Company NameBridge & York Limited
DirectorJohn William Blanchflower
Company StatusActive
Company Number07227674
CategoryPrivate Limited Company
Incorporation Date19 April 2010(14 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 6521Financial leasing
SIC 64910Financial leasing

Directors

Director NameMr John William Blanchflower
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2010(same day as company formation)
RoleJoinery Installations
Country of ResidenceEngland
Correspondence Address5-7 New Road
Radcliffe
Manchester
M26 1LS
Secretary NameRowlinson Rainbow Services Ltd (Corporation)
StatusCurrent
Appointed19 April 2012(2 years after company formation)
Appointment Duration12 years
Correspondence Address7 New Road
Radcliffe
Manchester
M26 1LS
Secretary NameMr David Aynsley Rainbow
StatusResigned
Appointed19 April 2010(same day as company formation)
RoleCompany Director
Correspondence Address90 Smithills Croft Road
Smithills
Bolton
Lancashire
BL1 6NG

Location

Registered Address5-7 New Road
Radcliffe
Manchester
M26 1LS
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardRadcliffe West
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1John William Blanchflower
100.00%
Ordinary

Financials

Year2014
Net Worth£4,659
Cash£6,712
Current Liabilities£19,983

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return28 October 2023 (5 months, 3 weeks ago)
Next Return Due11 November 2024 (6 months, 3 weeks from now)

Charges

13 September 2011Delivered on: 17 September 2011
Persons entitled: John William Blanchflower

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 all land and assets including goodwill, book debts, uncalled capital, plant & machinery. See image for full details.
Outstanding

Filing History

28 October 2020Confirmation statement made on 28 October 2020 with no updates (3 pages)
8 October 2020Total exemption full accounts made up to 30 April 2020 (7 pages)
10 February 2020Registered office address changed from 53 Chandos Place London WC2N 4HS to 5-7 New Road Radcliffe Manchester M26 1LS on 10 February 2020 (1 page)
7 January 2020Confirmation statement made on 28 October 2019 with no updates (3 pages)
20 September 2019Total exemption full accounts made up to 30 April 2019 (7 pages)
11 September 2019Director's details changed for Mr John William Blanchflower on 11 September 2019 (2 pages)
11 September 2019Change of details for Mr John Wiliiam Blanchflower as a person with significant control on 11 September 2019 (2 pages)
4 January 2019Confirmation statement made on 28 October 2018 with no updates (3 pages)
15 June 2018Total exemption full accounts made up to 30 April 2018 (7 pages)
6 November 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
13 September 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
13 September 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
9 December 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
9 December 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
7 November 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
7 November 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
11 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1
(4 pages)
11 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1
(4 pages)
19 August 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
19 August 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
28 October 2014Registered office address changed from 5-7 New Road Radcliffe Manchester M26 1LS to 53 Chandos Place London WC2N 4HS on 28 October 2014 (1 page)
28 October 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1
(4 pages)
28 October 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1
(4 pages)
28 October 2014Registered office address changed from 5-7 New Road Radcliffe Manchester M26 1LS to 53 Chandos Place London WC2N 4HS on 28 October 2014 (1 page)
23 June 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
23 June 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
6 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
(4 pages)
6 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
(4 pages)
6 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
6 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
11 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (4 pages)
11 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (4 pages)
13 June 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
13 June 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
27 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (4 pages)
27 April 2012Termination of appointment of David Rainbow as a secretary (1 page)
27 April 2012Appointment of Rowlinson Rainbow Services Ltd as a secretary (2 pages)
27 April 2012Termination of appointment of David Rainbow as a secretary (1 page)
27 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (4 pages)
27 April 2012Appointment of Rowlinson Rainbow Services Ltd as a secretary (2 pages)
17 September 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 September 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
25 July 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
25 July 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
21 July 2011Previous accounting period shortened from 31 May 2011 to 30 April 2011 (1 page)
21 July 2011Previous accounting period shortened from 31 May 2011 to 30 April 2011 (1 page)
16 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (4 pages)
16 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (4 pages)
1 September 2010Current accounting period extended from 30 April 2011 to 31 May 2011 (1 page)
1 September 2010Current accounting period extended from 30 April 2011 to 31 May 2011 (1 page)
19 April 2010Incorporation (22 pages)
19 April 2010Incorporation (22 pages)