Company NameBridgewater (Home Reversions Number 1) Limited
DirectorsPaul Trevor Barber and Antony Lewis Pierce
Company StatusActive
Company Number04348479
CategoryPrivate Limited Company
Incorporation Date7 January 2002(22 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Paul Trevor Barber
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2007(5 years, 9 months after company formation)
Appointment Duration16 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 4, First Floor Honeycomb
The Watermark
Gateshead
Tyne & Wear
NE11 9SZ
Director NameMr Antony Lewis Pierce
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2016(14 years, 6 months after company formation)
Appointment Duration7 years, 9 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 4, First Floor Honeycomb
The Watermark
Gateshead
Tyne & Wear
NE11 9SZ
Director NameMr John Robert Wall
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2002(2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 18 December 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Fairlawn Park
St Leonards Hill
Windsor
Berkshire
SL4 4HL
Secretary NameChristine Halliwell
NationalityBritish
StatusResigned
Appointed08 March 2002(2 months after company formation)
Appointment Duration9 months (resigned 09 December 2002)
RoleCompany Director
Correspondence Address113 Drub Lane
Cleckheaton
West Yorkshire
BD19 4BZ
Director NameGary Ronald Butterworth
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2002(2 months after company formation)
Appointment Duration7 months (resigned 08 October 2002)
RoleProperty Manager
Correspondence Address129 Chingford Avenue
London
E4 6RG
Director NameMr Alistair William Dixon
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2002(2 months after company formation)
Appointment Duration9 months, 1 week (resigned 18 December 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address245 Kennington Road
London
SE11 6BY
Director NameMr Rupert Jerome Dickinson
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2002(2 months after company formation)
Appointment Duration7 years, 7 months (resigned 20 October 2009)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address59 Albert Bridge Road
London
SW11 4AQ
Director NameMr Andrew Rolland Cunningham
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2002(11 months, 2 weeks after company formation)
Appointment Duration13 years (resigned 04 January 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCitygate St James' Boulevard
Newcastle Upon Tyne
NE1 4JE
Director NameMr Brian Aidan Crumbley
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2002(11 months, 2 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 30 September 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Westfield Grove
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4YA
Director NameMr Geoffrey Joseph Davis
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2002(11 months, 2 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 02 November 2006)
RoleSecretary
Country of ResidenceEngland
Correspondence Address17 Lintzford Road
Hamsterley Mill Rowlands Gill
Newcastle Upon Tyne
NE39 1HA
Secretary NameGeoffrey Joseph Davis
NationalityBritish
StatusResigned
Appointed18 December 2002(11 months, 2 weeks after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 October 2003)
RoleSecretary
Correspondence Address9 The Copse
Burnopfield
Newcastle Upon Tyne
Tyne & Wear
NE16 6HA
Secretary NameMrs Marie Louise Glanville
NationalityEnglish
StatusResigned
Appointed01 October 2003(1 year, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 18 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Bramhall Drive
High Generals Wood Rickleton
Washington
Tyne & Wear
NE38 9DB
Secretary NameMrs Marie Louise Glanville
Date of BirthNovember 1974 (Born 49 years ago)
NationalityEnglish
StatusResigned
Appointed01 October 2003(1 year, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 18 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Bramhall Drive
High Generals Wood Rickleton
Washington
Tyne & Wear
NE38 9DB
Director NameMr Michael Patrick Windle
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2004(2 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 14 January 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Priar Stanton Townhead
Morpeth
Northumberland
NE65 8PR
Director NameSean Anthony Slade
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2004(2 years, 3 months after company formation)
Appointment Duration6 months, 1 week (resigned 12 November 2004)
RoleChartered Surveyor
Correspondence AddressIdlewood
Maidenhead Road
Cookham
Berkshire
SL6 9DF
Director NameMr Peter Christopher George Schwerdt
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2005(3 years after company formation)
Appointment Duration2 years, 5 months (resigned 30 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNewtown House
Alton Barnes
Marlborough
Wiltshire
SN8 4LB
Director NameMs Debra Rachel Yudolph
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2005(3 years after company formation)
Appointment Duration3 years, 11 months (resigned 19 December 2008)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address43 Netheravon Road
London
W4 2AN
Director NameMr Mark Jeremy Robson
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2005(3 years after company formation)
Appointment Duration11 years, 4 months (resigned 18 May 2016)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address12 Albury Park Road
Tynemouth
Tyne & Wear
NE30 2SH
Director NameMr Peter Quentin Patrick Couch
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2005(3 years, 4 months after company formation)
Appointment Duration8 years, 8 months (resigned 31 January 2014)
RoleDirector Of Equity Release
Country of ResidenceUnited Kingdom
Correspondence AddressFollifoot House
Amberley
Gloucestershire
GL5 5AG
Wales
Director NameAndrew Michael Pratt
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2007(5 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShadybrook, Beeches Drive
Farnham Common
Slough
Berkshire
SL2 3JT
Secretary NameMichael Patrick Windle
NationalityBritish
StatusResigned
Appointed18 December 2008(6 years, 11 months after company formation)
Appointment Duration7 years, 2 months (resigned 04 March 2016)
RoleCompany Director
Correspondence AddressHigh Priar Stanton Townhead
Morpeth
Northumberland
NE65 8PR
Director NameMr Nicholas Peter On
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2009(7 years after company formation)
Appointment Duration7 years, 3 months (resigned 18 May 2016)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressCitygate Saint James' Boulevard
Newcastle Upon Tyne
NE1 4JE
Director NameMark Greenwood
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2010(8 years, 10 months after company formation)
Appointment Duration5 years (resigned 22 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCitygate
St James Boulevard
Newcastle Upon Tyne
NE1 4JE
Director NameMr Nicholas Mark Fletcher Jopling
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2010(8 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 18 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCitygate
St James Boulevard
Newcastle Upon Tyne
NE1 4JE
Secretary NameAdam McGhin
StatusResigned
Appointed04 March 2016(14 years, 2 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 18 May 2016)
RoleCompany Director
Correspondence AddressCitygate St. James Boulevard
Newcastle Upon Tyne
Tyne And Wear
NE1 4JE
Director NameHSE Directors Limited (Corporation)
Date of BirthSeptember 1950 (Born 73 years ago)
StatusResigned
Appointed07 January 2002(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH
Secretary NameHSE Secretaries Limited (Corporation)
StatusResigned
Appointed07 January 2002(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH

Contact

Websitegraingerplc.co.uk/
Email address[email protected]
Telephone0191 2611819
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressSuite 4, First Floor Honeycomb
The Watermark
Gateshead
Tyne & Wear
NE11 9SZ
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardDunston and Teams
Built Up AreaTyneside
Address MatchesOver 50 other UK companies use this postal address

Shareholders

3.6m at £1Reversions Financing (No. 1) 2011 LTD
100.00%
Ordinary

Financials

Year2014
Turnover£159,435
Gross Profit£89,774
Net Worth£3,956,318
Cash£818,704
Current Liabilities£44,250

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 September

Returns

Latest Return1 May 2023 (11 months, 3 weeks ago)
Next Return Due15 May 2024 (3 weeks, 4 days from now)

Charges

14 January 2016Delivered on: 18 January 2016
Persons entitled: Partnership Life Assurance Company Limited

Classification: A registered charge
Particulars: All of the chargor’s right, title and interest in the reversions and the funded properties (including but not limited to 12 conyngham lane, bridge, canterbury, kent, CT4 5JX with title number K104163 and 5 colwell close, liverpool, L14 8YE with title number MS135480 and the other funded properties referred to in schedule 3 of the instrument).
Outstanding
21 November 2011Delivered on: 28 November 2011
Persons entitled: Partnership Life Assurance Company Limited

Classification: Debenture
Secured details: All monies due or to become due from each chargor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Unit ref PB0418070001 12 conyngham lane bridge canterbury kent t/no K104163 (for further details of funded property please refer to form MG01) all its right title and interest in the reversions and the funded properties see image for full details.
Outstanding
4 October 2011Delivered on: 18 October 2011
Persons entitled: Partnership Life Assurance Company Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed charges all right title and interest in the reversions and the funded properties, the benefit of all rights under the customer contracts relating to the reversions, all ancillary rights, the records and any shares. By way of floating charge all assets and undertaking see image for full details.
Outstanding
30 June 2004Delivered on: 17 July 2004
Satisfied on: 7 October 2011
Persons entitled: Barclays Bank PLC as Agent and Trustee for Itself and Each of the Beneficiaries

Classification: Security agreement
Secured details: All monies due or to become due from each obligor to the beneficiaries (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of a first floating charge all of the company's properties and all other assets both present and future.
Fully Satisfied
5 September 2002Delivered on: 18 September 2002
Satisfied on: 22 January 2003
Persons entitled: Nationwide Building Society

Classification: Deed of accession and variation to a composite guarantee and debenture dated 14 march 2001
Secured details: All monies due or to become due from the chargors to the finance parties and the mezzanine lender under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
5 September 2002Delivered on: 18 September 2002
Satisfied on: 22 January 2003
Persons entitled: Nationwide Building Society

Classification: Deed of adherence and variation to a composite guarantee and debenture dated 14 march 2001
Secured details: All monies due or to become due from the chargors to the finance parties and the mezzanine lender under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

5 March 2021Director's details changed for Mr Antony Lewis Pierce on 1 March 2021 (2 pages)
5 January 2021Full accounts made up to 30 September 2020 (16 pages)
21 September 2020Confirmation statement made on 20 September 2020 with no updates (3 pages)
8 April 2020Full accounts made up to 30 September 2019 (16 pages)
20 September 2019Confirmation statement made on 20 September 2019 with no updates (3 pages)
15 May 2019Full accounts made up to 30 September 2018 (16 pages)
20 September 2018Confirmation statement made on 20 September 2018 with no updates (3 pages)
21 May 2018Accounts for a small company made up to 30 September 2017 (15 pages)
21 September 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
21 September 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
27 June 2017Full accounts made up to 30 September 2016 (16 pages)
27 June 2017Full accounts made up to 30 September 2016 (16 pages)
14 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
14 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
28 July 2016Director's details changed for Mr Paul Trevor Barber on 28 July 2016 (2 pages)
28 July 2016Director's details changed for Mr Paul Trevor Barber on 28 July 2016 (2 pages)
27 July 2016Registered office address changed from Citygate St James Boulevard Newcastle upon Tyne NE1 4JE to Cross House Westgate Road Newcastle upon Tyne NE1 4XX on 27 July 2016 (1 page)
27 July 2016Registered office address changed from Citygate St James Boulevard Newcastle upon Tyne NE1 4JE to Cross House Westgate Road Newcastle upon Tyne NE1 4XX on 27 July 2016 (1 page)
5 July 2016Appointment of Mr Antony Lewis Pierce as a director on 4 July 2016 (2 pages)
5 July 2016Appointment of Mr Antony Lewis Pierce as a director on 4 July 2016 (2 pages)
24 May 2016Termination of appointment of Mark Jeremy Robson as a director on 18 May 2016 (1 page)
24 May 2016Termination of appointment of Nicholas Peter On as a director on 18 May 2016 (1 page)
24 May 2016Termination of appointment of Nicholas Mark Fletcher Jopling as a director on 18 May 2016 (1 page)
24 May 2016Termination of appointment of Nicholas Mark Fletcher Jopling as a director on 18 May 2016 (1 page)
24 May 2016Termination of appointment of Nicholas Peter On as a director on 18 May 2016 (1 page)
24 May 2016Full accounts made up to 30 September 2015 (13 pages)
24 May 2016Termination of appointment of Adam Mcghin as a secretary on 18 May 2016 (1 page)
24 May 2016Termination of appointment of Mark Jeremy Robson as a director on 18 May 2016 (1 page)
24 May 2016Termination of appointment of Adam Mcghin as a secretary on 18 May 2016 (1 page)
24 May 2016Full accounts made up to 30 September 2015 (13 pages)
18 March 2016Appointment of Adam Mcghin as a secretary on 4 March 2016 (3 pages)
18 March 2016Termination of appointment of Michael Patrick Windle as a secretary on 4 March 2016 (2 pages)
18 March 2016Appointment of Adam Mcghin as a secretary on 4 March 2016 (3 pages)
18 March 2016Termination of appointment of Michael Patrick Windle as a secretary on 4 March 2016 (2 pages)
26 January 2016Termination of appointment of Andrew Rolland Cunningham as a director on 4 January 2016 (2 pages)
26 January 2016Termination of appointment of Andrew Rolland Cunningham as a director on 4 January 2016 (2 pages)
21 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(8 pages)
21 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(8 pages)
18 January 2016Registration of charge 043484790006, created on 14 January 2016 (71 pages)
18 January 2016Registration of charge 043484790006, created on 14 January 2016 (71 pages)
11 January 2016Termination of appointment of Mark Greenwood as a director on 22 December 2015 (2 pages)
11 January 2016Termination of appointment of Mark Greenwood as a director on 22 December 2015 (2 pages)
22 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 3,633,745
(9 pages)
22 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 3,633,745
(9 pages)
3 June 2015Director's details changed for Mr Mark Jeremy Robson on 6 May 2015 (3 pages)
3 June 2015Director's details changed for Mr Mark Jeremy Robson on 6 May 2015 (3 pages)
3 June 2015Director's details changed for Mr Mark Jeremy Robson on 6 May 2015 (3 pages)
16 March 2015Full accounts made up to 30 September 2014 (12 pages)
16 March 2015Full accounts made up to 30 September 2014 (12 pages)
21 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 3,633,745
(9 pages)
21 October 2014Annual return made up to 30 September 2014 with a full list of shareholders (9 pages)
21 October 2014Annual return made up to 30 September 2014 with a full list of shareholders (9 pages)
28 April 2014Full accounts made up to 30 September 2013 (11 pages)
28 April 2014Full accounts made up to 30 September 2013 (11 pages)
25 February 2014Termination of appointment of Peter Quentin Patrick Couch as a director on 31 January 2014 (2 pages)
25 February 2014Termination of appointment of Peter Couch as a director (2 pages)
25 February 2014Termination of appointment of Peter Quentin Patrick Couch as a director on 31 January 2014 (2 pages)
4 October 2013Annual return made up to 30 September 2013 with a full list of shareholders (10 pages)
4 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 3,633,745
(10 pages)
4 October 2013Annual return made up to 30 September 2013 with a full list of shareholders (10 pages)
16 May 2013Full accounts made up to 30 September 2012 (12 pages)
16 May 2013Full accounts made up to 30 September 2012 (12 pages)
12 December 2012Director's details changed for Mr Paul Barber on 12 December 2012 (2 pages)
12 December 2012Director's details changed for Mr Paul Barber on 12 December 2012 (2 pages)
15 November 2012Director's details changed for Mr Nicholas Peter On on 29 September 2012 (2 pages)
15 November 2012Director's details changed for Mr Nicholas Peter On on 29 September 2012 (2 pages)
3 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (10 pages)
3 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (10 pages)
13 August 2012Director's details changed for Mark Greenwood on 13 August 2012 (2 pages)
13 August 2012Director's details changed for Mark Greenwood on 13 August 2012 (2 pages)
10 August 2012Director's details changed for Mr Andrew Rolland Cunningham on 10 August 2012 (2 pages)
10 August 2012Director's details changed for Mr Andrew Rolland Cunningham on 10 August 2012 (2 pages)
8 August 2012Director's details changed for Nicholas Mark Fletcher Jopling on 2 February 2012 (2 pages)
8 August 2012Director's details changed for Nicholas Mark Fletcher Jopling on 2 February 2012 (2 pages)
8 August 2012Director's details changed for Nicholas Mark Fletcher Jopling on 2 February 2012 (2 pages)
20 June 2012Full accounts made up to 30 September 2011 (12 pages)
20 June 2012Full accounts made up to 30 September 2011 (12 pages)
13 February 2012Director's details changed for Nicholas Mark Fletcher Jopling on 2 February 2012 (2 pages)
13 February 2012Director's details changed for Nicholas Mark Fletcher Jopling on 2 February 2012 (2 pages)
13 February 2012Director's details changed for Nicholas Mark Fletcher Jopling on 2 February 2012 (2 pages)
23 December 2011Director's details changed for Nicholas Peter On on 22 December 2011 (2 pages)
23 December 2011Director's details changed for Nicholas Peter On on 22 December 2011 (2 pages)
5 December 2011Resolutions
  • RES13 ‐ Loan agreement 21/11/2011
(3 pages)
5 December 2011Resolutions
  • RES13 ‐ Loan agreement 21/11/2011
(3 pages)
28 November 2011Particulars of a mortgage or charge / charge no: 5 (49 pages)
28 November 2011Particulars of a mortgage or charge / charge no: 5 (49 pages)
14 November 2011Annual return made up to 30 September 2011 with a full list of shareholders (10 pages)
14 November 2011Annual return made up to 30 September 2011 with a full list of shareholders (10 pages)
20 October 2011Resolutions
  • RES13 ‐ Loan agreement 04/10/2011
(3 pages)
20 October 2011Resolutions
  • RES13 ‐ Loan agreement 04/10/2011
(3 pages)
18 October 2011Particulars of a mortgage or charge / charge no: 4 (43 pages)
18 October 2011Particulars of a mortgage or charge / charge no: 4 (43 pages)
13 October 2011Statement of capital following an allotment of shares on 26 September 2011
  • GBP 3,633,745.00
(4 pages)
13 October 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
13 October 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
13 October 2011Statement of capital following an allotment of shares on 26 September 2011
  • GBP 3,633,745.00
(4 pages)
12 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
12 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
20 May 2011Director's details changed for Nicholas Peter On on 17 May 2011 (2 pages)
20 May 2011Director's details changed for Nicholas Peter On on 17 May 2011 (2 pages)
23 February 2011Full accounts made up to 30 September 2010 (13 pages)
23 February 2011Full accounts made up to 30 September 2010 (13 pages)
7 January 2011Termination of appointment of Andrew Pratt as a director (1 page)
7 January 2011Termination of appointment of Andrew Pratt as a director (1 page)
23 December 2010Appointment of Mark Greenwood as a director (3 pages)
23 December 2010Appointment of Mark Greenwood as a director (3 pages)
17 December 2010Appointment of Nicholas Mark Fletcher Jopling as a director (3 pages)
17 December 2010Appointment of Nicholas Mark Fletcher Jopling as a director (3 pages)
1 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (9 pages)
1 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (9 pages)
24 September 2010Director's details changed for Nick On on 16 September 2010 (3 pages)
24 September 2010Director's details changed for Nick On on 16 September 2010 (3 pages)
23 September 2010Director's details changed for Mark Jeremy Robson on 23 September 2010 (2 pages)
23 September 2010Director's details changed for Mark Jeremy Robson on 23 September 2010 (2 pages)
12 May 2010Full accounts made up to 30 September 2009 (13 pages)
12 May 2010Full accounts made up to 30 September 2009 (13 pages)
29 October 2009Termination of appointment of Rupert Dickinson as a director (2 pages)
29 October 2009Termination of appointment of Rupert Dickinson as a director (2 pages)
14 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (5 pages)
14 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (5 pages)
30 April 2009Full accounts made up to 30 September 2008 (13 pages)
30 April 2009Full accounts made up to 30 September 2008 (13 pages)
23 January 2009Director appointed nick on (2 pages)
23 January 2009Director appointed nick on (2 pages)
23 December 2008Appointment terminated director debra yudolph (1 page)
23 December 2008Appointment terminated director debra yudolph (1 page)
22 December 2008Appointment terminated secretary marie glanville (1 page)
22 December 2008Appointment terminated secretary marie glanville (1 page)
19 December 2008Secretary appointed michael patrick windle (1 page)
19 December 2008Secretary appointed michael patrick windle (1 page)
31 October 2008Director's change of particulars / andrew cunningham / 03/10/2008 (1 page)
31 October 2008Director's change of particulars / andrew cunningham / 03/10/2008 (1 page)
6 October 2008Return made up to 30/09/08; full list of members (5 pages)
6 October 2008Return made up to 30/09/08; full list of members (5 pages)
22 April 2008Director's change of particulars / andrew cunningham / 22/04/2008 (1 page)
22 April 2008Director's change of particulars / andrew cunningham / 22/04/2008 (1 page)
25 March 2008Full accounts made up to 30 September 2007 (14 pages)
25 March 2008Full accounts made up to 30 September 2007 (14 pages)
23 November 2007Director's particulars changed (1 page)
23 November 2007Director's particulars changed (1 page)
19 November 2007Director's particulars changed (1 page)
19 November 2007Director's particulars changed (1 page)
12 November 2007Director's particulars changed (1 page)
12 November 2007Director's particulars changed (1 page)
8 November 2007New director appointed (3 pages)
8 November 2007New director appointed (3 pages)
1 November 2007Director's particulars changed (1 page)
1 November 2007Director's particulars changed (1 page)
31 October 2007Director's particulars changed (1 page)
31 October 2007Director's particulars changed (1 page)
4 October 2007Return made up to 30/09/07; full list of members (3 pages)
4 October 2007Return made up to 30/09/07; full list of members (3 pages)
2 August 2007Full accounts made up to 30 September 2006 (13 pages)
2 August 2007Full accounts made up to 30 September 2006 (13 pages)
31 July 2007New director appointed (3 pages)
31 July 2007New director appointed (3 pages)
2 July 2007Director resigned (1 page)
2 July 2007Director resigned (1 page)
11 April 2007Director's particulars changed (1 page)
11 April 2007Director's particulars changed (1 page)
16 January 2007Director's particulars changed (1 page)
16 January 2007Director's particulars changed (1 page)
13 November 2006Director resigned (1 page)
13 November 2006Director resigned (1 page)
10 October 2006Return made up to 30/09/06; full list of members (3 pages)
10 October 2006Return made up to 30/09/06; full list of members (3 pages)
13 July 2006Full accounts made up to 30 September 2005 (13 pages)
13 July 2006Full accounts made up to 30 September 2005 (13 pages)
24 October 2005Director resigned (1 page)
24 October 2005Director resigned (1 page)
21 October 2005Return made up to 30/09/05; full list of members (4 pages)
21 October 2005Return made up to 30/09/05; full list of members (4 pages)
2 August 2005Full accounts made up to 30 September 2004 (14 pages)
2 August 2005Full accounts made up to 30 September 2004 (14 pages)
8 June 2005New director appointed (2 pages)
8 June 2005New director appointed (2 pages)
14 February 2005New director appointed (5 pages)
14 February 2005New director appointed (5 pages)
8 February 2005New director appointed (4 pages)
8 February 2005New director appointed (5 pages)
8 February 2005New director appointed (4 pages)
8 February 2005New director appointed (5 pages)
14 January 2005Director resigned (1 page)
14 January 2005Director resigned (1 page)
12 November 2004Director resigned (1 page)
12 November 2004Director resigned (1 page)
30 October 2004Return made up to 30/09/04; full list of members (7 pages)
30 October 2004Return made up to 30/09/04; full list of members (7 pages)
5 August 2004Director's particulars changed (1 page)
5 August 2004Director's particulars changed (1 page)
17 July 2004Particulars of mortgage/charge (11 pages)
17 July 2004Particulars of mortgage/charge (11 pages)
23 June 2004Full accounts made up to 30 September 2003 (12 pages)
23 June 2004Full accounts made up to 30 September 2003 (12 pages)
26 May 2004New director appointed (5 pages)
26 May 2004New director appointed (5 pages)
4 May 2004Director's particulars changed (1 page)
4 May 2004Director's particulars changed (1 page)
11 February 2004New director appointed (2 pages)
11 February 2004New director appointed (2 pages)
2 February 2004Return made up to 07/01/04; full list of members (6 pages)
2 February 2004Return made up to 07/01/04; full list of members (6 pages)
9 October 2003New secretary appointed (1 page)
9 October 2003New secretary appointed (1 page)
9 October 2003Secretary resigned (1 page)
9 October 2003Secretary resigned (1 page)
16 April 2003Full accounts made up to 30 September 2002 (7 pages)
16 April 2003Full accounts made up to 30 September 2002 (7 pages)
25 January 2003Accounting reference date shortened from 31/01/03 to 30/09/02 (1 page)
25 January 2003Accounting reference date shortened from 31/01/03 to 30/09/02 (1 page)
22 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
22 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
22 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
22 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
21 January 2003Return made up to 07/01/03; full list of members (7 pages)
21 January 2003Return made up to 07/01/03; full list of members (7 pages)
14 January 2003New director appointed (2 pages)
14 January 2003New director appointed (2 pages)
9 January 2003New director appointed (3 pages)
9 January 2003New director appointed (3 pages)
8 January 2003Company name changed bpt bridgewater (home reversions number 1) LIMITED\certificate issued on 08/01/03 (2 pages)
8 January 2003Company name changed bpt bridgewater (home reversions number 1) LIMITED\certificate issued on 08/01/03 (2 pages)
2 January 2003Secretary resigned (1 page)
2 January 2003Secretary resigned (1 page)
24 December 2002New secretary appointed (1 page)
24 December 2002Secretary resigned (1 page)
24 December 2002New secretary appointed (1 page)
24 December 2002Director resigned (1 page)
24 December 2002Secretary resigned (1 page)
24 December 2002Director resigned (1 page)
24 December 2002Registered office changed on 24/12/02 from: jardine house 3 commercial street forster swuare bradford west yorkshire BD1 4AN (1 page)
24 December 2002New secretary appointed;new director appointed (3 pages)
24 December 2002New secretary appointed;new director appointed (3 pages)
24 December 2002Director resigned (1 page)
24 December 2002Secretary resigned (1 page)
24 December 2002Secretary resigned (1 page)
24 December 2002Director resigned (1 page)
24 December 2002Registered office changed on 24/12/02 from: jardine house 3 commercial street forster swuare bradford west yorkshire BD1 4AN (1 page)
17 December 2002Memorandum and Articles of Association (6 pages)
17 December 2002Memorandum and Articles of Association (6 pages)
10 December 2002Director resigned (1 page)
10 December 2002Director resigned (1 page)
21 November 2002Director resigned (1 page)
21 November 2002Director resigned (1 page)
18 September 2002Particulars of mortgage/charge (15 pages)
18 September 2002Particulars of mortgage/charge (15 pages)
18 September 2002Particulars of mortgage/charge (15 pages)
18 September 2002Particulars of mortgage/charge (15 pages)
14 August 2002New director appointed (2 pages)
14 August 2002New director appointed (2 pages)
14 August 2002New director appointed (2 pages)
14 August 2002New director appointed (2 pages)
14 August 2002New director appointed (2 pages)
14 August 2002New director appointed (2 pages)
21 March 2002Director resigned (1 page)
21 March 2002Registered office changed on 21/03/02 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page)
21 March 2002New secretary appointed (2 pages)
21 March 2002New director appointed (3 pages)
21 March 2002Secretary resigned (1 page)
21 March 2002Secretary resigned (1 page)
21 March 2002New director appointed (3 pages)
21 March 2002Director resigned (1 page)
21 March 2002Registered office changed on 21/03/02 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page)
21 March 2002New secretary appointed (2 pages)
8 March 2002Company name changed hamsard 2457 LIMITED\certificate issued on 08/03/02 (2 pages)
8 March 2002Company name changed hamsard 2457 LIMITED\certificate issued on 08/03/02 (2 pages)
7 January 2002Incorporation (17 pages)
7 January 2002Incorporation (17 pages)