BRIDGEWELL HOLDINGS LIMITED
MARLBOROUGH

Hellopages » Wiltshire » Wiltshire » SN8 1LW

Company number 02356462
Status Active
Incorporation Date 7 March 1989
Company Type Private Limited Company
Address 2ND FLOOR, 23-24 HIGH STREET, MARLBOROUGH, WILTSHIRE, SN8 1LW
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices, 70221 - Financial management
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 7 March 2017 with updates; Total exemption full accounts made up to 30 June 2015. The most likely internet sites of BRIDGEWELL HOLDINGS LIMITED are www.bridgewellholdings.co.uk, and www.bridgewell-holdings.co.uk. The predicted number of employees is 60 to 70. The company’s age is thirty-six years and seven months. Bridgewell Holdings Limited is a Private Limited Company. The company registration number is 02356462. Bridgewell Holdings Limited has been working since 07 March 1989. The present status of the company is Active. The registered address of Bridgewell Holdings Limited is 2nd Floor 23 24 High Street Marlborough Wiltshire Sn8 1lw. The company`s financial liabilities are £1720.12k. It is £-385.57k against last year. The cash in hand is £1838.52k. It is £-373.54k against last year. And the total assets are £1869.88k, which is £-348.42k against last year. BOHANE, Sarah Jane is a Secretary of the company. KENNETH, Fiona Katherine is a Director of the company. KENNETH, Gordon Alexander is a Director of the company. KENNETH, Murray Gordon is a Director of the company. Secretary LAVANCHY, Kenneth has been resigned. Secretary ROOTS, Hilary Fontaine has been resigned. Director CARVER, Richard Derek has been resigned. The company operates in "Activities of head offices".


bridgewell holdings Key Finiance

LIABILITIES £1720.12k
-19%
CASH £1838.52k
-17%
TOTAL ASSETS £1869.88k
-16%
All Financial Figures

Current Directors

Secretary
BOHANE, Sarah Jane
Appointed Date: 31 October 2015

Director
KENNETH, Fiona Katherine
Appointed Date: 01 July 2014
58 years old

Director

Director
KENNETH, Murray Gordon
Appointed Date: 01 October 2011
60 years old

Resigned Directors

Secretary
LAVANCHY, Kenneth
Resigned: 07 March 2003

Secretary
ROOTS, Hilary Fontaine
Resigned: 31 October 2015
Appointed Date: 07 March 2003

Director
CARVER, Richard Derek
Resigned: 19 February 2014
81 years old

Persons With Significant Control

Mrs Sonia Rosemary Carver
Notified on: 1 July 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BRIDGEWELL HOLDINGS LIMITED Events

29 Mar 2017
Total exemption small company accounts made up to 30 June 2016
13 Mar 2017
Confirmation statement made on 7 March 2017 with updates
15 Mar 2016
Total exemption full accounts made up to 30 June 2015
14 Mar 2016
Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 301,551

14 Mar 2016
Termination of appointment of Hilary Fontaine Roots as a secretary on 31 October 2015
...
... and 109 more events
23 Mar 1989
Certificate of authorisation to commence business and borrow

23 Mar 1989
Application to commence business

23 Mar 1989
Registered office changed on 23/03/89 from: 84 temple chambers temple avenue london EC4Y ohp

23 Mar 1989
Accounting reference date notified as 31/03

07 Mar 1989
Incorporation

BRIDGEWELL HOLDINGS LIMITED Charges

19 September 1990
Single debenture
Delivered: 27 September 1990
Status: Satisfied on 3 February 1992
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 August 1990
Fixed rate secured loan note.
Delivered: 19 September 1990
Status: Satisfied on 3 February 1992
Persons entitled: Railay Pension Investments Limited.
Description: Fixed charge over:- (a) the interest of the company as at…