BRIDGFORDS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameBRIDGFORDS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02596997
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of BRIDGFORDS LIMITED?

    Previous Company Names
    Company NameFromUntil
    NEONSIDE LIMITEDApr 02, 1991Apr 02, 1991

    What are the latest accounts for BRIDGFORDS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for BRIDGFORDS LIMITED?

    Last Confirmation Statement Made Up ToFeb 19, 2026
    Next Confirmation Statement DueMar 05, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 19, 2025
    OverdueNo

    What are the latest filings for BRIDGFORDS LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Dec 31, 2024

    6 pagesAA

    Confirmation statement made on Feb 19, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mr Richard John Twigg on Jan 06, 2025

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2023

    6 pagesAA

    Confirmation statement made on Feb 19, 2024 with updates

    5 pagesCS01

    Change of details for Countrywide Estate Agents Limited as a person with significant control on Dec 11, 2023

    2 pagesPSC05

    Accounts for a dormant company made up to Dec 31, 2022

    6 pagesAA

    Change of details for Countrywide Estate Agents as a person with significant control on Jun 02, 2023

    2 pagesPSC05

    Confirmation statement made on Feb 19, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    6 pagesAA

    Confirmation statement made on Feb 19, 2022 with no updates

    3 pagesCS01

    legacy

    pagesANNOTATION

    Appointment of Richard Twigg as a director on Nov 30, 2021

    2 pagesAP01

    Termination of appointment of Gareth Rhys Williams as a director on Nov 30, 2021

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2020

    6 pagesAA

    Confirmation statement made on Feb 19, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    5 pagesAA

    Confirmation statement made on Feb 19, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    5 pagesAA

    Confirmation statement made on Mar 31, 2019 with no updates

    3 pagesCS01

    Director's details changed for Mr Gareth Rhys Williams on Mar 18, 2019

    2 pagesCH01

    Change of details for Countrywide Estate Agents as a person with significant control on Mar 18, 2019

    2 pagesPSC05

    Termination of appointment of Alix Clare Nicholson as a secretary on Dec 21, 2018

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2017

    6 pagesAA

    Change of details for Countrywide Estate Agents as a person with significant control on Jul 06, 2018

    2 pagesPSC05

    Who are the officers of BRIDGFORDS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OAKWOOD CORPORATE SECRETARY LIMITED
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United Kingdom
    Secretary
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number7038430
    146358090001
    TWIGG, Richard John
    16-20 Hockliffe Street
    LU7 1GN Leighton Buzzard
    Cumbria House
    Beds
    United Kingdom
    Director
    16-20 Hockliffe Street
    LU7 1GN Leighton Buzzard
    Cumbria House
    Beds
    United Kingdom
    United KingdomBritish290309030001
    LAW, Shirley Gaik Heah
    1 Warwick Gardens
    IG1 4LE Ilford
    Essex
    Secretary
    1 Warwick Gardens
    IG1 4LE Ilford
    Essex
    British3393430001
    NICHOLSON, Alix Clare
    100 New London Road
    CM2 0RG Chelmsford
    County House, Ground Floor
    Essex
    United Kingdom
    Secretary
    100 New London Road
    CM2 0RG Chelmsford
    County House, Ground Floor
    Essex
    United Kingdom
    239629290001
    PEACH, Kenneth
    1 Alders Way
    Prestbury
    SK10 4BB Macclesfield
    Cheshire
    Secretary
    1 Alders Way
    Prestbury
    SK10 4BB Macclesfield
    Cheshire
    British1489440001
    TIMPERLEY, Richard Neil
    2 Carrs Road
    SK8 2HR Cheadle
    Lombard House
    Cheshire
    United Kingdom
    Secretary
    2 Carrs Road
    SK8 2HR Cheadle
    Lombard House
    Cheshire
    United Kingdom
    British27720990001
    MBC SECRETARIES LIMITED
    Classic House
    174-180 Old Street
    EC1V 9BP London
    Nominee Secretary
    Classic House
    174-180 Old Street
    EC1V 9BP London
    900000700001
    ALCROFT, Mark Andrew
    Thurlaston 27 Moss Road
    SK9 7JA Alderley Edge
    Cheshire
    Director
    Thurlaston 27 Moss Road
    SK9 7JA Alderley Edge
    Cheshire
    EnglandBritish15492390001
    BRIGGS, Jeremy Dunstan Tevendale
    Maple House
    Combs
    SK23 9UW High Peak
    Derbyshire
    Director
    Maple House
    Combs
    SK23 9UW High Peak
    Derbyshire
    British119704070001
    CORLESS, Jonathan Eric
    26 Ballantyne Place
    Winwick Park
    WA2 8HD Warrington
    Cheshire
    Director
    26 Ballantyne Place
    Winwick Park
    WA2 8HD Warrington
    Cheshire
    British118196740001
    FINCH, Colin John
    48 Crow Green Road
    CM15 9RA Brentwood
    Essex
    Director
    48 Crow Green Road
    CM15 9RA Brentwood
    Essex
    United KingdomBritish1489450001
    FISHWICK, Martin Edward
    1 Hall Road
    SK9 5BW Wilmslow
    Cheshire
    Director
    1 Hall Road
    SK9 5BW Wilmslow
    Cheshire
    British42083250001
    FITZJOHN, Gerald Roy
    The Old Vicarage Churchway
    Whittlebury
    M12 8XS Towcester
    Northants
    Director
    The Old Vicarage Churchway
    Whittlebury
    M12 8XS Towcester
    Northants
    EnglandBritish159145420001
    GASTEEN, Alexander Ian
    132 Radnormere Drive
    SK8 5LB Cheadle Hulme
    Cheshire
    Director
    132 Radnormere Drive
    SK8 5LB Cheadle Hulme
    Cheshire
    British103193690001
    GOWLAND, Michael Grahame
    Chadwicke Close
    Nantwich
    CW5 7NF Cheshire
    4
    Director
    Chadwicke Close
    Nantwich
    CW5 7NF Cheshire
    4
    United KingdomBritish150254940001
    GREEN, Mark Steven
    15 Queen Anne Drive
    M28 1ZF Manchester
    Lancashire
    Director
    15 Queen Anne Drive
    M28 1ZF Manchester
    Lancashire
    United KingdomBritish109535410001
    HILL, Harry Douglas
    Moat Hall
    Fordham
    CO6 3LU Colchester
    Essex
    Director
    Moat Hall
    Fordham
    CO6 3LU Colchester
    Essex
    EnglandBritish2505480001
    KENNEDY, Michael John
    9 Bowness Avenue
    SK8 7HS Cheadle Hulme
    Cheshire
    Director
    9 Bowness Avenue
    SK8 7HS Cheadle Hulme
    Cheshire
    United KingdomBritish80726340001
    MOORE, Robert John
    19 Carlisle Close
    Mobberley
    WA16 7HD Knutsford
    Cheshire
    Director
    19 Carlisle Close
    Mobberley
    WA16 7HD Knutsford
    Cheshire
    British37536520001
    NOWER, Michael Charles
    12 Pebmarsh Road
    Colne Engaine
    CO6 2HD Colchester
    Nominee Director
    12 Pebmarsh Road
    Colne Engaine
    CO6 2HD Colchester
    British900011170001
    PEACH, Kenneth
    1 Alders Way
    Prestbury
    SK10 4BB Macclesfield
    Cheshire
    Director
    1 Alders Way
    Prestbury
    SK10 4BB Macclesfield
    Cheshire
    British1489440001
    PEGNA, Victor Christopher
    Pendle Springs
    Kineton Road
    CV35 0HB Gaydon
    Warwickshire
    Director
    Pendle Springs
    Kineton Road
    CV35 0HB Gaydon
    Warwickshire
    British43235810004
    PENNELLS, Andrew Michael
    4 Brisbane Close
    Bramhall
    SK7 1LF Stockport
    Cheshire
    Director
    4 Brisbane Close
    Bramhall
    SK7 1LF Stockport
    Cheshire
    EnglandBritish103430790001
    SCARFF, Robert Alan, Mr.
    79 Alderbrook Road
    B91 1NS Solihull
    West Midlands
    Director
    79 Alderbrook Road
    B91 1NS Solihull
    West Midlands
    EnglandBritish2351640005
    SCOTT, Fraser Harvey
    3 Bishopgates Drive
    CW9 8GL Northwich
    Cheshire
    Director
    3 Bishopgates Drive
    CW9 8GL Northwich
    Cheshire
    British71338170001
    TIMPERLEY, Richard Neil
    The Cottage Kidderton Lane
    Brindley
    CW5 8JD Nantwich
    Cheshire
    Director
    The Cottage Kidderton Lane
    Brindley
    CW5 8JD Nantwich
    Cheshire
    EnglandBritish27720990001
    WALTON, John Fenton
    2 The Close
    High Street
    CW6 0FZ Tarporley
    Cheshire
    Director
    2 The Close
    High Street
    CW6 0FZ Tarporley
    Cheshire
    British41350980004
    WALTON, Simon John
    Utkinton Cottage
    Utkinton Lane
    CW6 0JH Tarporley
    Cheshire
    Director
    Utkinton Cottage
    Utkinton Lane
    CW6 0JH Tarporley
    Cheshire
    EnglandBritish83473770001
    WARBURTON, William Shuttleworth
    Withinlee Farm Withinlee Road
    Mottram St Andrew
    SK10 4QE Macclesfield
    Cheshire
    Director
    Withinlee Farm Withinlee Road
    Mottram St Andrew
    SK10 4QE Macclesfield
    Cheshire
    EnglandBritish45875800001
    WILLIAMS, Gareth Rhys
    1st Floor
    91-99 New London Road
    CM2 0PP Chelmsford
    Greenwood House
    Essex
    United Kingdom
    Director
    1st Floor
    91-99 New London Road
    CM2 0PP Chelmsford
    Greenwood House
    Essex
    United Kingdom
    United KingdomBritish73177720002
    MBC NOMINEES LIMITED
    Classic House
    174-180 Old Street
    EC1V 9BP London
    Nominee Director
    Classic House
    174-180 Old Street
    EC1V 9BP London
    900000690001

    Who are the persons with significant control of BRIDGFORDS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    16-20 Hockliffe Street
    LU7 1GN Leighton Buzzard
    Cumbria House
    Bedfordshire
    United Kingdom
    Apr 06, 2016
    16-20 Hockliffe Street
    LU7 1GN Leighton Buzzard
    Cumbria House
    Bedfordshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number789476
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for BRIDGFORDS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 31, 2017Oct 12, 2017The 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