Company NameBridgelock Engineering & Marketing Limited
DirectorMichael Joseph Donnelly
Company StatusActive
Company Number01774413
CategoryPrivate Limited Company
Incorporation Date1 December 1983(40 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 18121Manufacture of printed labels

Directors

Director NameMr Michael Joseph Donnelly
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 1991(7 years, 10 months after company formation)
Appointment Duration32 years, 7 months
RoleSales Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressLowlands
Slough Road
Datchet
SL3 9AE
Director NameMr Douglas Milne Gordon
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(7 years, 10 months after company formation)
Appointment Duration1 week, 4 days (resigned 21 October 1991)
RoleCollege Lecturer
Correspondence Address4 Shelley Close
Langley
Berkshire
Sl3
Secretary NameMr Douglas Milne Gordon
NationalityBritish
StatusResigned
Appointed10 October 1991(7 years, 10 months after company formation)
Appointment Duration1 week, 4 days (resigned 21 October 1991)
RoleCompany Director
Correspondence Address4 Shelley Close
Langley
Berkshire
Sl3
Secretary NameThomas Patrick Donnelly
NationalityBritish
StatusResigned
Appointed10 October 1993(9 years, 10 months after company formation)
Appointment Duration15 years, 4 months (resigned 12 February 2009)
RoleCompany Director
Correspondence AddressTurnpike Cottage
Chelwood
Bristol
Avon
BS39 4NQ

Contact

Websitebridgelock.com
Email address[email protected]
Telephone0845 4700506
Telephone regionUnknown

Location

Registered Address9a High Street
Yiewsley
West Drayton
Middlesex
UB7 7QG
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardYiewsley
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

5k at £1M.j. Donnelly
100.00%
Ordinary

Financials

Year2014
Net Worth£5,540
Cash£507
Current Liabilities£60,432

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return30 March 2024 (1 month ago)
Next Return Due13 April 2025 (11 months, 1 week from now)

Charges

5 February 1991Delivered on: 8 February 1991
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

14 November 2020Confirmation statement made on 10 October 2020 with no updates (3 pages)
29 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
11 October 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
29 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
15 February 2019Satisfaction of charge 1 in full (1 page)
10 October 2018Confirmation statement made on 10 October 2018 with no updates (3 pages)
8 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
16 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
1 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
1 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
21 November 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
21 November 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
14 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
14 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
27 November 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 5,000
(3 pages)
27 November 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 5,000
(3 pages)
8 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
8 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
29 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 5,000
(3 pages)
29 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 5,000
(3 pages)
27 March 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
27 March 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
16 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 5,000
(3 pages)
16 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 5,000
(3 pages)
3 March 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
3 March 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
11 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (3 pages)
11 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (3 pages)
29 March 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
29 March 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
12 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (3 pages)
12 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (3 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
13 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (3 pages)
13 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (3 pages)
14 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
14 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
12 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (4 pages)
12 October 2009Director's details changed for Mr Michael Joseph Donnelly on 2 October 2009 (2 pages)
12 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (4 pages)
12 October 2009Director's details changed for Mr Michael Joseph Donnelly on 2 October 2009 (2 pages)
12 October 2009Director's details changed for Mr Michael Joseph Donnelly on 2 October 2009 (2 pages)
17 April 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
17 April 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
12 February 2009Appointment terminated secretary thomas donnelly (1 page)
12 February 2009Appointment terminated secretary thomas donnelly (1 page)
7 November 2008Return made up to 10/10/08; full list of members (3 pages)
7 November 2008Return made up to 10/10/08; full list of members (3 pages)
14 May 2008Total exemption full accounts made up to 31 July 2007 (6 pages)
14 May 2008Total exemption full accounts made up to 31 July 2007 (6 pages)
18 December 2007Return made up to 10/10/07; no change of members (6 pages)
18 December 2007Return made up to 10/10/07; no change of members (6 pages)
7 June 2007Total exemption full accounts made up to 31 July 2006 (6 pages)
7 June 2007Total exemption full accounts made up to 31 July 2006 (6 pages)
14 November 2006Return made up to 10/10/06; full list of members (6 pages)
14 November 2006Return made up to 10/10/06; full list of members (6 pages)
27 April 2006Total exemption full accounts made up to 31 July 2005 (7 pages)
27 April 2006Total exemption full accounts made up to 31 July 2005 (7 pages)
11 October 2005Return made up to 10/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 October 2005Return made up to 10/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 May 2005Total exemption full accounts made up to 31 July 2004 (8 pages)
18 May 2005Total exemption full accounts made up to 31 July 2004 (8 pages)
25 October 2004Return made up to 10/10/04; full list of members (6 pages)
25 October 2004Return made up to 10/10/04; full list of members (6 pages)
2 June 2004Total exemption full accounts made up to 31 July 2003 (7 pages)
2 June 2004Total exemption full accounts made up to 31 July 2003 (7 pages)
7 November 2003Return made up to 10/10/03; full list of members (6 pages)
7 November 2003Return made up to 10/10/03; full list of members (6 pages)
12 June 2003Total exemption full accounts made up to 31 July 2002 (8 pages)
12 June 2003Total exemption full accounts made up to 31 July 2002 (8 pages)
11 November 2002Return made up to 10/10/02; full list of members (6 pages)
11 November 2002Return made up to 10/10/02; full list of members (6 pages)
5 June 2002Total exemption full accounts made up to 31 July 2001 (7 pages)
5 June 2002Total exemption full accounts made up to 31 July 2001 (7 pages)
13 November 2001Return made up to 10/10/01; full list of members (6 pages)
13 November 2001Return made up to 10/10/01; full list of members (6 pages)
4 June 2001Full accounts made up to 31 July 2000 (8 pages)
4 June 2001Full accounts made up to 31 July 2000 (8 pages)
24 May 2001Registered office changed on 24/05/01 from: edinburgh house 43-51 windsor road slough berkshire SL1 2HL (1 page)
24 May 2001Registered office changed on 24/05/01 from: edinburgh house 43-51 windsor road slough berkshire SL1 2HL (1 page)
18 October 2000Return made up to 10/10/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 October 2000Return made up to 10/10/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 June 2000Accounts for a small company made up to 31 July 1999 (6 pages)
5 June 2000Accounts for a small company made up to 31 July 1999 (6 pages)
29 October 1999Return made up to 10/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 October 1999Return made up to 10/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 May 1998Accounts for a small company made up to 31 July 1997 (7 pages)
30 May 1998Accounts for a small company made up to 31 July 1997 (7 pages)
22 October 1997Return made up to 10/10/97; full list of members (5 pages)
22 October 1997Return made up to 10/10/97; full list of members (5 pages)
22 June 1997Accounts for a small company made up to 31 July 1996 (6 pages)
22 June 1997Accounts for a small company made up to 31 July 1996 (6 pages)
22 October 1996Return made up to 10/10/96; full list of members (5 pages)
22 October 1996Return made up to 10/10/96; full list of members (5 pages)
20 September 1996Return made up to 10/10/95; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(5 pages)
20 September 1996Return made up to 10/10/95; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(5 pages)
3 June 1996Accounts for a small company made up to 31 July 1995 (7 pages)
3 June 1996Accounts for a small company made up to 31 July 1995 (7 pages)