Company NameBridgford & Sons Limited
Company StatusConverted / Closed
Company Number02442482
CategoryConverted / Closed
Incorporation Date13 November 1989(34 years, 5 months ago)
Dissolution Date17 October 2012 (11 years, 6 months ago)
Previous NameBurybay Limited

Business Activity

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

Directors

Director NameMr Michael John Bridgford
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1992(2 years, 1 month after company formation)
Appointment Duration20 years, 9 months (closed 17 October 2012)
RoleFuneral Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Century House
Corporation Street
Manchester
M60 4ES
Director NameMr George Murray Tinning
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2008(18 years, 1 month after company formation)
Appointment Duration4 years, 9 months (closed 17 October 2012)
RoleGroup Operations Manager
Country of ResidenceUnited Kingdom
Correspondence AddressNew Century House
Corporation Street
Manchester
M60 4ES
Secretary NameMrs Caroline Jane Sellers
StatusClosed
Appointed26 March 2010(20 years, 4 months after company formation)
Appointment Duration2 years, 6 months (closed 17 October 2012)
RoleCompany Director
Correspondence AddressNew Century House
Corporation Street
Manchester
M60 4ES
Director NameMr Andrew Oldale
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2012(22 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (closed 17 October 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressNew Century House
Corporation Street
Manchester
M60 4ES
Director NameMr Martin Dudley Beaumont
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1991(2 years after company formation)
Appointment Duration9 years, 9 months (resigned 15 August 2001)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressHand Green House
Hand Green
Tarporley
Cheshire
CW6 9SN
Secretary NameMr Bernard Bewley
NationalityBritish
StatusResigned
Appointed13 November 1991(2 years after company formation)
Appointment Duration10 months, 1 week (resigned 22 September 1992)
RoleCompany Director
Correspondence Address8 Ash Rise
Stafford
Staffordshire
ST17 9HE
Secretary NameMr Martin Dudley Beaumont
NationalityBritish
StatusResigned
Appointed22 September 1992(2 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 November 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHand Green House
Hand Green
Tarporley
Cheshire
CW6 9SN
Secretary NameRaymond Salmons
NationalityBritish
StatusResigned
Appointed10 November 1993(3 years, 12 months after company formation)
Appointment Duration2 years, 9 months (resigned 29 August 1996)
RoleCompany Director
Correspondence AddressFox Hollow
Sovereign Lane Ashley
Market Drayton
Shropshire
TF9 4LS
Secretary NameMr Philip Anthony Kew
NationalityBritish
StatusResigned
Appointed29 August 1996(6 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 16 August 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Maypole Gardens
Wistowgate
Cawood
North Yorkshire
YO8 3TG
Secretary NameMr Philip Robert Jones
NationalityEnglish
StatusResigned
Appointed14 August 2001(11 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 20 February 2006)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Crowhurst Drive
Whitley
Wigan
Lancashire
WN1 2QH
Director NameMr Martyn James Wates
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2001(11 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 20 February 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Aylesby Close
Knutsford
Cheshire
WA16 8AE
Director NameMr Christopher Howard Gould Thompson
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2003(13 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 July 2004)
RoleChief General Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Norfolk Road
Harrogate
North Yorkshire
HG2 8DA
Director NameMr Philip Robert Jones
Date of BirthAugust 1954 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed04 March 2003(13 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 February 2006)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Crowhurst Drive
Whitley
Wigan
Lancashire
WN1 2QH
Director NameMr David Buchan Hendry
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2008(18 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 15 December 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNew Century House
Corporation Street
Manchester
M60 4ES
Director NameMr Neil James Walker
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2008(18 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 31 December 2011)
RoleFinance Accountant
Country of ResidenceEngland
Correspondence AddressNew Century House
Corporation Street
Manchester
M60 4ES
Secretary NameMiss Katherine Elizabeth Eldridge
NationalityBritish
StatusResigned
Appointed07 January 2008(18 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 26 March 2010)
RoleSecretarial Administrator
Correspondence Address5 Stanley Avenue
Hazel Grove
Stockport
SK7 4ED
Director NameUCL Director 1 Limited (Corporation)
StatusResigned
Appointed20 February 2006(16 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 07 January 2008)
Correspondence AddressUnited Co-Operatives Limited
Sandbrook Park
Rochdale
OL11 1RY
Secretary NameUCL Secretary Limited (Corporation)
StatusResigned
Appointed20 February 2006(16 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 07 January 2008)
Correspondence AddressUnited Co Operatives Limited
Sandbrook Park Sandbrook Way
Rochdale
Lancashire
OL11 1RY

Location

Registered AddressNew Century House
Corporation Street
Manchester
M60 4ES
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Shareholders

2 at £1Co-operative Group Limited
100.00%
Ordinary

Accounts

Latest Accounts11 January 2012 (12 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End11 January

Filing History

17 October 2012Forms b & z- convert to I & ps (2 pages)
17 October 2012Resolutions
  • RES13 ‐ Convert to I & ps 14/08/2012
(1 page)
17 October 2012Resolutions
  • RES13 ‐ Convert to I & ps 14/08/2012
(1 page)
17 October 2012Forms b & z- convert to I & ps (2 pages)
11 May 2012Accounts for a dormant company made up to 11 January 2012 (3 pages)
11 May 2012Accounts for a dormant company made up to 11 January 2012 (3 pages)
19 March 2012Appointment of Mr Andrew Oldale as a director (2 pages)
19 March 2012Appointment of Mr Andrew Oldale as a director (2 pages)
19 March 2012Appointment of Mr Andrew Oldale as a director (2 pages)
19 March 2012Appointment of Mr Andrew Oldale as a director (2 pages)
27 February 2012Termination of appointment of Neil Walker as a director (1 page)
27 February 2012Termination of appointment of Neil Walker as a director (1 page)
28 November 2011Termination of appointment of David Hendry as a director (1 page)
28 November 2011Termination of appointment of David Hendry as a director (1 page)
14 November 2011Annual return made up to 13 November 2011 with a full list of shareholders
Statement of capital on 2011-11-14
  • GBP 2
(5 pages)
14 November 2011Annual return made up to 13 November 2011 with a full list of shareholders
Statement of capital on 2011-11-14
  • GBP 2
(5 pages)
27 June 2011Accounts for a dormant company made up to 11 January 2011 (3 pages)
27 June 2011Accounts for a dormant company made up to 11 January 2011 (3 pages)
15 November 2010Annual return made up to 13 November 2010 with a full list of shareholders (5 pages)
15 November 2010Annual return made up to 13 November 2010 with a full list of shareholders (5 pages)
20 August 2010Director's details changed for Mr David Buchan Hendry on 31 July 2010 (2 pages)
20 August 2010Director's details changed for Mr David Buchan Hendry on 31 July 2010 (2 pages)
19 August 2010Director's details changed for Mr Michael John Bridgford on 31 July 2010 (2 pages)
19 August 2010Director's details changed for Mr George Murray Tinning on 31 July 2010 (2 pages)
19 August 2010Director's details changed for Mr George Murray Tinning on 31 July 2010 (2 pages)
19 August 2010Director's details changed for Mr Michael John Bridgford on 31 July 2010 (2 pages)
19 August 2010Director's details changed for Mr Neil James Walker on 31 July 2010 (2 pages)
19 August 2010Director's details changed for Mr Neil James Walker on 31 July 2010 (2 pages)
26 July 2010Accounts for a dormant company made up to 11 January 2010 (3 pages)
26 July 2010Accounts for a dormant company made up to 11 January 2010 (3 pages)
30 March 2010Appointment of Mrs Caroline Jane Sellers as a secretary (1 page)
30 March 2010Termination of appointment of Katherine Eldridge as a secretary (1 page)
30 March 2010Appointment of Mrs Caroline Jane Sellers as a secretary (1 page)
30 March 2010Termination of appointment of Katherine Eldridge as a secretary (1 page)
23 December 2009Annual return made up to 13 November 2009 with a full list of shareholders (6 pages)
23 December 2009Director's details changed for Mr Michael John Bridgford on 15 November 2009 (2 pages)
23 December 2009Annual return made up to 13 November 2009 with a full list of shareholders (6 pages)
23 December 2009Director's details changed for Mr Michael John Bridgford on 15 November 2009 (2 pages)
2 July 2009Accounts for a dormant company made up to 10 January 2009 (3 pages)
2 July 2009Accounts for a dormant company made up to 10 January 2009 (3 pages)
19 January 2009Return made up to 13/11/08; full list of members (4 pages)
19 January 2009Return made up to 13/11/08; full list of members (4 pages)
22 August 2008Amended accounts made up to 12 January 2008 (3 pages)
22 August 2008Amended accounts made up to 12 January 2008 (3 pages)
18 August 2008Accounts for a dormant company made up to 12 January 2008 (3 pages)
18 August 2008Accounts for a dormant company made up to 12 January 2008 (3 pages)
23 January 2008Secretary resigned (1 page)
23 January 2008New secretary appointed (1 page)
23 January 2008New director appointed (1 page)
23 January 2008Director resigned (1 page)
23 January 2008New director appointed (1 page)
23 January 2008New director appointed (1 page)
23 January 2008New secretary appointed (1 page)
23 January 2008Director resigned (1 page)
23 January 2008New director appointed (1 page)
23 January 2008New director appointed (1 page)
23 January 2008New director appointed (1 page)
23 January 2008Secretary resigned (1 page)
7 December 2007Return made up to 13/11/07; full list of members (2 pages)
7 December 2007Location of register of members (1 page)
7 December 2007Return made up to 13/11/07; full list of members (2 pages)
7 December 2007Location of register of members (1 page)
4 December 2007Registered office changed on 04/12/07 from: 58 chorley road swinton greater manchester (1 page)
4 December 2007Registered office changed on 04/12/07 from: 58 chorley road swinton greater manchester (1 page)
3 December 2007Accounting reference date shortened from 25/01/08 to 11/01/08 (1 page)
3 December 2007Accounting reference date shortened from 25/01/08 to 11/01/08 (1 page)
1 October 2007Accounts for a dormant company made up to 27 January 2007 (6 pages)
1 October 2007Accounts for a dormant company made up to 27 January 2007 (6 pages)
28 November 2006Return made up to 13/11/06; full list of members (2 pages)
28 November 2006Return made up to 13/11/06; full list of members (2 pages)
3 June 2006Accounts for a dormant company made up to 28 January 2006 (6 pages)
3 June 2006Accounts for a dormant company made up to 28 January 2006 (6 pages)
9 March 2006New secretary appointed (2 pages)
9 March 2006New director appointed (4 pages)
9 March 2006New secretary appointed (2 pages)
9 March 2006New director appointed (4 pages)
27 February 2006Secretary resigned;director resigned (1 page)
27 February 2006Director resigned (1 page)
27 February 2006Director resigned (1 page)
27 February 2006Secretary resigned;director resigned (1 page)
30 November 2005Return made up to 13/11/05; full list of members (7 pages)
30 November 2005Return made up to 13/11/05; full list of members (7 pages)
23 November 2005Accounts for a dormant company made up to 22 January 2005 (6 pages)
23 November 2005Accounts for a dormant company made up to 22 January 2005 (6 pages)
2 December 2004Return made up to 13/11/04; full list of members (7 pages)
2 December 2004Location of register of members (1 page)
2 December 2004Location of register of members (1 page)
2 December 2004Return made up to 13/11/04; full list of members (7 pages)
11 August 2004Director resigned (1 page)
11 August 2004Director resigned (1 page)
11 August 2004Resolutions
  • RES13 ‐ File forms 30/07/04
(1 page)
11 August 2004Resolutions
  • RES13 ‐ File forms 30/07/04
(1 page)
7 June 2004Accounts for a dormant company made up to 24 January 2004 (6 pages)
7 June 2004Accounts for a dormant company made up to 24 January 2004 (6 pages)
8 January 2004Return made up to 13/11/03; full list of members (8 pages)
8 January 2004Return made up to 13/11/03; full list of members (8 pages)
20 November 2003Accounts for a dormant company made up to 25 January 2003 (6 pages)
20 November 2003Accounts for a dormant company made up to 25 January 2003 (6 pages)
12 April 2003New director appointed (4 pages)
12 April 2003New director appointed (4 pages)
13 March 2003New director appointed (4 pages)
13 March 2003New director appointed (4 pages)
20 December 2002Accounts for a dormant company made up to 26 January 2002 (6 pages)
20 December 2002Accounts for a dormant company made up to 26 January 2002 (6 pages)
27 November 2002Return made up to 13/11/02; full list of members (7 pages)
27 November 2002Return made up to 13/11/02; full list of members (7 pages)
28 November 2001Return made up to 13/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 November 2001Return made up to 13/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 November 2001Accounts for a dormant company made up to 27 January 2001 (4 pages)
22 November 2001Accounts for a dormant company made up to 27 January 2001 (4 pages)
14 September 2001Secretary resigned (1 page)
14 September 2001New secretary appointed (2 pages)
14 September 2001New secretary appointed (2 pages)
14 September 2001New director appointed (3 pages)
14 September 2001Secretary resigned (1 page)
14 September 2001Director resigned (1 page)
14 September 2001New director appointed (3 pages)
14 September 2001Director resigned (1 page)
29 January 2001Return made up to 13/11/00; full list of members (6 pages)
29 January 2001Return made up to 13/11/00; full list of members (6 pages)
23 November 2000Accounts for a dormant company made up to 22 January 2000 (4 pages)
23 November 2000Accounts for a dormant company made up to 22 January 2000 (4 pages)
25 January 2000Return made up to 13/11/99; full list of members (6 pages)
25 January 2000Return made up to 13/11/99; full list of members (6 pages)
17 August 1999Accounts for a dormant company made up to 23 January 1999 (4 pages)
17 August 1999Accounts for a dormant company made up to 23 January 1999 (4 pages)
11 December 1998Return made up to 13/11/98; no change of members (7 pages)
11 December 1998Return made up to 13/11/98; no change of members (7 pages)
8 July 1998Accounts for a dormant company made up to 24 January 1998 (4 pages)
8 July 1998Accounts for a dormant company made up to 24 January 1998 (4 pages)
11 December 1997Return made up to 13/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 December 1997Return made up to 13/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 August 1997Accounts for a dormant company made up to 25 January 1997 (4 pages)
26 August 1997Accounts for a dormant company made up to 25 January 1997 (4 pages)
11 December 1996Return made up to 13/11/96; no change of members (6 pages)
11 December 1996Return made up to 13/11/96; no change of members (6 pages)
12 September 1996New secretary appointed (2 pages)
12 September 1996Secretary resigned (1 page)
12 September 1996Secretary resigned (1 page)
12 September 1996New secretary appointed (2 pages)
20 May 1996Accounts for a dormant company made up to 27 January 1996 (4 pages)
20 May 1996Accounts for a dormant company made up to 27 January 1996 (4 pages)
21 November 1995Return made up to 13/11/95; no change of members (8 pages)
21 November 1995Return made up to 13/11/95; no change of members (8 pages)
19 July 1995Accounts for a dormant company made up to 28 January 1995 (4 pages)
19 July 1995Accounts for a dormant company made up to 28 January 1995 (4 pages)