Company NameN&N Simple Financial Solutions Limited
DirectorsMelanie Barnett and Gareth Cronin
Company StatusActive
Company Number03803565
CategoryPrivate Limited Company
Incorporation Date8 July 1999(24 years, 9 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Secretary NameMr David George Whincup
StatusCurrent
Appointed16 July 2018(19 years after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Correspondence AddressNo. 1 Godwin Street
Bradford
West Yorkshire
BD1 2SU
Director NameMelanie Barnett
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2022(23 years, 1 month after company formation)
Appointment Duration1 year, 8 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressNo. 1 Godwin Street
Bradford
West Yorkshire
BD1 2SU
Director NameMr Gareth Cronin
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityIrish
StatusCurrent
Appointed22 November 2023(24 years, 4 months after company formation)
Appointment Duration5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNo. 1 Godwin Street
Bradford
West Yorkshire
BD1 2SU
Director NameRaymond John Ball
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2000(7 months, 4 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 31 May 2005)
RoleManaging Director
Correspondence Address22 Magnolias
Batley
West Yorkshire
WF17 9AH
Director NameMr Andrew David John Farrow
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2000(7 months, 4 weeks after company formation)
Appointment Duration5 years, 6 months (resigned 01 September 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Ullswater Road
Dewsbury
West Yorkshire
WF12 7PS
Secretary NameMr Andrew David John Farrow
NationalityBritish
StatusResigned
Appointed03 March 2000(7 months, 4 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 04 April 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address25 Ullswater Road
Dewsbury
West Yorkshire
WF12 7PS
Director NameStuart Rhodes
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2000(8 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 04 April 2001)
RoleVenture Capitalist
Correspondence Address22 Butterwick Gardens
Wetherby
West Yorkshire
LS22 6GX
Director NameRichard Douglas Beaumont Heppenstall
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2000(11 months, 1 week after company formation)
Appointment Duration9 months, 3 weeks (resigned 04 April 2001)
RoleChartered Accountant
Correspondence AddressCockley Hill Farm
112 Cockley Hill Lane Kirkheaton
Huddersfield
West Yorkshire
HD5 0PF
Director NameMr Robert John Glen
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2001(1 year, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 04 July 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 High Meadows
Firth Lane Wilsden
Bradford
West Yorkshire
BD15 0HN
Director NameJohn Rolfe Thornton
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2001(1 year, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 04 July 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKirk Lea
Main Street
Staveley
North Yorkshire
HG5 9LD
Secretary NameRosamond Joy Marshall Smith
NationalityBritish
StatusResigned
Appointed04 April 2001(1 year, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 09 January 2006)
RoleCompany Director
Correspondence AddressColonnade
Sunbridge Road
Bradford
West Yorkshire
BD1 2LQ
Director NameMartin Ekins
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2001(2 years after company formation)
Appointment Duration11 months, 1 week (resigned 04 July 2002)
RoleAccountant
Correspondence AddressGreen Lane House
Hedge Top Lane
Halifax
West Yorkshire
HX3 7ER
Director NamePhilip Charles Kettle
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2002(2 years, 12 months after company formation)
Appointment Duration5 years, 2 months (resigned 25 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage
1 Pool End Close Tytherington
Macclesfield
Cheshire
SK10 2LD
Director NameMichael Ashley Palmer
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2005(5 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 10 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNo. 1 Godwin Street
Bradford
West Yorkshire
BD1 2SU
Director NameMr Stephen David Shaw
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2005(5 years, 10 months after company formation)
Appointment Duration9 years, 10 months (resigned 31 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNo. 1 Godwin Street
Bradford
West Yorkshire
BD1 2SU
Secretary NameMiss Emma Gayle Versluys
NationalityBritish
StatusResigned
Appointed09 January 2006(6 years, 6 months after company formation)
Appointment Duration11 years, 4 months (resigned 12 May 2017)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressNo. 1 Godwin Street
Bradford
West Yorkshire
BD1 2SU
Director NameCharles Ernest Fred Taylor
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2007(8 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 10 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNo. 1 Godwin Street
Bradford
West Yorkshire
BD1 2SU
Director NameMr Jonathan Richard Gillespie
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2010(11 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 23 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNo. 1 Godwin Street
Bradford
West Yorkshire
BD1 2SU
Director NameMr Hemantkumar Kiribhai Patel
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2015(15 years, 9 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 23 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNo. 1 Godwin Street
Bradford
West Yorkshire
BD1 2SU
Director NameMr Phillip Alexander McLelland
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2015(16 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 09 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNo. 1 Godwin Street
Bradford
West Yorkshire
BD1 2SU
Director NameMr Andrew John Parkinson
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2015(16 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 24 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNo. 1 Godwin Street
Bradford
West Yorkshire
BD1 2SU
Secretary NameMrs Paula Watts
StatusResigned
Appointed12 May 2017(17 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 March 2018)
RoleCompany Director
Correspondence AddressNo. 1 Godwin Street
Bradford
West Yorkshire
BD1 2SU
Director NameMr Kenneth John Mullen
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2017(18 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 14 February 2018)
RoleScottish Solicitor
Country of ResidenceUnited Kingdom
Correspondence AddressNo. 1 Godwin Street
Bradford
West Yorkshire
BD1 2SU
Director NameMr Christopher Donald Gillespie
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2018(18 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNo. 1 Godwin Street
Bradford
West Yorkshire
BD1 2SU
Director NameMrs Eleanor Thornhill
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2018(18 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 18 November 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNo. 1 Godwin Street
Bradford
West Yorkshire
BD1 2SU
Director NameMr Hamish Stewart Paton
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2020(21 years, 2 months after company formation)
Appointment Duration5 months (resigned 16 February 2021)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressNo. 1 Godwin Street
Bradford
West Yorkshire
BD1 2SU
Director NameMs Charlotte Davies
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2020(21 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 19 August 2022)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressNo. 1 Godwin Street
Bradford
West Yorkshire
BD1 2SU
Director NameNeill Lewis McDonald Moore
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2021(21 years, 6 months after company formation)
Appointment Duration1 month (resigned 16 February 2021)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressNo. 1 Godwin Street
Bradford
West Yorkshire
BD1 2SU
Director NameMr Gregor Roderick Cant
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2021(21 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNo. 1 Godwin Street
Bradford
West Yorkshire
BD1 2SU
Director NameMatthew Thomas
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2022(23 years, 3 months after company formation)
Appointment Duration8 months (resigned 30 May 2023)
RoleGroup Strategy Director
Country of ResidenceUnited Kingdom
Correspondence AddressNo. 1 Godwin Street
Bradford
West Yorkshire
BD1 2SU
Director NameMr Shamshad Ali
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2023(23 years, 11 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 22 November 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNo 1 Godwin Street
Bradford
West Yorkshire
BD1 2SU
Director NameEverdirector Limited (Corporation)
StatusResigned
Appointed08 July 1999(same day as company formation)
Correspondence AddressSun Alliance House 35 Mosley Street
Newcastle Upon Tyne
NE1 1XX
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed08 July 1999(same day as company formation)
Correspondence AddressSun Alliance House 35 Mosley Street
Newcastle Upon Tyne
NE1 1XX

Contact

Websitewww.providentfinancial.com
Telephone01274 351351
Telephone regionBradford

Location

Registered AddressNo. 1 Godwin Street
Bradford
West Yorkshire
BD1 2SU
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire
Address Matches5 other UK companies use this postal address

Financials

Year2013
Net Worth-£609,000
Current Liabilities£609,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return30 September 2023 (6 months, 3 weeks ago)
Next Return Due14 October 2024 (5 months, 3 weeks from now)

Charges

23 March 2000Delivered on: 27 March 2000
Satisfied on: 23 May 2001
Persons entitled: Fortis Bank Sa-Nv

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

Filing History

23 November 2023Termination of appointment of Shamshad Ali as a director on 22 November 2023 (1 page)
23 November 2023Appointment of Gareth Cronin as a director on 22 November 2023 (2 pages)
25 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (240 pages)
25 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
25 October 2023Audit exemption subsidiary accounts made up to 31 December 2022 (13 pages)
25 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
9 October 2023Confirmation statement made on 30 September 2023 with no updates (3 pages)
30 May 2023Appointment of Mr Shamshad Ali as a director on 30 May 2023 (2 pages)
30 May 2023Termination of appointment of Matthew Thomas as a director on 30 May 2023 (1 page)
22 March 2023Director's details changed for Melanie Barnett on 2 March 2023 (2 pages)
4 October 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
30 September 2022Termination of appointment of Gregor Roderick Cant as a director on 30 September 2022 (1 page)
30 September 2022Appointment of Matthew Thomas as a director on 30 September 2022 (2 pages)
21 September 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (280 pages)
21 September 2022Audit exemption subsidiary accounts made up to 31 December 2021 (13 pages)
14 September 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
14 September 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
22 August 2022Appointment of Melanie Barnett as a director on 19 August 2022 (2 pages)
22 August 2022Termination of appointment of Charlotte Davies as a director on 19 August 2022 (1 page)
6 October 2021Confirmation statement made on 30 September 2021 with updates (4 pages)
27 September 2021Audit exemption subsidiary accounts made up to 31 December 2020 (13 pages)
27 September 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (252 pages)
27 September 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
27 September 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
10 March 2021Cessation of Provident Financial Plc as a person with significant control on 25 February 2021 (1 page)
10 March 2021Notification of Provident Financial Holdings Limited as a person with significant control on 25 February 2021 (2 pages)
17 February 2021Termination of appointment of Hamish Stewart Paton as a director on 16 February 2021 (1 page)
17 February 2021Appointment of Gregor Roderick Cant as a director on 16 February 2021 (2 pages)
17 February 2021Termination of appointment of Neill Lewis Mcdonald Moore as a director on 16 February 2021 (1 page)
12 January 2021Appointment of Neill Lewis Mcdonald Moore as a director on 12 January 2021 (2 pages)
7 December 2020Appointment of Ms Charlotte Davies as a director on 4 December 2020 (2 pages)
27 November 2020Termination of appointment of Eleanor Thornhill as a director on 18 November 2020 (1 page)
9 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
14 September 2020Appointment of Hamish Paton as a director on 14 September 2020 (2 pages)
10 September 2020Memorandum and Articles of Association (15 pages)
10 September 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
10 September 2020Statement of company's objects (2 pages)
4 September 2020Full accounts made up to 31 December 2019 (17 pages)
28 August 2020Termination of appointment of Christopher Donald Gillespie as a director on 28 August 2020 (1 page)
11 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
25 September 2019Full accounts made up to 31 December 2018 (16 pages)
20 December 2018Director's details changed for Mrs Eleanor Thornhill on 20 December 2018 (2 pages)
12 October 2018Confirmation statement made on 30 September 2018 with updates (3 pages)
15 August 2018Appointment of Mr David George Whincup as a secretary on 16 July 2018 (2 pages)
25 April 2018Full accounts made up to 31 December 2017 (15 pages)
10 April 2018Termination of appointment of Paula Watts as a secretary on 31 March 2018 (1 page)
5 March 2018Director's details changed for Mrs Eleanor Thornhill on 5 March 2018 (2 pages)
22 February 2018Appointment of Mrs Eleanor Thornhill as a director on 14 February 2018 (2 pages)
22 February 2018Appointment of Mr Christopher Donald Gillespie as a director on 8 February 2018 (2 pages)
22 February 2018Termination of appointment of Phillip Alexander Mclelland as a director on 9 February 2018 (1 page)
22 February 2018Termination of appointment of Kenneth John Mullen as a director on 14 February 2018 (1 page)
9 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
1 September 2017Appointment of Mr Kenneth John Mullen as a director on 24 August 2017 (2 pages)
1 September 2017Termination of appointment of Andrew John Parkinson as a director on 24 August 2017 (1 page)
1 September 2017Appointment of Mr Kenneth John Mullen as a director on 24 August 2017 (2 pages)
1 September 2017Termination of appointment of Andrew John Parkinson as a director on 24 August 2017 (1 page)
26 May 2017Termination of appointment of Emma Gayle Versluys as a secretary on 12 May 2017 (1 page)
26 May 2017Termination of appointment of Emma Gayle Versluys as a secretary on 12 May 2017 (1 page)
26 May 2017Appointment of Mrs Paula Watts as a secretary on 12 May 2017 (2 pages)
26 May 2017Appointment of Mrs Paula Watts as a secretary on 12 May 2017 (2 pages)
26 April 2017Accounts for a dormant company made up to 31 December 2016 (11 pages)
26 April 2017Accounts for a dormant company made up to 31 December 2016 (11 pages)
13 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
13 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
12 July 2016Director's details changed for Mr Andrew John Parkinson on 12 July 2016 (2 pages)
12 July 2016Director's details changed for Mr Andrew John Parkinson on 12 July 2016 (2 pages)
28 April 2016Accounts for a dormant company made up to 31 December 2015 (11 pages)
28 April 2016Accounts for a dormant company made up to 31 December 2015 (11 pages)
29 December 2015Auditor's resignation (1 page)
29 December 2015Auditor's resignation (1 page)
7 December 2015Termination of appointment of Hemantkumar Kiribhai Patel as a director on 23 November 2015 (1 page)
7 December 2015Termination of appointment of Hemantkumar Kiribhai Patel as a director on 23 November 2015 (1 page)
7 December 2015Appointment of Mr Andrew John Parkinson as a director on 20 November 2015 (2 pages)
7 December 2015Termination of appointment of Jonathan Richard Gillespie as a director on 23 November 2015 (1 page)
7 December 2015Termination of appointment of Jonathan Richard Gillespie as a director on 23 November 2015 (1 page)
7 December 2015Appointment of Mr Phillip Alexander Mclelland as a director on 20 November 2015 (2 pages)
7 December 2015Appointment of Mr Andrew John Parkinson as a director on 20 November 2015 (2 pages)
7 December 2015Appointment of Mr Phillip Alexander Mclelland as a director on 20 November 2015 (2 pages)
20 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 675,000
(5 pages)
20 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 675,000
(5 pages)
19 April 2015Accounts for a dormant company made up to 31 December 2014 (11 pages)
19 April 2015Accounts for a dormant company made up to 31 December 2014 (11 pages)
13 April 2015Termination of appointment of Stephen David Shaw as a director on 31 March 2015 (1 page)
13 April 2015Appointment of Mr Hemantkumar Kiribhai Patel as a director on 31 March 2015 (2 pages)
13 April 2015Appointment of Mr Hemantkumar Kiribhai Patel as a director on 31 March 2015 (2 pages)
13 April 2015Termination of appointment of Stephen David Shaw as a director on 31 March 2015 (1 page)
8 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 675,000
(5 pages)
8 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 675,000
(5 pages)
12 May 2014Full accounts made up to 31 December 2013 (13 pages)
12 May 2014Full accounts made up to 31 December 2013 (13 pages)
15 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 675,000
(5 pages)
15 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 675,000
(5 pages)
31 May 2013Full accounts made up to 31 December 2012 (13 pages)
31 May 2013Full accounts made up to 31 December 2012 (13 pages)
5 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
5 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
5 July 2012Section 519 ca 2006 (2 pages)
5 July 2012Auditor's resignation (1 page)
5 July 2012Auditor's resignation (1 page)
5 July 2012Section 519 ca 2006 (2 pages)
10 April 2012Full accounts made up to 31 December 2011 (12 pages)
10 April 2012Full accounts made up to 31 December 2011 (12 pages)
3 October 2011Register(s) moved to registered office address (1 page)
3 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
3 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
3 October 2011Register(s) moved to registered office address (1 page)
20 September 2011Company name changed bridgesun LIMITED\certificate issued on 20/09/11
  • RES15 ‐ Change company name resolution on 2011-09-19
  • NM01 ‐ Change of name by resolution
(3 pages)
20 September 2011Company name changed bridgesun LIMITED\certificate issued on 20/09/11
  • RES15 ‐ Change company name resolution on 2011-09-19
  • NM01 ‐ Change of name by resolution
(3 pages)
13 April 2011Full accounts made up to 31 December 2010 (12 pages)
13 April 2011Full accounts made up to 31 December 2010 (12 pages)
17 January 2011Registered office address changed from Colonnade Sunbridge Road Bradford BD1 2LQ on 17 January 2011 (1 page)
17 January 2011Registered office address changed from Colonnade Sunbridge Road Bradford BD1 2LQ on 17 January 2011 (1 page)
17 November 2010Register(s) moved to registered inspection location (2 pages)
17 November 2010Register(s) moved to registered inspection location (2 pages)
17 November 2010Register inspection address has been changed (2 pages)
17 November 2010Register inspection address has been changed (2 pages)
26 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
26 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
13 September 2010Full accounts made up to 31 December 2009 (12 pages)
13 September 2010Full accounts made up to 31 December 2009 (12 pages)
11 August 2010Termination of appointment of Michael Palmer as a director (1 page)
11 August 2010Termination of appointment of Charles Taylor as a director (1 page)
11 August 2010Appointment of Mr Jonathan Richard Gillespie as a director (2 pages)
11 August 2010Termination of appointment of Michael Palmer as a director (1 page)
11 August 2010Appointment of Mr Jonathan Richard Gillespie as a director (2 pages)
11 August 2010Termination of appointment of Charles Taylor as a director (1 page)
28 October 2009Secretary's details changed for Emma Gayle Versluys on 1 October 2009 (1 page)
28 October 2009Director's details changed for Michael Ashley Palmer on 1 October 2009 (2 pages)
28 October 2009Director's details changed for Michael Ashley Palmer on 1 October 2009 (2 pages)
28 October 2009Secretary's details changed for Emma Gayle Versluys on 1 October 2009 (1 page)
28 October 2009Director's details changed for Charles Ernest Fred Taylor on 1 October 2009 (2 pages)
28 October 2009Director's details changed for Michael Ashley Palmer on 1 October 2009 (2 pages)
28 October 2009Director's details changed for Charles Ernest Fred Taylor on 1 October 2009 (2 pages)
28 October 2009Secretary's details changed for Emma Gayle Versluys on 1 October 2009 (1 page)
28 October 2009Director's details changed for Charles Ernest Fred Taylor on 1 October 2009 (2 pages)
28 October 2009Director's details changed for Stephen David Shaw on 1 October 2009 (2 pages)
28 October 2009Director's details changed for Stephen David Shaw on 1 October 2009 (2 pages)
28 October 2009Director's details changed for Stephen David Shaw on 1 October 2009 (2 pages)
7 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
7 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
11 July 2009Full accounts made up to 31 December 2008 (10 pages)
11 July 2009Full accounts made up to 31 December 2008 (10 pages)
4 February 2009Company name changed n&n cheque encashment LIMITED\certificate issued on 04/02/09 (2 pages)
4 February 2009Company name changed n&n cheque encashment LIMITED\certificate issued on 04/02/09 (2 pages)
14 October 2008Return made up to 30/09/08; full list of members (4 pages)
14 October 2008Return made up to 30/09/08; full list of members (4 pages)
26 September 2008Full accounts made up to 31 December 2007 (10 pages)
26 September 2008Full accounts made up to 31 December 2007 (10 pages)
19 September 2008Resolutions
  • RES13 ‐ Board empowered 17/09/2008
(1 page)
19 September 2008Resolutions
  • RES13 ‐ Board empowered 17/09/2008
(1 page)
28 November 2007New director appointed (3 pages)
28 November 2007New director appointed (3 pages)
18 October 2007Return made up to 30/09/07; full list of members (2 pages)
18 October 2007Return made up to 30/09/07; full list of members (2 pages)
10 October 2007Accounts made up to 31 December 2006 (10 pages)
10 October 2007Accounts made up to 31 December 2006 (10 pages)
10 October 2007Director resigned (1 page)
10 October 2007Director resigned (1 page)
5 September 2007Director's particulars changed (1 page)
5 September 2007Director's particulars changed (1 page)
4 November 2006Full accounts made up to 31 December 2005 (11 pages)
4 November 2006Full accounts made up to 31 December 2005 (11 pages)
26 October 2006Secretary's particulars changed (1 page)
26 October 2006Return made up to 30/09/06; full list of members (3 pages)
26 October 2006Secretary's particulars changed (1 page)
26 October 2006Return made up to 30/09/06; full list of members (3 pages)
26 October 2006Secretary's particulars changed (1 page)
26 October 2006Secretary's particulars changed (1 page)
18 January 2006New secretary appointed (1 page)
18 January 2006Secretary resigned (1 page)
18 January 2006Secretary resigned (1 page)
18 January 2006New secretary appointed (1 page)
17 November 2005Return made up to 30/09/05; full list of members (3 pages)
17 November 2005Return made up to 30/09/05; full list of members (3 pages)
16 November 2005Director resigned (1 page)
16 November 2005Director resigned (1 page)
3 October 2005Full accounts made up to 31 December 2004 (10 pages)
3 October 2005Full accounts made up to 31 December 2004 (10 pages)
12 September 2005Director resigned (1 page)
12 September 2005Director resigned (1 page)
14 June 2005New director appointed (1 page)
14 June 2005New director appointed (1 page)
14 June 2005New director appointed (1 page)
14 June 2005New director appointed (1 page)
26 October 2004Return made up to 30/09/04; full list of members (3 pages)
26 October 2004Return made up to 30/09/04; full list of members (3 pages)
4 October 2004Full accounts made up to 31 December 2003 (10 pages)
4 October 2004Full accounts made up to 31 December 2003 (10 pages)
21 October 2003Return made up to 30/09/03; full list of members (7 pages)
21 October 2003Return made up to 30/09/03; full list of members (7 pages)
10 October 2003Full accounts made up to 31 December 2002 (12 pages)
10 October 2003Full accounts made up to 31 December 2002 (12 pages)
30 October 2002Return made up to 30/09/02; full list of members (7 pages)
30 October 2002Director's particulars changed (1 page)
30 October 2002Director's particulars changed (1 page)
30 October 2002Return made up to 30/09/02; full list of members (7 pages)
17 October 2002Full accounts made up to 31 December 2001 (11 pages)
17 October 2002Full accounts made up to 31 December 2001 (11 pages)
21 July 2002New director appointed (2 pages)
21 July 2002Director resigned (1 page)
21 July 2002Director resigned (1 page)
21 July 2002Director resigned (1 page)
21 July 2002Director resigned (1 page)
21 July 2002New director appointed (2 pages)
21 July 2002Director resigned (1 page)
21 July 2002Director resigned (1 page)
26 October 2001Return made up to 30/09/01; no change of members (7 pages)
26 October 2001Return made up to 30/09/01; no change of members (7 pages)
30 August 2001Director's particulars changed (1 page)
30 August 2001Director's particulars changed (1 page)
8 August 2001Return made up to 08/07/01; full list of members (8 pages)
8 August 2001Return made up to 08/07/01; full list of members (8 pages)
7 August 2001Director's particulars changed (1 page)
7 August 2001Director's particulars changed (1 page)
1 August 2001New director appointed (2 pages)
1 August 2001New director appointed (2 pages)
23 May 2001Declaration of satisfaction of mortgage/charge (1 page)
23 May 2001Declaration of satisfaction of mortgage/charge (1 page)
23 April 2001New director appointed (2 pages)
23 April 2001New director appointed (2 pages)
23 April 2001Secretary resigned (1 page)
23 April 2001Secretary resigned (1 page)
23 April 2001New secretary appointed (2 pages)
23 April 2001New secretary appointed (2 pages)
17 April 2001Full group accounts made up to 29 July 2000 (19 pages)
17 April 2001Full group accounts made up to 29 July 2000 (19 pages)
14 April 2001New director appointed (2 pages)
14 April 2001Auditor's resignation (1 page)
14 April 2001Accounting reference date extended from 31/07/01 to 31/12/01 (1 page)
14 April 2001Accounting reference date extended from 31/07/01 to 31/12/01 (1 page)
14 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
14 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
14 April 2001Registered office changed on 14/04/01 from: n & n business centre 57 bradford road dewsbury west yorkshire WF13 2EG (1 page)
14 April 2001New director appointed (2 pages)
14 April 2001Director resigned (1 page)
14 April 2001Auditor's resignation (1 page)
14 April 2001Director resigned (1 page)
14 April 2001Registered office changed on 14/04/01 from: n & n business centre 57 bradford road dewsbury west yorkshire WF13 2EG (1 page)
14 April 2001Director resigned (1 page)
14 April 2001Director resigned (1 page)
24 July 2000Return made up to 08/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 July 2000Return made up to 08/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 July 2000New director appointed (2 pages)
18 July 2000New director appointed (2 pages)
18 April 2000£ nc 1000/675000 23/03/00 (1 page)
18 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(60 pages)
18 April 2000Ad 23/03/00--------- £ si 24998@1=24998 £ ic 2/25000 (2 pages)
18 April 2000Ad 23/03/00--------- £ si 24998@1=24998 £ ic 2/25000 (2 pages)
18 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(60 pages)
18 April 2000£ nc 1000/675000 23/03/00 (1 page)
7 April 2000New director appointed (3 pages)
7 April 2000New director appointed (3 pages)
27 March 2000Particulars of mortgage/charge (6 pages)
27 March 2000Particulars of mortgage/charge (6 pages)
17 March 2000Company name changed ever 1176 LIMITED\certificate issued on 20/03/00 (2 pages)
17 March 2000Company name changed ever 1176 LIMITED\certificate issued on 20/03/00 (2 pages)
8 March 2000Secretary resigned (1 page)
8 March 2000Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
8 March 2000New secretary appointed;new director appointed (2 pages)
8 March 2000Director resigned (1 page)
8 March 2000New director appointed (2 pages)
8 March 2000Ad 03/03/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 March 2000New director appointed (2 pages)
8 March 2000Director resigned (1 page)
8 March 2000New secretary appointed;new director appointed (2 pages)
8 March 2000Registered office changed on 08/03/00 from: sun alliance house 35 mosley street, newcastle upon tyne tyne & wear NE1 1AN (1 page)
8 March 2000Registered office changed on 08/03/00 from: sun alliance house 35 mosley street, newcastle upon tyne tyne & wear NE1 1AN (1 page)
8 March 2000Secretary resigned (1 page)
8 March 2000Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
8 March 2000Ad 03/03/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 July 1999Incorporation (30 pages)
8 July 1999Incorporation (30 pages)