2 Stamford Road Bowden
Altrincham
Cheshire
WA14 2JU
Secretary Name | Mr Gordon Keith Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2004(2 weeks, 6 days after company formation) |
Appointment Duration | 3 years, 6 months (resigned 24 September 2007) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 10 The Hollies Woolton Liverpool Merseyside L25 7AQ |
Director Name | John Hardy |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2004(4 months after company formation) |
Appointment Duration | 4 months (resigned 01 November 2004) |
Role | Manager |
Correspondence Address | 3 Pine Tree Close Chester Cheshire CH4 0QU Wales |
Director Name | Mr Thomas James Bannister |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(3 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 01 December 2014) |
Role | Construction Manager |
Country of Residence | England |
Correspondence Address | The Polygon 2 Stamford Road Bowden Altrincham Cheshire WA14 2JU |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | bridgefieldbs.co.uk |
---|---|
Telephone | 0161 9282520 |
Telephone region | Manchester |
Registered Address | The Polygon 2 Stamford Road Bowden Altrincham Cheshire WA14 2JU |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Bowdon |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
550 at £1 | Christopher Hargreaves 55.00% Ordinary |
---|---|
450 at £1 | Nicky Bannister 45.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,083,075 |
Cash | £23,979 |
Current Liabilities | £445,020 |
Latest Accounts | 30 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 March |
Latest Return | 22 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 5 June 2024 (1 month, 1 week from now) |
31 May 2005 | Delivered on: 2 June 2005 Persons entitled: Hsbc 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: F/H property k/a coedle red wharf bay anglesey. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
---|
25 July 2023 | Micro company accounts made up to 30 March 2023 (5 pages) |
---|---|
23 May 2023 | Confirmation statement made on 22 May 2023 with no updates (3 pages) |
19 January 2023 | Change of details for Nicky Bannister as a person with significant control on 19 January 2023 (2 pages) |
5 December 2022 | Micro company accounts made up to 30 March 2022 (6 pages) |
24 May 2022 | Confirmation statement made on 22 May 2022 with no updates (3 pages) |
8 July 2021 | Total exemption full accounts made up to 30 March 2021 (12 pages) |
25 May 2021 | Confirmation statement made on 22 May 2021 with no updates (3 pages) |
7 September 2020 | Total exemption full accounts made up to 30 March 2020 (10 pages) |
22 May 2020 | Notification of Nicky Bannister as a person with significant control on 20 May 2020 (2 pages) |
22 May 2020 | Confirmation statement made on 22 May 2020 with no updates (3 pages) |
22 May 2020 | Change of details for Mr Christopher Hargreaves as a person with significant control on 20 May 2020 (2 pages) |
10 March 2020 | Total exemption full accounts made up to 30 March 2019 (11 pages) |
3 March 2020 | Confirmation statement made on 26 February 2020 with no updates (3 pages) |
24 January 2020 | Satisfaction of charge 1 in full (2 pages) |
24 December 2019 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page) |
27 February 2019 | Confirmation statement made on 26 February 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
5 March 2018 | Confirmation statement made on 26 February 2018 with no updates (3 pages) |
29 September 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
29 September 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
7 March 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
7 March 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
22 March 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
22 March 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
29 February 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
9 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
22 December 2014 | Termination of appointment of Thomas James Bannister as a director on 1 December 2014 (1 page) |
22 December 2014 | Termination of appointment of Thomas James Bannister as a director on 1 December 2014 (1 page) |
22 December 2014 | Termination of appointment of Thomas James Bannister as a director on 1 December 2014 (1 page) |
20 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
20 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
26 February 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
29 October 2013 | Statement of capital following an allotment of shares on 29 October 2013
|
29 October 2013 | Statement of capital following an allotment of shares on 29 October 2013
|
15 March 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (3 pages) |
15 March 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (3 pages) |
28 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
9 March 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (3 pages) |
9 March 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (3 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
14 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (3 pages) |
14 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (3 pages) |
24 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
24 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
4 May 2010 | Director's details changed for Mr Christopher Hargreaves on 26 February 2010 (2 pages) |
4 May 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (4 pages) |
4 May 2010 | Director's details changed for Mr Thomas James Bannister on 26 February 2010 (2 pages) |
4 May 2010 | Director's details changed for Mr Thomas James Bannister on 26 February 2010 (2 pages) |
4 May 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (4 pages) |
4 May 2010 | Director's details changed for Mr Christopher Hargreaves on 26 February 2010 (2 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
29 April 2009 | Director's change of particulars / christopher hargreaves / 01/04/2008 (2 pages) |
29 April 2009 | Director's change of particulars / thomas bannister / 01/04/2008 (2 pages) |
29 April 2009 | Director's change of particulars / christopher hargreaves / 01/04/2008 (2 pages) |
29 April 2009 | Director's change of particulars / thomas bannister / 01/04/2008 (2 pages) |
29 April 2009 | Return made up to 26/02/09; full list of members (4 pages) |
29 April 2009 | Return made up to 26/02/09; full list of members (4 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
18 August 2008 | Return made up to 26/02/08; full list of members (4 pages) |
18 August 2008 | Return made up to 26/02/08; full list of members (4 pages) |
29 May 2008 | Amended accounts made up to 31 March 2007 (3 pages) |
29 May 2008 | Amended accounts made up to 31 March 2007 (3 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
2 October 2007 | Registered office changed on 02/10/07 from: 298 st mary's rd liverpool L19 0NQ (1 page) |
2 October 2007 | Secretary resigned (1 page) |
2 October 2007 | Secretary resigned (1 page) |
2 October 2007 | Registered office changed on 02/10/07 from: 298 st mary's rd liverpool L19 0NQ (1 page) |
6 September 2007 | Return made up to 26/02/07; full list of members (2 pages) |
6 September 2007 | Return made up to 26/02/07; full list of members (2 pages) |
17 August 2007 | New director appointed (2 pages) |
17 August 2007 | New director appointed (2 pages) |
12 April 2007 | Amended accounts made up to 31 March 2006 (3 pages) |
12 April 2007 | Amended accounts made up to 31 March 2006 (3 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
17 November 2006 | Return made up to 26/02/06; full list of members (2 pages) |
17 November 2006 | Return made up to 26/02/06; full list of members (2 pages) |
4 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
4 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
28 December 2005 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
28 December 2005 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
2 June 2005 | Particulars of mortgage/charge (3 pages) |
2 June 2005 | Particulars of mortgage/charge (3 pages) |
12 May 2005 | Return made up to 26/02/05; full list of members (7 pages) |
12 May 2005 | Return made up to 26/02/05; full list of members (7 pages) |
3 May 2005 | Director resigned (1 page) |
3 May 2005 | Director resigned (1 page) |
7 July 2004 | New director appointed (2 pages) |
7 July 2004 | New director appointed (2 pages) |
29 March 2004 | New secretary appointed (2 pages) |
29 March 2004 | New director appointed (2 pages) |
29 March 2004 | New secretary appointed (2 pages) |
29 March 2004 | New director appointed (2 pages) |
2 March 2004 | Secretary resigned (1 page) |
2 March 2004 | Director resigned (1 page) |
2 March 2004 | Director resigned (1 page) |
2 March 2004 | Secretary resigned (1 page) |
26 February 2004 | Incorporation (9 pages) |
26 February 2004 | Incorporation (9 pages) |