Lendrum's Bridge (holdings) Limited MILLBROOK


Lendrum's Bridge (holdings) started in year 2000 as Private Limited Company with registration number NI037835. The Lendrum's Bridge (holdings) company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Millbrook at Unit C1 & C2. Postal code: BT40 2SF.

At the moment there are 5 directors in the the firm, namely Alasdair C., Natalia P. and David E. and others. In addition one secretary - Dominic H. - is with the company. 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 - Robert H. who worked with the the firm until 10 March 2005.

Lendrum's Bridge (holdings) Limited Address / Contact

Office Address Unit C1 & C2
Office Address2 Willowbank Business Park
Town Millbrook
Post code BT40 2SF
Country of origin United Kingdom

Company Information / Profile

Registration Number NI037835
Date of Incorporation Thu, 3rd Feb 2000
Industry Other business support service activities not elsewhere classified
End of financial Year 31st October
Company age 24 years old
Account next due date Wed, 31st Jul 2024 (84 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sat, 17th Feb 2024 (2024-02-17)
Last confirmation statement dated Fri, 3rd Feb 2023

Company staff

Alasdair C.

Position: Director

Appointed: 25 January 2022

Natalia P.

Position: Director

Appointed: 06 December 2021

David E.

Position: Director

Appointed: 02 December 2019

Stacey J.

Position: Director

Appointed: 02 December 2019

Caroline G.

Position: Director

Appointed: 14 November 2018

Dominic H.

Position: Secretary

Appointed: 10 March 2005

Elena W.

Position: Director

Appointed: 28 January 2021

Resigned: 05 December 2021

Mitesh P.

Position: Director

Appointed: 22 November 2018

Resigned: 10 January 2022

Richard R.

Position: Director

Appointed: 30 November 2015

Resigned: 14 November 2018

Russell F.

Position: Director

Appointed: 30 August 2013

Resigned: 10 June 2016

Ross F.

Position: Director

Appointed: 23 November 2010

Resigned: 30 August 2013

Steven H.

Position: Director

Appointed: 26 March 2010

Resigned: 28 November 2019

Gordon M.

Position: Director

Appointed: 25 June 2009

Resigned: 30 November 2015

Paul W.

Position: Director

Appointed: 16 July 2008

Resigned: 23 November 2010

Julia R.

Position: Director

Appointed: 16 July 2008

Resigned: 26 March 2010

William W.

Position: Director

Appointed: 22 January 2008

Resigned: 25 June 2009

Christopher S.

Position: Director

Appointed: 12 December 2005

Resigned: 16 July 2008

Michael O.

Position: Director

Appointed: 10 March 2005

Resigned: 22 January 2008

Dominic K.

Position: Director

Appointed: 28 November 2003

Resigned: 12 December 2005

Stephen B.

Position: Director

Appointed: 28 November 2003

Resigned: 25 June 2009

Robert H.

Position: Director

Appointed: 14 February 2000

Resigned: 10 March 2005

Michael H.

Position: Director

Appointed: 14 February 2000

Resigned: 10 March 2005

Michael O.

Position: Director

Appointed: 14 February 2000

Resigned: 28 November 2003

Peter Q.

Position: Director

Appointed: 14 February 2000

Resigned: 31 October 2003

Robert H.

Position: Secretary

Appointed: 03 February 2000

Resigned: 10 March 2005

John I.

Position: Director

Appointed: 03 February 2000

Resigned: 04 February 2000

Paul M.

Position: Director

Appointed: 03 February 2000

Resigned: 14 February 2000

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As we discovered, there is Wind Farm Holdings Limited from Kings Langley, United Kingdom. This PSC is categorised as "a limited by shares", 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.

Wind Farm Holdings Limited

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 4913482
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Other Resolution
Accounts for a dormant company made up to 31st October 2022
filed on: 16th, August 2023
Free Download (5 pages)

Company search

Advertisements