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

FASTBRIDGE FINANCE LIMITED

THE KING RUFUS ELING HILL, TOTTON, SOUTHAMPTON, SO40 9HE,
Company Registration Number
06324269
Private Limited Company
Active

Company Overview

About Fastbridge Finance Ltd
FASTBRIDGE FINANCE LIMITED was founded on 2007-07-25 and has its registered office in Southampton. The organisation's status is listed as "Active". Fastbridge Finance Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
FASTBRIDGE FINANCE LIMITED
 
Legal Registered Office
THE KING RUFUS ELING HILL
TOTTON
SOUTHAMPTON
SO40 9HE
Other companies in SO51
 
Previous Names
BERRYWOOD HOMES LIMITED25/11/2014
Filing Information
Company Number 06324269
Company ID Number 06324269
Date formed 2007-07-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 25/07/2015
Return next due 22/08/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 17:09:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FASTBRIDGE FINANCE 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 FASTBRIDGE FINANCE LIMITED

Current Directors
Officer Role Date Appointed
CATHERINE MURRAY WALLACE
Company Secretary 2007-07-25
MICHAEL JOHN WALLACE
Director 2007-07-25
Previous Officers
Officer Role Date Appointed Date Resigned
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2007-07-25 2007-07-25
INSTANT COMPANIES LIMITED
Nominated Director 2007-07-25 2007-07-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JOHN WALLACE BCR HOMES LIMITED Director 2013-09-25 CURRENT 1986-11-21 Active
MICHAEL JOHN WALLACE KINGSFIELD STERLING LIMITED Director 2011-06-27 CURRENT 2011-06-27 Dissolved 2015-08-11

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
2024-03-06MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-08-23CONFIRMATION STATEMENT MADE ON 25/07/23, WITH NO UPDATES
2023-08-23REGISTERED OFFICE CHANGED ON 23/08/23 FROM 71 the Hundred Romsey Hampshire SO51 8BZ
2023-03-06MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2023-03-02Compulsory strike-off action has been discontinued
2023-02-28FIRST GAZETTE notice for compulsory strike-off
2022-08-26CONFIRMATION STATEMENT MADE ON 25/07/22, WITH NO UPDATES
2022-08-26CS01CONFIRMATION STATEMENT MADE ON 25/07/22, WITH NO UPDATES
2021-12-23MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-08-26CS01CONFIRMATION STATEMENT MADE ON 25/07/21, WITH NO UPDATES
2020-12-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-08-01CS01CONFIRMATION STATEMENT MADE ON 25/07/20, WITH NO UPDATES
2019-12-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-08-29CS01CONFIRMATION STATEMENT MADE ON 25/07/19, WITH NO UPDATES
2018-12-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-09-01CS01CONFIRMATION STATEMENT MADE ON 25/07/18, WITH NO UPDATES
2017-12-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-08-21CS01CONFIRMATION STATEMENT MADE ON 25/07/17, WITH NO UPDATES
2016-12-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-12DISS40Compulsory strike-off action has been discontinued
2016-10-11GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-10-10LATEST SOC10/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-10CS01CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES
2015-12-27AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-27LATEST SOC27/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-27AR0125/07/15 ANNUAL RETURN FULL LIST
2014-12-28AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-25RES15CHANGE OF COMPANY NAME 06/06/19
2014-11-25CERTNMCompany name changed berrywood homes LIMITED\certificate issued on 25/11/14
2014-11-25CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-09-08LATEST SOC08/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-08AR0125/07/14 ANNUAL RETURN FULL LIST
2013-12-27AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 063242690013
2013-10-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 063242690012
2013-09-08AR0125/07/13 ANNUAL RETURN FULL LIST
2013-07-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 063242690011
2013-07-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 063242690010
2013-01-27AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-19AR0125/07/12 ANNUAL RETURN FULL LIST
2012-08-19CH03SECRETARY'S DETAILS CHNAGED FOR MRS CATHERINE MURRAY WALLACE on 2012-07-25
2012-06-27CH03SECRETARY'S DETAILS CHNAGED FOR CATHERINE MURRAY PEEL on 2009-10-02
2012-05-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2012-03-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2012-02-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2012-02-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-02-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2012-02-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-02-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-12-26AA31/03/11 TOTAL EXEMPTION SMALL
2011-08-07AR0125/07/11 FULL LIST
2011-04-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-04-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-01-06AA31/03/10 TOTAL EXEMPTION SMALL
2010-08-24AR0125/07/10 FULL LIST
2010-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WALLACE / 01/10/2009
2010-08-24CH03SECRETARY'S CHANGE OF PARTICULARS / CATHERINE MURRAY PEEL / 01/10/2009
2010-07-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-07-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-02-01AA31/03/09 TOTAL EXEMPTION SMALL
2009-08-17363aRETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS
2009-03-02AA31/03/08 TOTAL EXEMPTION SMALL
2008-08-14363aRETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS
2007-10-10395PARTICULARS OF MORTGAGE/CHARGE
2007-09-1888(2)RAD 19/08/07--------- £ SI 99@1=99 £ IC 1/100
2007-09-01395PARTICULARS OF MORTGAGE/CHARGE
2007-08-31225ACC. REF. DATE SHORTENED FROM 31/07/08 TO 31/03/08
2007-08-07288aNEW DIRECTOR APPOINTED
2007-08-07288aNEW SECRETARY APPOINTED
2007-07-25288bSECRETARY RESIGNED
2007-07-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-07-25288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to FASTBRIDGE FINANCE 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 FASTBRIDGE FINANCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 9
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-10-26 Outstanding CHARTERBANK CAPITAL LIMITED
2013-10-26 Outstanding CHARTERBANK CAPITAL LIMITED
2013-07-01 Outstanding CHARTERBANK CAPITAL LIMITED (COMPANY NO. 07690452)
2013-07-01 Outstanding CHARTERBANK CAPITAL LIMITED (COMPANY NO. 07690452)
LEGAL CHARGE 2012-05-18 Outstanding CHARTERBANK CAPITAL LIMITED
LEGAL CHARGE 2012-03-22 Outstanding CHARTERBANK CAPITAL LIMITED
LEGAL CHARGE 2012-02-16 Outstanding CHARTERBANK CAPITAL LIMITED
DEBENTURE 2011-03-25 Satisfied AUCTION FINANCE LIMITED
LEGAL CHARGE 2011-03-25 Satisfied AUCTION FINANCE LIMITED
LEGAL CHARGE 2010-07-01 Satisfied AUCTION FINANCE LIMITED
LEGAL CHARGE 2010-07-01 Satisfied AUCTION FINANCE LIMITED
LEGAL CHARGE 2007-10-10 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2007-09-01 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due Within One Year 2012-04-01 £ 218,856

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 FASTBRIDGE FINANCE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 100
Called Up Share Capital 2012-03-31 £ 100
Called Up Share Capital 2011-03-31 £ 100
Current Assets 2012-04-01 £ 236,511
Current Assets 2012-03-31 £ 192,034
Current Assets 2011-03-31 £ 97,874
Debtors 2011-03-31 £ 1,040
Fixed Assets 2012-04-01 £ 88
Fixed Assets 2012-03-31 £ 103
Fixed Assets 2011-03-31 £ 121
Shareholder Funds 2012-04-01 £ 17,743
Shareholder Funds 2012-03-31 £ -12,411
Shareholder Funds 2011-03-31 £ -18,493
Stocks Inventory 2012-04-01 £ 236,511
Stocks Inventory 2012-03-31 £ 192,034
Stocks Inventory 2011-03-31 £ 96,834
Tangible Fixed Assets 2012-04-01 £ 88
Tangible Fixed Assets 2012-03-31 £ 103
Tangible Fixed Assets 2011-03-31 £ 121

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of FASTBRIDGE FINANCE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FASTBRIDGE FINANCE LIMITED
Trademarks
We have not found any records of FASTBRIDGE FINANCE LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
BGS HOMES LIMITED 2015-03-13 Outstanding
BGS HOMES LIMITED 2015-05-02 Outstanding

We have found 2 mortgage charges which are owed to FASTBRIDGE FINANCE LIMITED

Income
Government Income
We have not found government income sources for FASTBRIDGE FINANCE 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 (74909 - Other professional, scientific and technical activities n.e.c.) as FASTBRIDGE FINANCE LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where FASTBRIDGE FINANCE 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 FASTBRIDGE FINANCE 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 FASTBRIDGE FINANCE 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.