UKBizDB.co.uk

BRIDGEDALE OUTDOOR LIMITED

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

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.

Company Information

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:
  • 14310 - Manufacture of knitted and crocheted hosiery

Office Address & Contact

Registered Address:3 Green Street, Macclesfield, England, SK10 1JQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Bailey Court, Green Street, Macclesfield, England, SK10 1JQ

Secretary09 August 2004Active
3 Bailey Court, Green Street, Macclesfield, England, SK10 1JQ

Director09 August 2004Active
The Red House, 35 The Nook, Whissendine, LE15 7EZ

Secretary05 February 1998Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary05 February 1998Active
Halfway House, 92 Fishpool Street, St. Albans, AL3 4RX

Director09 August 2004Active
Ashbrooke Farm, Six Hills, Melton Mowbray, LE14 3PR

Director05 February 1998Active
3, Green Street, Macclesfield, England, SK10 1JQ

Director07 July 2015Active
303 Ballymoney Road, Ballymena, BT43 5JE

Director26 March 2002Active
559 Tamworth Road, Long Eaton, Nottingham, NG10 3FB

Director01 May 2000Active
1 Cairndore Way, Newtownards, BT23 8PB

Director26 March 2002Active
The Red House, 35 The Nook, Whissendine, LE15 7EZ

Director05 February 1998Active
Home Farm, Hanley Swan, Worcester, WR8 0EF

Director01 June 2003Active
6a Cregagh Park, Belfast, BT6 9LF

Director26 March 2002Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent

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
2024-02-07Confirmation statement

Confirmation statement with no updates.

Download
2023-09-21Accounts

Accounts with accounts type small.

Download
2023-02-09Confirmation statement

Confirmation statement with no updates.

Download
2022-09-12Accounts

Accounts with accounts type small.

Download
2022-02-10Confirmation statement

Confirmation statement with no updates.

Download
2021-06-22Accounts

Accounts with accounts type small.

Download
2021-02-17Confirmation statement

Confirmation statement with no updates.

Download
2021-02-16Address

Change registered office address company with date old address new address.

Download
2020-11-04Accounts

Accounts with accounts type small.

Download
2020-08-03Mortgage

Mortgage satisfy charge full.

Download
2020-02-07Confirmation statement

Confirmation statement with no updates.

Download
2019-05-28Accounts

Accounts with accounts type small.

Download
2019-03-08Confirmation statement

Confirmation statement with no updates.

Download
2018-05-30Accounts

Accounts with accounts type small.

Download
2018-02-15Officers

Termination director company with name termination date.

Download
2018-02-07Confirmation statement

Confirmation statement with no updates.

Download
2018-02-07Address

Change registered office address company with date old address new address.

Download
2017-08-14Accounts

Accounts with accounts type small.

Download
2017-02-09Confirmation statement

Confirmation statement with updates.

Download
2016-09-21Accounts

Accounts with accounts type full.

Download
2016-02-05Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-03Officers

Change person director company with change date.

Download
2016-02-03Officers

Change person secretary company with change date.

Download
2015-10-19Accounts

Accounts with accounts type small.

Download
2015-07-16Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.