Company NameBridgeman Accountants Ltd
DirectorsDavid Paul Green and Julie Philippa Green
Company StatusActive
Company Number07156410
CategoryPrivate Limited Company
Incorporation Date12 February 2010(14 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr David Paul Green
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2010(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address7 Hartley Road
Birkdale
Southport
Merseyside
PR8 4SA
Director NameMrs Julie Philippa Green
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2022(12 years, 1 month after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Bridgeman Terrace
Wigan
Lancashire
WN1 1SX
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Director NameMrs Julie Philippa Green
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2011(1 year, 9 months after company formation)
Appointment Duration9 years, 4 months (resigned 01 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Hartley Road
Birkdale
Southport
Merseyside
PR8 4SA

Contact

Websitebridgemans.net
Telephone01942 246144
Telephone regionWigan

Location

Registered Address23 Bridgeman Terrace
Wigan
Lancashire
WN1 1SX
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardWigan Central
Built Up AreaWigan
Address MatchesOver 20 other UK companies use this postal address

Shareholders

155 at £1David Paul Green
77.50%
Ordinary
5 at £1David Paul Green
2.50%
Ordinary A
5 at £1Julie Green
2.50%
Ordinary B
35 at £1Julie Green
17.50%
Ordinary

Financials

Year2014
Net Worth-£38,229
Cash£5,620
Current Liabilities£82,930

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return27 April 2023 (11 months, 4 weeks ago)
Next Return Due11 May 2024 (3 weeks from now)

Charges

25 March 2011Delivered 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

Filing History

25 February 2021Confirmation statement made on 12 February 2021 with no updates (3 pages)
22 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
25 February 2020Confirmation statement made on 12 February 2020 with no updates (3 pages)
10 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
12 February 2019Confirmation statement made on 12 February 2019 with no updates (3 pages)
13 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
8 March 2018Director's details changed for Mrs Julie Green on 1 March 2018 (2 pages)
8 March 2018Confirmation statement made on 12 February 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
23 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
23 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
10 March 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 200
(5 pages)
10 March 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 200
(5 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
12 February 2015Director's details changed for Mr David Paul Green on 12 February 2015 (2 pages)
12 February 2015Director's details changed for Mrs Julie Green on 12 February 2015 (2 pages)
12 February 2015Director's details changed for Mr David Paul Green on 12 February 2015 (2 pages)
12 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 200
(5 pages)
12 February 2015Director's details changed for Mrs Julie Green on 12 February 2015 (2 pages)
12 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 200
(5 pages)
23 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
12 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 200
(5 pages)
12 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 200
(5 pages)
14 January 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
14 January 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
26 March 2013Annual return made up to 12 February 2013 with a full list of shareholders (5 pages)
26 March 2013Annual return made up to 12 February 2013 with a full list of shareholders (5 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
27 March 2012Annual return made up to 12 February 2012 with a full list of shareholders (5 pages)
27 March 2012Annual return made up to 12 February 2012 with a full list of shareholders (5 pages)
14 December 2011Appointment of Mrs Julie Green as a director (2 pages)
14 December 2011Appointment of Mrs Julie Green as a director (2 pages)
7 November 2011Previous accounting period extended from 28 February 2011 to 31 March 2011 (1 page)
7 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 November 2011Previous accounting period extended from 28 February 2011 to 31 March 2011 (1 page)
7 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 March 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
29 March 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (4 pages)
17 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (4 pages)
26 April 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 200
(3 pages)
26 April 2010Registered office address changed from 4 Bridgeman Terrace Wigan WN1 1SX United Kingdom on 26 April 2010 (1 page)
26 April 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 200
(3 pages)
26 April 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 200
(3 pages)
26 April 2010Registered office address changed from 4 Bridgeman Terrace Wigan WN1 1SX United Kingdom on 26 April 2010 (1 page)
23 February 2010Appointment of Mr David Paul Green as a director (2 pages)
23 February 2010Appointment of Mr David Paul Green as a director (2 pages)
15 February 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
15 February 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
12 February 2010Incorporation (22 pages)
12 February 2010Incorporation (22 pages)