Company NameBridale Homes Limited
Company StatusDissolved
Company Number05017159
CategoryPrivate Limited Company
Incorporation Date16 January 2004(20 years, 3 months ago)
Dissolution Date10 July 2018 (5 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Brian Frederick Carter
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 The Hollows
Auckley
Doncaster
South Yorkshire
DN9 3LB
Secretary NameMargaret Carter
NationalityBritish
StatusClosed
Appointed16 January 2004(same day as company formation)
RoleCompany Director
Correspondence Address20 The Hollows
Auckley
Doncaster
South Yorkshire
DN9 3LB
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed16 January 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed16 January 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered AddressSidings House Sidings Court
Lakeside
Doncaster
South Yorkshire
DN4 5NU
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardHexthorpe & Balby North
Built Up AreaDoncaster
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Mr Brian Frederick Carter
100.00%
Ordinary

Financials

Year2014
Net Worth-£31,936
Cash£18,578
Current Liabilities£283,785

Accounts

Latest Accounts31 July 2016 (7 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Charges

29 October 2010Delivered on: 12 November 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Briarfield low street north wheatley retford nottinghamshire.
Outstanding
15 April 2010Delivered on: 30 April 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

3 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
17 February 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
26 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
21 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 1
(4 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
23 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 1
(4 pages)
5 November 2014Registered office address changed from Kelham House, Kelham Street Doncaster South Yorkshire DN1 3RE to Sidings House Sidings Court Lakeside Doncaster South Yorkshire DN4 5NU on 5 November 2014 (1 page)
5 November 2014Registered office address changed from Kelham House, Kelham Street Doncaster South Yorkshire DN1 3RE to Sidings House Sidings Court Lakeside Doncaster South Yorkshire DN4 5NU on 5 November 2014 (1 page)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
28 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1
(4 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
17 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
30 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (4 pages)
20 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
25 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (4 pages)
12 November 2010Particulars of a mortgage or charge / charge no: 3 (8 pages)
30 April 2010Particulars of a mortgage or charge / charge no: 1 (11 pages)
18 February 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
9 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
11 February 2009Return made up to 16/01/09; full list of members (5 pages)
27 January 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
31 March 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
5 February 2008Return made up to 16/01/08; no change of members (6 pages)
13 March 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
13 February 2007Return made up to 16/01/07; full list of members (6 pages)
20 March 2006Return made up to 16/01/06; full list of members (6 pages)
9 December 2005Accounts for a dormant company made up to 31 July 2005 (2 pages)
21 February 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
21 February 2005Return made up to 16/01/05; full list of members (5 pages)
13 March 2004Accounting reference date shortened from 31/01/05 to 31/07/04 (1 page)
19 January 2004Registered office changed on 19/01/04 from: marquess court 69 southampton row london WC1B 4ET (1 page)
19 January 2004Director resigned (1 page)
19 January 2004New director appointed (1 page)
19 January 2004New secretary appointed (1 page)
19 January 2004Secretary resigned (1 page)
16 January 2004Incorporation (30 pages)