About

Registered Number: 02922162
Date of Incorporation: 25/04/1994 (30 years and 2 months ago)
Company Status: Active
Registered Address: Discovery House Crossley Road, Sk4 5bh, Stockport, Greater Manchester, SK4 5BH,

 

Having been setup in 1994, Bridgeholme Mill Management Company Ltd have registered office in Greater Manchester. Currently we aren't aware of the number of employees at the this organisation. The organisation has 26 directors listed as Bowen, Jo, Johnson, Kathryn Nefatirt, Knowles, David, Moran, Laura Christine, Ramsey, Robert Spencer James, Rivers, Sally Alexandra, Wilcock, Michael Christopher, Bailey, Claire, Bold, Martin, Clark, Karen, Dearden, Helen, Dennett, John Lee Walker, Gallagher, Gerard, Harrison, Dawn, Harrison, Neil, Knott, Brian, Knowles, Jonathan Rhodes, Mcnicholas, Sarah, Mrts, Moeller, Richard, Moss, Susan, Pridmore, Geoff, Royle, Jonathan, Smith, Melanie Georgia, Smith, Simon John, Stothard, Derek, Wilcock, Michael Christopher at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOWEN, Jo 12 February 2013 - 1
JOHNSON, Kathryn Nefatirt 15 December 2005 - 1
KNOWLES, David 18 February 2015 - 1
MORAN, Laura Christine 23 November 2018 - 1
RAMSEY, Robert Spencer James 05 February 2014 - 1
RIVERS, Sally Alexandra 12 June 2008 - 1
WILCOCK, Michael Christopher 20 January 2020 - 1
BAILEY, Claire 31 July 1996 11 May 2000 1
BOLD, Martin 15 December 2005 12 February 2013 1
CLARK, Karen 07 May 2009 05 May 2011 1
DEARDEN, Helen 17 April 1997 11 May 2000 1
DENNETT, John Lee Walker 06 September 1999 02 January 2008 1
GALLAGHER, Gerard 09 May 1995 06 August 1996 1
HARRISON, Dawn 10 September 1997 07 December 2001 1
HARRISON, Neil 31 July 1996 07 December 2001 1
KNOTT, Brian 17 April 1997 01 September 1998 1
KNOWLES, Jonathan Rhodes 17 February 2015 07 May 2019 1
MCNICHOLAS, Sarah, Mrts 24 November 2011 11 December 2019 1
MOELLER, Richard 09 May 1995 01 April 1998 1
MOSS, Susan 01 September 1999 25 September 2006 1
PRIDMORE, Geoff 12 February 2013 21 June 2013 1
ROYLE, Jonathan 01 June 2000 28 October 2005 1
SMITH, Melanie Georgia 09 December 2002 20 January 2005 1
SMITH, Simon John 10 January 2003 20 January 2005 1
STOTHARD, Derek 12 February 2013 18 November 2015 1
WILCOCK, Michael Christopher 12 February 2013 28 April 2014 1

Filing History

Document Type Date
CS01 - N/A 24 April 2020
AA - Annual Accounts 18 February 2020
AP01 - Appointment of director 21 January 2020
TM01 - Termination of appointment of director 16 December 2019
TM01 - Termination of appointment of director 08 May 2019
CS01 - N/A 29 April 2019
AA - Annual Accounts 19 March 2019
CH01 - Change of particulars for director 06 December 2018
AP01 - Appointment of director 27 November 2018
AA - Annual Accounts 11 July 2018
CS01 - N/A 24 April 2018
AA01 - Change of accounting reference date 18 January 2018
AD01 - Change of registered office address 18 January 2018
CH01 - Change of particulars for director 18 January 2018
TM02 - Termination of appointment of secretary 18 January 2018
AA - Annual Accounts 08 September 2017
CS01 - N/A 24 April 2017
AA - Annual Accounts 19 January 2017
AR01 - Annual Return 10 May 2016
TM01 - Termination of appointment of director 15 January 2016
AA - Annual Accounts 15 January 2016
AR01 - Annual Return 28 April 2015
AP01 - Appointment of director 18 February 2015
AP01 - Appointment of director 17 February 2015
AA - Annual Accounts 27 January 2015
AP01 - Appointment of director 08 January 2015
TM01 - Termination of appointment of director 29 April 2014
AR01 - Annual Return 25 April 2014
AA - Annual Accounts 29 January 2014
TM01 - Termination of appointment of director 29 August 2013
AR01 - Annual Return 25 April 2013
CERTNM - Change of name certificate 21 February 2013
AP01 - Appointment of director 18 February 2013
AP01 - Appointment of director 14 February 2013
AP01 - Appointment of director 14 February 2013
AP01 - Appointment of director 14 February 2013
AP01 - Appointment of director 14 February 2013
TM01 - Termination of appointment of director 13 February 2013
AP01 - Appointment of director 13 February 2013
AA - Annual Accounts 25 January 2013
AR01 - Annual Return 01 May 2012
CH01 - Change of particulars for director 01 May 2012
AA - Annual Accounts 10 January 2012
TM01 - Termination of appointment of director 19 May 2011
AR01 - Annual Return 28 April 2011
AA - Annual Accounts 24 January 2011
AR01 - Annual Return 05 May 2010
CH01 - Change of particulars for director 05 May 2010
CH01 - Change of particulars for director 05 May 2010
CH04 - Change of particulars for corporate secretary 05 May 2010
CH01 - Change of particulars for director 05 May 2010
AA - Annual Accounts 14 January 2010
288a - Notice of appointment of directors or secretaries 19 May 2009
363a - Annual Return 06 May 2009
AA - Annual Accounts 25 February 2009
288a - Notice of appointment of directors or secretaries 04 July 2008
363s - Annual Return 20 May 2008
287 - Change in situation or address of Registered Office 13 May 2008
AA - Annual Accounts 03 February 2008
288b - Notice of resignation of directors or secretaries 08 January 2008
363s - Annual Return 29 May 2007
288b - Notice of resignation of directors or secretaries 16 October 2006
AA - Annual Accounts 06 October 2006
363s - Annual Return 16 May 2006
288a - Notice of appointment of directors or secretaries 31 January 2006
288a - Notice of appointment of directors or secretaries 30 January 2006
AA - Annual Accounts 12 January 2006
288b - Notice of resignation of directors or secretaries 15 November 2005
288a - Notice of appointment of directors or secretaries 24 May 2005
288a - Notice of appointment of directors or secretaries 24 May 2005
363s - Annual Return 12 May 2005
288b - Notice of resignation of directors or secretaries 26 January 2005
288b - Notice of resignation of directors or secretaries 26 January 2005
AA - Annual Accounts 15 December 2004
363s - Annual Return 04 May 2004
AA - Annual Accounts 30 September 2003
363s - Annual Return 08 May 2003
288a - Notice of appointment of directors or secretaries 20 January 2003
AA - Annual Accounts 15 January 2003
288a - Notice of appointment of directors or secretaries 07 January 2003
363s - Annual Return 08 May 2002
288b - Notice of resignation of directors or secretaries 12 December 2001
288b - Notice of resignation of directors or secretaries 12 December 2001
AA - Annual Accounts 25 September 2001
363s - Annual Return 21 May 2001
AA - Annual Accounts 19 September 2000
363s - Annual Return 16 May 2000
288b - Notice of resignation of directors or secretaries 16 May 2000
288b - Notice of resignation of directors or secretaries 16 May 2000
288a - Notice of appointment of directors or secretaries 20 September 1999
AA - Annual Accounts 15 September 1999
363s - Annual Return 29 April 1999
288b - Notice of resignation of directors or secretaries 16 December 1998
287 - Change in situation or address of Registered Office 07 December 1998
288a - Notice of appointment of directors or secretaries 07 December 1998
AA - Annual Accounts 02 October 1998
288b - Notice of resignation of directors or secretaries 30 September 1998
288b - Notice of resignation of directors or secretaries 08 September 1998
363s - Annual Return 07 May 1998
288b - Notice of resignation of directors or secretaries 07 May 1998
288a - Notice of appointment of directors or secretaries 15 October 1997
AA - Annual Accounts 24 September 1997
288a - Notice of appointment of directors or secretaries 07 May 1997
363s - Annual Return 04 May 1997
288a - Notice of appointment of directors or secretaries 04 May 1997
287 - Change in situation or address of Registered Office 06 March 1997
AA - Annual Accounts 29 August 1996
288 - N/A 21 August 1996
288 - N/A 19 August 1996
288 - N/A 19 August 1996
363s - Annual Return 08 May 1996
AA - Annual Accounts 28 February 1996
DISS40 - Notice of striking-off action discontinued 05 December 1995
288 - N/A 29 November 1995
363s - Annual Return 21 November 1995
288 - N/A 16 November 1995
288 - N/A 16 November 1995
288 - N/A 16 November 1995
288 - N/A 16 November 1995
288 - N/A 16 November 1995
287 - Change in situation or address of Registered Office 16 November 1995
GAZ1 - First notification of strike-off action in London Gazette 17 October 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 March 1995
PRE95 - N/A 01 January 1995
287 - Change in situation or address of Registered Office 17 May 1994
288 - N/A 10 May 1994
NEWINC - New incorporation documents 25 April 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.