Company NamePelican Bridge Limited
DirectorKeith David James Rodgers
Company StatusActive
Company Number06221377
CategoryPrivate Limited Company
Incorporation Date20 April 2007(17 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Keith David James Rodgers
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address430 Mountain View Avenue Mountain View
Mountain View
Ca94041
United States
Secretary NameDerrick Thomas Rodgers
NationalityBritish
StatusResigned
Appointed20 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Ruscote
Cross Oak Road
Berkhamsted
Hertfordshire
HP4 3NA
Director NameAlma Rodgers
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2007(1 week, 4 days after company formation)
Appointment Duration3 years, 3 months (resigned 13 August 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Ruscote
Cross Oak Road
Berkhamsted
Hertfordshire
HP4 3NA
Director NameGeorge Fletcher
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2009(1 year, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 25 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Pilmore Mews
Rockliffe Park
Hurworth On Tees
Co Durham
DL2 2DU
Director NameA.C. Directors Limited (Corporation)
StatusResigned
Appointed20 April 2007(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameA.C. Secretaries Limited (Corporation)
StatusResigned
Appointed20 April 2007(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered Address35 Westgate
Huddersfield
HD1 1PA
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire
Address MatchesOver 600 other UK companies use this postal address

Shareholders

1 at £1Keith David James Rodgers
100.00%
Ordinary

Financials

Year2014
Net Worth-£7,137
Cash£983
Current Liabilities£8,120

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return20 April 2023 (1 year ago)
Next Return Due4 May 2024 (1 week, 1 day from now)

Filing History

22 September 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
21 April 2023Confirmation statement made on 20 April 2023 with no updates (3 pages)
20 September 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
22 April 2022Confirmation statement made on 20 April 2022 with no updates (3 pages)
17 September 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
1 July 2021Director's details changed for Mr Keith David James Rodgers on 25 June 2021 (2 pages)
6 May 2021Confirmation statement made on 20 April 2021 with no updates (3 pages)
24 April 2020Confirmation statement made on 20 April 2020 with no updates (3 pages)
25 March 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
5 March 2020Director's details changed for Mr Keith David James Rodgers on 5 March 2020 (2 pages)
5 March 2020Change of details for Mr Keith David James Rodgers as a person with significant control on 5 March 2020 (2 pages)
29 August 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
29 April 2019Confirmation statement made on 20 April 2019 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
20 April 2018Confirmation statement made on 20 April 2018 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
22 May 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
20 December 2016Total exemption small company accounts made up to 30 December 2015 (5 pages)
20 December 2016Total exemption small company accounts made up to 30 December 2015 (5 pages)
30 September 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page)
30 September 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page)
5 September 2016Director's details changed for Mr Keith David James Rodgers on 5 September 2016 (2 pages)
5 September 2016Director's details changed for Mr Keith David James Rodgers on 5 September 2016 (2 pages)
8 June 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1
(3 pages)
8 June 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1
(3 pages)
29 September 2015Registered office address changed from 35 35 Westgate Huddersfield West Yorkshire HD1 1PA England to 35 Westgate Huddersfield HD1 1PA on 29 September 2015 (1 page)
29 September 2015Registered office address changed from 35 35 Westgate Huddersfield West Yorkshire HD1 1PA England to 35 Westgate Huddersfield HD1 1PA on 29 September 2015 (1 page)
28 September 2015Registered office address changed from 3 Ruscote, Cross Oak Road Berkhamsted Herts HP4 3NA to 35 Westgate Huddersfield HD1 1PA on 28 September 2015 (1 page)
28 September 2015Registered office address changed from 3 Ruscote, Cross Oak Road Berkhamsted Herts HP4 3NA to 35 Westgate Huddersfield HD1 1PA on 28 September 2015 (1 page)
29 May 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
29 May 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
15 May 2015Director's details changed for Mr Keith David James Rodgers on 30 June 2014 (2 pages)
15 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1
(3 pages)
15 May 2015Director's details changed for Mr Keith David James Rodgers on 30 June 2014 (2 pages)
15 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1
(3 pages)
28 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
28 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
1 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1
(3 pages)
1 May 2014Director's details changed for Mr Keith David James Rodgers on 1 May 2014 (2 pages)
1 May 2014Director's details changed for Mr Keith David James Rodgers on 1 May 2014 (2 pages)
1 May 2014Director's details changed for Mr Keith David James Rodgers on 1 May 2014 (2 pages)
1 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1
(3 pages)
28 April 2014Termination of appointment of George Fletcher as a director (1 page)
28 April 2014Termination of appointment of George Fletcher as a director (1 page)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
28 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (4 pages)
28 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (4 pages)
24 May 2013Director's details changed for Mr Keith David James Rodgers on 30 September 2012 (2 pages)
24 May 2013Director's details changed for Mr Keith David James Rodgers on 30 September 2012 (2 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
21 April 2012Annual return made up to 20 April 2012 with a full list of shareholders (4 pages)
21 April 2012Annual return made up to 20 April 2012 with a full list of shareholders (4 pages)
21 April 2012Director's details changed for Mr Keith David James Rodgers on 30 May 2011 (2 pages)
21 April 2012Director's details changed for Mr Keith David James Rodgers on 30 May 2011 (2 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
18 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (4 pages)
18 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (4 pages)
1 October 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
1 October 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
13 August 2010Termination of appointment of Alma Rodgers as a director (1 page)
13 August 2010Termination of appointment of Alma Rodgers as a director (1 page)
13 August 2010Termination of appointment of Derrick Rodgers as a secretary (1 page)
13 August 2010Termination of appointment of Derrick Rodgers as a secretary (1 page)
26 May 2010Annual return made up to 20 April 2010 with a full list of shareholders (5 pages)
26 May 2010Annual return made up to 20 April 2010 with a full list of shareholders (5 pages)
25 May 2010Director's details changed for Keith David James Rodgers on 1 January 2010 (2 pages)
25 May 2010Director's details changed for George Fletcher on 1 January 2010 (2 pages)
25 May 2010Director's details changed for George Fletcher on 1 January 2010 (2 pages)
25 May 2010Director's details changed for Alma Rodgers on 1 January 2010 (2 pages)
25 May 2010Director's details changed for Alma Rodgers on 1 January 2010 (2 pages)
25 May 2010Director's details changed for George Fletcher on 1 January 2010 (2 pages)
25 May 2010Director's details changed for Keith David James Rodgers on 1 January 2010 (2 pages)
25 May 2010Director's details changed for Alma Rodgers on 1 January 2010 (2 pages)
25 May 2010Director's details changed for Keith David James Rodgers on 1 January 2010 (2 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
1 June 2009Director's change of particulars / alma rogers / 01/05/2007 (1 page)
1 June 2009Director's change of particulars / alma rogers / 01/05/2007 (1 page)
1 June 2009Return made up to 20/04/09; full list of members (4 pages)
1 June 2009Return made up to 20/04/09; full list of members (4 pages)
26 March 2009Director appointed george fletcher (3 pages)
26 March 2009Director appointed george fletcher (3 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
9 May 2008Return made up to 20/04/08; full list of members (3 pages)
9 May 2008Return made up to 20/04/08; full list of members (3 pages)
24 May 2007Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page)
24 May 2007New director appointed (2 pages)
24 May 2007Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page)
24 May 2007New director appointed (2 pages)
16 May 2007Director resigned (1 page)
16 May 2007New secretary appointed (2 pages)
16 May 2007Secretary resigned (1 page)
16 May 2007New director appointed (2 pages)
16 May 2007Secretary resigned (1 page)
16 May 2007New secretary appointed (2 pages)
16 May 2007New director appointed (2 pages)
16 May 2007Director resigned (1 page)
20 April 2007Incorporation (15 pages)
20 April 2007Incorporation (15 pages)