Bridge Heating Limited OLNEY


Founded in 1999, Bridge Heating, classified under reg no. 03890418 is an active company. Currently registered at Bridge House MK46 4AB, Olney the company has been in the business for 25 years. Its financial year was closed on 31st March and its latest financial statement was filed on 2023-03-31. Since 2020-08-12 Bridge Heating Limited is no longer carrying the name Wheldon Contracts And Services.

The company has one director. John C., appointed on 31 October 2022. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Bridge Heating Limited Address / Contact

Office Address Bridge House
Office Address2 Bridge Street
Town Olney
Post code MK46 4AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03890418
Date of Incorporation Wed, 8th Dec 1999
Industry Plumbing, heat and air-conditioning installation
End of financial Year 31st March
Company age 25 years old
Account next due date Tue, 31st Dec 2024 (215 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 15th Oct 2024 (2024-10-15)
Last confirmation statement dated Sun, 1st Oct 2023

Company staff

John C.

Position: Director

Appointed: 31 October 2022

Lucy M.

Position: Director

Appointed: 28 August 2019

Resigned: 31 October 2022

Thomas C.

Position: Director

Appointed: 28 August 2019

Resigned: 24 July 2020

Gregg C.

Position: Director

Appointed: 29 June 2018

Resigned: 17 June 2019

Joseph M.

Position: Director

Appointed: 29 June 2018

Resigned: 12 August 2019

Bina P.

Position: Director

Appointed: 29 June 2018

Resigned: 01 November 2022

Marcus J.

Position: Director

Appointed: 12 July 2017

Resigned: 29 June 2018

Bethan M.

Position: Secretary

Appointed: 12 July 2017

Resigned: 29 June 2018

Ruth P.

Position: Director

Appointed: 12 July 2017

Resigned: 29 June 2018

Miles G.

Position: Secretary

Appointed: 28 October 2014

Resigned: 12 July 2017

Christopher H.

Position: Director

Appointed: 06 July 2012

Resigned: 25 January 2016

Rodney B.

Position: Director

Appointed: 06 July 2012

Resigned: 28 October 2014

Graham D.

Position: Director

Appointed: 06 July 2012

Resigned: 29 June 2018

Barry M.

Position: Director

Appointed: 06 July 2012

Resigned: 29 June 2018

Andrew H.

Position: Director

Appointed: 06 July 2012

Resigned: 12 July 2017

Martin S.

Position: Director

Appointed: 09 March 2004

Resigned: 11 November 2004

Owen P.

Position: Director

Appointed: 14 August 2003

Resigned: 19 September 2003

Martin M.

Position: Director

Appointed: 13 August 2003

Resigned: 12 July 2005

Patricia T.

Position: Secretary

Appointed: 30 April 2003

Resigned: 28 October 2014

Melvyn B.

Position: Director

Appointed: 01 October 2001

Resigned: 28 February 2003

Paul S.

Position: Secretary

Appointed: 04 May 2000

Resigned: 30 April 2003

Colin L.

Position: Director

Appointed: 04 May 2000

Resigned: 30 April 2009

Gavin W.

Position: Director

Appointed: 27 January 2000

Resigned: 04 May 2000

Clive W.

Position: Director

Appointed: 27 January 2000

Resigned: 16 May 2014

Hp Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 08 December 1999

Resigned: 04 May 2000

Hp Directors Limited

Position: Corporate Nominee Director

Appointed: 08 December 1999

Resigned: 27 January 2000

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As BizStats found, there is Eighty Seven Holdings Limited from Olney, 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 one in the persons with significant control register is Mcnicholas Construction (Holdings) Limited that put Elstree, United Kingdom as the official address. This PSC has a legal form of "a limited by shares", 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.

Eighty Seven Holdings Limited

Bridge House Bridge Street, 2nd Floor, Olney, Buckinghamshire, MK46 4AB, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 11146538
Notified on 29 June 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mcnicholas Construction (Holdings) Limited

Lismirrane Industrial Park Elstree Road, Elstree, Herts, WD6 3EA, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 1006026
Notified on 6 April 2016
Ceased on 29 June 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Wheldon Contracts And Services August 12, 2020
Howper 287 February 4, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand80 997181 899139 360 32 777
Current Assets1 802 405833 528892 886679 23341 783
Debtors1 579 118567 443659 433581 5019 006
Net Assets Liabilities96 901-1 984 86883 305-24 725-282 134
Other Debtors576 873253 968342 508200 1968 971
Property Plant Equipment  2 1122 100 
Total Inventories142 29084 187   
Other
Audit Fees Expenses20 00013 75012 500  
Accumulated Amortisation Impairment Intangible Assets375 073376 76522 31846 180 
Accumulated Depreciation Impairment Property Plant Equipment84 23384 23323 57724 344 
Additions Other Than Through Business Combinations Intangible Assets 39 96330 692  
Additions Other Than Through Business Combinations Property Plant Equipment  2 403755 
Administrative Expenses1 652 1192 122 8511 311 281  
Amortisation Expense Intangible Assets 1 69220 625  
Amounts Owed By Related Parties  40 763  
Amounts Owed To Related Parties472 4321 984 015 8 32396 850
Average Number Employees During Period6958503919
Bank Borrowings  43 68834 02224 111
Bank Overdrafts   45 850 
Comprehensive Income Expense -2 081 76984 158  
Cost Sales3 321 3603 807 2932 546 500  
Creditors1 705 5042 741 66843 68834 02224 111
Depreciation Expense Property Plant Equipment4 364 292  
Disposals Decrease In Amortisation Impairment Intangible Assets  -375 073 -62 088
Disposals Decrease In Depreciation Impairment Property Plant Equipment  -60 948 -24 939
Disposals Intangible Assets  -375 073 -70 655
Disposals Property Plant Equipment  -60 947 -26 444
Fixed Assets 38 27150 44926 575 
Gross Profit Loss771 96755 7191 411 725  
Increase From Amortisation Charge For Year Intangible Assets 1 69220 62623 86215 908
Increase From Depreciation Charge For Year Property Plant Equipment  292767595
Intangible Assets 38 27148 33724 475 
Intangible Assets Gross Cost375 073415 03670 65570 655 
Issue Equity Instruments  1 984 015  
Net Current Assets Liabilities96 901-1 908 139176 54488 222-158 023
Operating Profit Loss-880 152-2 067 132   
Other Creditors98 76147 14263 08825 5989 320
Other Inventories142 29084 18794 09397 732 
Profit Loss-889 428-2 081 76984 158-108 030 
Profit Loss On Ordinary Activities Before Tax-880 152-2 067 132100 444  
Property Plant Equipment Gross Cost84 23384 23325 68926 444 
Provisions For Liabilities Balance Sheet Subtotal 115 000100 000105 500100 000
Taxation Social Security Payable247 035168 749209 904113 692100
Tax Tax Credit On Profit Or Loss On Ordinary Activities9 27614 63716 286  
Total Assets Less Current Liabilities96 901-1 869 868226 993114 797-158 023
Total Borrowings  43 68834 02224 111
Trade Creditors Trade Payables887 276541 762437 038387 88283 625
Trade Debtors Trade Receivables1 002 245313 474276 162381 30535
Turnover Revenue4 093 3273 863 0123 958 225  

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 10th, October 2023
Free Download (13 pages)

Company search