Company NameBridewell Direct Limited
Company StatusLiquidation
Company Number01361572
CategoryPrivate Limited Company
Incorporation Date5 April 1978(46 years, 1 month ago)
Previous NamesBridewell C.T.N. (North East) Limited and Bridewell (North East And Midlands) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMr James Michael Wilkinson
Date of BirthAugust 1956 (Born 67 years ago)
NationalityEnglish
StatusCurrent
Appointed16 May 2002(24 years, 1 month after company formation)
Appointment Duration21 years, 11 months
RoleNewsagent
Country of ResidenceUnited Kingdom
Correspondence AddressPybus
High Street
Boroughbridge
North Yorkshire
YO51 9AW
Director NameJohn Charles Abbott
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2008(30 years, 2 months after company formation)
Appointment Duration15 years, 10 months
RoleNewsagent
Country of ResidenceUnited Kingdom
Correspondence AddressRmt Gosforth Park Avenue
Newcastle Upon Tyne
Tyne And Wear
NE12 8EG
Director NameMr Jason Birks
Date of BirthMarch 1972 (Born 52 years ago)
NationalityEnglish
StatusCurrent
Appointed19 July 2013(35 years, 3 months after company formation)
Appointment Duration10 years, 9 months
RoleNewsagent
Country of ResidenceUnited Kingdom
Correspondence AddressRmt Gosforth Park Avenue
Newcastle Upon Tyne
Tyne And Wear
NE12 8EG
Director NameMr Graeme Pentland
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2018(39 years, 11 months after company formation)
Appointment Duration6 years, 1 month
RoleNewsagent
Country of ResidenceEngland
Correspondence AddressRmt Gosforth Park Avenue
Newcastle Upon Tyne
Tyne And Wear
NE12 8EG
Director NameMr Ronald Bailey
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1989(11 years after company formation)
Appointment Duration19 years, 1 month (resigned 15 May 2008)
RoleNewsagent
Country of ResidenceUnited Kingdom
Correspondence AddressAshbourne Plains Road
Wetheral
Carlisle
Cumbria
CA4 8LE
Director NameMr Lionel Bruce Simpson
Date of BirthMarch 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1991(12 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 28 April 1994)
RoleCompany Director
Correspondence Address51 Shirley Avenue
Leicester
Leicestershire
LE2 3NB
Director NameMr Terrence Murray
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1991(13 years after company formation)
Appointment Duration24 years, 10 months (resigned 18 February 2016)
RoleSub Post Master
Country of ResidenceEngland
Correspondence AddressGlenthorpe
Stockton Road
Easington Village
SR8 3UQ
Director NameIan George Ayers
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(13 years, 6 months after company formation)
Appointment Duration14 years, 10 months (resigned 09 August 2006)
RoleNewsagent
Correspondence Address343 Benwell Lane
Newcastle Upon Tyne
Tyne & Wear
NE15 6LX
Director NameMathew Colling
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(13 years, 6 months after company formation)
Appointment Duration15 years, 5 months (resigned 15 March 2007)
RoleRetired Newsagent
Correspondence Address14 Crimdon Grove
Houghton Le Spring
Tyne & Wear
DH4 5QN
Director NameMr Leo Gillen
Date of BirthOctober 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(13 years, 6 months after company formation)
Appointment Duration3 weeks (resigned 05 November 1991)
RoleNewsagent
Correspondence AddressWestlands Elwick Road
Hartlepool
TS26 0DE
Director NameRex Richard Green Way
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(13 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 May 1993)
RoleNewsagent
Correspondence AddressRimswell Post Office
Rimswell
Stockton On Tees
Cleveland
TS19 7LB
Director NameVictor Harland
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(13 years, 6 months after company formation)
Appointment Duration8 years, 8 months (resigned 01 July 2000)
RoleRetired Newsagent
Correspondence Address207 High Street
Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 1HG
Director NameMr Colin Stewart Walker
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(13 years, 6 months after company formation)
Appointment Duration-1 years, 6 months (resigned 24 April 1991)
RoleNewsagent
Country of ResidenceUnited Kingdom
Correspondence Address82 Beach Road
Tynemouth
North Shields
Tyne & Wear
NE30 2QW
Secretary NameRonald Pennick
NationalityBritish
StatusResigned
Appointed15 October 1991(13 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 January 1994)
RoleCompany Director
Correspondence Address4 Verdun Terrace
West Cornforth
Ferryhill
County Durham
DL17 9LN
Director NameDouglas Robert Wieland
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1991(13 years, 7 months after company formation)
Appointment Duration7 years, 7 months (resigned 17 June 1999)
RoleNewsagent
Correspondence AddressCoatham Gill
Elton
Stockton On Tees
Cleveland
TS21 1AG
Director NameJohn Joseph Lennon
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1993(15 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 September 1994)
RoleSelf Employed Newsagent
Correspondence Address45 The Hollys
Birtley
Chester Le Street
County Durham
DH3 1QN
Secretary NameMr Terrence Murray
NationalityBritish
StatusResigned
Appointed31 January 1994(15 years, 10 months after company formation)
Appointment Duration22 years (resigned 18 February 2016)
RoleSub Post Master
Country of ResidenceEngland
Correspondence AddressGlenthorpe
Stockton Road
Easington Village
SR8 3UQ
Director NameMr Leslie Allsopp
Date of BirthSeptember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1994(16 years after company formation)
Appointment Duration12 years, 10 months (resigned 22 February 2007)
RoleRetired Newsagent
Correspondence Address10 Jessops Lane
Gedling
Nottingham
Nottinghamshire
NG4 4BQ
Director NameKieran Robert McDonnell
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityIrish
StatusResigned
Appointed17 June 1999(21 years, 2 months after company formation)
Appointment Duration13 years, 8 months (resigned 21 February 2013)
RoleNewsagent
Country of ResidenceUnited Kingdom
Correspondence AddressGrey Street
Houghton-Le-Spring
Tyne & Wear
DH4 5AW
Director NameWilliam James Weeks
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1999(21 years, 2 months after company formation)
Appointment Duration7 years, 7 months (resigned 18 January 2007)
RoleSelf Employed Newsagent
Correspondence AddressThe Beeswings Inn
East Cowton
Northallerton
DL7 8BD
Director NameCllr William Schofield Hyde
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2002(24 years, 1 month after company formation)
Appointment Duration13 years, 9 months (resigned 18 February 2016)
RoleRetired
Country of ResidenceEngland
Correspondence AddressGrey Street
Houghton-Le-Spring
Tyne & Wear
DH4 5AW
Director NameEric Robert Hudson
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2002(24 years, 1 month after company formation)
Appointment Duration10 years, 9 months (resigned 21 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrey Street
Houghton-Le-Spring
Tyne & Wear
DH4 5AW
Director NameMr Glyn Taylor
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2008(30 years, 6 months after company formation)
Appointment Duration9 years, 4 months (resigned 01 March 2018)
RoleNewsagent
Country of ResidenceUnited Kingdom
Correspondence AddressGrey Street
Houghton-Le-Spring
Tyne & Wear
DH4 5AW
Director NameAnne Palk-Smith
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2009(31 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 21 January 2011)
RoleCompany Director
Correspondence Address48 East Pines Drive
Thornton-Cleveleys
Lancashire
FY5 3RX
Director NameMr Robert Baillie
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(32 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 17 March 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Queens View
Balgedie
Kinross
KY13 9LB
Scotland
Director NameMs Ann Palk-Smith
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2013(35 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 17 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrey Street
Houghton-Le-Spring
Tyne & Wear
DH4 5AW
Director NameMrs Sandra Mary Wood
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2014(36 years, 5 months after company formation)
Appointment Duration7 years, 1 month (resigned 30 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address82 Carr House Drive
Durham
DH1 5LY
Secretary NameMrs Sandra Mary Wood
StatusResigned
Appointed18 February 2016(37 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 30 September 2021)
RoleCompany Director
Correspondence Address82 Carr House Drive
Durham
DH1 5LY
Director NameMr Kieran Robert McDonnell
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2016(38 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrey Street
Houghton-Le-Spring
Tyne & Wear
DH4 5AW

Contact

Websitewww.savewell.org.uk/
Telephone0191 5849868
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressRmt
Gosforth Park Avenue
Newcastle Upon Tyne
Tyne And Wear
NE12 8EG
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardLongbenton
Built Up AreaTyneside
Address Matches5 other UK companies use this postal address

Shareholders

-OTHER
97.54%
-
5 at £50S. Patel
0.49%
Ordinary
2 at £50Mrs P. Patel
0.20%
Ordinary
1 at £50A.w. Young
0.10%
Ordinary
1 at £50Aleef Newsagents
0.10%
Ordinary
1 at £50B Hill News LTD
0.10%
Ordinary
1 at £50D. Mcdowell LTD
0.10%
Ordinary
1 at £50Deva Property Developments LTD
0.10%
Ordinary
1 at £50Devany & Sons
0.10%
Ordinary
1 at £50Edges Limited
0.10%
Ordinary
1 at £50Firns Home Hardware LTD
0.10%
Ordinary
1 at £50G. Arragon
0.10%
Ordinary
1 at £50G.s. Hind
0.10%
Ordinary
1 at £50I.g. Ayers
0.10%
Ordinary
1 at £50J. Vevers LTD
0.10%
Ordinary
1 at £50J.s. Boyd
0.10%
Ordinary
1 at £50L. Walker
0.10%
Ordinary
1 at £50M.g.s. Partnership
0.10%
Ordinary
1 at £50Mungham LTD
0.10%
Ordinary
1 at £50R. Taylor & Sons LTD
0.10%
Ordinary
1 at £50T.j. & N. Mckenzie LTD
0.10%
Ordinary

Financials

Year2014
Net Worth£53,000
Cash£75,935
Current Liabilities£685,483

Accounts

Latest Accounts30 June 2020 (3 years, 10 months ago)
Next Accounts Due30 June 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return30 June 2021 (2 years, 10 months ago)
Next Return Due14 July 2022 (overdue)

Charges

30 July 2018Delivered on: 3 August 2018
Persons entitled: Milbank News and General Store Limited

Classification: A registered charge
Particulars: Land & buildings on the south side of grey street, houghton le spring.
Outstanding
29 April 2009Delivered on: 16 May 2009
Persons entitled: The Co-Operative Bank P.L.C.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Land and buildings on the south side of grey street houghton le spring t/no TY83285; fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details.
Outstanding
29 April 2009Delivered on: 13 May 2009
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Land and buildings on the south side of grey street houghton le spring t/no TY83285 all fixtures & fittings & all fixed plant & machinery (not being chattels within the meaning of the bills of sales acts). A floating charge over all unfixed plant & machinery & other chattels & equipment, & assigns the goodwill of the business carried on at or from the property & the benefit of the licence or certificate. The right to recover & receive any compensation payable in respect of the licence or the certificate.
Outstanding

Filing History

8 December 2020Registered office address changed from Grey Street Houghton-Le-Spring Tyne & Wear DH4 5AW to Bede House Ground Floor East Belmont Business Park Durham DH1 5TW on 8 December 2020 (1 page)
3 August 2020Confirmation statement made on 30 June 2020 with updates (11 pages)
26 March 2020Part of the property or undertaking has been released from charge 2 (5 pages)
26 March 2020Satisfaction of charge 013615720003 in full (4 pages)
25 March 2020Part of the property or undertaking has been released from charge 2 (5 pages)
25 March 2020Satisfaction of charge 1 in full (4 pages)
20 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
16 July 2019Confirmation statement made on 30 June 2019 with updates (15 pages)
22 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
3 August 2018Registration of charge 013615720003, created on 30 July 2018 (5 pages)
3 August 2018Confirmation statement made on 30 June 2018 with updates (16 pages)
18 June 2018Statement of capital following an allotment of shares on 25 May 2018
  • GBP 55,955
(8 pages)
15 June 2018Change of share class name or designation (4 pages)
7 June 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(30 pages)
22 May 2018Appointment of Mr Graeme Pentland as a director on 1 March 2018 (2 pages)
22 May 2018Termination of appointment of Glyn Taylor as a director on 1 March 2018 (1 page)
25 January 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
20 July 2017Confirmation statement made on 30 June 2017 with updates (5 pages)
20 July 2017Confirmation statement made on 30 June 2017 with updates (5 pages)
11 July 2017Termination of appointment of Kieran Robert Mcdonnell as a director on 1 March 2017 (1 page)
16 February 2017Accounts for a small company made up to 30 June 2016 (6 pages)
16 February 2017Accounts for a small company made up to 30 June 2016 (6 pages)
19 September 2016Appointment of Mr Kieran Robert Mcdonnell as a director on 14 April 2016 (2 pages)
19 September 2016Appointment of Mr Kieran Robert Mcdonnell as a director on 14 April 2016 (2 pages)
13 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
13 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
4 May 2016Termination of appointment of William Schofield Hyde as a director on 18 February 2016 (1 page)
4 May 2016Termination of appointment of William Schofield Hyde as a director on 18 February 2016 (1 page)
22 April 2016Termination of appointment of Robert Baillie as a director on 17 March 2016 (1 page)
22 April 2016Termination of appointment of Robert Baillie as a director on 17 March 2016 (1 page)
22 April 2016Termination of appointment of Ann Palk-Smith as a director on 17 March 2016 (1 page)
22 April 2016Termination of appointment of Ann Palk-Smith as a director on 17 March 2016 (1 page)
22 April 2016Termination of appointment of Terrence Murray as a director on 18 February 2016 (1 page)
22 April 2016Termination of appointment of Terrence Murray as a director on 18 February 2016 (1 page)
7 March 2016Termination of appointment of Terrence Murray as a secretary on 18 February 2016 (1 page)
7 March 2016Termination of appointment of Terrence Murray as a secretary on 18 February 2016 (1 page)
7 March 2016Appointment of Mrs Sandra Mary Wood as a secretary on 18 February 2016 (2 pages)
7 March 2016Appointment of Mrs Sandra Mary Wood as a secretary on 18 February 2016 (2 pages)
25 January 2016Accounts for a small company made up to 30 June 2015 (6 pages)
25 January 2016Accounts for a small company made up to 30 June 2015 (6 pages)
28 August 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 50,850
(35 pages)
28 August 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 50,850
(35 pages)
6 November 2014Appointment of Mrs Sandra Mary Wood as a director on 1 September 2014 (2 pages)
6 November 2014Appointment of Mrs Sandra Mary Wood as a director on 1 September 2014 (2 pages)
6 November 2014Appointment of Mrs Sandra Mary Wood as a director on 1 September 2014 (2 pages)
31 October 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 53,000
(38 pages)
31 October 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 53,000
(38 pages)
13 October 2014Accounts for a small company made up to 30 June 2014 (6 pages)
13 October 2014Accounts for a small company made up to 30 June 2014 (6 pages)
26 September 2014Appointment of Ms Ann Palk-Smith as a director on 28 October 2013 (2 pages)
26 September 2014Appointment of Ms Ann Palk-Smith as a director on 28 October 2013 (2 pages)
18 November 2013Accounts for a small company made up to 30 June 2013 (6 pages)
18 November 2013Accounts for a small company made up to 30 June 2013 (6 pages)
27 August 2013Appointment of Mr Jason Birks as a director (2 pages)
27 August 2013Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 54,050
(8 pages)
27 August 2013Termination of appointment of Kieran Mcdonnell as a director (1 page)
27 August 2013Termination of appointment of Eric Hudson as a director (1 page)
27 August 2013Appointment of Mr Jason Birks as a director (2 pages)
27 August 2013Termination of appointment of Kieran Mcdonnell as a director (1 page)
27 August 2013Termination of appointment of Eric Hudson as a director (1 page)
27 August 2013Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 54,050
(8 pages)
7 March 2013Accounts for a small company made up to 30 June 2012 (6 pages)
7 March 2013Accounts for a small company made up to 30 June 2012 (6 pages)
14 August 2012Director's details changed for James Michael Wilkinson on 30 June 2012 (2 pages)
14 August 2012Annual return made up to 30 June 2012 with a full list of shareholders (9 pages)
14 August 2012Director's details changed for James Michael Wilkinson on 30 June 2012 (2 pages)
14 August 2012Annual return made up to 30 June 2012 with a full list of shareholders (9 pages)
8 June 2012Section 519 (1 page)
8 June 2012Section 519 (1 page)
22 February 2012Accounts for a small company made up to 30 June 2011 (6 pages)
22 February 2012Accounts for a small company made up to 30 June 2011 (6 pages)
16 September 2011Annual return made up to 30 June 2011 with a full list of shareholders (43 pages)
16 September 2011Annual return made up to 30 June 2011 with a full list of shareholders (43 pages)
1 August 2011Director's details changed for Kieran Robert Mcdonnell on 1 January 2011 (2 pages)
1 August 2011Director's details changed for Councillor William Schofield Hyde on 1 January 2011 (2 pages)
1 August 2011Director's details changed for John Charles Abbott on 1 January 2011 (2 pages)
1 August 2011Director's details changed for Mr Glyn Taylor on 1 January 2011 (2 pages)
1 August 2011Director's details changed for Kieran Robert Mcdonnell on 1 January 2011 (2 pages)
1 August 2011Director's details changed for Councillor William Schofield Hyde on 1 January 2011 (2 pages)
1 August 2011Director's details changed for Eric Robert Hudson on 1 January 2011 (2 pages)
1 August 2011Director's details changed for John Charles Abbott on 1 January 2011 (2 pages)
1 August 2011Director's details changed for John Charles Abbott on 1 January 2011 (2 pages)
1 August 2011Termination of appointment of Anne Palk-Smith as a director (1 page)
1 August 2011Director's details changed for Mr Glyn Taylor on 1 January 2011 (2 pages)
1 August 2011Director's details changed for Councillor William Schofield Hyde on 1 January 2011 (2 pages)
1 August 2011Director's details changed for Eric Robert Hudson on 1 January 2011 (2 pages)
1 August 2011Termination of appointment of Anne Palk-Smith as a director (1 page)
1 August 2011Director's details changed for Eric Robert Hudson on 1 January 2011 (2 pages)
1 August 2011Director's details changed for Kieran Robert Mcdonnell on 1 January 2011 (2 pages)
1 August 2011Director's details changed for Mr Glyn Taylor on 1 January 2011 (2 pages)
9 November 2010Accounts for a small company made up to 30 June 2010 (6 pages)
9 November 2010Accounts for a small company made up to 30 June 2010 (6 pages)
9 September 2010Appointment of Anne Palk-Smith as a director (1 page)
9 September 2010Annual return made up to 30 June 2010 with a full list of shareholders (43 pages)
9 September 2010Appointment of Anne Palk-Smith as a director (1 page)
9 September 2010Annual return made up to 30 June 2010 with a full list of shareholders (43 pages)
8 September 2010Appointment of Robert Baillie as a director (2 pages)
8 September 2010Appointment of Robert Baillie as a director (2 pages)
2 August 2010Auditor's resignation (1 page)
2 August 2010Auditor's resignation (1 page)
1 December 2009Accounts for a small company made up to 30 June 2009 (6 pages)
1 December 2009Accounts for a small company made up to 30 June 2009 (6 pages)
11 November 2009Annual return made up to 30 June 2009 with bulk list of shareholders (9 pages)
11 November 2009Annual return made up to 30 June 2009 with bulk list of shareholders (9 pages)
16 May 2009Particulars of a mortgage or charge / charge no: 2 (7 pages)
16 May 2009Particulars of a mortgage or charge / charge no: 2 (7 pages)
13 May 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
13 May 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
25 March 2009Director appointed glyn taylor (1 page)
25 March 2009Director appointed glyn taylor (1 page)
12 January 2009Accounts for a small company made up to 30 June 2008 (7 pages)
12 January 2009Accounts for a small company made up to 30 June 2008 (7 pages)
27 August 2008Return made up to 30/06/08; full list of members (30 pages)
27 August 2008Return made up to 30/06/08; full list of members (30 pages)
23 June 2008Appointment terminated director ronald bailey (1 page)
23 June 2008Director appointed john abbott (1 page)
23 June 2008Director appointed john abbott (1 page)
23 June 2008Appointment terminated director ronald bailey (1 page)
29 November 2007Accounts for a small company made up to 30 June 2007 (6 pages)
29 November 2007Accounts for a small company made up to 30 June 2007 (6 pages)
14 August 2007Return made up to 30/06/07; full list of members (31 pages)
14 August 2007Return made up to 30/06/07; full list of members (31 pages)
7 June 2007Accounts for a small company made up to 30 June 2006 (6 pages)
7 June 2007Accounts for a small company made up to 30 June 2006 (6 pages)
30 April 2007Director resigned (1 page)
30 April 2007Director resigned (1 page)
30 April 2007Director resigned (1 page)
30 April 2007Director resigned (1 page)
30 April 2007Director resigned (1 page)
30 April 2007Director resigned (1 page)
5 October 2006Return made up to 30/06/06; full list of members (33 pages)
5 October 2006Return made up to 30/06/06; full list of members (33 pages)
22 August 2006Director resigned (1 page)
22 August 2006Director resigned (1 page)
24 July 2006Director's particulars changed (1 page)
24 July 2006Director's particulars changed (1 page)
24 July 2006Director's particulars changed (1 page)
24 July 2006Director's particulars changed (1 page)
21 November 2005Accounts for a small company made up to 30 June 2005 (6 pages)
21 November 2005Accounts for a small company made up to 30 June 2005 (6 pages)
19 October 2005Return made up to 07/09/05; full list of members (33 pages)
19 October 2005Return made up to 07/09/05; full list of members (33 pages)
14 December 2004Accounts for a small company made up to 30 June 2004 (6 pages)
14 December 2004Accounts for a small company made up to 30 June 2004 (6 pages)
10 September 2004Return made up to 07/09/04; full list of members (25 pages)
10 September 2004Return made up to 07/09/04; full list of members (25 pages)
11 December 2003Accounts for a small company made up to 30 June 2003 (7 pages)
11 December 2003Accounts for a small company made up to 30 June 2003 (7 pages)
3 November 2003Return made up to 30/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(36 pages)
3 November 2003Return made up to 30/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(36 pages)
24 February 2003Accounts for a small company made up to 30 June 2002 (6 pages)
24 February 2003Accounts for a small company made up to 30 June 2002 (6 pages)
28 November 2002Return made up to 07/09/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(49 pages)
28 November 2002Return made up to 07/09/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(49 pages)
13 November 2002New director appointed (2 pages)
13 November 2002New director appointed (2 pages)
28 October 2002New director appointed (2 pages)
28 October 2002New director appointed (2 pages)
28 October 2002New director appointed (2 pages)
28 October 2002New director appointed (2 pages)
7 December 2001Accounts for a small company made up to 30 June 2001 (6 pages)
7 December 2001Accounts for a small company made up to 30 June 2001 (6 pages)
6 November 2001Return made up to 07/09/01; full list of members
  • 363(288) ‐ Director resigned
(30 pages)
6 November 2001Return made up to 07/09/01; full list of members
  • 363(288) ‐ Director resigned
(30 pages)
27 November 2000Full accounts made up to 30 June 2000 (11 pages)
27 November 2000Full accounts made up to 30 June 2000 (11 pages)
6 November 2000Return made up to 07/09/00; full list of members (30 pages)
6 November 2000Return made up to 07/09/00; full list of members (30 pages)
5 November 1999Accounts for a small company made up to 30 June 1999 (6 pages)
5 November 1999Accounts for a small company made up to 30 June 1999 (6 pages)
5 October 1999Return made up to 07/09/99; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 October 1999Return made up to 07/09/99; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 September 1999Director resigned (1 page)
28 September 1999Director resigned (1 page)
18 August 1999New director appointed (2 pages)
18 August 1999New director appointed (2 pages)
18 August 1999New director appointed (2 pages)
18 August 1999New director appointed (2 pages)
18 December 1998Accounts for a small company made up to 30 June 1998 (6 pages)
18 December 1998Accounts for a small company made up to 30 June 1998 (6 pages)
17 November 1998Return made up to 30/06/98; full list of members (42 pages)
17 November 1998Return made up to 30/06/98; full list of members (42 pages)
24 July 1998Memorandum and Articles of Association (9 pages)
24 July 1998Memorandum and Articles of Association (9 pages)
14 July 1998Company name changed bridewell (north east and midlan ds) LIMITED\certificate issued on 15/07/98 (3 pages)
14 July 1998Company name changed bridewell (north east and midlan ds) LIMITED\certificate issued on 15/07/98 (3 pages)
4 January 1998Accounts for a small company made up to 30 June 1997 (6 pages)
4 January 1998Accounts for a small company made up to 30 June 1997 (6 pages)
21 October 1997Return made up to 15/10/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
21 October 1997Return made up to 15/10/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
11 December 1996Return made up to 15/10/96; bulk list available separately (7 pages)
11 December 1996Return made up to 15/10/96; bulk list available separately (7 pages)
27 November 1996Accounts for a small company made up to 30 June 1996 (6 pages)
27 November 1996Accounts for a small company made up to 30 June 1996 (6 pages)
13 December 1995Return made up to 15/10/95; bulk list available separately
  • 363(288) ‐ Director resigned
(8 pages)
13 December 1995Return made up to 15/10/95; bulk list available separately
  • 363(288) ‐ Director resigned
(8 pages)