Company NameBridgeheath Limited
Company StatusActive
Company Number02292559
CategoryPrivate Limited Company
Incorporation Date2 September 1988(35 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Henry Neumann
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1992(3 years, 7 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Brantwood Road
Salford
Lancashire
M7 4FL
Director NameMr Hyman Weiss
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1992(3 years, 7 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Waterpark Road
Salford
Lancashire
M7 4ET
Director NameMr Maurice Neumann
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2000(11 years, 5 months after company formation)
Appointment Duration24 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Stanley Road
Salford
Lancashire
M7 4ES
Secretary NameMr Henry Neumann
NationalityBritish
StatusCurrent
Appointed10 February 2000(11 years, 5 months after company formation)
Appointment Duration24 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Brantwood Road
Salford
Lancashire
M7 4FL
Director NameWalter Neumann
Date of BirthMarch 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(3 years, 7 months after company formation)
Appointment Duration7 years, 9 months (resigned 17 January 2000)
RoleCompany Director
Correspondence Address4 Cheltenham Crescent
Salford
M7 4FP
Director NameMr Bernardin Weiss
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(3 years, 7 months after company formation)
Appointment Duration28 years, 7 months (resigned 29 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Cubley Road
Salford
Manchester
M7 4SE
Secretary NameWalter Neumann
NationalityBritish
StatusResigned
Appointed31 March 1992(3 years, 7 months after company formation)
Appointment Duration7 years, 9 months (resigned 17 January 2000)
RoleCompany Director
Correspondence Address4 Cheltenham Crescent
Salford
M7 4FP

Location

Registered Address309 Bury New Road
Salford
M7 2YN
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardBroughton
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

6 at £1Janet Bleier
6.00%
Ordinary
5 at £1C. Rosenthal & S. Rosenthal
5.00%
Ordinary
5 at £1Edlo Investments LTD
5.00%
Ordinary
5 at £1Freda Klipstein
5.00%
Ordinary
5 at £1Mr S. Bamberger
5.00%
Ordinary
5 at £1Mr S. Bamberger & Mrs S. Bamberger
5.00%
Ordinary
5 at £1Newhill Investments LTD
5.00%
Ordinary
3 at £1Salo Dankovitz
3.00%
Ordinary
15 at £1North Salford Estates LTD
15.00%
Ordinary
13 at £1Citeglen Properties LTD
13.00%
Ordinary
12 at £1Michael Hammelburger
12.00%
Ordinary
11 at £1Esther Henry
11.00%
Ordinary
10 at £1Sarah Feldman
10.00%
Ordinary

Financials

Year2014
Net Worth£52
Current Liabilities£48

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 Return5 September 2023 (7 months, 3 weeks ago)
Next Return Due19 September 2024 (4 months, 4 weeks from now)

Charges

1 May 2008Delivered on: 3 May 2008
Persons entitled: Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the south side of whitelands road ashton under lyne t/nos GM508367 and GM508105; a floating charge over all unfixed plant & machinery & other chattels & equipment, & assigns the goodwill of the business carried on at or from the property & the benefit of the licence or certificate. The right to recover & receive any compensation payable in respect of the licence or the certificate, & assigns the rental sums and benefit of all rights relating to them. See image for full details.
Outstanding
16 November 1989Delivered on: 21 November 1989
Satisfied on: 3 May 2008
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All moneys from time to time held to the credit of the company by the bank on any current deposit and/or other accoun(s) which the company may now and/or hereafter have the bank or held by the bank on an account (s) earmarked or designated by reference to the company and/or under any deposit receipt.
Fully Satisfied
9 May 1989Delivered on: 25 May 1989
Satisfied on: 3 May 2008
Persons entitled: National Westminster Bank PLC

Classification: Charge over building agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: An assignment of all the company's benefit of the building agreement dated 5/5/89 relating to property forming part of wellington mill whitelands road ashton under lyne tameside. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
9 May 1989Delivered on: 17 May 1989
Satisfied on: 3 May 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a wellington mill whitelands road, ashton under lyne, tameside greater manchester and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
23 March 1989Delivered on: 6 April 1989
Satisfied on: 3 May 2008
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

12 January 2021Micro company accounts made up to 31 March 2020 (3 pages)
8 September 2020Confirmation statement made on 6 September 2020 with no updates (3 pages)
19 September 2019Confirmation statement made on 6 September 2019 with no updates (3 pages)
7 June 2019Micro company accounts made up to 31 March 2019 (4 pages)
6 September 2018Confirmation statement made on 6 September 2018 with updates (5 pages)
2 May 2018Micro company accounts made up to 31 March 2018 (3 pages)
13 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
24 May 2017Micro company accounts made up to 31 March 2017 (3 pages)
24 May 2017Micro company accounts made up to 31 March 2017 (3 pages)
6 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
15 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
15 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
20 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(8 pages)
20 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(8 pages)
12 December 2015Total exemption full accounts made up to 31 March 2015 (6 pages)
12 December 2015Total exemption full accounts made up to 31 March 2015 (6 pages)
27 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(8 pages)
27 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(8 pages)
13 May 2014Total exemption full accounts made up to 31 March 2014 (6 pages)
13 May 2014Total exemption full accounts made up to 31 March 2014 (6 pages)
28 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(8 pages)
28 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(8 pages)
20 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
15 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (8 pages)
15 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (8 pages)
3 August 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
3 August 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
4 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (8 pages)
4 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (8 pages)
18 April 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
18 April 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
11 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (8 pages)
11 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (8 pages)
12 October 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
12 October 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
8 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (10 pages)
8 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (10 pages)
30 October 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
30 October 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
1 April 2009Return made up to 31/03/09; full list of members (8 pages)
1 April 2009Return made up to 31/03/09; full list of members (8 pages)
9 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
9 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
9 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
9 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
9 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
9 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
9 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
9 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
3 May 2008Particulars of a mortgage or charge / charge no: 5 (7 pages)
3 May 2008Particulars of a mortgage or charge / charge no: 5 (7 pages)
15 April 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
15 April 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
2 April 2008Return made up to 31/03/08; full list of members (8 pages)
2 April 2008Return made up to 31/03/08; full list of members (8 pages)
6 June 2007Return made up to 31/03/07; full list of members (8 pages)
6 June 2007Return made up to 31/03/07; full list of members (8 pages)
22 May 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
22 May 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
13 June 2006Return made up to 31/03/06; full list of members (11 pages)
13 June 2006Return made up to 31/03/06; full list of members (11 pages)
22 May 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
22 May 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
21 November 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
21 November 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
9 May 2005Return made up to 31/03/05; no change of members (8 pages)
9 May 2005Return made up to 31/03/05; no change of members (8 pages)
14 June 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
14 June 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
29 April 2004Return made up to 31/03/04; no change of members (8 pages)
29 April 2004Return made up to 31/03/04; no change of members (8 pages)
9 March 2004Registered office changed on 09/03/04 from: harvester house 37 peter street manchester M2 5QD (1 page)
9 March 2004Registered office changed on 09/03/04 from: harvester house 37 peter street manchester M2 5QD (1 page)
15 May 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
15 May 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
16 April 2003Return made up to 31/03/03; full list of members (12 pages)
16 April 2003Return made up to 31/03/03; full list of members (12 pages)
20 September 2002Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
20 September 2002Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
13 August 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
13 August 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
3 May 2002Return made up to 31/03/02; full list of members (11 pages)
3 May 2002Return made up to 31/03/02; full list of members (11 pages)
12 September 2001Total exemption full accounts made up to 31 March 2001 (6 pages)
12 September 2001Total exemption full accounts made up to 31 March 2001 (6 pages)
9 April 2001Return made up to 31/03/01; full list of members (12 pages)
9 April 2001Return made up to 31/03/01; full list of members (12 pages)
16 August 2000Full accounts made up to 31 March 2000 (6 pages)
16 August 2000Full accounts made up to 31 March 2000 (6 pages)
10 April 2000Return made up to 31/03/00; full list of members (11 pages)
10 April 2000Return made up to 31/03/00; full list of members (11 pages)
17 March 2000New secretary appointed (2 pages)
17 March 2000New director appointed (2 pages)
17 March 2000New secretary appointed (2 pages)
17 March 2000Secretary resigned;director resigned (1 page)
17 March 2000New director appointed (2 pages)
17 March 2000Secretary resigned;director resigned (1 page)
1 February 2000Full accounts made up to 31 March 1999 (6 pages)
1 February 2000Full accounts made up to 31 March 1999 (6 pages)
22 April 1999Return made up to 31/03/99; full list of members (12 pages)
22 April 1999Return made up to 31/03/99; full list of members (12 pages)
3 September 1998Full accounts made up to 31 March 1998 (6 pages)
3 September 1998Full accounts made up to 31 March 1998 (6 pages)
12 May 1998Return made up to 31/03/98; no change of members (10 pages)
12 May 1998Return made up to 31/03/98; no change of members (10 pages)
21 November 1997Full accounts made up to 31 March 1997 (4 pages)
21 November 1997Full accounts made up to 31 March 1997 (4 pages)
14 April 1997Return made up to 31/03/97; no change of members (10 pages)
14 April 1997Return made up to 31/03/97; no change of members (10 pages)
4 October 1996Full accounts made up to 31 March 1996 (4 pages)
4 October 1996Full accounts made up to 31 March 1996 (4 pages)
18 April 1996Return made up to 31/03/96; full list of members (12 pages)
18 April 1996Return made up to 31/03/96; full list of members (12 pages)
22 November 1995Full accounts made up to 31 March 1995 (4 pages)
22 November 1995Full accounts made up to 31 March 1995 (4 pages)
17 May 1995Return made up to 31/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
17 May 1995Return made up to 31/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
2 September 1988Incorporation (12 pages)
2 September 1988Incorporation (12 pages)