Company NameBridge Pharmacy (Newcastle Emlyn) Limited
DirectorsSebastian Hobbs and Katherine Rebecca Jacob
Company StatusActive
Company Number04435267
CategoryPrivate Limited Company
Incorporation Date10 May 2002(21 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Sebastian Hobbs
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2021(19 years, 3 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMerchants Warehouse Castle Street
Manchester
M3 4LZ
Secretary NameMr Thomas Richard John Ferguson
StatusCurrent
Appointed01 September 2021(19 years, 3 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Correspondence AddressMerchants Warehouse Castle Street
Manchester
M3 4LZ
Director NameMs Katherine Rebecca Jacob
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2021(19 years, 4 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMerchants Warehouse Castle Street
Manchester
M3 4LZ
Director NameMr Harry Pierre Lazarus
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Director NameMr Christopher Ian Hopkins
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2002(same day as company formation)
RolePharmacist
Country of ResidenceWales
Correspondence Address1 Fronheulog
Rhydlewis
Llandysul
Ceredigion
SA44 5PS
Wales
Secretary NameMrs Heather Ann Lazarus
NationalityBritish
StatusResigned
Appointed10 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Secretary NameMrs Cheryl Susan Hopkins
NationalityBritish
StatusResigned
Appointed10 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address1 Fronheulog
Rhydlewis
Llandysul
Ceredigion
SA44 5PS
Wales
Director NameMrs Colette Richards
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2015(13 years after company formation)
Appointment Duration6 years, 3 months (resigned 01 September 2021)
RolePharmacist
Country of ResidenceWales
Correspondence Address1 Fronheulog Rhydlewis
Llandysul
Dyfed
SA44 5PS
Wales

Contact

Websitewww.bridge-pharmacy.co.uk
Telephone01239 710246
Telephone regionCardigan

Location

Registered AddressMerchants Warehouse
Castle Street
Manchester
M3 4LZ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Christopher Ian Hopkins
33.33%
B
1 at £1Colette Richards
33.33%
C
1 at £1Mrs Cheryl Susan Hopkins
33.33%
A

Financials

Year2014
Net Worth£35,478
Cash£74,072
Current Liabilities£233,324

Accounts

Latest Accounts30 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 May

Returns

Latest Return10 May 2023 (11 months, 3 weeks ago)
Next Return Due24 May 2024 (3 weeks, 6 days from now)

Charges

29 July 2003Delivered on: 6 August 2003
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

19 February 2021Total exemption full accounts made up to 31 May 2020 (12 pages)
20 May 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
18 May 2020Cessation of Colette Richards as a person with significant control on 31 January 2019 (1 page)
21 February 2020Sub-division of shares on 31 January 2019 (8 pages)
24 January 2020Second filing of Confirmation Statement dated 10/05/2019 (7 pages)
20 November 2019Total exemption full accounts made up to 31 May 2019 (12 pages)
17 June 2019Confirmation statement made on 10 May 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change/Shareholder information change) was registered on 24/01/2020.
(4 pages)
4 February 2019Total exemption full accounts made up to 31 May 2018 (12 pages)
18 May 2018Confirmation statement made on 10 May 2018 with no updates (3 pages)
12 February 2018Total exemption full accounts made up to 31 May 2017 (11 pages)
15 May 2017Confirmation statement made on 10 May 2017 with updates (7 pages)
15 May 201710/05/17 Statement of Capital gbp 3.00 (7 pages)
3 March 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
3 March 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
24 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 3
(6 pages)
24 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 3
(6 pages)
27 January 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
27 January 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
27 July 2015Appointment of Mrs Colette Richards as a director on 4 June 2015 (2 pages)
27 July 2015Appointment of Mrs Colette Richards as a director on 4 June 2015 (2 pages)
27 July 2015Appointment of Mrs Colette Richards as a director on 4 June 2015 (2 pages)
15 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
15 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
4 June 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 3
(5 pages)
4 June 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 3
(5 pages)
18 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
18 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
6 June 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 3
(5 pages)
6 June 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 3
(5 pages)
20 December 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
20 December 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
23 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (5 pages)
23 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (5 pages)
1 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
1 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
22 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (5 pages)
22 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (5 pages)
11 January 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
11 January 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
20 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (5 pages)
20 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (5 pages)
7 January 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
7 January 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
7 June 2010Director's details changed for Mr Christopher Ian Hopkins on 10 May 2010 (2 pages)
7 June 2010Annual return made up to 10 May 2010 with a full list of shareholders (4 pages)
7 June 2010Annual return made up to 10 May 2010 with a full list of shareholders (4 pages)
7 June 2010Director's details changed for Mr Christopher Ian Hopkins on 10 May 2010 (2 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
3 June 2009Return made up to 10/05/09; full list of members (3 pages)
3 June 2009Return made up to 10/05/09; full list of members (3 pages)
15 January 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
15 January 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
11 June 2008Return made up to 10/05/08; full list of members (3 pages)
11 June 2008Return made up to 10/05/08; full list of members (3 pages)
10 June 2008Secretary's change of particulars / cheryl hopkins / 10/05/2008 (2 pages)
10 June 2008Secretary's change of particulars / cheryl hopkins / 10/05/2008 (2 pages)
10 June 2008Director's change of particulars / christopher hopkins / 10/05/2008 (2 pages)
10 June 2008Director's change of particulars / christopher hopkins / 10/05/2008 (2 pages)
19 February 2008Total exemption full accounts made up to 31 May 2007 (17 pages)
19 February 2008Total exemption full accounts made up to 31 May 2007 (17 pages)
7 June 2007Return made up to 10/05/07; full list of members (6 pages)
7 June 2007Return made up to 10/05/07; full list of members (6 pages)
8 March 2007Total exemption full accounts made up to 31 May 2006 (16 pages)
8 March 2007Total exemption full accounts made up to 31 May 2006 (16 pages)
14 December 2006Return made up to 10/05/06; no change of members; amend (4 pages)
14 December 2006Return made up to 10/05/06; no change of members; amend (4 pages)
22 May 2006Return made up to 10/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 May 2006Return made up to 10/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 December 2005Total exemption full accounts made up to 31 May 2005 (16 pages)
20 December 2005Total exemption full accounts made up to 31 May 2005 (16 pages)
24 August 2005Return made up to 10/05/05; full list of members (6 pages)
24 August 2005Return made up to 10/05/05; full list of members (6 pages)
4 July 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
4 July 2005Notice of assignment of name or new name to shares (2 pages)
4 July 2005Notice of assignment of name or new name to shares (2 pages)
4 July 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
6 June 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
6 June 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
3 June 2004Full accounts made up to 31 May 2003 (15 pages)
3 June 2004Full accounts made up to 31 May 2003 (15 pages)
30 April 2004Return made up to 10/05/04; full list of members (6 pages)
30 April 2004Return made up to 10/05/04; full list of members (6 pages)
6 August 2003Particulars of mortgage/charge (3 pages)
6 August 2003Particulars of mortgage/charge (3 pages)
10 July 2003Return made up to 10/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 July 2003Return made up to 10/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 May 2002New director appointed (2 pages)
27 May 2002New director appointed (2 pages)
24 May 2002Director resigned (1 page)
24 May 2002Registered office changed on 24/05/02 from: carnglas chambers 95 carnglas road tycoch swansea SA2 9DH (1 page)
24 May 2002Director resigned (1 page)
24 May 2002New secretary appointed (2 pages)
24 May 2002Registered office changed on 24/05/02 from: carnglas chambers 95 carnglas road tycoch swansea SA2 9DH (1 page)
24 May 2002New secretary appointed (2 pages)
24 May 2002Secretary resigned (1 page)
24 May 2002Secretary resigned (1 page)
10 May 2002Incorporation (14 pages)
10 May 2002Incorporation (14 pages)