UKBizDB.co.uk

THE BRIDGFORD GROUP LIMITED

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

This company is commonly known as The Bridgford Group Limited. The company was founded 22 years ago and was given the registration number 04372380. The firm's registered office is in FRADLEY PARK LICHFIELD. You can find them at Bridgford Building, Wellington Crescent, Fradley Park Lichfield, Staffordshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:THE BRIDGFORD GROUP LIMITED
Company Number:04372380
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 February 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Bridgford Building, Wellington Crescent, Fradley Park Lichfield, Staffordshire, WS13 8RZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bridgford Building, Wellington Crescent, Fradley Park, Lichfield, England, WS13 8RZ

Director12 February 2002Active
Pipe Hall Old Barn, Abnalls Lane, Lichfield, England, WS13 8BW

Director12 February 2002Active
The Stables, Lutley Lane, Hayley Green, Halesowen, England, B63 1EZ

Secretary01 March 2016Active
The Stables, Grange Farm, Off Lutley Lane, Halesowen, B62 1EZ

Secretary12 February 2002Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary12 February 2002Active
Lansdale House, Shaws Hill, Whatstandwell, DE4 5EP

Director12 February 2003Active
27 Valentine Road, Kings Heath, B14 7AN

Director12 February 2002Active
23 Thistle Down Close, Sutton Coldfield, B74 3EE

Director12 February 2002Active
The Stables, Grange Farm, Off Lutley Lane, Halesowen, B62 1EZ

Director12 February 2002Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director12 February 2002Active
Fairford, 10 Tudor Hill, Sutton Coldfield, England, B73 6BB

Director12 February 2003Active

People with Significant Control

The Bridgford Group Trustees Limited
Notified on:31 May 2022
Status:Active
Country of residence:England
Address:Bridgford Building, Wellington Crescent, Lichfield, England, WS13 8RZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Neil Simon Harrison
Notified on:06 April 2016
Status:Active
Date of birth:April 1969
Nationality:British
Address:Bridgford Building, Fradley Park Lichfield, WS13 8RZ
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Mr Paul John Cockle
Notified on:06 April 2016
Status:Active
Date of birth:December 1964
Nationality:British
Country of residence:England
Address:31 Pinfold Hill, Shenstone, Lichfield, England, WS14 0JN
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Mr Stuart James Moore
Notified on:06 April 2016
Status:Active
Date of birth:October 1963
Nationality:British
Address:Bridgford Building, Fradley Park Lichfield, WS13 8RZ
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-21Accounts

Accounts with accounts type group.

Download
2023-06-27Officers

Termination director company with name termination date.

Download
2023-06-27Officers

Termination secretary company with name termination date.

Download
2023-03-24Officers

Change person director company with change date.

Download
2023-02-24Confirmation statement

Confirmation statement with updates.

Download
2023-02-24Persons with significant control

Change to a person with significant control.

Download
2023-02-24Officers

Change person director company with change date.

Download
2022-08-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-22Mortgage

Mortgage satisfy charge full.

Download
2022-06-07Persons with significant control

Notification of a person with significant control.

Download
2022-06-07Persons with significant control

Cessation of a person with significant control.

Download
2022-06-07Persons with significant control

Cessation of a person with significant control.

Download
2022-06-07Persons with significant control

Cessation of a person with significant control.

Download
2022-05-26Accounts

Accounts with accounts type group.

Download
2022-05-05Mortgage

Mortgage charge whole cease with charge number.

Download
2022-02-14Confirmation statement

Confirmation statement with no updates.

Download
2021-08-27Accounts

Accounts with accounts type group.

Download
2021-02-15Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Accounts

Accounts with accounts type group.

Download
2020-03-16Officers

Change person director company with change date.

Download
2020-02-12Confirmation statement

Confirmation statement with no updates.

Download
2019-04-29Accounts

Accounts with accounts type group.

Download
2019-02-12Confirmation statement

Confirmation statement with no updates.

Download
2018-08-17Accounts

Accounts with accounts type group.

Download
2018-02-12Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.