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

BRADBURN & WEDGE PROPERTIES LIMITED

SECOND FLOOR, 60 CHARLOTTE STREET, LONDON, W1T 2NU,
Company Registration Number
01872665
Private Limited Company
Active

Company Overview

About Bradburn & Wedge Properties Ltd
BRADBURN & WEDGE PROPERTIES LIMITED was founded on 1984-12-18 and has its registered office in London. The organisation's status is listed as "Active". Bradburn & Wedge Properties Limited is a Private Limited Company registered in UNITED KINGDOM 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
BRADBURN & WEDGE PROPERTIES LIMITED
 
Legal Registered Office
SECOND FLOOR
60 CHARLOTTE STREET
LONDON
W1T 2NU
Other companies in ST20
 
Filing Information
Company Number 01872665
Company ID Number 01872665
Date formed 1984-12-18
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 22/09/2015
Return next due 20/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB312268626  
Last Datalog update: 2024-09-08 11:58:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRADBURN & WEDGE PROPERTIES 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 BRADBURN & WEDGE PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
EDWARD NICHOLAS BRADBURN
Company Secretary 2004-07-09
JONATHAN HOWARD BRADBURN
Director 1991-08-25
Previous Officers
Officer Role Date Appointed Date Resigned
HELEN MARY HUGHES
Company Secretary 1991-08-25 2004-07-09

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
2023-10-1830/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-03CONFIRMATION STATEMENT MADE ON 22/09/23, WITH NO UPDATES
2023-01-19STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 018726650017
2022-11-16Director's details changed for Mr Stephen Alston on 2022-11-16
2022-11-16Director's details changed for Mr Stephen Alston on 2022-11-16
2022-11-16Director's details changed for Mr William James Killick on 2022-11-16
2022-11-16Director's details changed for Mr William James Killick on 2022-11-16
2022-11-16CONFIRMATION STATEMENT MADE ON 22/09/22, WITH UPDATES
2022-11-16CONFIRMATION STATEMENT MADE ON 22/09/22, WITH UPDATES
2022-11-16CS01CONFIRMATION STATEMENT MADE ON 22/09/22, WITH UPDATES
2022-11-16CH01Director's details changed for Mr Stephen Alston on 2022-11-16
2022-07-28AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-29REGISTERED OFFICE CHANGED ON 29/04/22 FROM 105 Wigmore Street London W1U 1QY United Kingdom
2022-04-29Change of details for Quadriga Real Estate Limited as a person with significant control on 2022-04-29
2022-04-29PSC05Change of details for Quadriga Real Estate Limited as a person with significant control on 2022-04-29
2022-04-29AD01REGISTERED OFFICE CHANGED ON 29/04/22 FROM 105 Wigmore Street London W1U 1QY United Kingdom
2021-11-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 018726650017
2021-09-22CS01CONFIRMATION STATEMENT MADE ON 22/09/21, WITH NO UPDATES
2021-06-30AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-07CS01CONFIRMATION STATEMENT MADE ON 22/09/20, WITH NO UPDATES
2020-06-29AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-01TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT IAN HILTON
2020-03-17AD01REGISTERED OFFICE CHANGED ON 17/03/20 FROM 17 Manor Road Sutton Peterborough PE5 7XG England
2020-03-17PSC05Change of details for Quadriga Real Estate Limited as a person with significant control on 2020-03-11
2019-11-21CS01CONFIRMATION STATEMENT MADE ON 22/09/19, WITH UPDATES
2019-11-21CH01Director's details changed for Mr Stephen Alston on 2019-11-21
2019-11-21PSC05Change of details for Quadriga Real Estate Limited as a person with significant control on 2019-01-16
2019-03-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2019-01-23TM02Termination of appointment of Edward Nicholas Bradburn on 2018-11-30
2019-01-23TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN HOWARD BRADBURN
2019-01-16AD01REGISTERED OFFICE CHANGED ON 16/01/19 FROM 15 Knightley Way Gnosall Stafford Staffordshire ST20 0HX
2019-01-10PSC07CESSATION OF JONATHAN HOWARD BRADBURN AS A PERSON OF SIGNIFICANT CONTROL
2018-12-21AP01DIRECTOR APPOINTED MR SCOTT JOHN GILHOOLY
2018-12-20AP01DIRECTOR APPOINTED MR STEPHEN ALSTON
2018-12-19AP01DIRECTOR APPOINTED MR ROBERT IAN HILTON
2018-12-17PSC02Notification of Quadriga Real Estate Limited as a person with significant control on 2018-11-30
2018-12-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 018726650015
2018-11-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 018726650014
2018-11-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2018-10-05CS01CONFIRMATION STATEMENT MADE ON 22/09/18, WITH NO UPDATES
2018-02-28AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-03CS01CONFIRMATION STATEMENT MADE ON 22/09/17, WITH NO UPDATES
2017-03-31AA30/06/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-03LATEST SOC03/10/16 STATEMENT OF CAPITAL;GBP 5001;USD 1000
2016-10-03CS01CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES
2016-04-21AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-11-06LATEST SOC06/11/15 STATEMENT OF CAPITAL;GBP 5001;USD 1000
2015-11-06AR0122/09/15 ANNUAL RETURN FULL LIST
2015-11-06LATEST SOC01/06/16 STATEMENT OF CAPITAL;GBP 5001;USD 1000
2015-11-06LATEST SOC01/06/16 STATEMENT OF CAPITAL;GBP 5001;USD 1000
2015-01-22AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-11-10LATEST SOC10/11/14 STATEMENT OF CAPITAL;GBP 5001;USD 1000
2014-11-10AR0122/09/14 ANNUAL RETURN FULL LIST
2014-08-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 018726650013
2014-08-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 018726650014
2014-01-06AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-10-11LATEST SOC11/10/13 STATEMENT OF CAPITAL;GBP 5001;USD 1000
2013-10-11AR0122/09/13 ANNUAL RETURN FULL LIST
2013-05-30AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-11-05AR0122/09/12 ANNUAL RETURN FULL LIST
2012-03-23AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-11-01AR0122/09/11 ANNUAL RETURN FULL LIST
2011-05-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2011-05-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2011-04-13AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-11-11AR0122/09/10 CHANGES
2010-01-18AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-09-24363aRETURN MADE UP TO 22/09/09; NO CHANGE OF MEMBERS
2009-04-20AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-04-17287REGISTERED OFFICE CHANGED ON 17/04/2009 FROM C/O BDO STOY HAYWARD LLP 125 COLMORE ROW BIRMINGHAM WEST MIDLANDS B3 3SD
2008-10-01363aRETURN MADE UP TO 25/08/08; FULL LIST OF MEMBERS
2008-08-04AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-09-18363aRETURN MADE UP TO 25/08/07; FULL LIST OF MEMBERS
2007-09-18288cDIRECTOR'S PARTICULARS CHANGED
2007-09-18287REGISTERED OFFICE CHANGED ON 18/09/07 FROM: C/O BDO STOY HAYWARD LLP 7TH FLOOR 125 COLMORE ROW BIRMINGHAM WEST MIDLANDS B3 3SD
2007-05-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2006-09-18363aRETURN MADE UP TO 25/08/06; FULL LIST OF MEMBERS
2006-09-18353LOCATION OF REGISTER OF MEMBERS
2006-09-18288cDIRECTOR'S PARTICULARS CHANGED
2006-04-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2005-12-07287REGISTERED OFFICE CHANGED ON 07/12/05 FROM: C/O BDO STOY HAYWARD LLP 5TH FLOOR MANDER HOUSE WOLVERHAMPTON WV1 3NF
2005-09-09288cDIRECTOR'S PARTICULARS CHANGED
2005-09-09353LOCATION OF REGISTER OF MEMBERS
2005-09-09363aRETURN MADE UP TO 25/08/05; FULL LIST OF MEMBERS
2005-04-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
2005-01-14MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-12-02123NC INC ALREADY ADJUSTED 11/11/04
2004-12-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-12-02RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-12-0288(2)RAD 11/11/04--------- US$ SI 1000@1=1000 US$ IC 0/1000
2004-12-02RES13BEARER SHARE RIGHTS 11/11/04
2004-12-02RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2004-12-02RES04US$ NC 0/1000 11/11/0
2004-09-14363(288)SECRETARY'S PARTICULARS CHANGED
2004-09-14363sRETURN MADE UP TO 25/08/04; FULL LIST OF MEMBERS
2004-08-02288aNEW SECRETARY APPOINTED
2004-07-30288bSECRETARY RESIGNED
2004-01-09AUDAUDITOR'S RESIGNATION
2004-01-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2003-09-09363sRETURN MADE UP TO 25/08/03; FULL LIST OF MEMBERS
2002-12-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2002-09-27363sRETURN MADE UP TO 25/08/02; FULL LIST OF MEMBERS
2002-02-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2001-09-19363(288)DIRECTOR'S PARTICULARS CHANGED
2001-09-19363sRETURN MADE UP TO 25/08/01; FULL LIST OF MEMBERS
2001-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-09-11363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2000-09-11363sRETURN MADE UP TO 25/08/00; FULL LIST OF MEMBERS
2000-04-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
2000-02-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-10-18395PARTICULARS OF MORTGAGE/CHARGE
1999-09-22363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1999-09-22363sRETURN MADE UP TO 25/08/99; FULL LIST OF MEMBERS
1999-09-09395PARTICULARS OF MORTGAGE/CHARGE
1999-09-09395PARTICULARS OF MORTGAGE/CHARGE
1999-09-09395PARTICULARS OF MORTGAGE/CHARGE
1999-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-09-02363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-09-02363sRETURN MADE UP TO 25/08/98; NO CHANGE OF MEMBERS
1998-05-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1997-10-16363(287)REGISTERED OFFICE CHANGED ON 16/10/97
1997-10-16363sRETURN MADE UP TO 25/08/97; NO CHANGE OF MEMBERS
1997-06-30225ACC. REF. DATE EXTENDED FROM 31/12/96 TO 30/06/97
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to BRADBURN & WEDGE PROPERTIES 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 BRADBURN & WEDGE PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 17
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 15
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-08-12 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2014-08-12 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
ASSIGNMENT BY WAY OF SECURITY 1999-10-18 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1999-09-09 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1999-09-09 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 1999-09-09 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY PRESENTED FOR REGISTRATION IN SCOTLAND 1992-07-09 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY REGISTERED IN SCOTLAND 1992-06-29 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1991-01-10 Satisfied BRADFORD & BINGLEY BUILDING SOCIETY.
LEGAL CHARGE 1990-02-08 Satisfied MIDLAND BANK PLC
STANDARD SECURITY PRESENTED FOR REGISTRATION IN SCOTLAND 1989-12-07 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1988-02-17 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1988-02-17 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1985-08-01 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30
Annual Accounts
2007-06-30
Annual Accounts
2006-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 BRADBURN & WEDGE PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of BRADBURN & WEDGE PROPERTIES LIMITED registering or being granted any patents
Domain Names

BRADBURN & WEDGE PROPERTIES LIMITED owns 3 domain names.

raceac.co.uk   acrace.co.uk   acracer.co.uk  

Trademarks
We have not found any records of BRADBURN & WEDGE PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRADBURN & WEDGE PROPERTIES 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 (41100 - Development of building projects) as BRADBURN & WEDGE PROPERTIES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where BRADBURN & WEDGE PROPERTIES 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 BRADBURN & WEDGE PROPERTIES 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 BRADBURN & WEDGE PROPERTIES 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
    S1