Company NameBridgewater Acceptances Limited
DirectorsJackie Sarah Rashman and Jordana Blanche Rashman
Company StatusActive
Company Number06114410
CategoryPrivate Limited Company
Incorporation Date19 February 2007(17 years, 2 months ago)
Previous NamesLoanstar Finance Limited and Barclaybridge Capital Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameJackie Sarah Rashman
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Kersal Gardens
Salford
Lancs
M7 4NS
Director NameJordana Blanche Rashman
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Kersal Gardens
Salford
Lancs
M7 4NS
Secretary NameMiss Jordana Blanche Rashman
StatusCurrent
Appointed10 March 2010(3 years after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Correspondence Address245 Bury New Road
Whitefield
Manchester
M45 8QP
Director NameMandy Rashman
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2007(same day as company formation)
RoleCompany Director
Correspondence Address3 Kersal Gardens
476 Bury New Road
Salford
M7 4NS
Secretary NameStuart Forbes
NationalityBritish
StatusResigned
Appointed19 February 2007(same day as company formation)
RoleCompany Director
Correspondence Address18 Tonacliffe Road
Whitworth
Rochdale
OL12 8SS

Contact

Websitebwaccept.com
Email address[email protected]
Telephone07 710226350
Telephone regionMobile

Location

Registered Address245 Bury New Road
Whitefield
Manchester
M45 8QP
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardPilkington Park
Built Up AreaGreater Manchester
Address MatchesOver 60 other UK companies use this postal address

Shareholders

27 at £1Jordana Blanche Rashman
27.00%
Ordinary
26 at £1Jackie Sarah Rashman
26.00%
Ordinary
16 at £1Ellie Victoria Rashman
16.00%
Ordinary
16 at £1Jonathan Joseph Rashman
16.00%
Ordinary
15 at £1Trustees Of Abby Jane Rashman
15.00%
Ordinary

Financials

Year2014
Net Worth£10,268
Cash£101,584

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End29 February

Returns

Latest Return24 May 2023 (11 months ago)
Next Return Due7 June 2024 (1 month, 1 week from now)

Filing History

23 February 2021Micro company accounts made up to 29 February 2020 (3 pages)
5 June 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
28 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
31 May 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
25 February 2019Amended micro company accounts made up to 28 February 2017 (7 pages)
26 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
7 June 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
28 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
28 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
6 June 2017Confirmation statement made on 24 May 2017 with updates (6 pages)
6 June 2017Confirmation statement made on 24 May 2017 with updates (6 pages)
25 November 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
25 November 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
24 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(5 pages)
24 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(5 pages)
15 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
(5 pages)
15 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
(5 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
19 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(5 pages)
19 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(5 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
20 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
(5 pages)
20 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
(5 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
18 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (5 pages)
18 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (5 pages)
18 December 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
18 December 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
13 March 2012Compulsory strike-off action has been discontinued (1 page)
13 March 2012Compulsory strike-off action has been discontinued (1 page)
12 March 2012Annual return made up to 19 February 2012 with a full list of shareholders (5 pages)
12 March 2012Annual return made up to 19 February 2012 with a full list of shareholders (5 pages)
12 March 2012Total exemption small company accounts made up to 28 February 2011 (4 pages)
12 March 2012Total exemption small company accounts made up to 28 February 2011 (4 pages)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
12 April 2011Annual return made up to 19 February 2011 with a full list of shareholders (5 pages)
12 April 2011Annual return made up to 19 February 2011 with a full list of shareholders (5 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
16 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
16 March 2010Director's details changed for Jackie Sarah Rashman on 1 October 2009 (2 pages)
16 March 2010Director's details changed for Jordana Blanche Rashman on 1 October 2009 (2 pages)
16 March 2010Director's details changed for Jordana Blanche Rashman on 1 October 2009 (2 pages)
16 March 2010Director's details changed for Jackie Sarah Rashman on 1 October 2009 (2 pages)
16 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
16 March 2010Director's details changed for Jackie Sarah Rashman on 1 October 2009 (2 pages)
16 March 2010Director's details changed for Jordana Blanche Rashman on 1 October 2009 (2 pages)
11 March 2010Appointment of Miss Jordana Blanche Rashman as a secretary (1 page)
11 March 2010Appointment of Miss Jordana Blanche Rashman as a secretary (1 page)
14 January 2010Termination of appointment of Stuart Forbes as a secretary (2 pages)
14 January 2010Termination of appointment of Stuart Forbes as a secretary (2 pages)
6 August 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
6 August 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
21 April 2009Total exemption small company accounts made up to 28 February 2008 (7 pages)
21 April 2009Total exemption small company accounts made up to 28 February 2008 (7 pages)
6 March 2009Return made up to 19/02/09; full list of members (5 pages)
6 March 2009Return made up to 19/02/09; full list of members (5 pages)
26 January 2009Registered office changed on 26/01/2009 from manor house, 35 st thomas's road chorley lancs PR7 1HP (1 page)
26 January 2009Registered office changed on 26/01/2009 from manor house, 35 st thomas's road chorley lancs PR7 1HP (1 page)
7 August 2008Return made up to 19/02/08; full list of members (5 pages)
7 August 2008Return made up to 19/02/08; full list of members (5 pages)
13 November 2007Company name changed barclaybridge capital LIMITED\certificate issued on 13/11/07 (2 pages)
13 November 2007Company name changed barclaybridge capital LIMITED\certificate issued on 13/11/07 (2 pages)
19 March 2007Company name changed loanstar finance LIMITED\certificate issued on 19/03/07 (2 pages)
19 March 2007Company name changed loanstar finance LIMITED\certificate issued on 19/03/07 (2 pages)
13 March 2007Registered office changed on 13/03/07 from: ashley house, 9 king street westhoughton bolton BL5 3AX (1 page)
13 March 2007Registered office changed on 13/03/07 from: ashley house, 9 king street westhoughton bolton BL5 3AX (1 page)
27 February 2007Director resigned (1 page)
27 February 2007New director appointed (1 page)
27 February 2007New director appointed (1 page)
27 February 2007New director appointed (1 page)
27 February 2007Director resigned (1 page)
27 February 2007New director appointed (1 page)
19 February 2007Incorporation (8 pages)
19 February 2007Incorporation (8 pages)