Company NameBridgeman Clarke Limited
Company StatusDissolved
Company Number04689980
CategoryPrivate Limited Company
Incorporation Date7 March 2003(21 years, 1 month ago)
Dissolution Date3 October 2023 (6 months, 4 weeks ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Graham Anthony Peter Bridgeman-Clarke
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2003(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address20 Kelso Close
Rayleigh
Essex
SS6 9RT
Director NameMrs Sharon Dianne Bridgeman-Clarke
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2003(6 months, 2 weeks after company formation)
Appointment Duration20 years (closed 03 October 2023)
RoleOffice Administrator
Country of ResidenceEngland
Correspondence Address20 Kelso Close
Rayleigh
Essex
SS6 9RT
Secretary NameMrs Sharon Dianne Bridgeman-Clarke
NationalityBritish
StatusClosed
Appointed19 September 2003(6 months, 2 weeks after company formation)
Appointment Duration20 years (closed 03 October 2023)
RoleOffice Administrator
Country of ResidenceEngland
Correspondence Address20 Kelso Close
Rayleigh
Essex
SS6 9RT
Secretary NameSharon Bridgeman Clarke
NationalityBritish
StatusResigned
Appointed07 March 2003(same day as company formation)
RoleChartered Surveyor
Correspondence Address13 Trent Avenue
Upminster
Essex
RM14 1QY
Director NameJohn Henry Neal
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2003(6 months, 2 weeks after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 January 2004)
RoleChartered Surveyor
Correspondence Address15 Ashmour Gardens
Romford
Essex
RM1 4RH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed07 March 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 March 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitebridgemanclarke.co.uk

Location

Registered AddressOffice At The End Of The Garden
20 Kelso Close
Rayleigh
SS6 9RT
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishRayleigh
WardDownhall and Rawreth
Built Up AreaSouthend-on-Sea

Shareholders

60 at £1Graham Anthony Peter Bridgeman-clarke
60.00%
Ordinary
40 at £1Sharon Dianne Bridgeman-clarke
40.00%
Ordinary

Financials

Year2014
Net Worth£20,012
Cash£45,417
Current Liabilities£40,051

Accounts

Latest Accounts31 March 2023 (1 year ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

23 December 2020Micro company accounts made up to 31 March 2020 (5 pages)
5 November 2020Registered office address changed from Philpot House Station Road Rayleigh Essex SS6 7HH to Office at the End of the Garden 20 Kelso Close Rayleigh SS6 9RT on 5 November 2020 (1 page)
20 March 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
29 October 2019Micro company accounts made up to 31 March 2019 (5 pages)
8 March 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
21 November 2018Micro company accounts made up to 31 March 2018 (5 pages)
7 March 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
27 November 2017Micro company accounts made up to 31 March 2017 (5 pages)
27 November 2017Micro company accounts made up to 31 March 2017 (5 pages)
13 March 2017Confirmation statement made on 7 March 2017 with updates (6 pages)
13 March 2017Confirmation statement made on 7 March 2017 with updates (6 pages)
1 November 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
1 November 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
14 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(5 pages)
14 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(5 pages)
17 November 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
17 November 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
11 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(5 pages)
11 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(5 pages)
11 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(5 pages)
3 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
3 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
10 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(5 pages)
10 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(5 pages)
10 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(5 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
7 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
7 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
7 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
8 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
8 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
8 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
16 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
16 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
28 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
28 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
28 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
17 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
17 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
27 August 2010Registered office address changed from 161a High Street Hornchurch Essex RM11 3XS on 27 August 2010 (1 page)
27 August 2010Registered office address changed from 161a High Street Hornchurch Essex RM11 3XS on 27 August 2010 (1 page)
30 March 2010Director's details changed for Sharon Dianne Bridgeman-Clarke on 7 March 2010 (2 pages)
30 March 2010Director's details changed for Mr Graham Anthony Peter Bridgeman-Clarke on 7 March 2010 (2 pages)
30 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
30 March 2010Director's details changed for Sharon Dianne Bridgeman-Clarke on 7 March 2010 (2 pages)
30 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
30 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
30 March 2010Director's details changed for Sharon Dianne Bridgeman-Clarke on 7 March 2010 (2 pages)
30 March 2010Director's details changed for Mr Graham Anthony Peter Bridgeman-Clarke on 7 March 2010 (2 pages)
30 March 2010Director's details changed for Mr Graham Anthony Peter Bridgeman-Clarke on 7 March 2010 (2 pages)
23 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
23 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
9 March 2009Return made up to 07/03/09; full list of members (4 pages)
9 March 2009Return made up to 07/03/09; full list of members (4 pages)
30 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
30 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
12 March 2008Return made up to 07/03/08; full list of members (4 pages)
12 March 2008Return made up to 07/03/08; full list of members (4 pages)
6 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
6 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
2 April 2007Return made up to 07/03/07; full list of members (2 pages)
2 April 2007Return made up to 07/03/07; full list of members (2 pages)
19 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
19 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
9 March 2006Return made up to 07/03/06; full list of members (2 pages)
9 March 2006Return made up to 07/03/06; full list of members (2 pages)
26 August 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
26 August 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
8 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
8 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
6 April 2005Return made up to 07/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
6 April 2005Return made up to 07/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
8 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
8 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
27 March 2004Return made up to 07/03/04; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
27 March 2004Return made up to 07/03/04; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
15 March 2004Ad 31/12/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 March 2004Ad 31/12/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 February 2004Director resigned (1 page)
18 February 2004Director resigned (1 page)
9 October 2003New director appointed (2 pages)
9 October 2003New director appointed (2 pages)
30 September 2003New secretary appointed;new director appointed (2 pages)
30 September 2003Registered office changed on 30/09/03 from: interwood house stafford avenue hornchurch essex RM11 2ER (1 page)
30 September 2003New secretary appointed;new director appointed (2 pages)
30 September 2003Registered office changed on 30/09/03 from: interwood house stafford avenue hornchurch essex RM11 2ER (1 page)
18 April 2003Secretary resigned (1 page)
18 April 2003Director resigned (1 page)
18 April 2003Secretary resigned (1 page)
18 April 2003Director resigned (1 page)
3 April 2003New director appointed (2 pages)
3 April 2003New secretary appointed (2 pages)
3 April 2003New director appointed (2 pages)
3 April 2003New secretary appointed (2 pages)
7 March 2003Incorporation (17 pages)
7 March 2003Incorporation (17 pages)