Company NameBridgecroft Beer Supplies Limited
DirectorPaul Harrington
Company StatusActive
Company Number05179135
CategoryPrivate Limited Company
Incorporation Date14 July 2004(19 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr Paul Harrington
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2004(3 weeks, 5 days after company formation)
Appointment Duration19 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Sycamore Rise
Wooldale
Holmfirth
West Yorkshire
HD9 7TJ
Secretary NamePhilippa Anne Harrington
NationalityBritish
StatusCurrent
Appointed09 August 2004(3 weeks, 5 days after company formation)
Appointment Duration19 years, 8 months
RoleCompany Director
Correspondence Address33 Sycamore Rise
Wooldale
Holmfirth
West Yorkshire
HD9 7TJ
Director NameJacqueline Scott
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2004(same day as company formation)
RoleCompany Director
Correspondence Address52 Mucklow Hill
Halesowen
Birmingham
B62 8BL
Secretary NameStephen John Scott
NationalityBritish
StatusResigned
Appointed14 July 2004(same day as company formation)
RoleCompany Director
Correspondence Address52 Mucklow Hill
Halesowen
Birmingham
B62 8BL

Contact

Telephone01484 460897
Telephone regionHuddersfield

Location

Registered AddressAbacus House Pennine Business Park
Longbow Close
Huddersfield
West Yorkshire
HD2 1GQ
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardAshbrow
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Shareholders

6 at £1Mr Paul Harrington
60.00%
Ordinary
4 at £1Mrs Phillipa Harrington
40.00%
Ordinary

Financials

Year2014
Net Worth£33,340
Cash£15,286
Current Liabilities£30,600

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return14 July 2023 (9 months, 2 weeks ago)
Next Return Due28 July 2024 (3 months from now)

Filing History

14 July 2020Confirmation statement made on 14 July 2020 with no updates (3 pages)
9 January 2020Micro company accounts made up to 30 September 2019 (5 pages)
15 July 2019Confirmation statement made on 14 July 2019 with no updates (3 pages)
18 February 2019Micro company accounts made up to 30 September 2018 (5 pages)
16 July 2018Confirmation statement made on 14 July 2018 with no updates (3 pages)
19 January 2018Micro company accounts made up to 30 September 2017 (5 pages)
20 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
20 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
27 February 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
27 February 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
21 December 2016Registered office address changed from Woodland View House 675 Leeds Road Huddersfield West Yorkshire HD2 1YY to Abacus House Pennine Business Park Longbow Close Huddersfield West Yorkshire HD2 1GQ on 21 December 2016 (1 page)
21 December 2016Registered office address changed from Woodland View House 675 Leeds Road Huddersfield West Yorkshire HD2 1YY to Abacus House Pennine Business Park Longbow Close Huddersfield West Yorkshire HD2 1GQ on 21 December 2016 (1 page)
14 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
14 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
14 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 10
(4 pages)
14 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 10
(4 pages)
2 March 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
2 March 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
28 August 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 10
(4 pages)
28 August 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 10
(4 pages)
11 February 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
11 February 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
15 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
Statement of capital on 2013-07-15
  • GBP 10
(4 pages)
15 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
Statement of capital on 2013-07-15
  • GBP 10
(4 pages)
23 January 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
23 January 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
3 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (4 pages)
3 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (4 pages)
10 February 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
10 February 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
19 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (4 pages)
19 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (4 pages)
21 January 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
21 January 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
27 July 2010Director's details changed for Paul Harrington on 14 July 2010 (2 pages)
27 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (4 pages)
27 July 2010Director's details changed for Paul Harrington on 14 July 2010 (2 pages)
27 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (4 pages)
12 April 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
12 April 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
20 July 2009Return made up to 14/07/09; full list of members (3 pages)
20 July 2009Return made up to 14/07/09; full list of members (3 pages)
2 April 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
2 April 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
10 September 2008Registered office changed on 10/09/2008 from 33 sycamore rise wooldale holmfirth west yorkshire HD9 7TJ (1 page)
10 September 2008Registered office changed on 10/09/2008 from 33 sycamore rise wooldale holmfirth west yorkshire HD9 7TJ (1 page)
4 September 2008Return made up to 14/07/08; full list of members (3 pages)
4 September 2008Return made up to 14/07/08; full list of members (3 pages)
12 February 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
12 February 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
12 October 2007Return made up to 14/07/07; full list of members (2 pages)
12 October 2007Return made up to 14/07/07; full list of members (2 pages)
21 January 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
21 January 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
27 July 2006Return made up to 14/07/06; full list of members (2 pages)
27 July 2006Return made up to 14/07/06; full list of members (2 pages)
7 December 2005Total exemption small company accounts made up to 30 September 2005 (7 pages)
7 December 2005Total exemption small company accounts made up to 30 September 2005 (7 pages)
15 July 2005Return made up to 14/07/05; full list of members
  • 363(287) ‐ Registered office changed on 15/07/05
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 July 2005Return made up to 14/07/05; full list of members
  • 363(287) ‐ Registered office changed on 15/07/05
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 August 2004Ad 09/08/04--------- £ si 9@1=9 £ ic 1/10 (2 pages)
17 August 2004New director appointed (2 pages)
17 August 2004Registered office changed on 17/08/04 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL (1 page)
17 August 2004New director appointed (2 pages)
17 August 2004New secretary appointed (2 pages)
17 August 2004Accounting reference date extended from 31/07/05 to 30/09/05 (1 page)
17 August 2004Accounting reference date extended from 31/07/05 to 30/09/05 (1 page)
17 August 2004Ad 09/08/04--------- £ si 9@1=9 £ ic 1/10 (2 pages)
17 August 2004Registered office changed on 17/08/04 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL (1 page)
17 August 2004New secretary appointed (2 pages)
21 July 2004Secretary resigned (1 page)
21 July 2004Director resigned (1 page)
21 July 2004Director resigned (1 page)
21 July 2004Secretary resigned (1 page)
14 July 2004Incorporation (13 pages)
14 July 2004Incorporation (13 pages)