BRIDGING FINANCE LIMITED

Register to unlock more data on OkredoRegister

BRIDGING FINANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03166982

Incorporation date

01/03/1996

Size

Full

Contacts

Registered address

Registered address

Lake View, Lakeside, Cheadle, Cheshire SK8 3GWCopy
copy info iconCopy
See on map
Latest events (Record since 01/03/1996)
dot icon02/03/2026
Confirmation statement made on 2026-03-01 with no updates
dot icon13/10/2025
Registration of charge 031669820017, created on 2025-10-07
dot icon03/10/2025
Full accounts made up to 2025-06-30
dot icon01/07/2025
Termination of appointment of Marc Richard Goldberg as a director on 2025-06-30
dot icon11/06/2025
Registration of charge 031669820016, created on 2025-06-04
dot icon17/03/2025
Appointment of Mr Andrew Anthony Hankin as a secretary on 2025-03-13
dot icon17/03/2025
Termination of appointment of Sarah Elizabeth Blake as a secretary on 2025-03-13
dot icon03/03/2025
Confirmation statement made on 2025-03-01 with no updates
dot icon08/11/2024
Full accounts made up to 2024-06-30
dot icon24/10/2024
Appointment of Mr Christopher Mark Adams as a director on 2024-10-17
dot icon30/07/2024
Secretary's details changed for Ms Sarah Elizabeth Batt on 2024-07-30
dot icon15/04/2024
Registration of charge 031669820015, created on 2024-04-09
dot icon18/03/2024
Termination of appointment of Gerald Michael Grimes as a director on 2024-03-15
dot icon01/03/2024
Confirmation statement made on 2024-03-01 with no updates
dot icon22/11/2023
Satisfaction of charge 031669820005 in full
dot icon22/11/2023
Satisfaction of charge 031669820009 in full
dot icon22/11/2023
Satisfaction of charge 031669820010 in full
dot icon22/11/2023
Satisfaction of charge 031669820007 in full
dot icon22/11/2023
Satisfaction of charge 031669820003 in full
dot icon22/11/2023
Satisfaction of charge 031669820006 in full
dot icon22/11/2023
Satisfaction of charge 031669820008 in full
dot icon22/11/2023
Satisfaction of charge 031669820004 in full
dot icon22/11/2023
Satisfaction of charge 2 in full
dot icon14/11/2023
Full accounts made up to 2023-06-30
dot icon01/03/2023
Confirmation statement made on 2023-03-01 with no updates
dot icon21/11/2022
Full accounts made up to 2022-06-30
dot icon01/10/2022
Memorandum and Articles of Association
dot icon01/10/2022
Resolutions
dot icon20/09/2022
Registration of charge 031669820014, created on 2022-09-16
dot icon03/03/2022
Confirmation statement made on 2022-03-01 with no updates
dot icon22/12/2021
Full accounts made up to 2021-06-30
dot icon16/11/2021
Registration of charge 031669820013, created on 2021-11-11
dot icon08/06/2021
Termination of appointment of Robert Michael Mctighe as a director on 2021-05-25
dot icon08/06/2021
Termination of appointment of Wayne Bowser as a director on 2021-05-25
dot icon08/03/2021
Confirmation statement made on 2021-03-01 with no updates
dot icon25/01/2021
Registration of charge 031669820012, created on 2021-01-25
dot icon10/11/2020
Full accounts made up to 2020-06-30
dot icon23/09/2020
Registration of charge 031669820011, created on 2020-09-18
dot icon27/05/2020
Appointment of Mr Gerald Michael Grimes as a director on 2020-05-20
dot icon09/03/2020
Confirmation statement made on 2020-03-01 with no updates
dot icon17/02/2020
Registration of charge 031669820010, created on 2020-02-10
dot icon26/10/2019
Full accounts made up to 2019-06-30
dot icon05/03/2019
Confirmation statement made on 2019-03-01 with no updates
dot icon22/01/2019
Termination of appointment of Helga Clare Taylor as a director on 2019-01-08
dot icon20/12/2018
Full accounts made up to 2018-06-30
dot icon10/09/2018
Director's details changed for Mrs Helga Clare Wright on 2018-09-07
dot icon01/05/2018
Registration of charge 031669820009, created on 2018-04-27
dot icon13/03/2018
Confirmation statement made on 2018-03-01 with no updates
dot icon28/12/2017
Full accounts made up to 2017-06-30
dot icon13/06/2017
Registration of charge 031669820008, created on 2017-06-05
dot icon12/04/2017
Appointment of Ms Sarah Elizabeth Batt as a secretary on 2017-04-12
dot icon12/04/2017
Termination of appointment of Nigel Andrew Dale as a secretary on 2017-04-12
dot icon29/03/2017
Satisfaction of charge 1 in full
dot icon13/03/2017
Confirmation statement made on 2017-03-01 with updates
dot icon27/02/2017
Registration of charge 031669820007, created on 2017-02-22
dot icon27/01/2017
Registration of charge 031669820006, created on 2017-01-24
dot icon22/11/2016
Full accounts made up to 2016-06-30
dot icon20/10/2016
Registration of charge 031669820005, created on 2016-10-13
dot icon12/05/2016
Termination of appointment of Stephen Paul Baker as a director on 2016-04-27
dot icon10/05/2016
Appointment of Mr Robert Michael Mctighe as a director on 2016-04-27
dot icon27/04/2016
Appointment of Mr Nigel Andrew Dale as a secretary on 2016-04-27
dot icon27/04/2016
Termination of appointment of Gary Derek Beckett as a secretary on 2016-04-27
dot icon11/04/2016
Appointment of Mrs Helga Clare Wright as a director on 2016-03-24
dot icon11/04/2016
Appointment of Mr Wayne Bowser as a director on 2016-03-24
dot icon24/03/2016
Annual return made up to 2016-03-01 with full list of shareholders
dot icon14/11/2015
Full accounts made up to 2015-06-30
dot icon29/10/2015
Termination of appointment of Gary Antony Jennison as a director on 2015-09-30
dot icon27/04/2015
Registration of charge 031669820004, created on 2015-04-24
dot icon25/03/2015
Annual return made up to 2015-03-01 with full list of shareholders
dot icon15/10/2014
Full accounts made up to 2014-06-30
dot icon27/03/2014
Annual return made up to 2014-03-01 with full list of shareholders
dot icon10/12/2013
Appointment of Mr Gary Derek Beckett as a secretary
dot icon10/12/2013
Termination of appointment of Matthew Ridley as a secretary
dot icon11/10/2013
Full accounts made up to 2013-06-30
dot icon05/10/2013
Registration of charge 031669820003
dot icon04/10/2013
Appointment of Mr Gary Antony Jennison as a director
dot icon30/05/2013
Director's details changed for Mr Marc Richard Goldberg on 2013-05-29
dot icon14/03/2013
Annual return made up to 2013-03-01 with full list of shareholders
dot icon31/01/2013
Termination of appointment of Christopher Baguley as a director
dot icon06/11/2012
Full accounts made up to 2012-06-30
dot icon16/10/2012
Director's details changed for Mr Henry Neville Moser on 2012-10-16
dot icon18/09/2012
Director's details changed for Mr Henry Neville Moser on 2012-09-18
dot icon12/09/2012
Registered office address changed from 6Th Floor Charles Street Manchester M1 7BD on 2012-09-12
dot icon07/03/2012
Annual return made up to 2012-03-01 with full list of shareholders
dot icon03/11/2011
Full accounts made up to 2011-06-30
dot icon07/03/2011
Annual return made up to 2011-03-01 with full list of shareholders
dot icon16/02/2011
Full accounts made up to 2010-06-30
dot icon03/08/2010
Termination of appointment of Stuart Bean as a director
dot icon03/08/2010
Termination of appointment of Matthew Ridley as a director
dot icon03/08/2010
Termination of appointment of Andrew Lawton as a director
dot icon31/03/2010
Full accounts made up to 2009-06-30
dot icon15/03/2010
Annual return made up to 2010-03-01 with full list of shareholders
dot icon10/03/2010
Director's details changed for Mr Andrew Geoffrey Lawton on 2010-03-10
dot icon10/03/2010
Director's details changed for Mr Matthew John Ridley on 2010-03-10
dot icon10/03/2010
Director's details changed for Mr Stuart Bean on 2010-03-10
dot icon10/03/2010
Director's details changed for Mr Marc Richard Goldberg on 2010-03-10
dot icon10/03/2010
Director's details changed for Mr Christopher John Baguley on 2010-03-10
dot icon10/03/2010
Director's details changed for Mr Gary Derek Beckett on 2010-03-10
dot icon10/03/2010
Director's details changed for Mr Stephen Paul Baker on 2010-03-10
dot icon10/03/2010
Secretary's details changed for Mr Matthew John Ridley on 2010-03-10
dot icon03/06/2009
Director's change of particulars / marc goldberg / 01/09/2008
dot icon02/05/2009
Full accounts made up to 2008-06-30
dot icon20/03/2009
Return made up to 01/03/09; full list of members
dot icon11/07/2008
Director appointed stephen paul baker
dot icon16/06/2008
Director appointed mr christopher john baguley
dot icon13/06/2008
Director appointed mr stuart bean
dot icon11/06/2008
Director appointed mr andrew geoffrey lawton
dot icon06/05/2008
Full accounts made up to 2007-06-30
dot icon26/03/2008
Return made up to 01/03/08; full list of members
dot icon22/01/2008
Resolutions
dot icon12/12/2007
Director's particulars changed
dot icon20/11/2007
Particulars of mortgage/charge
dot icon16/08/2007
New director appointed
dot icon08/05/2007
Full accounts made up to 2006-06-30
dot icon07/03/2007
Return made up to 01/03/07; full list of members
dot icon28/09/2006
Resolutions
dot icon18/08/2006
Resolutions
dot icon03/05/2006
Full accounts made up to 2005-06-30
dot icon20/04/2006
New secretary appointed
dot icon20/04/2006
Secretary resigned
dot icon03/03/2006
Return made up to 01/03/06; full list of members
dot icon06/05/2005
Full accounts made up to 2004-06-30
dot icon29/03/2005
Return made up to 01/03/05; full list of members
dot icon17/03/2004
Return made up to 01/03/04; full list of members
dot icon15/12/2003
Resolutions
dot icon15/12/2003
Resolutions
dot icon04/12/2003
Particulars of mortgage/charge
dot icon15/08/2003
Certificate of change of name
dot icon22/07/2003
Accounts for a dormant company made up to 2003-06-30
dot icon13/03/2003
Return made up to 01/03/03; full list of members
dot icon12/03/2003
Accounts for a dormant company made up to 2002-06-30
dot icon26/11/2002
Director resigned
dot icon03/05/2002
Accounts for a dormant company made up to 2001-06-30
dot icon29/03/2002
Return made up to 01/03/02; full list of members
dot icon19/11/2001
Director resigned
dot icon01/10/2001
New director appointed
dot icon28/03/2001
Return made up to 01/03/01; full list of members
dot icon12/03/2001
New director appointed
dot icon12/03/2001
New director appointed
dot icon13/11/2000
Accounts for a dormant company made up to 2000-06-30
dot icon11/09/2000
Director resigned
dot icon11/09/2000
New director appointed
dot icon29/03/2000
Return made up to 01/03/00; full list of members
dot icon28/01/2000
Accounts for a dormant company made up to 1999-06-30
dot icon18/03/1999
Return made up to 01/03/99; no change of members
dot icon24/02/1999
Accounts for a dormant company made up to 1998-06-30
dot icon11/08/1998
New director appointed
dot icon10/08/1998
Secretary resigned
dot icon10/08/1998
New secretary appointed
dot icon20/07/1998
Director resigned
dot icon08/04/1998
Return made up to 01/03/98; no change of members
dot icon24/10/1997
Accounts for a dormant company made up to 1997-06-30
dot icon21/03/1997
Return made up to 01/03/97; full list of members
dot icon16/01/1997
Director's particulars changed
dot icon01/07/1996
Director's particulars changed
dot icon20/03/1996
Accounting reference date notified as 30/06
dot icon14/03/1996
Secretary resigned
dot icon14/03/1996
New secretary appointed
dot icon01/03/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
01/03/2027
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bowser, Wayne
Director
24/03/2016 - 25/05/2021
25
Bean, Stuart
Director
04/06/2008 - 02/08/2010
10
Moser, Henry Neville
Director
01/03/1996 - Present
87
Mctighe, Robert Michael
Director
26/04/2016 - 24/05/2021
36
Baker, Stephen Paul
Director
01/07/2008 - 26/04/2016
56

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+
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 BRIDGING FINANCE LIMITED

BRIDGING FINANCE LIMITED is an(a) Active company incorporated on 01/03/1996 with the registered office located at Lake View, Lakeside, Cheadle, Cheshire SK8 3GW. There are currently 4 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 BRIDGING FINANCE LIMITED?

toggle

BRIDGING FINANCE LIMITED is currently Active. It was registered on 01/03/1996 .

Where is BRIDGING FINANCE LIMITED located?

toggle

BRIDGING FINANCE LIMITED is registered at Lake View, Lakeside, Cheadle, Cheshire SK8 3GW.

What does BRIDGING FINANCE LIMITED do?

toggle

BRIDGING FINANCE LIMITED operates in the Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors (64.92/1 - SIC 2007) sector.

What is the latest filing for BRIDGING FINANCE LIMITED?

toggle

The latest filing was on 02/03/2026: Confirmation statement made on 2026-03-01 with no updates.