BRIDGFORDS LIMITED
Overview
| Company Name | BRIDGFORDS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02596997 |
| 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 BRIDGFORDS LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is BRIDGFORDS LIMITED located?
| Registered Office Address | 3rd Floor 1 Ashley Road WA14 2DT Altrincham Cheshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BRIDGFORDS LIMITED?
| Company Name | From | Until |
|---|---|---|
| NEONSIDE LIMITED | Apr 02, 1991 | Apr 02, 1991 |
What are the latest accounts for BRIDGFORDS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for BRIDGFORDS LIMITED?
| Last Confirmation Statement Made Up To | Feb 19, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 05, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 19, 2025 |
| Overdue | No |
What are the latest filings for BRIDGFORDS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2024 | 6 pages | AA | ||
Confirmation statement made on Feb 19, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Richard John Twigg on Jan 06, 2025 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 6 pages | AA | ||
Confirmation statement made on Feb 19, 2024 with updates | 5 pages | CS01 | ||
Change of details for Countrywide Estate Agents Limited as a person with significant control on Dec 11, 2023 | 2 pages | PSC05 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 6 pages | AA | ||
Change of details for Countrywide Estate Agents as a person with significant control on Jun 02, 2023 | 2 pages | PSC05 | ||
Confirmation statement made on Feb 19, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 6 pages | AA | ||
Confirmation statement made on Feb 19, 2022 with no updates | 3 pages | CS01 | ||
legacy | pages | ANNOTATION | ||
Appointment of Richard Twigg as a director on Nov 30, 2021 | 2 pages | AP01 | ||
Termination of appointment of Gareth Rhys Williams as a director on Nov 30, 2021 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 6 pages | AA | ||
Confirmation statement made on Feb 19, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 5 pages | AA | ||
Confirmation statement made on Feb 19, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 5 pages | AA | ||
Confirmation statement made on Mar 31, 2019 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Gareth Rhys Williams on Mar 18, 2019 | 2 pages | CH01 | ||
Change of details for Countrywide Estate Agents as a person with significant control on Mar 18, 2019 | 2 pages | PSC05 | ||
Termination of appointment of Alix Clare Nicholson as a secretary on Dec 21, 2018 | 1 pages | TM02 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 6 pages | AA | ||
Change of details for Countrywide Estate Agents as a person with significant control on Jul 06, 2018 | 2 pages | PSC05 | ||
Who are the officers of BRIDGFORDS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| OAKWOOD CORPORATE SECRETARY LIMITED | Secretary | Floor 1 Ashley Road WA14 2DT Altrincham 3rd Cheshire United Kingdom |
| 146358090001 | ||||||||||
| TWIGG, Richard John | Director | 16-20 Hockliffe Street LU7 1GN Leighton Buzzard Cumbria House Beds United Kingdom | United Kingdom | British | 290309030001 | |||||||||
| LAW, Shirley Gaik Heah | Secretary | 1 Warwick Gardens IG1 4LE Ilford Essex | British | 3393430001 | ||||||||||
| NICHOLSON, Alix Clare | Secretary | 100 New London Road CM2 0RG Chelmsford County House, Ground Floor Essex United Kingdom | 239629290001 | |||||||||||
| PEACH, Kenneth | Secretary | 1 Alders Way Prestbury SK10 4BB Macclesfield Cheshire | British | 1489440001 | ||||||||||
| TIMPERLEY, Richard Neil | Secretary | 2 Carrs Road SK8 2HR Cheadle Lombard House Cheshire United Kingdom | British | 27720990001 | ||||||||||
| MBC SECRETARIES LIMITED | Nominee Secretary | Classic House 174-180 Old Street EC1V 9BP London | 900000700001 | |||||||||||
| ALCROFT, Mark Andrew | Director | Thurlaston 27 Moss Road SK9 7JA Alderley Edge Cheshire | England | British | 15492390001 | |||||||||
| BRIGGS, Jeremy Dunstan Tevendale | Director | Maple House Combs SK23 9UW High Peak Derbyshire | British | 119704070001 | ||||||||||
| CORLESS, Jonathan Eric | Director | 26 Ballantyne Place Winwick Park WA2 8HD Warrington Cheshire | British | 118196740001 | ||||||||||
| FINCH, Colin John | Director | 48 Crow Green Road CM15 9RA Brentwood Essex | United Kingdom | British | 1489450001 | |||||||||
| FISHWICK, Martin Edward | Director | 1 Hall Road SK9 5BW Wilmslow Cheshire | British | 42083250001 | ||||||||||
| FITZJOHN, Gerald Roy | Director | The Old Vicarage Churchway Whittlebury M12 8XS Towcester Northants | England | British | 159145420001 | |||||||||
| GASTEEN, Alexander Ian | Director | 132 Radnormere Drive SK8 5LB Cheadle Hulme Cheshire | British | 103193690001 | ||||||||||
| GOWLAND, Michael Grahame | Director | Chadwicke Close Nantwich CW5 7NF Cheshire 4 | United Kingdom | British | 150254940001 | |||||||||
| GREEN, Mark Steven | Director | 15 Queen Anne Drive M28 1ZF Manchester Lancashire | United Kingdom | British | 109535410001 | |||||||||
| HILL, Harry Douglas | Director | Moat Hall Fordham CO6 3LU Colchester Essex | England | British | 2505480001 | |||||||||
| KENNEDY, Michael John | Director | 9 Bowness Avenue SK8 7HS Cheadle Hulme Cheshire | United Kingdom | British | 80726340001 | |||||||||
| MOORE, Robert John | Director | 19 Carlisle Close Mobberley WA16 7HD Knutsford Cheshire | British | 37536520001 | ||||||||||
| NOWER, Michael Charles | Nominee Director | 12 Pebmarsh Road Colne Engaine CO6 2HD Colchester | British | 900011170001 | ||||||||||
| PEACH, Kenneth | Director | 1 Alders Way Prestbury SK10 4BB Macclesfield Cheshire | British | 1489440001 | ||||||||||
| PEGNA, Victor Christopher | Director | Pendle Springs Kineton Road CV35 0HB Gaydon Warwickshire | British | 43235810004 | ||||||||||
| PENNELLS, Andrew Michael | Director | 4 Brisbane Close Bramhall SK7 1LF Stockport Cheshire | England | British | 103430790001 | |||||||||
| SCARFF, Robert Alan, Mr. | Director | 79 Alderbrook Road B91 1NS Solihull West Midlands | England | British | 2351640005 | |||||||||
| SCOTT, Fraser Harvey | Director | 3 Bishopgates Drive CW9 8GL Northwich Cheshire | British | 71338170001 | ||||||||||
| TIMPERLEY, Richard Neil | Director | The Cottage Kidderton Lane Brindley CW5 8JD Nantwich Cheshire | England | British | 27720990001 | |||||||||
| WALTON, John Fenton | Director | 2 The Close High Street CW6 0FZ Tarporley Cheshire | British | 41350980004 | ||||||||||
| WALTON, Simon John | Director | Utkinton Cottage Utkinton Lane CW6 0JH Tarporley Cheshire | England | British | 83473770001 | |||||||||
| WARBURTON, William Shuttleworth | Director | Withinlee Farm Withinlee Road Mottram St Andrew SK10 4QE Macclesfield Cheshire | England | British | 45875800001 | |||||||||
| WILLIAMS, Gareth Rhys | Director | 1st Floor 91-99 New London Road CM2 0PP Chelmsford Greenwood House Essex United Kingdom | United Kingdom | British | 73177720002 | |||||||||
| MBC NOMINEES LIMITED | Nominee Director | Classic House 174-180 Old Street EC1V 9BP London | 900000690001 |
Who are the persons with significant control of BRIDGFORDS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Countrywide Estate Agents Limited | Apr 06, 2016 | 16-20 Hockliffe Street LU7 1GN Leighton Buzzard Cumbria House Bedfordshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for BRIDGFORDS LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Mar 31, 2017 | Oct 12, 2017 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company |
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