Company NameBridgeman News Ltd
DirectorsJoanne Bridgeman and John Peter Bridgeman
Company StatusActive
Company Number04835706
CategoryPrivate Limited Company
Incorporation Date17 July 2003(20 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5226Retail sale of tobacco products
SIC 47260Retail sale of tobacco products in specialised stores
Section HTransportation and storage
SIC 6411National post activities
SIC 53100Postal activities under universal service obligation

Directors

Director NameMrs Joanne Bridgeman
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Chevy Chase Broadoak
Bilton
Hull
East Yorkshire
HU11 4DL
Director NameMr John Peter Bridgeman
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2011(7 years, 11 months after company formation)
Appointment Duration12 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence Address3 Chevy Chase, Broad Oak
Bilton
Hull
HU11 4DL
Secretary NameMr John Peter Bridgeman
NationalityBritish
StatusResigned
Appointed17 July 2003(same day as company formation)
RoleCo Secretary
Country of ResidenceEngland
Correspondence Address3 Chevy Chase
Bilton
Hull
East Yorkshire
HU11 4DL
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed17 July 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed17 July 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Telephone01964 622033
Telephone regionHornsea / Patrington

Location

Registered Address3 Chevy Chase, Broad Oak
Bilton
Hull
HU11 4DL
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardLonghill
Built Up AreaKingston upon Hull

Shareholders

9 at £1Joanne Bridgeman
90.00%
Ordinary
1 at £1John Peter Bridgeman
10.00%
Ordinary

Financials

Year2014
Net Worth-£9,109
Cash£8,125
Current Liabilities£37,803

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return15 June 2023 (10 months, 1 week ago)
Next Return Due29 June 2024 (2 months, 1 week from now)

Charges

14 January 2004Delivered on: 22 January 2004
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

29 June 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
21 June 2020Confirmation statement made on 21 June 2020 with updates (3 pages)
4 July 2019Confirmation statement made on 4 July 2019 with no updates (3 pages)
4 July 2019Termination of appointment of John Peter Bridgeman as a secretary on 31 December 2018 (1 page)
14 May 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
23 July 2018Confirmation statement made on 17 July 2018 with no updates (3 pages)
18 June 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
17 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
9 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
9 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
21 July 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
21 July 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
30 June 2016Micro company accounts made up to 30 September 2015 (2 pages)
30 June 2016Micro company accounts made up to 30 September 2015 (2 pages)
20 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 10
(5 pages)
20 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 10
(5 pages)
3 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
3 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
18 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 10
(5 pages)
18 July 2014Director's details changed for Mr John Peter Bridgeman on 31 January 2012 (2 pages)
18 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 10
(5 pages)
18 July 2014Director's details changed for Mr John Peter Bridgeman on 31 January 2012 (2 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
24 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(5 pages)
24 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(5 pages)
4 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
4 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
25 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (5 pages)
25 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (5 pages)
13 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
13 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
3 August 2011Annual return made up to 17 July 2011 with a full list of shareholders (5 pages)
3 August 2011Appointment of Mr John Peter Bridgeman as a director (2 pages)
3 August 2011Annual return made up to 17 July 2011 with a full list of shareholders (5 pages)
3 August 2011Appointment of Mr John Peter Bridgeman as a director (2 pages)
2 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
2 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
2 September 2010Annual return made up to 17 July 2010 with a full list of shareholders (4 pages)
2 September 2010Annual return made up to 17 July 2010 with a full list of shareholders (4 pages)
2 September 2010Director's details changed for Joanne Bridgeman on 17 July 2010 (2 pages)
2 September 2010Director's details changed for Joanne Bridgeman on 17 July 2010 (2 pages)
10 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
10 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
5 August 2009Return made up to 17/07/09; full list of members (3 pages)
5 August 2009Return made up to 17/07/09; full list of members (3 pages)
30 June 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
30 June 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
6 August 2008Return made up to 17/07/08; full list of members (3 pages)
6 August 2008Return made up to 17/07/08; full list of members (3 pages)
7 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
7 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
4 September 2007Return made up to 17/07/07; full list of members (2 pages)
4 September 2007Return made up to 17/07/07; full list of members (2 pages)
4 April 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
4 April 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
2 August 2006Return made up to 17/07/06; full list of members (2 pages)
2 August 2006Return made up to 17/07/06; full list of members (2 pages)
27 June 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
27 June 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
27 July 2005Return made up to 17/07/05; full list of members (6 pages)
27 July 2005Return made up to 17/07/05; full list of members (6 pages)
18 May 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
18 May 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
3 August 2004Return made up to 17/07/04; full list of members (6 pages)
3 August 2004Return made up to 17/07/04; full list of members (6 pages)
11 June 2004Accounting reference date extended from 31/07/04 to 30/09/04 (1 page)
11 June 2004Accounting reference date extended from 31/07/04 to 30/09/04 (1 page)
22 January 2004Particulars of mortgage/charge (3 pages)
22 January 2004Particulars of mortgage/charge (3 pages)
31 July 2003New director appointed (2 pages)
31 July 2003New secretary appointed (2 pages)
31 July 2003New secretary appointed (2 pages)
31 July 2003New director appointed (2 pages)
21 July 2003Director resigned (1 page)
21 July 2003Secretary resigned (1 page)
21 July 2003Director resigned (1 page)
21 July 2003Secretary resigned (1 page)
17 July 2003Incorporation (9 pages)
17 July 2003Incorporation (9 pages)