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.
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 |
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 |
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 |