BRIDEWELL DIRECT LIMITED - NEWCASTLE UPON TYNE
Company Profile | Company Filings |
Overview
BRIDEWELL DIRECT LIMITED is a Private Limited Company from NEWCASTLE UPON TYNE and has the status: Liquidation.
BRIDEWELL DIRECT LIMITED was incorporated 46 years ago on 05/04/1978 and has the registered number: 01361572. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/06/2022.
BRIDEWELL DIRECT LIMITED was incorporated 46 years ago on 05/04/1978 and has the registered number: 01361572. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/06/2022.
BRIDEWELL DIRECT LIMITED - NEWCASTLE UPON TYNE
This company is listed in the following categories:
47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating
47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/06/2020 | 30/06/2022 |
Registered Office
RMT
NEWCASTLE UPON TYNE
TYNE AND WEAR
NE12 8EG
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
30/06/2021 | 14/07/2022 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR GRAEME PENTLAND | Jun 1965 | British | Director | 2018-03-01 | CURRENT |
MR JAMES MICHAEL WILKINSON | Aug 1956 | English | Director | 2002-05-16 | CURRENT |
JOHN CHARLES ABBOTT | May 1952 | British | Director | 2008-06-19 | CURRENT |
MR JASON BIRKS | Mar 1972 | English | Director | 2013-07-19 | CURRENT |
MR TERRENCE MURRAY | Jul 1944 | British | Secretary | 1994-01-31 UNTIL 2016-02-18 | RESIGNED |
MRS SANDRA MARY WOOD | Sep 1957 | British | Director | 2014-09-01 UNTIL 2021-09-30 | RESIGNED |
RONALD PENNICK | Secretary | RESIGNED | |||
MRS SANDRA MARY WOOD | Secretary | 2016-02-18 UNTIL 2021-09-30 | RESIGNED | ||
DOUGLAS ROBERT WIELAND | Dec 1947 | British | Director | 1991-11-05 UNTIL 1999-06-17 | RESIGNED |
JOHN JOSEPH LENNON | Mar 1960 | British | Director | 1993-08-03 UNTIL 1994-09-30 | RESIGNED |
WILLIAM JAMES WEEKS | Oct 1946 | British | Director | 1999-06-17 UNTIL 2007-01-18 | RESIGNED |
COLIN STEWART WALKER | Jan 1938 | British | Director | RESIGNED | |
ANNE PALK-SMITH | May 1952 | British | Director | 2009-07-16 UNTIL 2011-01-21 | RESIGNED |
MR LIONEL BRUCE SIMPSON | Mar 1921 | British | Director | 1991-03-23 UNTIL 1994-04-28 | RESIGNED |
MR GLYN TAYLOR | Jan 1946 | British | Director | 2008-10-16 UNTIL 2018-03-01 | RESIGNED |
MS ANN PALK-SMITH | May 1952 | British | Director | 2013-10-28 UNTIL 2016-03-17 | RESIGNED |
KIERAN ROBERT MCDONNELL | Feb 1954 | British | Director | 1999-06-17 UNTIL 2013-02-21 | RESIGNED |
MR TERRENCE MURRAY | Jul 1944 | British | Director | 1991-04-24 UNTIL 2016-02-18 | RESIGNED |
KIERAN ROBERT MCDONNELL | Feb 1954 | British | Director | 2016-04-14 UNTIL 2017-03-01 | RESIGNED |
VICTOR HARLAND | Dec 1934 | British | Director | RESIGNED | |
COUNCILLOR WILLIAM SCHOFIELD HYDE | Oct 1933 | British | Director | 2002-05-16 UNTIL 2016-02-18 | RESIGNED |
ERIC ROBERT HUDSON | Aug 1936 | British | Director | 2002-05-16 UNTIL 2013-02-21 | RESIGNED |
REX RICHARD GREEN WAY | Nov 1933 | British | Director | RESIGNED | |
MR LEO GILLEN | Oct 1923 | British | Director | RESIGNED | |
MATHEW COLLING | May 1930 | British | Director | RESIGNED | |
MR ROBERT BAILLIE | Nov 1953 | British | Director | 2010-07-01 UNTIL 2016-03-17 | RESIGNED |
MR. RONALD BAILEY | Feb 1942 | British | Director | 1989-04-05 UNTIL 2008-05-15 | RESIGNED |
IAN GEORGE AYERS | Oct 1943 | British | Director | RESIGNED | |
MR LESLIE ALLSOPP | Sep 1923 | British | Director | 1994-04-28 UNTIL 2007-02-22 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Bridewell Direct Limited - Accounts to registrar (filleted) - small 18.2 | 2021-05-19 | 30-06-2020 | £78,129 Cash £35,705 equity |
Bridewell Direct Limited - Accounts to registrar (filleted) - small 18.2 | 2020-03-21 | 30-06-2019 | £277 Cash £47,505 equity |
Bridewell Direct Limited - Accounts to registrar (filleted) - small 18.2 | 2019-03-23 | 30-06-2018 | £59 Cash £48,205 equity |
Bridewell Direct Limited - Accounts to registrar (filleted) - small 17.3 | 2018-01-26 | 30-06-2017 | £4,483 Cash £48,750 equity |