Company NameBridgehead Software Limited
Company StatusActive
Company Number02962777
CategoryPrivate Limited Company
Incorporation Date26 August 1994(29 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Charles Anthony William Cotterill
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 1994(1 month after company formation)
Appointment Duration29 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Castlekeep Close
Richmond
North Yorkshire
DL10 4YX
Director NameGareth Keri Griffiths
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2006(12 years, 1 month after company formation)
Appointment Duration17 years, 6 months
RoleChief Technical Officer
Country of ResidenceUnited Kingdom
Correspondence Address25 Oak Way
Ashtead
Surrey
KT21 1CQ
Director NameMr James Malcolm Beagle
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2009(14 years, 4 months after company formation)
Appointment Duration15 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address67 Lower Cookham Road
Maidenhead
Berkshire
SL6 8JY
Secretary NameMr Simon Peters
StatusCurrent
Appointed18 April 2013(18 years, 8 months after company formation)
Appointment Duration11 years
RoleCompany Director
Correspondence AddressDorset House Regent Park
Kingston Road
Leatherhead
Surrey
KT22 7PL
Director NameMr Michael Robert Ball
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2020(25 years, 7 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressBridgehead House
215 Barnett Wood Lane
Ashtead
Surrey
KT21 2DF
Secretary NameSusan Margaret Cotterill
NationalityBritish
StatusResigned
Appointed28 September 1994(1 month after company formation)
Appointment Duration7 years, 1 month (resigned 01 November 2001)
RoleCompany Director
Correspondence AddressWychcross
Deepdene Park Road
Dorking
Surrey
RH5 4AW
Director NameAnthony John Caller
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2000(5 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 November 2001)
RoleCEO
Correspondence Address10 Beechcroft
Crampshaw Lane
Ashtead
Surrey
KT21 2TY
Director NameHerbert Grau
Date of BirthAugust 1958 (Born 65 years ago)
NationalityGerman
StatusResigned
Appointed08 August 2000(5 years, 11 months after company formation)
Appointment Duration8 years, 1 month (resigned 29 September 2008)
RoleCEO
Correspondence AddressStutt Garter Strasse 3
Schwabisch Gmurd
D-73525
Germany
Director NameChristopher Mark Beeken Hurst
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(7 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 28 August 2006)
RoleCompany Director
Correspondence Address11 Caffyns Rise
Billingshurst
West Sussex
RH14 9JY
Secretary NameMichael John Buzwell
NationalityBritish
StatusResigned
Appointed01 November 2001(7 years, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 15 August 2008)
RoleCompany Director
Correspondence AddressKingsmead
Mogador Road, Lower Kingswood
Tadworth
Surrey
KT20 7EW
Secretary NameMr Royston Arthur Stew
NationalityBritish
StatusResigned
Appointed15 August 2008(13 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 18 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Milbrook
Esher
Surrey
KT10 9EJ
Director NameEdward Gloyne
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2008(14 years, 1 month after company formation)
Appointment Duration9 years, 10 months (resigned 17 August 2018)
RoleAngel Investor
Country of ResidenceUnited States
Correspondence Address1010 E.Calle Elena Tucson
Az
85718
United States
Director NameMr Royston Arthur Stew
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2013(18 years, 7 months after company formation)
Appointment Duration6 years, 9 months (resigned 14 January 2020)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address8 Milbrook
Esher
Surrey
KT10 9EJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed26 August 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 August 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitebridgeheadsoftware.com
Telephone01372 221950
Telephone regionEsher

Location

Registered AddressDorset House Regent Park
Kingston Road
Leatherhead
Surrey
KT22 7PL
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead North
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

14.2k at £0.01Edward Gloyne
5.09%
Ordinary
123.9k at £0.01Charles A.w Cotterill
44.41%
Ordinary
8k at £0.01Patrick Dowling
2.87%
Ordinary Non-voting
6.7k at £0.01Alliance Trust Pensions LTD
2.41%
Ordinary
6k at £0.01Roy Stew
2.15%
Ordinary Non-voting
44.7k at £0.01Herbert Grau
16.01%
Ordinary
5k at £0.01Christopher Hurst
1.79%
Ordinary Non-voting
5k at £0.01Robin Moore
1.79%
Ordinary Non-voting
4.6k at £0.01Gareth Griffiths
1.64%
Ordinary
4k at £0.01Mark Parker
1.43%
Ordinary
3.7k at £0.01Elizabeth Chittock
1.33%
Ordinary
3.7k at £0.01John Chittock
1.33%
Ordinary
3.6k at £0.01Paul Roberts
1.30%
Ordinary
3.5k at £0.01Michael Buzwell
1.27%
Ordinary
3.4k at £0.01Barbara Cotterill
1.21%
Ordinary
3k at £0.01Ryan Witt
1.08%
Ordinary Non-voting
2.7k at £0.01Brian Ives
0.95%
Ordinary
2.6k at £0.01David Lane
0.92%
Ordinary
2.3k at £0.01Robert David
0.82%
Ordinary Non-voting
2.2k at £0.01Graham Belcher
0.79%
Ordinary
2.1k at £0.01Lindy Estlin
0.74%
Ordinary
2k at £0.01Ruth Cotterill
0.70%
Ordinary
2k at £0.01Sam Cotterill
0.70%
Ordinary
2k at £0.01Thea Treweek
0.70%
Ordinary
1.7k at £0.01Brendan O'leary
0.61%
Ordinary
1.6k at £0.01Brian Knowles
0.56%
Ordinary
1.6k at £0.01Judith Knowles
0.56%
Ordinary
1.3k at £0.01Christine Leonard
0.47%
Ordinary
1.3k at £0.01John Leonard
0.47%
Ordinary
1.2k at £0.01Anthony Caller
0.43%
Ordinary
1.2k at £0.01Anthony Vernall
0.43%
Ordinary
1.2k at £0.01Denise Vernall
0.43%
Ordinary
1.2k at £0.01Ellen Krupp
0.42%
Ordinary
732 at £0.01Peter Comeau
0.26%
Ordinary
600 at £0.01Christopher Borthwick
0.22%
Ordinary
600 at £0.01John Macy
0.22%
Ordinary Non-voting
562 at £0.01James Beagle
0.20%
Ordinary
521 at £0.01Rob Roy
0.19%
Ordinary
500 at £0.01Ruth Cotterill
0.18%
Ordinary Non-voting
400 at £0.01Carsten Csambal
0.14%
Ordinary
400 at £0.01Charles Mallio
0.14%
Ordinary Non-voting
310 at £0.01Jean Lavoie
0.11%
Ordinary
250 at £0.01Lesley Wood
0.09%
Ordinary
250 at £0.01Susan Davison
0.09%
Ordinary
200 at £0.01Brendan O'leary
0.07%
Ordinary Non-voting
147 at £0.01Andrew Fletcher
0.05%
Ordinary
147 at £0.01Lisa Fletcher
0.05%
Ordinary
100 at £0.01Caroline Davison
0.04%
Ordinary Non-voting
100 at £0.01Charles Mallio
0.04%
Ordinary
100 at £0.01Joseph Fischer
0.04%
Ordinary Non-voting
90 at £0.01Joseph Fischer
0.03%
Ordinary
30 at £0.01Robert Jurjevic
0.01%
Ordinary

Financials

Year2014
Turnover£8,594,227
Gross Profit£7,757,033
Net Worth-£1,629,248
Cash£1,863,111
Current Liabilities£791,708

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End30 September

Returns

Latest Return26 August 2023 (7 months, 3 weeks ago)
Next Return Due9 September 2024 (4 months, 3 weeks from now)

Charges

27 January 2023Delivered on: 30 January 2023
Persons entitled: Silicon Valley Bank UK Limited

Classification: A registered charge
Outstanding
22 October 2020Delivered on: 26 October 2020
Persons entitled: Silicon Valley Bank

Classification: A registered charge
Particulars: N/A.
Outstanding
12 June 2020Delivered on: 18 June 2020
Persons entitled: Silicon Valley Bank

Classification: A registered charge
Particulars: The company charges by way of first legal mortgage the property (as defined in the instrument), although no further detail is specified in the instrument. For further information, please see clause 3.2 of the instrument. The company charges by way of first fixed charge the intellectual property (as defined in the instrument) including the trademarks with trademark application no.: UK00003298296 for the mark 'healthstore'; 017941525 for the mark 'healthstore'; and 5818047 for the mark 'healthstore'. For further information, please see clause 3.9 and schedule 2 of the instrument.
Outstanding
15 November 2011Delivered on: 23 November 2011
Persons entitled: Bailey House (Ashtead) Limited

Classification: Rent deposit deed
Secured details: £36,554.07 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Rent deposit of £36,554.07 under the terms of a rent deposit deed see image for full details.
Outstanding
14 March 2005Delivered on: 17 March 2005
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
1 September 2007Delivered on: 6 September 2007
Satisfied on: 8 September 2014
Persons entitled: Charles William Michael Mcdowell

Classification: Rent deposit deed
Secured details: £35,250.00 due or to become due from the company to.
Particulars: All that sum of £35,250.00 held in account at lloyds tsb bank PLC. See the mortgage charge document for full details.
Fully Satisfied
27 April 2007Delivered on: 1 May 2007
Satisfied on: 4 October 2007
Persons entitled: Charles William Michael Mcdowell

Classification: Rent deposit deed
Secured details: £21,300.00 due or to become due from the company to.
Particulars: All that sum of £21,300.00.
Fully Satisfied
1 October 1999Delivered on: 8 October 1999
Satisfied on: 9 April 2005
Persons entitled: Hsbc Bank 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.
Fully Satisfied

Filing History

26 October 2020Registration of charge 029627770007, created on 22 October 2020 (10 pages)
14 September 2020Confirmation statement made on 26 August 2020 with no updates (3 pages)
18 June 2020Registration of charge 029627770006, created on 12 June 2020 (36 pages)
4 June 2020Satisfaction of charge 2 in full (1 page)
15 May 2020Group of companies' accounts made up to 30 September 2019 (32 pages)
21 April 2020Director's details changed for Mr Michael Ball on 21 April 2020 (2 pages)
9 April 2020Appointment of Mr Michael Ball as a director on 1 April 2020 (2 pages)
22 January 2020Termination of appointment of Royston Arthur Stew as a director on 14 January 2020 (1 page)
3 September 2019Confirmation statement made on 26 August 2019 with updates (8 pages)
23 May 2019Group of companies' accounts made up to 30 September 2018
  • ANNOTATION Part Admin Removed Pages were administratively removed from the accounts on 10/06/2019 as they contained unnecessary material.
(33 pages)
30 August 2018Confirmation statement made on 26 August 2018 with updates (8 pages)
30 August 2018Termination of appointment of Edward Gloyne as a director on 17 August 2018 (1 page)
7 February 2018Group of companies' accounts made up to 30 September 2017 (32 pages)
5 September 2017Confirmation statement made on 26 August 2017 with updates (8 pages)
5 September 2017Confirmation statement made on 26 August 2017 with updates (8 pages)
11 May 2017Group of companies' accounts made up to 30 September 2016 (31 pages)
11 May 2017Group of companies' accounts made up to 30 September 2016 (31 pages)
7 December 2016Resolutions
  • RES13 ‐ Other company business 12/10/2016
(1 page)
7 December 2016Resolutions
  • RES13 ‐ Other company business 12/10/2016
(1 page)
9 September 2016Confirmation statement made on 26 August 2016 with updates (9 pages)
9 September 2016Statement of capital following an allotment of shares on 19 August 2016
  • GBP 2,795.28
(3 pages)
9 September 2016Statement of capital following an allotment of shares on 19 August 2016
  • GBP 2,795.28
(3 pages)
9 September 2016Confirmation statement made on 26 August 2016 with updates (9 pages)
1 July 2016Group of companies' accounts made up to 30 September 2015 (29 pages)
1 July 2016Group of companies' accounts made up to 30 September 2015 (29 pages)
10 September 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 2,789.28
(11 pages)
10 September 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 2,789.28
(11 pages)
17 February 2015Group of companies' accounts made up to 30 September 2014 (31 pages)
17 February 2015Group of companies' accounts made up to 30 September 2014 (31 pages)
8 September 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 2,789.28
(11 pages)
8 September 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 2,789.28
(11 pages)
8 September 2014Director's details changed for Charles Anthony William Cotterill on 30 June 2014 (2 pages)
8 September 2014Director's details changed for Mr James Malcolm Beagle on 30 June 2014 (2 pages)
8 September 2014Director's details changed for Charles Anthony William Cotterill on 30 June 2014 (2 pages)
8 September 2014Satisfaction of charge 4 in full (1 page)
8 September 2014Satisfaction of charge 4 in full (1 page)
8 September 2014Director's details changed for Mr James Malcolm Beagle on 30 June 2014 (2 pages)
9 April 2014Group of companies' accounts made up to 30 September 2013 (28 pages)
9 April 2014Group of companies' accounts made up to 30 September 2013 (28 pages)
24 September 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 2,789.28
(11 pages)
24 September 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 2,789.28
(11 pages)
8 May 2013Group of companies' accounts made up to 30 September 2012 (28 pages)
8 May 2013Group of companies' accounts made up to 30 September 2012 (28 pages)
30 April 2013Termination of appointment of Royston Stew as a secretary (1 page)
30 April 2013Appointment of Mr Simon Peters as a secretary (1 page)
30 April 2013Termination of appointment of Royston Stew as a secretary (1 page)
30 April 2013Appointment of Mr Simon Peters as a secretary (1 page)
11 April 2013Appointment of Mr Royston Arthur Stew as a director (2 pages)
11 April 2013Statement of capital following an allotment of shares on 7 April 2013
  • GBP 2,729.28
(3 pages)
11 April 2013Statement of capital following an allotment of shares on 7 April 2013
  • GBP 2,729.28
(3 pages)
11 April 2013Appointment of Mr Royston Arthur Stew as a director (2 pages)
11 April 2013Statement of capital following an allotment of shares on 7 April 2013
  • GBP 2,729.28
(3 pages)
12 September 2012Annual return made up to 26 August 2012 with a full list of shareholders (11 pages)
12 September 2012Annual return made up to 26 August 2012 with a full list of shareholders (11 pages)
17 January 2012Director's details changed for Mr James Malcolm Beagle on 1 October 2011 (2 pages)
17 January 2012Director's details changed for Mr James Malcolm Beagle on 1 October 2011 (2 pages)
17 January 2012Director's details changed for Mr James Malcolm Beagle on 1 October 2011 (2 pages)
20 December 2011Group of companies' accounts made up to 30 September 2011 (28 pages)
20 December 2011Group of companies' accounts made up to 30 September 2011 (28 pages)
23 November 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
23 November 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
22 November 2011Statement of capital following an allotment of shares on 22 November 2011
  • GBP 2,725.28
(3 pages)
22 November 2011Statement of capital following an allotment of shares on 22 November 2011
  • GBP 2,725.28
(3 pages)
23 September 2011Annual return made up to 26 August 2011 with a full list of shareholders (10 pages)
23 September 2011Annual return made up to 26 August 2011 with a full list of shareholders (10 pages)
19 September 2011Statement of capital following an allotment of shares on 31 December 2010
  • GBP 2,695.28
(3 pages)
19 September 2011Statement of capital following an allotment of shares on 31 December 2010
  • GBP 2,695.28
(3 pages)
4 March 2011Group of companies' accounts made up to 30 September 2010 (25 pages)
4 March 2011Group of companies' accounts made up to 30 September 2010 (25 pages)
10 November 2010Statement of capital following an allotment of shares on 10 November 2010
  • GBP 2,695.28
(3 pages)
10 November 2010Statement of capital following an allotment of shares on 10 November 2010
  • GBP 2,695.28
(3 pages)
9 September 2010Annual return made up to 26 August 2010 with a full list of shareholders (10 pages)
9 September 2010Director's details changed for Gareth Keri Griffiths on 26 August 2010 (2 pages)
9 September 2010Statement of capital following an allotment of shares on 31 March 2010
  • GBP 2,645.28
(3 pages)
9 September 2010Director's details changed for Gareth Keri Griffiths on 26 August 2010 (2 pages)
9 September 2010Director's details changed for Edward Gloyne on 26 August 2010 (2 pages)
9 September 2010Statement of capital following an allotment of shares on 31 March 2010
  • GBP 2,645.28
(3 pages)
9 September 2010Director's details changed for Edward Gloyne on 26 August 2010 (2 pages)
9 September 2010Annual return made up to 26 August 2010 with a full list of shareholders (10 pages)
16 April 2010Group of companies' accounts made up to 30 September 2009 (25 pages)
16 April 2010Group of companies' accounts made up to 30 September 2009 (25 pages)
28 August 2009Return made up to 26/08/09; full list of members (19 pages)
28 August 2009Return made up to 26/08/09; full list of members (19 pages)
6 August 2009Total exemption full accounts made up to 30 September 2008 (21 pages)
6 August 2009Total exemption full accounts made up to 30 September 2008 (21 pages)
6 March 2009Director appointed james beagle (2 pages)
6 March 2009Director appointed james beagle (2 pages)
11 December 2008Director appointed edward gloyne (2 pages)
11 December 2008Director appointed edward gloyne (2 pages)
8 December 2008Ad 30/11/08\gbp si [email protected]=67.3\gbp ic 2575.98/2643.28\ (2 pages)
8 December 2008Ad 30/09/08\gbp si [email protected]=0.9\gbp ic 2575.08/2575.98\ (2 pages)
8 December 2008Ad 30/09/08\gbp si [email protected]=0.9\gbp ic 2575.08/2575.98\ (2 pages)
8 December 2008Ad 30/11/08\gbp si [email protected]=67.3\gbp ic 2575.98/2643.28\ (2 pages)
17 October 2008Appointment terminated director herbert grau (1 page)
17 October 2008Appointment terminated director herbert grau (1 page)
28 August 2008Return made up to 26/08/08; full list of members (17 pages)
28 August 2008Return made up to 26/08/08; full list of members (17 pages)
20 August 2008Ad 30/06/08\gbp si [email protected]=33.41\gbp ic 2535.48/2568.89\ (2 pages)
20 August 2008Ad 30/05/08\gbp si [email protected]=66.72\gbp ic 2388.76/2455.48\ (3 pages)
20 August 2008Ad 30/04/08\gbp si [email protected]=54.76\gbp ic 2334/2388.76\ (5 pages)
20 August 2008Ad 30/05/08\gbp si [email protected]=66.72\gbp ic 2388.76/2455.48\ (3 pages)
20 August 2008Ad 14/08/08\gbp si [email protected]=80\gbp ic 2455.48/2535.48\ (1 page)
20 August 2008Ad 30/04/08\gbp si [email protected]=54.76\gbp ic 2334/2388.76\ (5 pages)
20 August 2008Ad 14/08/08\gbp si [email protected]=80\gbp ic 2455.48/2535.48\ (1 page)
20 August 2008Ad 30/06/08\gbp si [email protected]=33.41\gbp ic 2535.48/2568.89\ (2 pages)
19 August 2008Secretary appointed mr royston arthur stew (1 page)
19 August 2008Secretary appointed mr royston arthur stew (1 page)
19 August 2008Appointment terminated secretary michael buzwell (1 page)
19 August 2008Appointment terminated secretary michael buzwell (1 page)
14 March 2008Group of companies' accounts made up to 30 September 2007 (18 pages)
14 March 2008Group of companies' accounts made up to 30 September 2007 (18 pages)
24 January 2008Registered office changed on 24/01/08 from: bailey house, 215 barnett wood lane, ashtead surrey KT21 2DF (1 page)
24 January 2008Registered office changed on 24/01/08 from: bailey house, 215 barnett wood lane, ashtead surrey KT21 2DF (1 page)
16 November 2007Statement of rights variation attached to shares (2 pages)
16 November 2007Statement of rights variation attached to shares (2 pages)
4 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
4 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
21 September 2007Return made up to 26/08/07; full list of members (9 pages)
21 September 2007Return made up to 26/08/07; full list of members (9 pages)
6 September 2007Particulars of mortgage/charge (3 pages)
6 September 2007Particulars of mortgage/charge (3 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (9 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (9 pages)
1 May 2007Particulars of mortgage/charge (3 pages)
1 May 2007Particulars of mortgage/charge (3 pages)
22 February 2007£ nc 10000/11000 16/10/06 (1 page)
22 February 2007£ nc 10000/11000 16/10/06 (1 page)
22 February 2007£ nc 101000/10000 23/10/06 (1 page)
22 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 February 2007£ nc 101000/10000 23/10/06 (1 page)
22 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 October 2006New director appointed (1 page)
16 October 2006New director appointed (1 page)
6 October 2006Return made up to 26/08/06; full list of members (8 pages)
6 October 2006Return made up to 26/08/06; full list of members (8 pages)
7 September 2006Registered office changed on 07/09/06 from: bridgehead house station approach dorking surrey RH4 1TF (1 page)
7 September 2006Director resigned (1 page)
7 September 2006Director resigned (1 page)
7 September 2006Registered office changed on 07/09/06 from: bridgehead house station approach dorking surrey RH4 1TF (1 page)
19 May 2006Total exemption small company accounts made up to 30 September 2005 (9 pages)
19 May 2006Total exemption small company accounts made up to 30 September 2005 (9 pages)
22 September 2005Return made up to 26/08/05; no change of members (7 pages)
22 September 2005Return made up to 26/08/05; no change of members (7 pages)
26 April 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
26 April 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
9 April 2005Declaration of satisfaction of mortgage/charge (1 page)
9 April 2005Declaration of satisfaction of mortgage/charge (1 page)
17 March 2005Particulars of mortgage/charge (3 pages)
17 March 2005Particulars of mortgage/charge (3 pages)
23 September 2004Return made up to 26/08/04; change of members (7 pages)
23 September 2004Return made up to 26/08/04; change of members (7 pages)
11 May 2004Accounts for a small company made up to 30 September 2003 (9 pages)
11 May 2004Accounts for a small company made up to 30 September 2003 (9 pages)
1 March 2004Rescinding 882 922 @ 0.01 4/2/02 (2 pages)
1 March 2004Rescinding 882 922 @ 0.01 4/2/02 (2 pages)
1 March 2004Ad 04/02/02-07/03/03 £ si [email protected] (3 pages)
1 March 2004Ad 04/02/02-07/03/03 £ si [email protected] (3 pages)
28 February 2004Return made up to 26/08/03; full list of members; amend (8 pages)
28 February 2004Return made up to 26/08/03; full list of members; amend (8 pages)
18 October 2003Return made up to 26/08/03; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
18 October 2003Return made up to 26/08/03; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
19 May 2003Accounts for a small company made up to 30 September 2002 (9 pages)
19 May 2003Accounts for a small company made up to 30 September 2002 (9 pages)
13 March 2003Ad 04/02/02-07/03/03 £ si [email protected] (2 pages)
13 March 2003Ad 04/02/02-07/03/03 £ si [email protected] (2 pages)
17 January 2003Return made up to 26/08/02; full list of members (8 pages)
17 January 2003Return made up to 26/08/02; full list of members (8 pages)
2 November 2002Accounts for a small company made up to 30 September 2001 (10 pages)
2 November 2002Accounts for a small company made up to 30 September 2001 (10 pages)
29 July 2002Delivery ext'd 3 mth 30/09/01 (1 page)
29 July 2002Delivery ext'd 3 mth 30/09/01 (1 page)
26 November 2001New director appointed (2 pages)
26 November 2001New director appointed (2 pages)
19 November 2001Ad 30/08/01--------- £ si [email protected]=312 £ ic 1936/2248 (5 pages)
19 November 2001Ad 30/08/01--------- £ si [email protected]=312 £ ic 1936/2248 (5 pages)
9 November 2001New secretary appointed (2 pages)
9 November 2001Secretary resigned (1 page)
9 November 2001Director resigned (1 page)
9 November 2001Director resigned (1 page)
9 November 2001Return made up to 26/08/01; full list of members (13 pages)
9 November 2001New secretary appointed (2 pages)
9 November 2001Secretary resigned (1 page)
9 November 2001Return made up to 26/08/01; full list of members (13 pages)
11 July 2001New director appointed (2 pages)
11 July 2001Accounts for a small company made up to 30 September 2000 (10 pages)
11 July 2001New director appointed (2 pages)
11 July 2001Accounts for a small company made up to 30 September 2000 (10 pages)
11 January 2001Auditor's resignation (1 page)
11 January 2001Auditor's resignation (1 page)
14 December 2000Return made up to 26/08/00; full list of members (10 pages)
14 December 2000Return made up to 26/08/00; full list of members (10 pages)
17 November 2000S-div 26/06/00 (1 page)
17 November 2000New director appointed (2 pages)
17 November 2000New director appointed (2 pages)
17 November 2000S-div 26/06/00 (1 page)
30 June 2000Accounts for a small company made up to 30 September 1999 (7 pages)
30 June 2000Accounts for a small company made up to 30 September 1999 (7 pages)
13 June 2000Ad 14/04/00--------- £ si 250@1=250 £ ic 1000/1250 (2 pages)
13 June 2000Ad 14/04/00--------- £ si 250@1=250 £ ic 1000/1250 (2 pages)
21 February 2000£ nc 1000/100000 11/02/00 (1 page)
21 February 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
21 February 2000£ nc 1000/100000 11/02/00 (1 page)
21 February 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
24 November 1999Auditor's resignation (1 page)
24 November 1999Auditor's resignation (1 page)
8 October 1999Particulars of mortgage/charge (3 pages)
8 October 1999Particulars of mortgage/charge (3 pages)
8 September 1999Return made up to 26/08/99; no change of members (4 pages)
8 September 1999Return made up to 26/08/99; no change of members (4 pages)
3 August 1999Accounts for a small company made up to 30 September 1998 (5 pages)
3 August 1999Accounts for a small company made up to 30 September 1998 (5 pages)
19 October 1998Memorandum and Articles of Association (10 pages)
19 October 1998Memorandum and Articles of Association (10 pages)
14 October 1998Company name changed bridgehead associates LIMITED\certificate issued on 15/10/98 (2 pages)
14 October 1998Company name changed bridgehead associates LIMITED\certificate issued on 15/10/98 (2 pages)
3 September 1998Return made up to 26/08/98; full list of members (6 pages)
3 September 1998Return made up to 26/08/98; full list of members (6 pages)
2 September 1998Registered office changed on 02/09/98 from: wychcross deepdene park road dorking surrey RH5 4AW (1 page)
2 September 1998Registered office changed on 02/09/98 from: wychcross deepdene park road dorking surrey RH5 4AW (1 page)
22 December 1997Accounts for a small company made up to 30 September 1997 (5 pages)
22 December 1997Accounts for a small company made up to 30 September 1997 (5 pages)
3 September 1997Return made up to 26/08/97; no change of members (4 pages)
3 September 1997Return made up to 26/08/97; no change of members (4 pages)
13 January 1997Accounts for a small company made up to 30 September 1996 (6 pages)
13 January 1997Accounts for a small company made up to 30 September 1996 (6 pages)
15 September 1996Return made up to 26/08/96; no change of members (4 pages)
15 September 1996Return made up to 26/08/96; no change of members (4 pages)
16 January 1996Accounts for a small company made up to 30 September 1995 (7 pages)
16 January 1996Accounts for a small company made up to 30 September 1995 (7 pages)
11 January 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 January 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 August 1995Return made up to 26/08/95; full list of members (6 pages)
31 August 1995Return made up to 26/08/95; full list of members (6 pages)
17 October 1994Company name changed\certificate issued on 17/10/94 (2 pages)
17 October 1994Company name changed\certificate issued on 17/10/94 (2 pages)
26 August 1994Incorporation (9 pages)
26 August 1994Incorporation (9 pages)