BRIDGEWATER DEVELOPMENT (SOUTH LAKES) LIMITED
BARROW IN FURNESS BRIDGEWATER DEVELOPMENT LTD

Hellopages » Cumbria » Barrow-in-Furness » LA13 0LR

Company number 04792431
Status Active
Incorporation Date 9 June 2003
Company Type Private Limited Company
Address BERRY BARN, STANK VILLAGE, BARROW IN FURNESS, CUMBRIA, LA13 0LR
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 9 June 2016 with full list of shareholders Statement of capital on 2016-06-15 GBP 100 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of BRIDGEWATER DEVELOPMENT (SOUTH LAKES) LIMITED are www.bridgewaterdevelopmentsouthlakes.co.uk, and www.bridgewater-development-south-lakes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. The distance to to Barrow-in-Furness Rail Station is 2.2 miles; to Askam Rail Station is 4.6 miles; to Ulverston Rail Station is 5.6 miles; to Foxfield Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bridgewater Development South Lakes Limited is a Private Limited Company. The company registration number is 04792431. Bridgewater Development South Lakes Limited has been working since 09 June 2003. The present status of the company is Active. The registered address of Bridgewater Development South Lakes Limited is Berry Barn Stank Village Barrow in Furness Cumbria La13 0lr. . RHODES, Julia Bernadine is a Secretary of the company. RHODES, Ben is a Director of the company. RHODES, Julia Bernadine is a Director of the company. RHODES, Philip George is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
RHODES, Julia Bernadine
Appointed Date: 10 June 2003

Director
RHODES, Ben
Appointed Date: 15 June 2009
38 years old

Director
RHODES, Julia Bernadine
Appointed Date: 01 April 2009
65 years old

Director
RHODES, Philip George
Appointed Date: 10 June 2003
61 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 11 June 2003
Appointed Date: 09 June 2003

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 11 June 2003
Appointed Date: 09 June 2003

BRIDGEWATER DEVELOPMENT (SOUTH LAKES) LIMITED Events

25 Jan 2017
Total exemption small company accounts made up to 30 June 2016
15 Jun 2016
Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100

16 Feb 2016
Total exemption small company accounts made up to 30 June 2015
10 Jun 2015
Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100

16 Apr 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 35 more events
11 Jul 2003
New director appointed
11 Jul 2003
New secretary appointed
12 Jun 2003
Secretary resigned
12 Jun 2003
Director resigned
09 Jun 2003
Incorporation

BRIDGEWATER DEVELOPMENT (SOUTH LAKES) LIMITED Charges

23 October 2007
Mortgage
Delivered: 26 October 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 32 stackwood avenue barrow in furness cumbria t/no CU20408…
22 June 2007
Mortgage
Delivered: 28 June 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The sail loft stank village barrow in furness cumbria t/no…
30 March 2006
Mortgage
Delivered: 1 April 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H land at elm road barrow-in-furness cumbria t/nos w…
8 March 2006
Debenture
Delivered: 14 March 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 November 2003
Legal charge
Delivered: 28 November 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land lying to the north side of hollygate road…