Birkdale
Southport
Merseyside
PR8 4SA
Director Name | Mrs Julie Philippa Green |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2022(12 years, 1 month after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Bridgeman Terrace Wigan Lancashire WN1 1SX |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Director Name | Mrs Julie Philippa Green |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2011(1 year, 9 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 01 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Hartley Road Birkdale Southport Merseyside PR8 4SA |
Website | bridgemans.net |
---|---|
Telephone | 01942 246144 |
Telephone region | Wigan |
Registered Address | 23 Bridgeman Terrace Wigan Lancashire WN1 1SX |
---|---|
Region | North West |
Constituency | Wigan |
County | Greater Manchester |
Ward | Wigan Central |
Built Up Area | Wigan |
Address Matches | Over 20 other UK companies use this postal address |
155 at £1 | David Paul Green 77.50% Ordinary |
---|---|
5 at £1 | David Paul Green 2.50% Ordinary A |
5 at £1 | Julie Green 2.50% Ordinary B |
35 at £1 | Julie Green 17.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£38,229 |
Cash | £5,620 |
Current Liabilities | £82,930 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 27 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 11 May 2024 (3 weeks from now) |
25 March 2011 | Delivered on: 29 March 2011 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
25 February 2021 | Confirmation statement made on 12 February 2021 with no updates (3 pages) |
---|---|
22 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
25 February 2020 | Confirmation statement made on 12 February 2020 with no updates (3 pages) |
10 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
12 February 2019 | Confirmation statement made on 12 February 2019 with no updates (3 pages) |
13 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
8 March 2018 | Director's details changed for Mrs Julie Green on 1 March 2018 (2 pages) |
8 March 2018 | Confirmation statement made on 12 February 2018 with no updates (3 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
23 February 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
23 February 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
10 March 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
12 February 2015 | Director's details changed for Mr David Paul Green on 12 February 2015 (2 pages) |
12 February 2015 | Director's details changed for Mrs Julie Green on 12 February 2015 (2 pages) |
12 February 2015 | Director's details changed for Mr David Paul Green on 12 February 2015 (2 pages) |
12 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Director's details changed for Mrs Julie Green on 12 February 2015 (2 pages) |
12 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
23 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
23 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
12 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
14 January 2014 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
14 January 2014 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
26 March 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (5 pages) |
26 March 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (5 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
27 March 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (5 pages) |
27 March 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (5 pages) |
14 December 2011 | Appointment of Mrs Julie Green as a director (2 pages) |
14 December 2011 | Appointment of Mrs Julie Green as a director (2 pages) |
7 November 2011 | Previous accounting period extended from 28 February 2011 to 31 March 2011 (1 page) |
7 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
7 November 2011 | Previous accounting period extended from 28 February 2011 to 31 March 2011 (1 page) |
7 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 March 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
29 March 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
17 February 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (4 pages) |
17 February 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (4 pages) |
26 April 2010 | Statement of capital following an allotment of shares on 1 April 2010
|
26 April 2010 | Registered office address changed from 4 Bridgeman Terrace Wigan WN1 1SX United Kingdom on 26 April 2010 (1 page) |
26 April 2010 | Statement of capital following an allotment of shares on 1 April 2010
|
26 April 2010 | Statement of capital following an allotment of shares on 1 April 2010
|
26 April 2010 | Registered office address changed from 4 Bridgeman Terrace Wigan WN1 1SX United Kingdom on 26 April 2010 (1 page) |
23 February 2010 | Appointment of Mr David Paul Green as a director (2 pages) |
23 February 2010 | Appointment of Mr David Paul Green as a director (2 pages) |
15 February 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
15 February 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
12 February 2010 | Incorporation (22 pages) |
12 February 2010 | Incorporation (22 pages) |