BRIDGE TRUST OF GREAT YARMOUTH LIMITED
Overview
| Company Name | BRIDGE TRUST OF GREAT YARMOUTH LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 04846571 |
| 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 TRUST OF GREAT YARMOUTH LIMITED?
- Activities of other membership organisations n.e.c. (94990) / Other service activities
Where is BRIDGE TRUST OF GREAT YARMOUTH LIMITED located?
| Registered Office Address | Unit 18, Manor Farm Barns Fox Road Framingham Pigot NR14 7PZ Norwich England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BRIDGE TRUST OF GREAT YARMOUTH LIMITED?
| Company Name | From | Until |
|---|---|---|
| THE BRIDGE TRUST LIMITED | Jul 25, 2003 | Jul 25, 2003 |
What are the latest accounts for BRIDGE TRUST OF GREAT YARMOUTH 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 TRUST OF GREAT YARMOUTH LIMITED?
| Last Confirmation Statement Made Up To | Jul 25, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 08, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 25, 2025 |
| Overdue | No |
What are the latest filings for BRIDGE TRUST OF GREAT YARMOUTH LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2025 | 20 pages | AA | ||
Registered office address changed from Unit 11 Manor Farm Barns Fox Road Framingham Pigot Norwich NR14 7PZ England to Unit 18, Manor Farm Barns Fox Road Framingham Pigot Norwich NR14 7PZ on Oct 28, 2025 | 1 pages | AD01 | ||
Termination of appointment of Samantha Louise Osborne as a director on Sep 12, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Jul 25, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr Alan Peter Frosdick as a director on Jul 11, 2025 | 2 pages | AP01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 21 pages | AA | ||
Appointment of Mr Brian Alan Graves as a director on Oct 24, 2024 | 2 pages | AP01 | ||
Appointment of Mr Robert David Haslam as a director on Oct 24, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Jul 25, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 22 pages | AA | ||
Confirmation statement made on Jul 25, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 22 pages | AA | ||
Registered office address changed from Bankside 300 Peachman Way Broadland Business Park Norwich Norfolk NR7 0LB England to Unit 11 Manor Farm Barns Fox Road Framingham Pigot Norwich NR14 7PZ on Dec 01, 2022 | 1 pages | AD01 | ||
Confirmation statement made on Jul 25, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 23 pages | AA | ||
Confirmation statement made on Jul 25, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 23 pages | AA | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Withdrawal of a person with significant control statement on Sep 14, 2020 | 2 pages | PSC09 | ||
Confirmation statement made on Jul 25, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2019 | 22 pages | AA | ||
Confirmation statement made on Jul 25, 2019 with no updates | 3 pages | CS01 | ||
Registered office address changed from Waters Edge Hethersett Road East Carleton Norwich NR14 8HX England to Bankside 300 Peachman Way Broadland Business Park Norwich Norfolk NR7 0LB on Mar 13, 2019 | 1 pages | AD01 | ||
Appointment of Mrs Samantha Louise Osborne as a director on Jan 31, 2019 | 2 pages | AP01 | ||
Termination of appointment of Celia Jean Mckiddie Anderson as a director on Jan 31, 2019 | 1 pages | TM01 | ||
Who are the officers of BRIDGE TRUST OF GREAT YARMOUTH LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DUFFY, Kim Marguerite | Director | Wilde Street NR32 1XH Lowestoft Orbisenergy England | United Kingdom | British | 226994050001 | |||||
| FROSDICK, Alan Peter | Director | Fox Road Framingham Pigot NR14 7PZ Norwich Unit 18, Manor Farm Barns England | England | British | 23615350002 | |||||
| GRAVES, Brian Alan | Director | Fox Road Framingham Pigot NR14 7PZ Norwich Unit 18, Manor Farm Barns England | England | British | 328601180001 | |||||
| HASLAM, Robert David | Director | Fox Road Framingham Pigot NR14 7PZ Norwich Unit 18, Manor Farm Barns England | England | English | 210388940001 | |||||
| REYNOLDS, Johnathan Edward | Director | Fox Road Framingham Pigot NR14 7PZ Norwich Unit 18, Manor Farm Barns England | United Kingdom | British | 119239490004 | |||||
| CANNELL, Lucy | Secretary | Guildhall Hill NR2 1SH Norwich 4b Norfolk United Kingdom | 174434930001 | |||||||
| ESHERWOOD, Frank Derek Charles | Secretary | 9 Olive Road Southtown NR31 0BH Great Yarmouth Norfolk | British | 94960180001 | ||||||
| LINDEN, Penelope Sandra | Secretary | 8 Century Road Cobholm NR31 0BS Great Yarmouth Norfolk | English | 193470870001 | ||||||
| SHARMA, Suenaina | Secretary | Hethersett Road East Carleton NR14 8HX Norwich Waters Edge England | 233324430001 | |||||||
| ABERGAN REED NOMINEES LIMITED | Nominee Secretary | Ingles Manor Castle Hill Avenue CT20 2RD Folkestone Kent | 900030720001 | |||||||
| ABERGAN REED NOMINEES LTD | Nominee Secretary | Ifield House Brady Road Lyminge CT18 8EY Folkestone Kent | 900025900001 | |||||||
| ANDERSON, Celia Jean Mckiddie | Director | Hethersett Road East Carleton NR14 8HX Norwich Waters Edge England | United Kingdom | British | 253706820001 | |||||
| BALCH, John Percy | Director | Rectory Lane Worlingham NR34 7RF Beccles 6 England | United Kingdom | British | 83958670003 | |||||
| BATLEY, Cora | Director | 3 Malakoff Close NR30 3RB Great Yarmouth Norfolk | British | 28567530001 | ||||||
| CANNELL, Lucy Jane | Director | 4b Guildhall Hill NR2 1JH Norwich Norwich Enterprise Centre Norfolk | England | British | 174525340001 | |||||
| CHAPMAN, Emma Louise | Director | North Quay NR30 1HE Great Yarmouth Sixty Six Norfolk United Kingdom | England | British | 158638410001 | |||||
| CREWS, Keith | Director | Sunrise Marine Parade Gorleston On Sea NR31 6EY Great Yarmouth Norfolk | British | 100974050001 | ||||||
| DOE, Carol Dorothy Yvonne | Director | 16 Avondale Road Gorleston NR31 6DL Great Yarmouth Norfolk | British | 74491600001 | ||||||
| ESHERWOOD, Frank Derek Charles | Director | 9 Olive Road Southtown NR31 0BH Great Yarmouth Norfolk | British | 100756400001 | ||||||
| GILES, Elizabeth | Director | 7 Albany Road Southtown NR31 0EE Great Yarmouth Norfolk | British | 111172970001 | ||||||
| HORNE, Kevin Michael | Director | Hethersett Road East Carleton NR14 8HX Norwich Waters Edge England | England | British | 53568550005 | |||||
| KINGSLEY, Mike | Director | 26 Exmouth Road NR30 3DN Great Yarmouth Norfolk | British | 116264960001 | ||||||
| KNOWLES, Richard, Revd | Director | 18 Royal Avenue NR30 4EB Great Yarmouth The Vicarage Norfolk | British | 137856080001 | ||||||
| LINDEN, Penelope Sandra | Director | 8 Century Road Cobholm NR31 0BS Great Yarmouth Norfolk | England | English | 193470870001 | |||||
| OSBORNE, Samantha Louise | Director | Fox Road Framingham Pigot NR14 7PZ Norwich Unit 11 Manor Farm Barns England | England | British | 255234700001 | |||||
| PAYNE, Jack Raymond | Director | 38 Gatacre Road Cobholm NR31 0BQ Great Yarmouth Norfolk | British | 94960190001 | ||||||
| PETTIT, Valerie Jean | Director | 5 Russell Road NR30 2JF Great Yarmouth Norfolk | England | English | 126941860001 | |||||
| TERRY, Christopher Laurence, Reverend | Director | South Beach Parade NR30 3JP Great Yarmouth 55 Norfolk United Kingdom | United Kingdom | British | 149424030001 | |||||
| WILKINSON, David | Director | St Georges Court Deneside NR30 2PY Great Yarmouth 30 Norfolk United Kingdom | United Kingdom | English | 109097880001 | |||||
| WOODS, Michael Spencer, Rbvd Canon | Director | 1 Osborne Avenue NR30 4EE Great Yarmouth Norfolk England | British | 48607580001 | ||||||
| ABERGAN REED LIMITED | Nominee Director | Ifield House, Brady Road Lyminge CT18 8EY Folkestone Kent | 900030290001 | |||||||
| ABERGAN REED NOMINEES LIMITED | Nominee Director | Ingles Manor Castle Hill Avenue CT20 2RD Folkestone Kent | 900030720001 |
What are the latest statements on persons with significant control for BRIDGE TRUST OF GREAT YARMOUTH LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Sep 01, 2020 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company | |
| Jul 25, 2016 | Sep 01, 2020 | 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