Armitage Bridge
Huddersfield
West Yorkshire
HD4 7NR
Director Name | Mr Nicholas Stephen Parker Greenwood |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 November 1998(3 years, 6 months after company formation) |
Appointment Duration | 25 years, 5 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | St. Pauls House Armitage Bridge Huddersfield West Yorkshire HD4 7NR |
Secretary Name | Mrs Dawn June Langford |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 March 2001(5 years, 11 months after company formation) |
Appointment Duration | 23 years, 1 month |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | St. Pauls House Armitage Bridge Huddersfield West Yorkshire HD4 7NR |
Director Name | Mr Robert Wray |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2008(13 years, 7 months after company formation) |
Appointment Duration | 15 years, 5 months |
Role | Garage Proprietor |
Country of Residence | England |
Correspondence Address | St. Pauls House Armitage Bridge Huddersfield West Yorkshire HD4 7NR |
Director Name | Mr Stephen John Carpenter |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 2022(27 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Management Accountant |
Country of Residence | England |
Correspondence Address | St. Pauls House Armitage Bridge Huddersfield West Yorkshire HD4 7NR |
Director Name | Malcolm Bray |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1995(1 month, 4 weeks after company formation) |
Appointment Duration | 5 years, 9 months (resigned 29 March 2001) |
Role | Finance Manager |
Correspondence Address | 177 Bourn View Road Netherton Huddersfield West Yorkshire HD4 7JS |
Director Name | Mr Donald James Wilson |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1995(1 month, 4 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 05 November 1998) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 11 Greenfinch Grove Netherton Huddersfield West Yorkshire HD4 7LH |
Secretary Name | Malcolm Bray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1995(1 month, 4 weeks after company formation) |
Appointment Duration | 5 years, 9 months (resigned 29 March 2001) |
Role | Finance Manager |
Correspondence Address | 177 Bourn View Road Netherton Huddersfield West Yorkshire HD4 7JS |
Director Name | Richard Reginald Shillito |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1998(3 years, 6 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 19 December 2007) |
Role | Retired |
Correspondence Address | 1 South Croft Upper Denby Huddersfield Yorkshire HD8 8UA |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 1995(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 1995(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | bridgewoodtrust.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01484 667866 |
Telephone region | Huddersfield |
Registered Address | St. Pauls House Armitage Bridge Huddersfield West Yorkshire HD4 7NR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Newsome |
Built Up Area | West Yorkshire |
10k at £1 | Bridgewood Trust LTD 99.99% Ordinary |
---|---|
1 at £1 | Dawn June Langford 0.01% Ordinary |
Year | 2014 |
---|---|
Turnover | £613,993 |
Net Worth | £55,894 |
Cash | £101,357 |
Current Liabilities | £130,224 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 12 April 2024 (1 week, 5 days ago) |
---|---|
Next Return Due | 26 April 2025 (1 year from now) |
23 February 1999 | Delivered on: 12 March 1999 Persons entitled: Bridgewood Trust Limited 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. Outstanding |
---|
17 December 2020 | Accounts for a small company made up to 31 March 2020 (6 pages) |
---|---|
16 April 2020 | Confirmation statement made on 12 April 2020 with no updates (3 pages) |
12 December 2019 | Accounts for a small company made up to 31 March 2019 (7 pages) |
18 April 2019 | Confirmation statement made on 12 April 2019 with no updates (3 pages) |
11 December 2018 | Accounts for a small company made up to 31 March 2018 (7 pages) |
13 April 2018 | Confirmation statement made on 12 April 2018 with no updates (3 pages) |
12 April 2018 | Secretary's details changed for Mrs Dawn June Langford on 11 April 2018 (1 page) |
12 April 2018 | Director's details changed for Mr Robert Wray on 11 April 2018 (2 pages) |
12 April 2018 | Director's details changed for Mrs Dawn June Langford on 11 April 2018 (2 pages) |
12 April 2018 | Director's details changed for Mr Nicholas Stephen Parker Greenwood on 11 April 2018 (2 pages) |
7 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
7 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
21 April 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
21 April 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
22 December 2016 | Full accounts made up to 31 March 2016 (12 pages) |
22 December 2016 | Full accounts made up to 31 March 2016 (12 pages) |
3 May 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
26 November 2015 | Full accounts made up to 31 March 2015 (11 pages) |
26 November 2015 | Full accounts made up to 31 March 2015 (11 pages) |
3 May 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-05-03
|
3 May 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-05-03
|
27 October 2014 | Full accounts made up to 31 March 2014 (14 pages) |
27 October 2014 | Full accounts made up to 31 March 2014 (14 pages) |
1 May 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
18 September 2013 | Full accounts made up to 31 March 2013 (12 pages) |
18 September 2013 | Full accounts made up to 31 March 2013 (12 pages) |
24 April 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (6 pages) |
24 April 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (6 pages) |
31 October 2012 | Full accounts made up to 31 March 2012 (12 pages) |
31 October 2012 | Full accounts made up to 31 March 2012 (12 pages) |
4 May 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (6 pages) |
4 May 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (6 pages) |
12 October 2011 | Full accounts made up to 31 March 2011 (12 pages) |
12 October 2011 | Full accounts made up to 31 March 2011 (12 pages) |
4 May 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (6 pages) |
4 May 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (6 pages) |
23 December 2010 | Full accounts made up to 31 March 2010 (13 pages) |
23 December 2010 | Full accounts made up to 31 March 2010 (13 pages) |
15 April 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Director's details changed for Mrs Dawn June Langford on 12 April 2010 (2 pages) |
14 April 2010 | Director's details changed for Robert Wray on 12 April 2010 (2 pages) |
14 April 2010 | Director's details changed for Robert Wray on 12 April 2010 (2 pages) |
14 April 2010 | Director's details changed for Nicholas Stephen Parker Greenwood on 12 April 2010 (2 pages) |
14 April 2010 | Director's details changed for Nicholas Stephen Parker Greenwood on 12 April 2010 (2 pages) |
14 April 2010 | Director's details changed for Mrs Dawn June Langford on 12 April 2010 (2 pages) |
14 December 2009 | Full accounts made up to 31 March 2009 (12 pages) |
14 December 2009 | Full accounts made up to 31 March 2009 (12 pages) |
16 April 2009 | Return made up to 12/04/09; full list of members (4 pages) |
16 April 2009 | Return made up to 12/04/09; full list of members (4 pages) |
11 December 2008 | Full accounts made up to 31 March 2008 (12 pages) |
11 December 2008 | Full accounts made up to 31 March 2008 (12 pages) |
25 November 2008 | Director appointed robert david wray (2 pages) |
25 November 2008 | Director appointed robert david wray (2 pages) |
6 May 2008 | Return made up to 12/04/08; full list of members (4 pages) |
6 May 2008 | Return made up to 12/04/08; full list of members (4 pages) |
2 May 2008 | Director and secretary's change of particulars / dawn langford / 23/12/2006 (2 pages) |
2 May 2008 | Director and secretary's change of particulars / dawn langford / 23/12/2006 (2 pages) |
5 March 2008 | Appointment terminated director richard shillito (1 page) |
5 March 2008 | Appointment terminated director richard shillito (1 page) |
7 November 2007 | Accounts for a small company made up to 31 March 2007 (5 pages) |
7 November 2007 | Accounts for a small company made up to 31 March 2007 (5 pages) |
29 May 2007 | Return made up to 12/04/07; full list of members (3 pages) |
29 May 2007 | Return made up to 12/04/07; full list of members (3 pages) |
25 October 2006 | Accounts for a small company made up to 31 March 2006 (5 pages) |
25 October 2006 | Accounts for a small company made up to 31 March 2006 (5 pages) |
28 April 2006 | Return made up to 12/04/06; full list of members (3 pages) |
28 April 2006 | Return made up to 12/04/06; full list of members (3 pages) |
16 January 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
16 January 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
20 April 2005 | Return made up to 12/04/05; full list of members (3 pages) |
20 April 2005 | Return made up to 12/04/05; full list of members (3 pages) |
7 January 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
7 January 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
27 April 2004 | Return made up to 12/04/04; full list of members
|
27 April 2004 | Return made up to 12/04/04; full list of members
|
11 January 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
11 January 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
24 April 2003 | Return made up to 12/04/03; full list of members (7 pages) |
24 April 2003 | Return made up to 12/04/03; full list of members (7 pages) |
8 January 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
8 January 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
18 April 2002 | Return made up to 12/04/02; full list of members (7 pages) |
18 April 2002 | Return made up to 12/04/02; full list of members (7 pages) |
4 January 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
4 January 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
3 July 2001 | Secretary resigned;director resigned (1 page) |
3 July 2001 | Secretary resigned;director resigned (1 page) |
30 April 2001 | Return made up to 12/04/01; full list of members
|
30 April 2001 | New secretary appointed (2 pages) |
30 April 2001 | New secretary appointed (2 pages) |
30 April 2001 | Return made up to 12/04/01; full list of members
|
8 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
8 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
21 April 2000 | Resolutions
|
21 April 2000 | Return made up to 12/04/00; full list of members (7 pages) |
21 April 2000 | £ nc 100/10000 31/03/00 (1 page) |
21 April 2000 | Ad 31/03/00--------- £ si 9900@1 (2 pages) |
21 April 2000 | Resolutions
|
21 April 2000 | Return made up to 12/04/00; full list of members (7 pages) |
21 April 2000 | Ad 31/03/00--------- £ si 9900@1 (2 pages) |
21 April 2000 | £ nc 100/10000 31/03/00 (1 page) |
19 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
19 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
10 May 1999 | Return made up to 12/04/99; full list of members (6 pages) |
10 May 1999 | Return made up to 12/04/99; full list of members (6 pages) |
12 March 1999 | Particulars of mortgage/charge (3 pages) |
12 March 1999 | Particulars of mortgage/charge (3 pages) |
5 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
5 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
11 November 1998 | Director resigned (1 page) |
11 November 1998 | New director appointed (2 pages) |
11 November 1998 | New director appointed (2 pages) |
11 November 1998 | Director resigned (1 page) |
11 November 1998 | New director appointed (2 pages) |
11 November 1998 | New director appointed (2 pages) |
20 April 1998 | Return made up to 12/04/98; no change of members (4 pages) |
20 April 1998 | Return made up to 12/04/98; no change of members (4 pages) |
9 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
9 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
11 April 1997 | Return made up to 12/04/97; no change of members (4 pages) |
11 April 1997 | Return made up to 12/04/97; no change of members (4 pages) |
7 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
7 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
9 May 1996 | Return made up to 12/04/96; full list of members (6 pages) |
9 May 1996 | Return made up to 12/04/96; full list of members (6 pages) |
5 October 1995 | Accounting reference date notified as 31/03 (1 page) |
5 October 1995 | Accounting reference date notified as 31/03 (1 page) |
20 June 1995 | New secretary appointed;new director appointed (2 pages) |
20 June 1995 | New director appointed (2 pages) |
20 June 1995 | Registered office changed on 20/06/95 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
20 June 1995 | New director appointed (2 pages) |
20 June 1995 | New secretary appointed;new director appointed (2 pages) |
20 June 1995 | New director appointed (2 pages) |
20 June 1995 | New director appointed (2 pages) |
20 June 1995 | Registered office changed on 20/06/95 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
12 April 1995 | Incorporation (14 pages) |
12 April 1995 | Incorporation (14 pages) |