R.M. BRIDGES AND COMPANY LIMITED
SOUTHAMPTON

Hellopages » Hampshire » New Forest » SO45 1DD

Company number 00522601
Status Active
Incorporation Date 12 August 1953
Company Type Private Limited Company
Address THE SQUARE THE SQUARE, FAWLEY, SOUTHAMPTON, HAMPSHIRE, SO45 1DD
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Total exemption small company accounts made up to 31 October 2016; Confirmation statement made on 13 August 2016 with updates; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of R.M. BRIDGES AND COMPANY LIMITED are www.rmbridgesandcompany.co.uk, and www.r-m-bridges-and-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-two years and two months. The distance to to St Denys Rail Station is 6.8 miles; to Swaythling Rail Station is 8 miles; to Redbridge Rail Station is 8.3 miles; to Eastleigh Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.R M Bridges and Company Limited is a Private Limited Company. The company registration number is 00522601. R M Bridges and Company Limited has been working since 12 August 1953. The present status of the company is Active. The registered address of R M Bridges and Company Limited is The Square The Square Fawley Southampton Hampshire So45 1dd. The company`s financial liabilities are £15.86k. It is £0.89k against last year. The cash in hand is £15.95k. It is £-1.18k against last year. And the total assets are £16.95k, which is £-1.18k against last year. BRIDGES, Peter Andrew is a Director of the company. BRIDGES, Phillip Colin is a Director of the company. HUGHES, Glenda Jaqueline is a Director of the company. Secretary VINE, Joyce Myrtle has been resigned. Director BRIDGES, Marion Lilian has been resigned. Director BRIDGES, Peter Andrew has been resigned. Director BRIDGES, Roderick Malcolm has been resigned. Director VINE, Joyce Myrtle has been resigned. The company operates in "Other accommodation".


r.m. bridges and company Key Finiance

LIABILITIES £15.86k
+5%
CASH £15.95k
-7%
TOTAL ASSETS £16.95k
-7%
All Financial Figures

Current Directors

Director
BRIDGES, Peter Andrew
Appointed Date: 01 June 2013
66 years old

Director

Director
HUGHES, Glenda Jaqueline
Appointed Date: 01 June 2013
68 years old

Resigned Directors

Secretary
VINE, Joyce Myrtle
Resigned: 22 January 2007

Director
BRIDGES, Marion Lilian
Resigned: 08 December 2012
92 years old

Director
BRIDGES, Peter Andrew
Resigned: 01 July 2013
Appointed Date: 01 June 2013
68 years old

Director
BRIDGES, Roderick Malcolm
Resigned: 13 December 2012
94 years old

Director
VINE, Joyce Myrtle
Resigned: 01 April 2003
102 years old

Persons With Significant Control

Mr Peter Andrew Bridges
Notified on: 13 August 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Philip Bridges
Notified on: 13 August 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Glenda Jaqueline Hughes
Notified on: 13 August 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

R.M. BRIDGES AND COMPANY LIMITED Events

12 Dec 2016
Total exemption small company accounts made up to 31 October 2016
18 Aug 2016
Confirmation statement made on 13 August 2016 with updates
06 Jan 2016
Total exemption small company accounts made up to 31 October 2015
10 Sep 2015
Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 38,300

15 Apr 2015
Director's details changed for Mr Phillip Colin Bridges on 15 April 2015
...
... and 95 more events
06 May 1986
Return made up to 06/03/86; full list of members

06 May 1986
Return made up to 07/11/84; full list of members

06 May 1986
Return made up to 07/11/84; full list of members

06 May 1986
Return made up to 31/12/85; full list of members

06 May 1986
Return made up to 31/12/85; full list of members

R.M. BRIDGES AND COMPANY LIMITED Charges

1 December 1997
Legal charge
Delivered: 9 December 1997
Status: Satisfied on 4 January 2013
Persons entitled: Esso Petroleum Company Limited
Description: The premises k/a blackfield service station hampton lane…
25 January 1996
Legal charge
Delivered: 27 January 1996
Status: Satisfied on 16 January 2013
Persons entitled: Esso Petroleum Company Limited
Description: The premises k/a blackfield service station hampton lane…
5 March 1992
Legal charge
Delivered: 17 March 1992
Status: Satisfied on 4 January 2013
Persons entitled: Esso Petroleum Company Limited
Description: Blackfield service station hampton lane blackfield fawley…
13 November 1986
Legal charge
Delivered: 14 November 1986
Status: Satisfied on 4 January 2013
Persons entitled: Esso Petroleum Company Limited.
Description: F/H land and premises k/a blackfield garage hampton lane…
12 May 1982
Legal mortgage
Delivered: 20 May 1982
Status: Satisfied on 7 August 1997
Persons entitled: National Westminster Bank PLC
Description: F/H 146/148 hampton lane, blackfield, southampton, hants…
4 March 1970
Legal charge
Delivered: 23 March 1970
Status: Satisfied on 4 January 2013
Persons entitled: Amoco (U.K.) LTD.
Description: Blackfield service station, blackfield road, fawley, hants.