Company number 00485613
Status Active
Incorporation Date 23 August 1950
Company Type Private Limited Company
Address SUITE NO 2, CENTRE COURT VINE LANE, HALESOWEN, WEST MIDLANDS, B63 3EB
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc
Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 24 October 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
GBP 309
. The most likely internet sites of BRIDGWATER FILTERS LIMITED are www.bridgwaterfilters.co.uk, and www.bridgwater-filters.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-five years and six months. Bridgwater Filters Limited is a Private Limited Company.
The company registration number is 00485613. Bridgwater Filters Limited has been working since 23 August 1950.
The present status of the company is Active. The registered address of Bridgwater Filters Limited is Suite No 2 Centre Court Vine Lane Halesowen West Midlands B63 3eb. . BRIDGWATER, Anthony is a Secretary of the company. BRIDGWATER, Anthony is a Director of the company. WAYT, Francis George is a Director of the company. Secretary BRIDGWATER, Lily has been resigned. Director BRIDGWATER, Lily has been resigned. Director BRIDGWATER, Wilfred has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Anthony Bridgwater
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – 75% or more
BRIDGWATER FILTERS LIMITED Events
31 Oct 2016
Confirmation statement made on 24 October 2016 with updates
23 Sep 2016
Total exemption small company accounts made up to 31 March 2016
02 Nov 2015
Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
04 Sep 2015
Total exemption small company accounts made up to 31 March 2015
30 Jul 2015
Satisfaction of charge 3 in full
...
... and 67 more events
09 Feb 1988
Accounting reference date shortened from 31/12 to 31/03
30 Jun 1987
Accounts for a small company made up to 31 December 1986
30 Jun 1987
Return made up to 25/05/87; full list of members
24 Jul 1986
Accounts for a small company made up to 31 December 1985
24 Jul 1986
Return made up to 11/07/86; full list of members
12 February 1988
Mortgage
Delivered: 25 February 1988
Status: Satisfied
on 30 July 2015
Persons entitled: Lloyds Bank PLC
Description: L/H building factory warehouse & premises at thomas street…
25 May 1979
Single debenture
Delivered: 8 June 1979
Status: Satisfied
on 30 July 2015
Persons entitled: Lloyds Bank LTD
Description: Fixed & floating charge over the undertaking and all…
10 February 1978
Legal charge
Delivered: 27 February 1978
Status: Satisfied
on 18 July 2015
Persons entitled: Lloyds Bank LTD
Description: F/H all that piece of land on the corner of george st, &…