BRIDEWELL U.K. LIMITED
SOUTH YORKSHIRE

Hellopages » South Yorkshire » Sheffield » S9 2EJ
Company number 02896961
Status Active
Incorporation Date 10 February 1994
Company Type Private Limited Company
Address 25 CARBROOK HALL ROAD, SHEFFIELD, SOUTH YORKSHIRE, S9 2EJ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Termination of appointment of Jonathan Edward Dudley as a director on 12 September 2016; Full accounts made up to 31 December 2015. The most likely internet sites of BRIDEWELL U.K. LIMITED are www.bridewelluk.co.uk, and www.bridewell-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and twelve months. The distance to to Rotherham Central Rail Station is 3 miles; to Swinton (South Yorks) Rail Station is 7.3 miles; to Mexborough Rail Station is 8 miles; to Silkstone Common Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bridewell U K Limited is a Private Limited Company. The company registration number is 02896961. Bridewell U K Limited has been working since 10 February 1994. The present status of the company is Active. The registered address of Bridewell U K Limited is 25 Carbrook Hall Road Sheffield South Yorkshire S9 2ej. . GROCOTT, Stephen is a Secretary of the company. DYSON, Christopher Simon is a Director of the company. GROCOTT, Stephen is a Director of the company. HIRST, Neil is a Director of the company. ROBINSON, Miles is a Director of the company. Secretary MARTIN, Robert John has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BENDELL, Roger Kenneth has been resigned. Director BOON, David Lawrence has been resigned. Director DUDLEY, Jonathan Edward has been resigned. Director FOTHERINGHAM, John Alexander Rankine has been resigned. Director LOVATT, Mervyn has been resigned. Director MARTIN, Robert John has been resigned. Director O'NEIL, John Teskey has been resigned. Director RIMMER, Peter has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
GROCOTT, Stephen
Appointed Date: 26 August 1994

Director
DYSON, Christopher Simon
Appointed Date: 10 April 1996
65 years old

Director
GROCOTT, Stephen
Appointed Date: 10 April 1996
61 years old

Director
HIRST, Neil
Appointed Date: 14 June 1995
70 years old

Director
ROBINSON, Miles
Appointed Date: 04 December 2002
58 years old

Resigned Directors

Secretary
MARTIN, Robert John
Resigned: 18 August 1994
Appointed Date: 23 February 1994

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 23 February 1994
Appointed Date: 10 February 1994

Director
BENDELL, Roger Kenneth
Resigned: 14 June 1995
Appointed Date: 10 August 1994
83 years old

Director
BOON, David Lawrence
Resigned: 14 June 1995
Appointed Date: 29 June 1994
81 years old

Director
DUDLEY, Jonathan Edward
Resigned: 12 September 2016
Appointed Date: 29 June 2004
65 years old

Director
FOTHERINGHAM, John Alexander Rankine
Resigned: 23 June 1999
Appointed Date: 10 August 1994
91 years old

Director
LOVATT, Mervyn
Resigned: 05 January 2004
Appointed Date: 23 June 1999
79 years old

Director
MARTIN, Robert John
Resigned: 28 February 2001
Appointed Date: 23 February 1994
66 years old

Director
O'NEIL, John Teskey
Resigned: 17 June 2009
Appointed Date: 10 May 1995
75 years old

Director
RIMMER, Peter
Resigned: 30 June 2003
Appointed Date: 23 February 1994
82 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 23 February 1994
Appointed Date: 10 February 1994

BRIDEWELL U.K. LIMITED Events

25 Apr 2017
Confirmation statement made on 31 March 2017 with updates
27 Oct 2016
Termination of appointment of Jonathan Edward Dudley as a director on 12 September 2016
18 Jul 2016
Full accounts made up to 31 December 2015
08 Jun 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 188,087

11 Aug 2015
Full accounts made up to 31 December 2014
...
... and 82 more events
21 Apr 1994
Director resigned;new director appointed

21 Apr 1994
Secretary resigned;new secretary appointed;new director appointed

21 Apr 1994
Registered office changed on 21/04/94 from: 1 mitchell lane, bristol, BS1 6BU

10 Feb 1994
Incorporation

10 Feb 1994
Incorporation

BRIDEWELL U.K. LIMITED Charges

9 October 2003
Legal charge
Delivered: 16 October 2003
Status: Satisfied on 28 June 2012
Persons entitled: National Westminster Bank PLC
Description: 25 carbrook hall road sheffield t/no SYK368328. By way of…
30 June 1994
Legal mortgage
Delivered: 18 July 1994
Status: Satisfied on 28 June 2012
Persons entitled: National Westminster Bank PLC
Description: L/H property k/as netherthorpe house, 101 netherthorpe…
30 June 1994
Mortgage debenture
Delivered: 15 July 1994
Status: Satisfied on 28 June 2012
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…