Company NameBridge Retail Limited
Company StatusDissolved
Company Number04257382
CategoryPrivate Limited Company
Incorporation Date23 July 2001(22 years, 9 months ago)
Dissolution Date27 March 2024 (3 weeks, 2 days ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr David Charles Theaker
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWindy Ridge
Avenue Farm Brierley
Barnsley
South Yorkshire
S72 9EZ
Director NameMrs Janie Theaker
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWindy Ridge Burntwood Lane
Brierley
Barnsley
South Yorkshire
S72 9EZ
Secretary NameMr David Charles Theaker
NationalityBritish
StatusClosed
Appointed23 July 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWindy Ridge
Avenue Farm Brierley
Barnsley
South Yorkshire
S72 9EZ
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed23 July 2001(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed23 July 2001(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websitebridgefashion.com
Email address[email protected]

Location

Registered AddressC/O Kingsbridge Corporate Solutions
1st Floor Lowgate House Lowgate
Hull
HU1 1EL
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Shareholders

80 at £1Janie Theaker
80.00%
Ordinary
20 at £1David Theaker
20.00%
Ordinary

Financials

Year2014
Net Worth£244,141
Cash£90,899
Current Liabilities£104,980

Accounts

Latest Accounts30 June 2020 (3 years, 9 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Charges

9 January 2002Delivered on: 10 January 2002
Persons entitled: Hsbc 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.
Outstanding

Filing History

23 November 2020Unaudited abridged accounts made up to 30 June 2020 (6 pages)
5 August 2020Confirmation statement made on 23 July 2020 with no updates (3 pages)
29 June 2020Current accounting period extended from 31 December 2019 to 30 June 2020 (1 page)
6 August 2019Confirmation statement made on 23 July 2019 with no updates (3 pages)
28 June 2019Unaudited abridged accounts made up to 31 December 2018 (6 pages)
8 August 2018Confirmation statement made on 23 July 2018 with updates (5 pages)
21 June 2018Statement of capital following an allotment of shares on 8 May 2018
  • GBP 130
(4 pages)
21 June 2018Change of share class name or designation (2 pages)
20 June 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
15 June 2018Unaudited abridged accounts made up to 31 December 2017 (6 pages)
3 August 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
3 August 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
16 June 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
16 June 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
29 July 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
29 July 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
28 June 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
28 June 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
31 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
(5 pages)
31 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
31 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
31 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
(5 pages)
2 February 2015Previous accounting period extended from 30 November 2014 to 31 December 2014 (3 pages)
2 February 2015Previous accounting period extended from 30 November 2014 to 31 December 2014 (3 pages)
4 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(5 pages)
4 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(5 pages)
1 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
1 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
29 July 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(5 pages)
29 July 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(5 pages)
22 May 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
22 May 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
1 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (5 pages)
1 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (5 pages)
8 May 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
8 May 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
5 September 2011Annual return made up to 23 July 2011 with a full list of shareholders (5 pages)
5 September 2011Annual return made up to 23 July 2011 with a full list of shareholders (5 pages)
25 May 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
25 May 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
27 July 2010Annual return made up to 23 July 2010 with a full list of shareholders (5 pages)
27 July 2010Annual return made up to 23 July 2010 with a full list of shareholders (5 pages)
20 April 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
20 April 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
5 August 2009Return made up to 23/07/09; full list of members (4 pages)
5 August 2009Return made up to 23/07/09; full list of members (4 pages)
7 July 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
7 July 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
8 August 2008Return made up to 23/07/08; full list of members (4 pages)
8 August 2008Return made up to 23/07/08; full list of members (4 pages)
10 July 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
10 July 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
17 August 2007Return made up to 23/07/07; full list of members (2 pages)
17 August 2007Return made up to 23/07/07; full list of members (2 pages)
23 May 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
23 May 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
3 August 2006Return made up to 23/07/06; full list of members (2 pages)
3 August 2006Return made up to 23/07/06; full list of members (2 pages)
19 May 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
19 May 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
28 July 2005Return made up to 23/07/05; full list of members (3 pages)
28 July 2005Return made up to 23/07/05; full list of members (3 pages)
25 May 2005Total exemption small company accounts made up to 30 November 2004 (8 pages)
25 May 2005Total exemption small company accounts made up to 30 November 2004 (8 pages)
6 August 2004Return made up to 23/07/04; full list of members (7 pages)
6 August 2004Return made up to 23/07/04; full list of members (7 pages)
14 May 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
14 May 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
24 July 2003Return made up to 23/07/03; full list of members (7 pages)
24 July 2003Return made up to 23/07/03; full list of members (7 pages)
22 May 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
22 May 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
9 August 2002Return made up to 23/07/02; full list of members (7 pages)
9 August 2002Return made up to 23/07/02; full list of members (7 pages)
29 May 2002Accounting reference date extended from 31/07/02 to 30/11/02 (1 page)
29 May 2002Accounting reference date extended from 31/07/02 to 30/11/02 (1 page)
10 January 2002Particulars of mortgage/charge (3 pages)
10 January 2002Particulars of mortgage/charge (3 pages)
22 November 2001Ad 23/07/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 November 2001Director resigned (1 page)
22 November 2001New secretary appointed;new director appointed (2 pages)
22 November 2001Ad 23/07/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 November 2001New director appointed (2 pages)
22 November 2001Secretary resigned (1 page)
22 November 2001Registered office changed on 22/11/01 from: 16 churchill way cardiff CF10 2DX (1 page)
22 November 2001New secretary appointed;new director appointed (2 pages)
22 November 2001New director appointed (2 pages)
22 November 2001Registered office changed on 22/11/01 from: 16 churchill way cardiff CF10 2DX (1 page)
22 November 2001Secretary resigned (1 page)
22 November 2001Director resigned (1 page)
23 July 2001Incorporation (14 pages)
23 July 2001Incorporation (14 pages)