BRIDMIN LIMITED
WEST MIDLANDS

Hellopages » West Midlands » Birmingham » B76 9DF

Company number 02882255
Status Active
Incorporation Date 20 December 1993
Company Type Private Limited Company
Address KINGSBURY ROAD, SUTTON COLDFIELD, WEST MIDLANDS, B76 9DF
Home Country United Kingdom
Nature of Business 38110 - Collection of non-hazardous waste
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Confirmation statement made on 20 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Register(s) moved to registered inspection location C/O Harwoods 1 Trinity Place Midland Drive Sutton Coldfield West Midlands B72 1TX. The most likely internet sites of BRIDMIN LIMITED are www.bridmin.co.uk, and www.bridmin.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and ten months. Bridmin Limited is a Private Limited Company. The company registration number is 02882255. Bridmin Limited has been working since 20 December 1993. The present status of the company is Active. The registered address of Bridmin Limited is Kingsbury Road Sutton Coldfield West Midlands B76 9df. . BATES, Susan Mary is a Secretary of the company. BRIDGES, David Michael is a Director of the company. DAUNCEY, Robert Oliver is a Director of the company. WICKETT, Andrew Colin Craig is a Director of the company. Nominee Secretary RUTLAND SECRETARIES LIMITED has been resigned. Director BRIDGES, Anthony Pearson has been resigned. Director BRIDGES, George has been resigned. Director BRIDGES, John Gregory has been resigned. Director BRIDGES, Michael Anthony has been resigned. Director YATES, Martin Trevor has been resigned. Nominee Director RUTLAND DIRECTORS LIMITED has been resigned. The company operates in "Collection of non-hazardous waste".


Current Directors

Secretary
BATES, Susan Mary
Appointed Date: 21 December 1993

Director
BRIDGES, David Michael
Appointed Date: 01 January 2009
51 years old

Director
DAUNCEY, Robert Oliver
Appointed Date: 29 April 1994
80 years old

Director
WICKETT, Andrew Colin Craig
Appointed Date: 01 January 2009
47 years old

Resigned Directors

Nominee Secretary
RUTLAND SECRETARIES LIMITED
Resigned: 21 December 1993
Appointed Date: 20 December 1993

Director
BRIDGES, Anthony Pearson
Resigned: 03 June 2012
Appointed Date: 21 December 1993
101 years old

Director
BRIDGES, George
Resigned: 06 December 2005
Appointed Date: 21 December 1993
90 years old

Director
BRIDGES, John Gregory
Resigned: 30 January 1995
Appointed Date: 21 December 1993
64 years old

Director
BRIDGES, Michael Anthony
Resigned: 27 August 2013
Appointed Date: 21 December 1993
77 years old

Director
YATES, Martin Trevor
Resigned: 15 November 2002
Appointed Date: 15 May 1995
63 years old

Nominee Director
RUTLAND DIRECTORS LIMITED
Resigned: 21 December 1993
Appointed Date: 20 December 1993

Persons With Significant Control

Mr David Michael Bridges
Notified on: 1 July 2016
51 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

BRIDMIN LIMITED Events

22 Dec 2016
Confirmation statement made on 20 December 2016 with updates
06 Dec 2016
Total exemption small company accounts made up to 31 March 2016
06 Jun 2016
Register(s) moved to registered inspection location C/O Harwoods 1 Trinity Place Midland Drive Sutton Coldfield West Midlands B72 1TX
04 Jan 2016
Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 10,000

07 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 86 more events
09 Jan 1994
Registered office changed on 09/01/94 from: 148 edmund street rutland house birmingham B3 2JR

09 Jan 1994
New director appointed

09 Jan 1994
Secretary resigned

09 Jan 1994
Director resigned

20 Dec 1993
Incorporation

BRIDMIN LIMITED Charges

17 May 2013
Charge code 0288 2255 0007
Delivered: 4 June 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Notification of addition to or amendment of charge…
17 May 2013
Charge code 0288 2255 0006
Delivered: 31 May 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Notification of addition to or amendment of charge…
21 June 2010
Debenture
Delivered: 26 June 2010
Status: Satisfied on 27 June 2013
Persons entitled: Santander UK PLC
Description: Fixed and floating charge over the undertaking and all…
14 May 2010
Debenture
Delivered: 15 May 2010
Status: Satisfied on 11 April 2013
Persons entitled: Ultimate Finance Limited
Description: Fixed and floating charge over the undertaking and all…
2 September 2009
Long term licence to sub-let
Delivered: 8 September 2009
Status: Outstanding
Persons entitled: Ing Lease (UK) LTD
Description: The full benefit of the sub-letting agreements see image…
23 September 2005
Debenture
Delivered: 28 September 2005
Status: Satisfied on 1 July 2010
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 August 1994
Deed
Delivered: 11 August 1994
Status: Satisfied on 27 April 2013
Persons entitled: General Guarantee Corporation Limited
Description: The benefit of all rights,all monies,all guarantees…