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

BRIDGEMARTS LIMITED

29TH FLOOR, 40, BANK STREET, LONDON, E14 5NR,
Company Registration Number
02318977
Private Limited Company
Liquidation

Company Overview

About Bridgemarts Ltd
BRIDGEMARTS LIMITED was founded on 1988-11-18 and has its registered office in London. The organisation's status is listed as "Liquidation". Bridgemarts Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
BRIDGEMARTS LIMITED
 
Legal Registered Office
29TH FLOOR, 40
BANK STREET
LONDON
E14 5NR
Other companies in W1T
 
Filing Information
Company Number 02318977
Company ID Number 02318977
Date formed 1988-11-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 28/02/2021
Account next due 30/11/2022
Latest return 20/08/2015
Return next due 17/09/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB510372294  
Last Datalog update: 2022-10-13 22:51:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRIDGEMARTS 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 BRIDGEMARTS LIMITED

Current Directors
Officer Role Date Appointed
CHARLES FRANCIS WARD
Director 1988-12-01
NOEL PATRICK JAMES WARD
Director 2017-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
JACEK GRZEGORZ BIEL
Company Secretary 2009-02-25 2017-09-01
JACEK GRZEGORZ BIEL
Director 1988-12-01 2017-09-01
JACEK CZYZOWSKI
Company Secretary 1991-08-20 2009-02-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARLES FRANCIS WARD LONDON RUBBISH CLEARANCE LTD Director 2017-09-01 CURRENT 2015-10-08 Liquidation
CHARLES FRANCIS WARD WARDS OF LONDON LIMITED Director 2017-04-24 CURRENT 2017-04-24 Active
CHARLES FRANCIS WARD WARDS OF LONDON PROPERTIES LIMITED Director 2010-08-12 CURRENT 2010-08-12 Active
CHARLES FRANCIS WARD RENEWABLE GREEN ENERGY LIMITED Director 2006-04-18 CURRENT 2006-04-18 Dissolved 2014-05-27
CHARLES FRANCIS WARD COUNTRYWIDE REAL ESTATE LIMITED Director 2003-03-19 CURRENT 2003-03-19 Active
CHARLES FRANCIS WARD COUNTRYWIDE HORTICULTURAL SERVICES LIMITED Director 2001-01-10 CURRENT 2001-01-10 Dissolved 2016-06-28
CHARLES FRANCIS WARD GOWING & PURSEY LIMITED Director 1992-01-20 CURRENT 1992-01-15 Active
NOEL PATRICK JAMES WARD GOWING & PURSEY LIMITED Director 2017-09-01 CURRENT 1992-01-15 Active
NOEL PATRICK JAMES WARD COUNTRYWIDE REAL ESTATE LIMITED Director 2017-09-01 CURRENT 2003-03-19 Active
NOEL PATRICK JAMES WARD WARDS OF LONDON LIMITED Director 2017-04-24 CURRENT 2017-04-24 Active
NOEL PATRICK JAMES WARD LONDON RUBBISH CLEARANCE LTD Director 2015-10-08 CURRENT 2015-10-08 Liquidation

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
2023-06-28Voluntary liquidation Statement of receipts and payments to 2023-04-28
2023-05-22APPOINTMENT TERMINATED, DIRECTOR NOEL PATRICK JAMES WARD
2022-10-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023189770005
2022-10-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023189770006
2022-10-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023189770006
2022-05-26NDISCNotice to Registrar of Companies of Notice of disclaimer
2022-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/22 FROM 2nd Floor Gadd House Arcadia Avenue London N3 2JU England
2022-05-06LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2022-04-29
2022-05-06600Appointment of a voluntary liquidator
2022-05-06LIQ02Voluntary liquidation Statement of affairs
2022-02-28AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/21
2021-09-30CS01CONFIRMATION STATEMENT MADE ON 20/08/21, WITH UPDATES
2021-09-28CH01Director's details changed for Mr Noel Patrick James Ward on 2021-08-18
2021-03-22AASMALL COMPANY ACCOUNTS MADE UP TO 29/02/20
2020-09-28CS01CONFIRMATION STATEMENT MADE ON 20/08/20, WITH UPDATES
2020-09-28CS01CONFIRMATION STATEMENT MADE ON 20/08/20, WITH UPDATES
2019-12-04AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/19
2019-08-22CS01CONFIRMATION STATEMENT MADE ON 20/08/19, WITH UPDATES
2019-08-21CH01Director's details changed for Mr Charles Francis Ward on 2018-10-15
2019-02-26CH01Director's details changed for Mr Noel Patrick James Ward on 2019-02-19
2018-10-25AAFULL ACCOUNTS MADE UP TO 28/02/18
2018-09-26CS01CONFIRMATION STATEMENT MADE ON 20/08/18, WITH UPDATES
2017-12-01PSC05Change of details for Sentella Limited as a person with significant control on 2017-10-20
2017-10-20AAFULL ACCOUNTS MADE UP TO 28/02/17
2017-09-13AP01DIRECTOR APPOINTED MR NOEL PATRICK JAMES WARD
2017-09-13TM02Termination of appointment of Jacek Grzegorz Biel on 2017-09-01
2017-09-13TM01APPOINTMENT TERMINATED, DIRECTOR JACEK GRZEGORZ BIEL
2017-09-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2017-09-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 023189770005
2017-09-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 023189770006
2017-09-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 023189770006
2017-09-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2017-09-06LATEST SOC06/09/17 STATEMENT OF CAPITAL;GBP 210000
2017-09-06CS01CONFIRMATION STATEMENT MADE ON 20/08/17, WITH UPDATES
2017-08-21PSC02Notification of Sentella Limited as a person with significant control on 2016-04-06
2017-08-21PSC07CESSATION OF CHARLES FRANCIS WARD AS A PSC
2017-08-21PSC07CESSATION OF JACEK GRZEGORZ BIEL AS A PSC
2016-12-09AAFULL ACCOUNTS MADE UP TO 29/02/16
2016-09-09LATEST SOC09/09/16 STATEMENT OF CAPITAL;GBP 210000
2016-09-09CS01CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES
2016-03-14AAFULL ACCOUNTS MADE UP TO 28/02/15
2015-12-23AD01REGISTERED OFFICE CHANGED ON 23/12/15 FROM 30 City Road London EC1Y 2AB United Kingdom
2015-09-08AD01REGISTERED OFFICE CHANGED ON 08/09/15 FROM 58-60 Berners Street London W1T 3JS
2015-09-08LATEST SOC08/09/15 STATEMENT OF CAPITAL;GBP 210000
2015-09-08AR0120/08/15 ANNUAL RETURN FULL LIST
2015-06-22AUDAUDITOR'S RESIGNATION
2014-12-09AAFULL ACCOUNTS MADE UP TO 28/02/14
2014-08-20LATEST SOC20/08/14 STATEMENT OF CAPITAL;GBP 210000
2014-08-20AR0120/08/14 FULL LIST
2013-12-03AAFULL ACCOUNTS MADE UP TO 28/02/13
2013-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES FRANCIS WARD / 14/02/2012
2013-09-02AR0120/08/13 FULL LIST
2012-12-06AAFULL ACCOUNTS MADE UP TO 29/02/12
2012-09-10AR0120/08/12 FULL LIST
2011-12-05AAFULL ACCOUNTS MADE UP TO 28/02/11
2011-09-05AR0120/08/11 FULL LIST
2010-12-01AAFULL ACCOUNTS MADE UP TO 28/02/10
2010-09-13AR0120/08/10 FULL LIST
2010-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES FRANCIS WARD / 17/11/2009
2009-10-15AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/09
2009-09-2888(2)CAPITALS NOT ROLLED UP
2009-09-27123NC INC ALREADY ADJUSTED 27/02/08
2009-09-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-09-27RES04GBP NC 100/500000 27/02/2008
2009-08-24363aRETURN MADE UP TO 20/08/09; FULL LIST OF MEMBERS
2009-04-21288aSECRETARY APPOINTED JACEK GRZEGORZ BIEL
2009-04-21288bAPPOINTMENT TERMINATED SECRETARY JACEK CZYZOWSKI
2009-04-20288cDIRECTOR'S CHANGE OF PARTICULARS / JACEK BIEL / 09/01/2009
2009-03-31AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 29/02/08
2008-09-08363aRETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS
2008-08-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/07
2007-08-21363aRETURN MADE UP TO 20/08/07; FULL LIST OF MEMBERS
2007-06-13288cDIRECTOR'S PARTICULARS CHANGED
2007-01-11288cDIRECTOR'S PARTICULARS CHANGED
2007-01-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/06
2006-09-13363aRETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS
2006-03-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/05
2005-12-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-09-06363aRETURN MADE UP TO 20/08/05; FULL LIST OF MEMBERS
2004-11-12AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/03
2004-10-21363aRETURN MADE UP TO 20/08/04; FULL LIST OF MEMBERS
2004-04-03395PARTICULARS OF MORTGAGE/CHARGE
2003-09-26363aRETURN MADE UP TO 20/08/03; FULL LIST OF MEMBERS
2003-07-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/02
2002-11-08363aRETURN MADE UP TO 20/08/02; FULL LIST OF MEMBERS
2002-11-08190LOCATION OF DEBENTURE REGISTER
2002-04-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01
2001-12-31363aRETURN MADE UP TO 20/08/01; FULL LIST OF MEMBERS
2001-08-01288cDIRECTOR'S PARTICULARS CHANGED
2001-07-17AAFULL ACCOUNTS MADE UP TO 28/02/99
2001-07-17AAFULL ACCOUNTS MADE UP TO 29/02/00
2001-04-05287REGISTERED OFFICE CHANGED ON 05/04/01 FROM: ATLAS WHARF ATLAS ROAD PARK ROYAL LONDON NW10 6DN
2000-09-06363sRETURN MADE UP TO 20/08/00; FULL LIST OF MEMBERS
1999-11-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-09-01363(288)DIRECTOR'S PARTICULARS CHANGED
1999-09-01363sRETURN MADE UP TO 20/08/99; FULL LIST OF MEMBERS
1999-07-20395PARTICULARS OF MORTGAGE/CHARGE
1999-05-10395PARTICULARS OF MORTGAGE/CHARGE
1998-12-30AAFULL ACCOUNTS MADE UP TO 28/02/98
1998-11-10363(288)DIRECTOR'S PARTICULARS CHANGED
1998-11-10363sRETURN MADE UP TO 20/08/98; NO CHANGE OF MEMBERS
1998-01-05AAFULL ACCOUNTS MADE UP TO 28/02/97
1997-10-10363sRETURN MADE UP TO 20/08/97; NO CHANGE OF MEMBERS
1997-04-02AAFULL ACCOUNTS MADE UP TO 28/02/96
1996-12-02363(288)DIRECTOR'S PARTICULARS CHANGED
1996-12-02363sRETURN MADE UP TO 20/08/96; FULL LIST OF MEMBERS
1996-03-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95
1995-12-29363(288)DIRECTOR'S PARTICULARS CHANGED
1995-12-29363sRETURN MADE UP TO 20/08/95; NO CHANGE OF MEMBERS
1995-01-05AAFULL ACCOUNTS MADE UP TO 28/02/94
1994-09-07363(287)REGISTERED OFFICE CHANGED ON 07/09/94
1994-09-07363sRETURN MADE UP TO 20/08/94; NO CHANGE OF MEMBERS
1994-09-07363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1994-02-02395PARTICULARS OF MORTGAGE/CHARGE
1993-11-17AAFULL ACCOUNTS MADE UP TO 28/02/93
1993-08-23363(288)DIRECTOR'S PARTICULARS CHANGED
1993-08-23363sRETURN MADE UP TO 20/08/93; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
38 - Waste collection, treatment and disposal activities; materials recovery
381 - Waste collection
38110 - Collection of non-hazardous waste

96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.



Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OK0217771 Active Licenced property: 100 TWYFORD ABBEY ROAD AGGREGATE HOUSE LONDON GB NW10 7XE. Correspondance address: 100 TWYFORD ABBEY ROAD LONDON GB NW10 7HP

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Resolution2022-05-05
Notices to2022-05-05
Appointmen2022-05-05
Meetings o2022-04-19
Fines / Sanctions
No fines or sanctions have been issued against BRIDGEMARTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING CHARGE 2004-04-03 Outstanding THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
MORTGAGE DEBENTURE 1999-07-20 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1999-04-20 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1994-02-01 Satisfied ALLIED IRISH BANKS PLC
Filed Financial Reports
Annual Accounts
2014-02-28
Annual Accounts
2013-02-28
Annual Accounts
2012-02-29
Annual Accounts
2011-02-28
Annual Accounts
2010-02-28
Annual Accounts
2009-02-28
Annual Accounts
2008-02-29
Annual Accounts
2007-02-28
Annual Accounts
2018-02-28
Annual Accounts
2021-02-28

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 BRIDGEMARTS LIMITED

Intangible Assets
Patents
We have not found any records of BRIDGEMARTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRIDGEMARTS LIMITED
Trademarks
We have not found any records of BRIDGEMARTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRIDGEMARTS 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 (38110 - Collection of non-hazardous waste) as BRIDGEMARTS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BRIDGEMARTS 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 TypeResolution
Defending partyBRIDGEMARTS LIMITEDEvent Date2022-05-05
 
Initiating party Event TypeNotices to
Defending partyBRIDGEMARTS LIMITEDEvent Date2022-05-05
 
Initiating party Event TypeAppointmen
Defending partyBRIDGEMARTS LIMITEDEvent Date2022-05-05
Name of Company: BRIDGEMARTS LIMITED Company Number: 02318977 Trading Name: Gowing & Pursey Nature of Business: Waste collection, reclycling and skip hire Registered office: 29th Floor, 40 Bank Street…
 
Initiating party Event TypeMeetings o
Defending partyBRIDGEMARTS LIMITEDEvent Date2022-04-19
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRIDGEMARTS 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 BRIDGEMARTS 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.