UKBizDB.co.uk

BRIDGE HOTEL LIMITED

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

This company is commonly known as Bridge Hotel Limited. The company was founded 38 years ago and was given the registration number 01977928. The firm's registered office is in COCKERMOUTH. You can find them at Bridge Hotel, Buttermere, Cockermouth, Cumbria. This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:BRIDGE HOTEL LIMITED
Company Number:01977928
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 January 1986
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:Bridge Hotel, Buttermere, Cockermouth, Cumbria, CA13 9UZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Oak Lodge, Low Lorton, Cockermouth, England, CA13 9UP

Secretary15 November 2018Active
Oak Lodge, Lorton, Cockermouth, CA13 9UP

Director15 May 1998Active
19, Strawberry How, Cockermouth, England, CA13 9XZ

Director15 February 2023Active
Grasmoor House, Richards Drive, Upper North Wraxall, Chippenham, SN14 7AZ

Secretary-Active
Grasmoor House, Richards Drive, Upper North Wraxall, Chippenham, SN14 7AZ

Director-Active
Bridge Hotel, Buttermere, Cockermouth, CA13 9UZ

Director01 August 2002Active
Grasmoor House, Richards Drive, Upper North Wraxall, Chippenham, SN14 7AZ

Director-Active

People with Significant Control

Mr Adrian Peter Mcguire
Notified on:02 April 2019
Status:Active
Date of birth:May 1967
Nationality:British
Country of residence:England
Address:Oak Lodge, Low Lorton, Cockermouth, England, CA13 9UP
Nature of control:
  • Right to appoint and remove directors
Mr Robert William Dunning
Notified on:24 February 2019
Status:Active
Date of birth:May 1948
Nationality:British
Address:Bridge Hotel, Cockermouth, CA13 9UZ
Nature of control:
  • Ownership of shares 50 to 75 percent
Miss Judith Anne Gregg
Notified on:24 February 2019
Status:Active
Date of birth:August 1965
Nationality:British
Address:Bridge Hotel, Cockermouth, CA13 9UZ
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Peter Colin Mcguire
Notified on:06 April 2016
Status:Active
Date of birth:February 1926
Nationality:British
Country of residence:England
Address:Grasmoor House, Richards Drive, Chippenham, England, SN14 7AZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mrs Janet Mcguire
Notified on:06 April 2016
Status:Active
Date of birth:August 1933
Nationality:British
Country of residence:England
Address:Grasmoor House, Richards Drive, Chippenham, England, SN14 7AZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (6 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
2023-12-13Accounts

Accounts with accounts type total exemption full.

Download
2023-10-24Confirmation statement

Confirmation statement with no updates.

Download
2023-02-21Officers

Appoint person director company with name date.

Download
2022-12-14Accounts

Accounts with accounts type total exemption full.

Download
2022-11-21Confirmation statement

Confirmation statement with no updates.

Download
2021-12-13Accounts

Accounts with accounts type total exemption full.

Download
2021-11-24Confirmation statement

Confirmation statement with no updates.

Download
2021-03-25Accounts

Accounts with accounts type total exemption full.

Download
2020-10-22Persons with significant control

Cessation of a person with significant control.

Download
2020-10-22Confirmation statement

Confirmation statement with updates.

Download
2020-10-22Persons with significant control

Cessation of a person with significant control.

Download
2020-08-03Confirmation statement

Confirmation statement with no updates.

Download
2020-07-28Persons with significant control

Notification of a person with significant control.

Download
2020-07-28Persons with significant control

Notification of a person with significant control.

Download
2019-12-18Accounts

Accounts with accounts type total exemption full.

Download
2019-08-01Confirmation statement

Confirmation statement with updates.

Download
2019-07-26Persons with significant control

Notification of a person with significant control.

Download
2019-07-26Officers

Termination director company with name termination date.

Download
2019-07-26Persons with significant control

Cessation of a person with significant control.

Download
2019-07-26Officers

Termination director company with name termination date.

Download
2019-07-26Persons with significant control

Cessation of a person with significant control.

Download
2018-12-18Accounts

Accounts with accounts type total exemption full.

Download
2018-12-05Mortgage

Mortgage satisfy charge full.

Download
2018-12-05Mortgage

Mortgage satisfy charge full.

Download
2018-12-05Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.