Company NameBridge House Brewery Limited
Company StatusActive
Company Number07133880
CategoryPrivate Limited Company
Incorporation Date22 January 2010(14 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 1596Manufacture of beer
SIC 11050Manufacture of beer

Directors

Director NameMr Andrew Clough
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2011(1 year, 1 month after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairfax House 6a Mill Field Road
Cottingley Business Park
Cottingley Bingley
West Yorkshire
BD16 1PY
Director NameMr David Jonathan Halliday
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2011(1 year, 1 month after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairfax House 6a Mill Field Road
Cottingley Business Park
Cottingley Bingley
West Yorkshire
BD16 1PY
Director NameMr Mark Anthony Kelly
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2011(1 year, 1 month after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairfax House 6a Mill Field Road
Cottingley Business Park
Cottingley Bingley
West Yorkshire
BD16 1PY
Director NameMr David Ayrton Stocks
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2014(4 years, 9 months after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFairfax House 6a Mill Field Road
Cottingley Business Park
Cottingley Bingley
West Yorkshire
BD16 1PY
Director NameMr Stephen David Hemmings
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Park Road
Moseley
Birmingham
West Midlands
B13 8AB
Director NameGrahame Alan Reynoldson
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16/18 Devonshire Street
Keighley
West Yorkshire
BD21 2DG

Contact

Websitebridgehousebrewery.co.uk
Email address[email protected]
Telephone01535 642893
Telephone regionKeighley

Location

Registered AddressWilkinson And Partners
Fairfax House 6a Mill Field Road Cottingley Business Park
Cottingley Bingley
West Yorkshire
BD16 1PY
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
ParishBingley
WardBingley Rural
Built Up AreaWest Yorkshire
Address Matches9 other UK companies use this postal address

Shareholders

5 at £1Carol Cowling
5.00%
Ordinary A
5 at £1Simon Lamb
5.00%
Ordinary A
30 at £1Mark Anthony Kelly
30.00%
Ordinary
20 at £1Andrew Clough
20.00%
Ordinary
20 at £1David John Halliday
20.00%
Ordinary
20 at £1David Stocks
20.00%
Ordinary

Financials

Year2014
Net Worth-£41,995
Cash£10,648
Current Liabilities£85,853

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due28 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 March

Returns

Latest Return22 January 2024 (3 months ago)
Next Return Due5 February 2025 (9 months, 2 weeks from now)

Filing History

26 January 2021Confirmation statement made on 22 January 2021 with no updates (3 pages)
8 January 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
24 January 2020Confirmation statement made on 22 January 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
28 January 2019Confirmation statement made on 22 January 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
31 March 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
30 January 2018Confirmation statement made on 22 January 2018 with no updates (3 pages)
31 January 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
31 January 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
31 January 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
31 January 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
20 December 2016Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page)
20 December 2016Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page)
22 March 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 March 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
3 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
(5 pages)
3 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
(5 pages)
22 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
22 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
11 March 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(5 pages)
11 March 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(5 pages)
22 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 October 2014Statement of capital following an allotment of shares on 7 May 2014
  • GBP 88
(3 pages)
29 October 2014Statement of capital following an allotment of shares on 7 May 2014
  • GBP 88
(3 pages)
29 October 2014Appointment of Mr David Ayrton Stocks as a director on 23 October 2014 (2 pages)
29 October 2014Statement of capital following an allotment of shares on 7 May 2014
  • GBP 88
(3 pages)
29 October 2014Appointment of Mr David Ayrton Stocks as a director on 23 October 2014 (2 pages)
8 July 2014Statement of capital following an allotment of shares on 7 May 2014
  • GBP 86
(3 pages)
8 July 2014Statement of capital following an allotment of shares on 7 May 2014
  • GBP 86
(3 pages)
8 July 2014Statement of capital following an allotment of shares on 7 May 2014
  • GBP 86
(3 pages)
28 January 2014Annual return made up to 22 January 2014 with a full list of shareholders (5 pages)
28 January 2014Annual return made up to 22 January 2014 with a full list of shareholders (5 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 March 2013Annual return made up to 22 January 2013 with a full list of shareholders (5 pages)
12 March 2013Annual return made up to 22 January 2013 with a full list of shareholders (5 pages)
22 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
22 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
4 October 2012Previous accounting period extended from 31 January 2012 to 31 March 2012 (1 page)
4 October 2012Previous accounting period extended from 31 January 2012 to 31 March 2012 (1 page)
26 January 2012Termination of appointment of Grahame Reynoldson as a director (1 page)
26 January 2012Appointment of Mr David Jonathan Halliday as a director (2 pages)
26 January 2012Appointment of Mr Mark Anthony Kelly as a director (2 pages)
26 January 2012Annual return made up to 22 January 2012 with a full list of shareholders (5 pages)
26 January 2012Appointment of Mr Mark Anthony Kelly as a director (2 pages)
26 January 2012Appointment of Mr Andrew Clough as a director (2 pages)
26 January 2012Appointment of Mr Andrew Clough as a director (2 pages)
26 January 2012Annual return made up to 22 January 2012 with a full list of shareholders (5 pages)
26 January 2012Appointment of Mr David Jonathan Halliday as a director (2 pages)
26 January 2012Termination of appointment of Grahame Reynoldson as a director (1 page)
22 August 2011Registered office address changed from C/O Wilkinson and Partners Victoria Mews 19 Mill Field Road Cottingley Business Park Cottingley Bingley West Yorkshire BD16 1PY on 22 August 2011 (1 page)
22 August 2011Registered office address changed from C/O Wilkinson and Partners Victoria Mews 19 Mill Field Road Cottingley Business Park Cottingley Bingley West Yorkshire BD16 1PY on 22 August 2011 (1 page)
23 March 2011Statement of capital following an allotment of shares on 11 March 2011
  • GBP 10
(3 pages)
23 March 2011Statement of capital following an allotment of shares on 11 March 2011
  • GBP 10
(3 pages)
21 March 2011Registered office address changed from 16-18 Devonshire Street Keighley West Yorkshire BD21 2DG on 21 March 2011 (1 page)
21 March 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
21 March 2011Registered office address changed from 16-18 Devonshire Street Keighley West Yorkshire BD21 2DG on 21 March 2011 (1 page)
21 March 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
17 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (3 pages)
17 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (3 pages)
25 January 2010Appointment of Grahame Alan Reynoldson as a director (3 pages)
25 January 2010Registered office address changed from 16/18 Devonshire Street Keighley West Yorkshire BD21 2DG United Kingdom on 25 January 2010 (2 pages)
25 January 2010Registered office address changed from 16/18 Devonshire Street Keighley West Yorkshire BD21 2DG United Kingdom on 25 January 2010 (2 pages)
25 January 2010Appointment of Grahame Alan Reynoldson as a director (3 pages)
22 January 2010Termination of appointment of Stephen Hemmings as a director (1 page)
22 January 2010Incorporation (29 pages)
22 January 2010Incorporation (29 pages)
22 January 2010Termination of appointment of Stephen Hemmings as a director (1 page)