Company NameBridgewater Equity Release Nominees (No 1) Limited
DirectorsPaul Trevor Barber and Antony Lewis Pierce
Company StatusActive
Company Number05537946
CategoryPrivate Limited Company
Incorporation Date16 August 2005(18 years, 8 months ago)
Previous NameCrossco (890) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Paul Trevor Barber
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2007(2 years, 2 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(10 years, 10 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 Peter Quentin Patrick Couch
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2005(1 month, 2 weeks after company formation)
Appointment Duration8 years, 4 months (resigned 31 January 2014)
RoleDirector Of Equity Release
Country of ResidenceUnited Kingdom
Correspondence AddressFollifoot House
Amberley
Gloucestershire
GL5 5AG
Wales
Director NameMr Geoffrey Joseph Davis
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2005(1 month, 2 weeks after company formation)
Appointment Duration1 year (resigned 02 November 2006)
RoleSecretary
Country of ResidenceEngland
Correspondence Address17 Lintzford Road
Hamsterley Mill Rowlands Gill
Newcastle Upon Tyne
NE39 1HA
Director NameMr Rupert Jerome Dickinson
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2005(1 month, 2 weeks after company formation)
Appointment Duration4 years (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
Appointed04 October 2005(1 month, 2 weeks after company formation)
Appointment Duration10 years, 3 months (resigned 04 January 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCitygate St James' Boulevard
Newcastle Upon Tyne
NE1 4JE
Director NameMr Mark Jeremy Robson
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2005(1 month, 2 weeks after company formation)
Appointment Duration10 years, 7 months (resigned 18 May 2016)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address12 Albury Park Road
Tynemouth
Tyne & Wear
NE30 2SH
Secretary NameMrs Marie Louise Glanville
NationalityEnglish
StatusResigned
Appointed04 October 2005(1 month, 2 weeks after company formation)
Appointment Duration3 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 NameMichael Patrick Windle
NationalityBritish
StatusResigned
Appointed18 December 2008(3 years, 4 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(3 years, 5 months 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(5 years, 3 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
Tyne & Wear
NE1 4JE
Director NameMr Nicholas Mark Fletcher Jopling
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2010(5 years, 3 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
Tyne & Wear
NE1 4JE
Secretary NameAdam McGhin
StatusResigned
Appointed04 March 2016(10 years, 6 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 18 May 2016)
RoleCompany Director
Correspondence AddressCitygate St James' Boulevard
Newcastle
NE1 4JE
Director NamePrima Director Limited (Corporation)
StatusResigned
Appointed16 August 2005(same day as company formation)
Correspondence AddressSt Anns Wharf
112 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX
Secretary NamePrima Secretary Limited (Corporation)
StatusResigned
Appointed16 August 2005(same day as company formation)
Correspondence AddressSt Ann's Wharf
112 Quayside
Newcastle Upon Tyne
NE1 3DX

Contact

Websitegraingerplc.co.uk/
Telephone0845 1112223
Telephone regionUnknown

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

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

Accounts

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

Returns

Latest Return1 June 2023 (10 months, 3 weeks ago)
Next Return Due15 June 2024 (1 month, 3 weeks 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

Filing History

5 March 2021Director's details changed for Mr Antony Lewis Pierce on 1 March 2021 (2 pages)
22 September 2020Confirmation statement made on 21 September 2020 with no updates (3 pages)
8 April 2020Accounts for a dormant company made up to 30 September 2019 (7 pages)
23 September 2019Confirmation statement made on 21 September 2019 with no updates (3 pages)
14 May 2019Accounts for a dormant company made up to 30 September 2018 (7 pages)
21 September 2018Confirmation statement made on 21 September 2018 with no updates (3 pages)
22 May 2018Accounts for a dormant company made up to 30 September 2017 (7 pages)
22 September 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
22 September 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
8 March 2017Accounts for a dormant company made up to 30 September 2016 (7 pages)
8 March 2017Accounts for a dormant company made up to 30 September 2016 (7 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 Tyne & Wear 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 Tyne & Wear 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 Nicholas Mark Fletcher Jopling as a director 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 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 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 2016Termination of appointment of Nicholas Peter On as a director on 18 May 2016 (1 page)
7 May 2016Accounts for a dormant company made up to 30 September 2015 (6 pages)
7 May 2016Accounts for a dormant company made up to 30 September 2015 (6 pages)
18 March 2016Appointment of Adam Mcghin as a secretary on 4 March 2016 (3 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 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
(7 pages)
21 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(7 pages)
18 January 2016Registration of charge 055379460003, created on 14 January 2016 (71 pages)
18 January 2016Registration of charge 055379460003, 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)
28 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1
(9 pages)
28 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1
(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)
2 December 2014Accounts for a dormant company made up to 30 September 2014 (6 pages)
2 December 2014Accounts made up to 30 September 2014 (6 pages)
2 December 2014Accounts made up to 30 September 2014 (6 pages)
23 October 2014Annual return made up to 30 September 2014 with a full list of shareholders (9 pages)
23 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 1
(9 pages)
23 October 2014Annual return made up to 30 September 2014 with a full list of shareholders (9 pages)
30 June 2014Accounts made up to 30 September 2013 (6 pages)
30 June 2014Accounts made up to 30 September 2013 (6 pages)
30 June 2014Accounts for a dormant company made up to 30 September 2013 (6 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)
25 February 2014Termination of appointment of Peter Quentin Patrick Couch as a director on 31 January 2014 (2 pages)
23 October 2013Annual return made up to 30 September 2013 with a full list of shareholders (10 pages)
23 October 2013Annual return made up to 30 September 2013 with a full list of shareholders (10 pages)
23 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 1
(10 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)
7 December 2012Accounts made up to 30 September 2012 (6 pages)
7 December 2012Accounts for a dormant company made up to 30 September 2012 (6 pages)
7 December 2012Accounts made up to 30 September 2012 (6 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)
11 August 2012Director's details changed for Mr Andrew Rolland Cunningham on 10 August 2012 (2 pages)
11 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)
10 May 2012Accounts made up to 30 September 2011 (6 pages)
10 May 2012Accounts made up to 30 September 2011 (6 pages)
10 May 2012Accounts for a dormant company made up to 30 September 2011 (6 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: 2 (48 pages)
28 November 2011Particulars of a mortgage or charge / charge no: 2 (48 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: 1 (43 pages)
18 October 2011Particulars of a mortgage or charge / charge no: 1 (43 pages)
10 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (10 pages)
10 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (10 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)
15 February 2011Accounts made up to 30 September 2010 (6 pages)
15 February 2011Accounts for a dormant company made up to 30 September 2010 (6 pages)
15 February 2011Accounts made up to 30 September 2010 (6 pages)
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 (8 pages)
1 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (8 pages)
24 September 2010Director's details changed for Nick On on 16 September 2010 (4 pages)
24 September 2010Director's details changed for Nick On on 16 September 2010 (4 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)
14 April 2010Accounts made up to 30 September 2009 (6 pages)
14 April 2010Accounts made up to 30 September 2009 (6 pages)
14 April 2010Accounts for a dormant company made up to 30 September 2009 (6 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 January 2009Accounts made up to 30 September 2008 (6 pages)
30 January 2009Accounts for a dormant company made up to 30 September 2008 (6 pages)
30 January 2009Accounts made up to 30 September 2008 (6 pages)
23 January 2009Director appointed nick on (2 pages)
23 January 2009Director appointed nick on (2 pages)
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 (4 pages)
6 October 2008Return made up to 30/09/08; full list of members (4 pages)
16 May 2008Accounts made up to 30 September 2007 (6 pages)
16 May 2008Accounts for a dormant company made up to 30 September 2007 (6 pages)
16 May 2008Accounts made up to 30 September 2007 (6 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)
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)
17 August 2007Return made up to 16/08/07; full list of members (3 pages)
17 August 2007Return made up to 16/08/07; full list of members (3 pages)
14 June 2007Accounts made up to 30 September 2006 (6 pages)
14 June 2007Accounts made up to 30 September 2006 (6 pages)
14 June 2007Accounts for a dormant company made up to 30 September 2006 (6 pages)
13 November 2006Director resigned (1 page)
13 November 2006Director resigned (1 page)
16 August 2006Return made up to 16/08/06; full list of members (3 pages)
16 August 2006Return made up to 16/08/06; full list of members (3 pages)
4 July 2006Accounting reference date extended from 31/08/06 to 30/09/06 (1 page)
4 July 2006Accounting reference date extended from 31/08/06 to 30/09/06 (1 page)
27 October 2005New director appointed (7 pages)
27 October 2005New director appointed (3 pages)
27 October 2005Registered office changed on 27/10/05 from: st ann's wharf, 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page)
27 October 2005New secretary appointed (2 pages)
27 October 2005New director appointed (3 pages)
27 October 2005Director resigned (1 page)
27 October 2005New secretary appointed (2 pages)
27 October 2005Secretary resigned (1 page)
27 October 2005Registered office changed on 27/10/05 from: st ann's wharf, 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page)
27 October 2005New director appointed (3 pages)
27 October 2005New director appointed (3 pages)
27 October 2005New director appointed (7 pages)
27 October 2005New director appointed (3 pages)
27 October 2005New director appointed (7 pages)
27 October 2005New director appointed (7 pages)
27 October 2005Secretary resigned (1 page)
27 October 2005New director appointed (3 pages)
27 October 2005Director resigned (1 page)
19 October 2005Memorandum and Articles of Association (5 pages)
19 October 2005Memorandum and Articles of Association (5 pages)
12 October 2005Company name changed crossco (890) LIMITED\certificate issued on 12/10/05 (2 pages)
12 October 2005Company name changed crossco (890) LIMITED\certificate issued on 12/10/05 (2 pages)
16 August 2005Incorporation (15 pages)
16 August 2005Incorporation (15 pages)