UKBizDB.co.uk

WILLIAM BRIDGE,LIMITED

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

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.

Company Information

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:
  • 01110 - Growing of cereals (except rice), leguminous crops and oil seeds
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:York Auction Centre Murton Lane, Murton, York, England, YO19 5GF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
York Auction Centre, Murton, York, YO19 5GF

Secretary06 April 1998Active
Clifford House, 19 Clifford Street, York, England, YO1 9RJ

Director24 July 2017Active
The Monks Barn, Carr Lane, Watton, Driffield, United Kingdom, YO25 9AH

Director24 July 2017Active
York Auction Centre, Murton, York, YO19 5GF

Director09 January 1998Active
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

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent as trust
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:
  • Ownership of shares 25 to 50 percent as trust
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:
  • Ownership of shares 25 to 50 percent as trust

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-03Accounts

Accounts with accounts type micro entity.

Download
2023-06-15Confirmation statement

Confirmation statement with no updates.

Download
2022-08-03Accounts

Accounts with accounts type micro entity.

Download
2022-06-16Confirmation statement

Confirmation statement with no updates.

Download
2021-07-30Accounts

Accounts with accounts type micro entity.

Download
2021-07-15Accounts

Change account reference date company previous extended.

Download
2021-06-04Confirmation statement

Confirmation statement with no updates.

Download
2021-03-03Accounts

Accounts with accounts type micro entity.

Download
2020-08-07Confirmation statement

Confirmation statement with no updates.

Download
2019-11-25Accounts

Accounts with accounts type micro entity.

Download
2019-08-02Confirmation statement

Confirmation statement with no updates.

Download
2018-12-18Accounts

Accounts with accounts type micro entity.

Download
2018-07-03Confirmation statement

Confirmation statement with updates.

Download
2018-07-03Persons with significant control

Notification of a person with significant control.

Download
2018-07-03Persons with significant control

Notification of a person with significant control.

Download
2018-07-03Persons with significant control

Notification of a person with significant control.

Download
2018-03-12Accounts

Accounts with accounts type total exemption full.

Download
2017-12-18Accounts

Change account reference date company previous shortened.

Download
2017-07-25Officers

Appoint person director company with name date.

Download
2017-07-25Officers

Appoint person director company with name date.

Download
2017-07-25Officers

Termination director company with name termination date.

Download
2017-07-25Confirmation statement

Confirmation statement with updates.

Download
2017-07-25Address

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

Download
2017-02-28Accounts

Accounts with accounts type total exemption small.

Download
2016-12-22Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.