UKBizDB.co.uk

BRIDGFORDS LIMITED

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

This company is commonly known as Bridgfords Limited. The company was founded 33 years ago and was given the registration number 02596997. The firm's registered office is in ALTRINCHAM. You can find them at 3rd Floor, 1 Ashley Road, Altrincham, Cheshire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:BRIDGFORDS LIMITED
Company Number:02596997
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 April 1991
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:3rd Floor, 1 Ashley Road, Altrincham, Cheshire, WA14 2DT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd, Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Corporate Secretary06 November 2012Active
Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, United Kingdom, LU7 1GN

Director30 November 2021Active
1 Warwick Gardens, Ilford, IG1 4LE

Secretary09 April 1991Active
Classic House, 174-180 Old Street, London, EC1V 9BP

Nominee Secretary02 April 1991Active
County House, Ground Floor, 100 New London Road, Chelmsford, United Kingdom, CM2 0RG

Secretary27 October 2017Active
1 Alders Way, Prestbury, Macclesfield, SK10 4BB

Secretary01 July 1991Active
Lombard House, 2 Carrs Road, Cheadle, United Kingdom, SK8 2HR

Secretary30 June 1995Active
Thurlaston 27 Moss Road, Alderley Edge, SK9 7JA

Director01 July 2008Active
Maple House, Combs, High Peak, SK23 9UW

Director07 January 2000Active
26 Ballantyne Place, Winwick Park, Warrington, WA2 8HD

Director09 July 2008Active
48 Crow Green Road, Brentwood, CM15 9RA

Director09 April 1991Active
1 Hall Road, Wilmslow, SK9 5BW

Director01 July 1991Active
The Old Vicarage Churchway, Whittlebury, Towcester, M12 8XS

Director19 October 1995Active
132 Radnormere Drive, Cheadle Hulme, SK8 5LB

Director01 February 2005Active
4, Chadwicke Close, Nantwich, Cheshire, CW5 7NF

Director28 March 2002Active
15 Queen Anne Drive, Manchester, M28 1ZF

Director01 September 2009Active
Moat Hall, Fordham, Colchester, CO6 3LU

Director01 July 1991Active
9 Bowness Avenue, Cheadle Hulme, SK8 7HS

Director07 January 2000Active
Classic House, 174-180 Old Street, London, EC1V 9BP

Nominee Director02 April 1991Active
19 Carlisle Close, Mobberley, Knutsford, WA16 7HD

Director01 January 1994Active
12 Pebmarsh Road, Colne Engaine, Colchester, CO6 2HD

Nominee Director09 April 1991Active
1 Alders Way, Prestbury, Macclesfield, SK10 4BB

Director01 July 1991Active
Pendle Springs, Kineton Road, Gaydon, CV35 0HB

Director30 July 1999Active
4 Brisbane Close, Bramhall, Stockport, SK7 1LF

Director01 July 2005Active
79 Alderbrook Road, Solihull, B91 1NS

Director06 January 1999Active
3 Bishopgates Drive, Northwich, CW9 8GL

Director28 July 2000Active
The Cottage Kidderton Lane, Brindley, Nantwich, CW5 8JD

Director05 June 1995Active
2 The Close, High Street, Tarporley, CW6 0FZ

Director01 July 1991Active
Utkinton Cottage, Utkinton Lane, Tarporley, CW6 0JH

Director01 July 1991Active
Withinlee Farm Withinlee Road, Mottram St Andrew, Macclesfield, SK10 4QE

Director01 July 1991Active
Greenwood House, 1st Floor, 91-99 New London Road, Chelmsford, United Kingdom, CM2 0PP

Director14 April 2010Active

People with Significant Control

Countrywide Estate Agents Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, United Kingdom, LU7 1GN
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
2024-02-19Confirmation statement

Confirmation statement with updates.

Download
2023-12-12Persons with significant control

Change to a person with significant control.

Download
2023-08-30Accounts

Accounts with accounts type dormant.

Download
2023-08-03Persons with significant control

Change to a person with significant control.

Download
2023-03-02Confirmation statement

Confirmation statement with no updates.

Download
2022-09-12Accounts

Accounts with accounts type dormant.

Download
2022-02-28Confirmation statement

Confirmation statement with no updates.

Download
2021-12-08Miscellaneous

Legacy.

Download
2021-12-08Officers

Appoint person director company with name date.

Download
2021-12-07Officers

Termination director company with name termination date.

Download
2021-09-24Accounts

Accounts with accounts type dormant.

Download
2021-02-22Confirmation statement

Confirmation statement with no updates.

Download
2021-01-04Accounts

Accounts with accounts type dormant.

Download
2020-02-19Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type dormant.

Download
2019-04-11Confirmation statement

Confirmation statement with no updates.

Download
2019-04-02Officers

Change person director company with change date.

Download
2019-03-18Persons with significant control

Change to a person with significant control.

Download
2018-12-21Officers

Termination secretary company with name termination date.

Download
2018-10-04Accounts

Accounts with accounts type dormant.

Download
2018-08-09Persons with significant control

Change to a person with significant control.

Download
2018-04-04Confirmation statement

Confirmation statement with no updates.

Download
2017-10-31Officers

Appoint person secretary company with name date.

Download
2017-10-31Officers

Termination secretary company with name termination date.

Download
2017-10-18Persons with significant control

Withdrawal of a person with significant control statement.

Download

Copyright © 2024. All rights reserved.