Company NameBridge Timber Products Limited
DirectorsKerri Uttley and Paul Charnley
Company StatusActive
Company Number04546780
CategoryPrivate Limited Company
Incorporation Date26 September 2002(21 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2052Manufacture of articles of cork, straw etc.
SIC 16290Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials

Directors

Director NameMs Kerri Uttley
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2002(same day as company formation)
RoleArea Controller
Country of ResidenceEngland
Correspondence AddressUpperfoot Burnley Road
Luddendenfoot
Halifax
HX2 6HL
Secretary NameKerri Uttley
NationalityBritish
StatusCurrent
Appointed26 September 2002(same day as company formation)
RoleArea Controller
Country of ResidenceUnited Kingdom
Correspondence AddressUpperfoot Burnley Road
Luddendenfoot
Halifax
HX2 6HL
Director NameMr Paul Charnley
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2009(7 years after company formation)
Appointment Duration14 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUpperfoot Burnley Road
Luddendenfoot
Halifax
HX2 6HL
Director NameMr Eric Charnley
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2002(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressFriendly Methodist Chapel
Burnley Road
Halifax
West Workshire
HX6 2TN
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed26 September 2002(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed26 September 2002(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Contact

Websitewww.bridgetimber.com/
Email address[email protected]
Telephone01422 832863
Telephone regionHalifax

Location

Registered AddressUpperfoot Burnley Road
Luddendenfoot
Halifax
HX2 6HL
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardLuddendenfoot
Address Matches2 other UK companies use this postal address

Shareholders

333 at £1Eric Charnley
30.58%
Ordinary A
333 at £1Kerri Uttley
30.58%
Ordinary A
333 at £1Paul Charnley
30.58%
Ordinary A
33 at £1Kerri Uttley
3.03%
Ordinary B
33 at £1Paul Charnley
3.03%
Ordinary B
24 at £1Eric Charnley
2.20%
Ordinary B

Financials

Year2014
Net Worth£17,982
Cash£13,498
Current Liabilities£196,799

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return26 September 2023 (7 months, 2 weeks ago)
Next Return Due10 October 2024 (5 months from now)

Charges

22 June 2021Delivered on: 7 July 2021
Persons entitled: The Co-Operative Bank PLC

Classification: A registered charge
Particulars: 2 the green austwick lancaster LA2 8BB.
Outstanding
22 June 2021Delivered on: 6 July 2021
Persons entitled: The Co-Operative Bank PLC

Classification: A registered charge
Particulars: All property assets and rights both present and future.
Outstanding
27 September 2019Delivered on: 4 October 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 2 the green austwick lancashire LA2 8BB registered at h m land registry under title NYK289658.
Outstanding
28 September 2006Delivered on: 13 October 2006
Persons entitled: Rbs Invoice Finance Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Outstanding
21 August 2006Delivered on: 24 August 2006
Persons entitled: The Royal Bank of Scotland 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
27 March 2003Delivered on: 4 April 2003
Satisfied on: 11 February 2009
Persons entitled: Lloyds Tsb Commercial Finance Limited Trading as Alex Lawrie Factors

Classification: All assets 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
31 March 2003Delivered on: 2 April 2003
Satisfied on: 11 February 2009
Persons entitled: Yorkshire 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

Filing History

28 October 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
29 September 2020Confirmation statement made on 26 September 2020 with no updates (3 pages)
21 July 2020Registered office address changed from Friendly Methodist Chapel Burnley Road Halifax West Workshire HX6 2TN to Upperfoot Burnley Road Luddendenfoot Halifax HX2 6HL on 21 July 2020 (1 page)
4 October 2019Registration of charge 045467800005, created on 27 September 2019 (6 pages)
26 September 2019Confirmation statement made on 26 September 2019 with no updates (3 pages)
9 September 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
5 October 2018Confirmation statement made on 26 September 2018 with no updates (3 pages)
10 August 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
4 October 2017Confirmation statement made on 26 September 2017 with updates (4 pages)
4 October 2017Cessation of Eric Charnley as a person with significant control on 24 March 2017 (1 page)
4 October 2017Cessation of Eric Charnley as a person with significant control on 4 October 2017 (1 page)
4 October 2017Confirmation statement made on 26 September 2017 with updates (4 pages)
7 July 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
7 July 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
24 May 2017Termination of appointment of Eric Charnley as a director on 24 March 2017 (1 page)
24 May 2017Termination of appointment of Eric Charnley as a director on 24 March 2017 (1 page)
16 May 2017Cancellation of shares. Statement of capital on 24 March 2017
  • GBP 900
(6 pages)
16 May 2017Cancellation of shares. Statement of capital on 6 April 2017
  • GBP 734
(6 pages)
16 May 2017Cancellation of shares. Statement of capital on 24 March 2017
  • GBP 900
(6 pages)
16 May 2017Purchase of own shares. (3 pages)
16 May 2017Cancellation of shares. Statement of capital on 6 April 2017
  • GBP 734
(6 pages)
16 May 2017Purchase of own shares. (3 pages)
16 May 2017Purchase of own shares. (3 pages)
16 May 2017Purchase of own shares. (3 pages)
15 May 2017Resolutions
  • RES13 ‐ Purchase contract 24/03/2017
(2 pages)
15 May 2017Resolutions
  • RES13 ‐ Purchase contract 24/03/2017
(2 pages)
12 May 2017Resolutions
  • RES13 ‐ Purchase contract 06/04/2017
(2 pages)
12 May 2017Resolutions
  • RES13 ‐ Purchase contracts 06/04/2017
(2 pages)
12 May 2017Resolutions
  • RES13 ‐ Payment of £30,000 loss of office 24/03/2017
(2 pages)
12 May 2017Resolutions
  • RES13 ‐ Purchase contract 24/03/2017
(2 pages)
12 May 2017Resolutions
  • RES13 ‐ Purchase contract 24/03/2017
(2 pages)
12 May 2017Resolutions
  • RES13 ‐ Purchase contracts 06/04/2017
(2 pages)
12 May 2017Resolutions
  • RES13 ‐ Purchase contract 06/04/2017
(2 pages)
12 May 2017Resolutions
  • RES13 ‐ Payment of £30,000 loss of office 24/03/2017
(2 pages)
5 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
5 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
3 October 2016Confirmation statement made on 26 September 2016 with updates (8 pages)
3 October 2016Confirmation statement made on 26 September 2016 with updates (8 pages)
2 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1,089
(6 pages)
2 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1,089
(6 pages)
28 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
28 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 1,089
(6 pages)
23 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 1,089
(6 pages)
3 June 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
3 June 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
1 October 2013Director's details changed for Mr Eric Charnley on 25 September 2013 (2 pages)
1 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1,089
(6 pages)
1 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1,089
(6 pages)
1 October 2013Director's details changed for Mr Eric Charnley on 25 September 2013 (2 pages)
13 May 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
13 May 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
29 April 2013Appointment of Mr Paul Charnley as a director (2 pages)
29 April 2013Appointment of Mr Paul Charnley as a director (2 pages)
27 September 2012Director's details changed for Kerri Uttley on 1 January 2011 (2 pages)
27 September 2012Secretary's details changed for Kerri Uttley on 1 January 2011 (1 page)
27 September 2012Director's details changed for Kerri Uttley on 1 January 2011 (2 pages)
27 September 2012Annual return made up to 26 September 2012 with a full list of shareholders (6 pages)
27 September 2012Register(s) moved to registered inspection location (1 page)
27 September 2012Director's details changed for Kerri Uttley on 1 January 2011 (2 pages)
27 September 2012Register(s) moved to registered inspection location (1 page)
27 September 2012Secretary's details changed for Kerri Uttley on 1 January 2011 (1 page)
27 September 2012Register inspection address has been changed (1 page)
27 September 2012Annual return made up to 26 September 2012 with a full list of shareholders (6 pages)
27 September 2012Secretary's details changed for Kerri Uttley on 1 January 2011 (1 page)
27 September 2012Register inspection address has been changed (1 page)
30 May 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
30 May 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
19 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (6 pages)
19 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (6 pages)
3 May 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
3 May 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
15 November 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
15 November 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
6 October 2010Director's details changed for Kerri Uttley on 1 October 2009 (2 pages)
6 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (6 pages)
6 October 2010Director's details changed for Kerri Uttley on 1 October 2009 (2 pages)
6 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (6 pages)
6 October 2010Director's details changed for Kerri Uttley on 1 October 2009 (2 pages)
9 July 2010Statement of capital following an allotment of shares on 25 March 2010
  • GBP 1,089
(4 pages)
9 July 2010Statement of capital following an allotment of shares on 25 March 2010
  • GBP 1,089
(4 pages)
8 July 2010Change of share class name or designation (2 pages)
8 July 2010Change of share class name or designation (2 pages)
16 June 2010Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES04 ‐ Resolution of increasing authorised share capital
(8 pages)
16 June 2010Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES04 ‐ Resolution of increasing authorised share capital
(8 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
23 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (4 pages)
23 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (4 pages)
1 July 2009Ad 18/06/09\gbp si 1@1=1\gbp ic 998/999\ (2 pages)
1 July 2009Ad 18/06/09\gbp si 1@1=1\gbp ic 998/999\ (2 pages)
13 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
13 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
12 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
12 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
26 January 2009Return made up to 26/09/08; full list of members (4 pages)
26 January 2009Director and secretary's change of particulars / kerri charnley / 26/01/2009 (1 page)
26 January 2009Director and secretary's change of particulars / kerri charnley / 26/01/2009 (1 page)
26 January 2009Return made up to 26/09/08; full list of members (4 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
15 April 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
15 April 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
29 October 2007Return made up to 26/09/07; full list of members (3 pages)
29 October 2007Return made up to 26/09/07; full list of members (3 pages)
12 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
12 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
16 October 2006Return made up to 26/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 October 2006Return made up to 26/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 October 2006Particulars of mortgage/charge (7 pages)
13 October 2006Particulars of mortgage/charge (7 pages)
18 September 2006Registered office changed on 18/09/06 from: south parade, halifax, west yorkshire HX1 1RB (1 page)
18 September 2006Registered office changed on 18/09/06 from: south parade, halifax, west yorkshire HX1 1RB (1 page)
24 August 2006Particulars of mortgage/charge (3 pages)
24 August 2006Particulars of mortgage/charge (3 pages)
19 October 2005Return made up to 26/09/05; full list of members (7 pages)
19 October 2005Return made up to 26/09/05; full list of members (7 pages)
7 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
7 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
23 May 2005Registered office changed on 23/05/05 from: unit 6 whitelee, industrial estate burnley road, mytholmroyd, west yorkshire HX7 5AE (1 page)
23 May 2005Registered office changed on 23/05/05 from: unit 6 whitelee, industrial estate burnley road, mytholmroyd, west yorkshire HX7 5AE (1 page)
28 October 2004Return made up to 26/09/04; full list of members (7 pages)
28 October 2004Return made up to 26/09/04; full list of members (7 pages)
23 July 2004Accounting reference date shortened from 25/03/05 to 31/03/04 (1 page)
23 July 2004Total exemption small company accounts made up to 25 March 2004 (5 pages)
23 July 2004Total exemption small company accounts made up to 25 March 2004 (5 pages)
23 July 2004Accounting reference date shortened from 25/03/05 to 31/03/04 (1 page)
10 May 2004Accounting reference date extended from 30/09/03 to 25/03/04 (1 page)
10 May 2004Accounting reference date extended from 30/09/03 to 25/03/04 (1 page)
24 November 2003Return made up to 26/09/03; full list of members (7 pages)
24 November 2003Return made up to 26/09/03; full list of members (7 pages)
2 May 2003New secretary appointed;new director appointed (2 pages)
2 May 2003New director appointed (2 pages)
2 May 2003New secretary appointed;new director appointed (2 pages)
2 May 2003New director appointed (2 pages)
4 April 2003Particulars of mortgage/charge (7 pages)
4 April 2003Particulars of mortgage/charge (7 pages)
2 April 2003Particulars of mortgage/charge (4 pages)
2 April 2003Particulars of mortgage/charge (4 pages)
11 November 2002Registered office changed on 11/11/02 from: 12-14 saint marys street, newport, shropshire TF10 7AB (1 page)
11 November 2002Registered office changed on 11/11/02 from: 12-14 saint marys street, newport, shropshire TF10 7AB (1 page)
7 October 2002Secretary resigned (1 page)
7 October 2002Director resigned (1 page)
7 October 2002Secretary resigned (1 page)
7 October 2002Director resigned (1 page)
7 October 2002Ad 26/09/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
7 October 2002Ad 26/09/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
26 September 2002Incorporation (10 pages)
26 September 2002Incorporation (10 pages)