Cottingley Business Park
Cottingley Bingley
West Yorkshire
BD16 1PY
Director Name | Mr David Jonathan Halliday |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2011(1 year, 1 month after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fairfax House 6a Mill Field Road Cottingley Business Park Cottingley Bingley West Yorkshire BD16 1PY |
Director Name | Mr Mark Anthony Kelly |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2011(1 year, 1 month after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fairfax House 6a Mill Field Road Cottingley Business Park Cottingley Bingley West Yorkshire BD16 1PY |
Director Name | Mr David Ayrton Stocks |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 October 2014(4 years, 9 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fairfax House 6a Mill Field Road Cottingley Business Park Cottingley Bingley West Yorkshire BD16 1PY |
Director Name | Mr Stephen David Hemmings |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Park Road Moseley Birmingham West Midlands B13 8AB |
Director Name | Grahame Alan Reynoldson |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16/18 Devonshire Street Keighley West Yorkshire BD21 2DG |
Website | bridgehousebrewery.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01535 642893 |
Telephone region | Keighley |
Registered Address | Wilkinson And Partners Fairfax House 6a Mill Field Road Cottingley Business Park Cottingley Bingley West Yorkshire BD16 1PY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Parish | Bingley |
Ward | Bingley Rural |
Built Up Area | West Yorkshire |
Address Matches | 9 other UK companies use this postal address |
5 at £1 | Carol Cowling 5.00% Ordinary A |
---|---|
5 at £1 | Simon Lamb 5.00% Ordinary A |
30 at £1 | Mark Anthony Kelly 30.00% Ordinary |
20 at £1 | Andrew Clough 20.00% Ordinary |
20 at £1 | David John Halliday 20.00% Ordinary |
20 at £1 | David Stocks 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£41,995 |
Cash | £10,648 |
Current Liabilities | £85,853 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 28 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 March |
Latest Return | 22 January 2024 (3 months ago) |
---|---|
Next Return Due | 5 February 2025 (9 months, 2 weeks from now) |
26 January 2021 | Confirmation statement made on 22 January 2021 with no updates (3 pages) |
---|---|
8 January 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
24 January 2020 | Confirmation statement made on 22 January 2020 with no updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
28 January 2019 | Confirmation statement made on 22 January 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
31 March 2018 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
30 January 2018 | Confirmation statement made on 22 January 2018 with no updates (3 pages) |
31 January 2017 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
31 January 2017 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
31 January 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
31 January 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
20 December 2016 | Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page) |
20 December 2016 | Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page) |
22 March 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
22 March 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
3 February 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
22 December 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
22 December 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
11 March 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
22 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
29 October 2014 | Statement of capital following an allotment of shares on 7 May 2014
|
29 October 2014 | Statement of capital following an allotment of shares on 7 May 2014
|
29 October 2014 | Appointment of Mr David Ayrton Stocks as a director on 23 October 2014 (2 pages) |
29 October 2014 | Statement of capital following an allotment of shares on 7 May 2014
|
29 October 2014 | Appointment of Mr David Ayrton Stocks as a director on 23 October 2014 (2 pages) |
8 July 2014 | Statement of capital following an allotment of shares on 7 May 2014
|
8 July 2014 | Statement of capital following an allotment of shares on 7 May 2014
|
8 July 2014 | Statement of capital following an allotment of shares on 7 May 2014
|
28 January 2014 | Annual return made up to 22 January 2014 with a full list of shareholders (5 pages) |
28 January 2014 | Annual return made up to 22 January 2014 with a full list of shareholders (5 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
12 March 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (5 pages) |
12 March 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (5 pages) |
22 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
22 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
4 October 2012 | Previous accounting period extended from 31 January 2012 to 31 March 2012 (1 page) |
4 October 2012 | Previous accounting period extended from 31 January 2012 to 31 March 2012 (1 page) |
26 January 2012 | Termination of appointment of Grahame Reynoldson as a director (1 page) |
26 January 2012 | Appointment of Mr David Jonathan Halliday as a director (2 pages) |
26 January 2012 | Appointment of Mr Mark Anthony Kelly as a director (2 pages) |
26 January 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (5 pages) |
26 January 2012 | Appointment of Mr Mark Anthony Kelly as a director (2 pages) |
26 January 2012 | Appointment of Mr Andrew Clough as a director (2 pages) |
26 January 2012 | Appointment of Mr Andrew Clough as a director (2 pages) |
26 January 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (5 pages) |
26 January 2012 | Appointment of Mr David Jonathan Halliday as a director (2 pages) |
26 January 2012 | Termination of appointment of Grahame Reynoldson as a director (1 page) |
22 August 2011 | Registered 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 2011 | Registered 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 2011 | Statement of capital following an allotment of shares on 11 March 2011
|
23 March 2011 | Statement of capital following an allotment of shares on 11 March 2011
|
21 March 2011 | Registered office address changed from 16-18 Devonshire Street Keighley West Yorkshire BD21 2DG on 21 March 2011 (1 page) |
21 March 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
21 March 2011 | Registered office address changed from 16-18 Devonshire Street Keighley West Yorkshire BD21 2DG on 21 March 2011 (1 page) |
21 March 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
17 February 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (3 pages) |
17 February 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (3 pages) |
25 January 2010 | Appointment of Grahame Alan Reynoldson as a director (3 pages) |
25 January 2010 | Registered office address changed from 16/18 Devonshire Street Keighley West Yorkshire BD21 2DG United Kingdom on 25 January 2010 (2 pages) |
25 January 2010 | Registered office address changed from 16/18 Devonshire Street Keighley West Yorkshire BD21 2DG United Kingdom on 25 January 2010 (2 pages) |
25 January 2010 | Appointment of Grahame Alan Reynoldson as a director (3 pages) |
22 January 2010 | Termination of appointment of Stephen Hemmings as a director (1 page) |
22 January 2010 | Incorporation (29 pages) |
22 January 2010 | Incorporation (29 pages) |
22 January 2010 | Termination of appointment of Stephen Hemmings as a director (1 page) |