The Bridestones, Dial Lane
Congleton
Cheshire
CW12 3UD
Director Name | Lynn Joyce Gorton |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 May 2014(7 years, 6 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Swallows Nest The Bridestones Dial Lane Congleton Cheshire CW12 3QJ |
Secretary Name | Lynn Joyce Gorton |
---|---|
Status | Current |
Appointed | 30 May 2014(7 years, 6 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Company Director |
Correspondence Address | Swallows Nest The Bridestones Dial Lane Congleton Cheshire CW12 3QJ |
Director Name | Mr Patrick David Furlong |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 2020(13 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Manager |
Country of Residence | England |
Correspondence Address | Swallows Nest The Bridestones Dial Lane Congleton Cheshire CW12 3QJ |
Director Name | Ruth Yvonne Goodfellow |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 February 2022(15 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | Swallows Nest The Bridestones Dial Lane Congleton Cheshire CW12 3QJ |
Director Name | Raymond Leonard Goodfellow |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 15 years, 1 month (resigned 17 February 2022) |
Role | Retierd |
Country of Residence | GBR |
Correspondence Address | Woodpecker The Bridestones Dial Lane Congleton Cheshire CW12 3QJ |
Secretary Name | Kathleen Goodfellow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 10 months, 1 week (resigned 07 November 2007) |
Role | Secretary |
Correspondence Address | Bridestones Dial Lane Congleton Cheshire CW12 3QJ |
Secretary Name | Mrs Julie Anne Ouzman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 2007(11 months, 4 weeks after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House The Bridestones Dial Lane Congleton Cheshire CW12 3QJ |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 November 2006(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 November 2006(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Website | www.bridestonesassociates.com |
---|
Registered Address | Swallows Nest The Bridestones Dial Lane Congleton Cheshire CW12 3QJ |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Congleton |
Ward | Congleton East |
1 at £1 | David Iain & Lynn Joyce Gorton 25.00% Ordinary |
---|---|
1 at £1 | Neil Ronald & Julie Anne Ouzman 25.00% Ordinary |
1 at £1 | Patrick Furlong & Margaretta Furlong 25.00% Ordinary |
1 at £1 | Raymond Leonard Goodfellow & Kathleen Goodfellow 25.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,380 |
Net Worth | £932 |
Cash | £995 |
Current Liabilities | £63 |
Latest Accounts | 30 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 August 2025 (1 year, 4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 14 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 28 November 2024 (7 months, 1 week from now) |
7 March 2021 | Micro company accounts made up to 30 November 2020 (3 pages) |
---|---|
17 November 2020 | Confirmation statement made on 14 November 2020 with no updates (3 pages) |
14 March 2020 | Appointment of Mr Patrick David Furlong as a director on 13 March 2020 (2 pages) |
15 January 2020 | Total exemption full accounts made up to 30 November 2019 (6 pages) |
17 November 2019 | Confirmation statement made on 14 November 2019 with no updates (3 pages) |
7 February 2019 | Total exemption full accounts made up to 30 November 2018 (6 pages) |
15 November 2018 | Confirmation statement made on 14 November 2018 with no updates (3 pages) |
28 February 2018 | Total exemption full accounts made up to 30 November 2017 (6 pages) |
16 November 2017 | Confirmation statement made on 14 November 2017 with no updates (3 pages) |
16 November 2017 | Confirmation statement made on 14 November 2017 with no updates (3 pages) |
10 February 2017 | Total exemption full accounts made up to 30 November 2016 (6 pages) |
10 February 2017 | Total exemption full accounts made up to 30 November 2016 (6 pages) |
16 November 2016 | Confirmation statement made on 14 November 2016 with updates (5 pages) |
16 November 2016 | Confirmation statement made on 14 November 2016 with updates (5 pages) |
2 February 2016 | Total exemption full accounts made up to 30 November 2015 (6 pages) |
2 February 2016 | Total exemption full accounts made up to 30 November 2015 (6 pages) |
19 November 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
16 April 2015 | Total exemption full accounts made up to 30 November 2014 (6 pages) |
16 April 2015 | Total exemption full accounts made up to 30 November 2014 (6 pages) |
30 December 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
30 December 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
6 August 2014 | Total exemption full accounts made up to 30 November 2013 (6 pages) |
6 August 2014 | Total exemption full accounts made up to 30 November 2013 (6 pages) |
13 June 2014 | Appointment of Lynn Joyce Gorton as a director (2 pages) |
13 June 2014 | Appointment of Lynn Joyce Gorton as a secretary (2 pages) |
13 June 2014 | Registered office address changed from the Coach House the Bridestones Dial Lane Congleton Cheshire CW12 3QJ on 13 June 2014 (1 page) |
13 June 2014 | Appointment of Lynn Joyce Gorton as a secretary (2 pages) |
13 June 2014 | Appointment of Lynn Joyce Gorton as a director (2 pages) |
13 June 2014 | Termination of appointment of Julie Ouzman as a secretary (1 page) |
13 June 2014 | Termination of appointment of Julie Ouzman as a secretary (1 page) |
13 June 2014 | Registered office address changed from the Coach House the Bridestones Dial Lane Congleton Cheshire CW12 3QJ on 13 June 2014 (1 page) |
18 November 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 October 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
18 October 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
30 November 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (5 pages) |
30 November 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (5 pages) |
20 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
20 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
16 November 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (5 pages) |
16 November 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (5 pages) |
23 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
23 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
18 November 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (5 pages) |
18 November 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (5 pages) |
10 September 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
10 September 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
8 December 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (5 pages) |
8 December 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (5 pages) |
7 December 2009 | Secretary's details changed for Julie Anne Ouzman on 14 November 2009 (1 page) |
7 December 2009 | Director's details changed for Raymond Leonard Goodfellow on 14 November 2009 (2 pages) |
7 December 2009 | Secretary's details changed for Julie Anne Ouzman on 14 November 2009 (1 page) |
7 December 2009 | Director's details changed for Raymond Leonard Goodfellow on 14 November 2009 (2 pages) |
7 September 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
7 September 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
22 December 2008 | Secretary's change of particulars / julie ouzman / 22/12/2008 (1 page) |
22 December 2008 | Return made up to 14/11/08; full list of members (4 pages) |
22 December 2008 | Registered office changed on 22/12/2008 from the coach house bridestones dial lane congleton cheshire CW12 3QJ (1 page) |
22 December 2008 | Director's change of particulars / raymond goodfellow / 22/12/2008 (1 page) |
22 December 2008 | Registered office changed on 22/12/2008 from the coach house bridestones dial lane congleton cheshire CW12 3QJ (1 page) |
22 December 2008 | Return made up to 14/11/08; full list of members (4 pages) |
22 December 2008 | Secretary's change of particulars / julie ouzman / 22/12/2008 (1 page) |
22 December 2008 | Director's change of particulars / raymond goodfellow / 22/12/2008 (1 page) |
3 September 2008 | Director appointed julie anne ouzman (2 pages) |
3 September 2008 | Accounts for a dormant company made up to 30 November 2007 (1 page) |
3 September 2008 | Accounts for a dormant company made up to 30 November 2007 (1 page) |
3 September 2008 | Director appointed julie anne ouzman (2 pages) |
10 December 2007 | New secretary appointed (2 pages) |
10 December 2007 | Secretary resigned (1 page) |
10 December 2007 | Secretary resigned (1 page) |
10 December 2007 | New secretary appointed (2 pages) |
19 November 2007 | Return made up to 14/11/07; full list of members (3 pages) |
19 November 2007 | Return made up to 14/11/07; full list of members (3 pages) |
14 June 2007 | Ad 03/05/07-04/05/07 £ si 2@1=2 £ ic 1/3 (2 pages) |
14 June 2007 | Ad 03/05/07-04/05/07 £ si 2@1=2 £ ic 1/3 (2 pages) |
10 January 2007 | Director resigned (1 page) |
10 January 2007 | Secretary resigned (1 page) |
10 January 2007 | Registered office changed on 10/01/07 from: 31 corsham street london N1 6DR (1 page) |
10 January 2007 | New secretary appointed (2 pages) |
10 January 2007 | New director appointed (2 pages) |
10 January 2007 | Director resigned (1 page) |
10 January 2007 | New secretary appointed (2 pages) |
10 January 2007 | Secretary resigned (1 page) |
10 January 2007 | New director appointed (2 pages) |
10 January 2007 | Registered office changed on 10/01/07 from: 31 corsham street london N1 6DR (1 page) |
14 November 2006 | Incorporation (18 pages) |
14 November 2006 | Incorporation (18 pages) |