BRIDGE 3 LLP

Register to unlock more data on OkredoRegister

BRIDGE 3 LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

OC345056

Incorporation date

21/04/2009

Size

Total Exemption Full

Classification

-

Contacts

Registered address

Registered address

Chapel House Queen Street, Stourton, Leeds LS10 1SLCopy
copy info iconCopy
See on map
Latest events (Record since 21/04/2009)
dot icon29/01/2026
Change of details for Mr Arthur Brownridge as a person with significant control on 2021-07-27
dot icon29/01/2026
Change of details for Mrs Kathryn Jane Brownridge as a person with significant control on 2021-07-27
dot icon21/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon07/05/2025
Confirmation statement made on 2025-04-19 with no updates
dot icon04/12/2024
Registered office address changed from , Clayton House Midland Road, Leeds, LS10 2RJ, England to Chapel House Queen Street Stourton Leeds LS10 1SL on 2024-12-04
dot icon27/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon13/05/2024
Confirmation statement made on 2024-04-19 with no updates
dot icon07/05/2024
Registration of charge OC3450560015, created on 2024-04-19
dot icon30/04/2024
Satisfaction of charge 5 in full
dot icon28/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon13/07/2023
Satisfaction of charge 3 in full
dot icon04/05/2023
Confirmation statement made on 2023-04-19 with no updates
dot icon21/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon12/05/2022
Confirmation statement made on 2022-04-19 with no updates
dot icon21/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon27/07/2021
Cessation of Jonathan Arthur Brownridge as a person with significant control on 2021-07-27
dot icon27/07/2021
Cessation of Harry Arthur Brownridge as a person with significant control on 2021-07-27
dot icon27/07/2021
Cessation of Emma Brownridge as a person with significant control on 2021-07-27
dot icon27/07/2021
Termination of appointment of Jonathan Arthur Brownridge as a member on 2021-07-27
dot icon27/07/2021
Termination of appointment of Harry Brownridge as a member on 2021-07-27
dot icon27/07/2021
Termination of appointment of Emma Brownridge as a member on 2021-07-27
dot icon27/07/2021
Notification of Arthur Brownridge as a person with significant control on 2021-07-27
dot icon27/07/2021
Notification of Kathryn Jane Brownridge as a person with significant control on 2021-07-27
dot icon27/07/2021
Appointment of Mr Arthur Brownridge as a member on 2021-07-27
dot icon27/07/2021
Appointment of Mrs Kathryn Jane Brownridge as a member on 2021-07-27
dot icon20/05/2021
Confirmation statement made on 2021-04-19 with no updates
dot icon23/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon07/05/2020
Confirmation statement made on 2020-04-19 with no updates
dot icon30/01/2020
Member's details changed for Emma Brownridge on 2020-01-02
dot icon30/01/2020
Member's details changed for Jonathan Arthur Brownridge on 2020-01-02
dot icon30/01/2020
Member's details changed for Harry Brownridge on 2020-01-02
dot icon24/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon24/04/2019
Confirmation statement made on 2019-04-19 with no updates
dot icon14/11/2018
Satisfaction of charge OC3450560008 in full
dot icon08/11/2018
Satisfaction of charge OC3450560009 in full
dot icon20/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon19/04/2018
Confirmation statement made on 2018-04-19 with no updates
dot icon22/03/2018
Satisfaction of charge OC3450560013 in full
dot icon31/01/2018
Registration of charge OC3450560014, created on 2018-01-30
dot icon29/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon31/05/2017
Registration of charge OC3450560013, created on 2017-05-30
dot icon18/05/2017
Confirmation statement made on 2017-04-21 with updates
dot icon08/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon28/04/2016
Annual return made up to 2016-04-21
dot icon02/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon16/07/2015
Registration of charge OC3450560012, created on 2015-06-30
dot icon26/06/2015
Registered office address changed from , Highwood Cottage Ingmanthorpe, Kirk Deighton, Wetherby, North Yorkshire, LS22 5HL to Chapel House Queen Street Stourton Leeds LS10 1SL on 2015-06-26
dot icon29/04/2015
Annual return made up to 2015-04-21
dot icon12/12/2014
Registration of charge OC3450560011, created on 2014-12-08
dot icon09/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon22/05/2014
Registration of charge 3450560010
dot icon30/04/2014
Annual return made up to 2014-04-21
dot icon30/04/2014
Satisfaction of charge 4 in full
dot icon03/04/2014
Satisfaction of charge 6 in full
dot icon08/02/2014
Registration of charge 3450560009
dot icon27/12/2013
Registration of charge 3450560008
dot icon14/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon14/06/2013
Annual return made up to 2013-04-21
dot icon28/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon22/05/2012
Annual return made up to 2012-04-21
dot icon07/12/2011
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 6
dot icon07/12/2011
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 7
dot icon21/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon04/06/2011
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 5
dot icon09/05/2011
Annual return made up to 2011-04-21
dot icon09/05/2011
Member's details changed for Harry Brownridge on 2011-04-21
dot icon09/05/2011
Member's details changed for Emma Brownridge on 2011-04-21
dot icon09/05/2011
Member's details changed for Jonathan Brownridge on 2011-04-21
dot icon04/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon26/08/2010
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4
dot icon24/08/2010
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3
dot icon28/07/2010
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1
dot icon28/07/2010
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2
dot icon13/07/2010
Previous accounting period shortened from 2010-04-30 to 2010-03-31
dot icon14/05/2010
Annual return made up to 2010-04-21
dot icon21/04/2009
Incorporation document\certificate of incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
19/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
-
-
0.00
-
-
2022
2
-
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brownridge, Jonathan Arthur
LLP Designated Member
21/04/2009 - 27/07/2021
-
Brownridge, Kathryn Jane
LLP Designated Member
27/07/2021 - Present
-
Brownridge, Harry
LLP Designated Member
21/04/2009 - 27/07/2021
-
Brownridge, Emma
LLP Designated Member
21/04/2009 - 27/07/2021
-
Brownridge, Arthur
LLP Designated Member
27/07/2021 - Present
1

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRIDGE 3 LLP

BRIDGE 3 LLP is an(a) Active company incorporated on 21/04/2009 with the registered office located at Chapel House Queen Street, Stourton, Leeds LS10 1SL. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRIDGE 3 LLP?

toggle

BRIDGE 3 LLP is currently Active. It was registered on 21/04/2009 .

Where is BRIDGE 3 LLP located?

toggle

BRIDGE 3 LLP is registered at Chapel House Queen Street, Stourton, Leeds LS10 1SL.

What is the latest filing for BRIDGE 3 LLP?

toggle

The latest filing was on 29/01/2026: Change of details for Mr Arthur Brownridge as a person with significant control on 2021-07-27.