Company NameBridge Corporate Finance Limited
DirectorsMark Frederick Packman and Wayne Thomas Shillito
Company StatusActive
Company Number05876128
CategoryPrivate Limited Company
Incorporation Date14 July 2006(17 years, 9 months ago)
Previous NamesBridge Corporate Finance Limited and Bridge Corporate Finance Plc

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Mark Frederick Packman
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArden Hall
66 Brooklands Road
Sale
M33 3SJ
Director NameMr Wayne Thomas Shillito
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArden Hall
66 Brooklands Road
Sale
M33 3SJ
Secretary NameMr Mark Frederick Packman
NationalityBritish
StatusCurrent
Appointed14 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArden Hall
66 Brooklands Road
Sale
M33 3SJ

Contact

Websitebridgecf.com

Location

Registered AddressArden Hall
66 Brooklands Road
Sale
M33 3SJ
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardBrooklands
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50k at £1Kuiper Systems LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,751,978
Current Liabilities£3,555,749

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return14 July 2023 (9 months, 3 weeks ago)
Next Return Due28 July 2024 (2 months, 3 weeks from now)

Charges

16 April 2008Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2007Delivered 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 2008Delivered 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 2008Delivered 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 2006Delivered 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

Filing History

20 November 2023Director's details changed for Mr Wayne Thomas Shillito on 17 November 2023 (2 pages)
14 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
16 August 2023Confirmation statement made on 14 July 2023 with no updates (3 pages)
14 July 2023Secretary's details changed for Mr Mark Frederick Packman on 14 July 2023 (1 page)
14 July 2023Director's details changed for Mr Mark Frederick Packman on 14 July 2023 (2 pages)
13 December 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
17 August 2022Director's details changed for Mr Wayne Thomas Shillito on 16 August 2022 (2 pages)
17 August 2022Registered 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 2022Confirmation statement made on 14 July 2022 with no updates (3 pages)
4 October 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
26 July 2021Confirmation statement made on 14 July 2021 with no updates (3 pages)
14 July 2020Confirmation statement made on 14 July 2020 with no updates (3 pages)
26 May 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
7 February 2020Certificate of re-registration from Public Limited Company to Private (1 page)
7 February 2020Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
7 February 2020Re-registration of Memorandum and Articles (28 pages)
7 February 2020Re-registration from a public company to a private limited company (2 pages)
23 December 2019Current accounting period extended from 30 June 2019 to 31 December 2019 (1 page)
16 July 2019Confirmation statement made on 14 July 2019 with no updates (3 pages)
17 December 2018Full accounts made up to 30 June 2018 (21 pages)
26 July 2018Confirmation statement made on 14 July 2018 with no updates (3 pages)
19 December 2017Full accounts made up to 30 June 2017 (20 pages)
26 July 2017Withdrawal of a person with significant control statement on 26 July 2017 (2 pages)
26 July 2017Notification of Kuiper Systems Limited as a person with significant control on 6 April 2016 (2 pages)
26 July 2017Withdrawal of a person with significant control statement on 26 July 2017 (2 pages)
26 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
26 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
26 July 2017Notification of Kuiper Systems Limited as a person with significant control on 26 July 2017 (2 pages)
25 January 2017Full accounts made up to 30 June 2016 (13 pages)
25 January 2017Full accounts made up to 30 June 2016 (13 pages)
27 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
27 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
17 May 2016Satisfaction of charge 2 in full (1 page)
17 May 2016Satisfaction of charge 6 in full (1 page)
17 May 2016Satisfaction of charge 2 in full (1 page)
17 May 2016Satisfaction of charge 4 in full (1 page)
17 May 2016Satisfaction of charge 6 in full (1 page)
17 May 2016Satisfaction of charge 4 in full (1 page)
17 May 2016Satisfaction of charge 5 in full (1 page)
17 May 2016Satisfaction of charge 1 in full (1 page)
17 May 2016Satisfaction of charge 1 in full (1 page)
17 May 2016Satisfaction of charge 5 in full (1 page)
21 April 2016Satisfaction of charge 10 in full (1 page)
21 April 2016Satisfaction of charge 8 in full (1 page)
21 April 2016Satisfaction of charge 7 in full (1 page)
21 April 2016Satisfaction of charge 11 in full (1 page)
21 April 2016Satisfaction of charge 3 in full (1 page)
21 April 2016Satisfaction of charge 8 in full (1 page)
21 April 2016Satisfaction of charge 3 in full (1 page)
21 April 2016Satisfaction of charge 7 in full (1 page)
21 April 2016Satisfaction of charge 11 in full (1 page)
21 April 2016Satisfaction of charge 10 in full (1 page)
8 January 2016Full accounts made up to 30 June 2015 (14 pages)
8 January 2016Full accounts made up to 30 June 2015 (14 pages)
23 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 50,000
(4 pages)
23 July 2015Register(s) moved to registered office address Matrix House, Merlin Court Atlantic Street Altrincham Cheshire WA14 5NL (1 page)
23 July 2015Register(s) moved to registered office address Matrix House, Merlin Court Atlantic Street Altrincham Cheshire WA14 5NL (1 page)
23 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 50,000
(4 pages)
11 January 2015Full accounts made up to 30 June 2014 (14 pages)
11 January 2015Full accounts made up to 30 June 2014 (14 pages)
6 August 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 50,000
(4 pages)
6 August 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 50,000
(4 pages)
19 December 2013Full accounts made up to 30 June 2013 (15 pages)
19 December 2013Full accounts made up to 30 June 2013 (15 pages)
23 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(4 pages)
23 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(4 pages)
2 January 2013Full accounts made up to 30 June 2012 (15 pages)
2 January 2013Full accounts made up to 30 June 2012 (15 pages)
18 September 2012Annual return made up to 14 July 2012 with a full list of shareholders (4 pages)
18 September 2012Annual return made up to 14 July 2012 with a full list of shareholders (4 pages)
20 December 2011Full accounts made up to 30 June 2011 (15 pages)
20 December 2011Full accounts made up to 30 June 2011 (15 pages)
15 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (4 pages)
15 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (4 pages)
1 February 2011Full accounts made up to 30 June 2010 (14 pages)
1 February 2011Full accounts made up to 30 June 2010 (14 pages)
4 August 2010Register(s) moved to registered inspection location (1 page)
4 August 2010Register inspection address has been changed (1 page)
4 August 2010Register(s) moved to registered inspection location (1 page)
4 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (4 pages)
4 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (4 pages)
4 August 2010Register inspection address has been changed (1 page)
22 June 2010Compulsory strike-off action has been discontinued (1 page)
22 June 2010Compulsory strike-off action has been discontinued (1 page)
21 June 2010Full accounts made up to 30 June 2009 (15 pages)
21 June 2010Full accounts made up to 30 June 2009 (15 pages)
7 April 2010Director's details changed for Wayne Thomas Shillito on 5 March 2010 (2 pages)
7 April 2010Secretary's details changed for Mr Mark Frederick Packman on 5 March 2010 (1 page)
7 April 2010Director's details changed for Mr Mark Frederick Packman on 5 March 2010 (2 pages)
7 April 2010Director's details changed for Wayne Thomas Shillito on 5 March 2010 (2 pages)
7 April 2010Secretary's details changed for Mr Mark Frederick Packman on 5 March 2010 (1 page)
7 April 2010Director's details changed for Mr Mark Frederick Packman on 5 March 2010 (2 pages)
7 April 2010Director's details changed for Mr Mark Frederick Packman on 5 March 2010 (2 pages)
7 April 2010Secretary's details changed for Mr Mark Frederick Packman on 5 March 2010 (1 page)
7 April 2010Director's details changed for Wayne Thomas Shillito on 5 March 2010 (2 pages)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
24 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (5 pages)
24 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (5 pages)
28 September 2009Return made up to 14/07/09; full list of members (4 pages)
28 September 2009Return made up to 14/07/09; full list of members (4 pages)
1 July 2009Full accounts made up to 31 July 2008 (15 pages)
1 July 2009Full accounts made up to 31 July 2008 (15 pages)
22 April 2009Accounting reference date shortened from 31/07/2009 to 30/06/2009 (1 page)
22 April 2009Accounting reference date shortened from 31/07/2009 to 30/06/2009 (1 page)
4 September 2008Return made up to 14/07/08; full list of members (4 pages)
4 September 2008Return made up to 14/07/08; full list of members (4 pages)
4 September 2008Director and secretary's change of particulars / mark packman / 14/07/2008 (1 page)
4 September 2008Director and secretary's change of particulars / mark packman / 14/07/2008 (1 page)
6 August 2008Particulars of a mortgage or charge / charge no: 11 (3 pages)
6 August 2008Particulars of a mortgage or charge / charge no: 11 (3 pages)
20 May 2008Full accounts made up to 31 July 2007 (14 pages)
20 May 2008Full accounts made up to 31 July 2007 (14 pages)
3 May 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
3 May 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
1 May 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
1 May 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
24 April 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
24 April 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
24 April 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
24 April 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
18 April 2008Particulars of a mortgage or charge / charge no: 8 (4 pages)
18 April 2008Particulars of a mortgage or charge / charge no: 8 (4 pages)
23 February 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
23 February 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
23 February 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
23 February 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
24 January 2008Particulars of mortgage/charge (3 pages)
24 January 2008Particulars of mortgage/charge (3 pages)
18 October 2007Return made up to 14/07/07; full list of members (2 pages)
18 October 2007Return made up to 14/07/07; full list of members (2 pages)
18 October 2007Secretary's particulars changed;director's particulars changed (1 page)
18 October 2007Secretary's particulars changed;director's particulars changed (1 page)
4 May 2007Particulars of mortgage/charge (3 pages)
4 May 2007Particulars of mortgage/charge (3 pages)
1 February 2007Auditor's statement (1 page)
1 February 2007Auditor's report (2 pages)
1 February 2007Re-registration of Memorandum and Articles (8 pages)
1 February 2007Certificate of re-registration from Private to Public Limited Company (1 page)
1 February 2007Declaration on reregistration from private to PLC (1 page)
1 February 2007Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
1 February 2007Application for reregistration from private to PLC (1 page)
1 February 2007Application for reregistration from private to PLC (1 page)
1 February 2007Declaration on reregistration from private to PLC (1 page)
1 February 2007Re-registration of Memorandum and Articles (8 pages)
1 February 2007Balance Sheet (1 page)
1 February 2007Certificate of re-registration from Private to Public Limited Company (1 page)
1 February 2007Auditor's report (2 pages)
1 February 2007Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
1 February 2007Auditor's statement (1 page)
1 February 2007Balance Sheet (1 page)
30 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
30 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
30 January 2007Ad 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 2007Ad 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 2006Particulars of mortgage/charge (3 pages)
22 November 2006Particulars of mortgage/charge (3 pages)
25 August 2006Ad 07/08/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 August 2006Ad 07/08/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 August 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 August 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 July 2006Incorporation (11 pages)
14 July 2006Incorporation (11 pages)