Company NameBridgefield (Leeds) Limited
DirectorsMichael Edward Duffy and Robert Reid
Company StatusActive
Company Number04682737
CategoryPrivate Limited Company
Incorporation Date28 February 2003(21 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Michael Edward Duffy
Date of BirthOctober 1943 (Born 80 years ago)
NationalityIrish
StatusCurrent
Appointed05 March 2003(5 days after company formation)
Appointment Duration21 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 9 Innovation Centre Conyngham Hall
Bond End
Knaresborough
N Yoeks
HG5 9AY
Director NameMr Robert Reid
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2003(5 days after company formation)
Appointment Duration21 years, 1 month
RoleMotor Trader
Country of ResidenceEngland
Correspondence AddressUnit 9 Innovation Centre Conyngham Hall
Bond End
Knaresborough
N Yoeks
HG5 9AY
Secretary NameMr Michael Edward Duffy
NationalityIrish
StatusCurrent
Appointed05 March 2003(5 days after company formation)
Appointment Duration21 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 9 Innovation Centre Conyngham Hall
Bond End
Knaresborough
N Yoeks
HG5 9AY
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed28 February 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed28 February 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressUnit 9 Innovation Centre Conyngham Hall
Bond End
Knaresborough
N Yoeks
HG5 9AY
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
ParishKnaresborough
WardKnaresborough Scriven Park
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Michael Duffy
50.00%
Ordinary
1 at £1Robert Reid
50.00%
Ordinary

Financials

Year2014
Net Worth-£21,403
Cash£5,701
Current Liabilities£278,466

Accounts

Latest Accounts30 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 December

Returns

Latest Return28 February 2024 (1 month, 4 weeks ago)
Next Return Due14 March 2025 (10 months, 3 weeks from now)

Charges

23 May 2003Delivered on: 29 May 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal charge of licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Bridgefield public house, cross green lane, leeds LS9 0BA t/n WYK647252 the benefit of all justices, excise or other licences or registration certificates held from time to time. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

25 September 2023Micro company accounts made up to 30 December 2022 (3 pages)
25 August 2023Registered office address changed from 2 Mount Parade Harrogate HG1 1BX England to Unit 9 Innovation Centre Conyngham Hall Bond End Knaresborough N Yoeks HG5 9AY on 25 August 2023 (1 page)
8 March 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
22 December 2022Micro company accounts made up to 30 December 2021 (5 pages)
29 September 2022Previous accounting period shortened from 31 December 2021 to 30 December 2021 (1 page)
15 March 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
30 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
7 May 2021Registered office address changed from C/O Mitchell Wellock Unit 24 Skipton Auction Mart Gargrave Road Skipton North Yorkshire BD23 1UD England to 2 Mount Parade Harrogate HG1 1BX on 7 May 2021 (1 page)
8 March 2021Change of details for Mr Michael Edward Duffy as a person with significant control on 8 March 2021 (2 pages)
8 March 2021Director's details changed for Mr Michael Edward Duffy on 8 March 2021 (2 pages)
8 March 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
12 January 2021Secretary's details changed for Mr Michael Edward Duffy on 12 January 2021 (1 page)
12 January 2021Director's details changed for Mr Robert Reid on 12 January 2021 (2 pages)
12 January 2021Director's details changed for Mr Michael Edward Duffy on 12 January 2021 (2 pages)
30 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
2 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
10 June 2019Registered office address changed from C/O the Dales Accountancy Service Hammerain House Hookstone Avenue Harrogate HG2 8ER United Kingdom to C/O Mitchell Wellock Unit 24 Skipton Auction Mart Gargrave Road Skipton North Yorkshire BD23 1UD on 10 June 2019 (1 page)
29 May 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
28 February 2019Confirmation statement made on 28 February 2019 with updates (4 pages)
30 August 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
5 March 2018Confirmation statement made on 28 February 2018 with updates (4 pages)
23 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
23 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
20 February 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
20 February 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
28 July 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
28 July 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
11 July 2016Satisfaction of charge 1 in full (2 pages)
11 July 2016Satisfaction of charge 1 in full (2 pages)
27 June 2016Registered office address changed from C/O Mazars Llp Mazars House Gelderd Road Leeds LS27 7JN to C/O the Dales Accountancy Service Hammerain House Hookstone Avenue Harrogate HG2 8ER on 27 June 2016 (1 page)
27 June 2016Registered office address changed from C/O Mazars Llp Mazars House Gelderd Road Leeds LS27 7JN to C/O the Dales Accountancy Service Hammerain House Hookstone Avenue Harrogate HG2 8ER on 27 June 2016 (1 page)
14 April 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 2
(5 pages)
14 April 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 2
(5 pages)
6 June 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
6 June 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
5 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 2
(5 pages)
5 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 2
(5 pages)
14 May 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
14 May 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
16 April 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 2
(5 pages)
16 April 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 2
(5 pages)
3 May 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
3 May 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
4 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
4 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
27 April 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
27 April 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
6 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
6 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
23 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
23 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
17 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
17 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
19 May 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
19 May 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
14 April 2010Director's details changed for Robert Reid on 28 February 2010 (2 pages)
14 April 2010Director's details changed for Michael Edward Duffy on 28 February 2010 (2 pages)
14 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
14 April 2010Director's details changed for Robert Reid on 28 February 2010 (2 pages)
14 April 2010Director's details changed for Michael Edward Duffy on 28 February 2010 (2 pages)
14 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
13 August 2009Registered office changed on 13/08/2009 from low road hunslet leeds west yorkshire LS10 1RA (1 page)
13 August 2009Registered office changed on 13/08/2009 from low road hunslet leeds west yorkshire LS10 1RA (1 page)
9 July 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
9 July 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
17 April 2009Return made up to 28/02/09; full list of members (4 pages)
17 April 2009Return made up to 28/02/09; full list of members (4 pages)
11 August 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
11 August 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
30 July 2008Return made up to 28/02/08; full list of members (4 pages)
30 July 2008Registered office changed on 30/07/2008 from low road hunslet leeds west yorkshire LS10 1QB (1 page)
30 July 2008Return made up to 28/02/08; full list of members (4 pages)
30 July 2008Registered office changed on 30/07/2008 from low road hunslet leeds west yorkshire LS10 1QB (1 page)
14 June 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
14 June 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
21 March 2007Return made up to 28/02/07; full list of members (7 pages)
21 March 2007Return made up to 28/02/07; full list of members (7 pages)
16 June 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
16 June 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
3 March 2006Return made up to 28/02/06; full list of members (7 pages)
3 March 2006Return made up to 28/02/06; full list of members (7 pages)
18 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
18 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
25 February 2005Return made up to 28/02/05; full list of members (7 pages)
25 February 2005Return made up to 28/02/05; full list of members (7 pages)
2 August 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
2 August 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
22 April 2004Return made up to 28/02/04; full list of members (7 pages)
22 April 2004Return made up to 28/02/04; full list of members (7 pages)
22 December 2003Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page)
22 December 2003Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page)
28 June 2003Registered office changed on 28/06/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
28 June 2003Registered office changed on 28/06/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
29 May 2003Particulars of mortgage/charge (3 pages)
29 May 2003Particulars of mortgage/charge (3 pages)
1 April 2003Ad 19/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
1 April 2003Ad 19/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 March 2003Director resigned (1 page)
10 March 2003New secretary appointed;new director appointed (1 page)
10 March 2003New director appointed (1 page)
10 March 2003Director resigned (1 page)
10 March 2003Secretary resigned (1 page)
10 March 2003New director appointed (1 page)
10 March 2003New secretary appointed;new director appointed (1 page)
10 March 2003Secretary resigned (1 page)
28 February 2003Incorporation (16 pages)
28 February 2003Incorporation (16 pages)