About

Registered Number: 00996284
Date of Incorporation: 07/12/1970 (53 years and 4 months ago)
Company Status: Active
Registered Address: Cobac House, 14-16 Charlotte Street, Manchester, M1 4FL

 

Having been setup in 1970, Bridge Insurance Brokers Ltd has its registered office in Manchester, it's status at Companies House is "Active". We don't currently know the number of employees at the organisation. The business has 12 directors listed as Potts, Roger Charles, Bruce, Graham, Connor, Michael Leslie, Grainger, Michael James, Klabou, Patrick John, Ruben, Gavin, Rudd, Vaughan Lee, Smith, Gregory Francis, Warburton, Peter, Webster, Philip Michael, Williams, Richard Gwyn, Wright, William Anthony at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
POTTS, Roger Charles 10 November 2008 - 1
BRUCE, Graham 01 July 1992 28 February 1995 1
CONNOR, Michael Leslie 01 July 1992 28 February 1995 1
GRAINGER, Michael James N/A 01 July 1999 1
KLABOU, Patrick John 24 May 1994 06 April 1998 1
RUBEN, Gavin 19 July 2007 21 March 2014 1
RUDD, Vaughan Lee 01 April 2004 26 March 2014 1
SMITH, Gregory Francis 07 October 1997 01 March 2006 1
WARBURTON, Peter 01 September 1998 26 March 2014 1
WEBSTER, Philip Michael 01 July 1992 28 February 1995 1
WILLIAMS, Richard Gwyn N/A 28 February 1995 1
WRIGHT, William Anthony N/A 01 March 2006 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 05 June 2020
CS01 - N/A 20 November 2019
AP01 - Appointment of director 07 October 2019
AA - Annual Accounts 04 October 2019
CS01 - N/A 29 November 2018
AA - Annual Accounts 15 November 2018
CS01 - N/A 30 November 2017
AA - Annual Accounts 08 November 2017
CS01 - N/A 24 November 2016
AA - Annual Accounts 23 November 2016
MR01 - N/A 06 January 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 01 December 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 17 November 2014
AUD - Auditor's letter of resignation 13 June 2014
TM01 - Termination of appointment of director 01 April 2014
TM01 - Termination of appointment of director 01 April 2014
TM01 - Termination of appointment of director 01 April 2014
AA - Annual Accounts 10 December 2013
AR01 - Annual Return 25 November 2013
MR04 - N/A 01 October 2013
AA - Annual Accounts 12 December 2012
AR01 - Annual Return 23 November 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 17 November 2011
RESOLUTIONS - N/A 12 August 2011
MEM/ARTS - N/A 12 August 2011
AA - Annual Accounts 10 January 2011
AR01 - Annual Return 18 November 2010
AR01 - Annual Return 23 November 2009
CH01 - Change of particulars for director 09 October 2009
CH01 - Change of particulars for director 09 October 2009
CH01 - Change of particulars for director 09 October 2009
CH01 - Change of particulars for director 09 October 2009
CH01 - Change of particulars for director 09 October 2009
CH01 - Change of particulars for director 09 October 2009
CH01 - Change of particulars for director 09 October 2009
AA - Annual Accounts 09 October 2009
AAMD - Amended Accounts 12 June 2009
AA - Annual Accounts 01 April 2009
288b - Notice of resignation of directors or secretaries 07 January 2009
363a - Annual Return 18 November 2008
288a - Notice of appointment of directors or secretaries 17 November 2008
RESOLUTIONS - N/A 30 September 2008
288b - Notice of resignation of directors or secretaries 04 September 2008
395 - Particulars of a mortgage or charge 03 January 2008
AA - Annual Accounts 30 December 2007
363a - Annual Return 20 November 2007
RESOLUTIONS - N/A 08 August 2007
288a - Notice of appointment of directors or secretaries 08 August 2007
AA - Annual Accounts 05 February 2007
363a - Annual Return 20 November 2006
288c - Notice of change of directors or secretaries or in their particulars 23 August 2006
288c - Notice of change of directors or secretaries or in their particulars 24 July 2006
288b - Notice of resignation of directors or secretaries 02 March 2006
288b - Notice of resignation of directors or secretaries 02 March 2006
AA - Annual Accounts 08 December 2005
363a - Annual Return 21 November 2005
AA - Annual Accounts 12 April 2005
363s - Annual Return 26 November 2004
288a - Notice of appointment of directors or secretaries 27 March 2004
AA - Annual Accounts 23 February 2004
363s - Annual Return 04 December 2003
287 - Change in situation or address of Registered Office 28 May 2003
CERTNM - Change of name certificate 27 May 2003
363s - Annual Return 13 March 2003
AA - Annual Accounts 27 October 2002
AA - Annual Accounts 27 December 2001
363s - Annual Return 07 December 2001
363s - Annual Return 12 December 2000
AA - Annual Accounts 15 November 2000
363s - Annual Return 21 January 2000
AA - Annual Accounts 08 October 1999
288b - Notice of resignation of directors or secretaries 22 July 1999
363s - Annual Return 03 December 1998
288c - Notice of change of directors or secretaries or in their particulars 26 October 1998
AA - Annual Accounts 05 October 1998
288a - Notice of appointment of directors or secretaries 03 September 1998
288c - Notice of change of directors or secretaries or in their particulars 25 August 1998
288a - Notice of appointment of directors or secretaries 18 August 1998
288b - Notice of resignation of directors or secretaries 27 April 1998
363s - Annual Return 03 April 1998
288a - Notice of appointment of directors or secretaries 20 February 1998
AA - Annual Accounts 02 January 1998
288b - Notice of resignation of directors or secretaries 10 December 1997
288a - Notice of appointment of directors or secretaries 28 October 1997
288a - Notice of appointment of directors or secretaries 02 May 1997
363s - Annual Return 20 March 1997
AA - Annual Accounts 03 December 1996
363s - Annual Return 14 May 1996
AA - Annual Accounts 26 September 1995
RESOLUTIONS - N/A 15 August 1995
RESOLUTIONS - N/A 15 August 1995
RESOLUTIONS - N/A 06 March 1995
MEM/ARTS - N/A 06 March 1995
288 - N/A 06 March 1995
288 - N/A 06 March 1995
288 - N/A 06 March 1995
288 - N/A 06 March 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 16 November 1994
AA - Annual Accounts 04 October 1994
288 - N/A 08 July 1994
288 - N/A 07 July 1994
288 - N/A 23 May 1994
363s - Annual Return 09 December 1993
288 - N/A 28 October 1993
288 - N/A 05 October 1993
AA - Annual Accounts 08 September 1993
363s - Annual Return 23 November 1992
AA - Annual Accounts 08 October 1992
288 - N/A 11 September 1992
288 - N/A 11 September 1992
288 - N/A 11 September 1992
363b - Annual Return 05 December 1991
AA - Annual Accounts 23 October 1991
363a - Annual Return 06 April 1991
AA - Annual Accounts 08 October 1990
288 - N/A 05 October 1990
288 - N/A 21 March 1990
AA - Annual Accounts 29 November 1989
363 - Annual Return 29 November 1989
288 - N/A 06 June 1989
AA - Annual Accounts 14 March 1989
363 - Annual Return 14 March 1989
AA - Annual Accounts 16 December 1987
363 - Annual Return 16 December 1987
AA - Annual Accounts 22 July 1986
363 - Annual Return 22 July 1986
NEWINC - New incorporation documents 07 December 1970

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 December 2015 Outstanding

N/A

Debenture 21 December 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.