Bridgend Hire Limited GLASGOW


Bridgend Hire started in year 1999 as Private Limited Company with registration number SC201236. The Bridgend Hire company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Glasgow at Crosshill Blackbryes Road. Postal code: G78 1TG. Since August 28, 2001 Bridgend Hire Limited is no longer carrying the name Bridon Construction.

The company has one director. Darran M., appointed on 5 August 2021. There are currently no secretaries appointed. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Edward D. who worked with the the company until 5 August 2021.

This company operates within the G78 1TG postal code. The company is dealing with transport and has been registered as such. Its registration number is OM1030902 . It is located at Leggatt Plant, Crossmill, Glasgow with a total of 5 cars.

Bridgend Hire Limited Address / Contact

Office Address Crosshill Blackbryes Road
Office Address2 Barrhead
Town Glasgow
Post code G78 1TG
Country of origin United Kingdom

Company Information / Profile

Registration Number SC201236
Date of Incorporation Tue, 2nd Nov 1999
Industry Renting and leasing of construction and civil engineering machinery and equipment
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 23rd Oct 2024 (2024-10-23)
Last confirmation statement dated Mon, 9th Oct 2023

Company staff

Darran M.

Position: Director

Appointed: 05 August 2021

Douglas H.

Position: Director

Appointed: 22 October 2007

Resigned: 26 June 2014

Keith M.

Position: Director

Appointed: 22 October 2007

Resigned: 15 April 2014

Brian D.

Position: Director

Appointed: 09 January 2000

Resigned: 05 August 2021

Edward D.

Position: Secretary

Appointed: 25 November 1999

Resigned: 05 August 2021

Edward D.

Position: Director

Appointed: 25 November 1999

Resigned: 05 August 2021

People with significant control

The list of persons with significant control who own or have control over the company is made up of 4 names. As we established, there is Mellex Group Holdings Limited from Glasgow, Scotland. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Mellex Group Limited that entered Renfrew, Scotland as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Brian D., who also meets the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares.

Mellex Group Holdings Limited

Crossmill Barrhead, Glasgow, G78 1TG, Scotland

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number Sc776218
Notified on 21 December 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mellex Group Limited

Titanium 1 Kings Inch Place, Renfrew, PA4 8WF, Scotland

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Scotland
Place registered Registrar Of Companies
Registration number Sc423284
Notified on 5 August 2021
Ceased on 21 December 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Brian D.

Notified on 1 July 2016
Ceased on 5 August 2021
Nature of control: 25-50% shares

Edward D.

Notified on 1 July 2016
Ceased on 5 August 2021
Nature of control: 50,01-75% shares

Company previous names

Bridon Construction August 28, 2001
Donaghy January 19, 2000
Millbry 347 December 2, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-02-282017-02-282018-02-282019-02-282020-02-282021-02-282021-07-312022-12-31
Balance Sheet
Cash Bank On Hand189 369123 907145 632396 70728 096497 082379 500201 527
Current Assets590 943700 697899 642703 711448 222658 458575 415745 853
Debtors399 624574 840754 010307 004420 126161 376195 915544 326
Net Assets Liabilities1 326 4471 450 9311 556 1621 577 7011 763 3741 655 1261 693 5822 707 539
Other Debtors14 75821 57523 4953 414 20 57941 58892 645
Property Plant Equipment744 508800 6281 097 6571 042 933723 667474 363381 077876 672
Total Inventories1 9501 950      
Other
Accrued Liabilities Deferred Income10 04312 363 48 48844 363   
Accumulated Depreciation Impairment Property Plant Equipment976 8261 307 5531 482 2401 452 6891 203 0411 370 6211 463 9071 534 410
Additions Other Than Through Business Combinations Property Plant Equipment  707 808325 713147 674  793 335
Amounts Owed To Directors    110 72048 764  
Amounts Owed To Group Undertakings1 093 4671 108 4291 195 9941 231 820977 0101 428 9121 402 485 
Amounts Owed To Related Parties    977 0101 428 911  
Average Number Employees During Period 45 2623151425
Balances Amounts Owed To Related Parties   172 677110 7201 428 9111 402 485 
Corporation Tax Payable33 49825 75816 28488 10716 3495 93135 104 
Corporation Tax Recoverable     4 093  
Creditors193 365248 795431 664269 54752 9721 780 3151 585 694665 409
Finance Lease Liabilities Present Value Total193 365248 795 269 54752 972  665 409
Fixed Assets3 075 7243 131 8443 428 8733 374 1493 054 8832 805 5792 712 2933 207 888
Future Minimum Lease Payments Under Non-cancellable Operating Leases12 00012 00012 00012 00012 00012 00014 000 
Increase From Depreciation Charge For Year Property Plant Equipment 330 727389 010347 279319 749268 72393 286297 740
Investments Fixed Assets2 331 2162 331 2162 331 2162 331 2162 331 2162 331 2162 331 2162 331 216
Investments In Group Undertakings Participating Interests   2 331 2162 331 2162 331 2162 331 2162 331 216
Net Current Assets Liabilities-1 481 151-1 390 955-1 391 215-1 468 713-1 179 341-1 121 857-1 010 279232 171
Number Shares Issued Fully Paid 10 00010 000 10 00010 00010 00010 000
Other Creditors15 72013 506431 664269 54752 972222 88338 194340 479
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  214 386376 830569 397101 143 227 237
Other Disposals Property Plant Equipment  236 092409 988716 588125 713 227 237
Other Taxation Social Security Payable13 65724 16878 137205 62932 53653 60849 74487 625
Par Value Share 01100100111
Percentage Class Share Held In Subsidiary       100
Prepayments Accrued Income435466    5 73734 746
Property Plant Equipment Gross Cost1 721 3342 108 1812 579 8972 495 6221 926 7081 844 9841 844 9842 411 082
Provisions For Liabilities Balance Sheet Subtotal74 76141 16349 83258 18859 19628 5968 43267 111
Total Additions Including From Business Combinations Property Plant Equipment 386 847   43 989  
Total Assets Less Current Liabilities1 594 5731 740 8892 037 6581 905 4361 875 5421 683 7221 702 0143 440 059
Trade Creditors Trade Payables215 864251 564287 91789 30550 13074 91295 27185 578
Trade Debtors Trade Receivables384 431552 799730 515303 590420 126140 797154 327416 935
Investments In Group Undertakings2 331 2162 331 216      
Merchandise1 9501 950      

Transport Operator Data

Leggatt Plant
Address Crossmill , Barrhead
City Glasgow
Post code G78 1TG
Vehicles 5

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 19th, July 2023
Free Download (10 pages)

Company search

Advertisements