Company NameBridge Houghton Llp
Company StatusActive
Company NumberOC371260
CategoryLimited Liability Partnership
Incorporation Date9 January 2012(12 years, 4 months ago)

Directors

LLP Designated Member NameMr David Lee Houghton
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillside Hillside
Duckington
Malpas
Cheshire
SY14 8LH
Wales
LLP Member NameJustine Louise Houghton
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2012(10 months, 4 weeks after company formation)
Appointment Duration11 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegus House Herons Way
Chester Business Park
Chester
Cheshire
CH4 9QR
Wales
LLP Designated Member NameMr Mark Stephen Charles Fuller
Date of BirthNovember 1960 (Born 63 years ago)
NationalityEnglish
StatusResigned
Appointed09 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegus House Herons Way
Chester Business Park
Chester
CH4 9QR
Wales

Contact

Websitebridgehoughton.co.uk
Telephone01244 893209
Telephone regionChester

Location

Registered AddressHillside Hillside
Duckington
Malpas
Cheshire
SY14 8LH
Wales
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishDuckington
WardTattenhall

Financials

Year2014
Net Worth£54,714
Cash£6,029
Current Liabilities£10,183

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return30 December 2023 (4 months, 1 week ago)
Next Return Due13 January 2025 (8 months, 1 week from now)

Filing History

28 February 2023Total exemption full accounts made up to 30 April 2022 (6 pages)
30 December 2022Confirmation statement made on 30 December 2022 with no updates (3 pages)
30 December 2021Confirmation statement made on 30 December 2021 with no updates (3 pages)
2 November 2021Total exemption full accounts made up to 30 April 2021 (6 pages)
2 March 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
26 October 2020Total exemption full accounts made up to 30 April 2020 (6 pages)
31 December 2019Confirmation statement made on 31 December 2019 with no updates (3 pages)
31 October 2019Total exemption full accounts made up to 30 April 2019 (6 pages)
7 February 2019Total exemption full accounts made up to 30 April 2018 (6 pages)
3 January 2019Confirmation statement made on 3 January 2019 with no updates (3 pages)
24 April 2018Total exemption full accounts made up to 30 April 2017 (6 pages)
8 January 2018Confirmation statement made on 8 January 2018 with no updates (3 pages)
4 December 2017Registered office address changed from Regus House Herons Way Chester Business Park Chester CH4 9QR to Hillside Hillside Duckington Malpas Cheshire SY14 8LH on 4 December 2017 (1 page)
4 December 2017Registered office address changed from Regus House Herons Way Chester Business Park Chester CH4 9QR to Hillside Hillside Duckington Malpas Cheshire SY14 8LH on 4 December 2017 (1 page)
13 July 2017Termination of appointment of Mark Stephen Charles Fuller as a member on 13 July 2017 (1 page)
13 July 2017Termination of appointment of Mark Stephen Charles Fuller as a member on 13 July 2017 (1 page)
23 June 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
23 June 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
10 June 2017Compulsory strike-off action has been discontinued (1 page)
10 June 2017Compulsory strike-off action has been discontinued (1 page)
8 June 2017Confirmation statement made on 9 January 2017 with updates (4 pages)
8 June 2017Confirmation statement made on 9 January 2017 with updates (4 pages)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
18 May 2016Annual return made up to 9 January 2016 (3 pages)
18 May 2016Annual return made up to 9 January 2016 (3 pages)
24 March 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
24 March 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
22 January 2015Total exemption full accounts made up to 30 April 2014 (9 pages)
22 January 2015Total exemption full accounts made up to 30 April 2014 (9 pages)
9 January 2015Annual return made up to 9 January 2015 (3 pages)
9 January 2015Annual return made up to 9 January 2015 (3 pages)
9 January 2015Annual return made up to 9 January 2015 (3 pages)
16 January 2014Annual return made up to 9 January 2014 (3 pages)
16 January 2014Annual return made up to 9 January 2014 (3 pages)
16 January 2014Annual return made up to 9 January 2014 (3 pages)
28 November 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
28 November 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
18 February 2013Annual return made up to 9 January 2013 (5 pages)
18 February 2013Annual return made up to 9 January 2013 (5 pages)
18 February 2013Annual return made up to 9 January 2013 (5 pages)
16 January 2013Change of status notice (1 page)
16 January 2013Appointment of Justine Louise Houghton as a member (3 pages)
16 January 2013Change of status notice (1 page)
16 January 2013Appointment of Justine Louise Houghton as a member (3 pages)
30 April 2012Current accounting period extended from 31 January 2013 to 30 April 2013 (3 pages)
30 April 2012Current accounting period extended from 31 January 2013 to 30 April 2013 (3 pages)
9 January 2012Incorporation of a limited liability partnership (9 pages)
9 January 2012Incorporation of a limited liability partnership (9 pages)