Background WavePink WaveYellow Wave

BRIDLE PATH WATFORD LIMITED (14175079)

BRIDLE PATH WATFORD LIMITED (14175079) is an active UK company. incorporated on 15 June 2022. with registered office in Bangor. The company operates in the Construction sector, engaged in construction of commercial buildings. BRIDLE PATH WATFORD LIMITED has been registered for 3 years. Current directors include JONES, Simon David Ainslie, PEASE, Alex.

Company Number
14175079
Status
active
Type
ltd
Incorporated
15 June 2022
Age
3 years
Address
3 Llys Y Bont, Bangor, LL57 4BN
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
JONES, Simon David Ainslie, PEASE, Alex
SIC Codes
41201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRIDLE PATH WATFORD LIMITED

BRIDLE PATH WATFORD LIMITED is an active company incorporated on 15 June 2022 with the registered office located in Bangor. The company operates in the Construction sector, specifically engaged in construction of commercial buildings. BRIDLE PATH WATFORD LIMITED was registered 3 years ago.(SIC: 41201)

Status

active

Active since 3 years ago

Company No

14175079

LTD Company

Age

3 Years

Incorporated 15 June 2022

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 7 July 2025 (8 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 14 June 2025 (9 months ago)
Submitted on 27 June 2025 (9 months ago)

Next Due

Due by 28 June 2026
For period ending 14 June 2026
Contact
Address

3 Llys Y Bont Parc Menai Bangor, LL57 4BN,

Timeline

5 key events • 2022 - 2024

Funding Officers Ownership
Company Founded
Jun 22
Director Left
Jul 23
Director Left
Jun 24
Director Joined
Jun 24
Director Left
Jun 24
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

JONES, Simon David Ainslie

Active
Llys Y Bont, BangorLL57 4BN
Born January 1970
Director
Appointed 18 Jun 2024

PEASE, Alex

Active
Llys Y Bont, BangorLL57 4BN
Born September 1979
Director
Appointed 15 Jun 2022

MCGHIN, Adam

Resigned
Llys Y Bont, BangorLL57 4BN
Secretary
Appointed 24 Oct 2024
Resigned 10 Feb 2026

WATSON, Kerry

Resigned
Llys Y Bont, BangorLL57 4BN
Secretary
Appointed 15 Jun 2022
Resigned 30 Aug 2024

SERGEANT, Sarah

Resigned
Llys Y Bont, BangorLL57 4BN
Born May 1972
Director
Appointed 15 Jun 2022
Resigned 18 Jun 2024

SIMPSON, Richard Charles

Resigned
Llys Y Bont, BangorLL57 4BN
Born October 1975
Director
Appointed 15 Jun 2022
Resigned 18 Jul 2023

Persons with significant control

1

Llys Y Bont, BangorLL57 4BN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Jun 2022
Fundings
Financials
Latest Activities

Filing History

20

Termination Secretary Company With Name Termination Date
12 February 2026
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
7 July 2025
AAAnnual Accounts
Legacy
7 July 2025
PARENT_ACCPARENT_ACC
Legacy
7 July 2025
GUARANTEE2GUARANTEE2
Legacy
7 July 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
27 June 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
24 October 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 September 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Termination Director Company
20 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
19 June 2024
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
24 April 2024
AAAnnual Accounts
Legacy
24 April 2024
AGREEMENT2AGREEMENT2
Legacy
13 April 2024
PARENT_ACCPARENT_ACC
Legacy
13 April 2024
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
26 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
2 July 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
29 June 2022
AA01Change of Accounting Reference Date
Incorporation Company
15 June 2022
NEWINCIncorporation