Company NameBridgen Investments Limited
Company StatusActive
Company Number06016467
CategoryPrivate Limited Company
Incorporation Date1 December 2006(17 years, 4 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Paul Julian Bridgen
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2017(10 years, 5 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 60 Gracechurch Street
London
EC3V 0HR
Director NameMr Peter John Ellis
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2017(10 years, 5 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 60 Gracechurch Street
London
EC3V 0HR
Director NameMr Derek William Tomkinson
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2017(10 years, 5 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor 60 Gracechurch Street
London
EC3V 0HR
Secretary NameSGH Company Secretaries Limited (Corporation)
StatusCurrent
Appointed26 May 2022(15 years, 5 months after company formation)
Appointment Duration1 year, 11 months
Correspondence Address6th Floor 60 Gracechurch Street
London
EC3V 0HR
Director NameMr Andrew James Bridgen
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage 19 Loughborough
Road Coleorton
Coalville
Leics
LE67 8HJ
Secretary NamePaul Julian Bridgen
NationalityBritish
StatusResigned
Appointed01 December 2006(same day as company formation)
RoleCompany Director
Correspondence AddressEnterprise House Westminster Industrial Estate
Repton Road
Measham
Derbyshire
DE12 7DT
Director NameMr Neil Andrew Sharratt
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2010(3 years, 5 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 30 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEnterprise Hse Westminster Ind
Est, Repton Road, Measham
Swadlincote
Derbyshire
DE12 7DT

Location

Registered Address6th Floor 60 Gracechurch Street
London
EC3V 0HR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

8.2k at £1Managing Trustees For Ab Produce PLC
9.82%
Ordinary
37k at £1Andrew James Bridgen
44.39%
Ordinary
37k at £1Paul Julian Bridgen
44.39%
Ordinary
667 at £1Derek William Tomkinson
0.80%
Ordinary
500 at £1Peter John Ellis
0.60%
Ordinary

Financials

Year2014
Net Worth£2,734,426
Cash£88,324
Current Liabilities£485,671

Accounts

Latest Accounts31 May 2018 (5 years, 10 months ago)
Next Accounts Due29 February 2020 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return1 December 2023 (4 months, 3 weeks ago)
Next Return Due15 December 2024 (7 months, 4 weeks from now)

Charges

17 February 2016Delivered on: 25 February 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The leasehold property known as land on the west side of repton road, measham (also known as enterprise house) registered under title number LT354588.
Outstanding
23 December 2011Delivered on: 30 December 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H the old vicarage loughborough road coleorton t/nos LT216851 and LT311633 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
23 December 2011Delivered on: 30 December 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H the willows clifton road netherseal derbyshire t/nos DY233662 and DY310545 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding

Filing History

8 December 2020Confirmation statement made on 1 December 2020 with updates (4 pages)
4 December 2019Confirmation statement made on 1 December 2019 with updates (4 pages)
10 June 2019Total exemption full accounts made up to 31 May 2018 (21 pages)
14 March 2019Auditor's resignation (1 page)
21 December 2018Full accounts made up to 31 May 2017 (23 pages)
6 December 2018Confirmation statement made on 1 December 2018 with updates (4 pages)
6 December 2018Change of details for Mr Paul Julian Bridgen as a person with significant control on 1 December 2018 (2 pages)
6 December 2018Secretary's details changed for Paul Julian Bridgen on 1 December 2018 (1 page)
10 November 2018Compulsory strike-off action has been discontinued (1 page)
6 November 2018First Gazette notice for compulsory strike-off (1 page)
14 December 2017Confirmation statement made on 1 December 2017 with updates (4 pages)
12 June 2017Appointment of Mr Paul Julian Bridgen as a director on 26 May 2017 (2 pages)
12 June 2017Appointment of Mr Derek William Tomkinson as a director on 26 May 2017 (2 pages)
12 June 2017Appointment of Mr Derek William Tomkinson as a director on 26 May 2017 (2 pages)
12 June 2017Appointment of Mr Paul Julian Bridgen as a director on 26 May 2017 (2 pages)
12 June 2017Appointment of Mr Peter John Ellis as a director on 26 May 2017 (2 pages)
12 June 2017Appointment of Mr Peter John Ellis as a director on 26 May 2017 (2 pages)
25 April 2017Full accounts made up to 31 May 2016 (20 pages)
25 April 2017Full accounts made up to 31 May 2016 (20 pages)
20 December 2016Confirmation statement made on 1 December 2016 with updates (7 pages)
20 December 2016Confirmation statement made on 1 December 2016 with updates (7 pages)
26 February 2016Accounts for a small company made up to 31 May 2015 (9 pages)
26 February 2016Accounts for a small company made up to 31 May 2015 (9 pages)
25 February 2016Registration of charge 060164670003, created on 17 February 2016 (31 pages)
25 February 2016Registration of charge 060164670003, created on 17 February 2016 (31 pages)
8 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 83,352
(5 pages)
8 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 83,352
(5 pages)
13 April 2015Accounts for a small company made up to 31 May 2014 (7 pages)
13 April 2015Accounts for a small company made up to 31 May 2014 (7 pages)
17 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 83,352
(5 pages)
17 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 83,352
(5 pages)
17 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 83,352
(5 pages)
19 May 2014Accounts for a small company made up to 31 May 2013 (8 pages)
19 May 2014Accounts for a small company made up to 31 May 2013 (8 pages)
7 March 2014Secretary's details changed for Paul Julian Bridgen on 24 February 2014 (1 page)
7 March 2014Secretary's details changed for Paul Julian Bridgen on 24 February 2014 (1 page)
5 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 83,352
(5 pages)
5 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 83,352
(5 pages)
5 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 83,352
(5 pages)
19 August 2013Accounts for a small company made up to 31 May 2012 (8 pages)
19 August 2013Accounts for a small company made up to 31 May 2012 (8 pages)
20 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
20 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
20 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
2 March 2012Accounts for a small company made up to 31 May 2011 (7 pages)
2 March 2012Accounts for a small company made up to 31 May 2011 (7 pages)
5 January 2012Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
5 January 2012Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
5 January 2012Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
30 December 2011Particulars of a mortgage or charge / charge no: 1 (10 pages)
30 December 2011Particulars of a mortgage or charge / charge no: 1 (10 pages)
30 December 2011Particulars of a mortgage or charge / charge no: 2 (10 pages)
30 December 2011Particulars of a mortgage or charge / charge no: 2 (10 pages)
2 March 2011Accounts for a small company made up to 31 May 2010 (8 pages)
2 March 2011Accounts for a small company made up to 31 May 2010 (8 pages)
14 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (4 pages)
14 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (4 pages)
14 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (4 pages)
14 December 2010Termination of appointment of Neil Sharratt as a director (1 page)
14 December 2010Termination of appointment of Neil Sharratt as a director (1 page)
24 May 2010Appointment of Mr Neil Andrew Sharratt as a director (2 pages)
24 May 2010Termination of appointment of Andrew Bridgen as a director (1 page)
24 May 2010Appointment of Mr Neil Andrew Sharratt as a director (2 pages)
24 May 2010Termination of appointment of Andrew Bridgen as a director (1 page)
24 May 2010Appointment of Mr Neil Andrew Sharratt as a director (2 pages)
24 May 2010Appointment of Mr Neil Andrew Sharratt as a director (2 pages)
2 March 2010Accounts for a small company made up to 31 May 2009 (7 pages)
2 March 2010Accounts for a small company made up to 31 May 2009 (7 pages)
23 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
23 December 2009Director's details changed for Andrew James Bridgen on 30 November 2009 (2 pages)
23 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
23 December 2009Director's details changed for Andrew James Bridgen on 30 November 2009 (2 pages)
23 December 2009Secretary's details changed for Paul Julian Bridgen on 30 November 2009 (1 page)
23 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
23 December 2009Secretary's details changed for Paul Julian Bridgen on 30 November 2009 (1 page)
1 February 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
1 February 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
5 December 2008Return made up to 01/12/08; full list of members (4 pages)
5 December 2008Return made up to 01/12/08; full list of members (4 pages)
9 June 2008Accounting reference date extended from 31/12/2007 to 31/05/2008 (1 page)
9 June 2008Accounting reference date extended from 31/12/2007 to 31/05/2008 (1 page)
12 December 2007Return made up to 01/12/07; full list of members (3 pages)
12 December 2007Return made up to 01/12/07; full list of members (3 pages)
12 December 2007Director's particulars changed (1 page)
12 December 2007Director's particulars changed (1 page)
19 November 2007Ad 07/11/07--------- £ si 83350@1=83350 £ ic 2/83352 (3 pages)
19 November 2007Ad 07/11/07--------- £ si 83350@1=83350 £ ic 2/83352 (3 pages)
19 November 2007Statement of affairs (12 pages)
19 November 2007Statement of affairs (12 pages)
1 December 2006Incorporation (18 pages)
1 December 2006Incorporation (18 pages)