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 FINANCE
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
-
Check the company
-
UK
-
Bath and North East Somerset
- Company name
- BRADGATE BUSINESS FINANCE LIMITED
- Company number
- 05834586
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
01 Jun 2006
Age - 19 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
- 64
- 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
- 58
- 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
- 64
- 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
- 69
- 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
- 48
- 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
- 58
- 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
- 62
- 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.