About

Registered Number: 02430299
Date of Incorporation: 09/10/1989 (34 years and 6 months ago)
Company Status: Active
Registered Address: 2-4 Packhorse Road, Gerrards Cross, Buckinghamshire, SL9 7QE,

 

Established in 1989, Bridges Worldwide Plc are based in Gerrards Cross in Buckinghamshire, it has a status of "Active". There are 5 directors listed as Brady, Paul Thomas, Bridges, Rodger Geoffrey Innes, Bridges, Guy Andrew Charles Innes, Bridges, Geoffrey Charles Thomas, Fannon, John Francis for Bridges Worldwide Plc.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRADY, Paul Thomas 30 January 2017 - 1
BRIDGES, Rodger Geoffrey Innes 30 June 2004 - 1
BRIDGES, Geoffrey Charles Thomas N/A 16 March 2004 1
FANNON, John Francis 31 May 2000 28 February 2002 1
Secretary Name Appointed Resigned Total Appointments
BRIDGES, Guy Andrew Charles Innes N/A 12 February 2004 1

Filing History

Document Type Date
PSC04 - N/A 24 August 2020
CS01 - N/A 21 August 2020
PSC07 - N/A 21 August 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 02 July 2019
AD01 - Change of registered office address 22 January 2019
AA - Annual Accounts 14 December 2018
CS01 - N/A 02 July 2018
AA - Annual Accounts 13 December 2017
CS01 - N/A 30 June 2017
PSC01 - N/A 29 June 2017
PSC01 - N/A 29 June 2017
AP01 - Appointment of director 10 February 2017
AA - Annual Accounts 05 January 2017
AR01 - Annual Return 29 June 2016
AA - Annual Accounts 16 November 2015
AR01 - Annual Return 09 July 2015
AA - Annual Accounts 07 January 2015
AR01 - Annual Return 30 July 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 22 July 2013
AA - Annual Accounts 02 January 2013
AR01 - Annual Return 11 July 2012
AA - Annual Accounts 15 December 2011
AR01 - Annual Return 11 August 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 25 August 2010
CH01 - Change of particulars for director 25 August 2010
AA - Annual Accounts 14 December 2009
363a - Annual Return 29 July 2009
AA - Annual Accounts 22 December 2008
363a - Annual Return 08 August 2008
AA - Annual Accounts 29 November 2007
363a - Annual Return 20 August 2007
395 - Particulars of a mortgage or charge 12 April 2007
AA - Annual Accounts 28 December 2006
363a - Annual Return 27 July 2006
AA - Annual Accounts 07 November 2005
363s - Annual Return 19 July 2005
AA - Annual Accounts 11 December 2004
363s - Annual Return 30 July 2004
288a - Notice of appointment of directors or secretaries 30 July 2004
288b - Notice of resignation of directors or secretaries 04 June 2004
AA - Annual Accounts 04 May 2004
288b - Notice of resignation of directors or secretaries 23 February 2004
288c - Notice of change of directors or secretaries or in their particulars 23 February 2004
288a - Notice of appointment of directors or secretaries 23 February 2004
363s - Annual Return 05 September 2003
AA - Annual Accounts 26 April 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 07 February 2003
363s - Annual Return 14 July 2002
288b - Notice of resignation of directors or secretaries 23 May 2002
AA - Annual Accounts 05 May 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 21 January 2002
363s - Annual Return 24 July 2001
AAMD - Amended Accounts 23 May 2001
AA - Annual Accounts 02 May 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 05 February 2001
363s - Annual Return 25 October 2000
288a - Notice of appointment of directors or secretaries 14 June 2000
AA - Annual Accounts 02 May 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 30 December 1999
363s - Annual Return 17 November 1999
AA - Annual Accounts 04 May 1999
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 01 February 1999
363s - Annual Return 26 November 1998
AA - Annual Accounts 19 January 1998
363s - Annual Return 12 November 1997
AA - Annual Accounts 29 January 1997
363s - Annual Return 18 December 1996
395 - Particulars of a mortgage or charge 08 November 1996
AA - Annual Accounts 05 February 1996
RESOLUTIONS - N/A 02 February 1996
RESOLUTIONS - N/A 02 February 1996
CERT5 - Re-registration of a company from private to public 02 February 1996
AUDR - Auditor's report 02 February 1996
AUDS - Auditor's statement 02 February 1996
BS - Balance sheet 02 February 1996
MAR - Memorandum and Articles - used in re-registration 02 February 1996
43(3)e - Declaration on application by a private company for re-registration as a public company 02 February 1996
43(3) - Application by a private company for re-registration as a public company 02 February 1996
363s - Annual Return 20 November 1995
RESOLUTIONS - N/A 19 July 1995
RESOLUTIONS - N/A 19 July 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 July 1995
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 19 July 1995
123 - Notice of increase in nominal capital 19 July 1995
395 - Particulars of a mortgage or charge 13 July 1995
AA - Annual Accounts 21 April 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 30 November 1994
RESOLUTIONS - N/A 03 August 1994
RESOLUTIONS - N/A 03 August 1994
RESOLUTIONS - N/A 03 August 1994
AA - Annual Accounts 03 August 1994
287 - Change in situation or address of Registered Office 30 June 1994
363s - Annual Return 07 March 1994
AA - Annual Accounts 06 May 1993
287 - Change in situation or address of Registered Office 31 March 1993
363a - Annual Return 29 January 1993
363a - Annual Return 29 January 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 January 1993
395 - Particulars of a mortgage or charge 21 September 1992
AAMD - Amended Accounts 17 September 1992
287 - Change in situation or address of Registered Office 01 May 1992
AA - Annual Accounts 13 March 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 13 March 1992
RESOLUTIONS - N/A 15 January 1992
MEM/ARTS - N/A 25 January 1990
287 - Change in situation or address of Registered Office 21 January 1990
288 - N/A 21 January 1990
288 - N/A 21 January 1990
CERTNM - Change of name certificate 19 January 1990
NEWINC - New incorporation documents 09 October 1989

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 03 April 2007 Outstanding

N/A

Legal charge 01 November 1996 Outstanding

N/A

Legal charge 07 July 1995 Outstanding

N/A

Deed of charge over credit balances 04 September 1992 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.