About

Registered Number: 02062057
Date of Incorporation: 07/10/1986 (37 years and 6 months ago)
Company Status: Active
Registered Address: Unit 3 Sherwood Oaks Close, Sherwood Oaks Business Park, Mansfield, NG18 4TB

 

Based in Mansfield, Bridgebank Ltd was established in 1986, it has a status of "Active". We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRANKLIN, Andrew Philip 09 December 2009 - 1
Secretary Name Appointed Resigned Total Appointments
FRANKLIN, Andrew Philip 28 February 2006 - 1

Filing History

Document Type Date
CS01 - N/A 13 May 2020
AA - Annual Accounts 22 August 2019
CS01 - N/A 13 May 2019
AA - Annual Accounts 21 August 2018
CS01 - N/A 13 May 2018
AA - Annual Accounts 18 August 2017
CS01 - N/A 15 May 2017
MR01 - N/A 23 November 2016
AA - Annual Accounts 26 June 2016
AR01 - Annual Return 13 May 2016
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 13 May 2015
AR01 - Annual Return 13 May 2014
AA - Annual Accounts 07 May 2014
AD01 - Change of registered office address 20 June 2013
AR01 - Annual Return 13 May 2013
CH01 - Change of particulars for director 13 May 2013
CH03 - Change of particulars for secretary 13 May 2013
AA - Annual Accounts 09 May 2013
MG01 - Particulars of a mortgage or charge 15 August 2012
AR01 - Annual Return 28 May 2012
AA - Annual Accounts 14 May 2012
RESOLUTIONS - N/A 23 April 2012
SH03 - Return of purchase of own shares 10 November 2011
SH06 - Notice of cancellation of shares 31 October 2011
AR01 - Annual Return 16 May 2011
AA - Annual Accounts 10 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 November 2010
MG01 - Particulars of a mortgage or charge 23 October 2010
AA - Annual Accounts 14 June 2010
AR01 - Annual Return 13 May 2010
AP01 - Appointment of director 13 May 2010
CH01 - Change of particulars for director 13 May 2010
AA - Annual Accounts 22 October 2009
AR01 - Annual Return 16 October 2009
353 - Register of members 16 October 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 16 October 2009
TM01 - Termination of appointment of director 04 October 2009
287 - Change in situation or address of Registered Office 26 January 2009
363a - Annual Return 01 October 2008
AA - Annual Accounts 09 July 2008
363a - Annual Return 25 September 2007
AA - Annual Accounts 29 July 2007
363a - Annual Return 16 May 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 16 May 2007
287 - Change in situation or address of Registered Office 16 May 2007
353 - Register of members 16 May 2007
288a - Notice of appointment of directors or secretaries 21 March 2007
AA - Annual Accounts 05 December 2006
CERTNM - Change of name certificate 05 October 2006
RESOLUTIONS - N/A 30 August 2006
RESOLUTIONS - N/A 30 August 2006
RESOLUTIONS - N/A 30 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 August 2006
123 - Notice of increase in nominal capital 30 August 2006
363a - Annual Return 22 June 2006
288c - Notice of change of directors or secretaries or in their particulars 22 June 2006
353 - Register of members 22 June 2006
287 - Change in situation or address of Registered Office 22 June 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 22 June 2006
363a - Annual Return 20 April 2006
395 - Particulars of a mortgage or charge 05 April 2006
363a - Annual Return 20 March 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 20 March 2006
353 - Register of members 20 March 2006
287 - Change in situation or address of Registered Office 20 March 2006
288a - Notice of appointment of directors or secretaries 15 March 2006
288b - Notice of resignation of directors or secretaries 15 March 2006
AA - Annual Accounts 07 December 2005
AA - Annual Accounts 03 December 2004
AA - Annual Accounts 03 December 2003
363s - Annual Return 01 July 2003
AA - Annual Accounts 19 November 2002
363s - Annual Return 02 June 2002
AA - Annual Accounts 04 December 2001
363s - Annual Return 09 July 2001
AA - Annual Accounts 30 November 2000
363s - Annual Return 03 October 2000
AA - Annual Accounts 03 December 1999
363s - Annual Return 09 April 1999
AA - Annual Accounts 01 December 1998
AA - Annual Accounts 03 December 1997
363s - Annual Return 21 May 1997
AA - Annual Accounts 02 December 1996
363s - Annual Return 14 June 1995
288 - N/A 13 June 1995
AA - Annual Accounts 23 May 1995
AA - Annual Accounts 20 July 1994
363s - Annual Return 23 June 1994
AA - Annual Accounts 21 August 1993
363s - Annual Return 17 May 1993
363s - Annual Return 14 May 1992
AA - Annual Accounts 12 May 1992
363b - Annual Return 26 June 1991
AA - Annual Accounts 04 June 1991
363 - Annual Return 02 July 1990
AA - Annual Accounts 02 July 1990
363 - Annual Return 20 April 1990
AA - Annual Accounts 20 April 1990
CERTNM - Change of name certificate 10 October 1989
CERTNM - Change of name certificate 10 October 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 02 August 1989
AA - Annual Accounts 08 May 1989
363 - Annual Return 08 May 1989
CERTNM - Change of name certificate 21 May 1987
287 - Change in situation or address of Registered Office 04 December 1986
288 - N/A 04 December 1986
CERTNM - Change of name certificate 01 December 1986
NEWINC - New incorporation documents 07 October 1986
CERTINC - N/A 07 October 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 November 2016 Outstanding

N/A

Debenture 14 August 2012 Outstanding

N/A

Debenture 21 October 2010 Outstanding

N/A

Debenture 31 March 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.