About

Registered Number: 05500883
Date of Incorporation: 06/07/2005 (18 years and 10 months ago)
Company Status: Active
Registered Address: The Oaks, Apex 12 Old Ipswich Road, Ardleigh, Colchester, CO7 7QR,

 

Bridge Foods Ltd was setup in 2005, it has a status of "Active". The business does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 09 July 2020
PSC05 - N/A 09 July 2020
PSC05 - N/A 09 July 2020
PSC05 - N/A 09 July 2020
AP01 - Appointment of director 05 March 2020
TM01 - Termination of appointment of director 05 March 2020
AA - Annual Accounts 08 October 2019
CS01 - N/A 11 July 2019
TM01 - Termination of appointment of director 24 June 2019
TM01 - Termination of appointment of director 24 June 2019
AP01 - Appointment of director 24 June 2019
TM01 - Termination of appointment of director 24 June 2019
AD01 - Change of registered office address 24 June 2019
AP01 - Appointment of director 24 June 2019
MR04 - N/A 31 December 2018
AP01 - Appointment of director 18 December 2018
TM01 - Termination of appointment of director 05 December 2018
AA - Annual Accounts 30 September 2018
PARENT_ACC - N/A 30 September 2018
AGREEMENT2 - N/A 30 September 2018
GUARANTEE2 - N/A 30 September 2018
CS01 - N/A 05 July 2018
PSC02 - N/A 05 July 2018
PSC07 - N/A 05 July 2018
AA - Annual Accounts 16 May 2018
PARENT_ACC - N/A 16 May 2018
GUARANTEE2 - N/A 11 April 2018
TM01 - Termination of appointment of director 23 November 2017
TM01 - Termination of appointment of director 23 November 2017
TM01 - Termination of appointment of director 23 November 2017
TM01 - Termination of appointment of director 23 November 2017
AP01 - Appointment of director 23 November 2017
AP01 - Appointment of director 23 November 2017
AGREEMENT2 - N/A 06 September 2017
GUARANTEE2 - N/A 17 August 2017
RP04SH01 - N/A 11 August 2017
CS01 - N/A 03 July 2017
TM01 - Termination of appointment of director 04 January 2017
AP01 - Appointment of director 04 January 2017
AP01 - Appointment of director 04 January 2017
AA - Annual Accounts 30 September 2016
AP01 - Appointment of director 27 July 2016
AP01 - Appointment of director 27 July 2016
AP01 - Appointment of director 27 July 2016
TM01 - Termination of appointment of director 27 July 2016
AP04 - Appointment of corporate secretary 27 July 2016
TM02 - Termination of appointment of secretary 27 July 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 25 July 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 July 2016
CS01 - N/A 25 July 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 20 August 2015
CH03 - Change of particulars for secretary 20 August 2015
CH01 - Change of particulars for director 20 August 2015
CH01 - Change of particulars for director 20 August 2015
AA - Annual Accounts 16 September 2014
AR01 - Annual Return 01 September 2014
AA - Annual Accounts 16 September 2013
AR01 - Annual Return 21 August 2013
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 17 July 2012
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 26 August 2011
RESOLUTIONS - N/A 10 May 2011
RESOLUTIONS - N/A 10 May 2011
SH01 - Return of Allotment of shares 10 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 May 2011
AA - Annual Accounts 25 September 2010
AR01 - Annual Return 20 July 2010
MG01 - Particulars of a mortgage or charge 28 June 2010
AA - Annual Accounts 21 October 2009
363a - Annual Return 06 August 2009
AA - Annual Accounts 27 October 2008
363a - Annual Return 10 September 2008
353 - Register of members 10 September 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 10 September 2008
287 - Change in situation or address of Registered Office 07 February 2008
363a - Annual Return 31 December 2007
288c - Notice of change of directors or secretaries or in their particulars 31 December 2007
AA - Annual Accounts 16 May 2007
225 - Change of Accounting Reference Date 24 October 2006
363a - Annual Return 04 October 2006
395 - Particulars of a mortgage or charge 20 April 2006
NEWINC - New incorporation documents 06 July 2005

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 23 June 2010 Fully Satisfied

N/A

Debenture 19 April 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.