Company NameBridgemanors Limited
Company StatusLiquidation
Company Number01605876
CategoryPrivate Limited Company
Incorporation Date24 December 1981(42 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Louise Honor Ritchie
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 1991(9 years, 8 months after company formation)
Appointment Duration32 years, 7 months
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressGrove House
Brewery Lane Carlton Le Moorland
Lincoln
Lincolnshire
LN5 9HZ
Director NameMr Damian Andrew Woodings
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 1991(9 years, 8 months after company formation)
Appointment Duration32 years, 7 months
RoleProperty And Planning Consultant
Country of ResidenceEngland
Correspondence Address25 Yarborough Crescent
Lincoln
Lincolnshire
LN1 3NF
Director NameMs Teresa Lillian Woodings
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 1991(9 years, 8 months after company formation)
Appointment Duration32 years, 7 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3rd Floor Westfield House 60 Charter Row
Sheffield
S1 3FZ
Secretary NameTeresa Lillian Woodings
NationalityBritish
StatusCurrent
Appointed21 January 1994(12 years, 1 month after company formation)
Appointment Duration30 years, 2 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Westfield House 60 Charter Row
Sheffield
S1 3FZ
Director NameMr Norman Wilfred Woodings
Date of BirthApril 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(9 years, 8 months after company formation)
Appointment Duration17 years, 1 month (resigned 09 October 2008)
RoleRetired
Correspondence Address1 Cottesford Place
Lincoln
Lincolnshire
LN2 1QF
Secretary NameMrs Louise Honor Ritchie
NationalityBritish
StatusResigned
Appointed31 August 1991(9 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 21 January 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrove House
Brewery Lane Carlton Le Moorland
Lincoln
Lincolnshire
LN5 9HZ

Location

Registered Address3rd Floor Westfield House
60 Charter Row
Sheffield
S1 3FZ
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Shareholders

10 at £1Damian Andrew Woodings
16.67%
Ordinary
10 at £1Edward Dawe
16.67%
Ordinary
10 at £1Keith Ritchie
16.67%
Ordinary
10 at £1Louise Honor Ritchie
16.67%
Ordinary
10 at £1Sarah Woodings
16.67%
Ordinary
10 at £1Teresa Lillian Woodings
16.67%
Ordinary

Financials

Year2014
Net Worth£1,278,277
Cash£117,549
Current Liabilities£85,941

Accounts

Latest Accounts31 March 2020 (3 years, 12 months ago)
Next Accounts Due2 June 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End02 September

Returns

Latest Return31 August 2021 (2 years, 7 months ago)
Next Return Due14 September 2022 (overdue)

Charges

31 August 2004Delivered on: 9 September 2004
Satisfied on: 4 November 2004
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
12 August 1992Delivered on: 24 August 1992
Satisfied on: 23 February 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: !2 the green nettleham lincoln lincolnshire t/no ll 56956.
Fully Satisfied
9 February 1996Delivered on: 15 February 1996
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property at market street loughborough leicestershire.
Outstanding

Filing History

25 January 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
4 September 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
15 October 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
4 September 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
3 September 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
23 July 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
7 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
7 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
30 August 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
30 August 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
5 September 2016Director's details changed for Teresa Lillian Woodings on 1 September 2016 (2 pages)
5 September 2016Director's details changed for Teresa Lillian Woodings on 1 September 2016 (2 pages)
3 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
3 September 2016Director's details changed for Teresa Lillian Woodings on 1 September 2016 (2 pages)
3 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
3 September 2016Director's details changed for Teresa Lillian Woodings on 1 September 2016 (2 pages)
30 June 2016Registered office address changed from Mudgeon Farmhouse St. Martin Helston Cornwall TR12 6BZ to Ster Glydn Chymbloth Way Coverack Helston Cornwall TR12 6TB on 30 June 2016 (1 page)
30 June 2016Registered office address changed from Mudgeon Farmhouse St. Martin Helston Cornwall TR12 6BZ to Ster Glydn Chymbloth Way Coverack Helston Cornwall TR12 6TB on 30 June 2016 (1 page)
26 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
26 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
28 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 60
(6 pages)
11 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 60
(6 pages)
29 May 2015Registered office address changed from 34 Lee Road Lincoln LN2 4BQ to Mudgeon Farmhouse St. Martin Helston Cornwall TR12 6BZ on 29 May 2015 (1 page)
29 May 2015Registered office address changed from Mudgeon Farmhouse Mudgeon Farm St Martin Helston Cornwall TR12 6BZ England to Mudgeon Farmhouse St. Martin Helston Cornwall TR12 6BZ on 29 May 2015 (1 page)
29 May 2015Registered office address changed from 34 Lee Road Lincoln LN2 4BQ to Mudgeon Farmhouse St. Martin Helston Cornwall TR12 6BZ on 29 May 2015 (1 page)
29 May 2015Director's details changed for Teresa Lillian Woodings on 29 May 2015 (2 pages)
29 May 2015Director's details changed for Teresa Lillian Woodings on 29 May 2015 (2 pages)
29 May 2015Director's details changed for Teresa Lillian Woodings on 29 May 2015 (2 pages)
29 May 2015Director's details changed for Teresa Lillian Woodings on 29 May 2015 (2 pages)
29 May 2015Registered office address changed from Mudgeon Farmhouse Mudgeon Farm St Martin Helston Cornwall TR12 6BZ England to Mudgeon Farmhouse St. Martin Helston Cornwall TR12 6BZ on 29 May 2015 (1 page)
26 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
26 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 60
(6 pages)
11 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 60
(6 pages)
28 July 2014Secretary's details changed for Teresa Lillian Woodings on 27 July 2014 (1 page)
28 July 2014Director's details changed for Teresa Lillian Woodings on 27 July 2014 (2 pages)
28 July 2014Director's details changed for Teresa Lillian Woodings on 27 July 2014 (2 pages)
28 July 2014Registered office address changed from Elm House Spridlington Market Rasen Lincolnshire LN8 2DE United Kingdom to 34 Lee Road Lincoln LN2 4BQ on 28 July 2014 (1 page)
28 July 2014Registered office address changed from Elm House Spridlington Market Rasen Lincolnshire LN8 2DE United Kingdom to 34 Lee Road Lincoln LN2 4BQ on 28 July 2014 (1 page)
28 July 2014Secretary's details changed for Teresa Lillian Woodings on 27 July 2014 (1 page)
1 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
1 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
10 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 60
(7 pages)
10 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 60
(7 pages)
23 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
23 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (7 pages)
12 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (7 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (7 pages)
8 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (7 pages)
7 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (6 pages)
7 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (6 pages)
12 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
12 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
9 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
9 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
16 September 2009Return made up to 31/08/09; full list of members (4 pages)
16 September 2009Return made up to 31/08/09; full list of members (4 pages)
24 March 2009Registered office changed on 24/03/2009 from 22 the green nettleham lincoln LN2 2NR (1 page)
24 March 2009Registered office changed on 24/03/2009 from 22 the green nettleham lincoln LN2 2NR (1 page)
28 January 2009Accounts for a small company made up to 31 March 2008 (6 pages)
28 January 2009Accounts for a small company made up to 31 March 2008 (6 pages)
21 October 2008Appointment terminated director norman woodings (1 page)
21 October 2008Appointment terminated director norman woodings (1 page)
15 September 2008Return made up to 31/08/08; full list of members (4 pages)
15 September 2008Return made up to 31/08/08; full list of members (4 pages)
1 February 2008Accounts for a small company made up to 31 March 2007 (6 pages)
1 February 2008Accounts for a small company made up to 31 March 2007 (6 pages)
5 September 2007Return made up to 31/08/07; full list of members (3 pages)
5 September 2007Return made up to 31/08/07; full list of members (3 pages)
5 December 2006Accounts for a small company made up to 31 March 2006 (6 pages)
5 December 2006Accounts for a small company made up to 31 March 2006 (6 pages)
7 September 2006Return made up to 31/08/06; full list of members (3 pages)
7 September 2006Return made up to 31/08/06; full list of members (3 pages)
6 April 2006Accounting reference date extended from 30/11/05 to 31/03/06 (1 page)
6 April 2006Accounting reference date extended from 30/11/05 to 31/03/06 (1 page)
5 January 2006Group of companies' accounts made up to 30 November 2004 (17 pages)
5 January 2006Group of companies' accounts made up to 30 November 2004 (17 pages)
26 September 2005Return made up to 31/08/05; full list of members (10 pages)
26 September 2005Return made up to 31/08/05; full list of members (10 pages)
4 November 2004Declaration of satisfaction of mortgage/charge (1 page)
4 November 2004Declaration of satisfaction of mortgage/charge (1 page)
15 October 2004£ ic 76/60 14/09/04 £ sr 16@1=16 (1 page)
15 October 2004£ ic 76/60 14/09/04 £ sr 16@1=16 (1 page)
5 October 2004Group of companies' accounts made up to 30 November 2003 (18 pages)
5 October 2004Group of companies' accounts made up to 30 November 2003 (18 pages)
14 September 2004Return made up to 31/08/04; full list of members (10 pages)
14 September 2004Return made up to 31/08/04; full list of members (10 pages)
9 September 2004Particulars of mortgage/charge (9 pages)
9 September 2004Particulars of mortgage/charge (9 pages)
28 June 2004Auditor's resignation (1 page)
28 June 2004Auditor's resignation (1 page)
2 October 2003Group of companies' accounts made up to 30 November 2002 (18 pages)
2 October 2003Group of companies' accounts made up to 30 November 2002 (18 pages)
16 September 2003Return made up to 31/08/03; full list of members
  • 363(287) ‐ Registered office changed on 16/09/03
(10 pages)
16 September 2003Return made up to 31/08/03; full list of members
  • 363(287) ‐ Registered office changed on 16/09/03
(10 pages)
7 October 2002Group of companies' accounts made up to 30 November 2001 (15 pages)
7 October 2002Group of companies' accounts made up to 30 November 2001 (15 pages)
30 September 2002Return made up to 31/08/02; full list of members (10 pages)
30 September 2002Return made up to 31/08/02; full list of members (10 pages)
18 March 2002£ ic 100/76 07/12/01 £ sr 24@1=24 (1 page)
18 March 2002£ ic 100/76 07/12/01 £ sr 24@1=24 (1 page)
13 September 2001Return made up to 31/08/01; full list of members (9 pages)
13 September 2001Return made up to 31/08/01; full list of members (9 pages)
10 September 2001Memorandum and Articles of Association (9 pages)
10 September 2001Memorandum and Articles of Association (9 pages)
29 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
29 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
22 August 2001Group of companies' accounts made up to 30 November 2000 (17 pages)
22 August 2001Group of companies' accounts made up to 30 November 2000 (17 pages)
28 September 2000Full group accounts made up to 30 November 1999 (17 pages)
28 September 2000Full group accounts made up to 30 November 1999 (17 pages)
5 September 2000Return made up to 31/08/00; full list of members (9 pages)
5 September 2000Return made up to 31/08/00; full list of members (9 pages)
1 October 1999Full accounts made up to 30 November 1998 (17 pages)
1 October 1999Full accounts made up to 30 November 1998 (17 pages)
6 September 1999Return made up to 31/08/99; no change of members (4 pages)
6 September 1999Return made up to 31/08/99; no change of members (4 pages)
6 October 1998Full group accounts made up to 30 November 1997 (18 pages)
6 October 1998Full group accounts made up to 30 November 1997 (18 pages)
8 September 1998Return made up to 31/08/98; full list of members (6 pages)
8 September 1998Return made up to 31/08/98; full list of members (6 pages)
24 September 1997Full group accounts made up to 30 November 1996 (17 pages)
24 September 1997Full group accounts made up to 30 November 1996 (17 pages)
8 September 1997Return made up to 31/08/97; no change of members (4 pages)
8 September 1997Return made up to 31/08/97; no change of members (4 pages)
24 September 1996Full group accounts made up to 30 November 1995 (18 pages)
24 September 1996Full group accounts made up to 30 November 1995 (18 pages)
10 September 1996Return made up to 31/08/96; no change of members (4 pages)
10 September 1996Return made up to 31/08/96; no change of members (4 pages)
15 February 1996Particulars of mortgage/charge (3 pages)
15 February 1996Particulars of mortgage/charge (3 pages)
12 September 1995Full group accounts made up to 30 November 1994 (18 pages)
12 September 1995Full group accounts made up to 30 November 1994 (18 pages)
4 September 1995Return made up to 31/08/95; full list of members (6 pages)
4 September 1995Return made up to 31/08/95; full list of members (6 pages)
24 December 1981Certificate of incorporation (1 page)
24 December 1981Certificate of incorporation (1 page)