Bradzone Limited HITCHIN


Bradzone started in year 2002 as Private Limited Company with registration number 04422063. The Bradzone company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Hitchin at 4 Fen End. Postal code: SG5 4BA.

The firm has 2 directors, namely Danielle S., Errol B.. Of them, Errol B. has been with the company the longest, being appointed on 25 April 2002 and Danielle S. has been with the company for the least time - from 7 January 2024. As of 25 April 2024, there were 2 ex secretaries - Mark H., Daniel G. and others listed below. There were no ex directors.

Bradzone Limited Address / Contact

Office Address 4 Fen End
Office Address2 Stotfold
Town Hitchin
Post code SG5 4BA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04422063
Date of Incorporation Mon, 22nd Apr 2002
Industry Private security activities
End of financial Year 31st March
Company age 22 years old
Account next due date Tue, 31st Dec 2024 (250 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 6th May 2024 (2024-05-06)
Last confirmation statement dated Sat, 22nd Apr 2023

Company staff

Danielle S.

Position: Director

Appointed: 07 January 2024

Errol B.

Position: Director

Appointed: 25 April 2002

Mark H.

Position: Secretary

Appointed: 07 February 2005

Resigned: 30 December 2023

Daniel G.

Position: Secretary

Appointed: 25 April 2002

Resigned: 07 February 2005

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 22 April 2002

Resigned: 25 April 2002

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 22 April 2002

Resigned: 25 April 2002

People with significant control

The register of PSCs that own or have control over the company includes 2 names. As we found, there is Mark H. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Errol B. This PSC owns 25-50% shares and has 25-50% voting rights.

Mark H.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Errol B.

Notified on 6 April 2016
Ceased on 7 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-052015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth173 025181 678195 764       
Balance Sheet
Cash Bank On Hand  213 755190 912225 227169 204172 593164 141192 463310 639
Current Assets284 207332 084338 288287 986331 845239 610235 712243 843411 183491 863
Debtors101 45498 024124 53397 074106 61870 40663 11979 702218 720181 224
Net Assets Liabilities  195 764198 667208 527177 398176 170187 895262 211353 525
Other Debtors   13 73615 67613 5436 79923 96412 92016 330
Property Plant Equipment  1 8532 5872 6752 9971 4601 3723 7894 319
Cash Bank In Hand182 753234 060213 755       
Net Assets Liabilities Including Pension Asset Liability173 025181 678195 764       
Tangible Fixed Assets1 8272 1971 853       
Reserves/Capital
Called Up Share Capital125125125       
Profit Loss Account Reserve172 900181 553195 639       
Shareholder Funds173 025181 678195 764       
Other
Accumulated Depreciation Impairment Property Plant Equipment  3 3833 7444 2664 7611 1771 4557791 452
Average Number Employees During Period      50506066
Corporation Tax Payable   18 11019 1999 70512 52615 96132 56438 869
Creditors  144 37791 906125 99365 20961 00257 320152 761142 657
Current Tax For Period    19 1999 70512 52615 961  
Disposals Decrease In Depreciation Impairment Property Plant Equipment      4 109 1 076 
Disposals Property Plant Equipment      5 332 2 387 
Dividends Paid On Shares   69 38868 75068 14250 99054 38463 36771 690
Fixed Assets1 8272 1971 8532 5872 6752 9971 4601 3723 7894 319
Government Grant Income      3 0004 0004 0005 000
Increase From Depreciation Charge For Year Property Plant Equipment   361522495524278400673
Net Current Assets Liabilities171 198179 481193 911196 080205 852174 401174 710186 523258 422349 206
Other Creditors   9 13241 9113 5613 5603 66437 4868 044
Other Finance Costs         147
Other Operating Income Format1      3 000119 91412 4435 000
Other Remaining Operating Income       115 9148 443 
Other Taxation Social Security Payable   49 92853 52435 04138 71735 74976 57786 823
Par Value Share 11 111111
Pension Other Post-employment Benefit Costs Other Pension Costs    7751 1085801072815
Property Plant Equipment Gross Cost  5 2366 3316 9417 7582 6372 8274 5685 771
Social Security Costs    15 5068 9983 5204 84929 59543 207
Staff Costs Employee Benefits Expense    508 453373 079291 444255 276568 176675 254
Tax Tax Credit On Profit Or Loss On Ordinary Activities    19 1999 70512 52615 961  
Total Additions Including From Business Combinations Property Plant Equipment   1 095  2101904 1281 203
Total Assets Less Current Liabilities173 025181 678195 764198 667208 527177 398176 170187 895262 211353 525
Trade Creditors Trade Payables   14 73611 35916 9026 1991 9466 1348 921
Trade Debtors Trade Receivables   83 33890 94256 86356 32055 738205 800164 894
Wages Salaries    492 172362 973287 344250 320538 553632 032
Director Remuneration    8 7408 8408 8409 0109 62012 723
Creditors Due Within One Year113 009152 603144 377       
Number Shares Allotted 2525       
Share Capital Allotted Called Up Paid252525       
Tangible Fixed Assets Additions 90075       
Tangible Fixed Assets Cost Or Valuation4 2615 1615 236       
Tangible Fixed Assets Depreciation2 4342 9643 383       
Tangible Fixed Assets Depreciation Charged In Period 530419       

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 14th, September 2023
Free Download (12 pages)

Company search

Advertisements