon24/03/2003
Accounts for a medium company made up to 2002-09-30
dot icon14/02/2003
Declaration of satisfaction of mortgage/charge
dot icon09/01/2003
Return made up to 29/12/02; full list of members
dot icon15/02/2002
Full accounts made up to 2001-09-30
dot icon07/02/2002
Ad 30/09/01--------- £ si 9900@1
dot icon07/02/2002
Ad 30/09/01--------- £ si 9900@1
dot icon17/01/2002
Return made up to 29/12/01; full list of members
dot icon02/03/2001
Full accounts made up to 2000-09-30
dot icon15/01/2001
Return made up to 29/12/00; full list of members
dot icon05/06/2000
Accounts for a medium company made up to 1999-09-30
dot icon09/02/2000
Return made up to 29/12/99; full list of members
dot icon27/09/1999
Accounts for a dormant company made up to 1998-09-30
dot icon27/09/1999
Accounting reference date shortened from 31/12/98 to 30/09/98
dot icon05/06/1999
Particulars of mortgage/charge
dot icon21/04/1999
Resolutions
dot icon21/04/1999
Resolutions
dot icon21/04/1999
£ ic 5400/1100 31/03/99 £ sr 4300@1=4300
dot icon21/04/1999
£ ic 11000/5400 31/03/99 £ sr 5600@1=5600
dot icon18/04/1999
Director resigned
dot icon18/04/1999
Director resigned
dot icon12/04/1999
Director resigned
dot icon12/04/1999
Director resigned
dot icon12/03/1999
Return made up to 29/12/98; full list of members
dot icon12/03/1999
Ad 03/09/98--------- £ si 10998@1=10998 £ ic 2/11000
dot icon09/10/1998
New director appointed
dot icon09/10/1998
New director appointed
dot icon09/10/1998
New director appointed
dot icon09/10/1998
New director appointed
dot icon09/10/1998
New director appointed
dot icon05/10/1998
Resolutions
dot icon01/10/1998
Certificate of change of name
dot icon16/01/1998
New director appointed
dot icon16/01/1998
New secretary appointed
dot icon16/01/1998
New director appointed
dot icon16/01/1998
Registered office changed on 16/01/98 from: temple house 20 holywell row london EC2A 4JB
dot icon16/01/1998
Secretary resigned
dot icon16/01/1998
Director resigned
dot icon29/12/1997
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-7 *

* during past year

Number of employees

83
2022
change arrow icon-44.15 % *

* during past year

Cash in Bank

£1,242,884.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
29/12/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
90
6.14M
-
0.00
2.23M
-
2022
83
3.75M
-
9.04M
1.24M
-
2022
83
3.75M
-
9.04M
1.24M
-

Employees

2022

Employees

83 Descended-8 % *

Net Assets(GBP)

3.75M £Descended-38.98 % *

Total Assets(GBP)

-

Turnover(GBP)

9.04M £Ascended- *

Cash in Bank(GBP)

1.24M £Descended-44.15 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CHETTLEBURGH INTERNATIONAL LIMITED
Nominee Secretary
29/12/1997 - 29/12/1997
7613
CHETTLEBURGH'S LIMITED
Nominee Director
29/12/1997 - 29/12/1997
3399
Bradnam, Donald Jack
Director
29/12/1997 - 31/03/1999
2
Bradnam, Margaret Joan
Director
29/12/1997 - 31/03/1999
3
Mrs Theresa Elizabeth Spittle
Director
29/10/2013 - Present
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

160
KERNOCK PARK PLANTS LIMITEDKernock Park Pillaton, Saltash, Cornwall PL12 6RY
Active

Category:

Plant propagation

Comp. code:

03297350

Reg. date:

30/12/1996

Turnover:

-

No. of employees:

-
PHAROS MARINE AUTOMATIC POWER LIMITED14 Castle Mews, Hampton TW12 2NP
Active

Category:

Support activities for petroleum and natural gas mining

Comp. code:

06757705

Reg. date:

25/11/2008

Turnover:

-

No. of employees:

-
NORMAN EMERSON GROUP LIMITED38 Blackpark Road, Toomebridge, Antrim BT41 3SL
Active

Category:

Operation of gravel and sand pits; mining of clays and kaolin

Comp. code:

NI007919

Reg. date:

29/05/1970

Turnover:

-

No. of employees:

-
4DEGREESC LIMITEDUnit 2 Horner House, New Spitalfields Market, London E10 5SQ
Active

Category:

Other processing and preserving of fruit and vegetables

Comp. code:

04444939

Reg. date:

22/05/2002

Turnover:

-

No. of employees:

-
LECLERC FOODS UK LIMITEDC/O Slater Heelis Limited, 86 Deansgate, Manchester M3 2ER
Active

Category:

Manufacture of breakfast cereals and cereals-based food

Comp. code:

13303085

Reg. date:

30/03/2021

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRADNAM JOINERY LIMITED

BRADNAM JOINERY LIMITED is an(a) Active company incorporated on 29/12/1997 with the registered office located at Tennyson House, Cambridge Business Park, Cambridge, Cambridgeshire CB4 0WZ. There are currently 4 active directors according to the latest confirmation statement. Number of employees 83 according to last financial statements.

Frequently Asked Questions

What is the current status of BRADNAM JOINERY LIMITED?

toggle

BRADNAM JOINERY LIMITED is currently Active. It was registered on 29/12/1997 .

Where is BRADNAM JOINERY LIMITED located?

toggle

BRADNAM JOINERY LIMITED is registered at Tennyson House, Cambridge Business Park, Cambridge, Cambridgeshire CB4 0WZ.

What does BRADNAM JOINERY LIMITED do?

toggle

BRADNAM JOINERY LIMITED operates in the Manufacture of other products of wood; manufacture of articles of cork straw and plaiting materials (16.29 - SIC 2007) sector.

How many employees does BRADNAM JOINERY LIMITED have?

toggle

BRADNAM JOINERY LIMITED had 83 employees in 2022.

What is the latest filing for BRADNAM JOINERY LIMITED?

toggle

The latest filing was on 09/01/2026: Confirmation statement made on 2025-12-29 with updates.