BRIDGEFORD & CO. LTD

Register to unlock more data on OkredoRegister

BRIDGEFORD & CO. LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03221177

Incorporation date

05/07/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

Cobbetts Corner, Tilford Street, Tilford, Farnham GU10 2AJCopy
copy info iconCopy
See on map
Latest events (Record since 05/07/1996)
dot icon16/07/2024
Final Gazette dissolved via voluntary strike-off
dot icon30/04/2024
First Gazette notice for voluntary strike-off
dot icon19/04/2024
Application to strike the company off the register
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon28/03/2023
Confirmation statement made on 2023-03-14 with updates
dot icon27/03/2023
Termination of appointment of Alexander Faulkner Partnership Limited as a secretary on 2023-03-06
dot icon22/03/2023
Registered office address changed from , 11 Little Park Farm Road Fareham, PO15 5SN, United Kingdom to Cobbetts Corner Tilford Street Tilford Farnham GU10 2AJ on 2023-03-22
dot icon31/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon03/05/2022
Termination of appointment of Christopher John Hills as a director on 2022-02-01
dot icon14/03/2022
Confirmation statement made on 2022-03-14 with updates
dot icon14/03/2022
Appointment of Alexander Faulkner Partnership Limited as a secretary on 2022-02-01
dot icon14/03/2022
Cessation of Guthrie Hills & Marchant Ltd. as a person with significant control on 2022-02-01
dot icon14/03/2022
Notification of Nicholas Alexander Faulkner as a person with significant control on 2022-02-01
dot icon14/03/2022
Cessation of Guthrie Hills & Marchant Limited as a person with significant control on 2022-02-01
dot icon07/03/2022
Appointment of Mr Nicholas Alexander Faulkner as a director on 2022-02-01
dot icon07/03/2022
Registered office address changed from , Seafarers Court 12-14 Queens Terrace, Southampton, SO14 3SG, United Kingdom to Cobbetts Corner Tilford Street Tilford Farnham GU10 2AJ on 2022-03-07
dot icon24/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon03/12/2021
Termination of appointment of Rupinder Jandu as a director on 2021-12-02
dot icon05/11/2021
Change of details for Guthrie Hills & Marchant Ltd. as a person with significant control on 2021-11-05
dot icon12/10/2021
Registered office address changed from , 8C High Street, Southampton, Hampshire, SO14 2DH to Cobbetts Corner Tilford Street Tilford Farnham GU10 2AJ on 2021-10-12
dot icon31/08/2021
Confirmation statement made on 2021-07-05 with no updates
dot icon18/01/2021
Appointment of Mr Rupinder Jandu as a director on 2021-01-01
dot icon31/12/2020
Termination of appointment of Julie Christine Hansford as a director on 2020-12-31
dot icon31/12/2020
Termination of appointment of Julie Christine Hansford as a secretary on 2020-12-31
dot icon31/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon07/12/2020
Director's details changed for Mrs Julie Christine Hansford on 2020-12-01
dot icon15/09/2020
Confirmation statement made on 2020-07-05 with no updates
dot icon31/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon30/08/2019
Confirmation statement made on 2019-07-05 with updates
dot icon31/12/2018
Micro company accounts made up to 2018-03-31
dot icon09/07/2018
Confirmation statement made on 2018-07-05 with updates
dot icon27/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon02/09/2017
Confirmation statement made on 2017-07-05 with updates
dot icon02/09/2017
Notification of Guthrie Hills & Marchant Ltd. as a person with significant control on 2016-04-06
dot icon16/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon02/09/2016
Confirmation statement made on 2016-07-05 with updates
dot icon29/01/2016
Appointment of Mrs Julie Christine Hansford as a director on 2016-01-05
dot icon29/01/2016
Termination of appointment of Nathan Robert Gooch as a director on 2015-12-31
dot icon29/01/2016
Termination of appointment of Nathan Robert Gooch as a secretary on 2015-12-31
dot icon24/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon09/07/2015
Annual return made up to 2015-07-05 with full list of shareholders
dot icon09/07/2015
Director's details changed for Mr Nathan Robert Gooch on 2015-07-09
dot icon29/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon21/07/2014
Annual return made up to 2014-07-05 with full list of shareholders
dot icon06/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon16/07/2013
Annual return made up to 2013-07-05 with full list of shareholders
dot icon08/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon18/07/2012
Annual return made up to 2012-07-05 with full list of shareholders
dot icon03/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon06/09/2011
Appointment of Mrs Julie Christine Hansford as a secretary
dot icon05/09/2011
Termination of appointment of Julie Hansford as a director
dot icon05/08/2011
Appointment of Mrs Julie Christine Hansford as a director
dot icon04/08/2011
Annual return made up to 2011-07-05 with full list of shareholders
dot icon02/06/2011
Termination of appointment of Power Secretaries Limited as a secretary
dot icon22/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon15/07/2010
Annual return made up to 2010-07-05 with full list of shareholders
dot icon05/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon18/09/2009
Return made up to 05/07/09; full list of members
dot icon30/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon21/08/2008
Return made up to 05/07/08; full list of members
dot icon27/02/2008
Director appointed mr nathan robert gooch
dot icon19/02/2008
Return made up to 05/07/07; full list of members
dot icon11/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon24/01/2007
Return made up to 05/07/06; full list of members
dot icon07/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon17/05/2006
Accounting reference date extended from 30/09/05 to 31/03/06
dot icon10/02/2006
Return made up to 05/07/05; full list of members
dot icon10/02/2006
Director resigned
dot icon30/07/2005
Total exemption small company accounts made up to 2004-09-30
dot icon11/07/2005
Accounting reference date shortened from 30/03/05 to 30/09/04
dot icon06/07/2005
Accounting reference date extended from 30/09/04 to 30/03/05
dot icon22/02/2005
Registered office changed on 22/02/05 from:\13 quay hill, lymington, hampshire SO41 3AR
dot icon10/02/2005
New secretary appointed
dot icon02/11/2004
Total exemption full accounts made up to 2003-09-30
dot icon31/08/2004
Return made up to 05/07/04; full list of members
dot icon04/09/2003
New director appointed
dot icon04/09/2003
New secretary appointed;new director appointed
dot icon04/09/2003
Director resigned
dot icon04/09/2003
Secretary resigned
dot icon04/09/2003
Registered office changed on 04/09/03 from:\869 high road, london, N12 8QA
dot icon23/07/2003
Return made up to 05/07/03; full list of members
dot icon28/04/2003
Total exemption small company accounts made up to 2002-09-30
dot icon19/07/2002
Return made up to 05/07/02; full list of members
dot icon17/07/2002
Total exemption small company accounts made up to 2001-09-30
dot icon13/07/2001
Return made up to 05/07/01; full list of members
dot icon14/02/2001
Accounts for a small company made up to 2000-09-30
dot icon26/07/2000
Return made up to 05/07/00; full list of members
dot icon19/06/2000
Accounts for a small company made up to 1999-09-30
dot icon27/07/1999
Accounts for a small company made up to 1998-09-30
dot icon22/07/1999
Return made up to 05/07/99; no change of members
dot icon13/07/1999
Registered office changed on 13/07/99 from:\34 hendon lane, london, N3 1TT
dot icon30/06/1998
Return made up to 05/07/98; no change of members
dot icon11/04/1998
Full accounts made up to 1997-09-30
dot icon03/07/1997
Ad 24/06/97--------- £ si 99@1
dot icon03/07/1997
Return made up to 05/07/97; full list of members
dot icon18/09/1996
Accounting reference date extended from 31/07/97 to 30/09/97
dot icon05/07/1996
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
31/03/2023
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
65.42K
-
0.00
25.39K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ALEXANDER FAULKNER PARTNERSHIP LIMITED
Corporate Secretary
01/02/2022 - 06/03/2023
332
Faulkner, Nicholas Alexander
Director
01/02/2022 - Present
294

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRIDGEFORD & CO. LTD

BRIDGEFORD & CO. LTD is an(a) Dissolved company incorporated on 05/07/1996 with the registered office located at Cobbetts Corner, Tilford Street, Tilford, Farnham GU10 2AJ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRIDGEFORD & CO. LTD?

toggle

BRIDGEFORD & CO. LTD is currently Dissolved. It was registered on 05/07/1996 and dissolved on 16/07/2024.

Where is BRIDGEFORD & CO. LTD located?

toggle

BRIDGEFORD & CO. LTD is registered at Cobbetts Corner, Tilford Street, Tilford, Farnham GU10 2AJ.

What does BRIDGEFORD & CO. LTD do?

toggle

BRIDGEFORD & CO. LTD operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BRIDGEFORD & CO. LTD?

toggle

The latest filing was on 16/07/2024: Final Gazette dissolved via voluntary strike-off.