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

BRADMOUNT INVESTMENTS LIMITED

BURY ST. EDMUNDS, SUFFOLK, IP28,
Company Registration Number
03027081
Private Limited Company
Dissolved

Dissolved 2018-07-17

Company Overview

About Bradmount Investments Ltd
BRADMOUNT INVESTMENTS LIMITED was founded on 1995-02-28 and had its registered office in Bury St. Edmunds. The company was dissolved on the 2018-07-17 and is no longer trading or active.

Key Data
Company Name
BRADMOUNT INVESTMENTS LIMITED
 
Legal Registered Office
BURY ST. EDMUNDS
SUFFOLK
 
Filing Information
Company Number 03027081
Date formed 1995-02-28
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-09-30
Date Dissolved 2018-07-17
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 08:24:15
Primary Source:Companies House
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 BRADMOUNT INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
PETER MOUNTFORD
Company Secretary 1995-02-28
ADRIAN EFFLAND BRADSHAW
Director 1995-02-28
PETER MOUNTFORD
Director 1995-02-28
Previous Officers
Officer Role Date Appointed Date Resigned
WISE OWL SECRETARIES LIMITED
Nominated Secretary 1995-02-28 1995-02-28
WISE OWL NOMINEES LIMITED
Nominated Director 1995-02-28 1995-02-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER MOUNTFORD BRADMOUNT HOLDINGS LIMITED Company Secretary 1994-10-11 CURRENT 1993-12-01 Active
ADRIAN EFFLAND BRADSHAW LION GATE CONSULTANTS LIMITED Director 2017-10-16 CURRENT 2017-10-16 Active - Proposal to Strike off
ADRIAN EFFLAND BRADSHAW BRAD CONSULTING LIMITED Director 2017-07-12 CURRENT 2017-07-12 Active - Proposal to Strike off
ADRIAN EFFLAND BRADSHAW HB RENEWABLES LIMITED Director 2015-03-11 CURRENT 2015-03-11 Active
ADRIAN EFFLAND BRADSHAW WECODH LIMITED Director 2014-07-31 CURRENT 2014-07-31 Active - Proposal to Strike off
ADRIAN EFFLAND BRADSHAW LION GATE CONSULTING LIMITED Director 2011-04-18 CURRENT 2011-04-18 Dissolved 2016-12-13
ADRIAN EFFLAND BRADSHAW BRADMOUNT HOLDINGS LIMITED Director 1994-10-11 CURRENT 1993-12-01 Active
PETER MOUNTFORD VF TRADING LTD Director 2016-07-29 CURRENT 2016-07-29 Active
PETER MOUNTFORD THE VETERANS' FOUNDATION Director 2016-04-02 CURRENT 2016-04-02 Active
PETER MOUNTFORD HEROPRENEURS Director 2010-07-28 CURRENT 2009-11-04 Active
PETER MOUNTFORD MOUNTFORD CAPITAL LIMITED Director 2010-06-09 CURRENT 2010-06-09 Active - Proposal to Strike off
PETER MOUNTFORD BRADMOUNT HOLDINGS LIMITED Director 1994-10-11 CURRENT 1993-12-01 Active

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
2018-07-17GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2018-05-01GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2018-04-19DS01APPLICATION FOR STRIKING-OFF
2018-03-14CS01CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES
2017-06-22AA30/09/16 TOTAL EXEMPTION SMALL
2017-06-22AA30/09/16 TOTAL EXEMPTION SMALL
2017-03-02LATEST SOC02/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-02CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2016-06-28AA30/09/15 TOTAL EXEMPTION SMALL
2016-03-04LATEST SOC04/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-04AR0128/02/16 FULL LIST
2015-12-15AA01PREVEXT FROM 31/03/2015 TO 30/09/2015
2015-04-12LATEST SOC12/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-12AR0128/02/15 FULL LIST
2015-01-07AA31/03/14 TOTAL EXEMPTION SMALL
2014-04-01LATEST SOC01/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-01AR0128/02/14 FULL LIST
2013-12-18AA31/03/13 TOTAL EXEMPTION SMALL
2013-03-08AR0128/02/13 FULL LIST
2012-12-30AA31/03/12 TOTAL EXEMPTION SMALL
2012-03-28AR0128/02/12 FULL LIST
2012-01-12AA31/03/11 TOTAL EXEMPTION SMALL
2011-03-29AR0128/02/11 FULL LIST
2010-12-31AA31/03/10 TOTAL EXEMPTION SMALL
2010-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/2010 FROM 71 GLOUCESTER PLACE LONDON W1U 8JW UNITED KINGDOM
2010-03-25AR0128/02/10 FULL LIST
2010-01-28AA31/03/09 TOTAL EXEMPTION SMALL
2009-04-09363aRETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2009-01-30AA31/03/08 TOTAL EXEMPTION SMALL
2009-01-21287REGISTERED OFFICE CHANGED ON 21/01/2009 FROM 25 UPPER BROOK STREET LONDON W1K 7QD
2008-03-26363aRETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS
2008-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-09363aRETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS
2007-03-09288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-04-06363aRETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS
2006-02-03395PARTICULARS OF MORTGAGE/CHARGE
2006-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-03-24363sRETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS
2005-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-03-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-03-19363sRETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS
2004-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2004-01-23395PARTICULARS OF MORTGAGE/CHARGE
2003-03-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-03-14363sRETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS
2003-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-04-25395PARTICULARS OF MORTGAGE/CHARGE
2002-03-14363sRETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS
2002-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-03-13363sRETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS
2001-01-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-09-21287REGISTERED OFFICE CHANGED ON 21/09/00 FROM: 25 UPPER BROOK STREET MAYFAIR LONDON W1Y 1PD
2000-03-14363sRETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS
2000-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-03-02363sRETURN MADE UP TO 28/02/99; FULL LIST OF MEMBERS
1999-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-03-04363(288)SECRETARY'S PARTICULARS CHANGED
1998-03-04363sRETURN MADE UP TO 28/02/98; NO CHANGE OF MEMBERS
1998-01-29AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-05-02395PARTICULARS OF MORTGAGE/CHARGE
1997-04-15287REGISTERED OFFICE CHANGED ON 15/04/97 FROM: 51 LINCOLNS INN FIELDS LONDON WC2A 3LZ
1997-03-06363sRETURN MADE UP TO 28/02/97; NO CHANGE OF MEMBERS
1997-01-03AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-04-12363sRETURN MADE UP TO 28/02/96; FULL LIST OF MEMBERS
1995-12-28225(1)ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03
1995-03-30288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1995-03-30288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-03-22224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12
1995-03-22287REGISTERED OFFICE CHANGED ON 22/03/95 FROM: 18A PINDOCK MEWS LITTLE VENICE LONDON NW9 2PY
1995-03-22288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1995-02-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to BRADMOUNT INVESTMENTS 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 BRADMOUNT INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2006-02-03 Outstanding SCOTDEAN LIMITED
RENT DEPOSIT DEED 2004-01-23 Outstanding SCOTDEAN LIMITED
RENT DEPOSIT DEED 2002-04-25 Outstanding SCOTDEAN LIMITED
RENT DEPOSIT DEED 1997-05-02 Outstanding SCOTDEAN LIMITED
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31
Annual Accounts
2005-03-31
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30

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 BRADMOUNT INVESTMENTS LIMITED

Intangible Assets
Patents
We have not found any records of BRADMOUNT INVESTMENTS LIMITED registering or being granted any patents
Domain Names

BRADMOUNT INVESTMENTS LIMITED owns 1 domain names.

bradmount.co.uk  

Trademarks
We have not found any records of BRADMOUNT INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRADMOUNT INVESTMENTS 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 (74909 - Other professional, scientific and technical activities not elsewhere classified) as BRADMOUNT INVESTMENTS LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where BRADMOUNT INVESTMENTS 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 BRADMOUNT INVESTMENTS 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 BRADMOUNT INVESTMENTS 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.