Company NameBridgefield Building Services Limited
DirectorChristopher Hargreaves
Company StatusActive
Company Number05057122
CategoryPrivate Limited Company
Incorporation Date26 February 2004(20 years, 2 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 Christopher Hargreaves
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2004(2 weeks, 6 days after company formation)
Appointment Duration20 years, 1 month
RoleManager
Country of ResidenceEngland
Correspondence AddressThe Polygon
2 Stamford Road Bowden
Altrincham
Cheshire
WA14 2JU
Secretary NameMr Gordon Keith Hughes
NationalityBritish
StatusResigned
Appointed17 March 2004(2 weeks, 6 days after company formation)
Appointment Duration3 years, 6 months (resigned 24 September 2007)
RoleManager
Country of ResidenceEngland
Correspondence Address10 The Hollies
Woolton
Liverpool
Merseyside
L25 7AQ
Director NameJohn Hardy
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2004(4 months after company formation)
Appointment Duration4 months (resigned 01 November 2004)
RoleManager
Correspondence Address3 Pine Tree Close
Chester
Cheshire
CH4 0QU
Wales
Director NameMr Thomas James Bannister
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2007(3 years, 5 months after company formation)
Appointment Duration7 years, 4 months (resigned 01 December 2014)
RoleConstruction Manager
Country of ResidenceEngland
Correspondence AddressThe Polygon
2 Stamford Road Bowden
Altrincham
Cheshire
WA14 2JU
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed26 February 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed26 February 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitebridgefieldbs.co.uk
Telephone0161 9282520
Telephone regionManchester

Location

Registered AddressThe Polygon
2 Stamford Road Bowden
Altrincham
Cheshire
WA14 2JU
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

550 at £1Christopher Hargreaves
55.00%
Ordinary
450 at £1Nicky Bannister
45.00%
Ordinary

Financials

Year2014
Net Worth£1,083,075
Cash£23,979
Current Liabilities£445,020

Accounts

Latest Accounts30 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 March

Returns

Latest Return22 May 2023 (11 months, 1 week ago)
Next Return Due5 June 2024 (1 month, 1 week from now)

Charges

31 May 2005Delivered 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

Filing History

25 July 2023Micro company accounts made up to 30 March 2023 (5 pages)
23 May 2023Confirmation statement made on 22 May 2023 with no updates (3 pages)
19 January 2023Change of details for Nicky Bannister as a person with significant control on 19 January 2023 (2 pages)
5 December 2022Micro company accounts made up to 30 March 2022 (6 pages)
24 May 2022Confirmation statement made on 22 May 2022 with no updates (3 pages)
8 July 2021Total exemption full accounts made up to 30 March 2021 (12 pages)
25 May 2021Confirmation statement made on 22 May 2021 with no updates (3 pages)
7 September 2020Total exemption full accounts made up to 30 March 2020 (10 pages)
22 May 2020Notification of Nicky Bannister as a person with significant control on 20 May 2020 (2 pages)
22 May 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
22 May 2020Change of details for Mr Christopher Hargreaves as a person with significant control on 20 May 2020 (2 pages)
10 March 2020Total exemption full accounts made up to 30 March 2019 (11 pages)
3 March 2020Confirmation statement made on 26 February 2020 with no updates (3 pages)
24 January 2020Satisfaction of charge 1 in full (2 pages)
24 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
27 February 2019Confirmation statement made on 26 February 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
5 March 2018Confirmation statement made on 26 February 2018 with no updates (3 pages)
29 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
29 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
7 March 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 March 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 March 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
29 February 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1,000
(3 pages)
29 February 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1,000
(3 pages)
9 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1,000
(3 pages)
9 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1,000
(3 pages)
22 December 2014Termination of appointment of Thomas James Bannister as a director on 1 December 2014 (1 page)
22 December 2014Termination of appointment of Thomas James Bannister as a director on 1 December 2014 (1 page)
22 December 2014Termination of appointment of Thomas James Bannister as a director on 1 December 2014 (1 page)
20 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
20 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
26 February 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1,000
(3 pages)
26 February 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1,000
(3 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
29 October 2013Statement of capital following an allotment of shares on 29 October 2013
  • GBP 1,000
(3 pages)
29 October 2013Statement of capital following an allotment of shares on 29 October 2013
  • GBP 1,000
(3 pages)
15 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (3 pages)
15 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (3 pages)
28 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (3 pages)
9 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (3 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (3 pages)
14 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (3 pages)
24 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 May 2010Director's details changed for Mr Christopher Hargreaves on 26 February 2010 (2 pages)
4 May 2010Annual return made up to 26 February 2010 with a full list of shareholders (4 pages)
4 May 2010Director's details changed for Mr Thomas James Bannister on 26 February 2010 (2 pages)
4 May 2010Director's details changed for Mr Thomas James Bannister on 26 February 2010 (2 pages)
4 May 2010Annual return made up to 26 February 2010 with a full list of shareholders (4 pages)
4 May 2010Director's details changed for Mr Christopher Hargreaves on 26 February 2010 (2 pages)
26 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
26 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
29 April 2009Director's change of particulars / christopher hargreaves / 01/04/2008 (2 pages)
29 April 2009Director's change of particulars / thomas bannister / 01/04/2008 (2 pages)
29 April 2009Director's change of particulars / christopher hargreaves / 01/04/2008 (2 pages)
29 April 2009Director's change of particulars / thomas bannister / 01/04/2008 (2 pages)
29 April 2009Return made up to 26/02/09; full list of members (4 pages)
29 April 2009Return made up to 26/02/09; full list of members (4 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
18 August 2008Return made up to 26/02/08; full list of members (4 pages)
18 August 2008Return made up to 26/02/08; full list of members (4 pages)
29 May 2008Amended accounts made up to 31 March 2007 (3 pages)
29 May 2008Amended accounts made up to 31 March 2007 (3 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
2 October 2007Registered office changed on 02/10/07 from: 298 st mary's rd liverpool L19 0NQ (1 page)
2 October 2007Secretary resigned (1 page)
2 October 2007Secretary resigned (1 page)
2 October 2007Registered office changed on 02/10/07 from: 298 st mary's rd liverpool L19 0NQ (1 page)
6 September 2007Return made up to 26/02/07; full list of members (2 pages)
6 September 2007Return made up to 26/02/07; full list of members (2 pages)
17 August 2007New director appointed (2 pages)
17 August 2007New director appointed (2 pages)
12 April 2007Amended accounts made up to 31 March 2006 (3 pages)
12 April 2007Amended accounts made up to 31 March 2006 (3 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
17 November 2006Return made up to 26/02/06; full list of members (2 pages)
17 November 2006Return made up to 26/02/06; full list of members (2 pages)
4 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
4 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
28 December 2005Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
28 December 2005Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
2 June 2005Particulars of mortgage/charge (3 pages)
2 June 2005Particulars of mortgage/charge (3 pages)
12 May 2005Return made up to 26/02/05; full list of members (7 pages)
12 May 2005Return made up to 26/02/05; full list of members (7 pages)
3 May 2005Director resigned (1 page)
3 May 2005Director resigned (1 page)
7 July 2004New director appointed (2 pages)
7 July 2004New director appointed (2 pages)
29 March 2004New secretary appointed (2 pages)
29 March 2004New director appointed (2 pages)
29 March 2004New secretary appointed (2 pages)
29 March 2004New director appointed (2 pages)
2 March 2004Secretary resigned (1 page)
2 March 2004Director resigned (1 page)
2 March 2004Director resigned (1 page)
2 March 2004Secretary resigned (1 page)
26 February 2004Incorporation (9 pages)
26 February 2004Incorporation (9 pages)