Company NameBridgend (Wetherby) Management Company Limited
DirectorBrent Barrand Haigh
Company StatusActive
Company Number06113560
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date19 February 2007(17 years, 2 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Brent Barrand Haigh
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2012(5 years, 1 month after company formation)
Appointment Duration12 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Inspired Property Management Limited 6 Malton
Adwick-Le-Street
Doncaster
South Yorkshire
DN6 7FE
Secretary NameMr Adrian Holtby
StatusCurrent
Appointed06 May 2021(14 years, 2 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Correspondence AddressC/O Smiths
Unit 1 Middlethorpe Business Park Sim Balk Lane
York
YO23 2BD
Director NameMr Rodger Ian Brasington
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Shrewsbury Close
Newcastle Upon Tyne
NE7 7YS
Director NameMr Neil Graham Wilkinson
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeaumaris 28a Church Road
Altofts
Normanton
West Yorkshire
WF6 2NN
Director NameMr Mark Richard Connors
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2007(same day as company formation)
RoleProduction Director
Country of ResidenceEngland
Correspondence AddressThe Old Walled Garden
Bottesford Road
Allington
NG32 2DH
Director NameMr Alistair Ian Hare
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Renfrew Green
Strensall
York
North Yorkshire
YO32 5PF
Director NameMr Anthony Lee
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 The Green
Auckley
Doncaster
South Yorkshire
DN9 3JY
Director NameMr Stephen Murray
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2007(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressWent View
Great North Road
Wentbridge
West Yorkshire
WF8 3JP
Director NameCraig Robert Smith
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2007(same day as company formation)
RoleCompany Director
Correspondence Address35 Whinmoor Court
Leeds
West Yorkshire
LS14 1NX
Secretary NameMs Dolores Charlesworth
NationalityBritish
StatusResigned
Appointed19 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Lumby Lane
South Milford
Leeds
West Yorkshire
LS25 5DA
Director NameStephen Dobson
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2007(10 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 24 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLoxley House
Barnsdale Mews, Campsall
Doncaster
South Yorkshire
DN6 9RH
Director NameMr David Mark Smith
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2007(10 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 09 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barn
Bay Horse Lane Shadwell
Leeds
West Yorkshire
LS17 8SL
Director NameMrs Sheila Thomas
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(2 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 18 February 2013)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressApproach House 109 Great North Road
Woodlands
Doncaster
South Yorkshire
DN6 7SU
Director NameMr Timothy Mark Joseph Mullen
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2009(2 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 27 July 2011)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address11 Bank Street
Wetherby
West Yorkshire
LS22 6NQ
Director NameMs Dolores Charlesworth
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2009(2 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 27 July 2011)
RoleSecretary
Country of ResidenceEngland
Correspondence Address11 Bank Street
Wetherby
West Yorkshire
LS22 6NQ
Secretary NameMrs Sharon Tracey Morley
StatusResigned
Appointed25 October 2010(3 years, 8 months after company formation)
Appointment Duration9 months (resigned 27 July 2011)
RoleCompany Director
Correspondence Address11 Bank Street
Wetherby
West Yorkshire
LS22 6NQ
Director NameMrs Clare Marie Brown
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2015(8 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 10 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Bridgend, Boston Road
Wetherby
West Yorkshire
LS22 5HA
Secretary NameInspired Secretarial Services Limited (Corporation)
StatusResigned
Appointed13 January 2014(6 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 2016)
Correspondence AddressApproach House 109 Great North Road
Woodlands
Doncaster
DN6 7SU

Location

Registered AddressUnit 1 Middlethorpe Business Park
Sim Balk Lane
York
YO23 2BD
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishBishopthorpe
WardBishopthorpe
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return19 February 2024 (2 months, 1 week ago)
Next Return Due5 March 2025 (10 months, 1 week from now)

Filing History

1 April 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
1 April 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
26 February 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
26 February 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
5 March 2018Confirmation statement made on 19 February 2018 with no updates (3 pages)
5 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
22 March 2017Confirmation statement made on 19 February 2017 with updates (4 pages)
22 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
22 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
22 March 2017Confirmation statement made on 19 February 2017 with updates (4 pages)
25 January 2017Termination of appointment of Inspired Secretarial Services Limited as a secretary on 31 December 2016 (1 page)
25 January 2017Termination of appointment of Inspired Secretarial Services Limited as a secretary on 31 December 2016 (1 page)
23 January 2017Registered office address changed from C/O Inspired Property Management Limited 6 Malton Way Adwick-Le-Street Doncaster South Yorkshire DN6 7FE to Unit 14 Middlethorpe Business Park Simbalk Lane York England YO23 2UE on 23 January 2017 (1 page)
23 January 2017Registered office address changed from C/O Inspired Property Management Limited 6 Malton Way Adwick-Le-Street Doncaster South Yorkshire DN6 7FE to Unit 14 Middlethorpe Business Park Simbalk Lane York England YO23 2UE on 23 January 2017 (1 page)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
19 February 2016Annual return made up to 19 February 2016 no member list (4 pages)
19 February 2016Annual return made up to 19 February 2016 no member list (4 pages)
20 November 2015Appointment of Mrs Clare Marie Brown as a director on 12 November 2015 (2 pages)
20 November 2015Appointment of Mrs Clare Marie Brown as a director on 12 November 2015 (2 pages)
20 February 2015Registered office address changed from C/O Inspired Property Management Llp 6 Malton Way Adwick-Le-Street Doncaster South Yorkshire DN6 7FE to C/O Inspired Property Management Limited 6 Malton Way Adwick-Le-Street Doncaster South Yorkshire DN6 7FE on 20 February 2015 (1 page)
20 February 2015Annual return made up to 19 February 2015 no member list (3 pages)
20 February 2015Director's details changed for Mr Brent Barrand Haigh on 1 February 2015 (2 pages)
20 February 2015Registered office address changed from C/O Inspired Property Management Llp 6 Malton Way Adwick-Le-Street Doncaster South Yorkshire DN6 7FE to C/O Inspired Property Management Limited 6 Malton Way Adwick-Le-Street Doncaster South Yorkshire DN6 7FE on 20 February 2015 (1 page)
20 February 2015Termination of appointment of Sheila Thomas as a director on 18 March 2013 (1 page)
20 February 2015Director's details changed for Mr Brent Barrand Haigh on 1 February 2015 (2 pages)
20 February 2015Termination of appointment of Sheila Thomas as a director on 18 March 2013 (1 page)
20 February 2015Annual return made up to 19 February 2015 no member list (3 pages)
20 February 2015Director's details changed for Mr Brent Barrand Haigh on 1 February 2015 (2 pages)
13 January 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
13 January 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
21 November 2014Appointment of Inspired Secretarial Services Limited as a secretary on 13 January 2014 (2 pages)
21 November 2014Appointment of Inspired Secretarial Services Limited as a secretary on 13 January 2014 (2 pages)
25 February 2014Annual return made up to 19 February 2014 no member list (3 pages)
25 February 2014Annual return made up to 19 February 2014 no member list (3 pages)
21 February 2014Director's details changed for Mrs Sheila Thomas on 1 January 2014 (2 pages)
21 February 2014Director's details changed for Mrs Sheila Thomas on 1 January 2014 (2 pages)
21 February 2014Director's details changed for Mrs Sheila Thomas on 1 January 2014 (2 pages)
21 February 2014Director's details changed for Mr Brent Barrand Haigh on 1 January 2014 (2 pages)
21 February 2014Director's details changed for Mr Brent Barrand Haigh on 1 January 2014 (2 pages)
21 February 2014Director's details changed for Mr Brent Barrand Haigh on 1 January 2014 (2 pages)
21 February 2014Director's details changed for Mr Brent Barrand Haigh on 1 January 2014 (2 pages)
21 February 2014Director's details changed for Mr Brent Barrand Haigh on 1 January 2014 (2 pages)
21 February 2014Director's details changed for Mrs Sheila Thomas on 1 January 2014 (2 pages)
21 February 2014Director's details changed for Mrs Sheila Thomas on 1 January 2014 (2 pages)
21 February 2014Director's details changed for Mr Brent Barrand Haigh on 1 January 2014 (2 pages)
21 February 2014Director's details changed for Mrs Sheila Thomas on 1 January 2014 (2 pages)
13 January 2014Registered office address changed from C/O Inspired Property Management Approach House 109 Great North Road Woodlands Doncaster South Yorkshire DN6 7SU United Kingdom on 13 January 2014 (1 page)
13 January 2014Registered office address changed from C/O Inspired Property Management Approach House 109 Great North Road Woodlands Doncaster South Yorkshire DN6 7SU United Kingdom on 13 January 2014 (1 page)
20 September 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
20 September 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
19 February 2013Termination of appointment of Sheila Thomas as a director (1 page)
19 February 2013Annual return made up to 19 February 2013 no member list (2 pages)
19 February 2013Annual return made up to 19 February 2013 no member list (2 pages)
19 February 2013Termination of appointment of Sheila Thomas as a director (1 page)
27 September 2012Accounts for a dormant company made up to 30 June 2012 (1 page)
27 September 2012Accounts for a dormant company made up to 30 June 2012 (1 page)
13 April 2012Annual return made up to 19 February 2012 no member list (2 pages)
13 April 2012Annual return made up to 19 February 2012 no member list (2 pages)
5 April 2012Appointment of Mr Brent Barrand Haigh as a director (2 pages)
5 April 2012Appointment of Mr Brent Barrand Haigh as a director (2 pages)
6 March 2012Accounts for a dormant company made up to 30 June 2011 (1 page)
6 March 2012Accounts for a dormant company made up to 30 June 2011 (1 page)
22 February 2012Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ on 22 February 2012 (1 page)
22 February 2012Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ on 22 February 2012 (1 page)
4 January 2012Termination of appointment of Timothy Mullen as a director (1 page)
4 January 2012Termination of appointment of Timothy Mullen as a director (1 page)
4 January 2012Termination of appointment of Dolores Charlesworth as a director (1 page)
4 January 2012Termination of appointment of Dolores Charlesworth as a director (1 page)
4 January 2012Termination of appointment of Sharon Morley as a secretary (1 page)
4 January 2012Termination of appointment of Sharon Morley as a secretary (1 page)
17 May 2011Director's details changed for Mr Timothy Mark Joseph Mullen on 17 May 2011 (2 pages)
17 May 2011Director's details changed for Mr Timothy Mark Joseph Mullen on 17 May 2011 (2 pages)
29 March 2011Appointment of Mrs Sheila Thomas as a director (2 pages)
29 March 2011Appointment of Mrs Sheila Thomas as a director (2 pages)
29 March 2011Appointment of Mrs Sheila Thomas as a director (2 pages)
29 March 2011Appointment of Mrs Sheila Thomas as a director (2 pages)
24 February 2011Annual return made up to 19 February 2011 no member list (2 pages)
24 February 2011Annual return made up to 19 February 2011 no member list (2 pages)
13 December 2010Appointment of Mrs Sharon Tracey Morley as a secretary (1 page)
13 December 2010Termination of appointment of Dolores Charlesworth as a secretary (1 page)
13 December 2010Termination of appointment of Dolores Charlesworth as a secretary (1 page)
13 December 2010Appointment of Mrs Sharon Tracey Morley as a secretary (1 page)
17 November 2010Accounts for a dormant company made up to 30 June 2010 (6 pages)
17 November 2010Accounts for a dormant company made up to 30 June 2010 (6 pages)
1 March 2010Annual return made up to 19 February 2010 no member list (3 pages)
1 March 2010Annual return made up to 19 February 2010 no member list (3 pages)
9 February 2010Accounts for a dormant company made up to 30 June 2009 (6 pages)
9 February 2010Accounts for a dormant company made up to 30 June 2009 (6 pages)
12 December 2009Appointment of Mr Timothy Mark Joseph Mullen as a director (2 pages)
12 December 2009Appointment of Mr Timothy Mark Joseph Mullen as a director (2 pages)
11 December 2009Termination of appointment of David Smith as a director (1 page)
11 December 2009Termination of appointment of Mark Connors as a director (1 page)
11 December 2009Termination of appointment of Alistair Hare as a director (1 page)
11 December 2009Termination of appointment of Mark Connors as a director (1 page)
11 December 2009Appointment of Mrs Dolores Charlesworth as a director (2 pages)
11 December 2009Appointment of Mrs Dolores Charlesworth as a director (2 pages)
11 December 2009Termination of appointment of Neil Wilkinson as a director (1 page)
11 December 2009Termination of appointment of David Smith as a director (1 page)
11 December 2009Termination of appointment of Neil Wilkinson as a director (1 page)
11 December 2009Termination of appointment of Alistair Hare as a director (1 page)
19 October 2009Termination of appointment of Stephen Dobson as a director (1 page)
19 October 2009Termination of appointment of Stephen Dobson as a director (1 page)
30 September 2009Secretary's change of particulars / dolores charlesworth / 11/09/2009 (1 page)
30 September 2009Secretary's change of particulars / dolores charlesworth / 11/09/2009 (1 page)
12 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ No agm held at present ammended articles to companies house 23/02/2009
(12 pages)
12 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ No agm held at present ammended articles to companies house 23/02/2009
(12 pages)
28 February 2009Annual return made up to 19/02/09 (3 pages)
28 February 2009Annual return made up to 19/02/09 (3 pages)
17 November 2008Accounts for a dormant company made up to 30 June 2008 (6 pages)
17 November 2008Accounts for a dormant company made up to 30 June 2008 (6 pages)
21 February 2008Director resigned (1 page)
21 February 2008New director appointed (2 pages)
21 February 2008New director appointed (2 pages)
21 February 2008New director appointed (2 pages)
21 February 2008Director resigned (1 page)
21 February 2008Director resigned (1 page)
21 February 2008Director resigned (1 page)
21 February 2008New director appointed (2 pages)
20 February 2008Annual return made up to 19/02/08 (2 pages)
20 February 2008Annual return made up to 19/02/08 (2 pages)
26 October 2007Director resigned (1 page)
26 October 2007Director resigned (1 page)
17 October 2007Director resigned (1 page)
17 October 2007Director resigned (1 page)
11 September 2007Accounting reference date extended from 29/02/08 to 30/06/08 (1 page)
11 September 2007Accounting reference date extended from 29/02/08 to 30/06/08 (1 page)
19 February 2007Incorporation (35 pages)
19 February 2007Incorporation (35 pages)