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

BRIDGLAND MOULDERS LIMITED

5TH FLOOR THE UNION BUILDING, 51-59 ROSE LANE, NORWICH, NR1 1BY,
Company Registration Number
01324950
Private Limited Company
Liquidation

Company Overview

About Bridgland Moulders Ltd
BRIDGLAND MOULDERS LIMITED was founded on 1977-08-10 and has its registered office in Norwich. The organisation's status is listed as "Liquidation". Bridgland Moulders Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BRIDGLAND MOULDERS LIMITED
 
Legal Registered Office
5TH FLOOR THE UNION BUILDING
51-59 ROSE LANE
NORWICH
NR1 1BY
Other companies in NR12
 
Filing Information
Company Number 01324950
Company ID Number 01324950
Date formed 1977-08-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/10/2017
Account next due 31/07/2019
Latest return 15/02/2016
Return next due 15/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB304809079  
Last Datalog update: 2019-04-04 07:27:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRIDGLAND MOULDERS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ASTON BERRY LTD   ASTON SHAW LIMITED   ATBS LIMITED   ADVANCE APPROVAL CONSULTANCY SERVICES LTD   TAD ACCOUNTANCY SOLUTIONS 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 BRIDGLAND MOULDERS LIMITED

Current Directors
Officer Role Date Appointed
PAULA JANE LOVEDAY
Company Secretary 2003-07-29
BRIAN DAVID BRIDGLAND
Director 1993-02-15
JEAN BRIDGLAND
Director 1993-02-15
MARTIN JOHN BRIDGLAND
Director 1995-11-01
PAULA JANE LOVEDAY
Director 2003-07-29
Previous Officers
Officer Role Date Appointed Date Resigned
COLIN WILLIAMS
Company Secretary 1993-02-15 2003-06-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN JOHN BRIDGLAND FG MOULDERS LIMITED Director 2018-04-26 CURRENT 2018-04-26 Active
MARTIN JOHN BRIDGLAND GCA COMPOSITES LTD Director 2017-07-28 CURRENT 2017-07-28 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
2020-05-20LIQ14Voluntary liquidation. Return of final meeting of creditors
2019-05-15LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2018-04-17
2019-05-15OCS1096 Court Order to Rectify
2019-05-11LIQ03Voluntary liquidation Statement of receipts and payments to 2019-04-16
2018-05-22600Appointment of a voluntary liquidator
2018-05-21NDISCNotice to Registrar of Companies of Notice of disclaimer
2018-05-17NDISCNotice to Registrar of Companies of Notice of disclaimer
2018-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/18 FROM Bridgland Moulders Limited Rectory Road Ashmanhaugh Norwich Norfolk NR12 8YP
2018-05-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-05-03LIQ02NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1
2018-05-03LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2018-05-03LIQ02NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1
2018-05-03LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2018-04-21ANNOTATIONAnnotation
2018-03-14AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-30AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-07LATEST SOC07/03/17 STATEMENT OF CAPITAL;GBP 500
2017-03-07CS01CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES
2016-07-13AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-14LATEST SOC14/03/16 STATEMENT OF CAPITAL;GBP 500
2016-03-14AR0115/02/16 ANNUAL RETURN FULL LIST
2015-07-31AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-24LATEST SOC24/02/15 STATEMENT OF CAPITAL;GBP 500
2015-02-24AR0115/02/15 ANNUAL RETURN FULL LIST
2015-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN DAVID BRIDGLAND / 05/04/2014
2015-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JEAN BRIDGLAND / 05/04/2014
2015-01-21AAMDAmended account small company full exemption
2014-07-31AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2014-03-14LATEST SOC14/03/14 STATEMENT OF CAPITAL;GBP 500
2014-03-14AR0115/02/14 ANNUAL RETURN FULL LIST
2014-01-30AD01REGISTERED OFFICE CHANGED ON 30/01/14 FROM Ingleborough Horning Road Hoveton Wroxham Norfolk
2013-08-21RES12VARYING SHARE RIGHTS AND NAMES
2013-08-21RES01ADOPT ARTICLES 21/08/13
2013-08-09AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-16MEM/ARTSARTICLES OF ASSOCIATION
2013-07-16SH0121/06/13 STATEMENT OF CAPITAL GBP 500
2013-07-16SH0121/06/13 STATEMENT OF CAPITAL GBP 500
2013-07-15SH0121/06/13 STATEMENT OF CAPITAL GBP 500
2013-07-15SH0121/06/13 STATEMENT OF CAPITAL GBP 500
2013-03-04AR0115/02/13 FULL LIST
2012-05-08AA31/10/11 TOTAL EXEMPTION SMALL
2012-03-09AR0115/02/12 FULL LIST
2011-07-08AA31/10/10 TOTAL EXEMPTION SMALL
2011-02-28AR0115/02/11 FULL LIST
2010-06-29AA31/10/09 TOTAL EXEMPTION SMALL
2010-02-25AR0115/02/10 FULL LIST
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / PAULA JANE LOVEDAY / 15/02/2010
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHN BRIDGLAND / 15/02/2010
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JEAN BRIDGLAND / 15/02/2010
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN DAVID BRIDGLAND / 15/02/2010
2009-07-02AA31/10/08 TOTAL EXEMPTION SMALL
2009-04-02363aRETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS
2008-07-21AA31/10/07 TOTAL EXEMPTION SMALL
2008-04-02363aRETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS
2007-08-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-04-03363sRETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS
2006-08-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-03-03363sRETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS
2005-08-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2005-04-25363sRETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS
2004-05-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03
2004-03-19363(288)SECRETARY RESIGNED
2004-03-19363sRETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS
2003-08-27288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-04-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02
2003-03-19363sRETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS
2002-08-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01
2002-02-21363sRETURN MADE UP TO 15/02/02; FULL LIST OF MEMBERS
2001-09-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00
2001-05-30395PARTICULARS OF MORTGAGE/CHARGE
2001-03-15363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-03-15363sRETURN MADE UP TO 15/02/01; FULL LIST OF MEMBERS
2000-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
2000-05-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-02-22363(288)SECRETARY'S PARTICULARS CHANGED
2000-02-22363sRETURN MADE UP TO 15/02/00; FULL LIST OF MEMBERS
1999-02-17363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1999-02-17363sRETURN MADE UP TO 15/02/99; FULL LIST OF MEMBERS
1999-02-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
1998-08-19AAFULL ACCOUNTS MADE UP TO 31/10/97
1998-02-25363aRETURN MADE UP TO 15/02/98; NO CHANGE OF MEMBERS
1998-01-27288cDIRECTOR'S PARTICULARS CHANGED
1997-08-22AAFULL ACCOUNTS MADE UP TO 31/10/96
1997-02-21363aRETURN MADE UP TO 15/02/97; FULL LIST OF MEMBERS
1996-07-31AAFULL ACCOUNTS MADE UP TO 31/10/95
1996-02-23363xRETURN MADE UP TO 15/02/96; NO CHANGE OF MEMBERS
1996-02-20288NEW DIRECTOR APPOINTED
1995-05-15AAFULL ACCOUNTS MADE UP TO 31/10/94
1995-02-21363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1995-02-21363xRETURN MADE UP TO 15/02/95; NO CHANGE OF MEMBERS
1994-04-15AAFULL ACCOUNTS MADE UP TO 31/10/93
1994-04-05288SECRETARY'S PARTICULARS CHANGED
1994-02-26363xRETURN MADE UP TO 15/02/94; FULL LIST OF MEMBERS
1993-07-29ELRESS386 DISP APP AUDS 06/05/93
1993-07-29SRES01ALTER MEM AND ARTS 06/05/93
1993-06-02AAFULL ACCOUNTS MADE UP TO 31/10/92
1993-03-09363xRETURN MADE UP TO 15/02/93; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BRIDGLAND MOULDERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2018-04-23
Resolution2018-04-23
Meetings o2018-04-11
Fines / Sanctions
No fines or sanctions have been issued against BRIDGLAND MOULDERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2001-05-30 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1986-11-04 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1986-10-28 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2012-10-31 £ 178,079
Creditors Due Within One Year 2011-10-31 £ 183,828
Provisions For Liabilities Charges 2012-10-31 £ 2,482
Provisions For Liabilities Charges 2011-10-31 £ 2,536

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31

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 BRIDGLAND MOULDERS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-10-31 £ 47,769
Cash Bank In Hand 2011-10-31 £ 325,038
Current Assets 2012-10-31 £ 1,235,176
Current Assets 2011-10-31 £ 1,219,456
Debtors 2012-10-31 £ 858,517
Debtors 2011-10-31 £ 760,783
Shareholder Funds 2012-10-31 £ 1,323,178
Shareholder Funds 2011-10-31 £ 1,304,238
Stocks Inventory 2012-10-31 £ 328,890
Stocks Inventory 2011-10-31 £ 133,635
Tangible Fixed Assets 2012-10-31 £ 268,563
Tangible Fixed Assets 2011-10-31 £ 271,146

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BRIDGLAND MOULDERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRIDGLAND MOULDERS LIMITED
Trademarks
We have not found any records of BRIDGLAND MOULDERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRIDGLAND MOULDERS 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 (32990 - Other manufacturing n.e.c.) as BRIDGLAND MOULDERS LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where BRIDGLAND MOULDERS 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.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyBRIDGLAND MOULDERS LIMITEDEvent Date2018-04-23
Name of Company: BRIDGLAND MOULDERS LIMITED Company Number: 01324950 Nature of Business: Other manufacturing not elsewhere classified Registered office: 5th Floor, The Union Building, 51-59 Rose Lane,…
 
Initiating party Event TypeResolution
Defending partyBRIDGLAND MOULDERS LIMITEDEvent Date2018-04-23
 
Initiating party Event TypeMeetings o
Defending partyBRIDGLAND MOULDERS LIMITEDEvent Date2018-04-11
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRIDGLAND MOULDERS 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 BRIDGLAND MOULDERS 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.