BRIDGE END LIMITED
WARWICKSHIRE

Hellopages » Warwickshire » Stratford-on-Avon » CV37 6JG

Company number 00849428
Status Active
Incorporation Date 19 May 1965
Company Type Private Limited Company
Address 29 WOOD STREET, STRATFORD UPON AVON, WARWICKSHIRE, CV37 6JG
Home Country United Kingdom
Nature of Business 47300 - Retail sale of automotive fuel in specialised stores
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Confirmation statement made on 28 April 2017 with updates; Full accounts made up to 31 March 2016; Annual return made up to 28 April 2016 with full list of shareholders Statement of capital on 2016-06-22 GBP 2,254 . The most likely internet sites of BRIDGE END LIMITED are www.bridgeend.co.uk, and www.bridge-end.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty years and five months. The distance to to Hatton (Warks) Rail Station is 7.2 miles; to Warwick Parkway Rail Station is 7.6 miles; to Warwick Rail Station is 8.4 miles; to Danzey Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bridge End Limited is a Private Limited Company. The company registration number is 00849428. Bridge End Limited has been working since 19 May 1965. The present status of the company is Active. The registered address of Bridge End Limited is 29 Wood Street Stratford Upon Avon Warwickshire Cv37 6jg. . BROWN, Louise Susan is a Secretary of the company. FORMAN, Gillian Margaret is a Secretary of the company. BROWN, Andrew is a Director of the company. BROWN, Louise Susan is a Director of the company. Director BROWN, Louise Susan has been resigned. The company operates in "Retail sale of automotive fuel in specialised stores".


Current Directors


Secretary
FORMAN, Gillian Margaret
Appointed Date: 31 March 2008

Director
BROWN, Andrew

69 years old

Director
BROWN, Louise Susan
Appointed Date: 31 July 2008
64 years old

Resigned Directors

Director
BROWN, Louise Susan
Resigned: 07 March 2008
Appointed Date: 08 April 1996
64 years old

Persons With Significant Control

Mr Andrew Brown
Notified on: 6 April 2016
69 years old
Nature of control: Has significant influence or control

BRIDGE END LIMITED Events

03 May 2017
Confirmation statement made on 28 April 2017 with updates
09 Jan 2017
Full accounts made up to 31 March 2016
22 Jun 2016
Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2,254

02 Jan 2016
Accounts for a small company made up to 31 March 2015
02 Jun 2015
Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2,254

...
... and 108 more events
09 Feb 1988
Auditor's resignation

07 Oct 1987
Return made up to 30/03/87; full list of members

24 Mar 1987
Accounts for a small company made up to 31 March 1986

26 Jul 1986
Registered office changed on 26/07/86 from: 2 evesham st. Alcester warks B49 5DN

19 May 1965
Incorporation

BRIDGE END LIMITED Charges

28 September 2012
Mortgage deed
Delivered: 5 October 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a oversley mill services alcester…
28 September 2012
Mortgage deed
Delivered: 5 October 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a restaurant investment premises oversley…
7 June 2012
Debenture deed
Delivered: 9 June 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
6 May 2010
Legal charge
Delivered: 12 May 2010
Status: Outstanding
Persons entitled: Bp Oil UK Limited
Description: F/H oversley mill services alcester by-pass alcester…
18 December 2009
Legal charge
Delivered: 23 December 2009
Status: Satisfied on 1 August 2014
Persons entitled: National Westminster Bank PLC
Description: Little chef, oversley mill roundabout birmingham road…
21 May 2008
Legal charge
Delivered: 23 May 2008
Status: Satisfied on 21 January 2015
Persons entitled: National Westminster Bank PLC
Description: Land and buildings at oversley mill services alcester…
21 May 2008
Debenture
Delivered: 22 May 2008
Status: Satisfied on 1 August 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
5 June 2000
Legal charge
Delivered: 13 June 2000
Status: Satisfied on 1 August 2014
Persons entitled: Bp Oil UK Limited and Mobil Oil Company Limited
Description: Property k/a premises at oversley mill services alcester…
15 September 1999
Legal mortgage
Delivered: 24 September 1999
Status: Satisfied on 18 July 2008
Persons entitled: Midland Bank PLC
Description: The property known as oversley castle alcester…
17 June 1998
Debenture
Delivered: 24 June 1998
Status: Satisfied on 18 July 2008
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 June 1997
Legal mortgage
Delivered: 25 June 1997
Status: Satisfied on 18 July 2008
Persons entitled: Midland Bank PLC
Description: Property k/a hardwick house hardwick lane studley. With the…
19 July 1996
Legal mortgage
Delivered: 23 July 1996
Status: Satisfied on 18 July 2008
Persons entitled: Midland Bank PLC
Description: 46/48 high street woodstock oxfordshire benefit of all…
26 January 1995
Legal charge
Delivered: 1 February 1995
Status: Satisfied on 18 July 2008
Persons entitled: Shell U.K. Limited
Description: Mill services,alcester bypass,alcester,warwickshire.
24 January 1995
Legal charge
Delivered: 25 January 1995
Status: Satisfied on 18 July 2008
Persons entitled: Midland Bank PLC
Description: Land to the south of mill lane,alcester with all…
2 January 1991
Legal mortgage
Delivered: 18 January 1991
Status: Satisfied on 18 July 2008
Persons entitled: Shell UK Limited
Description: Oversley mill services alcester by-pass alcester…
11 December 1990
Legal charge
Delivered: 13 December 1990
Status: Satisfied on 18 July 2008
Persons entitled: Midland Bank PLC
Description: Oversley mill servias. Alcester by - pass. Alcester…
13 September 1990
Legal charge
Delivered: 14 September 1990
Status: Satisfied on 18 July 2008
Persons entitled: Midland Bank PLC
Description: Industrial unit 6 kinwartan farm alecester. T-n wk 324159.
1 December 1982
Charge
Delivered: 6 December 1982
Status: Satisfied on 18 July 2008
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over undertaking and all property…