UKBizDB.co.uk

BRIDGEFIELD RETORT SERVICES LIMITED

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

This company is commonly known as Bridgefield Retort Services Limited. The company was founded 7 years ago and was given the registration number 10661090. The firm's registered office is in ROCHDALE. You can find them at Dane Mill, Bridgefield Street, Rochdale, . This company's SIC code is 10890 - Manufacture of other food products n.e.c..

Company Information

Name:BRIDGEFIELD RETORT SERVICES LIMITED
Company Number:10661090
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 March 2017
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 10890 - Manufacture of other food products n.e.c.

Office Address & Contact

Registered Address:Dane Mill, Bridgefield Street, Rochdale, United Kingdom, OL11 4EY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Seneca House/Links Point, Amy Johnson Way, Blackpool, FY4 2FF

Director16 February 2020Active
Dane Mill, Bridgefield Street, Rochdale, United Kingdom, OL11 4EY

Director16 February 2020Active
Dane Mill, Bridgefield Street, Rochdale, United Kingdom, OL11 4EY

Director09 March 2017Active
Dane Mill, Bridgefield Street, Rochdale, United Kingdom, OL11 4EY

Director16 February 2020Active

People with Significant Control

Mr Luke Jackson
Notified on:21 August 2021
Status:Active
Date of birth:November 1993
Nationality:British
Address:Seneca House/Links Point, Amy Johnson Way, Blackpool, FY4 2FF
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Lianne Ellenor Jackson
Notified on:21 August 2021
Status:Active
Date of birth:May 1996
Nationality:British
Address:Seneca House/Links Point, Amy Johnson Way, Blackpool, FY4 2FF
Nature of control:
  • Ownership of shares 25 to 50 percent
Keith Jackson
Notified on:09 March 2017
Status:Active
Date of birth:April 1964
Nationality:British
Country of residence:United Kingdom
Address:Dane Mill, Bridgefield Street, Rochdale, United Kingdom, OL11 4EY
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 (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
2023-11-10Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-11-10Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-11-10Resolution

Resolution.

Download
2023-11-07Address

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

Download
2023-06-15Accounts

Accounts with accounts type total exemption full.

Download
2023-02-08Confirmation statement

Confirmation statement with no updates.

Download
2022-12-07Accounts

Change account reference date company previous extended.

Download
2022-01-24Confirmation statement

Confirmation statement with updates.

Download
2022-01-24Persons with significant control

Notification of a person with significant control.

Download
2022-01-24Persons with significant control

Notification of a person with significant control.

Download
2022-01-24Persons with significant control

Cessation of a person with significant control.

Download
2021-10-06Accounts

Accounts with accounts type total exemption full.

Download
2021-06-30Persons with significant control

Change to a person with significant control.

Download
2021-06-29Officers

Termination director company with name termination date.

Download
2021-03-09Confirmation statement

Confirmation statement with no updates.

Download
2020-10-19Accounts

Accounts with accounts type total exemption full.

Download
2020-05-27Officers

Change person director company with change date.

Download
2020-04-15Confirmation statement

Confirmation statement with updates.

Download
2020-04-15Officers

Appoint person director company with name date.

Download
2020-04-14Officers

Appoint person director company with name date.

Download
2020-04-14Officers

Appoint person director company with name date.

Download
2020-04-14Officers

Termination director company with name termination date.

Download
2019-10-04Accounts

Accounts with accounts type total exemption full.

Download
2019-03-19Confirmation statement

Confirmation statement with no updates.

Download
2018-11-06Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.