BRIDGE INSURANCE BROKERS LIMITED
Overview
| Company Name | BRIDGE INSURANCE BROKERS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00996284 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BRIDGE INSURANCE BROKERS LIMITED?
- Non-life insurance (65120) / Financial and insurance activities
- Non-life reinsurance (65202) / Financial and insurance activities
- Activities of insurance agents and brokers (66220) / Financial and insurance activities
Where is BRIDGE INSURANCE BROKERS LIMITED located?
| Registered Office Address | Cobac House 14-16 Charlotte Street M1 4FL Manchester |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BRIDGE INSURANCE BROKERS LIMITED?
| Company Name | From | Until |
|---|---|---|
| BRIDGE INSURANCE BROKERS(MANCHESTER)LIMITED | Dec 07, 1970 | Dec 07, 1970 |
What are the latest accounts for BRIDGE INSURANCE BROKERS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for BRIDGE INSURANCE BROKERS LIMITED?
| Last Confirmation Statement Made Up To | Oct 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 13, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 30, 2025 |
| Overdue | No |
What are the latest filings for BRIDGE INSURANCE BROKERS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Registration of charge 009962840003, created on Nov 19, 2025 | 18 pages | MR01 | ||
Satisfaction of charge 009962840002 in full | 1 pages | MR04 | ||
Confirmation statement made on Oct 30, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2025 | 29 pages | AA | ||
Confirmation statement made on Nov 17, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2024 | 27 pages | AA | ||
Appointment of Mr Alexander Jaime Cohen as a director on Nov 07, 2024 | 2 pages | AP01 | ||
Appointment of Mr Andre Charles Backner as a director on Nov 07, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Nov 17, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2023 | 28 pages | AA | ||
Termination of appointment of Paul Gregory Spurway as a director on Jun 12, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Nov 17, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2022 | 29 pages | AA | ||
Director's details changed for Mr Paul Gregory Spurway on Jul 20, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Paul Gregory Spurway on Jul 20, 2022 | 2 pages | CH01 | ||
Appointment of Mr Paul Gregory Spurway as a director on Jul 19, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Nov 17, 2021 with no updates | 3 pages | CS01 | ||
Part of the property or undertaking has been released and no longer forms part of charge 009962840002 | 2 pages | MR05 | ||
Full accounts made up to Mar 31, 2021 | 29 pages | AA | ||
Confirmation statement made on Nov 17, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2020 | 28 pages | AA | ||
Termination of appointment of Philip Michael Webster as a director on Mar 31, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Nov 17, 2019 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Catherine Mary Moss as a director on Oct 03, 2019 | 2 pages | AP01 | ||
Full accounts made up to Mar 31, 2019 | 26 pages | AA | ||
Who are the officers of BRIDGE INSURANCE BROKERS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BACKNER, Andre Charles | Director | Cobac House 14-16 Charlotte Street M1 4FL Manchester | United Kingdom | British | 329095570001 | |||||
| BACKNER, Michael | Director | Cobac House 14-16 Charlotte Street M1 4FL Manchester | England | British | 160738370001 | |||||
| COHEN, Alexander Jaime | Director | Cobac House 14-16 Charlotte Street M1 4FL Manchester | England | British | 329095860001 | |||||
| COHEN, Gilbert Daniel | Director | Cobac House 14-16 Charlotte Street M1 4FL Manchester | United Kingdom | British | 16633260003 | |||||
| MOSS, Catherine Mary | Director | Cobac House 14-16 Charlotte Street M1 4FL Manchester | England | British | 130949690001 | |||||
| POTTS, Roger Charles | Director | Cobac House 14-16 Charlotte Street M1 4FL Manchester | England | British | 134645150001 | |||||
| BACKNER, Michael | Secretary | Oakside House 40 Bow Green Road WA14 3LE Bowdon Cheshire | British | 160738370001 | ||||||
| BRUCE, Graham | Director | 19 Syddall Avenue Heald Green SK8 3AA Cheadle Cheshire | British | 29984800001 | ||||||
| CONNOR, Michael Leslie | Director | 2 Chapel House Cottages OL14 8RN Todmorden Lancashire | British | 18175250001 | ||||||
| GORDON, Lorraine Denise | Director | 181-183 Kings Road SW3 5EB London | British | 9892200001 | ||||||
| GRAINGER, Michael James | Director | 1 The Nook Bramhall SK7 1HJ Stockport Cheshire | British | 6230160001 | ||||||
| HUNTER, Michael | Director | Wallnook House Lightcliffe Royd Barkisland HX4 0BU Halifax West Yorkshire | United Kingdom | British | 38833890001 | |||||
| KLABOU, Patrick John | Director | 3 Flint Close Neston CH64 9XT South Wirral | England | British | 29513810001 | |||||
| LITTMAN, Geoffrey | Director | 13 Dunham Rise WA14 2BB Altrincham Cheshire | England | British | 75360670001 | |||||
| RUBEN, Gavin | Director | Cobac House 14-16 Charlotte Street M1 4FL Manchester | United Kingdom | British | 189781490001 | |||||
| RUDD, Vaughan Lee | Director | Cobac House 14-16 Charlotte Street M1 4FL Manchester | United Kingdom | British | 96700160001 | |||||
| SHAOUL, Joseph Michael | Director | 20 Hazelmere Avenue Hale Barns WA15 0AU Altrincham Cheshire | England | British | 20145240001 | |||||
| SMITH, Gregory Francis | Director | Oak Lodge Brookledge Lane SK10 4JU Adlington Cheshire | British | 76952630002 | ||||||
| SPURWAY, Paul Gregory | Director | Charlotte Street M1 4FL Manchester Cobac House England | England | British | 298173810002 | |||||
| WARBURTON, Peter | Director | Cobac House 14-16 Charlotte Street M1 4FL Manchester | Wales | British | 76952130003 | |||||
| WEBSTER, Philip Michael | Director | Cobac House 14-16 Charlotte Street M1 4FL Manchester | England | British | 57039950003 | |||||
| WEBSTER, Philip Michael | Director | 20 Chatsworth Close OL2 8EB Shaw Oldham | British | 57039950001 | ||||||
| WHITE, Albert Joseph | Director | The Shieling 10 Hopkins Field Bowdon WA14 3AL Altrincham Cheshire | England | British | 15924980004 | |||||
| WILLIAMS, Richard Gwyn | Director | 5 Brooklands Crescent M33 3NB Sale Cheshire | British | 31354720001 | ||||||
| WRIGHT, William Anthony | Director | The Stables 9 Chestnut Drive LE7 9RB Bushby Leicester | British | 76952500001 |
Who are the persons with significant control of BRIDGE INSURANCE BROKERS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Bridge Brokers Limited | Apr 06, 2016 | 14-16 Charlotte Street M1 4FL Manchester Cobac House, England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0