UKBizDB.co.uk

BRIDGE GREENHOUSES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bridge Greenhouses Limited. The company was founded 41 years ago and was given the registration number 01681524. The firm's registered office is in SPALDING. You can find them at Bank House, Broad Street, Spalding, Lincolnshire. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:BRIDGE GREENHOUSES LIMITED
Company Number:01681524
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 November 1982
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Bank House, Broad Street, Spalding, Lincolnshire, PE11 1TB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
28 The Green, Pagham, Bognor Regis, England, PO21 4SB

Secretary01 January 2007Active
4, Jenny Brough Meadows, Hessle, United Kingdom, HU13 0TE

Director01 October 2014Active
28 The Green, Pagham, Bognor Regis, England, PO21 4SB

Director01 January 2021Active
6 High Meadow, Cocking, England, GU29 0EZ

Director01 October 2014Active
49 Main Road, Quadring, Spalding, PE11 4PS

Secretary-Active
49 Main Road, Quadring, Spalding, PE11 4PS

Director-Active
49 Main Road, Quadring, Spalding, PE11 4PS

Director-Active
15 Roundle Square, Felpham, West Sussex, PO22 8LB

Director04 September 2006Active
12 Sherborne Road, Chichester, PO19 3AA

Director01 January 2004Active
15 Waddington Drive, Cowick Road, Snaith, United Kingdom, DN14 9FA

Director01 January 2006Active

People with Significant Control

Sara Jane Hole
Notified on:01 January 2021
Status:Active
Date of birth:November 1969
Nationality:British
Address:Bank House, Spalding, PE11 1TB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
David John Summerfield
Notified on:01 January 2021
Status:Active
Date of birth:November 1976
Nationality:British
Address:Bank House, Spalding, PE11 1TB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Jamie Lee Adams
Notified on:01 January 2021
Status:Active
Date of birth:June 1971
Nationality:British
Address:Bank House, Spalding, PE11 1TB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Peter Henry Bridge
Notified on:06 April 2016
Status:Active
Date of birth:November 1946
Nationality:British
Country of residence:United Kingdom
Address:49 Main Road, Quadring, Spalding, United Kingdom, PE11 4PS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-10Accounts

Accounts with accounts type small.

Download
2023-10-13Confirmation statement

Confirmation statement with no updates.

Download
2023-06-15Capital

Capital return purchase own shares.

Download
2023-06-07Capital

Capital cancellation shares.

Download
2023-05-24Accounts

Accounts with accounts type small.

Download
2022-10-03Confirmation statement

Confirmation statement with no updates.

Download
2022-07-06Capital

Capital return purchase own shares.

Download
2022-06-13Capital

Capital cancellation shares.

Download
2022-06-10Accounts

Accounts with accounts type small.

Download
2021-10-06Confirmation statement

Confirmation statement with updates.

Download
2021-06-30Persons with significant control

Cessation of a person with significant control.

Download
2021-06-16Persons with significant control

Cessation of a person with significant control.

Download
2021-06-14Accounts

Accounts with accounts type small.

Download
2021-06-14Persons with significant control

Notification of a person with significant control.

Download
2021-06-14Persons with significant control

Notification of a person with significant control.

Download
2021-06-14Persons with significant control

Notification of a person with significant control.

Download
2021-06-14Officers

Change person director company with change date.

Download
2021-02-25Capital

Capital return purchase own shares.

Download
2021-01-21Capital

Capital cancellation shares.

Download
2021-01-21Resolution

Resolution.

Download
2021-01-21Incorporation

Memorandum articles.

Download
2021-01-21Capital

Capital name of class of shares.

Download
2021-01-21Change of constitution

Statement of companys objects.

Download
2021-01-21Capital

Capital variation of rights attached to shares.

Download
2021-01-07Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.