BRIDGEND CUSTODIAL SERVICES LIMITED

BRIDGEND CUSTODIAL SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameBRIDGEND CUSTODIAL SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03045222
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of BRIDGEND CUSTODIAL SERVICES LIMITED?

    • Private security activities (80100) / Administrative and support service activities

    Where is BRIDGEND CUSTODIAL SERVICES LIMITED located?

    Registered Office Address
    Forvis Mazars Llp
    30 Old Bailey
    EC4M 7AU London
    Undeliverable Registered Office AddressNo

    What were the previous names of BRIDGEND CUSTODIAL SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    INTERCEDE 1128 LIMITEDApr 12, 1995Apr 12, 1995

    What are the latest accounts for BRIDGEND CUSTODIAL SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2022

    What is the status of the latest confirmation statement for BRIDGEND CUSTODIAL SERVICES LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 01, 2024

    What are the latest filings for BRIDGEND CUSTODIAL SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    9 pagesLIQ13

    Liquidators' statement of receipts and payments to Apr 04, 2025

    12 pagesLIQ03

    Registered office address changed from C/O Mazars Llp 30 Old Bailey London EC4M 7AU to Forvis Mazars Llp 30 Old Bailey London EC4M 7AU on Jul 23, 2024

    3 pagesAD01

    Registered office address changed from Challenge House International Drive Tewkesbury Business Park Tewkesbury Gloucestershire GL20 8UQ England to C/O Mazars Llp 30 Old Bailey London EC4M 7AU on Apr 21, 2024

    3 pagesAD01

    Declaration of solvency

    9 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Apr 05, 2024

    LRESSP

    Register inspection address has been changed to G4S Care and Justice Services (Uk) Limited 6th Floor 50 Broadway London SW1H 0DB

    2 pagesAD02

    Confirmation statement made on Apr 01, 2024 with no updates

    3 pagesCS01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Current accounting period extended from Sep 30, 2023 to Mar 31, 2024

    1 pagesAA01

    Full accounts made up to Sep 30, 2022

    26 pagesAA

    Confirmation statement made on Apr 01, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2021

    26 pagesAA

    Confirmation statement made on Apr 01, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Matthew John Ingham as a director on Mar 11, 2022

    2 pagesAP01

    Termination of appointment of Gawie Murray Nienaber as a director on Mar 11, 2022

    1 pagesTM01

    Change of details for Innisfree Nominees Limited as a person with significant control on Sep 15, 2021

    2 pagesPSC05

    Appointment of Mrs Georgina Claire Brown as a secretary on Jun 16, 2021

    2 pagesAP03

    Termination of appointment of Andrew Philip Holland as a secretary on Jun 16, 2021

    1 pagesTM02

    Full accounts made up to Sep 30, 2020

    23 pagesAA

    Confirmation statement made on Apr 01, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Andrew Philip Holland as a secretary on Mar 01, 2021

    2 pagesAP03

    Termination of appointment of Daniel Peter Bevan as a secretary on Mar 01, 2021

    1 pagesTM02

    Who are the officers of BRIDGEND CUSTODIAL SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROWN, Georgina Claire
    30 Old Bailey
    EC4M 7AU London
    Forvis Mazars Llp
    Secretary
    30 Old Bailey
    EC4M 7AU London
    Forvis Mazars Llp
    284311240001
    BIRLEY SMITH, Gaynor
    Boundary House
    91-93 Charterhouse Street
    EC1M 6HR London
    11th Floor
    England
    Director
    Boundary House
    91-93 Charterhouse Street
    EC1M 6HR London
    11th Floor
    England
    EnglandEnglish83779370002
    BROCKINGTON, Gordon Colin
    105 Victoria Street
    SW1E 6QT London
    G4s Southside
    England
    Director
    105 Victoria Street
    SW1E 6QT London
    G4s Southside
    England
    EnglandBritish277776240001
    DEAN, Benjamin Christopher Jacob
    Charterhouse Street
    EC1M 6HR London
    Boundary House
    England
    Director
    Charterhouse Street
    EC1M 6HR London
    Boundary House
    England
    United KingdomBritish225247590002
    INGHAM, Matthew John
    Gillingham Street
    SW1V 1HU London
    46
    England
    Director
    Gillingham Street
    SW1V 1HU London
    46
    England
    EnglandBritish292533350001
    BEVAN, Daniel Peter
    International Drive
    Tewkesbury Business Park
    GL20 8UQ Tewkesbury
    Challenge House
    Gloucestershire
    England
    Secretary
    International Drive
    Tewkesbury Business Park
    GL20 8UQ Tewkesbury
    Challenge House
    Gloucestershire
    England
    253115590001
    DAVIES, Roger Andrew
    Banbury Business Park
    Aynho Road Adderbury
    OX17 3NS Banbury
    Pembroke House
    Oxfordshire
    England
    Secretary
    Banbury Business Park
    Aynho Road Adderbury
    OX17 3NS Banbury
    Pembroke House
    Oxfordshire
    England
    British100083490001
    FILER, Terry
    Ty Brynhyfryd
    Maesteg Road Bryn
    SA13 2RW Port Talbot
    West Glamorgan
    Secretary
    Ty Brynhyfryd
    Maesteg Road Bryn
    SA13 2RW Port Talbot
    West Glamorgan
    British93537920001
    GATESON, Leonard Keith
    Casteye Barn
    Haywards Heath Road
    RH17 6NZ Balcome
    West Sussex
    Secretary
    Casteye Barn
    Haywards Heath Road
    RH17 6NZ Balcome
    West Sussex
    British149585720001
    HOLLAND, Andrew Philip
    International Drive
    Tewkesbury Business Park
    GL20 8UQ Tewkesbury
    Challenge House
    Gloucestershire
    England
    Secretary
    International Drive
    Tewkesbury Business Park
    GL20 8UQ Tewkesbury
    Challenge House
    Gloucestershire
    England
    280739050001
    MUNSON, Anne Patricia
    21 Nymans Close
    RH12 5JR Horsham
    West Sussex
    Secretary
    21 Nymans Close
    RH12 5JR Horsham
    West Sussex
    British64738610001
    PHILLIPS, Judith Carlyon
    Banbury Business Park
    Aynho Road Adderbury
    OX17 3NS Banbury
    Pembroke House
    Oxfordshire
    England
    Secretary
    Banbury Business Park
    Aynho Road Adderbury
    OX17 3NS Banbury
    Pembroke House
    Oxfordshire
    England
    179406500001
    POLLARD, Carolyn Jane
    International Drive
    Tewkesbury Business Park
    GL20 8UQ Tewkesbury
    Challenge House
    Gloucestershire
    England
    Secretary
    International Drive
    Tewkesbury Business Park
    GL20 8UQ Tewkesbury
    Challenge House
    Gloucestershire
    England
    202446150001
    POWELL, Richard Folliott
    Brook House White Hart Lane
    Wood St Village
    GU3 3DZ Guildford
    Surrey
    Secretary
    Brook House White Hart Lane
    Wood St Village
    GU3 3DZ Guildford
    Surrey
    British26960510003
    RICHARDS, Nathan
    26 Kingswood Drive
    SM2 5NB Sutton
    Surrey
    Secretary
    26 Kingswood Drive
    SM2 5NB Sutton
    Surrey
    British93549510001
    MITRE SECRETARIES LIMITED
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    Nominee Secretary
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    900004680001
    ATKINSON, Stewart Martin
    Springwell 32 Bondend Road
    Upton St Leonards
    GL4 8DY Gloucester
    Gloucestershire
    Director
    Springwell 32 Bondend Road
    Upton St Leonards
    GL4 8DY Gloucester
    Gloucestershire
    EnglandBritish100469640001
    BANKS, Andrew David
    c/o Mr R A Davies
    Farncombe
    WR12 7LJ Broadway
    Farncombe House
    Worcestershire
    Director
    c/o Mr R A Davies
    Farncombe
    WR12 7LJ Broadway
    Farncombe House
    Worcestershire
    United KingdomBritish164295230001
    BEATON, David James
    25 Saint Marys Road
    GU33 7AH Liss
    Hampshire
    Director
    25 Saint Marys Road
    GU33 7AH Liss
    Hampshire
    British100525410001
    CAMPBELL, John Richmond
    2 Sutton Avenue
    SL3 7AW Slough
    Berkshire
    Director
    2 Sutton Avenue
    SL3 7AW Slough
    Berkshire
    British5137910001
    CLEMENTS, David Russell
    The Vineries Lambs Green
    Rusper
    RH12 4RG Horsham
    West Sussex
    Director
    The Vineries Lambs Green
    Rusper
    RH12 4RG Horsham
    West Sussex
    British22250060001
    COWDEN, David Gaven
    Coachman's
    Marefield Close Battsbridge Road
    TN22 2HH Marefield
    Sussex
    Director
    Coachman's
    Marefield Close Battsbridge Road
    TN22 2HH Marefield
    Sussex
    British144288740001
    DARNTON, James
    Tekels Avenue
    GU15 2LB Camberley
    41
    Surrey
    Director
    Tekels Avenue
    GU15 2LB Camberley
    41
    Surrey
    EnglandBritish51472910003
    DARNTON, James
    148 Gordon Road
    GU15 2JQ Camberley
    Surrey
    Director
    148 Gordon Road
    GU15 2JQ Camberley
    Surrey
    British51472910002
    DIGHTON, Trevor Leslie
    The Black Barn
    Green Lane Marden
    TN12 9RA Tonbridge
    Kent
    Director
    The Black Barn
    Green Lane Marden
    TN12 9RA Tonbridge
    Kent
    United KingdomBritish148937480001
    FRANCIS, Paul
    The Old Barn Fant Farm
    Upper Fant Road
    ME16 8DJ Maidstone
    Kent
    Director
    The Old Barn Fant Farm
    Upper Fant Road
    ME16 8DJ Maidstone
    Kent
    EnglandBritish89947590002
    FRENCH, Anthony George
    Flat 2 7 Grove Crescent
    KT1 2DD Kingston Upon Thames
    Surrey
    Director
    Flat 2 7 Grove Crescent
    KT1 2DD Kingston Upon Thames
    Surrey
    British46958580002
    HANDFORD, Alistair John
    Rowleys
    Freith
    RG9 6PR Henley On Thames
    Oxfordshire
    Director
    Rowleys
    Freith
    RG9 6PR Henley On Thames
    Oxfordshire
    United KingdomBritish58215600004
    JEFFRIES, Michael Makepeace Eugene
    Glade Lodge
    The Glade
    KT20 6LL Kingswood
    Surrey
    Director
    Glade Lodge
    The Glade
    KT20 6LL Kingswood
    Surrey
    British15114890006
    JOHANSSON, Bert-Ove
    John Bergs Plan 9,3tr
    11250 Stockholm
    Sweden
    Director
    John Bergs Plan 9,3tr
    11250 Stockholm
    Sweden
    Swedish66144460001
    LUNDBERG, Gunnar Allan
    Gamla Vagen 8
    18377 Taby
    Sweden
    Director
    Gamla Vagen 8
    18377 Taby
    Sweden
    Swedish66854830002
    MCKAY, Henry William
    35 Washington Court
    Overton Road
    SM2 6RB Sutton
    Surrey
    Director
    35 Washington Court
    Overton Road
    SM2 6RB Sutton
    Surrey
    British38355950001
    MOONAN, Paul Edmund
    34 Carrwood
    WA16 8NE Knutsford
    Cheshire
    Director
    34 Carrwood
    WA16 8NE Knutsford
    Cheshire
    EnglandBritish116051560001
    MORRIS, Richard
    c/o Mr R A Davies
    Farncombe
    WR12 7LJ Broadway
    Farncombe House
    Worcestershire
    Director
    c/o Mr R A Davies
    Farncombe
    WR12 7LJ Broadway
    Farncombe House
    Worcestershire
    United KingdomBritish159675380001
    NIENABER, Gawie Murray
    c/o G4s
    105 Victoria Street
    SW1E 6QT London
    Southside
    England
    Director
    c/o G4s
    105 Victoria Street
    SW1E 6QT London
    Southside
    England
    EnglandBritish187865590001

    Who are the persons with significant control of BRIDGEND CUSTODIAL SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    105 Victoria Street
    SW1E 6QT London
    Southside
    England
    May 04, 2017
    105 Victoria Street
    SW1E 6QT London
    Southside
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number00390328
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    Victoria Street
    SW1E 6QT London
    Southside
    England
    Apr 10, 2017
    Victoria Street
    SW1E 6QT London
    Southside
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number00894243
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    91-93 Charterhouse Street
    EC21 6HR London
    1st Floor Boundary House
    United Kingdom
    Apr 10, 2017
    91-93 Charterhouse Street
    EC21 6HR London
    1st Floor Boundary House
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityLlp Act 2000
    Place RegisteredCompanies House
    Registration Number03565361
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does BRIDGEND CUSTODIAL SERVICES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 05, 2024Commencement of winding up
    Nov 06, 2025Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Guy Robert Thomas Hollander
    30 Old Bailey
    EC4M 7AU London
    practitioner
    30 Old Bailey
    EC4M 7AU London
    Simon David Chandler
    30 Old Bailey
    EC4M 7AU London
    practitioner
    30 Old Bailey
    EC4M 7AU London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0