BRIDEWELL DIRECT LIMITED

Register to unlock more data on OkredoRegister

BRIDEWELL DIRECT LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

01361572

Incorporation date

05/04/1978

Size

Total Exemption Full

Contacts

Registered address

Registered address

Rmt, Gosforth Park Avenue, Newcastle Upon Tyne, Tyne And Wear NE12 8EGCopy
copy info iconCopy
See on map
Latest events (Record since 03/07/1986)
dot icon04/04/2026
Liquidators' statement of receipts and payments to 2026-01-25
dot icon28/04/2025
Liquidators' statement of receipts and payments to 2025-01-25
dot icon21/08/2024
Satisfaction of charge 2 in full
dot icon04/04/2024
Liquidators' statement of receipts and payments to 2024-01-25
dot icon03/04/2023
Liquidators' statement of receipts and payments to 2023-01-25
dot icon31/01/2022
Registered office address changed from Bede House Ground Floor East Suite Belmont Business Park Durham DH1 1TW England to Rmt Gosforth Park Avenue Newcastle upon Tyne Tyne and Wear NE12 8EG on 2022-01-31
dot icon31/01/2022
Statement of affairs
dot icon31/01/2022
Appointment of a voluntary liquidator
dot icon31/01/2022
Resolutions
dot icon05/01/2022
Registered office address changed from Bede House Ground Floor East Belmont Business Park Durham DH1 5TW England to Bede House Ground Floor East Suite Belmont Business Park Durham DH1 1TW on 2022-01-05
dot icon04/11/2021
Statement of capital on 2021-09-08
dot icon05/10/2021
Termination of appointment of Sandra Mary Wood as a secretary on 2021-09-30
dot icon05/10/2021
Termination of appointment of Sandra Mary Wood as a director on 2021-09-30
dot icon09/09/2021
Current accounting period extended from 2021-06-30 to 2021-09-30
dot icon08/09/2021
Confirmation statement made on 2021-06-30 with updates
dot icon08/09/2021
Resolutions
dot icon08/09/2021
Memorandum and Articles of Association
dot icon07/09/2021
Statement of capital following an allotment of shares on 2021-07-09
dot icon18/05/2021
Total exemption full accounts made up to 2020-06-30
dot icon08/12/2020
Registered office address changed from Grey Street Houghton-Le-Spring Tyne & Wear DH4 5AW to Bede House Ground Floor East Belmont Business Park Durham DH1 5TW on 2020-12-08
dot icon03/08/2020
Confirmation statement made on 2020-06-30 with updates
dot icon26/03/2020
Part of the property or undertaking has been released from charge 2
dot icon26/03/2020
Satisfaction of charge 013615720003 in full
dot icon25/03/2020
Part of the property or undertaking has been released from charge 2
dot icon25/03/2020
Satisfaction of charge 1 in full
dot icon20/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon16/07/2019
Confirmation statement made on 2019-06-30 with updates
dot icon22/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon03/08/2018
Confirmation statement made on 2018-06-30 with updates
dot icon03/08/2018
Registration of charge 013615720003, created on 2018-07-30
dot icon18/06/2018
Statement of capital following an allotment of shares on 2018-05-25
dot icon15/06/2018
Change of share class name or designation
dot icon07/06/2018
Resolutions
dot icon22/05/2018
Appointment of Mr Graeme Pentland as a director on 2018-03-01
dot icon22/05/2018
Termination of appointment of Glyn Taylor as a director on 2018-03-01
dot icon25/01/2018
Total exemption full accounts made up to 2017-06-30
dot icon20/07/2017
Confirmation statement made on 2017-06-30 with updates
dot icon11/07/2017
Termination of appointment of Kieran Robert Mcdonnell as a director on 2017-03-01
dot icon16/02/2017
Accounts for a small company made up to 2016-06-30
dot icon19/09/2016
Appointment of Mr Kieran Robert Mcdonnell as a director on 2016-04-14
dot icon13/07/2016
Confirmation statement made on 2016-06-30 with updates
dot icon04/05/2016
Termination of appointment of William Schofield Hyde as a director on 2016-02-18
dot icon22/04/2016
Termination of appointment of Robert Baillie as a director on 2016-03-17
dot icon22/04/2016
Termination of appointment of Ann Palk-Smith as a director on 2016-03-17
dot icon22/04/2016
Termination of appointment of Terrence Murray as a director on 2016-02-18
dot icon07/03/2016
Appointment of Mrs Sandra Mary Wood as a secretary on 2016-02-18
dot icon07/03/2016
Termination of appointment of Terrence Murray as a secretary on 2016-02-18
dot icon25/01/2016
Accounts for a small company made up to 2015-06-30
dot icon28/08/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon06/11/2014
Appointment of Mrs Sandra Mary Wood as a director on 2014-09-01
dot icon31/10/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon13/10/2014
Accounts for a small company made up to 2014-06-30
dot icon26/09/2014
Appointment of Ms Ann Palk-Smith as a director on 2013-10-28
dot icon18/11/2013
Accounts for a small company made up to 2013-06-30
dot icon27/08/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon27/08/2013
Termination of appointment of Kieran Mcdonnell as a director
dot icon27/08/2013
Appointment of Mr Jason Birks as a director
dot icon27/08/2013
Termination of appointment of Eric Hudson as a director
dot icon07/03/2013
Accounts for a small company made up to 2012-06-30
dot icon14/08/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon14/08/2012
Director's details changed for James Michael Wilkinson on 2012-06-30
dot icon08/06/2012
Miscellaneous
dot icon22/02/2012
Accounts for a small company made up to 2011-06-30
dot icon16/09/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon01/08/2011
Director's details changed for Eric Robert Hudson on 2011-01-01
dot icon01/08/2011
Director's details changed for John Charles Abbott on 2011-01-01
dot icon01/08/2011
Director's details changed for Kieran Robert Mcdonnell on 2011-01-01
dot icon01/08/2011
Director's details changed for Councillor William Schofield Hyde on 2011-01-01
dot icon01/08/2011
Director's details changed for Mr Glyn Taylor on 2011-01-01
dot icon01/08/2011
Termination of appointment of Anne Palk-Smith as a director
dot icon09/11/2010
Accounts for a small company made up to 2010-06-30
dot icon09/09/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon09/09/2010
Appointment of Anne Palk-Smith as a director
dot icon08/09/2010
Appointment of Robert Baillie as a director
dot icon02/08/2010
Auditor's resignation
dot icon01/12/2009
Accounts for a small company made up to 2009-06-30
dot icon11/11/2009
Annual return made up to 2009-06-30 with bulk list of shareholders
dot icon16/05/2009
Particulars of a mortgage or charge / charge no: 2
dot icon13/05/2009
Particulars of a mortgage or charge / charge no: 1
dot icon25/03/2009
Director appointed glyn taylor
dot icon12/01/2009
Accounts for a small company made up to 2008-06-30
dot icon27/08/2008
Return made up to 30/06/08; full list of members
dot icon23/06/2008
Director appointed john abbott
dot icon23/06/2008
Appointment terminated director ronald bailey
dot icon29/11/2007
Accounts for a small company made up to 2007-06-30
dot icon14/08/2007
Return made up to 30/06/07; full list of members
dot icon07/06/2007
Accounts for a small company made up to 2006-06-30
dot icon30/04/2007
Director resigned
dot icon30/04/2007
Director resigned
dot icon30/04/2007
Director resigned
dot icon05/10/2006
Return made up to 30/06/06; full list of members
dot icon22/08/2006
Director resigned
dot icon24/07/2006
Director's particulars changed
dot icon24/07/2006
Director's particulars changed
dot icon21/11/2005
Accounts for a small company made up to 2005-06-30
dot icon19/10/2005
Return made up to 07/09/05; full list of members
dot icon14/12/2004
Accounts for a small company made up to 2004-06-30
dot icon10/09/2004
Return made up to 07/09/04; full list of members
dot icon11/12/2003
Accounts for a small company made up to 2003-06-30
dot icon03/11/2003
Return made up to 30/06/03; full list of members
dot icon24/02/2003
Accounts for a small company made up to 2002-06-30
dot icon28/11/2002
Return made up to 07/09/02; full list of members
dot icon13/11/2002
New director appointed
dot icon28/10/2002
New director appointed
dot icon28/10/2002
New director appointed
dot icon07/12/2001
Accounts for a small company made up to 2001-06-30
dot icon06/11/2001
Return made up to 07/09/01; full list of members
dot icon27/11/2000
Full accounts made up to 2000-06-30
dot icon06/11/2000
Return made up to 07/09/00; full list of members
dot icon05/11/1999
Accounts for a small company made up to 1999-06-30
dot icon05/10/1999
Return made up to 07/09/99; bulk list available separately
dot icon28/09/1999
Director resigned
dot icon18/08/1999
New director appointed
dot icon18/08/1999
New director appointed
dot icon18/12/1998
Accounts for a small company made up to 1998-06-30
dot icon17/11/1998
Return made up to 30/06/98; full list of members
dot icon24/07/1998
Memorandum and Articles of Association
dot icon14/07/1998
Certificate of change of name
dot icon04/01/1998
Accounts for a small company made up to 1997-06-30
dot icon21/10/1997
Return made up to 15/10/97; full list of members
dot icon11/12/1996
Return made up to 15/10/96; bulk list available separately
dot icon27/11/1996
Accounts for a small company made up to 1996-06-30
dot icon06/03/1996
Accounts for a small company made up to 1995-06-30
dot icon13/12/1995
Return made up to 15/10/95; bulk list available separately
dot icon01/02/1995
Accounts for a small company made up to 1994-06-30
dot icon11/01/1995
Return made up to 15/10/94; bulk list available separately
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/05/1994
Director resigned;new director appointed
dot icon07/05/1994
Secretary resigned;new secretary appointed
dot icon17/04/1994
Memorandum and Articles of Association
dot icon05/04/1994
Certificate of change of name
dot icon02/02/1994
Accounts for a small company made up to 1993-06-30
dot icon12/11/1993
Return made up to 15/10/93; bulk list available separately
dot icon02/11/1993
New director appointed
dot icon06/10/1993
New director appointed
dot icon06/10/1993
Director resigned;new director appointed
dot icon06/10/1993
Director resigned;new director appointed
dot icon02/04/1993
Return made up to 15/10/92; bulk list available separately
dot icon21/02/1993
Full accounts made up to 1992-06-30
dot icon09/02/1993
Director resigned;new director appointed
dot icon18/05/1992
Memorandum and Articles of Association
dot icon23/03/1992
Memorandum and Articles of Association
dot icon04/03/1992
Nc inc already adjusted 15/01/92
dot icon04/03/1992
Resolutions
dot icon04/03/1992
Resolutions
dot icon23/12/1991
Full accounts made up to 1991-06-30
dot icon21/11/1991
Registered office changed on 21/11/91 from: 108-109 gilesgate durham city DH1 1JA
dot icon13/11/1991
Return made up to 15/10/91; no change of members
dot icon31/07/1990
Return made up to 23/05/90; bulk list available separately
dot icon29/03/1990
Full accounts made up to 1989-06-30
dot icon29/06/1989
Accounts for a small company made up to 1988-06-30
dot icon29/06/1989
Return made up to 19/04/89; bulk list available separately
dot icon09/11/1988
Return made up to 20/04/88; bulk list available separately
dot icon05/01/1988
Accounts for a small company made up to 1987-06-30
dot icon11/08/1987
Accounts for a small company made up to 1986-06-30
dot icon11/08/1987
Return made up to 22/04/87; bulk list available separately
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon08/07/1986
Accounts for a small company made up to 1985-06-30
dot icon08/07/1986
Return made up to 23/04/86; full list of members
dot icon03/07/1986
Director resigned;new director appointed

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2020
dot iconNext confirmation date
30/06/2022
dot iconLast change occurred
30/06/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2020
dot iconNext account date
30/09/2021
dot iconNext due on
30/06/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Abbott, John Charles
Director
19/06/2008 - Present
3
Wilkinson, James Michael
Director
16/05/2002 - Present
13
Mcdonnell, Kieran Robert
Director
14/04/2016 - 01/03/2017
3
Birks, Jason
Director
19/07/2013 - Present
4
Palk Smith, Anne
Director
16/07/2009 - 21/01/2011
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

5,801
ST JOHNS NURSERIES (KIRBY BELLARS) LIMITEDNapier House, 14-16 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE
Liquidation

Category:

Plant propagation

Comp. code:

06244152

Reg. date:

11/05/2007

Turnover:

-

No. of employees:

5
ACA THOROUGHBRED LIMITEDThe Old Town Hall, 71 Christchurch Road, Ringwood, Hampshire BH24 1DH
Liquidation

Category:

Raising of horses and other equines

Comp. code:

13439021

Reg. date:

04/06/2021

Turnover:

-

No. of employees:

5
BIOME ALGAE LTDWestridge House, Harberton, Totnes, Devon TQ9 6EW
Liquidation

Category:

Marine aquaculture

Comp. code:

11399444

Reg. date:

05/06/2018

Turnover:

-

No. of employees:

5
AQUALOGY LTDC/O BEGBIES TRAYNOR, Innovation Centre Medway Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Marine aquaculture

Comp. code:

06921169

Reg. date:

02/06/2009

Turnover:

-

No. of employees:

5
BRIAN THOMPSON AGRICULTURAL CONTRACTORS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Liquidation

Category:

Support activities for crop production

Comp. code:

09054847

Reg. date:

23/05/2014

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BRIDEWELL DIRECT LIMITED

BRIDEWELL DIRECT LIMITED is an(a) Liquidation company incorporated on 05/04/1978 with the registered office located at Rmt, Gosforth Park Avenue, Newcastle Upon Tyne, Tyne And Wear NE12 8EG. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRIDEWELL DIRECT LIMITED?

toggle

BRIDEWELL DIRECT LIMITED is currently Liquidation. It was registered on 05/04/1978 .

Where is BRIDEWELL DIRECT LIMITED located?

toggle

BRIDEWELL DIRECT LIMITED is registered at Rmt, Gosforth Park Avenue, Newcastle Upon Tyne, Tyne And Wear NE12 8EG.

What does BRIDEWELL DIRECT LIMITED do?

toggle

BRIDEWELL DIRECT LIMITED operates in the Retail sale in non-specialised stores with food beverages or tobacco predominating (47.11 - SIC 2007) sector.

What is the latest filing for BRIDEWELL DIRECT LIMITED?

toggle

The latest filing was on 04/04/2026: Liquidators' statement of receipts and payments to 2026-01-25.