Bridgcap Limited WEETON


Founded in 2016, Bridgcap, classified under reg no. 10034434 is an active company. Currently registered at Newby Stables LS17 0EY, Weeton the company has been in the business for eight years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022. Since April 26, 2016 Bridgcap Limited is no longer carrying the name Aghoco 1391.

The company has 2 directors, namely Matthew L., David L.. Of them, David L. has been with the company the longest, being appointed on 25 April 2016 and Matthew L. has been with the company for the least time - from 11 October 2018. As of 1 May 2024, there was 1 ex director - Roger H.. There were no ex secretaries.

Bridgcap Limited Address / Contact

Office Address Newby Stables
Office Address2 Harrogate Road
Town Weeton
Post code LS17 0EY
Country of origin United Kingdom

Company Information / Profile

Registration Number 10034434
Date of Incorporation Tue, 1st Mar 2016
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 8 years old
Account next due date Sun, 31st Dec 2023 (122 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 14th Mar 2024 (2024-03-14)
Last confirmation statement dated Tue, 28th Feb 2023

Company staff

Matthew L.

Position: Director

Appointed: 11 October 2018

David L.

Position: Director

Appointed: 25 April 2016

A G Secretarial Limited

Position: Corporate Secretary

Appointed: 01 March 2016

Resigned: 26 April 2016

A G Secretarial Limited

Position: Corporate Director

Appointed: 01 March 2016

Resigned: 26 April 2016

Roger H.

Position: Director

Appointed: 01 March 2016

Resigned: 26 April 2016

Inhoco Formations Limited

Position: Corporate Nominee Director

Appointed: 01 March 2016

Resigned: 26 April 2016

People with significant control

The register of PSCs that own or control the company includes 3 names. As we identified, there is Bridgcap Holdings Ltd from Leeds, England. The abovementioned PSC is categorised as "a company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Matthew L. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Katie L., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Bridgcap Holdings Ltd

Newby Manor Harrogate Road, Weeton, Leeds, LS17 0EY, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 13090706
Notified on 22 June 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Matthew L.

Notified on 8 July 2016
Ceased on 22 June 2021
Nature of control: 25-50% voting rights
25-50% shares

Katie L.

Notified on 8 July 2016
Ceased on 22 June 2021
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Aghoco 1391 April 26, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand23 7822 3988 946555 33893 2149 625315 129
Current Assets116 5272 39824 319830 070872 517911 707846 267
Debtors92 745 15 373274 732779 303902 082531 138
Net Assets Liabilities79 67515 10176 48194 626281 152448 626369 225
Other Debtors92 745 12 328271 687776 258137 765272 202
Property Plant Equipment  1 9281 13069320039
Other
Accumulated Depreciation Impairment Property Plant Equipment  4661 2642 1832 6762 837
Amounts Owed By Related Parties     761 272258 936
Average Number Employees During Period  22222
Bank Borrowings Overdrafts  1 999 4662 822 4662 822 4663 596 9664 125 500
Comprehensive Income Expense79 575      
Corporation Tax Payable 3 045  7 579130 
Corporation Tax Recoverable  3 0453 0453 0453 045 
Creditors1 183 7022 556 5054 243 0395 637 2315 646 4836 677 3767 271 257
Fixed Assets 2 710 0004 296 9284 906 1315 095 6946 325 2016 905 121
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model  57 30912 703190 000230 764 
Increase From Depreciation Charge For Year Property Plant Equipment  466798919493161
Investment Property1 165 0002 710 0004 295 0004 905 0005 095 0006 325 0006 905 081
Investment Property Fair Value Model 2 710 0004 295 0004 905 0005 095 0006 325 0006 905 081
Investments Fixed Assets   1111
Investments In Group Undertakings Participating Interests   1111
Issue Equity Instruments100      
Net Current Assets Liabilities-1 067 175-2 666 038-4 218 720-4 807 161-4 773 966-5 765 669-6 424 990
Number Shares Issued Fully Paid4040     
Other Creditors1 183 7022 665 3912 243 5732 813 2742 814 7253 077 1083 143 323
Other Taxation Social Security Payable   1 4911 3342 9572 238
Par Value Share11     
Percentage Class Share Held In Associate   333333 
Profit Loss79 575-64 57461 380    
Property Plant Equipment Gross Cost  2 3942 3942 8762 876 
Provisions For Liabilities Balance Sheet Subtotal18 15066 2931 7274 34440 576110 906110 906
Taxation Including Deferred Taxation Balance Sheet Subtotal18 15028 8611 7274 34440 576110 906110 906
Total Additions Including From Business Combinations Property Plant Equipment  2 394 482  
Total Assets Less Current Liabilities97 825265 89378 20898 970321 728559 532480 131
Trade Creditors Trade Payables    379215196

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 19th, December 2023
Free Download (11 pages)

Company search

Advertisements