Company NameBridestone Properties Limited
DirectorsGavin John Mander and Jenny Mander
Company StatusActive
Company Number05848847
CategoryPrivate Limited Company
Incorporation Date16 June 2006(17 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Gavin John Mander
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2006(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressMerevale 16 Wetherby Road
Leeds
West Yorkshire
LS8 2QD
Secretary NameMr Gavin John Mander
NationalityBritish
StatusCurrent
Appointed16 June 2006(same day as company formation)
RoleIT Consultant
Correspondence AddressMerevale 16 Wetherby Road
Leeds
West Yorkshire
LS8 2QD
Director NameMrs Jenny Mander
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2021(15 years, 1 month after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor Osborne House
20 Victoria Avenue
Harrogate
HG1 5QY
Director NameMr Richard William Soden
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2006(same day as company formation)
RolePlumber
Country of ResidenceUnited Kingdom
Correspondence AddressOrchan House Farm
Kebcote
Todmorden
Lancashire
OL14 8SA
Director NameBTC (Directors) Ltd (Corporation)
StatusResigned
Appointed16 June 2006(same day as company formation)
Correspondence AddressBtc House
Chapel Hill
Longridge Preston
Lancashire
PR3 3JY
Secretary NameBTC (Secretaries) Limited (Corporation)
StatusResigned
Appointed16 June 2006(same day as company formation)
Correspondence AddressBtc House
Chapel Hill
Longridge Preston
Lancashire
PR3 3JY

Location

Registered AddressFirst Floor Osborne House
20 Victoria Avenue
Harrogate
HG1 5QY
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHigh Harrogate
Built Up AreaHarrogate
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Gavin John Mander
50.00%
Ordinary A
1 at £1Richard William Soden
50.00%
Ordinary B

Financials

Year2014
Net Worth£5,416
Cash£7,009
Current Liabilities£81,124

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return21 October 2023 (6 months ago)
Next Return Due4 November 2024 (6 months, 2 weeks from now)

Charges

24 August 2007Delivered on: 29 August 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 31 industrial street todmorden. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
21 June 2007Delivered on: 28 June 2007
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. See the mortgage charge document for full details.
Outstanding

Filing History

7 October 2020Total exemption full accounts made up to 28 February 2020 (6 pages)
23 June 2020Confirmation statement made on 16 June 2020 with no updates (3 pages)
8 November 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
17 June 2019Confirmation statement made on 16 June 2019 with no updates (3 pages)
29 November 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
1 July 2018Confirmation statement made on 16 June 2018 with no updates (3 pages)
14 November 2017Unaudited abridged accounts made up to 28 February 2017 (8 pages)
14 November 2017Unaudited abridged accounts made up to 28 February 2017 (8 pages)
9 July 2017Notification of Gavin John Mander as a person with significant control on 6 April 2016 (2 pages)
9 July 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
9 July 2017Notification of Gavin John Mander as a person with significant control on 6 April 2016 (2 pages)
9 July 2017Notification of Richard William Soden as a person with significant control on 6 April 2016 (2 pages)
9 July 2017Notification of Richard William Soden as a person with significant control on 6 April 2016 (2 pages)
9 July 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
29 November 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
29 November 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
28 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2
(6 pages)
28 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2
(6 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
7 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 2
(6 pages)
7 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 2
(6 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
1 August 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 2
(6 pages)
1 August 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 2
(6 pages)
20 May 2014Registered office address changed from C/O Ccf Accountancy Ltd 4B South Park Road Harrogate HG1 5QU United Kingdom on 20 May 2014 (1 page)
20 May 2014Registered office address changed from C/O Ccf Accountancy Ltd 4B South Park Road Harrogate HG1 5QU United Kingdom on 20 May 2014 (1 page)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
1 August 2013Annual return made up to 16 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(6 pages)
1 August 2013Annual return made up to 16 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(6 pages)
30 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
30 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
27 June 2012Registered office address changed from Yorkshire Bank Chambers 1St Floor, Aspire, 2 Infirmary Street Leeds West Yorkshire LS1 2JP on 27 June 2012 (1 page)
27 June 2012Registered office address changed from Yorkshire Bank Chambers 1St Floor, Aspire, 2 Infirmary Street Leeds West Yorkshire LS1 2JP on 27 June 2012 (1 page)
27 June 2012Annual return made up to 16 June 2012 with a full list of shareholders (6 pages)
27 June 2012Annual return made up to 16 June 2012 with a full list of shareholders (6 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
1 July 2011Annual return made up to 16 June 2011 with a full list of shareholders (6 pages)
1 July 2011Annual return made up to 16 June 2011 with a full list of shareholders (6 pages)
26 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
26 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
8 July 2010Annual return made up to 16 June 2010 with a full list of shareholders (5 pages)
8 July 2010Director's details changed for Richard William Soden on 16 June 2010 (2 pages)
8 July 2010Annual return made up to 16 June 2010 with a full list of shareholders (5 pages)
8 July 2010Director's details changed for Richard William Soden on 16 June 2010 (2 pages)
8 July 2010Director's details changed for Mr Gavin John Mander on 23 April 2010 (2 pages)
8 July 2010Secretary's details changed for Gavin John Mander on 23 April 2010 (2 pages)
8 July 2010Director's details changed for Mr Gavin John Mander on 23 April 2010 (2 pages)
8 July 2010Secretary's details changed for Gavin John Mander on 23 April 2010 (2 pages)
29 June 2010Registered office address changed from 9 Knowl Road Mirfield West Yorkshire WF14 8DQ on 29 June 2010 (1 page)
29 June 2010Registered office address changed from 9 Knowl Road Mirfield West Yorkshire WF14 8DQ on 29 June 2010 (1 page)
26 October 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
26 October 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
13 July 2009Return made up to 16/06/09; full list of members (4 pages)
13 July 2009Return made up to 16/06/09; full list of members (4 pages)
10 July 2009Director and secretary's change of particulars / gavin mander / 22/06/2009 (1 page)
10 July 2009Location of debenture register (1 page)
10 July 2009Location of debenture register (1 page)
10 July 2009Registered office changed on 10/07/2009 from 1A knowl road mirfield west yorkshire WF14 8DQ (1 page)
10 July 2009Location of register of members (1 page)
10 July 2009Registered office changed on 10/07/2009 from 1A knowl road mirfield west yorkshire WF14 8DQ (1 page)
10 July 2009Location of register of members (1 page)
10 July 2009Director and secretary's change of particulars / gavin mander / 22/06/2009 (1 page)
23 December 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
23 December 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
5 August 2008Return made up to 16/06/08; full list of members (4 pages)
5 August 2008Return made up to 16/06/08; full list of members (4 pages)
8 January 2008Accounts for a dormant company made up to 28 February 2007 (1 page)
8 January 2008Accounts for a dormant company made up to 28 February 2007 (1 page)
20 December 2007Accounting reference date shortened from 30/06/07 to 28/02/07 (1 page)
20 December 2007Accounting reference date shortened from 30/06/07 to 28/02/07 (1 page)
29 August 2007Particulars of mortgage/charge (3 pages)
29 August 2007Particulars of mortgage/charge (3 pages)
17 August 2007Return made up to 16/06/07; full list of members (2 pages)
17 August 2007Return made up to 16/06/07; full list of members (2 pages)
28 June 2007Particulars of mortgage/charge (3 pages)
28 June 2007Particulars of mortgage/charge (3 pages)
12 July 2006Ad 16/06/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 July 2006Registered office changed on 12/07/06 from: 1A knowl road mirfield west yorkshire WF14 8DQ (1 page)
12 July 2006New secretary appointed;new director appointed (2 pages)
12 July 2006New director appointed (2 pages)
12 July 2006New director appointed (2 pages)
12 July 2006New secretary appointed;new director appointed (2 pages)
12 July 2006Ad 16/06/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 July 2006Registered office changed on 12/07/06 from: 1A knowl road mirfield west yorkshire WF14 8DQ (1 page)
22 June 2006Director resigned (1 page)
22 June 2006Secretary resigned (1 page)
22 June 2006Director resigned (1 page)
22 June 2006Secretary resigned (1 page)
16 June 2006Incorporation (13 pages)
16 June 2006Incorporation (13 pages)