About

Registered Number: 03292461
Date of Incorporation: 16/12/1996 (27 years and 4 months ago)
Company Status: Active
Registered Address: 1st Floor, Block C, The Wharf, Manchester Road, Burnley, BB11 1JG,

 

Founded in 1996, Bridge Renewables Ltd has its registered office in Burnley. We don't currently know the number of employees at the business. The current directors of the company are listed as Eyre, Michael, Duff, Jonathan Michael, Eyre, Marie Bernadette, Birchall, Cathryn, Golden, Anthony, Hunt, Emma Jayne Louise, Hunt, Emma Jayne Louise at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EYRE, Michael 13 February 1998 - 1
BIRCHALL, Cathryn 24 April 2001 15 November 2011 1
GOLDEN, Anthony 03 May 2001 31 December 2004 1
HUNT, Emma Jayne Louise 01 August 2008 24 November 2011 1
HUNT, Emma Jayne Louise 03 May 2001 17 October 2007 1
Secretary Name Appointed Resigned Total Appointments
DUFF, Jonathan Michael 01 October 2002 17 March 2005 1
EYRE, Marie Bernadette 13 February 1998 18 January 2000 1

Filing History

Document Type Date
RESOLUTIONS - N/A 24 September 2020
CS01 - N/A 09 March 2020
AA - Annual Accounts 31 October 2019
CS01 - N/A 25 February 2019
AA - Annual Accounts 18 February 2019
AD01 - Change of registered office address 16 January 2019
RESOLUTIONS - N/A 31 May 2018
CS01 - N/A 22 February 2018
AA - Annual Accounts 11 January 2018
AA - Annual Accounts 27 February 2017
CS01 - N/A 24 February 2017
AD01 - Change of registered office address 14 December 2016
AR01 - Annual Return 01 April 2016
AA - Annual Accounts 25 February 2016
MR04 - N/A 01 February 2016
CH01 - Change of particulars for director 16 November 2015
CERTNM - Change of name certificate 14 April 2015
CERTNM - Change of name certificate 08 April 2015
AR01 - Annual Return 09 March 2015
AA - Annual Accounts 21 October 2014
AR01 - Annual Return 10 March 2014
AA - Annual Accounts 09 August 2013
AD01 - Change of registered office address 31 July 2013
AR01 - Annual Return 08 April 2013
AA - Annual Accounts 10 July 2012
TM01 - Termination of appointment of director 02 July 2012
AR01 - Annual Return 13 March 2012
AA - Annual Accounts 21 February 2012
CH01 - Change of particulars for director 17 January 2012
AP01 - Appointment of director 09 December 2011
TM01 - Termination of appointment of director 24 November 2011
TM01 - Termination of appointment of director 15 November 2011
TM02 - Termination of appointment of secretary 15 November 2011
AR01 - Annual Return 22 February 2011
CH01 - Change of particulars for director 22 February 2011
AA - Annual Accounts 12 October 2010
AA - Annual Accounts 15 February 2010
AR01 - Annual Return 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
AA - Annual Accounts 11 March 2009
363a - Annual Return 19 January 2009
363a - Annual Return 06 November 2008
288a - Notice of appointment of directors or secretaries 13 August 2008
288b - Notice of resignation of directors or secretaries 23 October 2007
AA - Annual Accounts 18 July 2007
288c - Notice of change of directors or secretaries or in their particulars 23 May 2007
363s - Annual Return 18 January 2007
AA - Annual Accounts 04 November 2006
363s - Annual Return 13 February 2006
AA - Annual Accounts 02 December 2005
288b - Notice of resignation of directors or secretaries 23 March 2005
288a - Notice of appointment of directors or secretaries 23 March 2005
363s - Annual Return 29 January 2005
288b - Notice of resignation of directors or secretaries 29 January 2005
AA - Annual Accounts 31 October 2004
CERTNM - Change of name certificate 26 May 2004
363s - Annual Return 11 February 2004
AA - Annual Accounts 16 December 2003
AA - Annual Accounts 21 March 2003
363s - Annual Return 09 January 2003
288a - Notice of appointment of directors or secretaries 14 October 2002
288b - Notice of resignation of directors or secretaries 14 October 2002
288c - Notice of change of directors or secretaries or in their particulars 03 October 2002
363s - Annual Return 22 May 2002
AA - Annual Accounts 04 February 2002
288a - Notice of appointment of directors or secretaries 15 May 2001
288a - Notice of appointment of directors or secretaries 15 May 2001
288a - Notice of appointment of directors or secretaries 15 May 2001
CERTNM - Change of name certificate 14 May 2001
AA - Annual Accounts 16 March 2001
363s - Annual Return 23 February 2001
287 - Change in situation or address of Registered Office 20 December 2000
363s - Annual Return 20 March 2000
288a - Notice of appointment of directors or secretaries 06 February 2000
288b - Notice of resignation of directors or secretaries 28 January 2000
AA - Annual Accounts 04 January 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 August 1999
395 - Particulars of a mortgage or charge 25 August 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 April 1999
MEM/ARTS - N/A 22 April 1999
225 - Change of Accounting Reference Date 19 April 1999
CERTNM - Change of name certificate 12 April 1999
RESOLUTIONS - N/A 08 April 1999
RESOLUTIONS - N/A 08 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 April 1999
123 - Notice of increase in nominal capital 08 April 1999
363s - Annual Return 04 February 1999
395 - Particulars of a mortgage or charge 27 January 1999
AA - Annual Accounts 14 October 1998
287 - Change in situation or address of Registered Office 14 October 1998
CERTNM - Change of name certificate 13 March 1998
288a - Notice of appointment of directors or secretaries 17 February 1998
288a - Notice of appointment of directors or secretaries 17 February 1998
288b - Notice of resignation of directors or secretaries 17 February 1998
288b - Notice of resignation of directors or secretaries 17 February 1998
363s - Annual Return 17 February 1998
287 - Change in situation or address of Registered Office 23 December 1996
NEWINC - New incorporation documents 16 December 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 23 August 1999 Fully Satisfied

N/A

Mortgage debenture 26 January 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.