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

BRIDGEND CUSTODIAL SERVICES LIMITED

C/O Mazars Llp 30, Old Bailey, London, GLOUCESTERSHIRE, EC4M 7AU,
Company Registration Number
03045222
Private Limited Company
Active

Company Overview

About Bridgend Custodial Services Ltd
BRIDGEND CUSTODIAL SERVICES LIMITED was founded on 1995-04-12 and has its registered office in London. The organisation's status is listed as "Active". Bridgend Custodial Services Limited is a Private Limited Company registered in ENGLAND 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
BRIDGEND CUSTODIAL SERVICES LIMITED
 
Legal Registered Office
C/O Mazars Llp 30
Old Bailey
London
GLOUCESTERSHIRE
EC4M 7AU
Other companies in OX17
 
Filing Information
Company Number 03045222
Company ID Number 03045222
Date formed 1995-04-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-09-30
Account next due 2024-12-31
Latest return 2024-04-01
Return next due 2025-04-15
Type of accounts FULL
VAT Number /Sales tax ID GB667528592  
Last Datalog update: 2024-04-21 09:13:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRIDGEND CUSTODIAL SERVICES LIMITED
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 BRIDGEND CUSTODIAL SERVICES LIMITED

Current Directors
Officer Role Date Appointed
CAROLYN JANE POLLARD
Company Secretary 2015-10-30
GAYNOR BIRLEY SMITH
Director 2007-09-24
BENJAMIN CHRISTOPHER JACOB DEAN
Director 2015-08-17
GAWIE MURRAY NIENABER
Director 2014-05-09
JEREMY KENNETH PETHERICK
Director 2009-12-07
Previous Officers
Officer Role Date Appointed Date Resigned
JUDITH CARLYON PHILLIPS
Company Secretary 2013-06-28 2015-10-30
ROGER ANDREW DAVIES
Company Secretary 2009-02-09 2013-06-28
RICHARD MORRIS
Director 2011-06-09 2013-04-03
ANDREW DAVID BANKS
Director 2008-06-02 2011-05-12
JAMES DARNTON
Director 2005-10-01 2009-09-11
NATHAN RICHARDS
Company Secretary 2006-01-13 2009-02-09
PAUL EDMUND MOONAN
Director 2007-02-01 2008-06-02
ALISTAIR JOHN HANDFORD
Director 2001-12-31 2007-01-30
GUNNAR ALLAN LUNDBERG
Director 1998-03-06 2006-06-29
TERRY FILER
Company Secretary 2003-10-22 2006-01-13
PAUL FRANCIS
Director 2004-07-01 2005-09-30
JAMES DARNTON
Director 2003-04-15 2004-07-01
LEONARD KEITH GATESON
Company Secretary 2003-07-21 2003-10-22
ANNE PATRICIA MUNSON
Company Secretary 1995-10-05 2003-07-21
TREVOR LESLIE DIGHTON
Director 1999-04-06 2003-04-15
DAVID RUSSELL CLEMENTS
Director 1999-02-17 2003-03-10
DAVID JAMES BEATON
Director 1998-09-24 2002-03-18
JOHN RICHMOND CAMPBELL
Director 1995-10-05 2000-06-02
DAVID GAVEN COWDEN
Director 1998-10-01 2000-04-12
BERT-OVE JOHANSSON
Director 1999-08-09 2000-04-12
JEFFREY PACK
Director 1996-05-01 2000-02-24
STEWART MARTIN ATKINSON
Director 1998-07-31 1999-12-31
HENRY WILLIAM MCKAY
Director 1995-10-05 1999-04-06
MICHAEL MAKEPEACE EUGENE JEFFRIES
Director 1995-06-27 1999-02-17
RICHARD FOLLIOTT POWELL
Director 1995-06-27 1998-10-01
COLIN HARRY PETLEY
Director 1998-04-30 1998-09-24
ANTHONY GEORGE FRENCH
Director 1995-10-05 1998-04-30
RICHARD FOLLIOTT POWELL
Company Secretary 1995-07-18 1995-10-05
RICHARD FOLLIOTT POWELL
Director 1995-06-27 1995-10-05
MITRE SECRETARIES LIMITED
Nominated Secretary 1995-04-12 1995-07-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GAYNOR BIRLEY SMITH CAPITAL HOSPITALS (HOLDINGS) LTD. Director 2017-10-23 CURRENT 2005-05-25 Active
GAYNOR BIRLEY SMITH CAPITAL HOSPITALS (ISSUER) PLC Director 2017-10-23 CURRENT 2005-05-25 Active
GAYNOR BIRLEY SMITH CAPITAL HOSPITALS LTD. Director 2017-10-23 CURRENT 2005-05-25 Active
GAYNOR BIRLEY SMITH HANFORD WASTE SERVICES HOLDINGS LIMITED Director 2008-05-07 CURRENT 2007-06-14 Active
GAYNOR BIRLEY SMITH BIRMINGHAM SCHOOLS PARTNERSHIP (GROUP) LIMITED Director 2007-01-08 CURRENT 2003-01-23 Active
GAYNOR BIRLEY SMITH CENTRAL NOTTINGHAMSHIRE HOSPITALS (HOLDINGS) LIMITED Director 2007-01-08 CURRENT 2005-05-19 Active
GAYNOR BIRLEY SMITH BIRMINGHAM SCHOOLS PARTNERSHIP LIMITED Director 2007-01-08 CURRENT 1999-10-14 Active
GAYNOR BIRLEY SMITH DERBY HEALTHCARE (HOLDINGS) LIMITED Director 2007-01-08 CURRENT 2003-02-11 Active
GAYNOR BIRLEY SMITH CENTRAL NOTTINGHAMSHIRE HOSPITALS PLC Director 2007-01-08 CURRENT 2005-05-25 Active
GAYNOR BIRLEY SMITH BIRMINGHAM SCHOOLS PARTNERSHIP (HOLDINGS) LIMITED Director 2007-01-08 CURRENT 1999-10-14 Active
GAYNOR BIRLEY SMITH DERBY HEALTHCARE NOMINEE LIMITED Director 2007-01-08 CURRENT 2003-02-14 Active
GAYNOR BIRLEY SMITH DERBY HEALTHCARE PLC Director 2007-01-08 CURRENT 2003-02-17 Active
BENJAMIN CHRISTOPHER JACOB DEAN ACCOMMODATION SERVICES (HOLDINGS) LIMITED Director 2012-05-31 CURRENT 1999-08-13 Active
BENJAMIN CHRISTOPHER JACOB DEAN INTEGRATED ACCOMMODATION SERVICES PLC Director 2012-05-31 CURRENT 1999-08-12 Active
BENJAMIN CHRISTOPHER JACOB DEAN THE COVENTRY AND RUGBY HOSPITAL COMPANY PLC Director 2012-05-25 CURRENT 2002-08-12 Active
BENJAMIN CHRISTOPHER JACOB DEAN THE WALSALL HOSPITAL COMPANY (HOLDINGS) LIMITED Director 2012-05-25 CURRENT 2007-07-10 Active
BENJAMIN CHRISTOPHER JACOB DEAN THE WALSALL HOSPITAL COMPANY PLC Director 2012-05-25 CURRENT 2007-08-31 Active
BENJAMIN CHRISTOPHER JACOB DEAN THE COVENTRY AND RUGBY HOSPITAL COMPANY (HOLDINGS) LIMITED Director 2012-05-25 CURRENT 2000-12-22 In Administration
BENJAMIN CHRISTOPHER JACOB DEAN NEWSCHOOLS (SWANSCOMBE) LIMITED Director 2011-08-08 CURRENT 2001-02-23 Active
BENJAMIN CHRISTOPHER JACOB DEAN NEWSCHOOLS (SWANSCOMBE) HOLDINGS LIMITED Director 2011-08-08 CURRENT 2001-02-23 Active
BENJAMIN CHRISTOPHER JACOB DEAN QED (CLACTON) HOLDINGS LIMITED Director 2010-11-01 CURRENT 2003-05-14 Active
BENJAMIN CHRISTOPHER JACOB DEAN QED (CLACTON) LIMITED Director 2010-11-01 CURRENT 2003-05-14 Active
BENJAMIN CHRISTOPHER JACOB DEAN ACADEMY SERVICES (TENDRING) LIMITED Director 2010-11-01 CURRENT 2001-05-16 Active
BENJAMIN CHRISTOPHER JACOB DEAN QED (LEEDS) LIMITED Director 2010-11-01 CURRENT 2003-12-19 Active
BENJAMIN CHRISTOPHER JACOB DEAN MODERN SCHOOLS (EXETER) LIMITED Director 2010-11-01 CURRENT 2004-02-18 Active
BENJAMIN CHRISTOPHER JACOB DEAN MODERN SCHOOLS (BARNSLEY) LIMITED Director 2010-11-01 CURRENT 2004-10-14 Active
BENJAMIN CHRISTOPHER JACOB DEAN ACADEMY SERVICES (WALTHAM FOREST) LIMITED Director 2010-11-01 CURRENT 2003-11-05 Active
BENJAMIN CHRISTOPHER JACOB DEAN MODERN SCHOOLS (EXETER) HOLDINGS LIMITED Director 2010-11-01 CURRENT 2004-02-17 Active
BENJAMIN CHRISTOPHER JACOB DEAN MODERN SCHOOLS (BARNSLEY) HOLDINGS LIMITED Director 2010-11-01 CURRENT 2004-10-14 Active
BENJAMIN CHRISTOPHER JACOB DEAN ACADEMY SERVICES (HOLDINGS) LIMITED Director 2010-11-01 CURRENT 2001-05-16 Active
BENJAMIN CHRISTOPHER JACOB DEAN ACADEMY SERVICES (WALTHAM FOREST) (HOLDINGS) LIMITED Director 2010-11-01 CURRENT 2003-11-05 Active
BENJAMIN CHRISTOPHER JACOB DEAN QED (LEEDS) HOLDINGS LIMITED Director 2010-11-01 CURRENT 2003-12-19 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
2024-04-20Register inspection address changed to G4S Care and Justice Services (Uk) Limited 6th Floor 50 Broadway London SW1H 0DB
2024-04-03CONFIRMATION STATEMENT MADE ON 01/04/24, WITH NO UPDATES
2023-11-30STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-08-23Current accounting period extended from 30/09/23 TO 31/03/24
2023-07-12FULL ACCOUNTS MADE UP TO 30/09/22
2023-04-03CONFIRMATION STATEMENT MADE ON 01/04/23, WITH NO UPDATES
2023-04-03CONFIRMATION STATEMENT MADE ON 01/04/23, WITH NO UPDATES
2022-07-06AAFULL ACCOUNTS MADE UP TO 30/09/21
2022-04-11CS01CONFIRMATION STATEMENT MADE ON 01/04/22, WITH NO UPDATES
2022-03-14AP01DIRECTOR APPOINTED MR MATTHEW JOHN INGHAM
2022-03-14TM01APPOINTMENT TERMINATED, DIRECTOR GAWIE MURRAY NIENABER
2021-09-15PSC05Change of details for Innisfree Nominees Limited as a person with significant control on 2021-09-15
2021-06-16AP03Appointment of Mrs Georgina Claire Brown as company secretary on 2021-06-16
2021-06-16TM02Termination of appointment of Andrew Philip Holland on 2021-06-16
2021-06-12AAFULL ACCOUNTS MADE UP TO 30/09/20
2021-04-07CS01CONFIRMATION STATEMENT MADE ON 01/04/21, WITH NO UPDATES
2021-03-11AP03Appointment of Mr Andrew Philip Holland as company secretary on 2021-03-01
2021-03-11TM02Termination of appointment of Daniel Peter Bevan on 2021-03-01
2020-12-18AP01DIRECTOR APPOINTED MR GORDON BROCKINGTON
2020-12-10CH01Director's details changed for Mr Benjamin Christopher Jacob Dean on 2020-11-20
2020-12-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CHARLES EDWARD WHITWAM
2020-04-09CS01CONFIRMATION STATEMENT MADE ON 01/04/20, WITH NO UPDATES
2020-03-03AAFULL ACCOUNTS MADE UP TO 30/09/19
2019-09-09AP01DIRECTOR APPOINTED MR JOHN CHARLES EDWARD WHITWAM
2019-07-23TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY KENNETH PETHERICK
2019-04-10CS01CONFIRMATION STATEMENT MADE ON 10/04/19, WITH NO UPDATES
2019-04-10CS01CONFIRMATION STATEMENT MADE ON 10/04/19, WITH NO UPDATES
2019-03-18AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-03-18AAFULL ACCOUNTS MADE UP TO 30/09/18
2018-12-04AP03Appointment of Mr Daniel Peter Bevan as company secretary on 2018-12-03
2018-12-04AP03Appointment of Mr Daniel Peter Bevan as company secretary on 2018-12-03
2018-12-04TM02Termination of appointment of Carolyn Jane Pollard on 2018-12-03
2018-12-04TM02Termination of appointment of Carolyn Jane Pollard on 2018-12-03
2018-04-17CS01CONFIRMATION STATEMENT MADE ON 10/04/18, WITH UPDATES
2018-04-16PSC02Notification of G4S Care and Justice Services (Uk) Limited as a person with significant control on 2017-05-04
2018-04-16PSC07CESSATION OF G4S SPV HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-03-29AAFULL ACCOUNTS MADE UP TO 30/09/17
2017-04-10LATEST SOC10/04/17 STATEMENT OF CAPITAL;GBP 250053.65
2017-04-10CS01CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES
2017-01-24AAFULL ACCOUNTS MADE UP TO 30/09/16
2016-05-31AD01REGISTERED OFFICE CHANGED ON 31/05/16 FROM Pembroke House Banbury Business Park Aynho Road Adderbury Banbury Oxfordshire OX17 3NS
2016-04-11LATEST SOC11/04/16 STATEMENT OF CAPITAL;GBP 250053.65
2016-04-11AR0110/04/16 ANNUAL RETURN FULL LIST
2016-03-22AAFULL ACCOUNTS MADE UP TO 30/09/15
2015-11-12TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW JAMES WEBBER
2015-11-06AP03Appointment of Mrs Carolyn Jane Pollard as company secretary on 2015-10-30
2015-11-06TM02Termination of appointment of Judith Carlyon Phillips on 2015-10-30
2015-10-13AP01DIRECTOR APPOINTED BENJAMIN CHRISTOPHER JACOB DEAN
2015-04-20LATEST SOC20/04/15 STATEMENT OF CAPITAL;GBP 250053.65
2015-04-20AR0110/04/15 ANNUAL RETURN FULL LIST
2015-03-30AAFULL ACCOUNTS MADE UP TO 30/09/14
2014-06-23AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-05-20AP01DIRECTOR APPOINTED GAWIE MURRAY NIENABER
2014-04-28LATEST SOC28/04/14 STATEMENT OF CAPITAL;GBP 250053.65
2014-04-28AR0110/04/14 ANNUAL RETURN FULL LIST
2014-04-28TM01APPOINTMENT TERMINATED, DIRECTOR NATHAN RICHARDS
2013-07-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-07-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-07-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-06-28AP03SECRETARY APPOINTED MRS JUDITH CARLYON PHILLIPS
2013-06-28TM02APPOINTMENT TERMINATED, SECRETARY ROGER DAVIES
2013-06-25AD01REGISTERED OFFICE CHANGED ON 25/06/2013 FROM C/O MR R A DAVIES FARNCOMBE HOUSE FARNCOMBE BROADWAY WORCESTERSHIRE WR12 7LJ
2013-06-18AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-04-15AR0110/04/13 FULL LIST
2013-04-03TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MORRIS
2012-11-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-07-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-04-13AR0110/04/12 FULL LIST
2012-02-14AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-06-09AP01DIRECTOR APPOINTED MR RICHARD MORRIS
2011-06-09AP01DIRECTOR APPOINTED MR NATHAN RICHARDS
2011-06-09TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BANKS
2011-04-13AR0110/04/11 FULL LIST
2011-02-01AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-06-24AD01REGISTERED OFFICE CHANGED ON 24/06/2010 FROM FARNCOMBE HOUSE FARNCOMBE BROADWAY WORCESTERSHIRE WR12 7LJ
2010-06-24AR0110/04/10 FULL LIST
2010-05-12AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-03-22AP01DIRECTOR APPOINTED MR JEREMY KENNETH PETHERICK
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / GAYNOR BIRLEY SMITH / 01/10/2009
2009-11-27TM01APPOINTMENT TERMINATED, DIRECTOR JAMES DARNTON
2009-11-27CH03SECRETARY'S CHANGE OF PARTICULARS / MR ROGER ANDREW DAVIES / 01/10/2009
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID BANKS / 01/10/2009
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES WEBBER / 01/10/2009
2009-06-06AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-05-07363aRETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS
2009-05-07353LOCATION OF REGISTER OF MEMBERS
2009-05-07190LOCATION OF DEBENTURE REGISTER
2009-05-07287REGISTERED OFFICE CHANGED ON 07/05/2009 FROM FARNCOMBE HOUSE FARNCOMBE BROADWAY WORCESTERSHIRE WR12 7LJ UNITED KINGDOM
2009-03-19287REGISTERED OFFICE CHANGED ON 19/03/2009 FROM SUTTON PARK HOUSE C/O G4S JUSTICE SERVICES 15 CARSHALTON ROAD SUTTON SURREY SM1 4LD
2009-02-17288aSECRETARY APPOINTED MR ROGER ANDREW DAVIES
2009-02-17288bAPPOINTMENT TERMINATED SECRETARY NATHAN RICHARDS
2008-06-26AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-06-11288aDIRECTOR APPOINTED MR ANDREW DAVID BANKS
2008-06-11288bAPPOINTMENT TERMINATED DIRECTOR PAUL MOONAN
2008-04-17363aRETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS
2008-04-17287REGISTERED OFFICE CHANGED ON 17/04/2008 FROM C/O G4S JUSTICE SERVICES SUTTON PARK ROAD 15 CARSHALTON ROAD SUTTON SURREY SM1 4LD
2008-04-17190LOCATION OF DEBENTURE REGISTER
2008-04-17353LOCATION OF REGISTER OF MEMBERS
2007-10-04288aNEW DIRECTOR APPOINTED
2007-08-23288cDIRECTOR'S PARTICULARS CHANGED
2007-05-17363sRETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS
2007-04-16AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-02-17288aNEW DIRECTOR APPOINTED
2007-02-17288bDIRECTOR RESIGNED
2007-02-17288bDIRECTOR RESIGNED
2006-08-09288bDIRECTOR RESIGNED
2006-04-28363sRETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS
2006-04-20AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-02-06287REGISTERED OFFICE CHANGED ON 06/02/06 FROM: 1 PARC COTTAGES HEOL HOPCYN JOHN BRIDGEND MID GLAMORGAN CF35 6AR
2006-02-02288aNEW SECRETARY APPOINTED
2006-02-01288bSECRETARY RESIGNED
2005-11-14288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
80 - Security and investigation activities
801 - Private security activities
80100 - Private security activities




Licences & Regulatory approval
We could not find any licences issued to BRIDGEND CUSTODIAL SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2024-04-12
Notices to Creditors2024-04-12
Fines / Sanctions
No fines or sanctions have been issued against BRIDGEND CUSTODIAL SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SUPPLEMENTAL SECURITY DEED 2012-11-06 Satisfied BTMU (EUROPE) LIMITED
SUPPLEMENTAL SECURITY DEED 2012-06-29 Satisfied BTMU (EUROPE) LIMITED
DEED OF FIXED CHARGE 1996-01-10 Outstanding HER MAJESTY'S PRINCIPAL SECRETARY OF STATE FOR THE HOME DEPARTMENT
DEBENTURE 1996-01-04 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of BRIDGEND CUSTODIAL SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRIDGEND CUSTODIAL SERVICES LIMITED
Trademarks
We have not found any records of BRIDGEND CUSTODIAL SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRIDGEND CUSTODIAL SERVICES 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 (80100 - Private security activities) as BRIDGEND CUSTODIAL SERVICES LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where BRIDGEND CUSTODIAL SERVICES 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 BRIDGEND CUSTODIAL SERVICES 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 BRIDGEND CUSTODIAL SERVICES 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.