BRIDGE TRUST OF GREAT YARMOUTH LIMITED

Register to unlock more data on OkredoRegister

BRIDGE TRUST OF GREAT YARMOUTH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04846571

Incorporation date

25/07/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 18, Manor Farm Barns Fox Road, Framingham Pigot, Norwich NR14 7PZCopy
copy info iconCopy
See on map
Latest events (Record since 25/07/2003)
dot icon28/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon28/10/2025
Registered office address changed from Unit 11 Manor Farm Barns Fox Road Framingham Pigot Norwich NR14 7PZ England to Unit 18, Manor Farm Barns Fox Road Framingham Pigot Norwich NR14 7PZ on 2025-10-28
dot icon12/09/2025
Termination of appointment of Samantha Louise Osborne as a director on 2025-09-12
dot icon28/07/2025
Confirmation statement made on 2025-07-25 with no updates
dot icon11/07/2025
Appointment of Mr Alan Peter Frosdick as a director on 2025-07-11
dot icon07/01/2025
Total exemption full accounts made up to 2024-03-31
dot icon24/10/2024
Appointment of Mr Robert David Haslam as a director on 2024-10-24
dot icon24/10/2024
Appointment of Mr Brian Alan Graves as a director on 2024-10-24
dot icon12/08/2024
Confirmation statement made on 2024-07-25 with no updates
dot icon08/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon10/08/2023
Confirmation statement made on 2023-07-25 with no updates
dot icon05/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon01/12/2022
Registered office address changed from Bankside 300 Peachman Way Broadland Business Park Norwich Norfolk NR7 0LB England to Unit 11 Manor Farm Barns Fox Road Framingham Pigot Norwich NR14 7PZ on 2022-12-01
dot icon17/08/2022
Confirmation statement made on 2022-07-25 with no updates
dot icon19/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon12/08/2021
Confirmation statement made on 2021-07-25 with no updates
dot icon04/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon14/09/2020
Notification of a person with significant control statement
dot icon14/09/2020
Withdrawal of a person with significant control statement on 2020-09-14
dot icon10/08/2020
Confirmation statement made on 2020-07-25 with no updates
dot icon05/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon14/08/2019
Confirmation statement made on 2019-07-25 with no updates
dot icon13/03/2019
Registered office address changed from Waters Edge Hethersett Road East Carleton Norwich NR14 8HX England to Bankside 300 Peachman Way Broadland Business Park Norwich Norfolk NR7 0LB on 2019-03-13
dot icon12/02/2019
Appointment of Mrs Samantha Louise Osborne as a director on 2019-01-31
dot icon12/02/2019
Termination of appointment of Celia Jean Mckiddie Anderson as a director on 2019-01-31
dot icon22/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon21/12/2018
Termination of appointment of Kevin Michael Horne as a director on 2018-12-21
dot icon21/12/2018
Termination of appointment of John Percy Balch as a director on 2018-12-21
dot icon21/12/2018
Appointment of Ms Celia Jean Mckiddie Anderson as a director on 2018-12-20
dot icon21/12/2018
Appointment of Mr Johnathan Edward Reynolds as a director on 2018-12-20
dot icon20/12/2018
Termination of appointment of Suenaina Sharma as a secretary on 2018-12-10
dot icon21/08/2018
Confirmation statement made on 2018-07-25 with no updates
dot icon21/06/2018
Appointment of Ms Kim Marguerite Duffy as a director on 2018-06-21
dot icon09/05/2018
Director's details changed for Mr Kevin Michael Horne on 2018-04-05
dot icon09/05/2018
Director's details changed for Mr John Percy Balch on 2018-04-05
dot icon09/05/2018
Registered office address changed from Norwich Enterprise Centre 4B Guildhall Hill Norwich Norfolk NR2 1JH to Waters Edge Hethersett Road East Carleton Norwich NR14 8HX on 2018-05-09
dot icon04/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon09/08/2017
Confirmation statement made on 2017-07-25 with no updates
dot icon12/06/2017
Appointment of Mrs Suenaina Sharma as a secretary on 2017-06-07
dot icon21/11/2016
Total exemption full accounts made up to 2016-03-31
dot icon21/10/2016
Termination of appointment of Lucy Jane Cannell as a director on 2016-10-21
dot icon21/10/2016
Termination of appointment of Lucy Cannell as a secretary on 2016-10-21
dot icon02/08/2016
Confirmation statement made on 2016-07-25 with updates
dot icon02/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon21/10/2015
Statement of company's objects
dot icon21/10/2015
Resolutions
dot icon05/08/2015
Annual return made up to 2015-07-25 no member list
dot icon04/08/2015
Appointment of Ms Lucy Cannell as a director
dot icon15/07/2015
Statement of company's objects
dot icon15/07/2015
Resolutions
dot icon15/07/2015
Resolutions
dot icon06/07/2015
Resolutions
dot icon06/07/2015
Resolutions
dot icon06/07/2015
Statement of company's objects
dot icon06/01/2015
Total exemption full accounts made up to 2014-03-31
dot icon15/10/2014
Appointment of Mrs Lucy Jane Cannell as a director on 2014-10-14
dot icon18/08/2014
Director's details changed for Mr John Percy Balch on 2014-08-13
dot icon31/07/2014
Annual return made up to 2014-07-25 no member list
dot icon30/07/2014
Director's details changed for Mr Kevin Michael Horne on 2013-09-20
dot icon30/07/2014
Director's details changed for Mr John Percy Balch on 2013-09-20
dot icon22/05/2014
Termination of appointment of Emma Chapman as a director
dot icon15/10/2013
Total exemption full accounts made up to 2013-03-31
dot icon20/09/2013
Registered office address changed from 66 North Quay Great Yarmouth Norfolk NR30 1HE on 2013-09-20
dot icon26/07/2013
Annual return made up to 2013-07-25 no member list
dot icon25/07/2013
Termination of appointment of Penny Linden as a director
dot icon17/01/2013
Current accounting period extended from 2012-12-31 to 2013-03-31
dot icon18/12/2012
Appointment of Mr Kevin Michael Horne as a director
dot icon18/12/2012
Appointment of Mrs Emma Louise Chapman as a director
dot icon18/12/2012
Termination of appointment of Penny Linden as a secretary
dot icon17/12/2012
Appointment of Lucy Cannell as a secretary
dot icon17/12/2012
Appointment of Mr John Percy Balch as a director
dot icon17/12/2012
Termination of appointment of Valerie Pettit as a director
dot icon17/12/2012
Termination of appointment of Christopher Terry as a director
dot icon17/12/2012
Termination of appointment of Keith Crews as a director
dot icon17/12/2012
Termination of appointment of Cora Batley as a director
dot icon17/12/2012
Termination of appointment of David Wilkinson as a director
dot icon05/10/2012
Total exemption full accounts made up to 2011-12-31
dot icon21/08/2012
Annual return made up to 2012-07-25 no member list
dot icon14/12/2011
Appointment of Reverend Christopher Laurence Terry as a director
dot icon10/10/2011
Termination of appointment of Richard Knowles as a director
dot icon05/10/2011
Total exemption full accounts made up to 2010-12-31
dot icon04/08/2011
Annual return made up to 2011-07-25 no member list
dot icon26/08/2010
Annual return made up to 2010-07-25 no member list
dot icon11/08/2010
Appointment of David Wilkinson as a director
dot icon06/08/2010
Total exemption full accounts made up to 2009-12-31
dot icon18/08/2009
Annual return made up to 25/07/09
dot icon27/07/2009
Partial exemption accounts made up to 2008-12-31
dot icon23/04/2009
Director appointed valerie jean pettit
dot icon23/04/2009
Appointment terminated director michael woods
dot icon23/04/2009
Director appointed revd richard knowles
dot icon24/10/2008
Full accounts made up to 2007-12-31
dot icon02/09/2008
Annual return made up to 25/07/08
dot icon13/11/2007
Secretary resigned;director resigned
dot icon31/10/2007
Full accounts made up to 2006-12-31
dot icon20/09/2007
Annual return made up to 25/07/07
dot icon20/09/2007
New secretary appointed
dot icon20/09/2007
Director resigned
dot icon20/09/2007
Director resigned
dot icon20/09/2007
Director resigned
dot icon01/11/2006
Total exemption full accounts made up to 2005-12-31
dot icon19/10/2006
Annual return made up to 25/07/06
dot icon19/10/2006
New director appointed
dot icon19/10/2006
Director resigned
dot icon19/10/2006
New director appointed
dot icon19/10/2006
New director appointed
dot icon19/10/2006
New secretary appointed
dot icon12/09/2006
Secretary resigned
dot icon28/04/2006
Registered office changed on 28/04/06 from: suite 18 shearway business park shearway road folkestone kent CT19 4RH
dot icon24/03/2006
Annual return made up to 25/07/05
dot icon21/07/2005
Certificate of change of name
dot icon27/05/2005
Total exemption small company accounts made up to 2004-12-31
dot icon19/11/2004
Accounting reference date extended from 31/07/04 to 31/12/04
dot icon18/11/2004
Annual return made up to 25/07/04
dot icon18/11/2004
New secretary appointed
dot icon30/10/2004
New director appointed
dot icon25/10/2004
New director appointed
dot icon25/10/2004
New director appointed
dot icon14/10/2004
New director appointed
dot icon14/10/2004
New director appointed
dot icon14/10/2004
New director appointed
dot icon04/05/2004
Registered office changed on 04/05/04 from: ifield house brady road, lyminge folkestone kent CT18 8EY
dot icon12/11/2003
Registered office changed on 12/11/03 from: queens road business centre queens road great yarmouth norfolk NR30 3HT
dot icon12/11/2003
Secretary resigned
dot icon24/09/2003
Director resigned
dot icon24/09/2003
Secretary resigned;director resigned
dot icon24/09/2003
Registered office changed on 24/09/03 from: ifield house, brady road lyminge folkestone kent CT18 8EY
dot icon25/07/2003
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
25/07/2026
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

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

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Terry, Christopher Laurence
Director
11/08/2011 - 22/11/2012
3
Horne, Kevin Michael
Director
22/11/2012 - 21/12/2018
25
Balch, John Percy
Director
22/11/2012 - 21/12/2018
21
ABERGAN REED LIMITED
Nominee Director
25/07/2003 - 18/09/2003
2133
ABERGAN REED NOMINEES LIMITED
Nominee Secretary
25/07/2003 - 18/09/2003
2032

Persons with Significant Control

2
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 TRUST OF GREAT YARMOUTH LIMITED

BRIDGE TRUST OF GREAT YARMOUTH LIMITED is an(a) Active company incorporated on 25/07/2003 with the registered office located at Unit 18, Manor Farm Barns Fox Road, Framingham Pigot, Norwich NR14 7PZ. There are currently 5 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 TRUST OF GREAT YARMOUTH LIMITED?

toggle

BRIDGE TRUST OF GREAT YARMOUTH LIMITED is currently Active. It was registered on 25/07/2003 .

Where is BRIDGE TRUST OF GREAT YARMOUTH LIMITED located?

toggle

BRIDGE TRUST OF GREAT YARMOUTH LIMITED is registered at Unit 18, Manor Farm Barns Fox Road, Framingham Pigot, Norwich NR14 7PZ.

What does BRIDGE TRUST OF GREAT YARMOUTH LIMITED do?

toggle

BRIDGE TRUST OF GREAT YARMOUTH LIMITED operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for BRIDGE TRUST OF GREAT YARMOUTH LIMITED?

toggle

The latest filing was on 28/12/2025: Total exemption full accounts made up to 2025-03-31.