Check the

BRADGATE BUSINESS FINANCE LIMITED

Company
BRADGATE BUSINESS FINANCE LIMITED (05834586)

BRADGATE BUSINESS FINANCE

Phone: 01455 554 519
A rating

ABOUT BRADGATE BUSINESS FINANCE LIMITED

At Bradgate Business Finance we offer several forms of Finance for you to purchase Business assets, two of the main options are Hire Purchase & Leasing, these options are explained in more detail below

helps by spreading the cost of expensive items over an extended time period. All interest costs are off set against tax as they are paid and you claim Tax Write Down allowances.

If you require equipment, but do not wish to layout all the VAT when making the purchase, then

Bradgate Business Finance has been supporting businesses for over 10 years and funded over £100m of assets. Our 100 years combined experience of the industries you operate in and the equipment you need allows us to tailor finance to suit your requirements.

Through our parent company, 1pm plc which is listed on the London Stock Exchange we’re able to offer expertise across the full spectrum of financial solutions from business loans and bridging finance to vehicle, asset and invoice finance.

Bradgate Business Finance offer a range of funding options to allow you to acquire the assets you need for your business . Contact us now for more information on 01455 554519.

Bradgate Business Finance are based in Lutterworth and provide asset finance to small and medium sized businesses throughout the UK. To find out how we can help you contact us by completing the form below or call us on 01455 554519.

to discuss how we can assist you with finance for your business.

KEY FINANCES

Year
2015
Assets
£3782.39k ▲ £271.63k (7.74 %)
Cash
£253.29k ▲ £3.17k (1.27 %)
Liabilities
£1640.46k ▲ £143.39k (9.58 %)
Net Worth
£2141.93k ▲ £128.24k (6.37 %)

REGISTRATION INFO

Company name
BRADGATE BUSINESS FINANCE LIMITED
Company number
05834586
Status
Active
Categroy
Private Limited Company
Date of Incorporation
01 Jun 2006
Age - 18 years
Home Country
United Kingdom

CONTACTS

Website
www.bradgatefinance.co.uk
Phones
01455 554 519
Registered Address
2ND FLOOR, ST. JAMES HOUSE THE SQUARE,
LOWER BRISTOL ROAD,
BATH,
UNITED KINGDOM,
BA2 3BH

ECONOMIC ACTIVITIES

64910
Financial leasing

LAST EVENTS

19 May 2017
Termination of appointment of Helen Margaret Walker as a director on 18 May 2017
11 May 2017
Director's details changed for Mr Mark Steven Durman on 11 May 2017
08 May 2017
Registration of charge 058345860008, created on 28 April 2017

CHARGES

28 April 2017
Status
Outstanding
Delivered
8 May 2017
Persons entitled
Bank of London and the Middle East PLC
Description
N/A…

8 July 2016
Status
Outstanding
Delivered
20 July 2016
Persons entitled
Investec Asset Finance PLC
Description
Contains fixed charge…

3 January 2013
Status
Satisfied on 31 March 2016
Delivered
5 January 2013
Persons entitled
Thincats Loan Syndicates Limited
Description
Fixed and floating charge over the undertaking and all…

17 January 2012
Status
Outstanding
Delivered
19 January 2012
Persons entitled
Aldermore Bank PLC
Description
First fixed charge all its right title and interest present…

20 June 2008
Status
Satisfied on 10 June 2013
Delivered
24 June 2008
Persons entitled
Kingston Asset Finance Limited
Description
The debts and the assets.

10 June 2008
Status
Outstanding
Delivered
20 June 2008
Persons entitled
Siemens Financial Services Limited
Description
All right, title and interest in and to the debts and goods…

4 October 2007
Status
Satisfied on 10 June 2013
Delivered
11 October 2007
Persons entitled
Ing Lease (UK) Limited
Description
By way of fixed and floating charge all right title and…

14 August 2007
Status
Outstanding
Delivered
15 August 2007
Persons entitled
Hitachi Capital (UK) PLC
Description
Floating charge all right, title and interest in and to the…

See Also


Last update 2018

BRADGATE BUSINESS FINANCE LIMITED DIRECTORS

Thomas Richard Case

  Acting
Appointed
01 April 2016
Role
Secretary
Address
2nd Floor, St. James House, The Square, Lower Bristol Road, Bath, United Kingdom, BA2 3BH
Name
CASE, Thomas Richard

John Richard Arnold

  Acting
Appointed
01 June 2006
Occupation
Director
Role
Director
Age
63
Nationality
British
Address
2nd Floor, St. James House, The Square, Lower Bristol Road, Bath, United Kingdom, BA2 3BH
Country Of Residence
England
Name
ARNOLD, John Richard

Richard Julian Batchelor

  Acting
Appointed
03 May 2017
Occupation
Director
Role
Director
Age
57
Nationality
British
Address
2nd Floor, St. James House, The Square, Lower Bristol Road, Bath, United Kingdom, BA2 3BH
Country Of Residence
England
Name
BATCHELOR, Richard Julian

Mark Steven Durman

  Acting
Appointed
03 May 2017
Occupation
Director
Role
Director
Age
63
Nationality
British
Address
2nd Floor, St. James House, The Square, Lower Bristol Road, Bath, United Kingdom, BA2 3BH
Country Of Residence
England
Name
DURMAN, Mark Steven

Michael Francis Nolan

  Acting
Appointed
22 March 2016
Occupation
Director
Role
Director
Age
68
Nationality
British
Address
2nd Floor, St James House, The Square, Lower Bristol Road, Bath, England, BA2 3BH
Country Of Residence
England
Name
NOLAN, Michael Francis

James Matthew Arthur Roberts

  Acting
Appointed
02 May 2017
Occupation
Director
Role
Director
Age
47
Nationality
British
Address
2nd Floor, St. James House, The Square, Lower Bristol Road, Bath, United Kingdom, BA2 3BH
Country Of Residence
England
Name
ROBERTS, James Matthew Arthur

Ian Sullivan

  Acting
Appointed
01 June 2006
Occupation
Director
Role
Director
Age
57
Nationality
British
Address
2nd Floor, St. James House, The Square, Lower Bristol Road, Bath, United Kingdom, BA2 3BH
Country Of Residence
England
Name
SULLIVAN, Ian

AR CORPORATE SERVICES LIMITED

  Resigned
Appointed
01 June 2006
Resigned
01 June 2006
Role
Secretary
Address
PO BOX 384, 10 St George Street, Douglas, Isle Of Man, IM99 2XD
Name
AR CORPORATE SERVICES LIMITED

John Richard Arnold

  Resigned
Appointed
01 June 2006
Resigned
01 April 2016
Occupation
Director
Role
Secretary
Nationality
British
Address
2nd Floor, St. James House, The Square, Lower Bristol Road, Bath, United Kingdom, BA2 3BH
Name
ARNOLD, John Richard

AR NOMINEES LIMITED

  Resigned
Appointed
01 June 2006
Resigned
01 June 2006
Role
Director
Address
PO BOX 384, 10 St George Street, Douglas, Isle Of Man, IM99 2XD
Name
AR NOMINEES LIMITED

Helen Margaret Walker

  Resigned
Appointed
22 March 2016
Resigned
18 May 2017
Occupation
Director
Role
Director
Age
61
Nationality
British
Address
2nd Floor, St James House, The Square, Lower Bristol Road, Bath, England, BA2 3BH
Country Of Residence
England
Name
WALKER, Helen Margaret

REVIEWS


Check The Company
Excellent according to the company’s financial health.