Bridgethorne Limited BOURNEMOUTH


Bridgethorne started in year 1997 as Private Limited Company with registration number 03353177. The Bridgethorne company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in Bournemouth at Hill House 41. Postal code: BH2 6HS. Since 4th August 1999 Bridgethorne Limited is no longer carrying the name Bridgethorne Trading.

The firm has 3 directors, namely Gina O., Andrew G. and Charles S.. Of them, Charles S. has been with the company the longest, being appointed on 27 April 2023 and Gina O. and Andrew G. have been with the company for the least time - from 17 July 2023. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - John N. who worked with the the firm until 19 October 2015.

Bridgethorne Limited Address / Contact

Office Address Hill House 41
Office Address2 Richmond Hill
Town Bournemouth
Post code BH2 6HS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03353177
Date of Incorporation Tue, 15th Apr 1997
Industry
End of financial Year 31st March
Company age 27 years old
Account next due date Sun, 31st Dec 2023 (142 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 29th Apr 2024 (2024-04-29)
Last confirmation statement dated Sat, 15th Apr 2023

Company staff

Gina O.

Position: Director

Appointed: 17 July 2023

Andrew G.

Position: Director

Appointed: 17 July 2023

Charles S.

Position: Director

Appointed: 27 April 2023

Ceuta Holdings Limited

Position: Corporate Secretary

Appointed: 20 March 2023

Michael Y.

Position: Director

Appointed: 20 October 2022

Resigned: 08 December 2023

Robert H.

Position: Director

Appointed: 26 July 2018

Resigned: 14 March 2023

Peter B.

Position: Director

Appointed: 17 April 2017

Resigned: 20 January 2021

Craig H.

Position: Director

Appointed: 17 April 2017

Resigned: 17 October 2023

Charles S.

Position: Director

Appointed: 19 October 2015

Resigned: 31 March 2018

Ceuta Secretaries Ltd

Position: Corporate Secretary

Appointed: 19 October 2015

Resigned: 20 March 2023

John S.

Position: Director

Appointed: 04 November 2014

Resigned: 08 March 2017

Edwin B.

Position: Director

Appointed: 04 November 2014

Resigned: 17 April 2017

Sonny K.

Position: Director

Appointed: 04 November 2014

Resigned: 08 March 2017

Margaret S.

Position: Director

Appointed: 21 August 2014

Resigned: 04 June 2015

Peter B.

Position: Director

Appointed: 21 August 2014

Resigned: 04 November 2014

Michael R.

Position: Director

Appointed: 01 April 2004

Resigned: 31 May 2006

John N.

Position: Director

Appointed: 15 April 2002

Resigned: 31 October 2022

Andrew C.

Position: Director

Appointed: 21 April 1999

Resigned: 31 December 2022

John N.

Position: Secretary

Appointed: 23 September 1998

Resigned: 19 October 2015

Adam C.

Position: Director

Appointed: 01 May 1997

Resigned: 21 April 1999

Lee Associates (secretaries) Limited

Position: Corporate Secretary

Appointed: 01 May 1997

Resigned: 21 April 1999

Aa Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 15 April 1997

Resigned: 01 May 1997

Buyview Ltd

Position: Corporate Nominee Director

Appointed: 15 April 1997

Resigned: 01 May 1997

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As BizStats researched, there is Ceuta Holdings Limited from Bournemouth, England. This PSC is classified as "a limited liability company" and has 50,01-75% shares. This PSC and has 50,01-75% shares.

Ceuta Holdings Limited

Hill House Richmond Hill, Bournemouth, BH2 6HS, England

Legal authority Companies Act 2006
Legal form Limited Liability Company
Country registered England
Place registered England
Registration number 08528478
Notified on 6 April 2016
Nature of control: 50,01-75% shares

Company previous names

Bridgethorne Trading August 4, 1999

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Small company accounts made up to 31st March 2023
filed on: 12th, January 2024
Free Download (28 pages)

Company search

Advertisements