Company NameBridgefleet Limited
DirectorAdrian Jeffrey Lee
Company StatusActive
Company Number01679114
CategoryPrivate Limited Company
Incorporation Date17 November 1982(41 years, 5 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Secretary NameMr Adrian Jeffrey Lee
NationalityBritish
StatusCurrent
Appointed16 January 2008(25 years, 2 months after company formation)
Appointment Duration16 years, 3 months
RoleDental Surgeon
Country of ResidenceEngland
Correspondence Address5 Bedford Court 78 Upper Park Road
Salford
Lancs
M7 4JA
Director NameMr Adrian Jeffrey Lee
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2010(27 years, 11 months after company formation)
Appointment Duration13 years, 6 months
RoleDental Surgeon
Country of ResidenceEngland
Correspondence Address5 Bedford Court 78 Upper Park Road
Salford
Lancs
M7 4JA
Director NameMr Leslie Miller
Date of BirthDecember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(10 years, 1 month after company formation)
Appointment Duration17 years, 9 months (resigned 01 October 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address1 Bedford Court
Upper Park Road
Salford
Manchester
M7 4JA
Secretary NameFanny Pine
NationalityBritish
StatusResigned
Appointed31 December 1992(10 years, 1 month after company formation)
Appointment Duration14 years, 10 months (resigned 31 October 2007)
RoleCompany Director
Correspondence AddressFlat 3 Bedford Court
Upper Park Road
Salford
Manchester
M7 4JB
Director NameJoyce Cohen
Date of BirthAugust 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2001(18 years, 11 months after company formation)
Appointment Duration10 years, 7 months (resigned 01 June 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 Bedford Court
Upper Park Road
Salford
Lancashire
M7 4JA
Director NameMr Geoffrey Robert Marks
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2010(27 years, 11 months after company formation)
Appointment Duration11 years, 2 months (resigned 02 January 2022)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address2 Bedford Court
Upper Park Road
Salford
Lancashire
M7 4JA
Director NameMrs Rachel Marks
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2022(39 years, 1 month after company formation)
Appointment Duration2 months, 1 week (resigned 13 March 2022)
RoleHousewife
Country of ResidenceEngland
Correspondence Address2 Bedford Court
78 Upper Park Road
Salford
Lancashire
M7 4JA

Contact

Websitebridgefleet.co.uk

Location

Registered Address5 Bedford Court 78 Upper Park Road
Salford
Lancs
M7 4JA
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardKersal
Built Up AreaGreater Manchester

Shareholders

1 at £1Adrian Lee
20.00%
Ordinary
1 at £1Geoffrey Marks
20.00%
Ordinary
1 at £1Helen Lustman
20.00%
Ordinary
1 at £1Marcia Louis Harris & Bernard Victor Harris
20.00%
Ordinary
1 at £1Michael Hammelburger
20.00%
Ordinary

Financials

Year2014
Net Worth£15,122
Cash£15,122

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due30 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End30 March

Returns

Latest Return4 January 2024 (4 months ago)
Next Return Due18 January 2025 (8 months, 2 weeks from now)

Filing History

6 June 2023Confirmation statement made on 4 January 2023 with no updates (3 pages)
1 February 2023Micro company accounts made up to 31 March 2022 (3 pages)
22 December 2022Previous accounting period shortened from 31 March 2022 to 30 March 2022 (1 page)
13 March 2022Termination of appointment of Rachel Marks as a director on 13 March 2022 (1 page)
10 January 2022Confirmation statement made on 4 January 2022 with updates (4 pages)
7 January 2022Appointment of Mrs Rachel Marks as a director on 3 January 2022 (2 pages)
7 January 2022Termination of appointment of Geoffrey Robert Marks as a director on 2 January 2022 (1 page)
6 October 2021Micro company accounts made up to 31 March 2021 (3 pages)
8 February 2021Confirmation statement made on 19 December 2020 with no updates (3 pages)
5 November 2020Micro company accounts made up to 31 March 2020 (3 pages)
22 January 2020Confirmation statement made on 19 December 2019 with no updates (3 pages)
15 November 2019Micro company accounts made up to 31 March 2019 (3 pages)
12 February 2019Confirmation statement made on 19 December 2018 with no updates (3 pages)
18 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
2 January 2018Confirmation statement made on 19 December 2017 with no updates (3 pages)
15 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
20 December 2016Confirmation statement made on 19 December 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 19 December 2016 with updates (5 pages)
16 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
16 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
2 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 5
(5 pages)
2 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 5
(5 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
8 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 5
(5 pages)
8 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 5
(5 pages)
22 January 2014Secretary's details changed for Mr Adrian Jeffrey Lee on 31 December 2013 (1 page)
22 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 5
(5 pages)
22 January 2014Secretary's details changed for Mr Adrian Jeffrey Lee on 31 December 2013 (1 page)
22 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 5
(5 pages)
13 November 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
13 November 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
18 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
18 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
15 December 2012Termination of appointment of Joyce Cohen as a director (1 page)
15 December 2012Termination of appointment of Joyce Cohen as a director (1 page)
11 December 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
11 December 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
8 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
8 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
21 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
3 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
1 November 2010Appointment of Mr Geoffrey Robert Marks as a director (2 pages)
1 November 2010Appointment of Mr Geoffrey Robert Marks as a director (2 pages)
1 November 2010Appointment of Mr Adrian Jeffrey Lee as a director (2 pages)
1 November 2010Appointment of Mr Adrian Jeffrey Lee as a director (2 pages)
30 October 2010Termination of appointment of Leslie Miller as a director (1 page)
30 October 2010Termination of appointment of Leslie Miller as a director (1 page)
29 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
7 January 2010Director's details changed for Joyce Cohen on 1 December 2009 (2 pages)
7 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
7 January 2010Director's details changed for Mr Leslie Miller on 1 December 2009 (2 pages)
7 January 2010Director's details changed for Mr Leslie Miller on 1 December 2009 (2 pages)
7 January 2010Director's details changed for Mr Leslie Miller on 1 December 2009 (2 pages)
7 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
7 January 2010Director's details changed for Joyce Cohen on 1 December 2009 (2 pages)
7 January 2010Director's details changed for Joyce Cohen on 1 December 2009 (2 pages)
29 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
29 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
9 January 2009Return made up to 31/12/08; full list of members (5 pages)
9 January 2009Registered office changed on 09/01/2009 from 51 ringley drive whitefield manchester M45 7LA (1 page)
9 January 2009Return made up to 31/12/08; full list of members (5 pages)
9 January 2009Registered office changed on 09/01/2009 from 51 ringley drive whitefield manchester M45 7LA (1 page)
29 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
29 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
16 January 2008New secretary appointed (1 page)
16 January 2008New secretary appointed (1 page)
15 January 2008Secretary resigned (1 page)
15 January 2008Return made up to 31/12/07; full list of members (3 pages)
15 January 2008Return made up to 31/12/07; full list of members (3 pages)
15 January 2008Secretary resigned (1 page)
9 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
9 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
15 January 2007Return made up to 31/12/06; full list of members (8 pages)
15 January 2007Return made up to 31/12/06; full list of members (8 pages)
14 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
14 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
13 January 2006Return made up to 31/12/05; full list of members (8 pages)
13 January 2006Return made up to 31/12/05; full list of members (8 pages)
13 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
13 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
5 January 2005Return made up to 31/12/04; full list of members (8 pages)
5 January 2005Return made up to 31/12/04; full list of members (8 pages)
11 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
11 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
20 February 2004Return made up to 31/12/03; full list of members
  • 363(287) ‐ Registered office changed on 20/02/04
(8 pages)
20 February 2004Return made up to 31/12/03; full list of members
  • 363(287) ‐ Registered office changed on 20/02/04
(8 pages)
4 October 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
4 October 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
19 March 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
19 March 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
19 February 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 February 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 February 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 13/02/02
(7 pages)
13 February 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 13/02/02
(7 pages)
9 January 2002New director appointed (2 pages)
9 January 2002Registered office changed on 09/01/02 from: 1ST floor harvester house 37 peter street lancashire M2 5QD (1 page)
9 January 2002Registered office changed on 09/01/02 from: 1ST floor harvester house 37 peter street lancashire M2 5QD (1 page)
9 January 2002New director appointed (2 pages)
23 November 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
23 November 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
28 January 2001Full accounts made up to 31 March 2000 (6 pages)
28 January 2001Full accounts made up to 31 March 2000 (6 pages)
10 January 2001Return made up to 31/12/00; full list of members (7 pages)
10 January 2001Return made up to 31/12/00; full list of members (7 pages)
14 January 2000Return made up to 31/12/99; full list of members (7 pages)
14 January 2000Return made up to 31/12/99; full list of members (7 pages)
23 November 1999Full accounts made up to 31 March 1999 (6 pages)
23 November 1999Full accounts made up to 31 March 1999 (6 pages)
8 March 1999Return made up to 31/12/98; full list of members
  • 363(287) ‐ Registered office changed on 08/03/99
(6 pages)
8 March 1999Return made up to 31/12/98; full list of members
  • 363(287) ‐ Registered office changed on 08/03/99
(6 pages)
2 March 1999Registered office changed on 02/03/99 from: flat 5, bedford court upper park road salford manchester M7 0JA (1 page)
2 March 1999Registered office changed on 02/03/99 from: flat 5, bedford court upper park road salford manchester M7 0JA (1 page)
22 December 1998Full accounts made up to 31 March 1998 (6 pages)
22 December 1998Full accounts made up to 31 March 1998 (6 pages)
21 January 1998Return made up to 31/12/97; no change of members (4 pages)
21 January 1998Return made up to 31/12/97; no change of members (4 pages)
5 January 1998Full accounts made up to 31 March 1997 (6 pages)
5 January 1998Full accounts made up to 31 March 1997 (6 pages)
31 January 1997Full accounts made up to 31 March 1996 (6 pages)
31 January 1997Full accounts made up to 31 March 1996 (6 pages)
26 January 1997Return made up to 31/12/96; no change of members (4 pages)
26 January 1997Return made up to 31/12/96; no change of members (4 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
26 January 1996Return made up to 31/12/95; full list of members (6 pages)
26 January 1996Return made up to 31/12/95; full list of members (6 pages)
10 March 1995Return made up to 31/12/94; no change of members (6 pages)
10 March 1995Return made up to 31/12/94; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (40 pages)
12 February 1983Memorandum and Articles of Association (13 pages)
12 February 1983Memorandum and Articles of Association (13 pages)
26 October 1982Incorporation (17 pages)
26 October 1982Incorporation (17 pages)