BRIDGE PROJECT(THE)

Register to unlock more data on OkredoRegister

BRIDGE PROJECT(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01946704

Incorporation date

12/09/1985

Size

Total Exemption Full

Contacts

Registered address

Registered address

35 Salem Street, Bradford, West Yorkshire BD1 4QHCopy
copy info iconCopy
See on map
Latest events (Record since 12/09/1985)
dot icon09/03/2026
Confirmation statement made on 2026-01-31 with no updates
dot icon06/03/2026
-
dot icon05/02/2026
Termination of appointment of Robert Francis Coles as a director on 2026-02-05
dot icon05/02/2026
Director's details changed for Mrs Lucy Clarke on 2026-02-05
dot icon17/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon02/10/2025
Appointment of Mrs Lucy Clarke as a director on 2025-09-17
dot icon01/07/2025
Appointment of Dr Robert Francis Coles as a director on 2025-06-18
dot icon04/04/2025
Termination of appointment of Marisa Rachel Lloyd as a director on 2025-03-21
dot icon04/04/2025
Appointment of Mr John Bradley Lewis as a director on 2025-03-26
dot icon31/01/2025
Confirmation statement made on 2025-01-31 with no updates
dot icon13/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon03/12/2024
Director's details changed for Dr Adeel Ahmd Jafri on 2024-12-03
dot icon03/12/2024
Termination of appointment of David Alan Memery as a director on 2024-12-01
dot icon22/11/2024
Appointment of Dr Adeel Ahmd Jafri as a director on 2024-09-18
dot icon14/10/2024
Appointment of Miss Elizabeth Joan Trueblood as a director on 2024-09-18
dot icon01/10/2024
Appointment of Miss Aneta Gyorgyova as a director on 2024-09-18
dot icon29/08/2024
Termination of appointment of Andrew John Clayton-Stead as a director on 2024-08-16
dot icon14/08/2024
Resolutions
dot icon08/07/2024
Memorandum and Articles of Association
dot icon05/07/2024
Statement of company's objects
dot icon02/02/2024
Confirmation statement made on 2024-01-31 with updates
dot icon07/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon12/07/2023
Confirmation statement made on 2023-07-12 with no updates
dot icon10/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon25/07/2022
Termination of appointment of Samantha Marie Lunnon as a director on 2022-07-25
dot icon21/07/2022
Satisfaction of charge 5 in full
dot icon21/07/2022
Satisfaction of charge 019467040006 in full
dot icon21/07/2022
Satisfaction of charge 019467040007 in full
dot icon21/07/2022
Satisfaction of charge 019467040008 in full
dot icon14/07/2022
Confirmation statement made on 2022-07-12 with no updates
dot icon24/06/2022
Appointment of Mr Jonathan Richard Sutcliffe as a director on 2022-05-18
dot icon25/03/2022
Director's details changed for Mr David Alan Memery on 2022-03-25
dot icon02/02/2022
Appointment of Mr Christopher Stephen Gibbs as a director on 2022-01-19
dot icon21/01/2022
Termination of appointment of Ralph David Ritchie Berry as a director on 2022-01-19
dot icon14/12/2021
Termination of appointment of Melva Burton as a director on 2021-11-25
dot icon02/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon12/07/2021
Confirmation statement made on 2021-07-12 with no updates
dot icon22/06/2021
Appointment of Miss Samantha Marie Lunnon as a director on 2021-05-19
dot icon06/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon13/07/2020
Confirmation statement made on 2020-07-12 with no updates
dot icon14/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon14/08/2019
Confirmation statement made on 2019-07-12 with no updates
dot icon18/04/2019
Appointment of Mr Gordon Peter Roscoe as a director on 2019-04-18
dot icon22/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon24/10/2018
Appointment of Mr David Alan Memery as a director on 2018-10-23
dot icon13/07/2018
Confirmation statement made on 2018-07-12 with no updates
dot icon19/12/2017
Director's details changed for Ms Melva Burton on 2017-12-10
dot icon14/12/2017
Full accounts made up to 2017-03-31
dot icon19/07/2017
Confirmation statement made on 2017-07-12 with no updates
dot icon17/07/2017
Termination of appointment of Stephen John Jefferson as a director on 2017-07-04
dot icon10/01/2017
Full accounts made up to 2016-03-31
dot icon24/10/2016
Appointment of Mr Ralph David Ritchie Berry as a director on 2016-10-21
dot icon24/10/2016
Termination of appointment of David Trevor Bowden as a director on 2016-10-06
dot icon14/07/2016
Confirmation statement made on 2016-07-12 with updates
dot icon20/06/2016
Registration of charge 019467040008, created on 2016-06-14
dot icon07/04/2016
Registration of charge 019467040007, created on 2016-03-31
dot icon11/02/2016
Statement of company's objects
dot icon11/02/2016
Memorandum and Articles of Association
dot icon11/02/2016
Resolutions
dot icon02/01/2016
Full accounts made up to 2015-03-31
dot icon20/07/2015
Annual return made up to 2015-07-12 no member list
dot icon20/07/2015
Termination of appointment of Robert John Newell as a director on 2015-07-15
dot icon03/01/2015
Full accounts made up to 2014-03-31
dot icon14/07/2014
Annual return made up to 2014-07-12 no member list
dot icon25/04/2014
Appointment of Ms Marisa Rachel Lloyd as a director
dot icon09/04/2014
Appointment of Mr Stephen John Jefferson as a director
dot icon09/04/2014
Appointment of Mr David Trevor Bowden as a director
dot icon02/04/2014
Registration of charge 019467040006
dot icon12/03/2014
Termination of appointment of Gareth Boot as a director
dot icon06/02/2014
Termination of appointment of Stephen Houghton as a director
dot icon20/12/2013
Full accounts made up to 2013-03-31
dot icon16/08/2013
Appointment of Dr Andrew John Clayton-Stead as a director
dot icon22/07/2013
Annual return made up to 2013-07-12 no member list
dot icon22/04/2013
Termination of appointment of Richard Sutton as a director
dot icon18/12/2012
Full accounts made up to 2012-03-31
dot icon26/11/2012
Appointment of Mr Richard Andrew Sutton as a director
dot icon26/11/2012
Termination of appointment of Martin Mcgroarty as a director
dot icon13/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon13/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon08/08/2012
Annual return made up to 2012-07-12 no member list
dot icon23/07/2012
Appointment of Mr Gareth Boot as a director
dot icon23/07/2012
Termination of appointment of Susan Holden as a director
dot icon18/01/2012
Particulars of a mortgage or charge / charge no: 5
dot icon19/12/2011
Full accounts made up to 2011-03-31
dot icon04/08/2011
Annual return made up to 2011-07-12 no member list
dot icon30/12/2010
Full accounts made up to 2010-03-31
dot icon26/11/2010
Appointment of Mr Martin Mcgroarty as a director
dot icon24/11/2010
Termination of appointment of Sylvia Harker as a director
dot icon24/11/2010
Termination of appointment of Ian Platts as a director
dot icon30/07/2010
Annual return made up to 2010-07-12 no member list
dot icon18/01/2010
Appointment of Mr Peter Philip John Sleigh as a director
dot icon30/12/2009
Full accounts made up to 2009-03-31
dot icon20/11/2009
Termination of appointment of Garry Maddocks as a director
dot icon27/10/2009
Director's details changed for Ian David Platts on 2009-10-27
dot icon27/10/2009
Director's details changed for Robert John Newell on 2009-10-27
dot icon27/10/2009
Director's details changed for Mohanlal Parbhubhai Mistry on 2009-10-27
dot icon27/10/2009
Director's details changed for Garry Peter Maddocks on 2009-10-27
dot icon27/10/2009
Director's details changed for Stephen Paul Houghton on 2009-10-27
dot icon27/10/2009
Director's details changed for Susan Sherry Holden on 2009-10-27
dot icon27/10/2009
Secretary's details changed for Martin William Brook on 2009-10-27
dot icon27/10/2009
Director's details changed for Sylvia Mavis Harker on 2009-10-27
dot icon27/10/2009
Director's details changed for Melva Burton on 2009-10-27
dot icon23/07/2009
Annual return made up to 12/07/09
dot icon04/02/2009
Full accounts made up to 2008-03-31
dot icon06/10/2008
Director appointed garry peter maddocks
dot icon23/09/2008
Appointment terminated director paula mccollam
dot icon23/09/2008
Appointment terminated director sally black
dot icon23/09/2008
Director appointed melva burton
dot icon04/08/2008
Memorandum and Articles of Association
dot icon04/08/2008
Resolutions
dot icon31/07/2008
Annual return made up to 12/07/08
dot icon23/05/2008
Auditor's resignation
dot icon21/01/2008
Full accounts made up to 2007-03-31
dot icon07/08/2007
Annual return made up to 12/07/07
dot icon05/06/2007
New director appointed
dot icon05/06/2007
New director appointed
dot icon30/01/2007
New director appointed
dot icon27/01/2007
Full accounts made up to 2006-03-31
dot icon08/01/2007
New director appointed
dot icon15/08/2006
New director appointed
dot icon15/08/2006
New secretary appointed
dot icon15/08/2006
Secretary resigned
dot icon15/08/2006
Director resigned
dot icon15/08/2006
Director resigned
dot icon15/08/2006
Annual return made up to 12/07/06
dot icon04/07/2006
New director appointed
dot icon10/04/2006
Memorandum and Articles of Association
dot icon10/04/2006
Resolutions
dot icon01/02/2006
Full accounts made up to 2005-03-31
dot icon13/09/2005
Annual return made up to 12/07/05
dot icon08/11/2004
Full accounts made up to 2004-03-31
dot icon21/09/2004
Annual return made up to 12/07/04
dot icon21/09/2004
New secretary appointed
dot icon14/06/2004
Secretary resigned
dot icon19/12/2003
Full accounts made up to 2003-03-31
dot icon21/11/2003
New director appointed
dot icon08/07/2003
Annual return made up to 12/07/03
dot icon25/04/2003
Director resigned
dot icon25/11/2002
Full accounts made up to 2002-03-31
dot icon16/09/2002
Annual return made up to 12/07/02
dot icon18/12/2001
Director resigned
dot icon18/12/2001
Director resigned
dot icon30/11/2001
Full accounts made up to 2001-03-31
dot icon18/07/2001
Annual return made up to 12/07/01
dot icon20/12/2000
Full accounts made up to 2000-03-31
dot icon14/12/2000
Particulars of mortgage/charge
dot icon21/07/2000
Annual return made up to 12/07/00
dot icon26/11/1999
Full accounts made up to 1999-03-31
dot icon16/08/1999
New director appointed
dot icon06/07/1999
Annual return made up to 12/07/99
dot icon25/03/1999
Declaration of satisfaction of mortgage/charge
dot icon17/03/1999
Particulars of mortgage/charge
dot icon30/11/1998
Full accounts made up to 1998-03-31
dot icon30/10/1998
New director appointed
dot icon06/07/1998
Annual return made up to 12/07/98
dot icon01/05/1998
Particulars of mortgage/charge
dot icon12/12/1997
New director appointed
dot icon07/11/1997
Full accounts made up to 1997-03-31
dot icon02/11/1997
Registered office changed on 02/11/97 from: equity chambers 40 piccadilly bradford BD1 3NN
dot icon28/10/1997
Particulars of mortgage/charge
dot icon13/07/1997
Annual return made up to 12/07/97
dot icon26/11/1996
Full accounts made up to 1996-03-31
dot icon14/11/1996
New director appointed
dot icon19/07/1996
Annual return made up to 12/07/96
dot icon22/09/1995
Full accounts made up to 1995-03-31
dot icon25/07/1995
Annual return made up to 12/07/95
dot icon03/02/1995
New director appointed
dot icon10/01/1995
Full accounts made up to 1994-03-31
dot icon05/01/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/10/1994
Director resigned
dot icon13/10/1994
Director resigned
dot icon13/10/1994
Director resigned
dot icon15/08/1994
Director resigned
dot icon15/08/1994
Director resigned
dot icon15/07/1994
Annual return made up to 12/07/94
dot icon04/03/1994
New director appointed
dot icon18/01/1994
Full accounts made up to 1993-03-31
dot icon11/11/1993
Director resigned
dot icon07/07/1993
Annual return made up to 12/07/93
dot icon14/06/1993
Director resigned
dot icon31/03/1993
New director appointed
dot icon25/01/1993
Full accounts made up to 1992-03-31
dot icon17/12/1992
Resolutions
dot icon03/12/1992
Director resigned
dot icon21/08/1992
Annual return made up to 12/07/92
dot icon29/07/1992
New director appointed
dot icon29/07/1992
Director resigned
dot icon20/02/1992
Director resigned
dot icon20/02/1992
Director resigned
dot icon20/02/1992
New director appointed
dot icon20/02/1992
New director appointed
dot icon12/11/1991
Full accounts made up to 1991-03-31
dot icon03/10/1991
Annual return made up to 12/07/91
dot icon25/07/1990
Full accounts made up to 1990-03-31
dot icon25/07/1990
Annual return made up to 12/07/90
dot icon30/01/1990
Full accounts made up to 1989-03-31
dot icon07/09/1989
New director appointed
dot icon31/08/1989
New director appointed
dot icon15/08/1989
New director appointed
dot icon15/08/1989
New director appointed
dot icon20/04/1989
Full accounts made up to 1988-03-31
dot icon20/04/1989
Annual return made up to 13/04/89
dot icon13/05/1988
Annual return made up to 19/01/88
dot icon12/04/1988
Director resigned;new director appointed
dot icon09/03/1988
Accounts made up to 1987-03-31
dot icon30/06/1987
Company type changed from pri to PRI30
dot icon13/12/1985
Certificate of change of name
dot icon12/09/1985
Miscellaneous
dot icon12/09/1985
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/01/2027
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

41
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Boot, Gareth
Director
06/06/2012 - 21/02/2014
7
Gyorgyova, Aneta
Director
18/09/2024 - Present
4
Platts, Ian David
Director
18/12/2006 - 27/09/2010
1
Black, Sally Isobel
Director
17/04/2007 - 31/08/2008
3
Holden, Susan Sherry
Director
21/05/2007 - 25/01/2011
2

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 PROJECT(THE)

BRIDGE PROJECT(THE) is an(a) Active company incorporated on 12/09/1985 with the registered office located at 35 Salem Street, Bradford, West Yorkshire BD1 4QH. There are currently 11 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 PROJECT(THE)?

toggle

BRIDGE PROJECT(THE) is currently Active. It was registered on 12/09/1985 .

Where is BRIDGE PROJECT(THE) located?

toggle

BRIDGE PROJECT(THE) is registered at 35 Salem Street, Bradford, West Yorkshire BD1 4QH.

What does BRIDGE PROJECT(THE) do?

toggle

BRIDGE PROJECT(THE) 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 PROJECT(THE)?

toggle

The latest filing was on 09/03/2026: Confirmation statement made on 2026-01-31 with no updates.