About

Registered Number: 06590880
Date of Incorporation: 13/05/2008 (15 years and 11 months ago)
Company Status: Active
Registered Address: Building 2, Fields End Business Park Davey Road, Thurnscoe, Goldthorpe, Rotherham, S63 0JF,

 

Based in Rotherham, Motherwell Bridge Ltd was setup in 2008, it's status at Companies House is "Active". Fitzsimons, David, Somers, Padraig, Walsh, John Anthony Meade, Allan, Richard, Clifford Chance Secretaries Limited, Atkinson, Jane Victoria, Grover, John, Hamilton, Robert Herd, Hayes, Michael Hugh, Hicks, Simon Angus, Mercer, Paul Andrew, Saeed, Ahmad, Scott, Mark Jason, Sharkey, Colin Stuart, Tyrrell, Ronan Paul, Ward, Russell, Williams, Lloyd, Cape Admin 1 Limited are the current directors of this company. We don't know the number of employees at Motherwell Bridge Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FITZSIMONS, David 08 July 2019 - 1
SOMERS, Padraig 08 July 2019 - 1
WALSH, John Anthony Meade 31 January 2018 - 1
ATKINSON, Jane Victoria 31 January 2018 22 May 2019 1
GROVER, John 05 September 2016 31 January 2018 1
HAMILTON, Robert Herd 19 June 2008 31 May 2011 1
HAYES, Michael Hugh 19 June 2008 10 March 2014 1
HICKS, Simon Angus 31 January 2018 08 July 2019 1
MERCER, Paul Andrew 12 June 2008 10 March 2014 1
SAEED, Ahmad 19 June 2008 10 March 2014 1
SCOTT, Mark Jason 07 March 2016 10 November 2018 1
SHARKEY, Colin Stuart 10 November 2016 22 August 2017 1
TYRRELL, Ronan Paul 22 August 2017 31 January 2018 1
WARD, Russell 31 May 2011 10 November 2016 1
WILLIAMS, Lloyd 12 June 2008 10 March 2014 1
CAPE ADMIN 1 LIMITED 21 January 2015 22 May 2019 1
Secretary Name Appointed Resigned Total Appointments
ALLAN, Richard 10 March 2014 29 January 2016 1
CLIFFORD CHANCE SECRETARIES LIMITED 13 May 2008 12 June 2008 1

Filing History

Document Type Date
AA - Annual Accounts 04 September 2020
CS01 - N/A 13 July 2020
CH01 - Change of particulars for director 22 October 2019
CS01 - N/A 15 July 2019
AP01 - Appointment of director 08 July 2019
AP01 - Appointment of director 08 July 2019
TM01 - Termination of appointment of director 08 July 2019
AA - Annual Accounts 03 June 2019
TM01 - Termination of appointment of director 23 May 2019
TM01 - Termination of appointment of director 23 May 2019
CH01 - Change of particulars for director 05 February 2019
CH02 - Change of particulars for corporate director 04 February 2019
CH01 - Change of particulars for director 04 February 2019
AD01 - Change of registered office address 30 January 2019
TM01 - Termination of appointment of director 22 November 2018
AA - Annual Accounts 05 October 2018
CS01 - N/A 19 July 2018
AA01 - Change of accounting reference date 17 July 2018
CH01 - Change of particulars for director 08 February 2018
CH01 - Change of particulars for director 08 February 2018
AP01 - Appointment of director 07 February 2018
AP01 - Appointment of director 01 February 2018
TM01 - Termination of appointment of director 01 February 2018
AP01 - Appointment of director 31 January 2018
TM01 - Termination of appointment of director 31 January 2018
TM01 - Termination of appointment of director 05 September 2017
AP01 - Appointment of director 05 September 2017
PSC02 - N/A 07 July 2017
CS01 - N/A 06 July 2017
AA - Annual Accounts 27 April 2017
AP01 - Appointment of director 10 November 2016
TM01 - Termination of appointment of director 10 November 2016
AP01 - Appointment of director 05 September 2016
AR01 - Annual Return 06 July 2016
AA - Annual Accounts 27 June 2016
TM01 - Termination of appointment of director 14 March 2016
AP01 - Appointment of director 09 March 2016
TM02 - Termination of appointment of secretary 01 February 2016
TM01 - Termination of appointment of director 29 January 2016
TM01 - Termination of appointment of director 04 January 2016
AR01 - Annual Return 10 July 2015
CH01 - Change of particulars for director 05 June 2015
AA - Annual Accounts 29 April 2015
AP02 - Appointment of corporate director 21 January 2015
AD01 - Change of registered office address 03 July 2014
AP01 - Appointment of director 03 July 2014
AR01 - Annual Return 30 June 2014
AA - Annual Accounts 30 May 2014
RESOLUTIONS - N/A 07 April 2014
SH10 - Notice of particulars of variation of rights attached to shares 07 April 2014
SH10 - Notice of particulars of variation of rights attached to shares 07 April 2014
SH08 - Notice of name or other designation of class of shares 07 April 2014
SH10 - Notice of particulars of variation of rights attached to shares 07 April 2014
SH08 - Notice of name or other designation of class of shares 07 April 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 07 April 2014
SH01 - Return of Allotment of shares 07 April 2014
TM02 - Termination of appointment of secretary 19 March 2014
TM01 - Termination of appointment of director 19 March 2014
TM01 - Termination of appointment of director 19 March 2014
TM01 - Termination of appointment of director 19 March 2014
TM01 - Termination of appointment of director 19 March 2014
AP03 - Appointment of secretary 19 March 2014
AP01 - Appointment of director 19 March 2014
AP01 - Appointment of director 19 March 2014
MR04 - N/A 18 March 2014
MR04 - N/A 18 March 2014
MR04 - N/A 18 March 2014
RP04 - N/A 05 February 2014
AR01 - Annual Return 21 May 2013
AA - Annual Accounts 25 February 2013
MG01 - Particulars of a mortgage or charge 03 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 December 2012
AR01 - Annual Return 15 May 2012
AA - Annual Accounts 19 March 2012
RESOLUTIONS - N/A 16 March 2012
SH08 - Notice of name or other designation of class of shares 16 March 2012
RESOLUTIONS - N/A 14 March 2012
SH08 - Notice of name or other designation of class of shares 14 March 2012
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 19 December 2011
MG01 - Particulars of a mortgage or charge 09 November 2011
RESOLUTIONS - N/A 18 October 2011
RESOLUTIONS - N/A 18 October 2011
SH08 - Notice of name or other designation of class of shares 18 October 2011
AP01 - Appointment of director 26 September 2011
AA - Annual Accounts 18 August 2011
TM01 - Termination of appointment of director 13 June 2011
AR01 - Annual Return 02 June 2011
RESOLUTIONS - N/A 08 March 2011
RESOLUTIONS - N/A 08 March 2011
RESOLUTIONS - N/A 08 March 2011
RESOLUTIONS - N/A 08 March 2011
RESOLUTIONS - N/A 08 March 2011
SH08 - Notice of name or other designation of class of shares 08 March 2011
SH01 - Return of Allotment of shares 08 March 2011
SH01 - Return of Allotment of shares 08 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 March 2011
AR01 - Annual Return 15 February 2011
AD01 - Change of registered office address 11 November 2010
AR01 - Annual Return 20 May 2010
CH01 - Change of particulars for director 19 May 2010
CH01 - Change of particulars for director 19 May 2010
CH01 - Change of particulars for director 19 May 2010
CH01 - Change of particulars for director 19 May 2010
AA - Annual Accounts 12 February 2010
AA - Annual Accounts 12 February 2010
AA01 - Change of accounting reference date 03 December 2009
363a - Annual Return 23 June 2009
395 - Particulars of a mortgage or charge 19 November 2008
395 - Particulars of a mortgage or charge 19 November 2008
CERTNM - Change of name certificate 11 September 2008
RESOLUTIONS - N/A 28 July 2008
395 - Particulars of a mortgage or charge 02 July 2008
RESOLUTIONS - N/A 27 June 2008
225 - Change of Accounting Reference Date 27 June 2008
287 - Change in situation or address of Registered Office 27 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 June 2008
123 - Notice of increase in nominal capital 27 June 2008
288a - Notice of appointment of directors or secretaries 27 June 2008
288a - Notice of appointment of directors or secretaries 27 June 2008
288a - Notice of appointment of directors or secretaries 27 June 2008
288b - Notice of resignation of directors or secretaries 27 June 2008
288a - Notice of appointment of directors or secretaries 27 June 2008
288a - Notice of appointment of directors or secretaries 27 June 2008
288b - Notice of resignation of directors or secretaries 27 June 2008
288b - Notice of resignation of directors or secretaries 27 June 2008
288b - Notice of resignation of directors or secretaries 27 June 2008
395 - Particulars of a mortgage or charge 25 June 2008
NEWINC - New incorporation documents 13 May 2008

Mortgages & Charges

Description Date Status Charge by
Shares pledge 20 December 2012 Fully Satisfied

N/A

Pledge over deposit 27 October 2011 Fully Satisfied

N/A

Shares pledge 31 October 2008 Fully Satisfied

N/A

Second ranking debenture 31 October 2008 Fully Satisfied

N/A

Share pledge 12 June 2008 Fully Satisfied

N/A

Debenture 12 June 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.