BRIDGE GREENHOUSES LIMITED
SPALDING

Hellopages » Lincolnshire » South Holland » PE11 1TB

Company number 01681524
Status Active
Incorporation Date 25 November 1982
Company Type Private Limited Company
Address BANK HOUSE, BROAD STREET, SPALDING, LINCOLNSHIRE, PE11 1TB
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Confirmation statement made on 30 September 2016 with updates; Accounts for a small company made up to 31 December 2015; Annual return made up to 30 September 2015 with full list of shareholders Statement of capital on 2015-10-06 GBP 8,715.1 . The most likely internet sites of BRIDGE GREENHOUSES LIMITED are www.bridgegreenhouses.co.uk, and www.bridge-greenhouses.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and ten months. Bridge Greenhouses Limited is a Private Limited Company. The company registration number is 01681524. Bridge Greenhouses Limited has been working since 25 November 1982. The present status of the company is Active. The registered address of Bridge Greenhouses Limited is Bank House Broad Street Spalding Lincolnshire Pe11 1tb. . HOLE, Sara Jane is a Secretary of the company. ADAMS, Jamie Lee is a Director of the company. BRIDGE, Peter Henry is a Director of the company. SUMMERFIELD, David John is a Director of the company. WILSON, Robert James is a Director of the company. Secretary BRIDGE, Eileen Freda has been resigned. Director BRIDGE, Eileen Freda has been resigned. Director CHIVERS, Mark Joel has been resigned. Director SMITH, Benjamin Richard has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
HOLE, Sara Jane
Appointed Date: 01 January 2007

Director
ADAMS, Jamie Lee
Appointed Date: 01 October 2014
54 years old

Director
BRIDGE, Peter Henry

78 years old

Director
SUMMERFIELD, David John
Appointed Date: 01 October 2014
48 years old

Director
WILSON, Robert James
Appointed Date: 01 January 2006
60 years old

Resigned Directors

Secretary
BRIDGE, Eileen Freda
Resigned: 01 January 2007

Director
BRIDGE, Eileen Freda
Resigned: 01 January 2007
85 years old

Director
CHIVERS, Mark Joel
Resigned: 30 September 2014
Appointed Date: 04 September 2006
69 years old

Director
SMITH, Benjamin Richard
Resigned: 05 April 2009
Appointed Date: 01 January 2004
81 years old

Persons With Significant Control

Peter Henry Bridge
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – 75% or more

BRIDGE GREENHOUSES LIMITED Events

12 Oct 2016
Confirmation statement made on 30 September 2016 with updates
13 Sep 2016
Accounts for a small company made up to 31 December 2015
06 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 8,715.1

15 Sep 2015
Accounts for a small company made up to 31 December 2014
29 Jan 2015
Appointment of Jamie Lee Adams as a director on 1 October 2014
...
... and 89 more events
04 Aug 1987
Full accounts made up to 31 December 1986

04 Aug 1987
Return made up to 07/07/87; full list of members

30 Sep 1986
Full accounts made up to 31 December 1985

30 Sep 1986
Return made up to 19/09/86; full list of members

25 Nov 1982
Certificate of incorporation

BRIDGE GREENHOUSES LIMITED Charges

18 September 2009
Charge of deposit
Delivered: 24 September 2009
Status: Satisfied on 9 October 2014
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
22 September 1992
Charge over credit balances
Delivered: 24 September 1992
Status: Satisfied on 9 October 2014
Persons entitled: National Westminster Bank PLC
Description: The sum of £60,000 together with interest accrued now or to…
27 September 1985
Charge over contract
Delivered: 17 October 1985
Status: Satisfied on 6 September 2003
Persons entitled: National Westminster Bank PLC
Description: All that benefit of balances held by lombard north central…
26 July 1985
Mortgage debenture
Delivered: 1 August 1985
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over the companys f/h & l/h…
3 August 1984
Charge over contract
Delivered: 17 August 1984
Status: Satisfied on 6 September 2003
Persons entitled: National Westminster Bank PLC
Description: All that benefit at account no's 472395C, 471391E and…