BRIDGE FOLD PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BRIDGE FOLD PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02124678

Incorporation date

21/04/1987

Size

Micro Entity

Contacts

Registered address

Registered address

2 The Firs, Scarcroft, Leeds LS14 3JHCopy
copy info iconCopy
See on map
Latest events (Record since 21/04/1987)
dot icon09/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon21/11/2025
Micro company accounts made up to 2025-03-31
dot icon13/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon03/06/2024
Micro company accounts made up to 2024-03-31
dot icon02/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon28/07/2023
Micro company accounts made up to 2023-03-31
dot icon13/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon19/07/2022
Micro company accounts made up to 2022-03-31
dot icon13/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon12/10/2021
Micro company accounts made up to 2021-03-31
dot icon04/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon02/12/2020
Micro company accounts made up to 2020-03-31
dot icon09/01/2020
Confirmation statement made on 2019-12-31 with updates
dot icon09/01/2020
Cessation of David Graham Tolson as a person with significant control on 2019-03-31
dot icon17/12/2019
Micro company accounts made up to 2019-03-31
dot icon13/03/2019
Registered office address changed from 2 the Firs Scarcroft Leeds to 2 the Firs Scarcroft Leeds LS14 3JH on 2019-03-13
dot icon07/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon10/12/2018
Micro company accounts made up to 2018-03-31
dot icon22/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon22/12/2017
Micro company accounts made up to 2017-03-31
dot icon13/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon23/02/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon29/07/2015
Appointment of Mr Ian Nigel Harrison as a secretary on 2015-07-27
dot icon28/07/2015
Termination of appointment of Lesley Ann Hadfield as a secretary on 2015-07-27
dot icon28/07/2015
Termination of appointment of Lesley Ann Hadfield as a secretary on 2015-07-27
dot icon28/07/2015
Director's details changed for Mrs Valerie Ann Harrison on 2015-07-27
dot icon28/07/2015
Satisfaction of charge 1 in full
dot icon16/07/2015
Purchase of own shares.
dot icon07/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon06/07/2015
Termination of appointment of Lesley Ann Hadfield as a director on 2015-06-22
dot icon06/07/2015
Termination of appointment of David Graham Tolson as a director on 2015-06-22
dot icon06/07/2015
Cancellation of shares. Statement of capital on 2015-06-22
dot icon06/07/2015
Resolutions
dot icon31/12/2014
Annual return made up to 2014-12-31 with full list of shareholders
dot icon15/04/2014
Total exemption small company accounts made up to 2014-03-31
dot icon15/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon13/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon12/08/2013
Registered office address changed from 2 the Firs Leeds Yorkshire United Kingdom on 2013-08-12
dot icon07/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon07/01/2013
Registered office address changed from 2 the Firs Scarcroft Leeds West Yorkshire LS14 3JH United Kingdom on 2013-01-07
dot icon04/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon14/02/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon18/05/2011
Total exemption small company accounts made up to 2011-03-31
dot icon15/03/2011
Registered office address changed from Cropper Gate College Farm Lane Linton North Yorkshire LS22 4NR on 2011-03-15
dot icon07/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon27/05/2010
Total exemption small company accounts made up to 2010-03-31
dot icon16/02/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon16/02/2010
Director's details changed for Mr David Graham Tolson on 2010-02-16
dot icon16/02/2010
Director's details changed for Mr Ian Nigel Harrison on 2010-02-16
dot icon16/02/2010
Director's details changed for Mrs Lesley Ann Hadfield on 2010-02-16
dot icon16/02/2010
Director's details changed for Mrs Valerie Ann Harrison on 2010-02-16
dot icon29/04/2009
Total exemption small company accounts made up to 2009-03-31
dot icon27/01/2009
Return made up to 31/12/08; full list of members
dot icon25/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon17/04/2008
Return made up to 31/12/07; no change of members
dot icon30/07/2007
Total exemption small company accounts made up to 2007-03-31
dot icon29/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon29/01/2007
Return made up to 31/12/06; full list of members
dot icon05/06/2006
Return made up to 31/12/05; full list of members
dot icon10/05/2006
Registered office changed on 10/05/06 from: bridge works bridge road kirkstall leeds, W. yorkshire LS5 3BW
dot icon22/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon07/02/2005
Return made up to 31/12/04; full list of members
dot icon01/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon04/05/2004
Return made up to 31/12/03; full list of members
dot icon28/06/2003
Total exemption small company accounts made up to 2003-03-31
dot icon31/03/2003
Total exemption small company accounts made up to 2002-03-31
dot icon08/02/2003
Return made up to 31/12/02; full list of members
dot icon02/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon25/06/2001
Return made up to 31/12/00; full list of members
dot icon25/09/2000
Full accounts made up to 2000-03-31
dot icon17/01/2000
Full accounts made up to 1999-03-31
dot icon17/01/2000
Return made up to 31/12/99; full list of members
dot icon09/02/1999
Return made up to 31/12/98; full list of members
dot icon28/10/1998
Full accounts made up to 1998-03-31
dot icon20/01/1998
Return made up to 31/12/97; no change of members
dot icon19/01/1998
Accounts for a small company made up to 1997-03-31
dot icon29/01/1997
Return made up to 31/12/96; no change of members
dot icon29/01/1997
Accounts for a small company made up to 1996-03-31
dot icon22/04/1996
Accounts for a small company made up to 1995-03-31
dot icon24/01/1996
Return made up to 31/12/95; full list of members
dot icon04/02/1995
Auditor's resignation
dot icon02/02/1995
Secretary's particulars changed;director's particulars changed
dot icon02/02/1995
Return made up to 31/12/93; no change of members
dot icon02/02/1995
Accounts made up to 1994-03-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/02/1994
Accounts made up to 1993-03-31
dot icon17/08/1993
Return made up to 31/12/92; no change of members
dot icon01/02/1993
Accounts made up to 1992-03-31
dot icon07/02/1992
Return made up to 31/12/91; full list of members
dot icon23/01/1992
Accounts made up to 1991-03-31
dot icon05/07/1991
Accounts for a small company made up to 1990-03-31
dot icon05/07/1991
Return made up to 31/12/90; full list of members
dot icon02/05/1990
Accounts made up to 1989-03-31
dot icon02/05/1990
Accounts for a small company made up to 1988-03-31
dot icon02/05/1990
Return made up to 31/12/89; full list of members
dot icon11/01/1990
Return made up to 30/06/88; full list of members
dot icon15/06/1987
Registered office changed on 15/06/87 from: sovereign house south parade leeds LS1 1HQ
dot icon15/06/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon15/05/1987
Particulars of mortgage/charge
dot icon21/04/1987
Certificate of 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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
0
183.58K
-
0.00
-
-
2022
0
187.24K
-
0.00
-
-
2023
0
191.07K
-
0.00
-
-
2023
0
191.07K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

191.07K £Ascended2.05 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harrison, Ian Nigel
Secretary
27/07/2015 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRIDGE FOLD PROPERTIES LIMITED

BRIDGE FOLD PROPERTIES LIMITED is an(a) Active company incorporated on 21/04/1987 with the registered office located at 2 The Firs, Scarcroft, Leeds LS14 3JH. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BRIDGE FOLD PROPERTIES LIMITED?

toggle

BRIDGE FOLD PROPERTIES LIMITED is currently Active. It was registered on 21/04/1987 .

Where is BRIDGE FOLD PROPERTIES LIMITED located?

toggle

BRIDGE FOLD PROPERTIES LIMITED is registered at 2 The Firs, Scarcroft, Leeds LS14 3JH.

What does BRIDGE FOLD PROPERTIES LIMITED do?

toggle

BRIDGE FOLD PROPERTIES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BRIDGE FOLD PROPERTIES LIMITED?

toggle

The latest filing was on 09/01/2026: Confirmation statement made on 2025-12-31 with no updates.