About

Registered Number: 01946704
Date of Incorporation: 12/09/1985 (38 years and 7 months ago)
Company Status: Active
Registered Address: 35 Salem Street, Bradford, West Yorkshire, BD1 4QH

 

The Bridge Project was registered on 12 September 1985 and are based in West Yorkshire, it's status in the Companies House registry is set to "Active". The current directors of the company are listed as Brook, Martin William, Berry, Ralph David Ritchie, Burton, Melva, Clayton-stead, Andrew John, Dr, Lloyd, Marisa Rachel, Memery, David Alan, Mistry, Mohanlal Parbhubhai, Roscoe, Gordon Peter, Allen, Deborah, Hinds, Geoffrey, Black, Sally Isobel, Bridger, Alan Stirling, Flack, Christine Patricia, Gibbs, Eric, Harker, Sylvia Mavis, Hollingsworth, Kathryn, Jefferson, Stephen John, Knowles, Pauline, Long, Anthony, Maddocks, Garry Peter, Mccollam, Paula, Mcgroarty, Martin, Mckenzie, Lewis, Piggott, Carolyn Margaret, Platts, Ian David, Rice, Gerard Joseph, Strachan, Robert, Sutton, Richard Andrew, Werner, Jean Margaret, Dr, Wright, Eric, Young, Michael, Councillor at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BERRY, Ralph David Ritchie 21 October 2016 - 1
BURTON, Melva 21 July 2008 - 1
CLAYTON-STEAD, Andrew John, Dr 14 August 2013 - 1
LLOYD, Marisa Rachel 26 March 2014 - 1
MEMERY, David Alan 23 October 2018 - 1
MISTRY, Mohanlal Parbhubhai 16 January 1995 - 1
ROSCOE, Gordon Peter 18 April 2019 - 1
BLACK, Sally Isobel 17 April 2007 31 August 2008 1
BRIDGER, Alan Stirling N/A 10 October 1994 1
FLACK, Christine Patricia 19 July 1999 17 March 2003 1
GIBBS, Eric 25 November 1992 05 July 2004 1
HARKER, Sylvia Mavis 17 March 2003 01 April 2005 1
HOLLINGSWORTH, Kathryn N/A 25 November 1992 1
JEFFERSON, Stephen John 26 March 2014 04 July 2017 1
KNOWLES, Pauline N/A 29 October 1993 1
LONG, Anthony 21 February 1994 26 June 2006 1
MADDOCKS, Garry Peter 21 July 2008 17 November 2009 1
MCCOLLAM, Paula 20 October 1997 26 August 2008 1
MCGROARTY, Martin 22 November 2010 21 November 2012 1
MCKENZIE, Lewis 21 August 1998 19 November 2001 1
PIGGOTT, Carolyn Margaret 30 October 1991 10 October 1994 1
PLATTS, Ian David 18 December 2006 27 September 2010 1
RICE, Gerard Joseph 15 July 1996 26 June 2006 1
STRACHAN, Robert N/A 19 November 2001 1
SUTTON, Richard Andrew 23 January 2012 22 April 2013 1
WERNER, Jean Margaret, Dr 27 May 1992 19 December 1994 1
WRIGHT, Eric N/A 01 July 1992 1
YOUNG, Michael, Councillor N/A 08 August 1994 1
Secretary Name Appointed Resigned Total Appointments
BROOK, Martin William 17 July 2006 - 1
ALLEN, Deborah 01 August 2004 17 July 2006 1
HINDS, Geoffrey N/A 07 June 2004 1

Filing History

Document Type Date
CS01 - N/A 13 July 2020
AA - Annual Accounts 14 November 2019
CS01 - N/A 14 August 2019
AP01 - Appointment of director 18 April 2019
AA - Annual Accounts 22 November 2018
AP01 - Appointment of director 24 October 2018
CS01 - N/A 13 July 2018
CH01 - Change of particulars for director 19 December 2017
AA - Annual Accounts 14 December 2017
CS01 - N/A 19 July 2017
TM01 - Termination of appointment of director 17 July 2017
AA - Annual Accounts 10 January 2017
AP01 - Appointment of director 24 October 2016
TM01 - Termination of appointment of director 24 October 2016
CS01 - N/A 14 July 2016
MR01 - N/A 20 June 2016
MR01 - N/A 07 April 2016
RESOLUTIONS - N/A 11 February 2016
CC04 - Statement of companies objects 11 February 2016
MA - Memorandum and Articles 11 February 2016
AA - Annual Accounts 02 January 2016
AR01 - Annual Return 20 July 2015
TM01 - Termination of appointment of director 20 July 2015
AA - Annual Accounts 03 January 2015
AR01 - Annual Return 14 July 2014
AP01 - Appointment of director 25 April 2014
AP01 - Appointment of director 09 April 2014
AP01 - Appointment of director 09 April 2014
MR01 - N/A 02 April 2014
TM01 - Termination of appointment of director 12 March 2014
TM01 - Termination of appointment of director 06 February 2014
AA - Annual Accounts 20 December 2013
AP01 - Appointment of director 16 August 2013
AR01 - Annual Return 22 July 2013
TM01 - Termination of appointment of director 22 April 2013
AA - Annual Accounts 18 December 2012
AP01 - Appointment of director 26 November 2012
TM01 - Termination of appointment of director 26 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 November 2012
AR01 - Annual Return 08 August 2012
AP01 - Appointment of director 23 July 2012
TM01 - Termination of appointment of director 23 July 2012
MG01 - Particulars of a mortgage or charge 18 January 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 04 August 2011
AA - Annual Accounts 30 December 2010
AP01 - Appointment of director 26 November 2010
TM01 - Termination of appointment of director 24 November 2010
TM01 - Termination of appointment of director 24 November 2010
AR01 - Annual Return 30 July 2010
AP01 - Appointment of director 18 January 2010
AA - Annual Accounts 30 December 2009
TM01 - Termination of appointment of director 20 November 2009
CH01 - Change of particulars for director 27 October 2009
CH01 - Change of particulars for director 27 October 2009
CH01 - Change of particulars for director 27 October 2009
CH01 - Change of particulars for director 27 October 2009
CH01 - Change of particulars for director 27 October 2009
CH01 - Change of particulars for director 27 October 2009
CH03 - Change of particulars for secretary 27 October 2009
CH01 - Change of particulars for director 27 October 2009
CH01 - Change of particulars for director 27 October 2009
363a - Annual Return 23 July 2009
AA - Annual Accounts 04 February 2009
288a - Notice of appointment of directors or secretaries 06 October 2008
288b - Notice of resignation of directors or secretaries 23 September 2008
288b - Notice of resignation of directors or secretaries 23 September 2008
288a - Notice of appointment of directors or secretaries 23 September 2008
RESOLUTIONS - N/A 04 August 2008
MEM/ARTS - N/A 04 August 2008
363a - Annual Return 31 July 2008
AUD - Auditor's letter of resignation 23 May 2008
AA - Annual Accounts 21 January 2008
363s - Annual Return 07 August 2007
288a - Notice of appointment of directors or secretaries 05 June 2007
288a - Notice of appointment of directors or secretaries 05 June 2007
288a - Notice of appointment of directors or secretaries 30 January 2007
AA - Annual Accounts 27 January 2007
288a - Notice of appointment of directors or secretaries 08 January 2007
288a - Notice of appointment of directors or secretaries 15 August 2006
288a - Notice of appointment of directors or secretaries 15 August 2006
288b - Notice of resignation of directors or secretaries 15 August 2006
288b - Notice of resignation of directors or secretaries 15 August 2006
288b - Notice of resignation of directors or secretaries 15 August 2006
363s - Annual Return 15 August 2006
288a - Notice of appointment of directors or secretaries 04 July 2006
RESOLUTIONS - N/A 10 April 2006
MEM/ARTS - N/A 10 April 2006
AA - Annual Accounts 01 February 2006
363s - Annual Return 13 September 2005
AA - Annual Accounts 08 November 2004
363s - Annual Return 21 September 2004
288a - Notice of appointment of directors or secretaries 21 September 2004
288b - Notice of resignation of directors or secretaries 14 June 2004
AA - Annual Accounts 19 December 2003
288a - Notice of appointment of directors or secretaries 21 November 2003
363s - Annual Return 08 July 2003
288b - Notice of resignation of directors or secretaries 25 April 2003
AA - Annual Accounts 25 November 2002
363s - Annual Return 16 September 2002
288b - Notice of resignation of directors or secretaries 18 December 2001
288b - Notice of resignation of directors or secretaries 18 December 2001
AA - Annual Accounts 30 November 2001
363s - Annual Return 18 July 2001
AA - Annual Accounts 20 December 2000
395 - Particulars of a mortgage or charge 14 December 2000
363s - Annual Return 21 July 2000
AA - Annual Accounts 26 November 1999
288a - Notice of appointment of directors or secretaries 16 August 1999
363s - Annual Return 06 July 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 March 1999
395 - Particulars of a mortgage or charge 17 March 1999
AA - Annual Accounts 30 November 1998
288a - Notice of appointment of directors or secretaries 30 October 1998
363s - Annual Return 06 July 1998
395 - Particulars of a mortgage or charge 01 May 1998
288a - Notice of appointment of directors or secretaries 12 December 1997
AA - Annual Accounts 07 November 1997
287 - Change in situation or address of Registered Office 02 November 1997
395 - Particulars of a mortgage or charge 28 October 1997
363s - Annual Return 13 July 1997
AA - Annual Accounts 26 November 1996
288a - Notice of appointment of directors or secretaries 14 November 1996
363s - Annual Return 19 July 1996
AA - Annual Accounts 22 September 1995
363s - Annual Return 25 July 1995
288 - N/A 03 February 1995
AA - Annual Accounts 10 January 1995
288 - N/A 05 January 1995
288 - N/A 13 October 1994
288 - N/A 13 October 1994
288 - N/A 13 October 1994
288 - N/A 15 August 1994
288 - N/A 15 August 1994
363s - Annual Return 15 July 1994
288 - N/A 04 March 1994
AA - Annual Accounts 18 January 1994
288 - N/A 11 November 1993
363s - Annual Return 07 July 1993
288 - N/A 14 June 1993
288 - N/A 31 March 1993
AA - Annual Accounts 25 January 1993
RESOLUTIONS - N/A 17 December 1992
288 - N/A 03 December 1992
363s - Annual Return 21 August 1992
288 - N/A 29 July 1992
288 - N/A 29 July 1992
288 - N/A 20 February 1992
288 - N/A 20 February 1992
288 - N/A 20 February 1992
288 - N/A 20 February 1992
AA - Annual Accounts 12 November 1991
363b - Annual Return 03 October 1991
AA - Annual Accounts 25 July 1990
363 - Annual Return 25 July 1990
AA - Annual Accounts 30 January 1990
288 - N/A 07 September 1989
288 - N/A 31 August 1989
288 - N/A 15 August 1989
288 - N/A 15 August 1989
AA - Annual Accounts 20 April 1989
363 - Annual Return 20 April 1989
363 - Annual Return 13 May 1988
288 - N/A 12 April 1988
AA - Annual Accounts 09 March 1988
REREG(U) - N/A 30 June 1987
CERTNM - Change of name certificate 13 December 1985
MISC - Miscellaneous document 12 September 1985
NEWINC - New incorporation documents 12 September 1985

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 June 2016 Outstanding

N/A

A registered charge 31 March 2016 Outstanding

N/A

A registered charge 25 March 2014 Outstanding

N/A

Legal charge 13 January 2012 Outstanding

N/A

Fixed legal charge 08 December 2000 Fully Satisfied

N/A

Legal mortgage 01 March 1999 Fully Satisfied

N/A

Legal mortgage 29 April 1998 Fully Satisfied

N/A

Legal charge 23 October 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.