66 Brooklands Road
Sale
M33 3SJ
Director Name | Mr Wayne Thomas Shillito |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Arden Hall 66 Brooklands Road Sale M33 3SJ |
Secretary Name | Mr Mark Frederick Packman |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Arden Hall 66 Brooklands Road Sale M33 3SJ |
Website | bridgecf.com |
---|
Registered Address | Arden Hall 66 Brooklands Road Sale M33 3SJ |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Brooklands |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
50k at £1 | Kuiper Systems LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,751,978 |
Current Liabilities | £3,555,749 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 14 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 28 July 2024 (2 months, 3 weeks from now) |
16 April 2008 | Delivered on: 1 May 2008 Satisfied on: 23 December 2009 Persons entitled: Royal Bank of Scotland PLC Classification: Sub-charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A mortgage of the property k/a 4 finchley road, blackpool dated 16 april 2008. see image for full details. Fully Satisfied |
---|---|
16 April 2008 | Delivered on: 18 April 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Sub-charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A mortgage of the property k/a 9 moore street blackpool dated 16 april 2008 see image for full details. Outstanding |
18 April 2008 | Delivered on: 24 April 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Sub-charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 5-11 augusta street llandudno and all principal interest or other money now and in the future secured by the mortgage together with the benefit of any other security. Outstanding |
14 April 2008 | Delivered on: 24 April 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Sub-charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A mortgage of the property k/a 235 promenade, blackpool dated 14 april 2008 and granted by scott buller and adam justin swallow to the company and all principal interest or other money see image for full details. Outstanding |
21 February 2008 | Delivered on: 23 February 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Sub-charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A mortgate of the property known as 51A widnes road widnes, see image for full details. Outstanding |
21 February 2008 | Delivered on: 23 February 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Sub-charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A mortgage on the property k/a 49A widnes road widnes and all principal interest or other money now and in the future secured by the mortgage see image for full details. Outstanding |
16 January 2008 | Delivered on: 24 January 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Sub charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A mortgage of the property k/a cherry cottage church walk winwick warrington being more particularly described in a conveyance dated 11/11/75. see the mortgage charge document for full details. Outstanding |
18 April 2007 | Delivered on: 4 May 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Sub-charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 2 wellington road turton t/n LA704210 and granted by the royal bank of scotland to the company together with the benefit of any other security now and in the future held by the company for the same indebtedness. Outstanding |
1 August 2008 | Delivered on: 6 August 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Sub-charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All principal interest or other money now and in the future secured by the mortgage together with the benefit of any other security now and in the future held by the company for the same indebtedness k/a 5-11 augusta street llandudno. See image for full details. Outstanding |
25 April 2008 | Delivered on: 3 May 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Sub-charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 56 christian street liverpool and land to the south of 56 christian street liverpool see image for full details. Outstanding |
17 November 2006 | Delivered on: 22 November 2006 Persons entitled: The Royal Bank of Scotland 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 |
20 November 2023 | Director's details changed for Mr Wayne Thomas Shillito on 17 November 2023 (2 pages) |
---|---|
14 September 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
16 August 2023 | Confirmation statement made on 14 July 2023 with no updates (3 pages) |
14 July 2023 | Secretary's details changed for Mr Mark Frederick Packman on 14 July 2023 (1 page) |
14 July 2023 | Director's details changed for Mr Mark Frederick Packman on 14 July 2023 (2 pages) |
13 December 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
17 August 2022 | Director's details changed for Mr Wayne Thomas Shillito on 16 August 2022 (2 pages) |
17 August 2022 | Registered office address changed from Matrix House, Merlin Court Atlantic Street Altrincham Cheshire WA14 5NL to Arden Hall 66 Brooklands Road Sale M33 3SJ on 17 August 2022 (1 page) |
27 July 2022 | Confirmation statement made on 14 July 2022 with no updates (3 pages) |
4 October 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
26 July 2021 | Confirmation statement made on 14 July 2021 with no updates (3 pages) |
14 July 2020 | Confirmation statement made on 14 July 2020 with no updates (3 pages) |
26 May 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
7 February 2020 | Certificate of re-registration from Public Limited Company to Private (1 page) |
7 February 2020 | Resolutions
|
7 February 2020 | Re-registration of Memorandum and Articles (28 pages) |
7 February 2020 | Re-registration from a public company to a private limited company (2 pages) |
23 December 2019 | Current accounting period extended from 30 June 2019 to 31 December 2019 (1 page) |
16 July 2019 | Confirmation statement made on 14 July 2019 with no updates (3 pages) |
17 December 2018 | Full accounts made up to 30 June 2018 (21 pages) |
26 July 2018 | Confirmation statement made on 14 July 2018 with no updates (3 pages) |
19 December 2017 | Full accounts made up to 30 June 2017 (20 pages) |
26 July 2017 | Withdrawal of a person with significant control statement on 26 July 2017 (2 pages) |
26 July 2017 | Notification of Kuiper Systems Limited as a person with significant control on 6 April 2016 (2 pages) |
26 July 2017 | Withdrawal of a person with significant control statement on 26 July 2017 (2 pages) |
26 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
26 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
26 July 2017 | Notification of Kuiper Systems Limited as a person with significant control on 26 July 2017 (2 pages) |
25 January 2017 | Full accounts made up to 30 June 2016 (13 pages) |
25 January 2017 | Full accounts made up to 30 June 2016 (13 pages) |
27 July 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
27 July 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
17 May 2016 | Satisfaction of charge 2 in full (1 page) |
17 May 2016 | Satisfaction of charge 6 in full (1 page) |
17 May 2016 | Satisfaction of charge 2 in full (1 page) |
17 May 2016 | Satisfaction of charge 4 in full (1 page) |
17 May 2016 | Satisfaction of charge 6 in full (1 page) |
17 May 2016 | Satisfaction of charge 4 in full (1 page) |
17 May 2016 | Satisfaction of charge 5 in full (1 page) |
17 May 2016 | Satisfaction of charge 1 in full (1 page) |
17 May 2016 | Satisfaction of charge 1 in full (1 page) |
17 May 2016 | Satisfaction of charge 5 in full (1 page) |
21 April 2016 | Satisfaction of charge 10 in full (1 page) |
21 April 2016 | Satisfaction of charge 8 in full (1 page) |
21 April 2016 | Satisfaction of charge 7 in full (1 page) |
21 April 2016 | Satisfaction of charge 11 in full (1 page) |
21 April 2016 | Satisfaction of charge 3 in full (1 page) |
21 April 2016 | Satisfaction of charge 8 in full (1 page) |
21 April 2016 | Satisfaction of charge 3 in full (1 page) |
21 April 2016 | Satisfaction of charge 7 in full (1 page) |
21 April 2016 | Satisfaction of charge 11 in full (1 page) |
21 April 2016 | Satisfaction of charge 10 in full (1 page) |
8 January 2016 | Full accounts made up to 30 June 2015 (14 pages) |
8 January 2016 | Full accounts made up to 30 June 2015 (14 pages) |
23 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Register(s) moved to registered office address Matrix House, Merlin Court Atlantic Street Altrincham Cheshire WA14 5NL (1 page) |
23 July 2015 | Register(s) moved to registered office address Matrix House, Merlin Court Atlantic Street Altrincham Cheshire WA14 5NL (1 page) |
23 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
11 January 2015 | Full accounts made up to 30 June 2014 (14 pages) |
11 January 2015 | Full accounts made up to 30 June 2014 (14 pages) |
6 August 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
19 December 2013 | Full accounts made up to 30 June 2013 (15 pages) |
19 December 2013 | Full accounts made up to 30 June 2013 (15 pages) |
23 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
23 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
2 January 2013 | Full accounts made up to 30 June 2012 (15 pages) |
2 January 2013 | Full accounts made up to 30 June 2012 (15 pages) |
18 September 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (4 pages) |
18 September 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (4 pages) |
20 December 2011 | Full accounts made up to 30 June 2011 (15 pages) |
20 December 2011 | Full accounts made up to 30 June 2011 (15 pages) |
15 August 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (4 pages) |
15 August 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (4 pages) |
1 February 2011 | Full accounts made up to 30 June 2010 (14 pages) |
1 February 2011 | Full accounts made up to 30 June 2010 (14 pages) |
4 August 2010 | Register(s) moved to registered inspection location (1 page) |
4 August 2010 | Register inspection address has been changed (1 page) |
4 August 2010 | Register(s) moved to registered inspection location (1 page) |
4 August 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (4 pages) |
4 August 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (4 pages) |
4 August 2010 | Register inspection address has been changed (1 page) |
22 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
22 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
21 June 2010 | Full accounts made up to 30 June 2009 (15 pages) |
21 June 2010 | Full accounts made up to 30 June 2009 (15 pages) |
7 April 2010 | Director's details changed for Wayne Thomas Shillito on 5 March 2010 (2 pages) |
7 April 2010 | Secretary's details changed for Mr Mark Frederick Packman on 5 March 2010 (1 page) |
7 April 2010 | Director's details changed for Mr Mark Frederick Packman on 5 March 2010 (2 pages) |
7 April 2010 | Director's details changed for Wayne Thomas Shillito on 5 March 2010 (2 pages) |
7 April 2010 | Secretary's details changed for Mr Mark Frederick Packman on 5 March 2010 (1 page) |
7 April 2010 | Director's details changed for Mr Mark Frederick Packman on 5 March 2010 (2 pages) |
7 April 2010 | Director's details changed for Mr Mark Frederick Packman on 5 March 2010 (2 pages) |
7 April 2010 | Secretary's details changed for Mr Mark Frederick Packman on 5 March 2010 (1 page) |
7 April 2010 | Director's details changed for Wayne Thomas Shillito on 5 March 2010 (2 pages) |
6 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
24 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (5 pages) |
24 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (5 pages) |
28 September 2009 | Return made up to 14/07/09; full list of members (4 pages) |
28 September 2009 | Return made up to 14/07/09; full list of members (4 pages) |
1 July 2009 | Full accounts made up to 31 July 2008 (15 pages) |
1 July 2009 | Full accounts made up to 31 July 2008 (15 pages) |
22 April 2009 | Accounting reference date shortened from 31/07/2009 to 30/06/2009 (1 page) |
22 April 2009 | Accounting reference date shortened from 31/07/2009 to 30/06/2009 (1 page) |
4 September 2008 | Return made up to 14/07/08; full list of members (4 pages) |
4 September 2008 | Return made up to 14/07/08; full list of members (4 pages) |
4 September 2008 | Director and secretary's change of particulars / mark packman / 14/07/2008 (1 page) |
4 September 2008 | Director and secretary's change of particulars / mark packman / 14/07/2008 (1 page) |
6 August 2008 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
6 August 2008 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
20 May 2008 | Full accounts made up to 31 July 2007 (14 pages) |
20 May 2008 | Full accounts made up to 31 July 2007 (14 pages) |
3 May 2008 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
3 May 2008 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
1 May 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
1 May 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
24 April 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
24 April 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
24 April 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
24 April 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
18 April 2008 | Particulars of a mortgage or charge / charge no: 8 (4 pages) |
18 April 2008 | Particulars of a mortgage or charge / charge no: 8 (4 pages) |
23 February 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
23 February 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
23 February 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
23 February 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
24 January 2008 | Particulars of mortgage/charge (3 pages) |
24 January 2008 | Particulars of mortgage/charge (3 pages) |
18 October 2007 | Return made up to 14/07/07; full list of members (2 pages) |
18 October 2007 | Return made up to 14/07/07; full list of members (2 pages) |
18 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
18 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
4 May 2007 | Particulars of mortgage/charge (3 pages) |
4 May 2007 | Particulars of mortgage/charge (3 pages) |
1 February 2007 | Auditor's statement (1 page) |
1 February 2007 | Auditor's report (2 pages) |
1 February 2007 | Re-registration of Memorandum and Articles (8 pages) |
1 February 2007 | Certificate of re-registration from Private to Public Limited Company (1 page) |
1 February 2007 | Declaration on reregistration from private to PLC (1 page) |
1 February 2007 | Resolutions
|
1 February 2007 | Application for reregistration from private to PLC (1 page) |
1 February 2007 | Application for reregistration from private to PLC (1 page) |
1 February 2007 | Declaration on reregistration from private to PLC (1 page) |
1 February 2007 | Re-registration of Memorandum and Articles (8 pages) |
1 February 2007 | Balance Sheet (1 page) |
1 February 2007 | Certificate of re-registration from Private to Public Limited Company (1 page) |
1 February 2007 | Auditor's report (2 pages) |
1 February 2007 | Resolutions
|
1 February 2007 | Auditor's statement (1 page) |
1 February 2007 | Balance Sheet (1 page) |
30 January 2007 | Resolutions
|
30 January 2007 | Resolutions
|
30 January 2007 | Ad 04/01/07--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages) |
30 January 2007 | £ nc 1000/50000 03/01/07 (1 page) |
30 January 2007 | Ad 04/01/07--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages) |
30 January 2007 | £ nc 1000/50000 03/01/07 (1 page) |
22 November 2006 | Particulars of mortgage/charge (3 pages) |
22 November 2006 | Particulars of mortgage/charge (3 pages) |
25 August 2006 | Ad 07/08/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
25 August 2006 | Ad 07/08/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
11 August 2006 | Resolutions
|
11 August 2006 | Resolutions
|
14 July 2006 | Incorporation (11 pages) |
14 July 2006 | Incorporation (11 pages) |