Company NameBridge Industrial Estate Limited
DirectorsLisa Colette Strutt and Mark Peter Strutt
Company StatusActive
Company NumberSC253697
CategoryPrivate Limited Company
Incorporation Date1 August 2003(20 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Lisa Colette Strutt
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2003(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressElm Farm House Meadow Lane
Fulbrook
Burford
Oxfordshire
OX18 4BW
Director NameMr Mark Peter Strutt
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2003(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressElm Farm House Meadow Lane
Fulbrook
Burford
Oxfordshire
OX18 4BW
Director NameJohn Tyre Townsend
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(same day as company formation)
RoleSurveyor
Correspondence Address20a Viewfield Road
Arbroath
Angus
DD11 2BU
Scotland
Director NameMr Ian Trye Townsend
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address20 Viewfield Road
Arbroath
Angus
DD11 2BU
Scotland
Secretary NameVivien Jane Townsend
NationalityBritish
StatusResigned
Appointed01 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address20 Viewfield Road
Arbroath
Angus
DD11 2BU
Scotland
Director NameVivien Jane Townsend
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2004(5 months, 2 weeks after company formation)
Appointment Duration11 years (resigned 02 February 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address20 Viewfield Road
Arbroath
Angus
DD11 2BU
Scotland

Location

Registered AddressCaledonian Exchange
19a Canning Street
Edinburgh
EH3 8HE
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Bolney Grange Industrial Estate LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£286,236
Cash£18,175
Current Liabilities£685,192

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return28 July 2023 (9 months ago)
Next Return Due11 August 2024 (3 months, 2 weeks from now)

Charges

24 August 2010Delivered on: 3 September 2010
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All sums due or to become due.
Particulars: Units 1-5, bridge industrial estate, new road, newhaven ESX271066.
Outstanding
4 August 2010Delivered on: 13 August 2010
Persons entitled: Hsbc Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
16 September 2003Delivered on: 24 September 2003
Satisfied on: 20 November 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Units 1-5, bridge industrial estate, new road, newhaven, east sussex.
Fully Satisfied
12 September 2003Delivered on: 17 September 2003
Satisfied on: 20 November 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

26 February 2021Micro company accounts made up to 31 May 2020 (3 pages)
31 July 2020Confirmation statement made on 28 July 2020 with no updates (3 pages)
5 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
22 January 2020Satisfaction of charge 4 in full (1 page)
22 January 2020Satisfaction of charge 3 in full (1 page)
4 September 2019Confirmation statement made on 28 July 2019 with no updates (3 pages)
23 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
28 July 2018Confirmation statement made on 28 July 2018 with no updates (3 pages)
27 February 2018Total exemption full accounts made up to 31 May 2017 (14 pages)
3 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
3 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
23 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
23 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
22 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
22 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
3 March 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
3 March 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
24 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1
(4 pages)
24 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1
(4 pages)
24 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1
(4 pages)
13 July 2015Registered office address changed from 19a Lindsays Canning Street Edinburgh EH3 8HE Scotland to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 13 July 2015 (1 page)
13 July 2015Registered office address changed from 19a Lindsays Canning Street Edinburgh EH3 8HE Scotland to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 13 July 2015 (1 page)
2 February 2015Termination of appointment of Vivien Jane Townsend as a secretary on 2 February 2015 (1 page)
2 February 2015Termination of appointment of Ian Trye Townsend as a director on 2 February 2015 (1 page)
2 February 2015Termination of appointment of Ian Trye Townsend as a director on 2 February 2015 (1 page)
2 February 2015Registered office address changed from 20a Viewfield Road Arbroath DD11 2BU to 19a Lindsays Canning Street Edinburgh EH3 8HE on 2 February 2015 (1 page)
2 February 2015Termination of appointment of Ian Trye Townsend as a director on 2 February 2015 (1 page)
2 February 2015Termination of appointment of Vivien Jane Townsend as a director on 2 February 2015 (1 page)
2 February 2015Termination of appointment of Vivien Jane Townsend as a secretary on 2 February 2015 (1 page)
2 February 2015Termination of appointment of Vivien Jane Townsend as a director on 2 February 2015 (1 page)
2 February 2015Termination of appointment of Vivien Jane Townsend as a director on 2 February 2015 (1 page)
2 February 2015Termination of appointment of Vivien Jane Townsend as a secretary on 2 February 2015 (1 page)
2 February 2015Registered office address changed from 20a Viewfield Road Arbroath DD11 2BU to 19a Lindsays Canning Street Edinburgh EH3 8HE on 2 February 2015 (1 page)
2 February 2015Registered office address changed from 20a Viewfield Road Arbroath DD11 2BU to 19a Lindsays Canning Street Edinburgh EH3 8HE on 2 February 2015 (1 page)
20 November 2014Satisfaction of charge 1 in full (10 pages)
20 November 2014Satisfaction of charge 2 in full (8 pages)
20 November 2014Satisfaction of charge 2 in full (8 pages)
20 November 2014Satisfaction of charge 1 in full (10 pages)
21 October 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
21 October 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
2 August 2014Director's details changed for Mr Mark Peter Strutt on 1 August 2014 (2 pages)
2 August 2014Director's details changed for Mrs Lisa Colette Strutt on 1 August 2014 (2 pages)
2 August 2014Director's details changed for Mrs Lisa Colette Strutt on 1 August 2014 (2 pages)
2 August 2014Director's details changed for Mrs Lisa Colette Strutt on 1 August 2014 (2 pages)
2 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-02
  • GBP 1
(7 pages)
2 August 2014Director's details changed for Mr Mark Peter Strutt on 1 August 2014 (2 pages)
2 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-02
  • GBP 1
(7 pages)
2 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-02
  • GBP 1
(7 pages)
2 August 2014Director's details changed for Mr Mark Peter Strutt on 1 August 2014 (2 pages)
15 August 2013Total exemption small company accounts made up to 31 May 2013 (8 pages)
15 August 2013Total exemption small company accounts made up to 31 May 2013 (8 pages)
5 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(7 pages)
5 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(7 pages)
5 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(7 pages)
5 August 2013Director's details changed for Mrs Lisa Colette Strutt on 1 August 2013 (2 pages)
5 August 2013Director's details changed for Mr Mark Peter Strutt on 1 August 2013 (2 pages)
5 August 2013Director's details changed for Mrs Lisa Colette Strutt on 1 August 2013 (2 pages)
5 August 2013Director's details changed for Mr Mark Peter Strutt on 1 August 2013 (2 pages)
18 September 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
18 September 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
10 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (7 pages)
10 August 2012Director's details changed for Mrs Lisa Colette Strutt on 10 August 2012 (2 pages)
10 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (7 pages)
10 August 2012Director's details changed for Mr Mark Peter Strutt on 10 August 2012 (2 pages)
10 August 2012Director's details changed for Mrs Lisa Colette Strutt on 10 August 2012 (2 pages)
10 August 2012Director's details changed for Mr Mark Peter Strutt on 10 August 2012 (2 pages)
10 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (7 pages)
26 September 2011Total exemption small company accounts made up to 31 May 2011 (8 pages)
26 September 2011Total exemption small company accounts made up to 31 May 2011 (8 pages)
5 August 2011Director's details changed for Mr Mark Peter Strutt on 5 August 2011 (2 pages)
5 August 2011Director's details changed for Mr Mark Peter Strutt on 5 August 2011 (2 pages)
5 August 2011Director's details changed for Mr Mark Peter Strutt on 5 August 2011 (2 pages)
5 August 2011Director's details changed for Mrs Lisa Colette Strutt on 5 August 2011 (2 pages)
5 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (7 pages)
5 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (7 pages)
5 August 2011Director's details changed for Mrs Lisa Colette Strutt on 5 August 2011 (2 pages)
5 August 2011Director's details changed for Mrs Lisa Colette Strutt on 5 August 2011 (2 pages)
5 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (7 pages)
12 January 2011Total exemption small company accounts made up to 31 May 2010 (8 pages)
12 January 2011Total exemption small company accounts made up to 31 May 2010 (8 pages)
3 September 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
3 September 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
13 August 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
13 August 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
10 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (7 pages)
10 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (7 pages)
10 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (7 pages)
9 August 2010Director's details changed for Lisa Colette Strutt on 1 August 2010 (2 pages)
9 August 2010Director's details changed for Lisa Colette Strutt on 1 August 2010 (2 pages)
9 August 2010Director's details changed for Mr Mark Peter Strutt on 1 August 2010 (2 pages)
9 August 2010Director's details changed for Lisa Colette Strutt on 1 August 2010 (2 pages)
9 August 2010Director's details changed for Mr Mark Peter Strutt on 1 August 2010 (2 pages)
9 August 2010Director's details changed for Mr Mark Peter Strutt on 1 August 2010 (2 pages)
20 November 2009Total exemption small company accounts made up to 31 May 2009 (8 pages)
20 November 2009Total exemption small company accounts made up to 31 May 2009 (8 pages)
17 August 2009Return made up to 01/08/09; full list of members (4 pages)
17 August 2009Return made up to 01/08/09; full list of members (4 pages)
10 November 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
10 November 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
4 August 2008Return made up to 01/08/08; full list of members (4 pages)
4 August 2008Return made up to 01/08/08; full list of members (4 pages)
12 October 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
12 October 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
6 August 2007Return made up to 01/08/07; full list of members (2 pages)
6 August 2007Return made up to 01/08/07; full list of members (2 pages)
5 October 2006Accounts for a small company made up to 31 May 2006 (5 pages)
5 October 2006Accounts for a small company made up to 31 May 2006 (5 pages)
1 August 2006Return made up to 01/08/06; full list of members (2 pages)
1 August 2006Director's particulars changed (1 page)
1 August 2006Secretary's particulars changed;director's particulars changed (1 page)
1 August 2006Return made up to 01/08/06; full list of members (2 pages)
1 August 2006Secretary's particulars changed;director's particulars changed (1 page)
1 August 2006Director's particulars changed (1 page)
6 October 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
6 October 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
1 August 2005Director's particulars changed (1 page)
1 August 2005Secretary's particulars changed;director's particulars changed (1 page)
1 August 2005Secretary's particulars changed;director's particulars changed (1 page)
1 August 2005Director's particulars changed (1 page)
1 August 2005Director's particulars changed (1 page)
1 August 2005Return made up to 01/08/05; full list of members (2 pages)
1 August 2005Director's particulars changed (1 page)
1 August 2005Director's particulars changed (1 page)
1 August 2005Director's particulars changed (1 page)
1 August 2005Return made up to 01/08/05; full list of members (2 pages)
3 November 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
3 November 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
10 August 2004Return made up to 01/08/04; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
10 August 2004Return made up to 01/08/04; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
3 August 2004New secretary appointed (2 pages)
3 August 2004New secretary appointed (2 pages)
14 January 2004Secretary resigned (1 page)
14 January 2004New director appointed (2 pages)
14 January 2004Secretary resigned (1 page)
14 January 2004New director appointed (2 pages)
25 September 2003Accounting reference date shortened from 31/08/04 to 31/05/04 (1 page)
25 September 2003Accounting reference date shortened from 31/08/04 to 31/05/04 (1 page)
24 September 2003Partic of mort/charge * (7 pages)
24 September 2003Partic of mort/charge * (7 pages)
17 September 2003Partic of mort/charge * (8 pages)
17 September 2003Partic of mort/charge * (8 pages)
1 August 2003Incorporation (18 pages)
1 August 2003Incorporation (18 pages)