ENGLISH BRIDGE UNION LIMITED(THE)

Register to unlock more data on OkredoRegister

ENGLISH BRIDGE UNION LIMITED(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00358588

Incorporation date

03/01/1940

Size

Total Exemption Full

Contacts

Registered address

Registered address

Broadfields, Bicester Road, Aylesbury, Bucks HP19 8AZCopy
copy info iconCopy
See on map
Latest events (Record since 03/01/1940)
dot icon18/03/2026
Appointment of Mrs Kathryn Cearns as a director on 2026-03-12
dot icon23/01/2026
Resolutions
dot icon21/01/2026
Memorandum and Articles of Association
dot icon10/12/2025
Appointment of Miss Frances Hinden as a director on 2025-11-26
dot icon05/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon03/12/2025
Termination of appointment of Patrick Joseph Shields as a director on 2025-11-26
dot icon20/10/2025
Confirmation statement made on 2025-10-17 with updates
dot icon23/06/2025
Appointment of Mr David William Guild as a director on 2025-06-18
dot icon04/06/2025
Termination of appointment of Abbey Smith as a director on 2025-05-28
dot icon07/02/2025
Memorandum and Articles of Association
dot icon06/02/2025
Memorandum and Articles of Association
dot icon17/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon23/10/2024
Confirmation statement made on 2024-10-17 with updates
dot icon01/07/2024
Appointment of Mr Michael Bernard Hornung as a director on 2024-06-27
dot icon10/06/2024
Appointment of Ms Deborah Janet Sandford as a director on 2024-06-07
dot icon31/05/2024
Termination of appointment of Anthony Russ as a director on 2024-05-31
dot icon21/03/2024
Termination of appointment of Karen Elizabeth Preddy as a director on 2024-03-21
dot icon21/03/2024
Termination of appointment of Elizabeth Gay Webb as a director on 2024-03-21
dot icon19/02/2024
Resolutions
dot icon08/02/2024
Memorandum and Articles of Association
dot icon08/02/2024
Memorandum and Articles of Association
dot icon29/01/2024
Appointment of Mrs Diana Mary Nettleton as a director on 2024-01-18
dot icon20/12/2023
Registration of charge 003585880002, created on 2023-12-19
dot icon19/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon30/11/2023
Termination of appointment of Robert Lawy as a director on 2023-11-29
dot icon03/11/2023
Confirmation statement made on 2023-10-17 with updates
dot icon07/09/2023
Termination of appointment of Ian David Payn as a director on 2023-09-05
dot icon07/09/2023
Cessation of Ian David Payn as a person with significant control on 2023-09-05
dot icon07/09/2023
Notification of Adrian Charles Darnell as a person with significant control on 2023-09-06
dot icon13/03/2023
Appointment of Mr Ian Sidgwick as a director on 2023-03-13
dot icon16/02/2023
Appointment of Mr Paul Gibbons as a director on 2023-02-16
dot icon22/12/2022
Memorandum and Articles of Association
dot icon22/12/2022
Resolutions
dot icon19/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon14/12/2022
Director's details changed for Mrs Kay Preddy on 2022-12-14
dot icon14/12/2022
Director's details changed for Mrs Gayle Webb on 2022-12-14
dot icon05/12/2022
Appointment of Mrs Abbey Smith as a director on 2022-11-30
dot icon01/12/2022
Termination of appointment of Cathryn Ann Fox as a director on 2022-11-27
dot icon28/10/2022
Confirmation statement made on 2022-10-17 with updates
dot icon11/04/2022
Termination of appointment of Ronald Frank Millet as a director on 2022-04-08
dot icon14/12/2021
Accounts for a small company made up to 2021-03-31
dot icon06/12/2021
Termination of appointment of Gillian Fawcett as a director on 2021-11-30
dot icon01/12/2021
Appointment of Mr Anthony Russ as a director on 2021-11-30
dot icon01/12/2021
Termination of appointment of Anthony Charles Golding as a director on 2021-11-30
dot icon01/12/2021
Termination of appointment of Jeremy Ewart Cope as a director on 2021-11-30
dot icon18/10/2021
Confirmation statement made on 2021-10-17 with updates
dot icon29/04/2021
Accounts for a small company made up to 2020-03-31
dot icon26/03/2021
Appointment of Ms Cathryn Ann Fox as a director on 2021-03-23
dot icon03/03/2021
Termination of appointment of Beverley Jane Myers as a director on 2021-02-26
dot icon02/03/2021
Resolutions
dot icon02/03/2021
Memorandum and Articles of Association
dot icon17/02/2021
Appointment of Mrs Kay Preddy as a director on 2021-02-15
dot icon17/02/2021
Termination of appointment of Kiat Huang as a director on 2021-02-14
dot icon27/01/2021
Appointment of Mrs Gayle Webb as a director on 2021-01-12
dot icon04/12/2020
Appointment of Mr Adrian Charles Darnell as a director on 2020-11-25
dot icon25/11/2020
Director's details changed for Mr Kiat Huang on 2020-06-10
dot icon28/10/2020
Confirmation statement made on 2020-10-17 with updates
dot icon10/06/2020
Appointment of Mr Kiat Huang as a director on 2020-04-28
dot icon10/06/2020
Termination of appointment of Graham Geofrey Smith as a director on 2020-04-28
dot icon27/01/2020
Appointment of Mr Patrick Joseph Shields as a director on 2020-01-22
dot icon10/01/2020
Memorandum and Articles of Association
dot icon20/12/2019
Resolutions
dot icon17/12/2019
Accounts for a small company made up to 2019-03-31
dot icon28/11/2019
Appointment of Mrs Beverley Jane Myers as a director on 2019-11-27
dot icon28/11/2019
Notification of Ian Payn as a person with significant control on 2019-11-27
dot icon28/11/2019
Cessation of Jeremy Dhondy as a person with significant control on 2019-11-27
dot icon28/11/2019
Termination of appointment of Heather Julie Dhondy as a director on 2019-11-27
dot icon28/11/2019
Termination of appointment of Jeremy Dhondy as a director on 2019-11-27
dot icon17/10/2019
Confirmation statement made on 2019-10-17 with updates
dot icon03/01/2019
Resolutions
dot icon13/12/2018
Accounts for a small company made up to 2018-03-30
dot icon12/12/2018
Memorandum and Articles of Association
dot icon29/11/2018
Termination of appointment of Beverley Godfrey as a director on 2018-11-28
dot icon18/10/2018
Confirmation statement made on 2018-10-17 with updates
dot icon18/05/2018
Appointment of Mrs Gillian Fawcett as a director on 2018-03-04
dot icon02/02/2018
Appointment of Mrs Beverley Godfrey as a director on 2018-02-02
dot icon25/01/2018
Resolutions
dot icon27/12/2017
Memorandum and Articles of Association
dot icon27/12/2017
Accounts for a small company made up to 2017-03-31
dot icon27/11/2017
Termination of appointment of Darren Roy Evetts as a director on 2017-11-26
dot icon23/10/2017
Confirmation statement made on 2017-10-17 with updates
dot icon06/07/2017
Appointment of Mr Gordon Rainsford as a secretary on 2017-07-06
dot icon06/07/2017
Termination of appointment of Barry Capal as a secretary on 2017-07-06
dot icon04/07/2017
All of the property or undertaking has been released from charge 1
dot icon01/12/2016
Full accounts made up to 2016-03-31
dot icon21/10/2016
Confirmation statement made on 2016-10-17 with updates
dot icon16/09/2016
Appointment of Mr Graham Geofrey Smith as a director on 2016-09-13
dot icon12/12/2015
Full accounts made up to 2015-03-31
dot icon26/11/2015
Termination of appointment of John Andrew Hamlyn Petrie as a director on 2015-10-25
dot icon06/11/2015
Annual return made up to 2015-10-17 with full list of shareholders
dot icon03/03/2015
Amended full accounts made up to 2014-03-31
dot icon08/12/2014
Full accounts made up to 2014-03-31
dot icon27/11/2014
Termination of appointment of Malcolm Graham Oliver as a director on 2014-10-29
dot icon06/11/2014
Annual return made up to 2014-10-17 with full list of shareholders
dot icon24/03/2014
Appointment of Mr Anthony Golding as a director
dot icon24/03/2014
Appointment of Mr Robert Lawy as a director
dot icon10/01/2014
Termination of appointment of Sally Bugden as a director
dot icon21/10/2013
Annual return made up to 2013-10-17 with full list of shareholders
dot icon14/10/2013
Full accounts made up to 2013-03-31
dot icon09/10/2013
Termination of appointment of Michael Hill as a director
dot icon07/03/2013
Appointment of Mr Darren Evetts as a director
dot icon23/01/2013
Termination of appointment of Judith Gibson as a director
dot icon19/10/2012
Annual return made up to 2012-10-17 with full list of shareholders
dot icon18/10/2012
Full accounts made up to 2012-03-31
dot icon15/10/2012
Appointment of Mr Ronald Frank Millet as a director
dot icon15/10/2012
Termination of appointment of Graham Jepson as a director
dot icon07/11/2011
Full accounts made up to 2011-03-31
dot icon02/11/2011
Annual return made up to 2011-10-17 with full list of shareholders
dot icon02/11/2011
Appointment of Mrs Judith Valerie Gibson as a director
dot icon02/11/2011
Appointment of Mr Jeremy Ewart Cope as a director
dot icon06/04/2011
Appointment of Mr Ian David Payn as a director
dot icon02/03/2011
Termination of appointment of Suzanne Gill as a director
dot icon01/11/2010
Annual return made up to 2010-10-17 with full list of shareholders
dot icon19/10/2010
Full accounts made up to 2010-03-31
dot icon13/10/2010
Termination of appointment of Alan Nelson as a director
dot icon13/10/2010
Termination of appointment of Jeffrey Morris as a director
dot icon13/10/2010
Termination of appointment of Douglas Pool as a director
dot icon13/10/2010
Appointment of Mrs Heather Julie Dhondy as a director
dot icon20/07/2010
Memorandum and Articles of Association
dot icon19/03/2010
Appointment of Mrs Suzanne Diana Gill as a director
dot icon16/03/2010
Termination of appointment of John Carter as a director
dot icon11/11/2009
Full accounts made up to 2009-03-31
dot icon05/11/2009
Annual return made up to 2009-10-17 with full list of shareholders
dot icon04/11/2009
Director's details changed for Douglas Martin Pool on 2009-10-07
dot icon04/11/2009
Director's details changed for Michael Robert David Hill on 2009-10-07
dot icon04/11/2009
Director's details changed for Malcolm Graham Oliver on 2009-10-07
dot icon04/11/2009
Director's details changed for Dr John Andrew Hamlyn Petrie on 2009-10-07
dot icon04/11/2009
Director's details changed for Jeffrey Kelvin Morris on 2009-10-07
dot icon04/11/2009
Director's details changed for Graham William Jepson on 2009-10-07
dot icon04/11/2009
Director's details changed for Sally Bugden on 2009-10-07
dot icon04/11/2009
Termination of appointment of Peter Stocken as a director
dot icon04/11/2009
Appointment of Mr Jeremy Dhondy as a director
dot icon27/10/2008
Full accounts made up to 2008-03-31
dot icon21/10/2008
Return made up to 17/10/08; full list of members
dot icon18/03/2008
Director appointed dr john andrew hamlyn petrie
dot icon18/03/2008
Appointment terminated director philip mason
dot icon07/11/2007
Return made up to 17/10/07; full list of members
dot icon07/11/2007
Director resigned
dot icon07/11/2007
New director appointed
dot icon21/10/2007
Full accounts made up to 2007-03-31
dot icon21/01/2007
New director appointed
dot icon21/01/2007
Director resigned
dot icon14/11/2006
Return made up to 17/10/06; full list of members
dot icon14/11/2006
Director resigned
dot icon14/11/2006
New director appointed
dot icon27/10/2006
Full accounts made up to 2006-03-31
dot icon26/10/2006
Secretary resigned
dot icon16/10/2006
New secretary appointed
dot icon08/03/2006
Full accounts made up to 2005-03-31
dot icon07/02/2006
Secretary resigned
dot icon07/02/2006
New secretary appointed
dot icon20/12/2005
Return made up to 17/10/05; full list of members
dot icon08/12/2005
New director appointed
dot icon08/12/2005
New director appointed
dot icon14/02/2005
Full accounts made up to 2004-03-31
dot icon14/02/2005
Resolutions
dot icon18/11/2004
Return made up to 17/10/04; full list of members
dot icon18/11/2004
Director resigned
dot icon18/11/2004
Director resigned
dot icon18/11/2004
New director appointed
dot icon18/11/2004
New director appointed
dot icon18/11/2004
New director appointed
dot icon04/06/2004
Director resigned
dot icon01/02/2004
Full accounts made up to 2003-03-31
dot icon18/11/2003
New director appointed
dot icon18/11/2003
New director appointed
dot icon18/11/2003
Director resigned
dot icon18/11/2003
Return made up to 17/10/03; full list of members
dot icon13/07/2003
Director resigned
dot icon02/12/2002
Full accounts made up to 2002-03-31
dot icon02/12/2002
Return made up to 17/10/02; change of members
dot icon02/12/2002
New director appointed
dot icon02/12/2002
New director appointed
dot icon11/01/2002
Full accounts made up to 2001-03-31
dot icon14/11/2001
Return made up to 17/10/01; change of members
dot icon14/11/2001
Secretary resigned
dot icon14/11/2001
Director resigned
dot icon14/11/2001
New secretary appointed
dot icon14/11/2001
New director appointed
dot icon20/06/2001
Auditor's resignation
dot icon22/05/2001
New secretary appointed
dot icon22/05/2001
Secretary resigned
dot icon09/02/2001
Full accounts made up to 2000-03-31
dot icon12/12/2000
New director appointed
dot icon15/11/2000
New director appointed
dot icon15/11/2000
Return made up to 17/10/00; full list of members
dot icon17/11/1999
Full accounts made up to 1999-03-31
dot icon11/11/1999
Return made up to 17/10/99; full list of members
dot icon11/11/1999
New director appointed
dot icon04/02/1999
Resolutions
dot icon26/10/1998
Full accounts made up to 1998-03-31
dot icon26/10/1998
New director appointed
dot icon26/10/1998
New secretary appointed
dot icon26/10/1998
Return made up to 17/10/98; full list of members
dot icon06/11/1997
New director appointed
dot icon06/11/1997
Full accounts made up to 1997-03-31
dot icon06/11/1997
New director appointed
dot icon06/11/1997
Return made up to 17/10/97; full list of members
dot icon06/11/1996
Full accounts made up to 1996-03-31
dot icon06/11/1996
New director appointed
dot icon06/11/1996
New director appointed
dot icon06/11/1996
Return made up to 17/10/96; full list of members
dot icon12/10/1995
Full accounts made up to 1995-03-31
dot icon12/10/1995
Return made up to 17/10/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/10/1994
Director resigned;new director appointed
dot icon21/10/1994
Full accounts made up to 1994-03-31
dot icon21/10/1994
Return made up to 17/10/94; full list of members
dot icon13/11/1993
Full accounts made up to 1993-03-31
dot icon13/11/1993
Director resigned;new director appointed
dot icon13/11/1993
Return made up to 17/10/93; full list of members
dot icon29/10/1993
Auditor's resignation
dot icon07/11/1992
Full accounts made up to 1992-03-31
dot icon07/11/1992
New director appointed
dot icon07/11/1992
New director appointed
dot icon07/11/1992
New director appointed
dot icon07/11/1992
Return made up to 17/10/92; full list of members
dot icon19/01/1992
New director appointed
dot icon26/11/1991
Full accounts made up to 1991-03-31
dot icon21/11/1991
Return made up to 17/10/91; full list of members
dot icon21/11/1991
Registered office changed on 21/11/91
dot icon24/10/1990
Full accounts made up to 1990-03-31
dot icon23/10/1990
Return made up to 17/10/90; full list of members
dot icon05/01/1990
Director resigned;new director appointed
dot icon08/11/1989
Full accounts made up to 1989-03-31
dot icon08/11/1989
Return made up to 18/10/89; full list of members
dot icon01/02/1989
Return made up to 21/10/87; full list of members
dot icon12/01/1989
Return made up to 21/11/88; full list of members
dot icon22/07/1988
Full accounts made up to 1988-03-31
dot icon22/06/1988
Director's particulars changed;new director appointed
dot icon22/06/1988
Registered office changed on 22/06/88 from: 15B high street thame oxon OX9 2BZ
dot icon06/06/1988
Full accounts made up to 1987-03-31
dot icon17/11/1987
Particulars of mortgage/charge
dot icon04/11/1986
New director appointed
dot icon03/11/1986
Full accounts made up to 1986-03-31
dot icon03/11/1986
Return made up to 15/09/86; full list of members
dot icon22/03/1985
Memorandum and Articles of Association
dot icon03/01/1940
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
17/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cearns, Kathryn
Director
12/03/2026 - Present
11
Smith, Abbey
Director
30/11/2022 - 28/05/2025
3
Payn, Ian David
Director
09/03/2011 - 05/09/2023
5
Fox, Cathryn Ann
Director
23/03/2021 - 27/11/2022
3
Hornung, Michael Bernard
Director
27/06/2024 - Present
23

Persons with Significant Control

4
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 ENGLISH BRIDGE UNION LIMITED(THE)

ENGLISH BRIDGE UNION LIMITED(THE) is an(a) Active company incorporated on 03/01/1940 with the registered office located at Broadfields, Bicester Road, Aylesbury, Bucks HP19 8AZ. There are currently 9 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 ENGLISH BRIDGE UNION LIMITED(THE)?

toggle

ENGLISH BRIDGE UNION LIMITED(THE) is currently Active. It was registered on 03/01/1940 .

Where is ENGLISH BRIDGE UNION LIMITED(THE) located?

toggle

ENGLISH BRIDGE UNION LIMITED(THE) is registered at Broadfields, Bicester Road, Aylesbury, Bucks HP19 8AZ.

What does ENGLISH BRIDGE UNION LIMITED(THE) do?

toggle

ENGLISH BRIDGE UNION LIMITED(THE) operates in the Activities of business and employers membership organisations (94.11 - SIC 2007) sector.

What is the latest filing for ENGLISH BRIDGE UNION LIMITED(THE)?

toggle

The latest filing was on 18/03/2026: Appointment of Mrs Kathryn Cearns as a director on 2026-03-12.