Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRIDEWELL DIRECT LIMITED
Company Information for

BRIDEWELL DIRECT LIMITED

RMT, GOSFORTH PARK AVENUE, NEWCASTLE UPON TYNE, TYNE AND WEAR, NE12 8EG,
Company Registration Number
01361572
Private Limited Company
Liquidation

Company Overview

About Bridewell Direct Ltd
BRIDEWELL DIRECT LIMITED was founded on 1978-04-05 and has its registered office in Newcastle Upon Tyne. The organisation's status is listed as "Liquidation". Bridewell Direct Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BRIDEWELL DIRECT LIMITED
 
Legal Registered Office
RMT
GOSFORTH PARK AVENUE
NEWCASTLE UPON TYNE
TYNE AND WEAR
NE12 8EG
Other companies in DH4
 
Telephone0191-584 9868
 
Filing Information
Company Number 01361572
Company ID Number 01361572
Date formed 1978-04-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2020
Account next due 30/06/2022
Latest return 30/06/2015
Return next due 28/07/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2022-02-07 05:26:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRIDEWELL DIRECT LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   LINKSTEP R&D TAX SERVICES LTD   RMT ACCOUNTANTS & BUSINESS ADVISORS LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BRIDEWELL DIRECT LIMITED

Current Directors
Officer Role Date Appointed
SANDRA MARY WOOD
Company Secretary 2016-02-18
JOHN CHARLES ABBOTT
Director 2008-06-19
JASON BIRKS
Director 2013-07-19
GRAEME PENTLAND
Director 2018-03-01
JAMES MICHAEL WILKINSON
Director 2002-05-16
SANDRA MARY WOOD
Director 2014-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
GLYN TAYLOR
Director 2008-10-16 2018-03-01
KIERAN ROBERT MCDONNELL
Director 2016-04-14 2017-03-01
ROBERT BAILLIE
Director 2010-07-01 2016-03-17
ANN PALK-SMITH
Director 2013-10-28 2016-03-17
TERRENCE MURRAY
Company Secretary 1994-01-31 2016-02-18
WILLIAM SCHOFIELD HYDE
Director 2002-05-16 2016-02-18
TERRENCE MURRAY
Director 1991-04-24 2016-02-18
ERIC ROBERT HUDSON
Director 2002-05-16 2013-02-21
KIERAN ROBERT MCDONNELL
Director 1999-06-17 2013-02-21
ANNE PALK-SMITH
Director 2009-07-16 2011-01-21
RONALD BAILEY
Director 1989-04-05 2008-05-15
MATHEW COLLING
Director 1991-10-15 2007-03-15
LESLIE ALLSOPP
Director 1994-04-28 2007-02-22
WILLIAM JAMES WEEKS
Director 1999-06-17 2007-01-18
IAN GEORGE AYERS
Director 1991-10-15 2006-08-09
VICTOR HARLAND
Director 1991-10-15 2000-07-01
DOUGLAS ROBERT WIELAND
Director 1991-11-05 1999-06-17
JOHN JOSEPH LENNON
Director 1993-08-03 1994-09-30
LIONEL BRUCE SIMPSON
Director 1991-03-23 1994-04-28
RONALD PENNICK
Company Secretary 1991-10-15 1994-01-31
REX RICHARD GREEN WAY
Director 1991-10-15 1993-05-25
LEO GILLEN
Director 1991-10-15 1991-11-05
COLIN STEWART WALKER
Director 1991-10-15 1991-04-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN CHARLES ABBOTT MILBANK NEWS AND GENERAL STORE LIMITED Director 2003-06-17 CURRENT 2003-06-17 Active
JASON BIRKS SHOPLINK DIRECT LTD. Director 2014-04-24 CURRENT 2014-04-24 Active - Proposal to Strike off
JASON BIRKS NFRN DIRECT LTD. Director 2014-04-23 CURRENT 2014-04-23 Active - Proposal to Strike off
JASON BIRKS SHOPLINK LTD. Director 2014-04-23 CURRENT 2014-04-23 Active - Proposal to Strike off
JAMES MICHAEL WILKINSON SHOPLINK DIRECT LTD. Director 2014-04-24 CURRENT 2014-04-24 Active - Proposal to Strike off
JAMES MICHAEL WILKINSON NFRN DIRECT LTD. Director 2014-04-23 CURRENT 2014-04-23 Active - Proposal to Strike off
JAMES MICHAEL WILKINSON SHOPLINK LTD. Director 2014-04-23 CURRENT 2014-04-23 Active - Proposal to Strike off
JAMES MICHAEL WILKINSON SAVEWELL SMASH N SAVERS LIMITED Director 2013-10-01 CURRENT 2013-10-01 Active - Proposal to Strike off
JAMES MICHAEL WILKINSON GOLD CIRCLE PROMOTIONS LIMITED Director 2007-03-15 CURRENT 1998-02-10 Dissolved 2016-01-12
JAMES MICHAEL WILKINSON BRIDEWELL DISTRIBUTION LIMITED Director 2007-02-06 CURRENT 1993-11-29 Active - Proposal to Strike off
SANDRA MARY WOOD BRIDEWELL DISTRIBUTION LIMITED Director 2016-02-18 CURRENT 1993-11-29 Active - Proposal to Strike off
SANDRA MARY WOOD SAVEWELL LIMITED Director 2016-02-18 CURRENT 2010-04-27 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-04Voluntary liquidation Statement of receipts and payments to 2024-01-25
2023-04-03Voluntary liquidation Statement of receipts and payments to 2023-01-25
2022-01-31Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul>
2022-01-31Appointment of a voluntary liquidator
2022-01-31Voluntary liquidation Statement of affairs
2022-01-31REGISTERED OFFICE CHANGED ON 31/01/22 FROM Bede House Ground Floor East Suite Belmont Business Park Durham DH1 1TW England
2022-01-31AD01REGISTERED OFFICE CHANGED ON 31/01/22 FROM Bede House Ground Floor East Suite Belmont Business Park Durham DH1 1TW England
2022-01-31LIQ02Voluntary liquidation Statement of affairs
2022-01-31600Appointment of a voluntary liquidator
2022-01-31LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2022-01-26
2022-01-05REGISTERED OFFICE CHANGED ON 05/01/22 FROM Bede House Ground Floor East Belmont Business Park Durham DH1 5TW England
2022-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/22 FROM Bede House Ground Floor East Belmont Business Park Durham DH1 5TW England
2021-11-04SH02Statement of capital on 2021-09-08 GBP8
2021-10-05TM02Termination of appointment of Sandra Mary Wood on 2021-09-30
2021-10-05TM01APPOINTMENT TERMINATED, DIRECTOR SANDRA MARY WOOD
2021-09-09AA01Current accounting period extended from 30/06/21 TO 30/09/21
2021-09-08CS01CONFIRMATION STATEMENT MADE ON 30/06/21, WITH UPDATES
2021-09-08RES13Resolutions passed:
  • Dividend of £150 per redeemable share declared and paid 09/07/2021
  • ADOPT ARTICLES
2021-09-08MEM/ARTSARTICLES OF ASSOCIATION
2021-09-07SH0109/07/21 STATEMENT OF CAPITAL GBP 9308
2021-05-18AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-08AD01REGISTERED OFFICE CHANGED ON 08/12/20 FROM Grey Street Houghton-Le-Spring Tyne & Wear DH4 5AW
2020-08-03CS01CONFIRMATION STATEMENT MADE ON 30/06/20, WITH UPDATES
2020-03-26MR05
2020-03-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013615720003
2020-03-25MR05
2020-03-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-03-20AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-16CS01CONFIRMATION STATEMENT MADE ON 30/06/19, WITH UPDATES
2019-03-22AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-03LATEST SOC03/08/18 STATEMENT OF CAPITAL;GBP 55955
2018-08-03CS01CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES
2018-08-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 013615720003
2018-08-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 013615720003
2018-06-18SH0125/05/18 STATEMENT OF CAPITAL GBP 55955
2018-06-15SH08Change of share class name or designation
2018-06-07RES01ALTER ARTICLES 25/05/2018
2018-06-07RES01ALTER ARTICLES 25/05/2018
2018-05-22AP01DIRECTOR APPOINTED MR GRAEME PENTLAND
2018-05-22TM01APPOINTMENT TERMINATED, DIRECTOR GLYN TAYLOR
2018-01-25AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-20LATEST SOC20/07/17 STATEMENT OF CAPITAL;GBP 56300
2017-07-20CS01CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES
2017-07-11TM01APPOINTMENT TERMINATED, DIRECTOR KIERAN ROBERT MCDONNELL
2017-02-16AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/16
2016-09-19AP01DIRECTOR APPOINTED MR KIERAN ROBERT MCDONNELL
2016-07-13LATEST SOC13/07/16 STATEMENT OF CAPITAL;GBP 50850
2016-07-13CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2016-05-04TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM SCHOFIELD HYDE
2016-04-22TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BAILLIE
2016-04-22TM01APPOINTMENT TERMINATED, DIRECTOR ANN PALK-SMITH
2016-04-22TM01APPOINTMENT TERMINATED, DIRECTOR TERRENCE MURRAY
2016-03-07AP03Appointment of Mrs Sandra Mary Wood as company secretary on 2016-02-18
2016-03-07TM02Termination of appointment of Terrence Murray on 2016-02-18
2016-01-25AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/15
2015-08-28LATEST SOC28/08/15 STATEMENT OF CAPITAL;GBP 50850
2015-08-28AR0130/06/15 ANNUAL RETURN FULL LIST
2014-11-06AP01DIRECTOR APPOINTED MRS SANDRA MARY WOOD
2014-10-31LATEST SOC31/10/14 STATEMENT OF CAPITAL;GBP 53000
2014-10-31AR0130/06/14 ANNUAL RETURN FULL LIST
2014-10-13AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/14
2014-09-26AP01DIRECTOR APPOINTED MS ANN PALK-SMITH
2014-09-26AP01DIRECTOR APPOINTED MS ANN PALK-SMITH
2013-11-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13
2013-08-27LATEST SOC27/08/13 STATEMENT OF CAPITAL;GBP 54050
2013-08-27AR0130/06/13 FULL LIST
2013-08-27AP01DIRECTOR APPOINTED MR JASON BIRKS
2013-08-27TM01APPOINTMENT TERMINATED, DIRECTOR KIERAN MCDONNELL
2013-08-27TM01APPOINTMENT TERMINATED, DIRECTOR ERIC HUDSON
2013-03-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12
2012-08-14AR0130/06/12 FULL LIST
2012-08-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES MICHAEL WILKINSON / 30/06/2012
2012-06-08MISCSECTION 519
2012-02-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11
2011-09-16AR0130/06/11 FULL LIST
2011-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHARLES ABBOTT / 01/01/2011
2011-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ERIC ROBERT HUDSON / 01/01/2011
2011-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / KIERAN ROBERT MCDONNELL / 01/01/2011
2011-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR WILLIAM SCHOFIELD HYDE / 01/01/2011
2011-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GLYN TAYLOR / 01/01/2011
2011-08-01TM01APPOINTMENT TERMINATED, DIRECTOR ANNE PALK-SMITH
2010-11-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10
2010-09-09AR0130/06/10 FULL LIST
2010-09-09AP01DIRECTOR APPOINTED ANNE PALK-SMITH
2010-09-08AP01DIRECTOR APPOINTED ROBERT BAILLIE
2010-08-02AUDAUDITOR'S RESIGNATION
2009-12-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09
2009-11-11AR0130/06/09 BULK LIST
2009-05-16395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-05-13395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-03-25288aDIRECTOR APPOINTED GLYN TAYLOR
2009-01-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2008-08-27363sRETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS
2008-06-23288bAPPOINTMENT TERMINATED DIRECTOR RONALD BAILEY
2008-06-23288aDIRECTOR APPOINTED JOHN ABBOTT
2007-11-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2007-08-14363sRETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS
2007-06-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2007-04-30288bDIRECTOR RESIGNED
2007-04-30288bDIRECTOR RESIGNED
2007-04-30288bDIRECTOR RESIGNED
2006-10-05363aRETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS
2006-08-22288bDIRECTOR RESIGNED
2006-07-24288cDIRECTOR'S PARTICULARS CHANGED
2006-07-24288cDIRECTOR'S PARTICULARS CHANGED
2005-11-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2005-10-19363aRETURN MADE UP TO 07/09/05; FULL LIST OF MEMBERS
2004-12-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
2004-09-10363sRETURN MADE UP TO 07/09/04; FULL LIST OF MEMBERS
2003-12-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2003-11-03363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-11-03363sRETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS
2003-02-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2002-11-28363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2002-11-28363sRETURN MADE UP TO 07/09/02; FULL LIST OF MEMBERS
2002-11-13288aNEW DIRECTOR APPOINTED
2002-10-28288aNEW DIRECTOR APPOINTED
2002-10-28288aNEW DIRECTOR APPOINTED
2001-12-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2001-11-06363(288)DIRECTOR RESIGNED
2001-11-06363sRETURN MADE UP TO 07/09/01; FULL LIST OF MEMBERS
2000-11-27AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-11-06363sRETURN MADE UP TO 07/09/00; FULL LIST OF MEMBERS
1999-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-10-05363(288)DIRECTOR'S PARTICULARS CHANGED
1999-10-05363sRETURN MADE UP TO 07/09/99; BULK LIST AVAILABLE SEPARATELY
1999-09-28288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
471 - Retail sale in non-specialised stores
47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating




Licences & Regulatory approval
We could not find any licences issued to BRIDEWELL DIRECT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2022-01-28
Appointmen2022-01-28
Meetings o2022-01-11
Fines / Sanctions
No fines or sanctions have been issued against BRIDEWELL DIRECT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-05-16 Outstanding THE CO-OPERATIVE BANK P.L.C.
LEGAL CHARGE 2009-05-13 Outstanding THE CO-OPERATIVE BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BRIDEWELL DIRECT LIMITED

Intangible Assets
Patents
We have not found any records of BRIDEWELL DIRECT LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of BRIDEWELL DIRECT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRIDEWELL DIRECT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating) as BRIDEWELL DIRECT LIMITED are:

TESCO PLC £ 31,119
DERBY FOOD STORE LTD £ 27,646
TESCO STORES LIMITED £ 26,574
WAITROSE LIMITED £ 2,021
TALKLIGHT LIMITED £ 1,340
BOWKER ROBERTS LIMITED £ 1,108
BAINS SUPERSAVE LTD £ 1,022
EAST PARK NEWS LIMITED £ 713
NJS (UK) LTD £ 450
NIJJAR SUPERMARKET LIMITED £ 370
TESCO STORES LIMITED £ 18,294,808
SAINSBURY'S SUPERMARKETS LTD £ 5,117,342
ALDI STORES LIMITED £ 960,107
ASHLYNS CATERING LIMITED £ 499,214
WAITROSE LIMITED £ 406,795
UNIVERSITY OF CENTRAL LANCASHIRE STUDENTS' UNION £ 306,527
PARRYS SUPERMARKETS LIMITED £ 216,455
RIVERSIDE ICES LIMITED £ 91,711
HERON FOODS LIMITED £ 88,511
VARIETY FOODS LIMITED £ 76,610
TESCO STORES LIMITED £ 18,294,808
SAINSBURY'S SUPERMARKETS LTD £ 5,117,342
ALDI STORES LIMITED £ 960,107
ASHLYNS CATERING LIMITED £ 499,214
WAITROSE LIMITED £ 406,795
UNIVERSITY OF CENTRAL LANCASHIRE STUDENTS' UNION £ 306,527
PARRYS SUPERMARKETS LIMITED £ 216,455
RIVERSIDE ICES LIMITED £ 91,711
HERON FOODS LIMITED £ 88,511
VARIETY FOODS LIMITED £ 76,610
TESCO STORES LIMITED £ 18,294,808
SAINSBURY'S SUPERMARKETS LTD £ 5,117,342
ALDI STORES LIMITED £ 960,107
ASHLYNS CATERING LIMITED £ 499,214
WAITROSE LIMITED £ 406,795
UNIVERSITY OF CENTRAL LANCASHIRE STUDENTS' UNION £ 306,527
PARRYS SUPERMARKETS LIMITED £ 216,455
RIVERSIDE ICES LIMITED £ 91,711
HERON FOODS LIMITED £ 88,511
VARIETY FOODS LIMITED £ 76,610
Outgoings
Business Rates/Property Tax
No properties were found where BRIDEWELL DIRECT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partyBRIDEWELL DIRECT LIMITEDEvent Date2022-01-28
 
Initiating party Event TypeAppointmen
Defending partyBRIDEWELL DIRECT LIMITEDEvent Date2022-01-28
Name of Company: BRIDEWELL DIRECT LIMITED Company Number: 01361572 Trading Name: Savewell Nature of Business: Retail sales Registered office: Bede House, Belmont Business Park, Durham, DH1 1TW Type of…
 
Initiating party Event TypeMeetings o
Defending partyBRIDEWELL DIRECT LIMITEDEvent Date2022-01-11
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRIDEWELL DIRECT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BRIDEWELL DIRECT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.