UKBizDB.co.uk

BRIDEWELL DIRECT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bridewell Direct Limited. The company was founded 46 years ago and was given the registration number 01361572. The firm's registered office is in TYNE & WEAR. You can find them at Grey Street, Houghton-le-spring, Tyne & Wear, . This company's SIC code is 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating.

Company Information

Name:BRIDEWELL DIRECT LIMITED
Company Number:01361572
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 April 1978
End of financial year:30 June 2020
Jurisdiction:England - Wales
Industry Codes:
  • 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating

Office Address & Contact

Registered Address:Grey Street, Houghton-le-spring, Tyne & Wear, DH4 5AW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rmt, Gosforth Park Avenue, Newcastle Upon Tyne, NE12 8EG

Director19 June 2008Active
Rmt, Gosforth Park Avenue, Newcastle Upon Tyne, NE12 8EG

Director19 July 2013Active
Rmt, Gosforth Park Avenue, Newcastle Upon Tyne, NE12 8EG

Director01 March 2018Active
Pybus, High Street, Boroughbridge, YO51 9AW

Director16 May 2002Active
Glenthorpe, Stockton Road, Easington Village, SR8 3UQ

Secretary31 January 1994Active
4 Verdun Terrace, West Cornforth, Ferryhill, DL17 9LN

Secretary-Active
82, Carr House Drive, Durham, England, DH1 5LY

Secretary18 February 2016Active
10 Jessops Lane, Gedling, Nottingham, NG4 4BQ

Director28 April 1994Active
343 Benwell Lane, Newcastle Upon Tyne, NE15 6LX

Director-Active
Ashbourne Plains Road, Wetheral, Carlisle, CA4 8LE

Director05 April 1989Active
1, Queens View, Balgedie, Kinross, United Kingdom, KY1 39LB

Director01 July 2010Active
14 Crimdon Grove, Houghton Le Spring, DH4 5QN

Director-Active
Westlands Elwick Road, Hartlepool, TS26 0DE

Director-Active
Rimswell Post Office, Rimswell, Stockton On Tees, TS19 7LB

Director-Active
207 High Street, Gosforth, Newcastle Upon Tyne, NE3 1HG

Director-Active
Grey Street, Houghton-Le-Spring, Tyne & Wear, DH4 5AW

Director16 May 2002Active
Grey Street, Houghton-Le-Spring, Tyne & Wear, DH4 5AW

Director16 May 2002Active
45 The Hollys, Birtley, Chester Le Street, DH3 1QN

Director03 August 1993Active
Grey Street, Houghton-Le-Spring, Tyne & Wear, DH4 5AW

Director14 April 2016Active
Grey Street, Houghton-Le-Spring, Tyne & Wear, DH4 5AW

Director17 June 1999Active
Glenthorpe, Stockton Road, Easington Village, SR8 3UQ

Director24 April 1991Active
Grey Street, Houghton-Le-Spring, Tyne & Wear, DH4 5AW

Director28 October 2013Active
48, East Pines Drive, Thornton-Cleveleys, FY5 3RX

Director16 July 2009Active
51 Shirley Avenue, Leicester, LE2 3NB

Director23 March 1991Active
Grey Street, Houghton-Le-Spring, Tyne & Wear, DH4 5AW

Director16 October 2008Active
82 Beach Road, Tynemouth, North Shields, NE30 2QW

Director-Active
The Beeswings Inn, East Cowton, Northallerton, DL7 8BD

Director17 June 1999Active
Coatham Gill, Elton, Stockton On Tees, TS21 1AG

Director05 November 1991Active
82, Carr House Drive, Durham, England, DH1 5LY

Director01 September 2014Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-04Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-04-03Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-01-31Address

Change registered office address company with date old address new address.

Download
2022-01-31Insolvency

Liquidation voluntary statement of affairs.

Download
2022-01-31Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-01-31Resolution

Resolution.

Download
2022-01-05Address

Change registered office address company with date old address new address.

Download
2021-11-04Capital

Capital alter shares redemption statement of capital.

Download
2021-10-05Officers

Termination secretary company with name termination date.

Download
2021-10-05Officers

Termination director company with name termination date.

Download
2021-09-09Accounts

Change account reference date company current extended.

Download
2021-09-08Confirmation statement

Confirmation statement with updates.

Download
2021-09-08Resolution

Resolution.

Download
2021-09-08Incorporation

Memorandum articles.

Download
2021-09-07Capital

Capital allotment shares.

Download
2021-05-18Accounts

Accounts with accounts type total exemption full.

Download
2020-12-08Address

Change registered office address company with date old address new address.

Download
2020-08-03Confirmation statement

Confirmation statement with updates.

Download
2020-03-26Mortgage

Mortgage charge part release with charge number.

Download
2020-03-26Mortgage

Mortgage satisfy charge full.

Download
2020-03-25Mortgage

Mortgage satisfy charge full.

Download
2020-03-25Mortgage

Mortgage charge part release with charge number.

Download
2020-03-20Accounts

Accounts with accounts type total exemption full.

Download
2019-07-16Confirmation statement

Confirmation statement with updates.

Download
2019-03-22Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.