Company NameBridelynn Limited
Company StatusDissolved
Company Number01246354
CategoryPrivate Limited Company
Incorporation Date27 February 1976(48 years, 2 months ago)
Dissolution Date26 March 2019 (5 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Arthur Doughty
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed03 October 1991(15 years, 7 months after company formation)
Appointment Duration27 years, 6 months (closed 26 March 2019)
RoleBuilder
Correspondence AddressTaigh Sona 2 Nursing Home Brae
Pitlochry
Perthshire
PH16 5HP
Scotland
Secretary NameHelen Margaret Relph
NationalityBritish
StatusClosed
Appointed14 August 2006(30 years, 5 months after company formation)
Appointment Duration12 years, 7 months (closed 26 March 2019)
RoleCompany Director
Correspondence Address8 Morley Avenue
Swinton
Greater Manchester
M27 0DU
Director NameMrs Margaret Mary Doughty
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1991(15 years, 7 months after company formation)
Appointment Duration14 years, 10 months (resigned 14 August 2006)
RoleSecretary
Correspondence Address1 Bentinck Crescent
Troon
Ayrshire
KA10 6JN
Scotland
Secretary NameMrs Margaret Mary Doughty
NationalityBritish
StatusResigned
Appointed03 October 1991(15 years, 7 months after company formation)
Appointment Duration14 years, 10 months (resigned 11 August 2006)
RoleCompany Director
Correspondence Address1 Bentinck Crescent
Troon
Ayrshire
KA10 6JN
Scotland

Location

Registered AddressC/O Beever And Struthers
St Georges House
215-219 Chester Road
Manchester
M15 4JE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardHulme
Built Up AreaGreater Manchester

Shareholders

4 at £1Mr Arthur Doughty
80.00%
Ordinary
1 at £1Executors Of Estate Of Margaret Mary Doughty
20.00%
Ordinary

Financials

Year2014
Net Worth-£35,234
Current Liabilities£53,436

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Charges

12 December 1991Delivered on: 16 December 1991
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage l/h property k/a flat 2 140 eccles old road pendleton salford greater manchester and car parking space and garden ground t/n GM568388 fixed charge the benefit of all covenants and rights affecting or concerning the property for full details see form 395.
Outstanding
24 April 1990Delivered on: 8 May 1990
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage l/h land with buildings thereon k/a flat 1 140 eccles old road pendleton salford greater manchester & car parking space fixed charge over all plant machinery implements utensils furniture and equipment fixtures & fittings.
Outstanding
26 January 1990Delivered on: 31 January 1990
Persons entitled: The Royal Bank of Scotland PLC.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H flat 4 top floor of 140 eccles old road pendelton salford greater manchester and the staircase leading from the ground floor and the upstairs landing ofthe building aforesaid and the car parking area no: 4 t/n gm 502368 fixed charge over all plant machinery implements utensils furniture and equipment fixtures and fittings.
Outstanding
18 February 1988Delivered on: 26 February 1988
Persons entitled: The Royal Bank of Scotland PLC.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 71A rochdale road east heywood rochdale greater manchester title no:- gm 156208. fixed charge the plant machinery fixtures fittings furniture equipment implements and utensils.
Outstanding
18 February 1988Delivered on: 26 February 1988
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 71B rochdale road east heywood rochdale greater manchester title no:- gm 156207. fixed charge the plant machinery fixtures fittings furniture equipment implements and utensils.
Outstanding
22 October 1985Delivered on: 28 October 1985
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 59-69 (odd no's) rochdale road east heywood rochdale greater manchester la 10365. together with fixed and moveable plant machinery fixtures implements and utensils.
Outstanding
1 April 1977Delivered on: 20 April 1977
Persons entitled: Williams & Glyn's Bank Limited

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee under the terms of a personal bond d/d 11/1/77.
Particulars: 1.855 acres approx part of oldloan, burnhead road, larkhill, lanarkshire.
Outstanding

Filing History

7 December 2017Confirmation statement made on 3 October 2017 with updates (4 pages)
7 December 2017Director's details changed for Mr Arthur Doughty on 1 September 2017 (2 pages)
5 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
17 February 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
4 November 2016Director's details changed (2 pages)
3 November 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 November 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 5
(4 pages)
22 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 5
(4 pages)
22 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 5
(4 pages)
10 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
7 January 2014Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 5
(4 pages)
7 January 2014Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 5
(4 pages)
18 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (4 pages)
16 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (4 pages)
23 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
1 November 2011Annual return made up to 3 October 2011 with a full list of shareholders (4 pages)
1 November 2011Annual return made up to 3 October 2011 with a full list of shareholders (4 pages)
20 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 November 2010Annual return made up to 3 October 2010 with a full list of shareholders (4 pages)
4 November 2010Annual return made up to 3 October 2010 with a full list of shareholders (4 pages)
3 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
5 November 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
5 November 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
19 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
22 October 2008Return made up to 03/10/08; full list of members (3 pages)
11 March 2008Return made up to 03/10/07; no change of members
  • 363(288) ‐ Director resigned
  • 363(288) ‐ Director resigned
(7 pages)
11 March 2008Return made up to 03/10/07; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
14 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
27 October 2007Director's particulars changed (2 pages)
28 April 2007New secretary appointed (2 pages)
28 April 2007Return made up to 03/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(8 pages)
30 March 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
4 October 2005Return made up to 03/10/05; full list of members (7 pages)
9 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
20 December 2004Registered office changed on 20/12/04 from: c/o beever & struthers 215-219 chester road manchester M15 4JE (2 pages)
20 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
30 October 2004Return made up to 03/10/04; full list of members
  • 363(287) ‐ Registered office changed on 30/10/04
(7 pages)
3 December 2003Accounts for a small company made up to 31 March 2003 (4 pages)
20 November 2003Return made up to 03/10/03; full list of members (7 pages)
28 November 2002Accounts for a small company made up to 31 March 2002 (4 pages)
25 October 2002Return made up to 03/10/02; full list of members (7 pages)
13 March 2002Registered office changed on 13/03/02 from: 1 church road eccles manchester M30 0DL (1 page)
24 December 2001Accounts for a small company made up to 31 March 2001 (4 pages)
3 November 2001Return made up to 03/10/01; full list of members (6 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
10 November 2000Return made up to 03/10/00; full list of members (6 pages)
2 February 2000Return made up to 03/10/99; full list of members (6 pages)
1 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
26 November 1998Accounts for a small company made up to 31 March 1998 (4 pages)
12 November 1998Return made up to 03/10/98; no change of members (4 pages)
5 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
5 December 1997Return made up to 03/10/97; no change of members (4 pages)
21 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
19 October 1996Return made up to 03/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 November 1995Accounts for a small company made up to 31 March 1995 (5 pages)