This company is commonly known as William Bridge,limited. The company was founded 96 years ago and was given the registration number 00226718. The firm's registered office is in YORK. You can find them at York Auction Centre Murton Lane, Murton, York, . This company's SIC code is 01110 - Growing of cereals (except rice), leguminous crops and oil seeds.
Name | : | WILLIAM BRIDGE,LIMITED |
---|---|---|
Company Number | : | 00226718 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 December 1927 |
End of financial year | : | 05 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | York Auction Centre Murton Lane, Murton, York, England, YO19 5GF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
York Auction Centre, Murton, York, YO19 5GF | Secretary | 06 April 1998 | Active |
Clifford House, 19 Clifford Street, York, England, YO1 9RJ | Director | 24 July 2017 | Active |
The Monks Barn, Carr Lane, Watton, Driffield, United Kingdom, YO25 9AH | Director | 24 July 2017 | Active |
York Auction Centre, Murton, York, YO19 5GF | Director | 09 January 1998 | Active |
43 Muncastergate, York, YO3 9JX | Secretary | - | Active |
93a Stockton Lane, York, YO3 0JA | Director | - | Active |
Royal Hunting Lodge Farm New Parks, Estate Shipton By Beninbrough, York, YO30 1BD | Director | - | Active |
Royal Hunting Lodge Farm, New Parks Shipton By Beningbrough, York, YO6 1BD | Director | - | Active |
Mrs Jennifer Ann Bartram | ||
Notified on | : | 24 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1944 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Haverland Farm, Stewart Lane, York, United Kingdom, YO32 2RG |
Nature of control | : |
|
Mr Reginald Edward Foster Stephenson | ||
Notified on | : | 24 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | York Auction Centre, Murton Lane, York, England, YO19 5GF |
Nature of control | : |
|
Mr Evan Richard Charles Lewis | ||
Notified on | : | 24 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1944 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Monks Barn, Carr Lane, Driffield, United Kingdom, YO25 9AH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-03 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-03 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-15 | Accounts | Change account reference date company previous extended. | Download |
2021-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-03 | Accounts | Accounts with accounts type micro entity. | Download |
2020-08-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-25 | Accounts | Accounts with accounts type micro entity. | Download |
2019-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-18 | Accounts | Accounts with accounts type micro entity. | Download |
2018-07-03 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-03 | Persons with significant control | Notification of a person with significant control. | Download |
2018-07-03 | Persons with significant control | Notification of a person with significant control. | Download |
2018-07-03 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-18 | Accounts | Change account reference date company previous shortened. | Download |
2017-07-25 | Officers | Appoint person director company with name date. | Download |
2017-07-25 | Officers | Appoint person director company with name date. | Download |
2017-07-25 | Officers | Termination director company with name termination date. | Download |
2017-07-25 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-25 | Address | Change registered office address company with date old address new address. | Download |
2017-02-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-12-22 | Accounts | Change account reference date company previous shortened. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.