BRIDGFORD HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BRIDGFORD HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03179012

Incorporation date

27/03/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

12 Bridgford Road, West Bridgford, Nottingham, Nottinghamshire NG2 6ABCopy
copy info iconCopy
See on map
Latest events (Record since 27/03/1996)
dot icon02/04/2026
Confirmation statement made on 2026-03-27 with no updates
dot icon26/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon01/04/2025
Confirmation statement made on 2025-03-27 with no updates
dot icon27/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon09/04/2024
Notification of Bridgford Group Holdings Limited as a person with significant control on 2024-03-26
dot icon09/04/2024
Cessation of Edward John Tarbatt as a person with significant control on 2024-03-26
dot icon09/04/2024
Confirmation statement made on 2024-03-27 with no updates
dot icon15/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon05/04/2023
Confirmation statement made on 2023-03-27 with no updates
dot icon23/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon30/03/2022
Confirmation statement made on 2022-03-27 with no updates
dot icon21/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon13/04/2021
Confirmation statement made on 2021-03-27 with no updates
dot icon28/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon22/04/2020
Confirmation statement made on 2020-03-27 with no updates
dot icon25/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon25/04/2019
Confirmation statement made on 2019-03-27 with updates
dot icon05/02/2019
Satisfaction of charge 031790120010 in full
dot icon05/02/2019
Satisfaction of charge 031790120011 in full
dot icon05/02/2019
Satisfaction of charge 031790120012 in full
dot icon05/02/2019
Satisfaction of charge 031790120013 in full
dot icon05/02/2019
Satisfaction of charge 7 in full
dot icon05/02/2019
Satisfaction of charge 8 in full
dot icon24/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon15/08/2018
Registration of charge 031790120017, created on 2018-08-06
dot icon30/05/2018
Registration of charge 031790120014, created on 2018-05-23
dot icon30/05/2018
Registration of charge 031790120015, created on 2018-05-23
dot icon30/05/2018
Registration of charge 031790120016, created on 2018-05-23
dot icon12/04/2018
Confirmation statement made on 2018-03-27 with updates
dot icon15/03/2018
Resolutions
dot icon15/03/2018
Change of name notice
dot icon18/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon16/06/2017
Registration of charge 031790120012, created on 2017-06-05
dot icon16/06/2017
Registration of charge 031790120013, created on 2017-06-05
dot icon24/05/2017
Registration of charge 031790120011, created on 2017-05-05
dot icon12/05/2017
Registration of charge 031790120010, created on 2017-05-10
dot icon28/03/2017
Confirmation statement made on 2017-03-27 with updates
dot icon22/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon12/04/2016
Annual return made up to 2016-03-27 with full list of shareholders
dot icon04/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon13/04/2015
Annual return made up to 2015-03-27 with full list of shareholders
dot icon14/05/2014
Accounts for a small company made up to 2013-12-31
dot icon13/05/2014
Annual return made up to 2014-03-27 with full list of shareholders
dot icon20/01/2014
Satisfaction of charge 9 in full
dot icon09/10/2013
All of the property or undertaking has been released from charge 9
dot icon18/09/2013
Accounts for a small company made up to 2012-12-31
dot icon16/05/2013
Annual return made up to 2013-03-27 with full list of shareholders
dot icon16/05/2013
Director's details changed for Mr Edward John Tarbatt on 2013-03-26
dot icon03/10/2012
Accounts for a small company made up to 2011-12-31
dot icon26/04/2012
Annual return made up to 2012-03-27 with full list of shareholders
dot icon03/10/2011
Accounts for a small company made up to 2010-12-31
dot icon10/05/2011
Annual return made up to 2011-03-27 with full list of shareholders
dot icon30/09/2010
Accounts for a small company made up to 2009-12-31
dot icon23/07/2010
Certificate of change of name
dot icon23/07/2010
Change of name notice
dot icon19/05/2010
Annual return made up to 2010-03-27 with full list of shareholders
dot icon19/05/2010
Director's details changed for Edward John Tarbatt on 2010-03-29
dot icon02/03/2010
Termination of appointment of Janet Tarbatt as a secretary
dot icon20/10/2009
Accounts for a small company made up to 2008-12-31
dot icon08/10/2009
Particulars of a mortgage or charge / charge no: 9
dot icon23/04/2009
Return made up to 27/03/09; full list of members
dot icon04/11/2008
Accounts for a small company made up to 2007-12-31
dot icon01/07/2008
Return made up to 27/03/08; full list of members
dot icon21/10/2007
Accounts for a small company made up to 2006-12-31
dot icon16/04/2007
Return made up to 27/03/07; full list of members
dot icon22/08/2006
Accounts for a small company made up to 2005-12-31
dot icon10/07/2006
Return made up to 27/03/06; full list of members
dot icon24/02/2006
Particulars of mortgage/charge
dot icon22/02/2006
Particulars of mortgage/charge
dot icon17/02/2006
Declaration of satisfaction of mortgage/charge
dot icon17/02/2006
Declaration of satisfaction of mortgage/charge
dot icon17/02/2006
Declaration of satisfaction of mortgage/charge
dot icon17/02/2006
Declaration of satisfaction of mortgage/charge
dot icon17/02/2006
Declaration of satisfaction of mortgage/charge
dot icon11/10/2005
Accounts for a small company made up to 2004-12-31
dot icon13/04/2005
Return made up to 27/03/05; full list of members
dot icon16/08/2004
Accounts for a small company made up to 2003-12-31
dot icon15/06/2004
Return made up to 27/03/04; full list of members
dot icon30/01/2004
Particulars of mortgage/charge
dot icon30/12/2003
Particulars of mortgage/charge
dot icon17/05/2003
Return made up to 27/03/03; full list of members
dot icon12/03/2003
Declaration of satisfaction of mortgage/charge
dot icon07/03/2003
Accounts for a small company made up to 2002-12-31
dot icon09/09/2002
Accounts for a small company made up to 2001-12-31
dot icon09/09/2002
Accounting reference date shortened from 30/06/02 to 31/12/01
dot icon30/04/2002
Return made up to 27/03/02; full list of members
dot icon05/12/2001
Accounts for a small company made up to 2001-06-30
dot icon29/10/2001
Accounts for a small company made up to 2000-12-31
dot icon29/10/2001
Accounting reference date shortened from 31/12/01 to 30/06/01
dot icon17/10/2001
Particulars of mortgage/charge
dot icon17/10/2001
Particulars of mortgage/charge
dot icon05/09/2001
Registered office changed on 05/09/01 from: 1 loughborough road west bridgford nottingham nottinghamshire NG2 7LJ
dot icon24/08/2001
Auditor's resignation
dot icon03/07/2001
Return made up to 27/03/01; full list of members
dot icon23/05/2001
Particulars of mortgage/charge
dot icon28/01/2001
Accounts for a dormant company made up to 2000-03-31
dot icon12/01/2001
Ad 30/04/00--------- £ si 490@1=490 £ ic 2/492
dot icon27/11/2000
Registered office changed on 27/11/00 from: fosse road east bridgford nottingham NG13 8LA
dot icon01/07/2000
Particulars of mortgage/charge
dot icon13/06/2000
Accounting reference date shortened from 31/03/01 to 31/12/00
dot icon23/05/2000
Secretary resigned;director resigned
dot icon23/05/2000
Director resigned
dot icon23/05/2000
New director appointed
dot icon23/05/2000
New secretary appointed
dot icon28/04/2000
Certificate of change of name
dot icon06/04/2000
Return made up to 27/03/00; full list of members
dot icon16/06/1999
Accounts for a dormant company made up to 1999-03-31
dot icon09/04/1999
Return made up to 27/03/99; no change of members
dot icon27/11/1998
Accounts for a dormant company made up to 1998-03-31
dot icon16/04/1998
Return made up to 27/03/98; no change of members
dot icon30/12/1997
Accounts for a dormant company made up to 1997-03-31
dot icon30/12/1997
Resolutions
dot icon07/04/1997
Return made up to 27/03/97; full list of members
dot icon31/03/1996
New director appointed
dot icon31/03/1996
New secretary appointed;new director appointed
dot icon31/03/1996
Director resigned
dot icon31/03/1996
Secretary resigned
dot icon27/03/1996
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

5
2022
change arrow icon+4.69 % *

* during past year

Cash in Bank

£359,223.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
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
5
16.51M
-
0.00
343.13K
-
2022
5
16.72M
-
0.00
359.22K
-
2022
5
16.72M
-
0.00
359.22K
-

Employees

2022

Employees

5 Ascended0 % *

Net Assets(GBP)

16.72M £Ascended1.29 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

359.22K £Ascended4.69 % *

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
Tarbatt, Edward John
Director
30/04/2000 - Present
3

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BRIDGFORD HOLDINGS LIMITED

BRIDGFORD HOLDINGS LIMITED is an(a) Active company incorporated on 27/03/1996 with the registered office located at 12 Bridgford Road, West Bridgford, Nottingham, Nottinghamshire NG2 6AB. There is currently 1 active director according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of BRIDGFORD HOLDINGS LIMITED?

toggle

BRIDGFORD HOLDINGS LIMITED is currently Active. It was registered on 27/03/1996 .

Where is BRIDGFORD HOLDINGS LIMITED located?

toggle

BRIDGFORD HOLDINGS LIMITED is registered at 12 Bridgford Road, West Bridgford, Nottingham, Nottinghamshire NG2 6AB.

What does BRIDGFORD HOLDINGS LIMITED do?

toggle

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

How many employees does BRIDGFORD HOLDINGS LIMITED have?

toggle

BRIDGFORD HOLDINGS LIMITED had 5 employees in 2022.

What is the latest filing for BRIDGFORD HOLDINGS LIMITED?

toggle

The latest filing was on 02/04/2026: Confirmation statement made on 2026-03-27 with no updates.