Company NameWestminster Bridge Limited
DirectorsColin Ernest Corlett and Harry Joseph Stevens
Company StatusActive
Company NumberSC118450
CategoryPrivate Limited Company
Incorporation Date12 June 1989(34 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Colin Ernest Corlett
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1990(7 months, 3 weeks after company formation)
Appointment Duration34 years, 3 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressBerrys Orchard
Whichford
Shipston On Stour
Warwickshire
CV36 5PG
Director NameMr Harry Joseph Stevens
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2001(11 years, 9 months after company formation)
Appointment Duration23 years, 1 month
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressCwm Hall
Clunton
Craven Arms
Shropshire
SY7 0QH
Wales
Secretary NameMrs Suzanne Diana Stevens
NationalityBritish
StatusCurrent
Appointed10 March 2004(14 years, 9 months after company formation)
Appointment Duration20 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCwm Hall
Clunton
Craven Arms
Shropshire
SY7 0QH
Wales
Director NameEdwin Maynard Agnew
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1990(7 months, 3 weeks after company formation)
Appointment Duration12 months (resigned 31 January 1991)
RoleCompany Director
Correspondence AddressBrackenthwaite
Casterton
Carnforth
Lancashire
LA6 2SF
Director NameGerald David Bett
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1990(7 months, 3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 18 August 1992)
RoleCompany Director
Correspondence AddressSansu Threemiletown
Linlithgow
West Lothian
EH49 6NE
Scotland
Director NameDennis Bremner Corlett
Date of BirthJune 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1990(7 months, 3 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 09 June 1995)
RoleRetired Solicitor
Correspondence AddressThe Green Cottage
Haughton
Tarporley
Cheshire
CW6 9RH
Secretary NameEdwin Maynard Agnew
NationalityBritish
StatusResigned
Appointed01 February 1990(7 months, 3 weeks after company formation)
Appointment Duration12 months (resigned 31 January 1991)
RoleCompany Director
Correspondence AddressBrackenthwaite
Casterton
Carnforth
Lancashire
LA6 2SF
Secretary NameMr Colin Ernest Corlett
NationalityBritish
StatusResigned
Appointed31 January 1991(1 year, 7 months after company formation)
Appointment Duration11 years, 9 months (resigned 19 November 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerrys Orchard
Whichford
Shipston On Stour
Warwickshire
CV36 5PG
Director NameGerald Lingham Corlett
Date of BirthMay 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1995(5 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 March 2001)
RoleRetired
Correspondence Address4 Abbey Road
Wirral
Merseyside
CH48 7EW
Wales
Director NameNeil Lingham Corlett
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1995(5 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 March 2001)
RoleTrading Manager
Country of ResidenceEngland
Correspondence Address10 Quarry Road West
Heswall
Wirral
Merseyside
CH60 6RE
Wales
Secretary NameMr Leslie Lawrence Jones
NationalityEnglish
StatusResigned
Appointed19 November 2002(13 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 February 2004)
RoleCompany Director
Correspondence Address9 Sandham Grove
Wirral
Merseyside
CH60 1XN
Wales

Contact

Telephone01608 663904
Telephone regionChipping Norton

Location

Registered Address10 George Street
Edinburgh
EH2 2PF
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Colin Ernest Corlett
50.00%
Ordinary
1 at £1Lochshiel LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£1,109,635
Cash£114,370
Current Liabilities£629,347

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return3 February 2024 (2 months, 3 weeks ago)
Next Return Due17 February 2025 (9 months, 4 weeks from now)

Charges

21 February 1997Delivered on: 6 March 1997
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: By way of fixed charge all rental income present or future and proceeds of any sale lease,lease dated 4/10/96 and made between mid-staffordshire hospital nhs trust nad the company ,together with building situated on ground floor. By wayn floating charge over machinery,implements,utensils and furniture etc etc ............ and the benefit of al 3 agreements between(1)mid-staffordshire general hospital nhs trust.(2) uns properties limited and (3) graham kelly t/a parkside baker./.
Outstanding
21 February 1997Delivered on: 6 March 1997
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: All that the benefit of the companys interest in an agreement for lease dated 4/10/96 and made between (1) mid-staffordshire general hospital nhs trust and (2) the company, with all rights,title,benefits and interest.
Outstanding
27 July 1992Delivered on: 28 July 1992
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignation
Secured details: All sums due and that may become due by dugal hepburn beedie & others.
Particulars: All rent or other payments due to westminster bridge limited in respect of the said lease.
Outstanding
24 November 2014Delivered on: 25 November 2014
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Legal mortgage over freehold property known as 94 promenade, cheltenham, gloucester - title number 253651.
Outstanding
23 April 1997Delivered on: 25 April 1997
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge incorporating a floating charge
Secured details: All sums due or to become due.
Particulars: Fixed charge over land at stafford district general hospital, weston road, stafford and proceeds of any rental income. Floating charge over all moveable plant machinery etc.
Outstanding
21 February 1997Delivered on: 6 March 1997
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Fixed cahrge over all rental income present and future over lease date 04/10/96 between mid-staffordshire hospital nhs trust and the company and any sale of lease. Floating charge over all machinery,untensils,furniture and equipment and the benefit to the company of an agreement dated 130197 between the company and lesley margaret cotterill t/a yours truly.
Outstanding
1 November 1990Delivered on: 9 November 1990
Satisfied on: 29 July 1999
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 10 constitution road dundee.
Fully Satisfied
5 July 2005Delivered on: 26 July 2005
Satisfied on: 25 November 2014
Persons entitled: Nationwide Building Society

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: With full title guarantee charges by way of a floating charge over all property and assets.
Fully Satisfied
5 July 2005Delivered on: 26 July 2005
Satisfied on: 4 November 2014
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Legal mortgage over the freehold property known as 94 promenade, cheltenham, gloucester (title number gr 253651); fixed charge over assets.
Fully Satisfied
5 April 1990Delivered on: 18 April 1990
Satisfied on: 29 July 1999
Persons entitled: The Westminster (Liverpool) Trust Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 10 constitution road dundee.
Fully Satisfied

Filing History

7 February 2023Confirmation statement made on 3 February 2023 with no updates (3 pages)
20 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
22 March 2022Register inspection address has been changed to Cliff Dorlin Acharacle Argyll PH36 4JY (1 page)
22 March 2022Register(s) moved to registered inspection location Cliff Dorlin Acharacle Argyll PH36 4JY (1 page)
3 February 2022Confirmation statement made on 3 February 2022 with no updates (3 pages)
3 February 2022Registered office address changed from Excel House 30 Semple Street Edinburgh EH3 8BL Scotland to 10 George Street Edinburgh EH2 2PF on 3 February 2022 (1 page)
23 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
9 February 2021Confirmation statement made on 4 February 2021 with no updates (3 pages)
9 February 2021Registered office address changed from Excel House Semple Street Edinburgh EH3 8BL Scotland to Excel House 30 Semple Street Edinburgh EH3 8BL on 9 February 2021 (1 page)
22 December 2020Micro company accounts made up to 31 March 2020 (4 pages)
4 February 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
11 December 2019Micro company accounts made up to 31 March 2019 (3 pages)
19 March 2019Registered office address changed from 40 North Castle Street Edinburgh EH2 3BN to Excel House Semple Street Edinburgh EH3 8BL on 19 March 2019 (1 page)
7 February 2019Confirmation statement made on 4 February 2019 with no updates (3 pages)
13 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
23 November 2018Satisfaction of charge SC1184500014 in full (1 page)
6 February 2018Confirmation statement made on 4 February 2018 with no updates (3 pages)
4 January 2018Micro company accounts made up to 31 March 2017 (3 pages)
4 January 2018Micro company accounts made up to 31 March 2017 (3 pages)
4 February 2017Confirmation statement made on 4 February 2017 with updates (8 pages)
4 February 2017Confirmation statement made on 4 February 2017 with updates (8 pages)
18 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
18 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
14 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 2
(5 pages)
14 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 2
(5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 2
(5 pages)
30 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 2
(5 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
25 November 2014Registration of charge SC1184500014, created on 24 November 2014 (8 pages)
25 November 2014Satisfaction of charge 13 in full (4 pages)
25 November 2014Registration of charge SC1184500014, created on 24 November 2014 (8 pages)
25 November 2014Satisfaction of charge 13 in full (4 pages)
4 November 2014Satisfaction of charge 12 in full (4 pages)
4 November 2014Satisfaction of charge 12 in full (4 pages)
17 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 2
(5 pages)
17 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 2
(5 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
20 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (5 pages)
20 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (5 pages)
31 December 2012Full accounts made up to 31 March 2012 (13 pages)
31 December 2012Full accounts made up to 31 March 2012 (13 pages)
14 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (5 pages)
14 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (5 pages)
4 January 2012Full accounts made up to 31 March 2011 (13 pages)
4 January 2012Full accounts made up to 31 March 2011 (13 pages)
16 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (5 pages)
16 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (5 pages)
31 December 2010Full accounts made up to 31 March 2010 (14 pages)
31 December 2010Full accounts made up to 31 March 2010 (14 pages)
15 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (5 pages)
15 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (5 pages)
6 January 2010Full accounts made up to 31 March 2009 (13 pages)
6 January 2010Full accounts made up to 31 March 2009 (13 pages)
23 June 2009Return made up to 12/06/09; full list of members (4 pages)
23 June 2009Return made up to 12/06/09; full list of members (4 pages)
15 December 2008Full accounts made up to 31 March 2008 (13 pages)
15 December 2008Full accounts made up to 31 March 2008 (13 pages)
1 July 2008Location of register of members (1 page)
1 July 2008Return made up to 12/06/08; full list of members (4 pages)
1 July 2008Return made up to 12/06/08; full list of members (4 pages)
1 July 2008Location of register of members (1 page)
11 March 2008Registered office changed on 11/03/2008 from 53 frederick street edinburgh EH2 1LH (1 page)
11 March 2008Registered office changed on 11/03/2008 from 53 frederick street edinburgh EH2 1LH (1 page)
21 November 2007Full accounts made up to 31 March 2007 (14 pages)
21 November 2007Full accounts made up to 31 March 2007 (14 pages)
7 August 2007Return made up to 12/06/07; full list of members (2 pages)
7 August 2007Return made up to 12/06/07; full list of members (2 pages)
22 November 2006Full accounts made up to 31 March 2006 (13 pages)
22 November 2006Full accounts made up to 31 March 2006 (13 pages)
4 July 2006Return made up to 12/06/06; full list of members (2 pages)
4 July 2006Secretary's particulars changed (1 page)
4 July 2006Director's particulars changed (1 page)
4 July 2006Return made up to 12/06/06; full list of members (2 pages)
4 July 2006Secretary's particulars changed (1 page)
4 July 2006Director's particulars changed (1 page)
2 February 2006Full accounts made up to 31 March 2005 (12 pages)
2 February 2006Full accounts made up to 31 March 2005 (12 pages)
26 July 2005Partic of mort/charge * (4 pages)
26 July 2005Partic of mort/charge * (4 pages)
26 July 2005Partic of mort/charge * (3 pages)
26 July 2005Partic of mort/charge * (3 pages)
5 July 2005Return made up to 12/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 July 2005Return made up to 12/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 December 2004Full accounts made up to 31 March 2004 (12 pages)
2 December 2004Full accounts made up to 31 March 2004 (12 pages)
18 June 2004Return made up to 12/06/04; full list of members (7 pages)
18 June 2004Return made up to 12/06/04; full list of members (7 pages)
24 March 2004New secretary appointed (2 pages)
24 March 2004New secretary appointed (2 pages)
17 March 2004Secretary resigned (1 page)
17 March 2004Secretary resigned (1 page)
2 February 2004Full accounts made up to 31 March 2003 (12 pages)
2 February 2004Full accounts made up to 31 March 2003 (12 pages)
18 June 2003Return made up to 12/06/03; full list of members (7 pages)
18 June 2003Return made up to 12/06/03; full list of members (7 pages)
17 December 2002Full accounts made up to 31 March 2002 (12 pages)
17 December 2002Full accounts made up to 31 March 2002 (12 pages)
29 November 2002Secretary resigned (1 page)
29 November 2002New secretary appointed (2 pages)
29 November 2002New secretary appointed (2 pages)
29 November 2002Secretary resigned (1 page)
25 June 2002Return made up to 12/06/02; full list of members (7 pages)
25 June 2002Return made up to 12/06/02; full list of members (7 pages)
14 December 2001Full accounts made up to 30 March 2001 (12 pages)
14 December 2001Full accounts made up to 30 March 2001 (12 pages)
10 July 2001Return made up to 12/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 July 2001Return made up to 12/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 June 2001Director resigned (1 page)
27 June 2001Director resigned (1 page)
27 June 2001Director resigned (1 page)
27 June 2001Director resigned (1 page)
26 June 2001New director appointed (2 pages)
26 June 2001New director appointed (2 pages)
8 June 2001Registered office changed on 08/06/01 from: 16 hill street edinburgh EH2 3LD (1 page)
8 June 2001Registered office changed on 08/06/01 from: 16 hill street edinburgh EH2 3LD (1 page)
14 November 2000Full accounts made up to 31 March 2000 (11 pages)
14 November 2000Full accounts made up to 31 March 2000 (11 pages)
26 June 2000Return made up to 12/06/00; full list of members (7 pages)
26 June 2000Return made up to 12/06/00; full list of members (7 pages)
16 November 1999Full accounts made up to 31 March 1999 (14 pages)
16 November 1999Full accounts made up to 31 March 1999 (14 pages)
29 July 1999Dec mort/charge * (4 pages)
29 July 1999Dec mort/charge * (4 pages)
29 July 1999Dec mort/charge * (4 pages)
29 July 1999Dec mort/charge * (4 pages)
28 June 1999Return made up to 12/06/99; full list of members (7 pages)
28 June 1999Return made up to 12/06/99; full list of members (7 pages)
24 November 1998Full accounts made up to 31 March 1998 (13 pages)
24 November 1998Full accounts made up to 31 March 1998 (13 pages)
23 June 1998Return made up to 12/06/98; no change of members (4 pages)
23 June 1998Return made up to 12/06/98; no change of members (4 pages)
5 May 1998Full accounts made up to 31 March 1997 (12 pages)
5 May 1998Full accounts made up to 31 March 1997 (12 pages)
30 June 1997Return made up to 12/06/97; no change of members (4 pages)
30 June 1997Return made up to 12/06/97; no change of members (4 pages)
25 April 1997Partic of mort/charge * (5 pages)
25 April 1997Partic of mort/charge * (5 pages)
6 March 1997Partic of mort/charge * (3 pages)
6 March 1997Partic of mort/charge * (9 pages)
6 March 1997Partic of mort/charge * (9 pages)
6 March 1997Partic of mort/charge * (3 pages)
6 March 1997Partic of mort/charge * (4 pages)
6 March 1997Partic of mort/charge * (4 pages)
27 December 1996Full accounts made up to 31 March 1996 (12 pages)
27 December 1996Full accounts made up to 31 March 1996 (12 pages)
27 June 1996Return made up to 12/06/96; full list of members (6 pages)
27 June 1996Return made up to 12/06/96; full list of members (6 pages)
10 January 1996Full accounts made up to 31 March 1995 (12 pages)
10 January 1996Full accounts made up to 31 March 1995 (12 pages)
7 July 1995Director resigned (2 pages)
7 July 1995Director resigned (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (36 pages)
12 June 1989Incorporation (14 pages)
12 June 1989Incorporation (14 pages)