BAILIFF BRIDGE (BRIGHOUSE) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BAILIFF BRIDGE (BRIGHOUSE) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04432457

Incorporation date

07/05/2002

Size

Micro Entity

Contacts

Registered address

Registered address

60 Crowtrees Lane Rastrick, Brighouse, West Yorkshire HD6 3NHCopy
copy info iconCopy
See on map
Latest events (Record since 07/05/2002)
dot icon30/01/2026
Micro company accounts made up to 2025-04-30
dot icon17/06/2025
Confirmation statement made on 2025-05-31 with no updates
dot icon04/12/2024
Total exemption full accounts made up to 2024-04-30
dot icon16/07/2024
Confirmation statement made on 2024-05-31 with no updates
dot icon26/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon21/06/2023
Confirmation statement made on 2023-05-31 with no updates
dot icon28/10/2022
Total exemption full accounts made up to 2022-04-30
dot icon13/06/2022
Confirmation statement made on 2022-05-31 with updates
dot icon29/06/2021
Total exemption full accounts made up to 2021-04-30
dot icon11/06/2021
Confirmation statement made on 2021-05-31 with updates
dot icon10/02/2021
Total exemption full accounts made up to 2020-04-30
dot icon19/01/2021
Appointment of Frances Rawnsley-Wood as a director on 2019-11-01
dot icon12/06/2020
Confirmation statement made on 2020-05-31 with updates
dot icon05/02/2020
Termination of appointment of John Ernest Walker as a director on 2019-11-01
dot icon22/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon14/06/2019
Confirmation statement made on 2019-05-31 with updates
dot icon23/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon24/09/2018
Registered office address changed from Flat 1 Freeman Court Axminster Drive Bailiff Bridge Brighouse West Yorkshire HD6 4FN United Kingdom to 60 Crowtrees Lane Rastrick Brighouse West Yorkshire HD6 3NH on 2018-09-24
dot icon24/09/2018
Director's details changed for Mr John Graham Peckover on 2018-09-21
dot icon13/06/2018
Confirmation statement made on 2018-05-31 with updates
dot icon10/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon16/06/2017
Confirmation statement made on 2017-05-31 with updates
dot icon26/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon07/10/2016
Director's details changed for Mr John Graham Peckover on 2016-09-28
dot icon07/10/2016
Registered office address changed from 39B Foxcroft Drive Rastrick Brighouse West Yorkshire HD6 3PQ to Flat 1 Freeman Court Axminster Drive Bailiff Bridge Brighouse West Yorkshire HD6 4FN on 2016-10-07
dot icon14/07/2016
Annual return made up to 2016-06-19 with full list of shareholders
dot icon02/02/2016
Total exemption small company accounts made up to 2015-04-30
dot icon22/07/2015
Annual return made up to 2015-06-19 with full list of shareholders
dot icon10/06/2015
Director's details changed for Mr John Graham Peckover on 2015-06-09
dot icon10/06/2015
Registered office address changed from Catherine Farm Hopton Hall Lane Mirfield West Yorkshire WF14 8EA to 39B Foxcroft Drive Rastrick Brighouse West Yorkshire HD6 3PQ on 2015-06-10
dot icon30/01/2015
Accounts for a dormant company made up to 2014-04-30
dot icon02/07/2014
Annual return made up to 2014-06-19 with full list of shareholders
dot icon23/01/2014
Accounts for a dormant company made up to 2013-04-30
dot icon25/07/2013
Annual return made up to 2013-06-19 with full list of shareholders
dot icon10/04/2013
Appointment of Ann Kathrine Rushworth as a director
dot icon25/01/2013
Accounts for a dormant company made up to 2012-04-30
dot icon14/01/2013
Registered office address changed from Flat 3 Bridge Court 593 Bradford Road Brighouse West Yorkshire HD6 4DN on 2013-01-14
dot icon31/07/2012
Annual return made up to 2012-06-19 with full list of shareholders
dot icon04/07/2012
Termination of appointment of Paul Hayward as a director
dot icon17/05/2012
Previous accounting period shortened from 2012-05-07 to 2012-04-30
dot icon17/05/2012
Accounts for a dormant company made up to 2011-04-30
dot icon02/05/2012
Appointment of Mr John Graham Peckover as a director
dot icon20/07/2011
Termination of appointment of Helen Bramley as a secretary
dot icon20/07/2011
Termination of appointment of Helen Bramley as a director
dot icon21/06/2011
Annual return made up to 2011-06-19 no member list
dot icon17/01/2011
Accounts for a dormant company made up to 2010-04-30
dot icon29/06/2010
Annual return made up to 2010-06-19 no member list
dot icon29/06/2010
Director's details changed for Paul John Hayward on 2010-06-19
dot icon29/06/2010
Director's details changed for John Ernest Walker on 2010-06-19
dot icon29/06/2010
Director's details changed for Helen Bramley on 2010-06-19
dot icon22/01/2010
Accounts for a dormant company made up to 2009-04-30
dot icon23/06/2009
Annual return made up to 19/06/09
dot icon03/06/2008
Annual return made up to 07/05/08
dot icon12/05/2008
Accounts for a dormant company made up to 2008-04-30
dot icon29/04/2008
Accounts for a dormant company made up to 2007-04-30
dot icon05/06/2007
Annual return made up to 07/05/07
dot icon12/03/2007
Accounts for a dormant company made up to 2006-04-30
dot icon02/06/2006
Annual return made up to 07/05/06
dot icon04/05/2006
New director appointed
dot icon19/04/2006
Director resigned
dot icon19/08/2005
Accounts for a dormant company made up to 2005-05-07
dot icon18/08/2005
Accounts for a dormant company made up to 2004-05-07
dot icon02/06/2005
Annual return made up to 07/05/05
dot icon17/09/2004
Director resigned
dot icon17/09/2004
New director appointed
dot icon18/05/2004
Annual return made up to 07/05/04
dot icon14/06/2003
Accounts for a dormant company made up to 2003-05-07
dot icon14/06/2003
Accounting reference date shortened from 31/05/03 to 07/05/03
dot icon12/06/2003
Secretary resigned
dot icon01/06/2003
Annual return made up to 07/05/03
dot icon01/06/2003
New secretary appointed;new director appointed
dot icon03/07/2002
New director appointed
dot icon16/05/2002
New director appointed
dot icon07/05/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-18.53 % *

* during past year

Cash in Bank

£4,418.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
31/05/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
6.93K
-
0.00
5.42K
-
2023
0
5.91K
-
0.00
4.42K
-
2023
0
5.91K
-
0.00
4.42K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

5.91K £Descended-14.70 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.42K £Descended-18.53 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Peckover, John Graham
Director
15/07/2011 - Present
3
Rushworth, Ann Kathrine
Director
03/12/2012 - Present
3
Lee, Stephen Robert
Director
24/03/2006 - Present
1
Rawnsley-Wood, Frances
Director
01/11/2019 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BAILIFF BRIDGE (BRIGHOUSE) MANAGEMENT COMPANY LIMITED

BAILIFF BRIDGE (BRIGHOUSE) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 07/05/2002 with the registered office located at 60 Crowtrees Lane Rastrick, Brighouse, West Yorkshire HD6 3NH. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BAILIFF BRIDGE (BRIGHOUSE) MANAGEMENT COMPANY LIMITED?

toggle

BAILIFF BRIDGE (BRIGHOUSE) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 07/05/2002 .

Where is BAILIFF BRIDGE (BRIGHOUSE) MANAGEMENT COMPANY LIMITED located?

toggle

BAILIFF BRIDGE (BRIGHOUSE) MANAGEMENT COMPANY LIMITED is registered at 60 Crowtrees Lane Rastrick, Brighouse, West Yorkshire HD6 3NH.

What does BAILIFF BRIDGE (BRIGHOUSE) MANAGEMENT COMPANY LIMITED do?

toggle

BAILIFF BRIDGE (BRIGHOUSE) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BAILIFF BRIDGE (BRIGHOUSE) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 30/01/2026: Micro company accounts made up to 2025-04-30.