BRIDGEFIELD (LEEDS) LIMITED

Register to unlock more data on OkredoRegister

BRIDGEFIELD (LEEDS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04682737

Incorporation date

28/02/2003

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 9 Innovation Centre Conyngham Hall, Bond End, Knaresborough, N Yoeks HG5 9AYCopy
copy info iconCopy
See on map
Latest events (Record since 28/02/2003)
dot icon25/03/2026
Confirmation statement made on 2026-02-28 with no updates
dot icon24/03/2026
Notification of Robert Reid as a person with significant control on 2026-02-14
dot icon24/02/2026
Director's details changed for Mr Robert Reid on 2026-02-24
dot icon19/06/2025
Micro company accounts made up to 2024-12-30
dot icon13/03/2025
Confirmation statement made on 2025-02-28 with updates
dot icon25/04/2024
Micro company accounts made up to 2023-12-30
dot icon14/03/2024
Confirmation statement made on 2024-02-28 with updates
dot icon28/02/2024
Director's details changed for Mr Michael Edward Duffy on 2023-12-31
dot icon25/09/2023
Micro company accounts made up to 2022-12-30
dot icon25/08/2023
Registered office address changed from 2 Mount Parade Harrogate HG1 1BX England to Unit 9 Innovation Centre Conyngham Hall Bond End Knaresborough N Yoeks HG5 9AY on 2023-08-25
dot icon08/03/2023
Confirmation statement made on 2023-02-28 with no updates
dot icon22/12/2022
Micro company accounts made up to 2021-12-30
dot icon29/09/2022
Previous accounting period shortened from 2021-12-31 to 2021-12-30
dot icon15/03/2022
Confirmation statement made on 2022-02-28 with no updates
dot icon30/09/2021
Micro company accounts made up to 2020-12-31
dot icon07/05/2021
Registered office address changed from C/O Mitchell Wellock Unit 24 Skipton Auction Mart Gargrave Road Skipton North Yorkshire BD23 1UD England to 2 Mount Parade Harrogate HG1 1BX on 2021-05-07
dot icon08/03/2021
Confirmation statement made on 2021-02-28 with no updates
dot icon08/03/2021
Director's details changed for Mr Michael Edward Duffy on 2021-03-08
dot icon08/03/2021
Change of details for Mr Michael Edward Duffy as a person with significant control on 2021-03-08
dot icon12/01/2021
Director's details changed for Mr Michael Edward Duffy on 2021-01-12
dot icon12/01/2021
Director's details changed for Mr Robert Reid on 2021-01-12
dot icon12/01/2021
Secretary's details changed for Mr Michael Edward Duffy on 2021-01-12
dot icon30/09/2020
Micro company accounts made up to 2019-12-31
dot icon02/03/2020
Confirmation statement made on 2020-02-29 with no updates
dot icon10/06/2019
Registered office address changed from C/O the Dales Accountancy Service Hammerain House Hookstone Avenue Harrogate HG2 8ER United Kingdom to C/O Mitchell Wellock Unit 24 Skipton Auction Mart Gargrave Road Skipton North Yorkshire BD23 1UD on 2019-06-10
dot icon29/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon28/02/2019
Confirmation statement made on 2019-02-28 with updates
dot icon30/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon05/03/2018
Confirmation statement made on 2018-02-28 with updates
dot icon23/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon20/02/2017
Total exemption full accounts made up to 2016-12-31
dot icon28/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon11/07/2016
Satisfaction of charge 1 in full
dot icon27/06/2016
Registered office address changed from C/O Mazars Llp Mazars House Gelderd Road Leeds LS27 7JN to C/O the Dales Accountancy Service Hammerain House Hookstone Avenue Harrogate HG2 8ER on 2016-06-27
dot icon14/04/2016
Annual return made up to 2016-02-28 with full list of shareholders
dot icon06/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon05/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon14/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon16/04/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon03/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon04/03/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon27/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon06/03/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon23/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon17/03/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon19/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon14/04/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon14/04/2010
Director's details changed for Robert Reid on 2010-02-28
dot icon14/04/2010
Director's details changed for Michael Edward Duffy on 2010-02-28
dot icon13/08/2009
Registered office changed on 13/08/2009 from low road hunslet leeds west yorkshire LS10 1RA
dot icon09/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon17/04/2009
Return made up to 28/02/09; full list of members
dot icon11/08/2008
Total exemption small company accounts made up to 2007-12-31
dot icon30/07/2008
Return made up to 28/02/08; full list of members
dot icon30/07/2008
Registered office changed on 30/07/2008 from low road hunslet leeds west yorkshire LS10 1QB
dot icon14/06/2007
Total exemption small company accounts made up to 2006-12-31
dot icon21/03/2007
Return made up to 28/02/07; full list of members
dot icon16/06/2006
Total exemption small company accounts made up to 2005-12-31
dot icon03/03/2006
Return made up to 28/02/06; full list of members
dot icon18/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon25/02/2005
Return made up to 28/02/05; full list of members
dot icon02/08/2004
Total exemption small company accounts made up to 2003-12-31
dot icon22/04/2004
Return made up to 28/02/04; full list of members
dot icon22/12/2003
Accounting reference date shortened from 29/02/04 to 31/12/03
dot icon28/06/2003
Registered office changed on 28/06/03 from: 12 york place leeds west yorkshire LS1 2DS
dot icon29/05/2003
Particulars of mortgage/charge
dot icon01/04/2003
Ad 19/03/03--------- £ si 1@1=1 £ ic 1/2
dot icon10/03/2003
New director appointed
dot icon10/03/2003
Secretary resigned
dot icon10/03/2003
Director resigned
dot icon10/03/2003
New secretary appointed;new director appointed
dot icon28/02/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/12/2024
dot iconNext confirmation date
28/02/2026
dot iconLast change occurred
30/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/12/2024
dot iconNext account date
30/12/2025
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
1
46.64K
-
0.00
-
-
2022
2
52.56K
-
0.00
-
-
2023
2
37.29K
-
0.00
-
-
2023
2
37.29K
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

37.29K £Descended-29.04 % *

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
Mr Robert Reid
Director
05/03/2003 - Present
2
Duffy, Michael Edward
Director
05/03/2003 - Present
3
Duffy, Michael Edward
Secretary
05/03/2003 - Present
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BRIDGEFIELD (LEEDS) LIMITED

BRIDGEFIELD (LEEDS) LIMITED is an(a) Active company incorporated on 28/02/2003 with the registered office located at Unit 9 Innovation Centre Conyngham Hall, Bond End, Knaresborough, N Yoeks HG5 9AY. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BRIDGEFIELD (LEEDS) LIMITED?

toggle

BRIDGEFIELD (LEEDS) LIMITED is currently Active. It was registered on 28/02/2003 .

Where is BRIDGEFIELD (LEEDS) LIMITED located?

toggle

BRIDGEFIELD (LEEDS) LIMITED is registered at Unit 9 Innovation Centre Conyngham Hall, Bond End, Knaresborough, N Yoeks HG5 9AY.

What does BRIDGEFIELD (LEEDS) LIMITED do?

toggle

BRIDGEFIELD (LEEDS) LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does BRIDGEFIELD (LEEDS) LIMITED have?

toggle

BRIDGEFIELD (LEEDS) LIMITED had 2 employees in 2023.

What is the latest filing for BRIDGEFIELD (LEEDS) LIMITED?

toggle

The latest filing was on 25/03/2026: Confirmation statement made on 2026-02-28 with no updates.