This company is commonly known as Bridgedale Outdoor Limited. The company was founded 26 years ago and was given the registration number 03505733. The firm's registered office is in MACCLESFIELD. You can find them at 3 Green Street, , Macclesfield, . This company's SIC code is 14310 - Manufacture of knitted and crocheted hosiery.
Name | : | BRIDGEDALE OUTDOOR LIMITED |
---|---|---|
Company Number | : | 03505733 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 February 1998 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 Green Street, Macclesfield, England, SK10 1JQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3 Bailey Court, Green Street, Macclesfield, England, SK10 1JQ | Secretary | 09 August 2004 | Active |
3 Bailey Court, Green Street, Macclesfield, England, SK10 1JQ | Director | 09 August 2004 | Active |
The Red House, 35 The Nook, Whissendine, LE15 7EZ | Secretary | 05 February 1998 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 05 February 1998 | Active |
Halfway House, 92 Fishpool Street, St. Albans, AL3 4RX | Director | 09 August 2004 | Active |
Ashbrooke Farm, Six Hills, Melton Mowbray, LE14 3PR | Director | 05 February 1998 | Active |
3, Green Street, Macclesfield, England, SK10 1JQ | Director | 07 July 2015 | Active |
303 Ballymoney Road, Ballymena, BT43 5JE | Director | 26 March 2002 | Active |
559 Tamworth Road, Long Eaton, Nottingham, NG10 3FB | Director | 01 May 2000 | Active |
1 Cairndore Way, Newtownards, BT23 8PB | Director | 26 March 2002 | Active |
The Red House, 35 The Nook, Whissendine, LE15 7EZ | Director | 05 February 1998 | Active |
Home Farm, Hanley Swan, Worcester, WR8 0EF | Director | 01 June 2003 | Active |
6a Cregagh Park, Belfast, BT6 9LF | Director | 26 March 2002 | Active |
Bollin Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 4 Bailey Court, Green Street, Macclesfield, England, SK10 1JQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-21 | Accounts | Accounts with accounts type small. | Download |
2023-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-12 | Accounts | Accounts with accounts type small. | Download |
2022-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-22 | Accounts | Accounts with accounts type small. | Download |
2021-02-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-16 | Address | Change registered office address company with date old address new address. | Download |
2020-11-04 | Accounts | Accounts with accounts type small. | Download |
2020-08-03 | Mortgage | Mortgage satisfy charge full. | Download |
2020-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-28 | Accounts | Accounts with accounts type small. | Download |
2019-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-30 | Accounts | Accounts with accounts type small. | Download |
2018-02-15 | Officers | Termination director company with name termination date. | Download |
2018-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-07 | Address | Change registered office address company with date old address new address. | Download |
2017-08-14 | Accounts | Accounts with accounts type small. | Download |
2017-02-09 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-21 | Accounts | Accounts with accounts type full. | Download |
2016-02-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-03 | Officers | Change person director company with change date. | Download |
2016-02-03 | Officers | Change person secretary company with change date. | Download |
2015-10-19 | Accounts | Accounts with accounts type small. | Download |
2015-07-16 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.