BRIDGEND CUSTODIAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

BRIDGEND CUSTODIAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03045222

Incorporation date

12/04/1995

Size

Full

Contacts

Registered address

Registered address

Forvis Mazars Llp, 30 Old Bailey, London EC4M 7AUCopy
copy info iconCopy
See on map
Latest events (Record since 12/04/1995)
dot icon06/11/2025
Final Gazette dissolved following liquidation
dot icon06/08/2025
Return of final meeting in a members' voluntary winding up
dot icon03/06/2025
Liquidators' statement of receipts and payments to 2025-04-04
dot icon23/07/2024
Registered office address changed from C/O Mazars Llp 30 Old Bailey London EC4M 7AU to Forvis Mazars Llp 30 Old Bailey London EC4M 7AU on 2024-07-23
dot icon21/04/2024
Resolutions
dot icon21/04/2024
Appointment of a voluntary liquidator
dot icon21/04/2024
Declaration of solvency
dot icon21/04/2024
Registered office address changed from Challenge House International Drive Tewkesbury Business Park Tewkesbury Gloucestershire GL20 8UQ England to C/O Mazars Llp 30 Old Bailey London EC4M 7AU on 2024-04-21
dot icon20/04/2024
Register inspection address has been changed to G4S Care and Justice Services (Uk) Limited 6th Floor 50 Broadway London SW1H 0DB
dot icon03/04/2024
Confirmation statement made on 2024-04-01 with no updates
dot icon30/11/2023
Satisfaction of charge 1 in full
dot icon23/08/2023
Current accounting period extended from 2023-09-30 to 2024-03-31
dot icon12/07/2023
Full accounts made up to 2022-09-30
dot icon03/04/2023
Confirmation statement made on 2023-04-01 with no updates
dot icon06/07/2022
Full accounts made up to 2021-09-30
dot icon11/04/2022
Confirmation statement made on 2022-04-01 with no updates
dot icon14/03/2022
Appointment of Mr Matthew John Ingham as a director on 2022-03-11
dot icon14/03/2022
Termination of appointment of Gawie Murray Nienaber as a director on 2022-03-11
dot icon15/09/2021
Change of details for Innisfree Nominees Limited as a person with significant control on 2021-09-15
dot icon16/06/2021
Appointment of Mrs Georgina Claire Brown as a secretary on 2021-06-16
dot icon16/06/2021
Termination of appointment of Andrew Philip Holland as a secretary on 2021-06-16
dot icon12/06/2021
Full accounts made up to 2020-09-30
dot icon07/04/2021
Confirmation statement made on 2021-04-01 with no updates
dot icon11/03/2021
Appointment of Mr Andrew Philip Holland as a secretary on 2021-03-01
dot icon11/03/2021
Termination of appointment of Daniel Peter Bevan as a secretary on 2021-03-01
dot icon18/12/2020
Appointment of Mr Gordon Brockington as a director on 2020-12-01
dot icon10/12/2020
Director's details changed for Mrs Gaynor Birley Smith on 2020-12-10
dot icon10/12/2020
Director's details changed for Mr Benjamin Christopher Jacob Dean on 2020-11-20
dot icon02/12/2020
Termination of appointment of John Charles Edward Whitwam as a director on 2020-11-11
dot icon09/04/2020
Confirmation statement made on 2020-04-01 with no updates
dot icon03/03/2020
Full accounts made up to 2019-09-30
dot icon09/09/2019
Appointment of Mr John Charles Edward Whitwam as a director on 2019-08-29
dot icon23/07/2019
Termination of appointment of Jeremy Kenneth Petherick as a director on 2019-07-20
dot icon10/04/2019
Confirmation statement made on 2019-04-10 with no updates
dot icon18/03/2019
Full accounts made up to 2018-09-30
dot icon04/12/2018
Appointment of Mr Daniel Peter Bevan as a secretary on 2018-12-03
dot icon04/12/2018
Termination of appointment of Carolyn Jane Pollard as a secretary on 2018-12-03
dot icon17/04/2018
Confirmation statement made on 2018-04-10 with updates
dot icon16/04/2018
Notification of G4S Care and Justice Services (Uk) Limited as a person with significant control on 2017-05-04
dot icon16/04/2018
Cessation of G4S Spv Holdings Limited as a person with significant control on 2017-05-04
dot icon29/03/2018
Full accounts made up to 2017-09-30
dot icon10/04/2017
Confirmation statement made on 2017-04-10 with updates
dot icon24/01/2017
Full accounts made up to 2016-09-30
dot icon31/05/2016
Registered office address changed from Pembroke House Banbury Business Park Aynho Road Adderbury Banbury Oxfordshire OX17 3NS to Challenge House International Drive Tewkesbury Business Park Tewkesbury Gloucestershire GL20 8UQ on 2016-05-31
dot icon11/04/2016
Annual return made up to 2016-04-10 with full list of shareholders
dot icon22/03/2016
Full accounts made up to 2015-09-30
dot icon12/11/2015
Termination of appointment of Matthew James Webber as a director on 2015-11-10
dot icon06/11/2015
Appointment of Mrs Carolyn Jane Pollard as a secretary on 2015-10-30
dot icon06/11/2015
Termination of appointment of Judith Carlyon Phillips as a secretary on 2015-10-30
dot icon13/10/2015
Appointment of Benjamin Christopher Jacob Dean as a director on 2015-08-17
dot icon20/04/2015
Annual return made up to 2015-04-10 with full list of shareholders
dot icon30/03/2015
Full accounts made up to 2014-09-30
dot icon23/06/2014
Full accounts made up to 2013-09-30
dot icon20/05/2014
Appointment of Gawie Murray Nienaber as a director
dot icon28/04/2014
Annual return made up to 2014-04-10 with full list of shareholders
dot icon28/04/2014
Termination of appointment of Nathan Richards as a director
dot icon02/07/2013
Satisfaction of charge 3 in full
dot icon02/07/2013
Satisfaction of charge 2 in full
dot icon02/07/2013
Satisfaction of charge 4 in full
dot icon28/06/2013
Appointment of Mrs Judith Carlyon Phillips as a secretary
dot icon28/06/2013
Termination of appointment of Roger Davies as a secretary
dot icon25/06/2013
Registered office address changed from C/O Mr R a Davies Farncombe House Farncombe Broadway Worcestershire WR12 7LJ on 2013-06-25
dot icon18/06/2013
Full accounts made up to 2012-09-30
dot icon15/04/2013
Annual return made up to 2013-04-10 with full list of shareholders
dot icon03/04/2013
Termination of appointment of Richard Morris as a director
dot icon09/11/2012
Particulars of a mortgage or charge / charge no: 4
dot icon04/07/2012
Particulars of a mortgage or charge / charge no: 3
dot icon13/04/2012
Annual return made up to 2012-04-10 with full list of shareholders
dot icon14/02/2012
Full accounts made up to 2011-09-30
dot icon09/06/2011
Appointment of Mr Richard Morris as a director
dot icon09/06/2011
Appointment of Mr Nathan Richards as a director
dot icon09/06/2011
Termination of appointment of Andrew Banks as a director
dot icon13/04/2011
Annual return made up to 2011-04-10 with full list of shareholders
dot icon01/02/2011
Full accounts made up to 2010-09-30
dot icon24/06/2010
Registered office address changed from Farncombe House Farncombe Broadway Worcestershire WR12 7LJ on 2010-06-24
dot icon24/06/2010
Annual return made up to 2010-04-10 with full list of shareholders
dot icon12/05/2010
Full accounts made up to 2009-09-30
dot icon22/03/2010
Appointment of Mr Jeremy Kenneth Petherick as a director
dot icon27/11/2009
Director's details changed for Gaynor Birley Smith on 2009-10-01
dot icon27/11/2009
Termination of appointment of James Darnton as a director
dot icon27/11/2009
Secretary's details changed for Mr Roger Andrew Davies on 2009-10-01
dot icon27/11/2009
Director's details changed for Mr Andrew David Banks on 2009-10-01
dot icon27/11/2009
Director's details changed for Mr Matthew James Webber on 2009-10-01
dot icon06/06/2009
Full accounts made up to 2008-09-30
dot icon07/05/2009
Return made up to 10/04/09; full list of members
dot icon07/05/2009
Location of register of members
dot icon07/05/2009
Location of debenture register
dot icon07/05/2009
Registered office changed on 07/05/2009 from farncombe house farncombe broadway worcestershire WR12 7LJ united kingdom
dot icon19/03/2009
Registered office changed on 19/03/2009 from sutton park house c/o G4S justice services 15 carshalton road sutton surrey SM1 4LD
dot icon17/02/2009
Secretary appointed mr roger andrew davies
dot icon17/02/2009
Appointment terminated secretary nathan richards
dot icon26/06/2008
Full accounts made up to 2007-09-30
dot icon11/06/2008
Director appointed mr andrew david banks
dot icon11/06/2008
Appointment terminated director paul moonan
dot icon17/04/2008
Return made up to 10/04/08; full list of members
dot icon17/04/2008
Registered office changed on 17/04/2008 from c/o G4S justice services sutton park road 15 carshalton road sutton surrey SM1 4LD
dot icon17/04/2008
Location of debenture register
dot icon17/04/2008
Location of register of members
dot icon04/10/2007
New director appointed
dot icon23/08/2007
Director's particulars changed
dot icon17/05/2007
Return made up to 10/04/07; full list of members
dot icon16/04/2007
Full accounts made up to 2006-09-30
dot icon17/02/2007
Director resigned
dot icon17/02/2007
Director resigned
dot icon17/02/2007
New director appointed
dot icon09/08/2006
Director resigned
dot icon28/04/2006
Return made up to 10/04/06; full list of members
dot icon20/04/2006
Full accounts made up to 2005-09-30
dot icon06/02/2006
Registered office changed on 06/02/06 from: 1 parc cottages heol hopcyn john bridgend mid glamorgan CF35 6AR
dot icon02/02/2006
New secretary appointed
dot icon01/02/2006
Secretary resigned
dot icon14/11/2005
New director appointed
dot icon13/10/2005
Director resigned
dot icon24/05/2005
Return made up to 10/04/05; full list of members
dot icon10/01/2005
Full accounts made up to 2004-09-30
dot icon16/09/2004
Accounting reference date shortened from 31/12/04 to 30/09/04
dot icon05/08/2004
Director resigned
dot icon05/08/2004
New director appointed
dot icon02/08/2004
Accounting reference date extended from 30/09/04 to 31/12/04
dot icon13/05/2004
Return made up to 10/04/04; full list of members
dot icon05/03/2004
Full accounts made up to 2003-09-30
dot icon07/11/2003
Registered office changed on 07/11/03 from: sutton park house 15 carshalton road sutton surrey SM1 4LD
dot icon31/10/2003
Secretary resigned
dot icon31/10/2003
New secretary appointed
dot icon04/08/2003
New director appointed
dot icon31/07/2003
Director resigned
dot icon31/07/2003
New secretary appointed
dot icon31/07/2003
Secretary resigned
dot icon17/04/2003
Return made up to 10/04/03; full list of members
dot icon28/03/2003
New director appointed
dot icon28/03/2003
Director resigned
dot icon03/01/2003
Full accounts made up to 2002-09-30
dot icon20/09/2002
Director's particulars changed
dot icon24/04/2002
Return made up to 10/04/02; full list of members
dot icon23/04/2002
Director's particulars changed
dot icon23/04/2002
Director resigned
dot icon22/04/2002
New director appointed
dot icon31/01/2002
Director resigned
dot icon31/01/2002
New director appointed
dot icon28/01/2002
Full accounts made up to 2001-09-30
dot icon18/12/2001
Secretary's particulars changed
dot icon26/09/2001
Conso 17/09/01
dot icon26/09/2001
Nc inc already adjusted 17/09/01
dot icon26/09/2001
Ad 17/09/01--------- £ si [email protected]=53 £ ic 250000/250053
dot icon26/09/2001
Resolutions
dot icon26/09/2001
Resolutions
dot icon26/09/2001
Resolutions
dot icon26/09/2001
Resolutions
dot icon26/09/2001
Resolutions
dot icon26/09/2001
Resolutions
dot icon26/09/2001
Resolutions
dot icon11/06/2001
Full accounts made up to 2000-09-30
dot icon01/05/2001
Return made up to 10/04/01; no change of members
dot icon03/08/2000
Full accounts made up to 1999-09-30
dot icon12/07/2000
New director appointed
dot icon12/07/2000
Director resigned
dot icon12/05/2000
Resolutions
dot icon12/05/2000
Resolutions
dot icon12/05/2000
Resolutions
dot icon12/05/2000
Resolutions
dot icon03/05/2000
Return made up to 10/04/00; change of members
dot icon19/04/2000
Director resigned
dot icon19/04/2000
Director resigned
dot icon15/03/2000
Director resigned
dot icon22/02/2000
Director resigned
dot icon05/10/1999
Director resigned
dot icon17/09/1999
New director appointed
dot icon29/07/1999
Director's particulars changed
dot icon16/07/1999
Accounts for a small company made up to 1998-09-30
dot icon18/06/1999
Director resigned
dot icon04/05/1999
Return made up to 10/04/99; full list of members
dot icon18/04/1999
Director resigned
dot icon17/04/1999
New director appointed
dot icon10/04/1999
New director appointed
dot icon10/04/1999
Director resigned
dot icon06/11/1998
New director appointed
dot icon03/11/1998
Director resigned
dot icon05/10/1998
Director resigned
dot icon05/10/1998
New director appointed
dot icon01/09/1998
New director appointed
dot icon17/08/1998
Director resigned
dot icon29/06/1998
Accounts for a small company made up to 1997-09-30
dot icon26/05/1998
Director's particulars changed
dot icon10/05/1998
New director appointed
dot icon08/05/1998
Director resigned
dot icon07/05/1998
Return made up to 10/04/98; no change of members
dot icon18/04/1998
Director resigned
dot icon18/04/1998
New director appointed
dot icon16/05/1997
Director's particulars changed
dot icon15/05/1997
Return made up to 10/04/97; no change of members
dot icon12/12/1996
Accounts for a small company made up to 1996-09-30
dot icon16/08/1996
Accounting reference date extended from 31/12/95 to 30/09/96
dot icon06/06/1996
New director appointed
dot icon21/05/1996
Director resigned
dot icon09/05/1996
Return made up to 10/04/96; full list of members
dot icon18/04/1996
Accounting reference date shortened from 31/12 to 30/09
dot icon25/02/1996
Resolutions
dot icon25/02/1996
Resolutions
dot icon25/02/1996
Resolutions
dot icon25/02/1996
Resolutions
dot icon25/02/1996
Memorandum and Articles of Association
dot icon25/02/1996
Memorandum and Articles of Association
dot icon05/02/1996
Ad 19/12/95-04/01/96 £ si 249999@1=249999 £ ic 1/250000
dot icon29/01/1996
£ nc 100/250000 19/12/95
dot icon18/01/1996
Particulars of mortgage/charge
dot icon10/01/1996
Particulars of mortgage/charge
dot icon01/11/1995
New director appointed
dot icon27/10/1995
New director appointed
dot icon27/10/1995
New director appointed
dot icon27/10/1995
New director appointed
dot icon27/10/1995
New director appointed
dot icon27/10/1995
New secretary appointed
dot icon27/10/1995
New director appointed
dot icon27/10/1995
New director appointed
dot icon27/10/1995
Secretary resigned;director resigned
dot icon27/10/1995
New director appointed
dot icon31/07/1995
Registered office changed on 31/07/95 from: mitre house 160 aldersgate street london EC1A 4DD
dot icon31/07/1995
New secretary appointed
dot icon31/07/1995
Secretary resigned
dot icon31/07/1995
Accounting reference date notified as 31/12
dot icon04/07/1995
Director resigned;new director appointed
dot icon04/07/1995
Director resigned;new director appointed
dot icon27/06/1995
Certificate of change of name
dot icon12/04/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2022
dot iconNext confirmation date
01/04/2025
dot iconLast change occurred
30/09/2022

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2022
dot iconNext account date
30/09/2023
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

52
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morris, Richard
Director
09/06/2011 - 03/04/2013
609
Roberts, Miles William
Director
02/06/2000 - 31/12/2001
96
MITRE SECRETARIES LIMITED
Nominee Secretary
12/04/1995 - 18/07/1995
601
Windmill, Robert John
Nominee Director
12/04/1995 - 27/06/1995
97
Campbell, John Richmond
Director
05/10/1995 - 02/06/2000
18

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRIDGEND CUSTODIAL SERVICES LIMITED

BRIDGEND CUSTODIAL SERVICES LIMITED is an(a) Dissolved company incorporated on 12/04/1995 with the registered office located at Forvis Mazars Llp, 30 Old Bailey, London EC4M 7AU. There are currently 5 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 BRIDGEND CUSTODIAL SERVICES LIMITED?

toggle

BRIDGEND CUSTODIAL SERVICES LIMITED is currently Dissolved. It was registered on 12/04/1995 and dissolved on 06/11/2025.

Where is BRIDGEND CUSTODIAL SERVICES LIMITED located?

toggle

BRIDGEND CUSTODIAL SERVICES LIMITED is registered at Forvis Mazars Llp, 30 Old Bailey, London EC4M 7AU.

What does BRIDGEND CUSTODIAL SERVICES LIMITED do?

toggle

BRIDGEND CUSTODIAL SERVICES LIMITED operates in the Private security activities (80.10 - SIC 2007) sector.

What is the latest filing for BRIDGEND CUSTODIAL SERVICES LIMITED?

toggle

The latest filing was on 06/11/2025: Final Gazette dissolved following liquidation.