Bridmark Limited EDENBRIDGE


Bridmark started in year 1999 as Private Limited Company with registration number 03896850. The Bridmark company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Edenbridge at Greybury Hill House Greybury Lane. Postal code: TN8 5QP. Since Wednesday 2nd February 2000 Bridmark Limited is no longer carrying the name Minmar (493).

There is a single director in the company at the moment - Mark R., appointed on 22 December 1999. In addition, a secretary was appointed - Bridgette R., appointed on 22 December 1999. As of 19 April 2024, our data shows no information about any ex officers on these positions.

Bridmark Limited Address / Contact

Office Address Greybury Hill House Greybury Lane
Office Address2 Marsh Green
Town Edenbridge
Post code TN8 5QP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03896850
Date of Incorporation Mon, 20th Dec 1999
Industry Hunting, trapping and related service activities
Industry Growing of cereals (except rice), leguminous crops and oil seeds
End of financial Year 31st March
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 3rd Jan 2024 (2024-01-03)
Last confirmation statement dated Tue, 20th Dec 2022

Company staff

Mark R.

Position: Director

Appointed: 22 December 1999

Bridgette R.

Position: Secretary

Appointed: 22 December 1999

Clyde Secretaries Limited

Position: Corporate Secretary

Appointed: 20 December 1999

Resigned: 01 February 2000

Christopher D.

Position: Nominee Director

Appointed: 20 December 1999

Resigned: 01 February 2000

David P.

Position: Nominee Director

Appointed: 20 December 1999

Resigned: 01 February 2000

People with significant control

The list of PSCs that own or control the company consists of 1 name. As we researched, there is Mark R. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Mark R.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Minmar (493) February 2, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-9 136-37 863-43 198-53 817-53 507       
Balance Sheet
Current Assets7 7023 6431 1619 64411 4291 653 13 1688 7646 2835 5733 714
Net Assets Liabilities    -53 507-60 558-71 427-70 345-93 341-102 423-106 773-110 477
Net Assets Liabilities Including Pension Asset Liability-9 136-37 863-43 198-53 817-53 507       
Cash Bank In Hand7 7023 643          
Tangible Fixed Assets4 42415 212          
Reserves/Capital
Called Up Share Capital100100          
Profit Loss Account Reserve-9 236-37 963          
Shareholder Funds-9 136-37 863-43 198-53 817-53 507       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal      8578538538741 748906
Creditors    20 82721 65421 42110 88510 88510 04510 04510 045
Fixed Assets4 42415 21215 38815 50612 99210 6999 0997 0435 1253 3212 4772 032
Net Current Assets Liabilities7 1933 1103358 017-9 398-20 001-21 4212 283-2 121-3 762-4 472-6 331
Total Assets Less Current Liabilities11 61718 32215 72323 5233 594-9 302-12 3229 3263 004-441-1 995-4 299
Creditors Due After One Year20 75356 18558 92177 34057 101       
Creditors Due Within One Year5095338261 62720 827       
Tangible Fixed Assets Additions 12 871          
Tangible Fixed Assets Cost Or Valuation4 42417 295          
Tangible Fixed Assets Depreciation 2 083          
Tangible Fixed Assets Depreciation Charged In Period 2 083          

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 15th, December 2023
Free Download (2 pages)

Company search

Advertisements