Background WavePink WaveYellow Wave

BRIDGEWATER EQUITY RELEASE NOMINEES (NO 1) LIMITED (05537946)

BRIDGEWATER EQUITY RELEASE NOMINEES (NO 1) LIMITED (05537946) is an active UK company. incorporated on 16 August 2005. with registered office in Gateshead. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. BRIDGEWATER EQUITY RELEASE NOMINEES (NO 1) LIMITED has been registered for 20 years. Current directors include BARBER, Paul Trevor, PIERCE, Antony Lewis.

Company Number
05537946
Status
active
Type
ltd
Incorporated
16 August 2005
Age
20 years
Address
Suite 4, First Floor Honeycomb, Gateshead, NE11 9SZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BARBER, Paul Trevor, PIERCE, Antony Lewis
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRIDGEWATER EQUITY RELEASE NOMINEES (NO 1) LIMITED

BRIDGEWATER EQUITY RELEASE NOMINEES (NO 1) LIMITED is an active company incorporated on 16 August 2005 with the registered office located in Gateshead. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. BRIDGEWATER EQUITY RELEASE NOMINEES (NO 1) LIMITED was registered 20 years ago.(SIC: 74990)

Status

active

Active since 20 years ago

Company No

05537946

LTD Company

Age

20 Years

Incorporated 16 August 2005

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 13 January 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 1 June 2025 (10 months ago)
Submitted on 2 June 2025 (9 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026

Previous Company Names

CROSSCO (890) LIMITED
From: 16 August 2005To: 12 October 2005
Contact
Address

Suite 4, First Floor Honeycomb The Watermark Gateshead, NE11 9SZ,

Previous Addresses

Suite 4, First Floor the Honeycomb the Watermark Gateshead Tyne & Wear NE11 9SZ England
From: 2 November 2021To: 3 March 2022
Cross House Westgate Road Newcastle upon Tyne NE1 4XX England
From: 27 July 2016To: 2 November 2021
Citygate St James Boulevard Newcastle upon Tyne Tyne & Wear NE1 4JE
From: 16 August 2005To: 27 July 2016
Timeline

12 key events • 2005 - 2016

Funding Officers Ownership
Company Founded
Aug 05
Director Left
Oct 09
Director Joined
Dec 10
Director Joined
Dec 10
Director Left
Feb 14
Director Left
Jan 16
Loan Secured
Jan 16
Director Left
Jan 16
Director Left
May 16
Director Left
May 16
Director Left
May 16
Director Joined
Jul 16
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

BARBER, Paul Trevor

Active
Honeycomb, GatesheadNE11 9SZ
Born July 1967
Director
Appointed 25 Oct 2007

PIERCE, Antony Lewis

Active
Honeycomb, GatesheadNE11 9SZ
Born August 1976
Director
Appointed 04 Jul 2016

GLANVILLE, Marie Louise

Resigned
28 Bramhall Drive, WashingtonNE38 9DB
Secretary
Appointed 04 Oct 2005
Resigned 18 Dec 2008

MCGHIN, Adam

Resigned
St James' Boulevard, NewcastleNE1 4JE
Secretary
Appointed 04 Mar 2016
Resigned 18 May 2016

WINDLE, Michael Patrick

Resigned
Stanton Townhead, MorpethNE65 8PR
Secretary
Appointed 18 Dec 2008
Resigned 04 Mar 2016

PRIMA SECRETARY LIMITED

Resigned
St Ann's Wharf, Newcastle Upon TyneNE1 3DX
Corporate secretary
Appointed 16 Aug 2005
Resigned 04 Oct 2005

COUCH, Peter Quentin Patrick

Resigned
Follifoot House, GloucestershireGL5 5AG
Born January 1958
Director
Appointed 04 Oct 2005
Resigned 31 Jan 2014

CUNNINGHAM, Andrew Rolland

Resigned
St James' Boulevard, Newcastle Upon TyneNE1 4JE
Born July 1956
Director
Appointed 04 Oct 2005
Resigned 04 Jan 2016

DAVIS, Geoffrey Joseph

Resigned
17 Lintzford Road, Newcastle Upon TyneNE39 1HA
Born August 1957
Director
Appointed 04 Oct 2005
Resigned 02 Nov 2006

DICKINSON, Rupert Jerome

Resigned
59 Albert Bridge Road, LondonSW11 4AQ
Born November 1959
Director
Appointed 04 Oct 2005
Resigned 20 Oct 2009

GREENWOOD, Mark

Resigned
Citygate, Newcastle Upon TyneNE1 4JE
Born April 1959
Director
Appointed 29 Nov 2010
Resigned 22 Dec 2015

JOPLING, Nicholas Mark Fletcher

Resigned
Citygate, Newcastle Upon TyneNE1 4JE
Born October 1961
Director
Appointed 29 Nov 2010
Resigned 18 May 2016

ON, Nicholas Peter

Resigned
Saint James' Boulevard, Newcastle Upon TyneNE1 4JE
Born October 1963
Director
Appointed 23 Jan 2009
Resigned 18 May 2016

ROBSON, Mark Jeremy

Resigned
Albury Park Road, TynemouthNE30 2SH
Born April 1959
Director
Appointed 04 Oct 2005
Resigned 18 May 2016

PRIMA DIRECTOR LIMITED

Resigned
St Anns Wharf, Newcastle Upon TyneNE1 3DX
Corporate director
Appointed 16 Aug 2005
Resigned 04 Oct 2005

Persons with significant control

1

Honeycomb, GatesheadNE11 9SZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

101

Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
24 May 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 March 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
2 March 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
28 February 2022
AAAnnual Accounts
Change To A Person With Significant Control
11 November 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 November 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 May 2021
AAAnnual Accounts
Change Person Director Company With Change Date
5 March 2021
CH01Change of Director Details
Confirmation Statement With No Updates
22 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
28 July 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 July 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 May 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 May 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
7 May 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
18 March 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 March 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
26 January 2016
TM01Termination of Director
Resolution
21 January 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
18 January 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
11 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 October 2015
AR01AR01
Change Person Director Company With Change Date
3 June 2015
CH01Change of Director Details
Accounts With Made Up Date
2 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2014
AR01AR01
Accounts With Made Up Date
30 June 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 October 2013
AR01AR01
Change Person Director Company With Change Date
12 December 2012
CH01Change of Director Details
Accounts With Made Up Date
7 December 2012
AAAnnual Accounts
Change Person Director Company With Change Date
15 November 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 October 2012
AR01AR01
Change Person Director Company With Change Date
13 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
8 August 2012
CH01Change of Director Details
Accounts With Made Up Date
10 May 2012
AAAnnual Accounts
Change Person Director Company With Change Date
13 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2011
CH01Change of Director Details
Resolution
5 December 2011
RESOLUTIONSResolutions
Legacy
28 November 2011
MG01MG01
Resolution
20 October 2011
RESOLUTIONSResolutions
Legacy
18 October 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
10 October 2011
AR01AR01
Change Person Director Company With Change Date
20 May 2011
CH01Change of Director Details
Accounts With Made Up Date
15 February 2011
AAAnnual Accounts
Appoint Person Director Company With Name
23 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
17 December 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 October 2010
AR01AR01
Change Person Director Company With Change Date
24 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2010
CH01Change of Director Details
Accounts With Made Up Date
14 April 2010
AAAnnual Accounts
Termination Director Company With Name
29 October 2009
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 October 2009
AR01AR01
Accounts With Made Up Date
30 January 2009
AAAnnual Accounts
Legacy
23 January 2009
288aAppointment of Director or Secretary
Legacy
22 December 2008
288bResignation of Director or Secretary
Legacy
19 December 2008
288aAppointment of Director or Secretary
Legacy
31 October 2008
288cChange of Particulars
Legacy
6 October 2008
363aAnnual Return
Accounts With Made Up Date
16 May 2008
AAAnnual Accounts
Legacy
22 April 2008
288cChange of Particulars
Legacy
12 November 2007
288cChange of Particulars
Legacy
8 November 2007
288aAppointment of Director or Secretary
Legacy
1 November 2007
288cChange of Particulars
Legacy
31 October 2007
288cChange of Particulars
Legacy
4 October 2007
363aAnnual Return
Legacy
17 August 2007
363aAnnual Return
Accounts With Made Up Date
14 June 2007
AAAnnual Accounts
Legacy
13 November 2006
288bResignation of Director or Secretary
Legacy
16 August 2006
363aAnnual Return
Legacy
4 July 2006
225Change of Accounting Reference Date
Legacy
27 October 2005
288bResignation of Director or Secretary
Legacy
27 October 2005
288bResignation of Director or Secretary
Legacy
27 October 2005
287Change of Registered Office
Legacy
27 October 2005
288aAppointment of Director or Secretary
Legacy
27 October 2005
288aAppointment of Director or Secretary
Legacy
27 October 2005
288aAppointment of Director or Secretary
Legacy
27 October 2005
288aAppointment of Director or Secretary
Legacy
27 October 2005
288aAppointment of Director or Secretary
Legacy
27 October 2005
288aAppointment of Director or Secretary
Memorandum Articles
19 October 2005
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
12 October 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
16 August 2005
NEWINCIncorporation