J. BRADNAM AND SONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/08/2511 August 2025 NewConfirmation statement made on 2025-08-01 with no updates

View Document

02/10/242 October 2024 Termination of appointment of Richard Clive Mayes as a director on 2024-09-17

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

07/08/247 August 2024 Change of details for Mr Steven John Mayes as a person with significant control on 2024-04-22

View Document

06/08/246 August 2024 Change of details for Mr Richard Clive Mayes as a person with significant control on 2024-04-22

View Document

05/08/245 August 2024 Change of details for Mr Steven John Mayes as a person with significant control on 2024-04-22

View Document

05/08/245 August 2024 Confirmation statement made on 2024-08-01 with updates

View Document

05/08/245 August 2024 Change of details for Mr Richard Clive Mayes as a person with significant control on 2024-04-22

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/10/2330 October 2023 Confirmation statement made on 2023-10-29 with no updates

View Document

30/06/2330 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/12/2214 December 2022 Confirmation statement made on 2022-10-29 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/10/2129 October 2021 Confirmation statement made on 2021-10-29 with no updates

View Document

18/06/2118 June 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

07/12/207 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MAYES / 02/12/2020

View Document

07/12/207 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MAYES / 02/12/2020

View Document

07/12/207 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN MAYES / 02/12/2020

View Document

07/12/207 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CLIVE MAYES / 02/12/2020

View Document

07/12/207 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CLIVE MAYES / 02/12/2020

View Document

07/12/207 December 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS GRETA MAY MAYES / 02/12/2020

View Document

12/11/2012 November 2020 CONFIRMATION STATEMENT MADE ON 29/10/20, WITH UPDATES

View Document

23/10/2023 October 2020 31/12/19 UNAUDITED ABRIDGED

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 29/10/19, NO UPDATES

View Document

01/11/191 November 2019 31/12/18 UNAUDITED ABRIDGED

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 17/12/18, WITH UPDATES

View Document

14/11/1814 November 2018 31/12/17 UNAUDITED ABRIDGED

View Document

09/02/189 February 2018 DIRECTOR APPOINTED MR DAVID MAYES

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 19/12/17, NO UPDATES

View Document

02/11/172 November 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

28/01/1628 January 2016 Annual return made up to 19 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

20/11/1520 November 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

21/04/1521 April 2015 Annual return made up to 19 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

24/09/1424 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

19/09/1419 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 004481630008

View Document

06/03/146 March 2014 Annual return made up to 19 December 2013 with full list of shareholders

View Document

06/03/146 March 2014 APPOINTMENT TERMINATED, DIRECTOR GRETA MAYES

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

02/01/132 January 2013 Annual return made up to 19 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

30/09/1230 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

01/02/121 February 2012 Annual return made up to 19 December 2011 with full list of shareholders

View Document

10/10/1110 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

01/02/111 February 2011 Annual return made up to 19 December 2010 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

02/03/102 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

16/01/1016 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS GRETA MAY MAYES / 19/12/2009

View Document

16/01/1016 January 2010 Annual return made up to 19 December 2009 with full list of shareholders

View Document

27/07/0927 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

29/12/0829 December 2008 RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

08/01/088 January 2008 RETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS

View Document

26/09/0726 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

15/05/0715 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/0722 January 2007 RETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS

View Document

09/10/069 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

03/01/063 January 2006 RETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS

View Document

20/12/0520 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

11/08/0511 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/12/0410 December 2004 RETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS

View Document

23/04/0423 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

21/01/0421 January 2004 RETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS

View Document

20/03/0320 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

02/01/032 January 2003 RETURN MADE UP TO 19/12/02; FULL LIST OF MEMBERS

View Document

29/06/0229 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

24/01/0224 January 2002 RETURN MADE UP TO 19/12/01; FULL LIST OF MEMBERS

View Document

31/05/0131 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

02/01/012 January 2001 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

02/01/012 January 2001 NC INC ALREADY ADJUSTED 01/12/00

View Document

02/01/012 January 2001 NC INC ALREADY ADJUSTED 01/12/00

View Document

02/01/012 January 2001 RETURN MADE UP TO 19/12/00; FULL LIST OF MEMBERS

View Document

02/01/012 January 2001 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

08/09/008 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

26/08/0026 August 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/01/0020 January 2000 RETURN MADE UP TO 19/12/99; FULL LIST OF MEMBERS

View Document

28/09/9928 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

20/04/9920 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/04/9920 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/12/9829 December 1998 RETURN MADE UP TO 19/12/98; FULL LIST OF MEMBERS

View Document

13/10/9813 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

13/01/9813 January 1998 RETURN MADE UP TO 19/12/97; NO CHANGE OF MEMBERS

View Document

24/09/9724 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

26/01/9726 January 1997 RETURN MADE UP TO 19/12/96; NO CHANGE OF MEMBERS

View Document

28/08/9628 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

11/01/9611 January 1996 REGISTERED OFFICE CHANGED ON 11/01/96 FROM: THE SAWMILLS WITHERSFIELD ROAD HAVERHILL SUFFOLK

View Document

11/01/9611 January 1996 RETURN MADE UP TO 19/12/95; FULL LIST OF MEMBERS

View Document

04/05/954 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

04/01/954 January 1995 RETURN MADE UP TO 19/12/94; NO CHANGE OF MEMBERS

View Document

05/07/945 July 1994 NEW DIRECTOR APPOINTED

View Document

16/06/9416 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

21/01/9421 January 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/01/9416 January 1994 RETURN MADE UP TO 19/12/93; NO CHANGE OF MEMBERS

View Document

16/06/9316 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

23/12/9223 December 1992 RETURN MADE UP TO 19/12/92; FULL LIST OF MEMBERS

View Document

23/06/9223 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

26/02/9226 February 1992 RETURN MADE UP TO 19/12/91; NO CHANGE OF MEMBERS

View Document

11/04/9111 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

11/04/9111 April 1991 RETURN MADE UP TO 15/02/91; NO CHANGE OF MEMBERS

View Document

09/01/919 January 1991 RETURN MADE UP TO 19/12/90; FULL LIST OF MEMBERS

View Document

28/11/9028 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

25/04/9025 April 1990 RETURN MADE UP TO 31/10/89; FULL LIST OF MEMBERS

View Document

10/04/9010 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

14/11/8914 November 1989 DIRECTOR RESIGNED

View Document

07/11/897 November 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/02/8919 February 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

16/11/8816 November 1988 RETURN MADE UP TO 09/11/88; FULL LIST OF MEMBERS

View Document

16/11/8816 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

12/04/8812 April 1988 RETURN MADE UP TO 20/04/87; FULL LIST OF MEMBERS

View Document

21/10/8721 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

17/10/8617 October 1986 RETURN MADE UP TO 14/03/86; FULL LIST OF MEMBERS

View Document

15/09/8615 September 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

09/09/869 September 1986 DIRECTOR RESIGNED

View Document

17/01/4817 January 1948 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company