St Brides Ltd BRIDGEND INDUSTRIAL ESTATE


Founded in 2007, St Brides, classified under reg no. 06087725 is an active company. Currently registered at Roma Building CF31 3TB, Bridgend Industrial Estate the company has been in the business for seventeen years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Tuesday 31st May 2022. Since Thursday 25th August 2011 St Brides Ltd is no longer carrying the name Two Ad Developments.

The company has one director. Alistair D., appointed on 27 March 2007. There are currently no secretaries appointed. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Simon D. who worked with the the company until 19 July 2011.

St Brides Ltd Address / Contact

Office Address Roma Building
Office Address2 York Road
Town Bridgend Industrial Estate
Post code CF31 3TB
Country of origin United Kingdom

Company Information / Profile

Registration Number 06087725
Date of Incorporation Wed, 7th Feb 2007
Industry Buying and selling of own real estate
Industry Development of building projects
End of financial Year 31st March
Company age 17 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Wed, 21st Feb 2024 (2024-02-21)
Last confirmation statement dated Tue, 7th Feb 2023

Company staff

Alistair D.

Position: Director

Appointed: 27 March 2007

Simon D.

Position: Director

Appointed: 07 March 2017

Resigned: 30 June 2023

Simon D.

Position: Director

Appointed: 19 July 2011

Resigned: 08 October 2016

Simon D.

Position: Secretary

Appointed: 27 March 2007

Resigned: 19 July 2011

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 07 February 2007

Resigned: 27 March 2007

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 07 February 2007

Resigned: 27 March 2007

People with significant control

The register of PSCs who own or have control over the company includes 3 names. As we discovered, there is Pencilgrass Holdings Ltd from Bridgend, United Kingdom. This PSC is categorised as "a private limited company", 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. The second entity in the PSC register is Simon D. This PSC owns 25-50% shares. Then there is Alistair D., who also fulfils the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares.

Pencilgrass Holdings Ltd

Roma Building York Road, Bridgend Industrial Estate, Bridgend, CF31 3TB, United Kingdom

Legal authority Companies Act
Legal form Private Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 14710914
Notified on 30 June 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Simon D.

Notified on 7 April 2016
Ceased on 30 June 2023
Nature of control: 25-50% shares

Alistair D.

Notified on 7 April 2016
Ceased on 30 June 2023
Nature of control: 25-50% shares

Company previous names

Two Ad Developments August 25, 2011
Pencilgrass April 13, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-03-31
Balance Sheet
Cash Bank On Hand739 0671 800 728344 300903 2971 978 8961 970 8951 375 947979 921
Current Assets1 385 0212 392 8421 519 6472 388 6661 986 1181 975 9701 412 6921 411 909
Debtors645 954592 1141 175 3471 485 3697 2225 07536 745431 988
Other Debtors3 9241 515 1 485 3697 2225 07536 745 
Property Plant Equipment7631 332      
Other
Amount Specific Advance Or Credit Directors     563 25536 745 
Amount Specific Advance Or Credit Made In Period Directors      600 000 
Amount Specific Advance Or Credit Repaid In Period Directors       36 745
Accumulated Depreciation Impairment Property Plant Equipment4 0184 821      
Amounts Owed By Group Undertakings551 099584 5991 175 347     
Amounts Owed By Joint Ventures90 931      431 988
Creditors3 081 0514 330 741922 489936 910564 755564 7551 500725
Disposals Decrease In Depreciation Impairment Property Plant Equipment  5 272     
Disposals Property Plant Equipment  6 153     
Fixed Assets1 805 2752 646 404114 886     
Increase From Depreciation Charge For Year Property Plant Equipment 803451     
Investments Fixed Assets1 804 5122 645 072114 8862    
Investments In Associates1 804 5102 645 068114 882-27 872    
Investments In Group Undertakings2442-2   
Net Current Assets Liabilities-1 696 030-1 937 899597 1581 451 7561 421 3631 411 2151 411 1921 411 184
Other Creditors2 352 8351 837 786916 281914 755564 755564 7551 500500
Other Taxation Social Security Payable 172 1732 48718 735    
Property Plant Equipment Gross Cost4 7816 153      
Total Additions Including From Business Combinations Property Plant Equipment 1 372      
Total Assets Less Current Liabilities109 245708 505712 0441 451 7581 421 3631 411 2151 411 1921 411 184
Trade Creditors Trade Payables 1 9793 7213 420   225
Trade Debtors Trade Receivables 6 000      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 29th, December 2023
Free Download (7 pages)

Company search

Advertisements