BRIDGE CORPORATE FINANCE LIMITED

Register to unlock more data on OkredoRegister

BRIDGE CORPORATE FINANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05876128

Incorporation date

14/07/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Arden Hall, 66 Brooklands Road, Sale M33 3SJCopy
copy info iconCopy
See on map
Latest events (Record since 14/07/2006)
dot icon15/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon14/07/2025
Director's details changed for Mr Mark Frederick Packman on 2025-07-14
dot icon14/07/2025
Confirmation statement made on 2025-07-14 with no updates
dot icon19/12/2024
Total exemption full accounts made up to 2023-12-31
dot icon19/07/2024
Confirmation statement made on 2024-07-14 with no updates
dot icon17/07/2024
Change of details for Kuiper Systems Limited as a person with significant control on 2024-07-17
dot icon20/11/2023
Director's details changed for Mr Wayne Thomas Shillito on 2023-11-17
dot icon14/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon16/08/2023
Confirmation statement made on 2023-07-14 with no updates
dot icon14/07/2023
Secretary's details changed for Mr Mark Frederick Packman on 2023-07-14
dot icon14/07/2023
Director's details changed for Mr Mark Frederick Packman on 2023-07-14
dot icon13/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon17/08/2022
Director's details changed for Mr Wayne Thomas Shillito on 2022-08-16
dot icon17/08/2022
Registered office address changed from Matrix House, Merlin Court Atlantic Street Altrincham Cheshire WA14 5NL to Arden Hall 66 Brooklands Road Sale M33 3SJ on 2022-08-17
dot icon27/07/2022
Confirmation statement made on 2022-07-14 with no updates
dot icon04/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon26/07/2021
Confirmation statement made on 2021-07-14 with no updates
dot icon14/07/2020
Confirmation statement made on 2020-07-14 with no updates
dot icon26/05/2020
Total exemption full accounts made up to 2019-12-31
dot icon07/02/2020
Re-registration of Memorandum and Articles
dot icon07/02/2020
Certificate of re-registration from Public Limited Company to Private
dot icon07/02/2020
Resolutions
dot icon07/02/2020
Re-registration from a public company to a private limited company
dot icon23/12/2019
Current accounting period extended from 2019-06-30 to 2019-12-31
dot icon16/07/2019
Confirmation statement made on 2019-07-14 with no updates
dot icon17/12/2018
Full accounts made up to 2018-06-30
dot icon26/07/2018
Confirmation statement made on 2018-07-14 with no updates
dot icon19/12/2017
Full accounts made up to 2017-06-30
dot icon26/07/2017
Confirmation statement made on 2017-07-14 with no updates
dot icon26/07/2017
Notification of Kuiper Systems Limited as a person with significant control on 2016-04-06
dot icon26/07/2017
Withdrawal of a person with significant control statement on 2017-07-26
dot icon25/01/2017
Full accounts made up to 2016-06-30
dot icon27/07/2016
Confirmation statement made on 2016-07-14 with updates
dot icon17/05/2016
Satisfaction of charge 2 in full
dot icon17/05/2016
Satisfaction of charge 1 in full
dot icon17/05/2016
Satisfaction of charge 4 in full
dot icon17/05/2016
Satisfaction of charge 5 in full
dot icon17/05/2016
Satisfaction of charge 6 in full
dot icon21/04/2016
Satisfaction of charge 11 in full
dot icon21/04/2016
Satisfaction of charge 3 in full
dot icon21/04/2016
Satisfaction of charge 7 in full
dot icon21/04/2016
Satisfaction of charge 8 in full
dot icon21/04/2016
Satisfaction of charge 10 in full
dot icon08/01/2016
Full accounts made up to 2015-06-30
dot icon23/07/2015
Annual return made up to 2015-07-14 with full list of shareholders
dot icon23/07/2015
Register(s) moved to registered office address Matrix House, Merlin Court Atlantic Street Altrincham Cheshire WA14 5NL
dot icon11/01/2015
Full accounts made up to 2014-06-30
dot icon06/08/2014
Annual return made up to 2014-07-14 with full list of shareholders
dot icon19/12/2013
Full accounts made up to 2013-06-30
dot icon23/07/2013
Annual return made up to 2013-07-14 with full list of shareholders
dot icon02/01/2013
Full accounts made up to 2012-06-30
dot icon18/09/2012
Annual return made up to 2012-07-14 with full list of shareholders
dot icon20/12/2011
Full accounts made up to 2011-06-30
dot icon15/08/2011
Annual return made up to 2011-07-14 with full list of shareholders
dot icon01/02/2011
Full accounts made up to 2010-06-30
dot icon04/08/2010
Annual return made up to 2010-07-14 with full list of shareholders
dot icon04/08/2010
Register(s) moved to registered inspection location
dot icon04/08/2010
Register inspection address has been changed
dot icon22/06/2010
Compulsory strike-off action has been discontinued
dot icon21/06/2010
Full accounts made up to 2009-06-30
dot icon07/04/2010
Director's details changed for Wayne Thomas Shillito on 2010-03-05
dot icon07/04/2010
Director's details changed for Mr Mark Frederick Packman on 2010-03-05
dot icon07/04/2010
Secretary's details changed for Mr Mark Frederick Packman on 2010-03-05
dot icon06/04/2010
First Gazette notice for compulsory strike-off
dot icon24/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon28/09/2009
Return made up to 14/07/09; full list of members
dot icon01/07/2009
Full accounts made up to 2008-07-31
dot icon22/04/2009
Accounting reference date shortened from 31/07/2009 to 30/06/2009
dot icon04/09/2008
Return made up to 14/07/08; full list of members
dot icon04/09/2008
Director and secretary's change of particulars / mark packman / 14/07/2008
dot icon06/08/2008
Particulars of a mortgage or charge / charge no: 11
dot icon20/05/2008
Full accounts made up to 2007-07-31
dot icon03/05/2008
Particulars of a mortgage or charge / charge no: 10
dot icon01/05/2008
Particulars of a mortgage or charge / charge no: 9
dot icon24/04/2008
Particulars of a mortgage or charge / charge no: 7
dot icon24/04/2008
Particulars of a mortgage or charge / charge no: 6
dot icon18/04/2008
Particulars of a mortgage or charge / charge no: 8
dot icon23/02/2008
Particulars of a mortgage or charge / charge no: 4
dot icon23/02/2008
Particulars of a mortgage or charge / charge no: 5
dot icon24/01/2008
Particulars of mortgage/charge
dot icon18/10/2007
Return made up to 14/07/07; full list of members
dot icon18/10/2007
Secretary's particulars changed;director's particulars changed
dot icon04/05/2007
Particulars of mortgage/charge
dot icon01/02/2007
Certificate of re-registration from Private to Public Limited Company
dot icon01/02/2007
Auditor's report
dot icon01/02/2007
Auditor's statement
dot icon01/02/2007
Balance Sheet
dot icon01/02/2007
Declaration on reregistration from private to PLC
dot icon01/02/2007
Application for reregistration from private to PLC
dot icon01/02/2007
Re-registration of Memorandum and Articles
dot icon01/02/2007
Resolutions
dot icon30/01/2007
Ad 04/01/07--------- £ si 49900@1=49900 £ ic 100/50000
dot icon30/01/2007
Resolutions
dot icon30/01/2007
Resolutions
dot icon30/01/2007
£ nc 1000/50000 03/01/07
dot icon22/11/2006
Particulars of mortgage/charge
dot icon25/08/2006
Ad 07/08/06--------- £ si 98@1=98 £ ic 2/100
dot icon11/08/2006
Resolutions
dot icon11/08/2006
Resolutions
dot icon11/08/2006
Resolutions
dot icon14/07/2006
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
31/12/2024
dot iconNext confirmation date
14/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
39.72K
-
0.00
105.00
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shillito, Wayne Thomas
Director
14/07/2006 - Present
54
Packman, Mark Frederick
Director
14/07/2006 - Present
29
Packman, Mark Frederick
Secretary
14/07/2006 - Present
4

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+
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 CORPORATE FINANCE LIMITED

BRIDGE CORPORATE FINANCE LIMITED is an(a) Active company incorporated on 14/07/2006 with the registered office located at Arden Hall, 66 Brooklands Road, Sale M33 3SJ. There are currently 3 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 CORPORATE FINANCE LIMITED?

toggle

BRIDGE CORPORATE FINANCE LIMITED is currently Active. It was registered on 14/07/2006 .

Where is BRIDGE CORPORATE FINANCE LIMITED located?

toggle

BRIDGE CORPORATE FINANCE LIMITED is registered at Arden Hall, 66 Brooklands Road, Sale M33 3SJ.

What does BRIDGE CORPORATE FINANCE LIMITED do?

toggle

BRIDGE CORPORATE FINANCE LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for BRIDGE CORPORATE FINANCE LIMITED?

toggle

The latest filing was on 15/09/2025: Total exemption full accounts made up to 2024-12-31.