BRIDGFORD INTERIORS LIMITED

Register to unlock more data on OkredoRegister

BRIDGFORD INTERIORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02949108

Incorporation date

11/07/1994

Size

Medium

Contacts

Registered address

Registered address

Bridgford Building, Wellington Crescent, Fradley, Park, Lichfield, Staffordshire WS13 8RZCopy
copy info iconCopy
See on map
Latest events (Record since 11/07/1994)
dot icon09/04/2026
Registration of charge 029491080015, created on 2026-04-08
dot icon11/09/2025
Accounts for a medium company made up to 2024-12-31
dot icon29/08/2025
Confirmation statement made on 2025-07-08 with no updates
dot icon02/06/2025
Termination of appointment of Paul John Cockle as a director on 2025-05-31
dot icon02/06/2025
Termination of appointment of Stuart James Moore as a director on 2025-05-31
dot icon29/08/2024
Full accounts made up to 2023-12-31
dot icon30/07/2024
Confirmation statement made on 2024-07-08 with no updates
dot icon21/09/2023
Full accounts made up to 2022-12-31
dot icon19/09/2023
Appointment of Mr Brendan Joseph Patrick Gray as a secretary on 2023-09-11
dot icon08/09/2023
Confirmation statement made on 2023-07-08 with no updates
dot icon27/06/2023
Termination of appointment of Neil Simon Harrison as a secretary on 2023-06-27
dot icon27/06/2023
Termination of appointment of Neil Simon Harrison as a director on 2023-06-27
dot icon24/03/2023
Director's details changed for Mr Paul John Cockle on 2023-03-21
dot icon04/01/2023
Appointment of Mr Brendan Joseph Patrick Gray as a director on 2023-01-01
dot icon12/08/2022
Registration of charge 029491080014, created on 2022-08-11
dot icon26/07/2022
Confirmation statement made on 2022-07-08 with no updates
dot icon22/06/2022
Satisfaction of charge 12 in full
dot icon22/06/2022
Satisfaction of charge 029491080013 in full
dot icon26/05/2022
Full accounts made up to 2021-12-31
dot icon05/05/2022
All of the property or undertaking has been released from charge 12
dot icon11/01/2022
Cessation of Alan Palmer as a person with significant control on 2022-01-11
dot icon11/01/2022
Cessation of Neil Harrison as a person with significant control on 2022-01-11
dot icon11/01/2022
Cessation of Stuart James Moore as a person with significant control on 2022-01-11
dot icon11/01/2022
Cessation of Jason Harrison as a person with significant control on 2022-01-11
dot icon11/01/2022
Cessation of Paul John Cockle as a person with significant control on 2022-01-11
dot icon11/01/2022
Cessation of Martin Fahey as a person with significant control on 2022-01-11
dot icon11/01/2022
Cessation of Carl Baggott as a person with significant control on 2022-01-11
dot icon11/01/2022
Notification of The Bridgford Group Limited as a person with significant control on 2022-01-11
dot icon27/08/2021
Full accounts made up to 2020-12-31
dot icon08/07/2021
Confirmation statement made on 2021-07-08 with no updates
dot icon23/12/2020
Full accounts made up to 2019-12-31
dot icon14/09/2020
Registration of charge 029491080013, created on 2020-09-14
dot icon08/07/2020
Confirmation statement made on 2020-07-08 with no updates
dot icon09/07/2019
Confirmation statement made on 2019-07-08 with no updates
dot icon29/04/2019
Full accounts made up to 2018-12-31
dot icon17/08/2018
Full accounts made up to 2017-12-31
dot icon11/07/2018
Confirmation statement made on 2018-07-08 with no updates
dot icon03/08/2017
Satisfaction of charge 10 in full
dot icon03/08/2017
Satisfaction of charge 11 in full
dot icon03/08/2017
Satisfaction of charge 8 in full
dot icon03/08/2017
Satisfaction of charge 9 in full
dot icon10/07/2017
Confirmation statement made on 2017-07-08 with no updates
dot icon14/06/2017
Full accounts made up to 2016-12-31
dot icon27/09/2016
Full accounts made up to 2015-12-31
dot icon12/07/2016
Confirmation statement made on 2016-07-08 with updates
dot icon01/06/2016
Appointment of Mr Carl Baggott as a director on 2016-01-01
dot icon29/04/2016
Auditor's resignation
dot icon13/07/2015
Annual return made up to 2015-07-08 with full list of shareholders
dot icon28/04/2015
Full accounts made up to 2014-12-31
dot icon21/04/2015
Previous accounting period shortened from 2015-06-30 to 2014-12-31
dot icon15/04/2015
Full accounts made up to 2014-06-30
dot icon23/09/2014
Previous accounting period extended from 2013-12-31 to 2014-06-30
dot icon17/07/2014
Annual return made up to 2014-07-08 with full list of shareholders
dot icon22/05/2014
Auditor's resignation
dot icon18/11/2013
Appointment of Mr Alan Palmer as a director
dot icon18/11/2013
Appointment of Mr Jason Harrison as a director
dot icon18/11/2013
Appointment of Mr Martin Fahey as a director
dot icon08/07/2013
Annual return made up to 2013-07-08 with full list of shareholders
dot icon19/06/2013
Full accounts made up to 2012-12-31
dot icon04/10/2012
Full accounts made up to 2011-12-31
dot icon18/07/2012
Annual return made up to 2012-07-08 with full list of shareholders
dot icon26/01/2012
Particulars of a mortgage or charge / charge no: 12
dot icon06/10/2011
Full accounts made up to 2010-12-31
dot icon11/07/2011
Annual return made up to 2011-07-08 with full list of shareholders
dot icon17/11/2010
Particulars of a mortgage or charge / charge no: 11
dot icon05/10/2010
Full accounts made up to 2009-12-31
dot icon08/07/2010
Annual return made up to 2010-07-08 with full list of shareholders
dot icon01/03/2010
Miscellaneous
dot icon13/10/2009
Accounts for a medium company made up to 2008-12-31
dot icon13/07/2009
Return made up to 08/07/09; full list of members
dot icon01/11/2008
Accounts for a medium company made up to 2007-12-31
dot icon08/07/2008
Return made up to 08/07/08; full list of members
dot icon26/06/2008
Particulars of a mortgage or charge / charge no: 10
dot icon04/09/2007
Accounts for a medium company made up to 2006-12-31
dot icon13/07/2007
Return made up to 08/07/07; full list of members
dot icon13/07/2007
Secretary's particulars changed;director's particulars changed
dot icon13/07/2007
Director's particulars changed
dot icon08/11/2006
Accounts for a medium company made up to 2005-12-31
dot icon13/07/2006
Return made up to 08/07/06; full list of members
dot icon08/07/2005
Return made up to 08/07/05; full list of members
dot icon23/06/2005
Secretary's particulars changed;director's particulars changed
dot icon05/05/2005
Full accounts made up to 2004-12-31
dot icon30/11/2004
Declaration of assistance for shares acquisition
dot icon24/11/2004
Particulars of mortgage/charge
dot icon24/11/2004
Particulars of mortgage/charge
dot icon23/11/2004
Declaration of satisfaction of mortgage/charge
dot icon23/11/2004
Declaration of satisfaction of mortgage/charge
dot icon03/11/2004
Full accounts made up to 2003-12-31
dot icon07/09/2004
Return made up to 11/07/04; full list of members
dot icon23/04/2004
Declaration of satisfaction of mortgage/charge
dot icon23/04/2004
Declaration of satisfaction of mortgage/charge
dot icon23/04/2004
Declaration of satisfaction of mortgage/charge
dot icon23/04/2004
Declaration of satisfaction of mortgage/charge
dot icon05/11/2003
Accounts for a medium company made up to 2002-12-31
dot icon04/11/2003
Particulars of mortgage/charge
dot icon16/10/2003
Director resigned
dot icon12/08/2003
Return made up to 11/07/03; full list of members
dot icon11/04/2003
Declaration of assistance for shares acquisition
dot icon02/04/2003
Particulars of mortgage/charge
dot icon01/04/2003
Particulars of mortgage/charge
dot icon31/03/2003
Certificate of change of name
dot icon10/02/2003
Director resigned
dot icon05/11/2002
Accounts for a medium company made up to 2001-12-31
dot icon27/08/2002
Return made up to 11/07/02; full list of members
dot icon29/07/2002
Particulars of mortgage/charge
dot icon02/11/2001
Accounts for a medium company made up to 2000-12-31
dot icon14/08/2001
Return made up to 11/07/01; full list of members
dot icon03/11/2000
New director appointed
dot icon31/10/2000
Accounts for a medium company made up to 1999-12-31
dot icon24/10/2000
New director appointed
dot icon24/10/2000
New director appointed
dot icon24/10/2000
Director resigned
dot icon24/10/2000
Director resigned
dot icon10/08/2000
Return made up to 11/07/00; full list of members
dot icon31/03/2000
Particulars of mortgage/charge
dot icon12/01/2000
New director appointed
dot icon12/01/2000
New director appointed
dot icon20/10/1999
Accounts for a medium company made up to 1998-12-31
dot icon11/08/1999
Return made up to 11/07/99; full list of members
dot icon11/05/1999
Registered office changed on 11/05/99 from: 24A bird street lichfield staffordshire WS13 6PR
dot icon02/12/1998
Particulars of mortgage/charge
dot icon10/11/1998
New secretary appointed
dot icon10/11/1998
Secretary resigned
dot icon29/09/1998
New secretary appointed
dot icon31/07/1998
Full accounts made up to 1997-12-31
dot icon09/07/1998
Return made up to 11/07/98; no change of members
dot icon27/05/1998
Particulars of mortgage/charge
dot icon17/09/1997
Return made up to 11/07/97; no change of members
dot icon31/07/1997
Accounts for a small company made up to 1996-12-31
dot icon30/12/1996
Accounting reference date extended from 31/07/96 to 31/12/96
dot icon21/08/1996
Return made up to 11/07/96; full list of members
dot icon12/06/1996
Accounts for a small company made up to 1995-07-31
dot icon03/11/1995
Return made up to 11/07/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/09/1994
Registered office changed on 19/09/94 from: woodview cottage woodlane yoxhall, staffordshire DE13 8PH
dot icon26/08/1994
Accounting reference date notified as 31/07
dot icon28/07/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon28/07/1994
Director resigned;new director appointed
dot icon11/07/1994
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

44
2022
change arrow icon+41.95 % *

* during past year

Cash in Bank

£6,535,960.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Medium
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
44
3.92M
-
0.00
4.60M
-
2022
44
1.91M
-
30.08M
6.54M
-
2022
44
1.91M
-
30.08M
6.54M
-

Employees

2022

Employees

44 Ascended0 % *

Net Assets(GBP)

1.91M £Descended-51.32 % *

Total Assets(GBP)

-

Turnover(GBP)

30.08M £Ascended- *

Cash in Bank(GBP)

6.54M £Ascended41.95 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Palmer, Alan
Director
01/01/2013 - Present
-
Moore, Stuart James
Director
01/09/1999 - 31/05/2025
17
Harrison, Neil Simon
Director
18/08/2000 - 27/06/2023
19
Gray, Brendan Joseph Patrick
Director
01/01/2023 - Present
5
Fahey, Martin
Director
01/01/2013 - Present
1

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

74
GAMEBORE CARTRIDGE CO. LIMITEDGreat Union Street, Kingston Upon Hull, Humberside HU9 1AR
Active

Category:

Hunting trapping and related service activities

Comp. code:

01181347

Reg. date:

20/08/1974

Turnover:

-

No. of employees:

48
ZANTRA LIMITEDPlot 12 Lee Forbes Way, Pinnaclehill Industrial Estate, Kelso TD5 8DW
Active

Category:

Support activities for crop production

Comp. code:

SC243067

Reg. date:

29/01/2003

Turnover:

-

No. of employees:

45
BISHOPRISE LIMITEDUnit 11 Waterside Industrial Estate, Ettingshall Road, Wolverhampton WV2 2RQ
Active

Category:

Production of meat and poultry meat products

Comp. code:

08302462

Reg. date:

21/11/2012

Turnover:

-

No. of employees:

47
DECORATIVE PANELS LAMINATION LIMITEDCentury House, Premier Way, Lowfield Business Park, Elland, West Yorkshire HX5 9HF
Active

Category:

Manufacture of veneer sheets and wood-based panels

Comp. code:

04154876

Reg. date:

06/02/2001

Turnover:

-

No. of employees:

42
H.G.TIMBER LIMITEDSaw Mill Smithy Lane, Lamesley, Gateshead NE11 0EX
Active

Category:

Manufacture of other products of wood; manufacture of articles of cork straw and plaiting materials

Comp. code:

00397092

Reg. date:

19/07/1945

Turnover:

-

No. of employees:

48

Description

copy info iconCopy

About BRIDGFORD INTERIORS LIMITED

BRIDGFORD INTERIORS LIMITED is an(a) Active company incorporated on 11/07/1994 with the registered office located at Bridgford Building, Wellington Crescent, Fradley, Park, Lichfield, Staffordshire WS13 8RZ. There are currently 6 active directors according to the latest confirmation statement. Number of employees 44 according to last financial statements.

Frequently Asked Questions

What is the current status of BRIDGFORD INTERIORS LIMITED?

toggle

BRIDGFORD INTERIORS LIMITED is currently Active. It was registered on 11/07/1994 .

Where is BRIDGFORD INTERIORS LIMITED located?

toggle

BRIDGFORD INTERIORS LIMITED is registered at Bridgford Building, Wellington Crescent, Fradley, Park, Lichfield, Staffordshire WS13 8RZ.

What does BRIDGFORD INTERIORS LIMITED do?

toggle

BRIDGFORD INTERIORS LIMITED operates in the Other building completion and finishing (43.39 - SIC 2007) sector.

How many employees does BRIDGFORD INTERIORS LIMITED have?

toggle

BRIDGFORD INTERIORS LIMITED had 44 employees in 2022.

What is the latest filing for BRIDGFORD INTERIORS LIMITED?

toggle

The latest filing was on 09/04/2026: Registration of charge 029491080015, created on 2026-04-08.