Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRIDEWELL U.K. LIMITED
Company Information for

BRIDEWELL U.K. LIMITED

25 Carbrook Hall Road, Sheffield, South Yorkshire, S9 2EJ,
Company Registration Number
02896961
Private Limited Company
Active

Company Overview

About Bridewell U.k. Ltd
BRIDEWELL U.K. LIMITED was founded on 1994-02-10 and has its registered office in South Yorkshire. The organisation's status is listed as "Active". Bridewell U.k. Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BRIDEWELL U.K. LIMITED
 
Legal Registered Office
25 Carbrook Hall Road
Sheffield
South Yorkshire
S9 2EJ
Other companies in S9
 
Filing Information
Company Number 02896961
Company ID Number 02896961
Date formed 1994-02-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2023-03-31
Return next due 2024-04-14
Type of accounts FULL
Last Datalog update: 2024-04-19 13:25:30
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BRIDEWELL U.K. LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN GROCOTT
Company Secretary 1994-08-26
CHRISTOPHER SIMON DYSON
Director 1996-04-10
STEPHEN GROCOTT
Director 1996-04-10
NEIL HIRST
Director 1995-06-14
MILES ROBINSON
Director 2002-12-04
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN EDWARD DUDLEY
Director 2004-06-29 2016-09-12
JOHN TESKEY O'NEIL
Director 1995-05-10 2009-06-17
MERVYN LOVATT
Director 1999-06-23 2004-01-05
PETER RIMMER
Director 1994-02-23 2003-06-30
ROBERT JOHN MARTIN
Director 1994-02-23 2001-02-28
JOHN ALEXANDER RANKINE FOTHERINGHAM
Director 1994-08-10 1999-06-23
ROGER KENNETH BENDELL
Director 1994-08-10 1995-06-14
DAVID LAWRENCE BOON
Director 1994-06-29 1995-06-14
ROBERT JOHN MARTIN
Company Secretary 1994-02-23 1994-08-18
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1994-02-10 1994-02-23
INSTANT COMPANIES LIMITED
Nominated Director 1994-02-10 1994-02-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEIL HIRST PETRA PIZZA LIMITED Director 2009-01-05 CURRENT 2009-01-05 Dissolved 2015-03-31
NEIL HIRST HIRST NEWSFLASH LIMITED Director 2002-08-22 CURRENT 2002-08-22 Active
MILES ROBINSON WILLIAM ROBIN LIMITED Director 2001-02-22 CURRENT 2001-02-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-04DIRECTOR APPOINTED MRS HELEN MARIA MCMANUS
2023-08-17Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-08-17Memorandum articles filed
2023-07-07FULL ACCOUNTS MADE UP TO 31/12/22
2023-05-04Termination of appointment of Stephen Grocott on 2023-04-30
2023-05-04APPOINTMENT TERMINATED, DIRECTOR STEPHEN GROCOTT
2023-05-04Appointment of Mrs Helen Maria Mcmanus as company secretary on 2023-05-02
2023-04-15CONFIRMATION STATEMENT MADE ON 31/03/23, WITH UPDATES
2023-01-17APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SIMON DYSON
2023-01-17DIRECTOR APPOINTED PENELOPE ANN SHAW
2022-07-14AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-04-26CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH UPDATES
2021-07-28AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-17CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH UPDATES
2021-05-17CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH UPDATES
2020-07-24AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-26CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES
2019-07-08AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-23CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES
2018-08-31AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-18LATEST SOC18/04/18 STATEMENT OF CAPITAL;GBP 188087
2018-04-18CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES
2017-08-01AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-25LATEST SOC25/04/17 STATEMENT OF CAPITAL;GBP 188087
2017-04-25CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2016-10-27TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN EDWARD DUDLEY
2016-07-18AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-08LATEST SOC08/06/16 STATEMENT OF CAPITAL;GBP 188087
2016-06-08AR0131/03/16 ANNUAL RETURN FULL LIST
2015-08-11AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-16LATEST SOC16/06/15 STATEMENT OF CAPITAL;GBP 188087
2015-06-16AR0131/03/15 ANNUAL RETURN FULL LIST
2014-08-29AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-24ANNOTATIONPart Admin Removed
2014-04-17LATEST SOC17/04/14 STATEMENT OF CAPITAL;GBP 188087
2014-04-17AR0131/03/14 ANNUAL RETURN FULL LIST
2013-07-11AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-02AR0131/03/13 ANNUAL RETURN FULL LIST
2012-07-26AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-07-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-07-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-04-30AR0131/03/12 ANNUAL RETURN FULL LIST
2011-07-08AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-05AR0131/03/11 ANNUAL RETURN FULL LIST
2010-08-19AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-23AR0131/03/10 ANNUAL RETURN FULL LIST
2010-04-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN O'NEIL
2009-04-30363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2008-07-16AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07
2008-06-06363sRETURN MADE UP TO 31/03/08; CHANGE OF MEMBERS
2007-07-18AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06
2007-04-23363sRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2006-07-24AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05
2006-07-19MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-07-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-05-03363sRETURN MADE UP TO 31/03/06; CHANGE OF MEMBERS
2005-08-15AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04
2005-04-28288bDIRECTOR RESIGNED
2005-04-28363sRETURN MADE UP TO 31/03/05; CHANGE OF MEMBERS
2005-04-28288bDIRECTOR RESIGNED
2005-04-28363(288)DIRECTOR RESIGNED
2004-07-22AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03
2004-07-09288aNEW DIRECTOR APPOINTED
2004-04-20363sRETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS
2003-12-14287REGISTERED OFFICE CHANGED ON 14/12/03 FROM: NETHERTHORPE HOUSE, NETHERTHORPE ROAD, SHEFFIELD, S3 7EZ
2003-10-16395PARTICULARS OF MORTGAGE/CHARGE
2003-08-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02
2003-05-03363sRETURN MADE UP TO 31/03/03; CHANGE OF MEMBERS
2003-05-03288aNEW DIRECTOR APPOINTED
2002-07-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01
2002-07-02RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-07-02MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-05-03363(288)DIRECTOR'S PARTICULARS CHANGED
2002-05-03363sRETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS
2001-05-23AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00
2001-04-09363(288)DIRECTOR RESIGNED
2001-04-09363sRETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS
2000-05-09288aNEW DIRECTOR APPOINTED
2000-05-09363sRETURN MADE UP TO 31/03/00; BULK LIST AVAILABLE SEPARATELY
2000-04-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99
2000-02-23169£ IC 205919/188087 20/12/99 £ SR 17832@1=17832
2000-01-14SRES08AUTH. TO PURCHASE SHARES OUT OF CAPITAL 20/12/99
1999-07-22AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98
1999-04-09363sRETURN MADE UP TO 31/03/99; BULK LIST AVAILABLE SEPARATELY
1998-08-14AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/97
1998-02-23363sRETURN MADE UP TO 10/02/98; BULK LIST AVAILABLE SEPARATELY
1997-08-18AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-07-21SRES13RE DES SHARES 08/07/97
1997-07-21SRES01ADOPT MEM AND ARTS 08/07/97
1997-07-21ERES13RE VARY RIGHTS 08/07/97
1997-07-21ERES13RE VARY RIGHTS 08/07/97
1997-03-21363(288)SECRETARY'S PARTICULARS CHANGED
1997-03-21363sRETURN MADE UP TO 10/02/97; BULK LIST AVAILABLE SEPARATELY
1997-03-11288aNEW DIRECTOR APPOINTED
1997-03-11288aNEW DIRECTOR APPOINTED
1996-09-19AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/95
1996-06-19SRES01ALTER MEM AND ARTS 12/06/96
1996-06-19MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BRIDEWELL U.K. LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BRIDEWELL U.K. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2003-10-09 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1994-06-30 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1994-06-30 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2005-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BRIDEWELL U.K. LIMITED

Intangible Assets
Patents
We have not found any records of BRIDEWELL U.K. LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRIDEWELL U.K. LIMITED
Trademarks
We have not found any records of BRIDEWELL U.K. LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRIDEWELL U.K. LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as BRIDEWELL U.K. LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where BRIDEWELL U.K. LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRIDEWELL U.K. LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BRIDEWELL U.K. LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.