About

Registered Number: 03255257
Date of Incorporation: 26/09/1996 (27 years and 9 months ago)
Company Status: Active
Registered Address: York House, Cottingley Business Park, Bradford, West Yorkshire, BD16 1PF

 

Bridge Court (Harewood) Ltd was registered on 26 September 1996 and has its registered office in West Yorkshire, it has a status of "Active". There are 13 directors listed as Abson, Desiree Christine, Bott, Howard Maurice, Lassoued, Ben Taha, Leigh, Micheal Norman, Rowell, Robert Simon, Bowman, Tracey Louise, Cains, Amanda Jane, Friedman, Janet Deborah, Jackson, Jenny Debra, Levison, Sharon Margaret, Mcdermid, Samantha Clare, Mcmanus, Peter, Watson, Arnold for the company at Companies House. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ABSON, Desiree Christine 24 February 2020 - 1
BOTT, Howard Maurice 23 August 2018 - 1
LASSOUED, Ben Taha 30 September 2003 - 1
LEIGH, Micheal Norman 28 November 2003 - 1
BOWMAN, Tracey Louise 20 June 2002 28 September 2009 1
CAINS, Amanda Jane 05 January 2002 24 July 2002 1
FRIEDMAN, Janet Deborah 20 December 2004 17 March 2011 1
JACKSON, Jenny Debra 30 September 2003 26 June 2011 1
LEVISON, Sharon Margaret 01 February 2002 02 July 2007 1
MCDERMID, Samantha Clare 30 September 2003 28 September 2009 1
MCMANUS, Peter 26 September 1996 26 August 1998 1
WATSON, Arnold 27 May 2002 18 October 2005 1
Secretary Name Appointed Resigned Total Appointments
ROWELL, Robert Simon 26 September 1996 26 August 1998 1

Filing History

Document Type Date
AP01 - Appointment of director 24 February 2020
AA - Annual Accounts 01 November 2019
CS01 - N/A 27 September 2019
AA - Annual Accounts 02 November 2018
CS01 - N/A 18 October 2018
AP01 - Appointment of director 24 August 2018
AA - Annual Accounts 07 November 2017
CS01 - N/A 27 September 2017
AA - Annual Accounts 30 November 2016
CS01 - N/A 28 September 2016
AA - Annual Accounts 03 December 2015
AR01 - Annual Return 01 October 2015
AA - Annual Accounts 03 December 2014
AR01 - Annual Return 03 November 2014
AA - Annual Accounts 16 October 2013
AR01 - Annual Return 26 September 2013
AA - Annual Accounts 18 October 2012
AR01 - Annual Return 08 October 2012
AA - Annual Accounts 01 November 2011
AR01 - Annual Return 11 October 2011
TM01 - Termination of appointment of director 10 October 2011
TM01 - Termination of appointment of director 31 March 2011
AA - Annual Accounts 24 November 2010
AR01 - Annual Return 29 September 2010
AP01 - Appointment of director 15 September 2010
TM01 - Termination of appointment of director 15 September 2010
AA - Annual Accounts 24 December 2009
AR01 - Annual Return 07 October 2009
288b - Notice of resignation of directors or secretaries 30 September 2009
288b - Notice of resignation of directors or secretaries 30 September 2009
AA - Annual Accounts 14 November 2008
363a - Annual Return 26 September 2008
AA - Annual Accounts 27 December 2007
363a - Annual Return 30 September 2007
288b - Notice of resignation of directors or secretaries 17 July 2007
288b - Notice of resignation of directors or secretaries 17 July 2007
AA - Annual Accounts 06 December 2006
363a - Annual Return 03 October 2006
AA - Annual Accounts 12 January 2006
288b - Notice of resignation of directors or secretaries 01 November 2005
363a - Annual Return 27 October 2005
395 - Particulars of a mortgage or charge 20 August 2005
288a - Notice of appointment of directors or secretaries 11 January 2005
288a - Notice of appointment of directors or secretaries 24 December 2004
AA - Annual Accounts 22 December 2004
363a - Annual Return 30 September 2004
288a - Notice of appointment of directors or secretaries 05 January 2004
288a - Notice of appointment of directors or secretaries 26 November 2003
288a - Notice of appointment of directors or secretaries 11 November 2003
288a - Notice of appointment of directors or secretaries 11 November 2003
363a - Annual Return 06 October 2003
AA - Annual Accounts 02 October 2003
363a - Annual Return 15 October 2002
288b - Notice of resignation of directors or secretaries 03 August 2002
288a - Notice of appointment of directors or secretaries 26 June 2002
AA - Annual Accounts 16 June 2002
288a - Notice of appointment of directors or secretaries 11 June 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 March 2002
288b - Notice of resignation of directors or secretaries 13 March 2002
288a - Notice of appointment of directors or secretaries 21 February 2002
288a - Notice of appointment of directors or secretaries 20 February 2002
288a - Notice of appointment of directors or secretaries 11 February 2002
288b - Notice of resignation of directors or secretaries 11 February 2002
288a - Notice of appointment of directors or secretaries 04 January 2002
AA - Annual Accounts 25 October 2001
363a - Annual Return 24 October 2001
288b - Notice of resignation of directors or secretaries 20 September 2001
288a - Notice of appointment of directors or secretaries 23 March 2001
288a - Notice of appointment of directors or secretaries 20 January 2001
353 - Register of members 05 January 2001
287 - Change in situation or address of Registered Office 05 January 2001
AA - Annual Accounts 27 December 2000
288a - Notice of appointment of directors or secretaries 13 December 2000
288a - Notice of appointment of directors or secretaries 13 December 2000
288b - Notice of resignation of directors or secretaries 05 December 2000
363a - Annual Return 11 October 2000
288b - Notice of resignation of directors or secretaries 22 May 2000
288b - Notice of resignation of directors or secretaries 22 May 2000
288a - Notice of appointment of directors or secretaries 22 May 2000
288a - Notice of appointment of directors or secretaries 22 May 2000
AA - Annual Accounts 21 March 2000
287 - Change in situation or address of Registered Office 25 February 2000
363s - Annual Return 11 February 2000
288b - Notice of resignation of directors or secretaries 02 June 1999
288b - Notice of resignation of directors or secretaries 02 June 1999
288b - Notice of resignation of directors or secretaries 02 June 1999
288a - Notice of appointment of directors or secretaries 23 March 1999
288a - Notice of appointment of directors or secretaries 23 March 1999
363s - Annual Return 22 February 1999
AA - Annual Accounts 08 January 1999
363s - Annual Return 24 October 1997
225 - Change of Accounting Reference Date 28 August 1997
395 - Particulars of a mortgage or charge 08 October 1996
NEWINC - New incorporation documents 26 September 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 13 August 2005 Outstanding

N/A

Legal charge 26 September 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.