Company NameBridger Carr Ltd
DirectorsDeborah Elizabeth Jane Carr and Andrew James Bridger
Company StatusActive
Company Number08050494
CategoryPrivate Limited Company
Incorporation Date30 April 2012(11 years, 11 months ago)
Previous NameCade Design Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMrs Deborah Elizabeth Jane Carr
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2012(same day as company formation)
RoleArchitecture
Country of ResidenceEngland
Correspondence Address1 Edmund Street
Bradford
BD5 0BH
Director NameMr Andrew James Bridger
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2012(1 week, 2 days after company formation)
Appointment Duration11 years, 10 months
RoleArchitecture
Country of ResidenceUnited Kingdom
Correspondence Address1 Edmund Street
Bradford
BD5 0BH

Contact

Websitebridgercarr.com

Location

Registered Address1 Edmund Street
Bradford
BD5 0BH
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
ParishTrident
WardCity
Built Up AreaWest Yorkshire
Address MatchesOver 30 other UK companies use this postal address

Shareholders

50 at £1Andrew James Bridger
50.00%
Ordinary
50 at £1Deborah Carr
50.00%
Ordinary

Financials

Year2014
Net Worth£42,345
Cash£60,691
Current Liabilities£22,772

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return30 April 2023 (11 months ago)
Next Return Due14 May 2024 (1 month, 2 weeks from now)

Filing History

29 October 2020Total exemption full accounts made up to 30 April 2020 (4 pages)
5 May 2020Registered office address changed from Elizabeth House, 1st Floor 13-19 Queen Street Leeds West Yorkshire LS1 2TW England to Ground Floor 32 Park Cross Street Leeds LS1 2QH on 5 May 2020 (1 page)
5 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
24 June 2019Total exemption full accounts made up to 30 April 2019 (4 pages)
8 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
19 November 2018Registered office address changed from C/O Deborah Carr 22 Burley Road Menston Ilkley West Yorkshire LS29 6PG to Elizabeth House, 1st Floor 13-19 Queen Street Leeds West Yorkshire LS1 2TW on 19 November 2018 (1 page)
19 November 2018Director's details changed for Mr Andrew James Bridger on 15 November 2018 (2 pages)
25 June 2018Total exemption full accounts made up to 30 April 2018 (4 pages)
24 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
28 November 2017Unaudited abridged accounts made up to 30 April 2017 (4 pages)
28 November 2017Unaudited abridged accounts made up to 30 April 2017 (4 pages)
2 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
2 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
10 November 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
10 November 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
11 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(4 pages)
11 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(4 pages)
15 June 2015Accounts for a small company made up to 30 April 2015 (4 pages)
15 June 2015Accounts for a small company made up to 30 April 2015 (4 pages)
1 May 2015Director's details changed for Mr Andrew James Bridger on 30 April 2015 (2 pages)
1 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
(4 pages)
1 May 2015Director's details changed for Mr Andrew James Bridger on 30 April 2015 (2 pages)
1 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
(4 pages)
26 September 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
26 September 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
4 June 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(3 pages)
4 June 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(3 pages)
17 October 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
17 October 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
29 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (3 pages)
29 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (3 pages)
22 May 2012Statement of capital following an allotment of shares on 22 May 2012
  • GBP 100
(3 pages)
22 May 2012Statement of capital following an allotment of shares on 22 May 2012
  • GBP 100
(3 pages)
10 May 2012Company name changed cade design LTD\certificate issued on 10/05/12
  • RES15 ‐ Change company name resolution on 2012-05-09
  • NM01 ‐ Change of name by resolution
(3 pages)
10 May 2012Company name changed cade design LTD\certificate issued on 10/05/12
  • RES15 ‐ Change company name resolution on 2012-05-09
  • NM01 ‐ Change of name by resolution
(3 pages)
9 May 2012Appointment of Mr Andrew James Bridger as a director (2 pages)
9 May 2012Appointment of Mr Andrew James Bridger as a director (2 pages)
30 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
30 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)