About

Registered Number: 02356462
Date of Incorporation: 07/03/1989 (36 years and 1 month ago)
Company Status: Active
Registered Address: 2nd Floor 23-24 High Street, Marlborough, Wiltshire, SN8 1LW

 

Based in Marlborough, Bridgewell Holdings Ltd was setup in 1989, it's status at Companies House is "Active". There is one director listed for the company in the Companies House registry. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BOHANE, Sarah Jane 31 October 2015 - 1

Filing History

Document Type Date
CS01 - N/A 09 March 2020
CH01 - Change of particulars for director 24 February 2020
CH01 - Change of particulars for director 24 February 2020
AA - Annual Accounts 13 January 2020
CS01 - N/A 08 March 2019
AA - Annual Accounts 20 November 2018
CS01 - N/A 12 March 2018
AA - Annual Accounts 23 November 2017
AA - Annual Accounts 29 March 2017
CS01 - N/A 13 March 2017
AA - Annual Accounts 15 March 2016
AR01 - Annual Return 14 March 2016
TM02 - Termination of appointment of secretary 14 March 2016
AP03 - Appointment of secretary 14 March 2016
AR01 - Annual Return 02 April 2015
CH03 - Change of particulars for secretary 02 April 2015
AA - Annual Accounts 23 March 2015
AD01 - Change of registered office address 08 July 2014
AP01 - Appointment of director 08 July 2014
AD01 - Change of registered office address 08 July 2014
AR01 - Annual Return 03 April 2014
AA - Annual Accounts 12 March 2014
TM01 - Termination of appointment of director 24 February 2014
AR01 - Annual Return 21 March 2013
AA - Annual Accounts 29 January 2013
AR01 - Annual Return 26 March 2012
AA - Annual Accounts 05 March 2012
AP01 - Appointment of director 13 October 2011
AR01 - Annual Return 21 March 2011
AA - Annual Accounts 08 March 2011
AR01 - Annual Return 01 April 2010
AA - Annual Accounts 27 January 2010
AA - Annual Accounts 28 April 2009
363a - Annual Return 20 March 2009
363a - Annual Return 26 March 2008
AA - Annual Accounts 30 November 2007
363a - Annual Return 20 March 2007
AA - Annual Accounts 31 January 2007
363a - Annual Return 21 March 2006
AA - Annual Accounts 09 January 2006
363s - Annual Return 21 March 2005
AA - Annual Accounts 06 January 2005
363s - Annual Return 15 March 2004
AA - Annual Accounts 12 January 2004
363s - Annual Return 08 April 2003
288b - Notice of resignation of directors or secretaries 08 April 2003
287 - Change in situation or address of Registered Office 08 April 2003
288a - Notice of appointment of directors or secretaries 08 April 2003
AA - Annual Accounts 17 December 2002
AA - Annual Accounts 08 April 2002
363s - Annual Return 20 March 2002
363s - Annual Return 21 March 2001
AA - Annual Accounts 28 November 2000
AA - Annual Accounts 16 March 2000
363s - Annual Return 16 March 2000
363s - Annual Return 10 April 1999
AA - Annual Accounts 02 March 1999
363s - Annual Return 03 April 1998
AA - Annual Accounts 21 October 1997
AA - Annual Accounts 08 April 1997
363s - Annual Return 14 March 1997
363s - Annual Return 21 March 1996
AA - Annual Accounts 27 December 1995
363s - Annual Return 21 March 1995
AA - Annual Accounts 14 March 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 22 March 1994
AA - Annual Accounts 20 February 1994
AA - Annual Accounts 21 April 1993
363s - Annual Return 14 April 1993
RESOLUTIONS - N/A 25 June 1992
RESOLUTIONS - N/A 25 June 1992
CERT10 - Re-registration of a company from public to private 25 June 1992
MAR - Memorandum and Articles - used in re-registration 23 June 1992
53 - Application by a public company for re-registration as a private company 23 June 1992
RESOLUTIONS - N/A 19 June 1992
RESOLUTIONS - N/A 19 June 1992
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 19 June 1992
363s - Annual Return 25 April 1992
AA - Annual Accounts 25 April 1992
AUD - Auditor's letter of resignation 14 April 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 April 1992
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 24 March 1992
88(2)O - Return of allotments of shares issued for other than cash - original document 24 March 1992
88(2)P - N/A 19 March 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 February 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 February 1992
363a - Annual Return 17 October 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 19 June 1991
287 - Change in situation or address of Registered Office 07 June 1991
363a - Annual Return 30 May 1991
SA - Shares agreement 07 May 1991
88(2)O - Return of allotments of shares issued for other than cash - original document 07 May 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 27 March 1991
288 - N/A 05 March 1991
88(2)P - N/A 04 March 1991
AA - Annual Accounts 18 February 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 18 February 1991
395 - Particulars of a mortgage or charge 27 September 1990
288 - N/A 20 September 1990
395 - Particulars of a mortgage or charge 19 September 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 19 July 1989
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 18 July 1989
123 - Notice of increase in nominal capital 18 July 1989
RESOLUTIONS - N/A 17 July 1989
RESOLUTIONS - N/A 17 July 1989
RESOLUTIONS - N/A 17 July 1989
RESOLUTIONS - N/A 17 July 1989
CERTNM - Change of name certificate 11 July 1989
CERTNM - Change of name certificate 11 July 1989
RESOLUTIONS - N/A 12 June 1989
RESOLUTIONS - N/A 12 June 1989
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 12 June 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 June 1989
288 - N/A 10 May 1989
288 - N/A 19 April 1989
RESOLUTIONS - N/A 30 March 1989
RESOLUTIONS - N/A 30 March 1989
RESOLUTIONS - N/A 30 March 1989
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 30 March 1989
123 - Notice of increase in nominal capital 30 March 1989
RESOLUTIONS - N/A 28 March 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 March 1989
CERT8 - Certificate to entitle a public company to commence business and borrow 23 March 1989
117 - Application by a public company for certificate to commence business and statutory declaration in support 23 March 1989
287 - Change in situation or address of Registered Office 23 March 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 23 March 1989
NEWINC - New incorporation documents 07 March 1989

Mortgages & Charges

Description Date Status Charge by
Single debenture 19 September 1990 Fully Satisfied

N/A

Fixed rate secured loan note. 31 August 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.