Company NameBridle Way Bootle Limited
Company StatusDissolved
Company Number08030331
CategoryPrivate Limited Company
Incorporation Date13 April 2012(12 years ago)
Dissolution Date6 October 2020 (3 years, 6 months ago)
Previous NameBridal Way Bootle Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Andrew Jonathan Chaytow
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed13 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLester House 19-21 Broad Street
Bury
Lancashire
BL9 0DA
Director NameMr Mark Jonathan Clynes
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed13 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLester House 19-21 Broad Street
Bury
Lancashire
BL9 0DA
Secretary NameMr Mark Clynes
StatusClosed
Appointed13 April 2012(same day as company formation)
RoleCompany Director
Correspondence AddressLester House 19-21 Broad Street
Bury
Lancashire
BL9 0DA

Location

Registered AddressLester House
19-21 Broad Street
Bury
Lancashire
BL9 0DA
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

50 at £1Andrew Chaytow
50.00%
Ordinary
50 at £1Mark Clynes
50.00%
Ordinary

Financials

Year2014
Net Worth-£602,356
Cash£2,351
Current Liabilities£1,553,628

Accounts

Latest Accounts31 May 2019 (4 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 May

Charges

14 June 2012Delivered on: 16 June 2012
Persons entitled: The Governor & Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to each of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property known as land and buildings on the south side of bridle road, bootle, t/no: MS27822, and all the l/h property known as units 4 and 5 bridle way, bootle, t/no: MS339690 and all buildings, structures, fixtures (including trade fixtures) & fixed plant & machinery & equipment from time to time thereon all right title & interest to, & in any proceeds of any present and future insurances of the property. Any present & future goodwill of the business (if any) & by way of floating charge, all moveable plant, machinery, implements, utensils, furniture & equipment.
Outstanding
14 June 2012Delivered on: 16 June 2012
Persons entitled: The Governor & Company of the Bank of Ireland

Classification: Debenture
Secured details: All monies due or to become due from the company to each of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property known as land and buildings on the south side of bridle road, bootle, t/no: MS27822, and all the l/h property known as units 4 and 5 bridle way, bootle, t/no: MS339690 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
14 June 2012Delivered on: 16 June 2012
Persons entitled: The Governor & Company of the Bank of Ireland

Classification: Assignment of rental income
Secured details: All monies due or to become due from the company to the security trustee as trustee for the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: With full title guarantee all right, title and interest in all income see image for full details.
Outstanding
14 June 2012Delivered on: 16 June 2012
Persons entitled: The Governor & Company of the Bank of Ireland

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to each of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the right, title, interest and benefit to and in the account namely. Account name: bridle way bootle limited. Account number: 96448060. designated as: n/A. Sort code: 30-14-74 see image for full details.
Outstanding

Filing History

8 February 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
7 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
23 May 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(4 pages)
4 March 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
23 December 2015Registered office address changed from Hamilton House Warth Industrial Park Warth Road Bury Lancashire BL9 9NB to Lester House 19-21 Broad Street Bury Lancashire BL9 0DA on 23 December 2015 (1 page)
13 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(4 pages)
12 March 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
18 June 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
(4 pages)
4 March 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
8 January 2014Previous accounting period shortened from 31 May 2013 to 30 May 2013 (1 page)
24 April 2013Secretary's details changed for Mr Mark Clynes on 30 June 2012 (1 page)
24 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (4 pages)
24 April 2013Director's details changed for Mr Mark Jonathan Clynes on 30 June 2012 (2 pages)
24 April 2013Director's details changed for Mr Andrew Jonathan Chaytow on 30 June 2012 (2 pages)
12 October 2012Registered office address changed from Stanmore House 64-68 Blackburn Street Radcliffe Manchester M26 2JS United Kingdom on 12 October 2012 (1 page)
31 August 2012Current accounting period extended from 30 April 2013 to 31 May 2013 (1 page)
16 June 2012Particulars of a mortgage or charge / charge no: 3 (10 pages)
16 June 2012Particulars of a mortgage or charge / charge no: 4 (8 pages)
16 June 2012Particulars of a mortgage or charge / charge no: 2 (7 pages)
16 June 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
23 April 2012Company name changed bridal way bootle LIMITED\certificate issued on 23/04/12
  • RES15 ‐ Change company name resolution on 2012-04-16
(3 pages)
23 April 2012Change of name notice (2 pages)
13 April 2012Incorporation (23 pages)