BRIDGEHEAD (UK) LIMITED
BURY ST EDMUNDS

Hellopages » Suffolk » St Edmundsbury » IP28 6JY

Company number 03132403
Status Active
Incorporation Date 29 November 1995
Company Type Private Limited Company
Address SAXON HOUSE MOSELEY'S FARM BUSINESS CENTRE, FORNHAM ALL SAINTS, BURY ST EDMUNDS, SUFFOLK, IP28 6JY
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Director's details changed for Mr Richard William Barnes on 14 February 2017; Confirmation statement made on 15 December 2016 with updates. The most likely internet sites of BRIDGEHEAD (UK) LIMITED are www.bridgeheaduk.co.uk, and www.bridgehead-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and ten months. The distance to to Thurston Rail Station is 5.3 miles; to Thetford Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bridgehead Uk Limited is a Private Limited Company. The company registration number is 03132403. Bridgehead Uk Limited has been working since 29 November 1995. The present status of the company is Active. The registered address of Bridgehead Uk Limited is Saxon House Moseley S Farm Business Centre Fornham All Saints Bury St Edmunds Suffolk Ip28 6jy. The cash in hand is £228.11k. It is £74.47k against last year. And the total assets are £234.36k, which is £65.03k against last year. BARNES, Richard William is a Director of the company. Secretary ALEXANDER, Christine Ann has been resigned. Secretary ALLSOPP, Gwyneth has been resigned. Nominee Secretary BLACKFRIAR SECRETARIES LIMITED has been resigned. Secretary BOTTOMLEY, Nigel Rogers has been resigned. Secretary MILLER, Simon has been resigned. Secretary NOLAN, Richard has been resigned. Secretary PARKINSON, Kevin has been resigned. Secretary REED, Ian Arthur has been resigned. Secretary VIDLER, Karen Linda has been resigned. Director ALEXANDER, Richard has been resigned. Nominee Director BLACKFRIAR DIRECTORS LIMITED has been resigned. Director CAMPBELL, Lynne has been resigned. Director NOLAN, Richard has been resigned. Director SCRINE, Janet Helen has been resigned. Director VIDLER, Karen Linda has been resigned. The company operates in "Management consultancy activities other than financial management".


bridgehead (uk) Key Finiance

LIABILITIES n/a
CASH £228.11k
+48%
TOTAL ASSETS £234.36k
+38%
All Financial Figures

Current Directors

Director
BARNES, Richard William
Appointed Date: 14 March 2011
65 years old

Resigned Directors

Secretary
ALEXANDER, Christine Ann
Resigned: 26 July 2000
Appointed Date: 21 March 2000

Secretary
ALLSOPP, Gwyneth
Resigned: 21 March 2000
Appointed Date: 18 September 1996

Nominee Secretary
BLACKFRIAR SECRETARIES LIMITED
Resigned: 18 September 1996
Appointed Date: 29 November 1995

Secretary
BOTTOMLEY, Nigel Rogers
Resigned: 21 March 2000
Appointed Date: 01 November 1998

Secretary
MILLER, Simon
Resigned: 14 March 2011
Appointed Date: 06 October 2010

Secretary
NOLAN, Richard
Resigned: 18 October 2008
Appointed Date: 18 October 2005

Secretary
PARKINSON, Kevin
Resigned: 06 October 2010
Appointed Date: 02 March 2009

Secretary
REED, Ian Arthur
Resigned: 30 October 1996
Appointed Date: 29 November 1995

Secretary
VIDLER, Karen Linda
Resigned: 18 October 2005
Appointed Date: 26 July 2000

Director
ALEXANDER, Richard
Resigned: 13 July 2009
Appointed Date: 01 February 1999
71 years old

Nominee Director
BLACKFRIAR DIRECTORS LIMITED
Resigned: 29 November 1995
Appointed Date: 29 November 1995

Director
CAMPBELL, Lynne
Resigned: 05 April 2010
Appointed Date: 13 October 2009
47 years old

Director
NOLAN, Richard
Resigned: 18 October 2008
Appointed Date: 18 October 2005
71 years old

Director
SCRINE, Janet Helen
Resigned: 21 March 2000
Appointed Date: 29 November 1995
77 years old

Director
VIDLER, Karen Linda
Resigned: 14 March 2011
Appointed Date: 21 March 2000
61 years old

Persons With Significant Control

Hmp Associates Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BRIDGEHEAD (UK) LIMITED Events

13 Apr 2017
Total exemption small company accounts made up to 30 September 2016
14 Feb 2017
Director's details changed for Mr Richard William Barnes on 14 February 2017
19 Dec 2016
Confirmation statement made on 15 December 2016 with updates
27 Apr 2016
Total exemption small company accounts made up to 30 September 2015
29 Feb 2016
Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 2

...
... and 80 more events
04 Feb 1996
New director appointed
04 Feb 1996
New secretary appointed
04 Feb 1996
Registered office changed on 04/02/96 from: 44 upper belgrave road clifton bristol avon BS8 3XN
13 Dec 1995
Director resigned
29 Nov 1995
Incorporation

BRIDGEHEAD (UK) LIMITED Charges

29 November 2011
Debenture
Delivered: 1 December 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
26 September 2007
Debenture
Delivered: 2 October 2007
Status: Satisfied on 31 March 2011
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 June 2000
Debenture
Delivered: 21 June 2000
Status: Satisfied on 4 March 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…