Company NameBridge Investments (Halifax) Ltd
DirectorsPaul Charnley and Kerri Uttley
Company StatusActive
Company Number10743628
CategoryPrivate Limited Company
Incorporation Date27 April 2017(7 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Paul Charnley
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2, Lower Heights Farm Keighley Road
Bradford
West Yorkshire
BD13 5JD
Director NameMs Kerri Uttley
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address148, Pye Nest Road
Halifax
West Yorkshire
HX2 7HS

Location

Registered AddressUpperfoot Burnley Road
Luddendenfoot
Halifax
HX2 6HL
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardLuddendenfoot
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return19 December 2023 (4 months, 2 weeks ago)
Next Return Due2 January 2025 (7 months, 4 weeks from now)

Charges

1 December 2022Delivered on: 7 December 2022
Persons entitled: The Co-Operative Bank PLC

Classification: A registered charge
Particulars: Primrose cottage 12 victoria street settle BD24 9HD registered at hm land registry under title NYK172012.
Outstanding
30 September 2022Delivered on: 19 October 2022
Persons entitled: The Co-Operative Bank PLC

Classification: A registered charge
Particulars: The cottage on the green, 2 the green, austiwck, LA2 8BB registered at hm land registry under title number NYK289658.
Outstanding
22 June 2021Delivered on: 9 July 2021
Persons entitled: The Co-Operative Bank PLC

Classification: A registered charge
Particulars: 22-24 west lane haworth BD22 8DU registered at hm land registry under title WYK442815.
Outstanding
22 June 2021Delivered on: 7 July 2021
Persons entitled: The Co-Operative Bank PLC

Classification: A registered charge
Particulars: All property assets and rights of the company both present and future.
Outstanding
12 April 2018Delivered on: 18 April 2018
Persons entitled: Charter Court Financial Services Limited Trading as Precise Mortgages

Classification: A registered charge
Particulars: 22-24 west lane haworth keighley t/no WYK442815.
Outstanding

Filing History

22 December 2023Confirmation statement made on 19 December 2023 with no updates (3 pages)
14 December 2023Cessation of Kerri Uttley as a person with significant control on 9 August 2022 (1 page)
14 December 2023Notification of Bridge Timber Holdings Ltd as a person with significant control on 9 August 2022 (2 pages)
14 December 2023Cessation of Paul Charnley as a person with significant control on 9 August 2022 (1 page)
3 January 2023Total exemption full accounts made up to 30 April 2022 (9 pages)
20 December 2022Second filing of Confirmation Statement dated 19 December 2022 (3 pages)
19 December 2022Confirmation statement made on 19 December 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 20/12/2022
(4 pages)
7 December 2022Registration of charge 107436280005, created on 1 December 2022 (10 pages)
19 October 2022Registration of charge 107436280004, created on 30 September 2022 (8 pages)
12 January 2022Satisfaction of charge 107436280001 in full (1 page)
20 December 2021Confirmation statement made on 19 December 2021 with no updates (3 pages)
13 September 2021Total exemption full accounts made up to 30 April 2021 (9 pages)
9 July 2021Registration of charge 107436280003, created on 22 June 2021 (8 pages)
7 July 2021Registration of charge 107436280002, created on 22 June 2021 (28 pages)
21 December 2020Confirmation statement made on 19 December 2020 with no updates (3 pages)
14 August 2020Total exemption full accounts made up to 30 April 2020 (9 pages)
21 July 2020Registered office address changed from Friendly Methodist Church Burnley Road Halifax HX6 2TL United Kingdom to Upperfoot Burnley Road Luddendenfoot Halifax HX2 6HL on 21 July 2020 (1 page)
19 December 2019Confirmation statement made on 19 December 2019 with no updates (3 pages)
9 September 2019Total exemption full accounts made up to 30 April 2019 (9 pages)
21 December 2018Confirmation statement made on 20 December 2018 with no updates (3 pages)
10 August 2018Total exemption full accounts made up to 30 April 2018 (7 pages)
18 April 2018Registration of charge 107436280001, created on 12 April 2018 (5 pages)
20 December 2017Confirmation statement made on 20 December 2017 with updates (3 pages)
20 December 2017Confirmation statement made on 20 December 2017 with updates (3 pages)
27 April 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-04-27
  • GBP 100
(33 pages)
27 April 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-04-27
  • GBP 100
(33 pages)