Bridgmore Brown Limited THAME


Founded in 2004, Bridgmore Brown, classified under reg no. 05102673 is an active company. Currently registered at First Floor OX9 2DW, Thame the company has been in the business for twenty years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2023. Since 4th September 2019 Bridgmore Brown Limited is no longer carrying the name Mcgregor Wilshere.

The firm has one director. Nicholas B., appointed on 1 December 2018. There are currently no secretaries appointed. Currenlty, the firm lists one former director, whose name is Stephen W. and who left the the firm on 1 December 2018. In addition, there is one former secretary - Leslie W. who worked with the the firm until 15 April 2008.

Bridgmore Brown Limited Address / Contact

Office Address First Floor
Office Address2 42a Upper High Street
Town Thame
Post code OX9 2DW
Country of origin United Kingdom

Company Information / Profile

Registration Number 05102673
Date of Incorporation Thu, 15th Apr 2004
Industry Solicitors
End of financial Year 31st March
Company age 20 years old
Account next due date Tue, 31st Dec 2024 (244 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 29th Apr 2024 (2024-04-29)
Last confirmation statement dated Sat, 15th Apr 2023

Company staff

Nicholas B.

Position: Director

Appointed: 01 December 2018

Howard T.

Position: Nominee Secretary

Appointed: 15 April 2004

Resigned: 15 April 2004

Stephen W.

Position: Director

Appointed: 15 April 2004

Resigned: 01 December 2018

Leslie W.

Position: Secretary

Appointed: 15 April 2004

Resigned: 15 April 2008

People with significant control

The register of persons with significant control that own or have control over the company includes 2 names. As we identified, there is Nicholas B. The abovementioned PSC and has 75,01-100% shares. Another entity in the persons with significant control register is Stephen W. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Nicholas B.

Notified on 1 December 2018
Nature of control: 75,01-100% shares

Stephen W.

Notified on 6 April 2016
Ceased on 1 December 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Mcgregor Wilshere September 4, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-08-312019-08-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand72 07089 29896 40735 30539 03978 667
Current Assets107 742112 534120 78584 78455 390103 068
Debtors35 67223 23624 37849 47916 35124 401
Property Plant Equipment1 1544508501 039554234
Other
Accumulated Depreciation Impairment Property Plant Equipment9 7452704619611 4461 766
Creditors23 69220 37723 7948 7947 34922 654
Disposals Decrease In Depreciation Impairment Property Plant Equipment 9 745    
Disposals Property Plant Equipment 10 899    
Increase From Depreciation Charge For Year Property Plant Equipment 270191500485320
Net Current Assets Liabilities84 05092 15796 99175 99048 04180 414
Property Plant Equipment Gross Cost10 8997201 3112 0002 000 
Total Additions Including From Business Combinations Property Plant Equipment 720591689  
Total Assets Less Current Liabilities85 20492 60797 84177 02948 59580 648

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Change of registered address from 42 First Floor, 42 Upper High Street Thame Oxfordshire OX9 2DW United Kingdom on 24th October 2023 to First Floor 42a Upper High Street Thame Oxfordshire OX9 2DW
filed on: 24th, October 2023
Free Download (1 page)

Company search