About

Registered Number: 03486406
Date of Incorporation: 29/12/1997 (26 years and 3 months ago)
Company Status: Active
Registered Address: Tennyson House, Cambridge Business Park, Cambridge, Cambridgeshrie, CB4 0WZ

 

Founded in 1997, Bradnam Joinery Ltd are based in Cambridge in Cambridgeshrie. There are 10 directors listed as Ashcroft, Graham, Kowalski, Lynn, Spittle, David, Kowalski, Lynn, Bradnam, Denise Ann, Bradnam, Donald Jack, Bradnam, Margaret Joan, Coote, Paul, Dashwood, Victor, Robins, John William for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASHCROFT, Graham 09 June 2011 - 1
KOWALSKI, Lynn 09 June 2011 - 1
SPITTLE, David 09 June 2011 - 1
BRADNAM, Denise Ann 01 October 1998 31 March 2004 1
BRADNAM, Donald Jack 29 December 1997 31 March 1999 1
BRADNAM, Margaret Joan 29 December 1997 31 March 1999 1
COOTE, Paul 01 October 1998 29 February 2004 1
DASHWOOD, Victor 01 October 1998 13 March 2008 1
ROBINS, John William 01 October 1998 06 April 2009 1
Secretary Name Appointed Resigned Total Appointments
KOWALSKI, Lynn 29 March 2004 29 December 2011 1

Filing History

Document Type Date
AA - Annual Accounts 30 April 2020
CS01 - N/A 07 January 2020
AA - Annual Accounts 28 May 2019
RP04CS01 - N/A 21 January 2019
CS01 - N/A 11 January 2019
CH01 - Change of particulars for director 13 December 2018
CH01 - Change of particulars for director 19 September 2018
AA - Annual Accounts 23 May 2018
CS01 - N/A 23 January 2018
CH01 - Change of particulars for director 23 January 2018
PSC01 - N/A 16 January 2018
PSC04 - N/A 16 January 2018
AA - Annual Accounts 01 February 2017
CS01 - N/A 18 January 2017
RESOLUTIONS - N/A 19 April 2016
SH01 - Return of Allotment of shares 19 April 2016
SH08 - Notice of name or other designation of class of shares 19 April 2016
MA - Memorandum and Articles 19 April 2016
AA - Annual Accounts 09 March 2016
AR01 - Annual Return 18 January 2016
AD01 - Change of registered office address 28 April 2015
AA - Annual Accounts 21 April 2015
AR01 - Annual Return 22 January 2015
MISC - Miscellaneous document 09 September 2014
MISC - Miscellaneous document 09 September 2014
MISC - Miscellaneous document 09 September 2014
RESOLUTIONS - N/A 11 April 2014
MEM/ARTS - N/A 11 April 2014
SH08 - Notice of name or other designation of class of shares 11 April 2014
AA - Annual Accounts 13 January 2014
AR01 - Annual Return 07 January 2014
AP01 - Appointment of director 02 January 2014
AA - Annual Accounts 01 February 2013
AR01 - Annual Return 07 January 2013
CH01 - Change of particulars for director 04 January 2013
CH01 - Change of particulars for director 04 January 2013
AR01 - Annual Return 10 January 2012
AA - Annual Accounts 09 January 2012
TM02 - Termination of appointment of secretary 06 January 2012
CH01 - Change of particulars for director 05 January 2012
AP01 - Appointment of director 27 June 2011
AP01 - Appointment of director 27 June 2011
AP01 - Appointment of director 27 June 2011
AA - Annual Accounts 20 January 2011
AR01 - Annual Return 14 January 2011
RESOLUTIONS - N/A 21 April 2010
CC04 - Statement of companies objects 21 April 2010
AA - Annual Accounts 10 February 2010
AR01 - Annual Return 08 January 2010
CH01 - Change of particulars for director 08 January 2010
169 - Return by a company purchasing its own shares 07 May 2009
RESOLUTIONS - N/A 23 April 2009
288b - Notice of resignation of directors or secretaries 23 April 2009
363a - Annual Return 26 January 2009
AA - Annual Accounts 15 January 2009
RESOLUTIONS - N/A 08 April 2008
288b - Notice of resignation of directors or secretaries 08 April 2008
169 - Return by a company purchasing its own shares 07 April 2008
363a - Annual Return 31 January 2008
288c - Notice of change of directors or secretaries or in their particulars 31 January 2008
AA - Annual Accounts 14 January 2008
363a - Annual Return 23 January 2007
AA - Annual Accounts 15 January 2007
169 - Return by a company purchasing its own shares 08 August 2006
169 - Return by a company purchasing its own shares 08 August 2006
MISC - Miscellaneous document 08 August 2006
AA - Annual Accounts 20 January 2006
363a - Annual Return 06 January 2006
287 - Change in situation or address of Registered Office 06 January 2006
AA - Annual Accounts 10 March 2005
363s - Annual Return 10 January 2005
287 - Change in situation or address of Registered Office 11 June 2004
288a - Notice of appointment of directors or secretaries 06 April 2004
RESOLUTIONS - N/A 06 April 2004
RESOLUTIONS - N/A 06 April 2004
288b - Notice of resignation of directors or secretaries 06 April 2004
288b - Notice of resignation of directors or secretaries 06 April 2004
395 - Particulars of a mortgage or charge 18 March 2004
AA - Annual Accounts 17 March 2004
363s - Annual Return 12 January 2004
AA - Annual Accounts 24 March 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 February 2003
363s - Annual Return 09 January 2003
AA - Annual Accounts 15 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 February 2002
363s - Annual Return 17 January 2002
AA - Annual Accounts 02 March 2001
363s - Annual Return 15 January 2001
AA - Annual Accounts 05 June 2000
363s - Annual Return 09 February 2000
AA - Annual Accounts 27 September 1999
225 - Change of Accounting Reference Date 27 September 1999
395 - Particulars of a mortgage or charge 05 June 1999
RESOLUTIONS - N/A 21 April 1999
RESOLUTIONS - N/A 21 April 1999
169 - Return by a company purchasing its own shares 21 April 1999
169 - Return by a company purchasing its own shares 21 April 1999
288b - Notice of resignation of directors or secretaries 18 April 1999
288b - Notice of resignation of directors or secretaries 18 April 1999
288b - Notice of resignation of directors or secretaries 12 April 1999
288b - Notice of resignation of directors or secretaries 12 April 1999
363s - Annual Return 12 March 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 March 1999
288a - Notice of appointment of directors or secretaries 09 October 1998
288a - Notice of appointment of directors or secretaries 09 October 1998
288a - Notice of appointment of directors or secretaries 09 October 1998
288a - Notice of appointment of directors or secretaries 09 October 1998
288a - Notice of appointment of directors or secretaries 09 October 1998
RESOLUTIONS - N/A 05 October 1998
CERTNM - Change of name certificate 01 October 1998
288a - Notice of appointment of directors or secretaries 16 January 1998
288a - Notice of appointment of directors or secretaries 16 January 1998
288a - Notice of appointment of directors or secretaries 16 January 1998
287 - Change in situation or address of Registered Office 16 January 1998
288b - Notice of resignation of directors or secretaries 16 January 1998
288b - Notice of resignation of directors or secretaries 16 January 1998
NEWINC - New incorporation documents 29 December 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 16 March 2004 Outstanding

N/A

Debenture deed 02 June 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.