Company NameBedwas Bridgefield Limited
DirectorsPeter William Rawlins and Stephen Owen Thomas
Company StatusActive
Company Number05426931
CategoryPrivate Limited Company
Incorporation Date18 April 2005(19 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 56301Licenced clubs

Directors

Director NameMr Peter William Rawlins
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2005(same day as company formation)
RoleIndependent Financial Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressPenheol Llewellyn
24 Newport Road Bedwas
Caerphilly
Mid Glamorgan
CF83 8AA
Wales
Director NameMr Stephen Owen Thomas
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2005(4 months, 3 weeks after company formation)
Appointment Duration18 years, 7 months
RoleRetired Army Officer Security Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard Grange
Glentham
Market Rasen
Lincolnshire
LN8 2EU
Secretary NameMr Peter William Rawlins
NationalityBritish
StatusCurrent
Appointed01 September 2008(3 years, 4 months after company formation)
Appointment Duration15 years, 8 months
RoleIndependent Financial Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressPenheol Llewellyn
24 Newport Road Bedwas
Caerphilly
Mid Glamorgan
CF83 8AA
Wales
Secretary NameWeldon Edward Davies
NationalityBritish
StatusResigned
Appointed18 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address35 Tydfil Road
Bedwas
Caerphilly
CF83 8EF
Wales
Director NameMr Robin Hugh Chubb
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2005(4 months, 3 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 30 March 2009)
RoleComputer Programmer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage
Llanbradach
Mid Glamorgan
CF83 3LS
Wales
Director NameStephen Brierley
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2005(4 months, 3 weeks after company formation)
Appointment Duration8 years, 8 months (resigned 30 May 2014)
RoleSecurity Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressHen Du Fferm Hen Du Fferm
Rudry
Caerphilly
CF83 3DR
Wales

Contact

Telephone029 20885291
Telephone regionCardiff

Location

Registered Address20-22 Wenlock Road
London
N1 7GU
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London
Address MatchesOver 30,000 other UK companies use this postal address

Shareholders

-OTHER
7.51%
-
21.1k at £1Stephen Brierley
6.86%
Ordinary
20.1k at £1Julia Rawlins
6.54%
Ordinary
20.1k at £1Stephen Owen Thomas
6.54%
Ordinary
12.1k at £1Weldon Davies
3.94%
Ordinary
10.1k at £1Andrew Howell
3.29%
Ordinary
10.1k at £1Colin Williams
3.29%
Ordinary
10.1k at £1John Morris
3.29%
Ordinary
10.1k at £1Mark Parry
3.29%
Ordinary
10.1k at £1Robert Morris
3.29%
Ordinary
10k at £1Huw Davies
3.25%
Ordinary
10k at £1Paul Griffiths
3.25%
Ordinary
78.2k at £1Steve Howell
25.44%
Ordinary
8k at £1Michael Flower
2.60%
Ordinary
40.3k at £1Peter Rawlins
13.11%
Ordinary
5k at £1Gordon Pritchard
1.63%
Ordinary
3.1k at £1Howard Brougham
1.01%
Ordinary
2.1k at £1Rowland Ward
0.68%
Ordinary
1.5k at £1Derry Mattravers
0.49%
Ordinary
1.1k at £1Clive Jones
0.36%
Ordinary
1.1k at £1Patrick Mcgee
0.36%
Ordinary

Financials

Year2014
Net Worth£49,985
Cash£54
Current Liabilities£69,901

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return18 April 2023 (1 year ago)
Next Return Due2 May 2024 (6 days from now)

Charges

11 June 2008Delivered on: 24 June 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge of licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Clubhouse and premises at newport road, bedwas, caerphilly by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

23 May 2020Confirmation statement made on 18 April 2020 with no updates (3 pages)
17 February 2020Micro company accounts made up to 31 May 2019 (5 pages)
28 May 2019Confirmation statement made on 18 April 2019 with no updates (3 pages)
28 March 2019Director's details changed for Mr Stephen Owen Thomas on 28 March 2019 (2 pages)
19 February 2019Micro company accounts made up to 31 May 2018 (6 pages)
29 May 2018Confirmation statement made on 18 April 2018 with no updates (3 pages)
27 February 2018Micro company accounts made up to 31 May 2017 (6 pages)
27 April 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
27 April 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
3 March 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
3 March 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
13 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 307,400
(15 pages)
13 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 307,400
(15 pages)
29 April 2016Registered office address changed from Bank Chambers Church Street Bedwas Caerphilly Caerphilly CF83 8EA to 20-22 Wenlock Road London N1 7GU on 29 April 2016 (1 page)
29 April 2016Registered office address changed from Bank Chambers Church Street Bedwas Caerphilly Caerphilly CF83 8EA to 20-22 Wenlock Road London N1 7GU on 29 April 2016 (1 page)
4 March 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
4 March 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
5 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 307,400
(15 pages)
5 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 307,400
(15 pages)
10 March 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
10 March 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
6 June 2014Termination of appointment of Stephen Brierley as a director (2 pages)
6 June 2014Termination of appointment of Stephen Brierley as a director (2 pages)
29 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 307,400
(16 pages)
29 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 307,400
(16 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
14 May 2013Director's details changed for Stephen Brierley on 1 January 2013 (2 pages)
14 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (16 pages)
14 May 2013Director's details changed for Stephen Brierley on 1 January 2013 (2 pages)
14 May 2013Director's details changed for Stephen Brierley on 1 January 2013 (2 pages)
14 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (16 pages)
4 March 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
4 March 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
25 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (24 pages)
25 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (24 pages)
4 May 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
4 May 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
18 May 2011Annual return made up to 18 April 2011 (15 pages)
18 May 2011Annual return made up to 18 April 2011 (15 pages)
4 March 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
4 March 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
11 May 2010Annual return made up to 18 April 2010 (26 pages)
11 May 2010Annual return made up to 18 April 2010 (26 pages)
30 March 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
30 March 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
29 July 2009Return made up to 18/04/09; full list of members (28 pages)
29 July 2009Return made up to 18/04/09; full list of members (28 pages)
21 July 2009Location of register of members (1 page)
21 July 2009Registered office changed on 21/07/2009 from the pavilion, bedwas road bedwas caerphilly CF83 1DZ (1 page)
21 July 2009Registered office changed on 21/07/2009 from the pavilion, bedwas road bedwas caerphilly CF83 1DZ (1 page)
21 July 2009Location of debenture register (1 page)
21 July 2009Location of register of members (1 page)
21 July 2009Location of debenture register (1 page)
1 April 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
1 April 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
30 March 2009Appointment terminated director robin chubb (1 page)
30 March 2009Appointment terminated director robin chubb (1 page)
29 October 2008Return made up to 18/04/08; change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 October 2008Return made up to 18/04/08; change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 September 2008Appointment terminated secretary weldon davies (1 page)
2 September 2008Appointment terminated secretary weldon davies (1 page)
2 September 2008Secretary appointed mr peter william rawlins (1 page)
2 September 2008Secretary appointed mr peter william rawlins (1 page)
24 June 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
24 June 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
3 April 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
3 April 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
2 October 2007Return made up to 18/04/07; change of members (6 pages)
2 October 2007Return made up to 18/04/07; change of members (6 pages)
19 September 2007New director appointed (2 pages)
19 September 2007New director appointed (2 pages)
19 September 2007New director appointed (2 pages)
19 September 2007New director appointed (2 pages)
19 September 2007New director appointed (2 pages)
19 September 2007New director appointed (2 pages)
16 March 2007Accounts for a dormant company made up to 31 May 2006 (9 pages)
16 March 2007Accounts for a dormant company made up to 31 May 2006 (9 pages)
26 January 2007Accounting reference date extended from 30/04/06 to 31/05/06 (1 page)
26 January 2007Accounting reference date extended from 30/04/06 to 31/05/06 (1 page)
15 June 2006Return made up to 18/04/06; full list of members (49 pages)
15 June 2006Return made up to 18/04/06; full list of members (49 pages)
18 April 2005Incorporation (12 pages)
18 April 2005Incorporation (12 pages)