Company NameBridge Community Farms Cic
Company StatusActive
Company Number08311227
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date28 November 2012(11 years, 5 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0112Grow vegetables & nursery products
SIC 01130Growing of vegetables and melons, roots and tubers
SIC 01190Growing of other non-perennial crops
SIC 01250Growing of other tree and bush fruits and nuts
Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr Geoffrey Francis Maitland Ball
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Refuge House
33-37 Watergate Row
Chester
CH1 2LE
Wales
Director NameMr John Cecil Davies
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2013(1 month after company formation)
Appointment Duration11 years, 3 months
RoleConsultant Engineer
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Refuge House
33-37 Watergate Row
Chester
CH1 2LE
Wales
Director NameMr Christopher Maddock
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2013(1 month after company formation)
Appointment Duration11 years, 3 months
RoleFarmer
Country of ResidenceWales
Correspondence Address2nd Floor Refuge House
33-37 Watergate Row
Chester
CH1 2LE
Wales
Director NameMr Graham Duerden
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2014(1 year, 1 month after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Refuge House
33-37 Watergate Row
Chester
CH1 2LE
Wales
Secretary NameVictoria Jane Jones
NationalityBritish
StatusCurrent
Appointed25 April 2014(1 year, 4 months after company formation)
Appointment Duration10 years
RoleCompany Director
Correspondence Address2nd Floor Refuge House
33-37 Watergate Row
Chester
CH1 2LE
Wales
Director NameMr Paul Michael Coburn
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2014(1 year, 7 months after company formation)
Appointment Duration9 years, 9 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address2nd Floor Refuge House
33-37 Watergate Row
Chester
CH1 2LE
Wales
Director NameMrs Sandra Verity Dl, Jp
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2021(8 years, 9 months after company formation)
Appointment Duration2 years, 7 months
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address2nd Floor Refuge House
33-37 Watergate Row
Chester
CH1 2LE
Wales
Director NameBridge Community Wellness Gardens (Corporation)
StatusCurrent
Appointed01 January 2020(7 years, 1 month after company formation)
Appointment Duration4 years, 3 months
Correspondence AddressBridge Community Farms Mill Lane
Ellesmere Port
CH66 3NE
Wales
Director NameMr Noel Peter O'Neill
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(1 month after company formation)
Appointment Duration1 year, 9 months (resigned 27 October 2014)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address34 Cuppin Street
Chester
CH1 2BN
Wales
Director NameHazel Vera May Manning
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2014(1 year, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 05 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Crossfields
Tarvin
Cheshire
CH3 8EW
Wales
Director NameLinda Maria Miles
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2014(1 year, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 17 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThurlwood House 4 Sandbach Rd
Rode Heath
Staffordshire
ST7 3RN

Location

Registered Address2nd Floor Refuge House
33-37 Watergate Row
Chester
CH1 2LE
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£65,178
Cash£65,178

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return28 November 2023 (4 months, 4 weeks ago)
Next Return Due12 December 2024 (7 months, 2 weeks from now)

Filing History

12 December 2023Confirmation statement made on 28 November 2023 with no updates (3 pages)
29 September 2023Total exemption full accounts made up to 31 December 2022 (16 pages)
17 March 2023Termination of appointment of Sandra Verity Dl, Jp as a director on 16 March 2023 (1 page)
9 March 2023Termination of appointment of Graham Duerden as a director on 29 January 2021 (1 page)
30 November 2022Confirmation statement made on 28 November 2022 with no updates (3 pages)
13 October 2022Total exemption full accounts made up to 31 December 2021 (17 pages)
30 November 2021Director's details changed for Bridge Community Wellness Gardens on 13 November 2021 (1 page)
30 November 2021Confirmation statement made on 28 November 2021 with no updates (3 pages)
30 November 2021Change of details for Bridge Community Wellness Gardens as a person with significant control on 13 November 2021 (2 pages)
17 November 2021Director's details changed for Mr Geoffrey Francis Maitland Ball on 17 November 2021 (2 pages)
17 November 2021Change of details for Mr Geoffrey Francis Maitland Ball as a person with significant control on 17 November 2021 (2 pages)
22 October 2021Total exemption full accounts made up to 31 December 2020 (15 pages)
27 September 2021Appointment of Mrs Sandra Verity Dl, Jp as a director on 20 September 2021 (2 pages)
12 February 2021Total exemption full accounts made up to 31 December 2019 (12 pages)
4 February 2021Confirmation statement made on 28 November 2020 with no updates (3 pages)
3 February 2021Notification of Bridge Community Wellness Gardens as a person with significant control on 1 January 2020 (2 pages)
1 February 2021Cessation of Paul Michael Coburn as a person with significant control on 26 November 2020 (1 page)
23 November 2020Amended total exemption full accounts made up to 31 December 2018 (10 pages)
11 November 2020Appointment of Bridge Community Wellness Gardens as a director on 1 January 2020 (2 pages)
10 February 2020Secretary's details changed for Victoria Jane Jones on 30 January 2020 (1 page)
10 February 2020Director's details changed for Mr Paul Michael Coburn on 30 January 2020 (2 pages)
30 January 2020Registered office address changed from 13 Westminster Green Chester CH4 7LE England to 2nd Floor Refuge House 33-37 Watergate Row Chester CH1 2LE on 30 January 2020 (1 page)
7 January 2020Confirmation statement made on 28 November 2019 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
8 December 2018Confirmation statement made on 28 November 2018 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
29 August 2018Registered office address changed from 52 Overleigh Road Handbridge Chester Cheshire CH4 7HW to 13 Westminster Green Chester CH4 7LE on 29 August 2018 (1 page)
11 January 2018Termination of appointment of Hazel Vera May Manning as a director on 5 January 2018 (3 pages)
13 December 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
7 December 2017Confirmation statement made on 28 November 2017 with no updates (3 pages)
7 December 2017Termination of appointment of Linda Maria Miles as a director on 17 October 2017 (1 page)
7 December 2017Confirmation statement made on 28 November 2017 with no updates (3 pages)
7 December 2017Termination of appointment of Linda Maria Miles as a director on 17 October 2017 (1 page)
10 December 2016Confirmation statement made on 28 November 2016 with updates (5 pages)
10 December 2016Confirmation statement made on 28 November 2016 with updates (5 pages)
17 November 2016Registered office address changed from 34 Cuppin Street Chester CH1 2BN to 52 Overleigh Road Handbridge Chester Cheshire CH4 7HW on 17 November 2016 (2 pages)
17 November 2016Registered office address changed from 34 Cuppin Street Chester CH1 2BN to 52 Overleigh Road Handbridge Chester Cheshire CH4 7HW on 17 November 2016 (2 pages)
11 October 2016Total exemption small company accounts made up to 31 December 2015 (11 pages)
11 October 2016Total exemption small company accounts made up to 31 December 2015 (11 pages)
9 February 2016Annual return made up to 28 November 2015 no member list (7 pages)
9 February 2016Annual return made up to 28 November 2015 no member list (7 pages)
2 November 2015Current accounting period extended from 30 November 2015 to 31 December 2015 (3 pages)
2 November 2015Current accounting period extended from 30 November 2015 to 31 December 2015 (3 pages)
28 September 2015Total exemption small company accounts made up to 30 November 2014 (12 pages)
28 September 2015Total exemption small company accounts made up to 30 November 2014 (12 pages)
4 December 2014Annual return made up to 28 November 2014 no member list (7 pages)
4 December 2014Termination of appointment of Noel Peter O'neill as a director on 27 October 2014 (1 page)
4 December 2014Termination of appointment of Noel Peter O'neill as a director on 27 October 2014 (1 page)
4 December 2014Annual return made up to 28 November 2014 no member list (7 pages)
28 October 2014Appointment of Mr Christopher Maddock as a director on 1 January 2013 (2 pages)
28 October 2014Appointment of Mr Noel Peter O'neill as a director on 1 January 2013 (2 pages)
28 October 2014Appointment of Mr Graham Duerden as a director on 20 January 2014 (2 pages)
28 October 2014Appointment of Mr John Cecil Davies as a director on 1 January 2013 (2 pages)
28 October 2014Appointment of Mr John Cecil Davies as a director on 1 January 2013 (2 pages)
28 October 2014Appointment of Mr Christopher Maddock as a director on 1 January 2013 (2 pages)
28 October 2014Appointment of Mr Christopher Maddock as a director on 1 January 2013 (2 pages)
28 October 2014Appointment of Mr Noel Peter O'neill as a director on 1 January 2013 (2 pages)
28 October 2014Appointment of Mr John Cecil Davies as a director on 1 January 2013 (2 pages)
28 October 2014Appointment of Mr Graham Duerden as a director on 20 January 2014 (2 pages)
28 October 2014Appointment of Mr Noel Peter O'neill as a director on 1 January 2013 (2 pages)
15 October 2014Total exemption small company accounts made up to 30 November 2013 (9 pages)
15 October 2014Total exemption small company accounts made up to 30 November 2013 (9 pages)
11 August 2014Appointment of Mr Paul Michael Coburn as a director on 21 July 2014 (3 pages)
11 August 2014Appointment of Mr Paul Michael Coburn as a director on 21 July 2014 (3 pages)
30 May 2014Appointment of Linda Maria Miles as a director (4 pages)
30 May 2014Appointment of Linda Maria Miles as a director (4 pages)
30 April 2014Appointment of Victoria Jane Jones as a secretary (3 pages)
30 April 2014Registered office address changed from Abbot's Bank Westminster Avenue Chester CH4 8JB on 30 April 2014 (2 pages)
30 April 2014Appointment of Hazel Vera May Manning as a director (3 pages)
30 April 2014Appointment of Victoria Jane Jones as a secretary (3 pages)
30 April 2014Appointment of Hazel Vera May Manning as a director (3 pages)
30 April 2014Registered office address changed from Abbot's Bank Westminster Avenue Chester CH4 8JB on 30 April 2014 (2 pages)
23 December 2013Registered office address changed from 3 Abbotts Bank Westminster Avenue Chester CH4 8JB on 23 December 2013 (1 page)
23 December 2013Registered office address changed from 3 Abbotts Bank Westminster Avenue Chester CH4 8JB on 23 December 2013 (1 page)
23 December 2013Annual return made up to 28 November 2013 no member list (2 pages)
23 December 2013Annual return made up to 28 November 2013 no member list (2 pages)
28 November 2012Incorporation of a Community Interest Company (39 pages)
28 November 2012Incorporation of a Community Interest Company (39 pages)