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.
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 | : |
|
Registered Address | : | Bridgford Building, Wellington Crescent, Fradley Park Lichfield, Staffordshire, WS13 8RZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bridgford Building, Wellington Crescent, Fradley Park, Lichfield, England, WS13 8RZ | Director | 12 February 2002 | Active |
Pipe Hall Old Barn, Abnalls Lane, Lichfield, England, WS13 8BW | Director | 12 February 2002 | Active |
The Stables, Lutley Lane, Hayley Green, Halesowen, England, B63 1EZ | Secretary | 01 March 2016 | Active |
The Stables, Grange Farm, Off Lutley Lane, Halesowen, B62 1EZ | Secretary | 12 February 2002 | Active |
50 Iron Mill Place, Crayford, DA1 4RT | Nominee Secretary | 12 February 2002 | Active |
Lansdale House, Shaws Hill, Whatstandwell, DE4 5EP | Director | 12 February 2003 | Active |
27 Valentine Road, Kings Heath, B14 7AN | Director | 12 February 2002 | Active |
23 Thistle Down Close, Sutton Coldfield, B74 3EE | Director | 12 February 2002 | Active |
The Stables, Grange Farm, Off Lutley Lane, Halesowen, B62 1EZ | Director | 12 February 2002 | Active |
4 Geary House, Georges Road, London, N7 8EZ | Nominee Director | 12 February 2002 | Active |
Fairford, 10 Tudor Hill, Sutton Coldfield, England, B73 6BB | Director | 12 February 2003 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-21 | Accounts | Accounts with accounts type group. | Download |
2023-06-27 | Officers | Termination director company with name termination date. | Download |
2023-06-27 | Officers | Termination secretary company with name termination date. | Download |
2023-03-24 | Officers | Change person director company with change date. | Download |
2023-02-24 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-24 | Persons with significant control | Change to a person with significant control. | Download |
2023-02-24 | Officers | Change person director company with change date. | Download |
2022-08-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-06-22 | Mortgage | Mortgage satisfy charge full. | Download |
2022-06-07 | Persons with significant control | Notification of a person with significant control. | Download |
2022-06-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-26 | Accounts | Accounts with accounts type group. | Download |
2022-05-05 | Mortgage | Mortgage charge whole cease with charge number. | Download |
2022-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-27 | Accounts | Accounts with accounts type group. | Download |
2021-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-23 | Accounts | Accounts with accounts type group. | Download |
2020-03-16 | Officers | Change person director company with change date. | Download |
2020-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-29 | Accounts | Accounts with accounts type group. | Download |
2019-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-17 | Accounts | Accounts with accounts type group. | Download |
2018-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.