BRIDGEND CUSTODIAL SERVICES LIMITED - TEWKESBURY


Company Profile Company Filings

Overview

BRIDGEND CUSTODIAL SERVICES LIMITED is a Private Limited Company from TEWKESBURY ENGLAND and has the status: Active.
BRIDGEND CUSTODIAL SERVICES LIMITED was incorporated 29 years ago on 12/04/1995 and has the registered number: 03045222. The accounts status is FULL and accounts are next due on 31/12/2024.

BRIDGEND CUSTODIAL SERVICES LIMITED - TEWKESBURY

This company is listed in the following categories:
80100 - Private security activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 30/09/2022 31/12/2024

Registered Office

CHALLENGE HOUSE INTERNATIONAL DRIVE
TEWKESBURY
GLOUCESTERSHIRE
GL20 8UQ
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
01/04/2023 15/04/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS GEORGINA CLAIRE BROWN Secretary 2021-06-16 CURRENT
MRS GAYNOR BIRLEY SMITH Jul 1966 English Director 2007-09-24 CURRENT
MR GORDON BROCKINGTON Jun 1973 British Director 2020-12-01 CURRENT
MR BENJAMIN CHRISTOPHER JACOB DEAN Nov 1979 British Director 2015-08-17 CURRENT
MR MATTHEW JOHN INGHAM Mar 1980 British Director 2022-03-11 CURRENT
MILES WILLIAM ROBERTS Feb 1964 British Director 2000-06-02 UNTIL 2001-12-31 RESIGNED
HENRY WILLIAM MCKAY Apr 1939 British Director 1995-10-05 UNTIL 1999-04-06 RESIGNED
MR NATHAN RICHARDS Jun 1969 British Director 2011-06-09 UNTIL 2014-02-28 RESIGNED
MICHAEL JOHN QUIRKE May 1940 British Director 1995-10-05 UNTIL 1998-07-31 RESIGNED
RICHARD FOLLIOTT POWELL Dec 1942 British Director 1995-06-27 UNTIL 1998-10-01 RESIGNED
RICHARD FOLLIOTT POWELL Dec 1942 British Director 1995-06-27 UNTIL 1995-10-05 RESIGNED
COLIN HARRY PETLEY Nov 1939 British Director 1998-04-30 UNTIL 1998-09-24 RESIGNED
MR JEREMY KENNETH PETHERICK Aug 1954 British Director 2009-12-07 UNTIL 2019-07-20 RESIGNED
JEFFREY PACK Aug 1946 British Director 1996-05-01 UNTIL 2000-02-24 RESIGNED
BARBARA REEVES Oct 1962 British Nominee Director 1995-04-12 UNTIL 1995-06-27 RESIGNED
MR RICHARD MORRIS May 1975 British Director 2011-06-09 UNTIL 2013-04-03 RESIGNED
GAWIE MURRAY NIENABER Oct 1957 British Director 2014-05-09 UNTIL 2022-03-11 RESIGNED
MR ROGER ANDREW DAVIES Mar 1950 British Secretary 2009-02-09 UNTIL 2013-06-28 RESIGNED
MR DANIEL PETER BEVAN Secretary 2018-12-03 UNTIL 2021-03-01 RESIGNED
TERRY FILER Secretary 2003-10-22 UNTIL 2006-01-13 RESIGNED
NATHAN RICHARDS Jun 1969 Secretary 2006-01-13 UNTIL 2009-02-09 RESIGNED
MR ANDREW PHILIP HOLLAND Secretary 2021-03-01 UNTIL 2021-06-16 RESIGNED
ANNE PATRICIA MUNSON Nov 1950 British Secretary 1995-10-05 UNTIL 2003-07-21 RESIGNED
MRS JUDITH CARLYON PHILLIPS Secretary 2013-06-28 UNTIL 2015-10-30 RESIGNED
MR LEONARD KEITH GATESON Aug 1956 British Secretary 2003-07-21 UNTIL 2003-10-22 RESIGNED
MRS CAROLYN JANE POLLARD Secretary 2015-10-30 UNTIL 2018-12-03 RESIGNED
RICHARD FOLLIOTT POWELL Dec 1942 British Secretary 1995-07-18 UNTIL 1995-10-05 RESIGNED
MR ANDREW DAVID BANKS Jul 1956 British Director 2008-06-02 UNTIL 2011-05-12 RESIGNED
MR JOHN CHARLES EDWARD WHITWAM May 1963 British Director 2019-08-29 UNTIL 2020-11-11 RESIGNED
MR MICHAEL MAKEPEACE EUGENE JEFFRIES Sep 1944 British Director 1995-06-27 UNTIL 1999-02-17 RESIGNED
MR ALISTAIR JOHN HANDFORD Oct 1951 British Director 2001-12-31 UNTIL 2007-01-30 RESIGNED
ANTHONY GEORGE FRENCH Jan 1955 British Director 1995-10-05 UNTIL 1998-04-30 RESIGNED
MR TREVOR LESLIE DIGHTON Jul 1949 British Director 1999-04-06 UNTIL 2003-04-15 RESIGNED
MR JAMES DARNTON May 1965 British Director 2003-04-15 UNTIL 2004-07-01 RESIGNED
MR JAMES DARNTON May 1965 British Director 2005-10-01 UNTIL 2009-09-11 RESIGNED
MR DAVID GAVEN COWDEN Nov 1941 British Director 1998-10-01 UNTIL 2000-04-12 RESIGNED
MR DAVID RUSSELL CLEMENTS Nov 1943 British Director 1999-02-17 UNTIL 2003-03-10 RESIGNED
JOHN RICHMOND CAMPBELL Jul 1944 British Director 1995-10-05 UNTIL 2000-06-02 RESIGNED
DAVID JAMES BEATON Jan 1952 British Director 1998-09-24 UNTIL 2002-03-18 RESIGNED
OLOF VALDEMAR SCHOLTZ Nov 1957 Swedish Director 1995-10-05 UNTIL 1999-08-09 RESIGNED
MR STEWART MARTIN ATKINSON Aug 1947 British Director 1998-07-31 UNTIL 1999-12-31 RESIGNED
BERT-OVE JOHANSSON Mar 1952 Swedish Director 1999-08-09 UNTIL 2000-04-12 RESIGNED
GUNNAR ALLAN LUNDBERG Aug 1944 Swedish Director 1998-03-06 UNTIL 2006-06-29 RESIGNED
MR PAUL FRANCIS Nov 1953 British Director 2004-07-01 UNTIL 2005-09-30 RESIGNED
MR PAUL EDMUND MOONAN Nov 1961 British Director 2007-02-01 UNTIL 2008-06-02 RESIGNED
JAN FREDRIK SJOSTEDT Mar 1947 Swedish Director 1995-10-05 UNTIL 1998-03-06 RESIGNED
MR DAVID JAMES BENWELL TAYLOR-SMITH Oct 1961 British Director 2002-03-18 UNTIL 2007-01-31 RESIGNED
MR MATTHEW JAMES WEBBER May 1963 British Director 2003-03-10 UNTIL 2015-11-10 RESIGNED
MITRE SECRETARIES LIMITED Corporate Nominee Secretary 1995-04-12 UNTIL 1995-07-18 RESIGNED
MR JOHN MICHAEL SEIFERT Feb 1949 British Director 1995-10-05 UNTIL 1999-03-31 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
G4s Care And Justice Services (Uk) Limited 2017-05-04 London   Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
G4s Spv Holdings Limited 2017-04-10 - 2017-05-04 London   Ownership of shares 50 to 75 percent
Innisfree M&G Ppp Llp 2017-04-10 London   Ownership of shares 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CANFORD SCHOOL,LIMITED WIMBORNE Active GROUP 85310 - General secondary education
SANDBANKS YACHTING LIMITED WINCHESTER Dissolved... TOTAL EXEMPTION FULL 50100 - Sea and coastal passenger water transport
ATKINS PLANNING & MANAGEMENT CONSULTANTS LIMITED EPSOM Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
BABCOCK SOUTHERN HOLDINGS LIMITED LONDON Active AUDIT EXEMPTION SUBSI 64209 - Activities of other holding companies n.e.c.
I-FAX LIMITED 35 PARK ROW Dissolved... ACCOUNTS TYPE NOT AVA 9305 - Other service activities n.e.c.
ATKINSRÉALIS PPS HOLDINGS LIMITED EPSOM Active FULL 82990 - Other business support service activities n.e.c.
ATKINSRÉALIS BROOMCO LIMITED EPSOM Active FULL 99999 - Dormant Company
SOUTH BANK MANAGEMENT COMPANY LIMITED LEISTON ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
WEMBLEY NATIONAL STADIUM LIMITED LONDON Active FULL 93110 - Operation of sports facilities
ATKINS INVESTMENTS LIMITED EPSOM Dissolved... FULL 82990 - Other business support service activities n.e.c.
NSL SERVICES GROUP LIMITED MILTON KEYNES Dissolved... FULL 84110 - General public administration activities
CORNWALL TOPCO LIMITED LONDON Dissolved... FULL 70100 - Activities of head offices
PRIORY GROUP NO. 1 LIMITED LONDON Active AUDIT EXEMPTION SUBSI 64209 - Activities of other holding companies n.e.c.
PRIORY GROUP NO. 3 LIMITED LONDON Active AUDIT EXEMPTION SUBSI 64209 - Activities of other holding companies n.e.c.
MRBL LIMITED SALFORD ENGLAND Active FULL 64209 - Activities of other holding companies n.e.c.
FRANCHARD CONSULTING LTD HORNCHURCH UNITED KINGDOM Dissolved... TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
FRANCHARD CONSULTANCY LTD HORNCHURCH UNITED KINGDOM Active NO ACCOUNTS FILED 68320 - Management of real estate on a fee or contract basis
THE AUGUSTA FILM LIMITED LIABILITY PARTNERSHIP TIVERTON ENGLAND Active TOTAL EXEMPTION FULL None Supplied
BLACKFORD MEDIA LLP HARROW Dissolved... None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
TRELLEBORG SEALING SOLUTIONS UK LIMITED TEWKESBURY Active FULL 22190 - Manufacture of other rubber products
AMAG TECHNOLOGY LIMITED TEWKESBURY Active FULL 74909 - Other professional, scientific and technical activities n.e.c.
TRELLEBORG OFFSHORE BARROW-IN-FURNESS LIMITED TEWKESBURY Active DORMANT 99999 - Dormant Company
TRELLEBORG HOLDINGS UK LIMITED TEWKESBURY Active FULL 70100 - Activities of head offices
TRELLEBORG MARINE SYSTEMS UK LIMITED TEWKESBURY Active FULL 26512 - Manufacture of electronic industrial process control equipment
ACCOMMODATION SERVICES (HOLDINGS) LIMITED TEWKESBURY UNITED KINGDOM Active GROUP 41201 - Construction of commercial buildings
TRELLEBORG INDUSTRIAL PRODUCTS UK LTD TEWKESBURY Active FULL 22190 - Manufacture of other rubber products
TRELLEBORG RETFORD LIMITED TEWKESBURY Active FULL 22190 - Manufacture of other rubber products
TRELLEBORG CBI HOLDING LIMITED TEWKESBURY Active DORMANT 99999 - Dormant Company
TRELLEBORG ROCHDALE LIMITED TEWKESBURY Active FULL 74990 - Non-trading company