Bridgewater Finishes Limited STAFFORD


Founded in 2016, Bridgewater Finishes, classified under reg no. 09974082 is an active company. Currently registered at Newport House ST16 1DA, Stafford the company has been in the business for 8 years. Its financial year was closed on Wednesday 31st January and its latest financial statement was filed on 2023/01/31.

The firm has 2 directors, namely Susan S., Christopher S.. Of them, Christopher S. has been with the company the longest, being appointed on 1 May 2018 and Susan S. has been with the company for the least time - from 1 June 2020. As of 25 April 2024, there were 3 ex directors - Louis D., Liane D. and others listed below. There were no ex secretaries.

Bridgewater Finishes Limited Address / Contact

Office Address Newport House
Office Address2 Newport Road
Town Stafford
Post code ST16 1DA
Country of origin United Kingdom

Company Information / Profile

Registration Number 09974082
Date of Incorporation Thu, 28th Jan 2016
Industry Plastering
Industry Other building completion and finishing
End of financial Year 31st January
Company age 8 years old
Account next due date Thu, 31st Oct 2024 (189 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sat, 15th Jun 2024 (2024-06-15)
Last confirmation statement dated Thu, 1st Jun 2023

Company staff

Susan S.

Position: Director

Appointed: 01 June 2020

Christopher S.

Position: Director

Appointed: 01 May 2018

Louis D.

Position: Director

Appointed: 03 April 2017

Resigned: 13 August 2019

Liane D.

Position: Director

Appointed: 22 June 2016

Resigned: 31 October 2019

Louis D.

Position: Director

Appointed: 28 January 2016

Resigned: 22 June 2016

People with significant control

The list of persons with significant control who own or have control over the company includes 3 names. As we researched, there is Christopher S. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the persons with significant control register is Susan S. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Midlands Floor Screeding Limited, who also fulfils the Companies House requirements to be listed as a person with significant control. 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.

Christopher S.

Notified on 31 October 2019
Nature of control: 50,01-75% shares
50,01-75% voting rights

Susan S.

Notified on 1 June 2020
Nature of control: 25-50% voting rights
25-50% shares

Midlands Floor Screeding Limited

Venture Point Towers Business Park, Wheelhouse Road, Rugeley, Staffordshire, WS15 1UZ, England

Legal authority Companies Act
Legal form Private Limited Company
Notified on 6 April 2016
Ceased on 31 October 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-01-312018-01-312019-01-312020-07-312021-01-312022-01-312023-01-312024-01-31
Balance Sheet
Cash Bank On Hand     25 44827 123105 460
Current Assets17 510164 961215 360229 005281 551363 590397 698584 612
Debtors     196 048246 521277 200
Net Assets Liabilities12 87357 45062 074-22 2205 81129 497140 043140 904
Other Debtors     135 773240 473179 704
Property Plant Equipment      67 99362 261
Total Inventories     141 885123 845201 952
Other
Amount Specific Advance Or Credit Directors  117 05538 56879 100129 759152 979176 488
Amount Specific Advance Or Credit Made In Period Directors  63 040261 50247 916112 587234 518120 228
Amount Specific Advance Or Credit Repaid In Period Directors  180 095105 8797 38468 570211 29896 719
Accrued Liabilities Not Expressed Within Creditors Subtotal9709151 0901 7353 0621 3001 2451 400
Accumulated Depreciation Impairment Property Plant Equipment      8 61116 127
Average Number Employees During Period  111112
Bank Borrowings Overdrafts     43 00037 00031 000
Creditors3 66719 63214 53553 64050 62743 00068 50568 247
Finance Lease Liabilities Present Value Total      31 50537 247
Fixed Assets 19 95014 9629 3528 183   
Increase From Depreciation Charge For Year Property Plant Equipment      8 6117 516
Net Current Assets Liabilities13 84358 04762 73723 80351 31773 797154 719162 610
Other Creditors     134 32649 99730 000
Other Taxation Social Security Payable     26 54830 37854 843
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 1898 623105209209209 
Property Plant Equipment Gross Cost      76 60478 388
Provisions For Liabilities Balance Sheet Subtotal      12 91914 320
Total Additions Including From Business Combinations Property Plant Equipment      76 6041 784
Total Assets Less Current Liabilities13 84377 99777 69933 15559 50073 797222 712224 871
Trade Creditors Trade Payables     122 919127 419319 212
Trade Debtors Trade Receivables     60 2756 04897 496
Increase Decrease In Property Plant Equipment      73 390 

Company filings

Filing category
Accounts Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates 2023/06/01
filed on: 1st, June 2023
Free Download (3 pages)

Company search

Advertisements