Company NameBridgebank Developments Limited
DirectorsDavid Adam Partridge and Simon Charles Partridge
Company StatusActive
Company Number05589271
CategoryPrivate Limited Company
Incorporation Date11 October 2005(18 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDavid Adam Partridge
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2005(same day as company formation)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressWillow Farm
Mill Lane Weeley Heath
Clacton On Sea
Essex
CO16 9BZ
Director NameSimon Charles Partridge
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2005(same day as company formation)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressOak Farm House
Mill Lane Weeley Heath
Clacton On Sea
Essex
CO16 9BZ
Secretary NameKim Nicola Moore Partridge
StatusCurrent
Appointed01 December 2015(10 years, 1 month after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Correspondence AddressOak Farm House Mill Lane
Weeley Heath
Clacton On Sea
Essex
C016 9bz
Secretary NameDavid Adam Partridge
NationalityBritish
StatusResigned
Appointed11 October 2005(same day as company formation)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressWillow Farm
Mill Lane Weeley Heath
Clacton On Sea
Essex
CO16 9BZ
Director NameC & P Registrars Limited (Corporation)
StatusResigned
Appointed11 October 2005(same day as company formation)
Correspondence Address4 Aztec Row
Berners Road
London
N1 0PW
Secretary NameC & P Secretaries Limited (Corporation)
StatusResigned
Appointed11 October 2005(same day as company formation)
Correspondence Address4 Aztec Row
Berners Road
London
N1 0PW

Location

Registered AddressWillow Farm Mill Lane
Weeley Heath
Clacton On Sea
Essex
CO16 9BZ
RegionEast of England
ConstituencyClacton
CountyEssex
ParishWeeley
WardLittle Clacton and Weeley
Built Up AreaLittle Clacton

Shareholders

66 at £1Partridge Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£96,663
Net Worth£97,265
Cash£30,125
Current Liabilities£63,244

Accounts

Latest Accounts31 August 2023 (8 months, 1 week ago)
Next Accounts Due31 May 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return6 October 2023 (7 months ago)
Next Return Due20 October 2024 (5 months, 2 weeks from now)

Charges

6 July 2016Delivered on: 18 July 2016
Persons entitled: Partridge Group Limited

Classification: A registered charge
Particulars: Orwell house, freston, ipswich, suffolk, IP9 1AD (title number SK195387).
Outstanding
9 March 2016Delivered on: 15 March 2016
Persons entitled: Partridge Group Limited

Classification: A registered charge
Particulars: 93 military road, colchester, essex, with registered at hm land registry under title number: EX926668, and scheregate hotel, 36 osborne street, colchester, essex, registered at hm land registry under title number: EX926669.
Outstanding
9 March 2016Delivered on: 15 March 2016
Persons entitled:
David Adam Partridge
Kim Nicola Moore Partridge
Simon Charles Partridge

Classification: A registered charge
Particulars: 8 mersea road, colchester, essex, registered at hm land registry under title number: EX599207, and 30 new town road, colchester, essex, registered at hm land registry under title number: EX354088.
Outstanding
8 March 2016Delivered on: 9 March 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The scheregate hotel 36 osborne road, colchester, essex CO2 7DB registered at hm land registry under title number EX926669. 93 military road, colchester, essex CO1 2AP registered at hm land registry under title number EX926668. 8 mersea road, colchester, essex CO2 7EX registered at hm land registry under title number EX599207. 30 new town road, colchester, essex CO1 2EF registered at hm land registry under title number EX354088.
Outstanding
19 December 2013Delivered on: 21 December 2013
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H the car park, scheregate hotel, osborne street, colchester t/no EX872762 and EX878925. Notification of addition to or amendment of charge.
Outstanding
19 December 2013Delivered on: 21 December 2013
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H 4 abbeygate street, colchester and the pump house, osborne street, colchester t/no EX884114. Notification of addition to or amendment of charge.
Outstanding
19 December 2013Delivered on: 21 December 2013
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H 130 military road, colchester t/no EX713559. Notification of addition to or amendment of charge.
Outstanding

Filing History

15 December 2020Total exemption full accounts made up to 31 August 2020 (10 pages)
18 November 2020Confirmation statement made on 6 October 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 August 2019 (9 pages)
25 October 2019Confirmation statement made on 6 October 2019 with updates (4 pages)
23 December 2018Total exemption full accounts made up to 31 August 2018 (10 pages)
25 October 2018Confirmation statement made on 6 October 2018 with no updates (3 pages)
30 January 2018Total exemption full accounts made up to 31 August 2017 (11 pages)
31 October 2017Confirmation statement made on 6 October 2017 with updates (4 pages)
31 October 2017Confirmation statement made on 6 October 2017 with updates (4 pages)
6 February 2017Total exemption full accounts made up to 31 August 2016 (13 pages)
6 February 2017Total exemption full accounts made up to 31 August 2016 (13 pages)
6 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
6 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
18 July 2016Registration of charge 055892710007, created on 6 July 2016 (24 pages)
18 July 2016Registration of charge 055892710007, created on 6 July 2016 (24 pages)
8 June 2016Total exemption full accounts made up to 31 August 2015 (13 pages)
8 June 2016Total exemption full accounts made up to 31 August 2015 (13 pages)
7 June 2016Termination of appointment of David Adam Partridge as a secretary on 1 December 2015 (1 page)
7 June 2016Termination of appointment of David Adam Partridge as a secretary on 1 December 2015 (1 page)
7 June 2016Appointment of Kim Nicola Moore Partridge as a secretary on 1 December 2015 (2 pages)
7 June 2016Appointment of Kim Nicola Moore Partridge as a secretary on 1 December 2015 (2 pages)
15 March 2016Registration of charge 055892710005, created on 9 March 2016 (26 pages)
15 March 2016Registration of charge 055892710006, created on 9 March 2016 (25 pages)
15 March 2016Registration of charge 055892710005, created on 9 March 2016 (26 pages)
15 March 2016Registration of charge 055892710006, created on 9 March 2016 (25 pages)
9 March 2016Registration of charge 055892710004, created on 8 March 2016 (41 pages)
9 March 2016Registration of charge 055892710004, created on 8 March 2016 (41 pages)
22 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 66
(6 pages)
22 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 66
(6 pages)
19 May 2015Total exemption full accounts made up to 31 August 2014 (12 pages)
19 May 2015Total exemption full accounts made up to 31 August 2014 (12 pages)
28 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 66
(6 pages)
28 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 66
(6 pages)
13 January 2014Total exemption full accounts made up to 31 August 2013 (12 pages)
13 January 2014Total exemption full accounts made up to 31 August 2013 (12 pages)
21 December 2013Registration of charge 055892710002 (39 pages)
21 December 2013Registration of charge 055892710003 (39 pages)
21 December 2013Registration of charge 055892710003 (39 pages)
21 December 2013Registration of charge 055892710002 (39 pages)
21 December 2013Registration of charge 055892710001 (41 pages)
21 December 2013Registration of charge 055892710001 (41 pages)
21 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 66
(6 pages)
21 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 66
(6 pages)
6 February 2013Total exemption full accounts made up to 31 August 2012 (12 pages)
6 February 2013Total exemption full accounts made up to 31 August 2012 (12 pages)
22 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (6 pages)
22 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (6 pages)
14 June 2012Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
14 June 2012Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
28 May 2012Purchase of own shares. (3 pages)
28 May 2012Purchase of own shares. (3 pages)
8 May 2012Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
8 May 2012Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
23 April 2012Current accounting period extended from 28 February 2012 to 31 August 2012 (1 page)
23 April 2012Current accounting period extended from 28 February 2012 to 31 August 2012 (1 page)
5 December 2011Total exemption full accounts made up to 28 February 2011 (11 pages)
5 December 2011Total exemption full accounts made up to 28 February 2011 (11 pages)
13 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (6 pages)
13 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (6 pages)
12 November 2010Total exemption full accounts made up to 28 February 2010 (12 pages)
12 November 2010Total exemption full accounts made up to 28 February 2010 (12 pages)
19 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (6 pages)
19 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (6 pages)
20 August 2010Register(s) moved to registered inspection location (1 page)
20 August 2010Register(s) moved to registered inspection location (1 page)
20 August 2010Register(s) moved to registered inspection location (1 page)
20 August 2010Register(s) moved to registered inspection location (1 page)
20 August 2010Register(s) moved to registered inspection location (1 page)
20 August 2010Register(s) moved to registered inspection location (1 page)
20 August 2010Register(s) moved to registered inspection location (1 page)
20 August 2010Register(s) moved to registered inspection location (1 page)
19 August 2010Register inspection address has been changed (1 page)
19 August 2010Register inspection address has been changed (1 page)
2 January 2010Total exemption full accounts made up to 28 February 2009 (12 pages)
2 January 2010Total exemption full accounts made up to 28 February 2009 (12 pages)
13 November 2009Annual return made up to 11 October 2009 with a full list of shareholders (6 pages)
13 November 2009Annual return made up to 11 October 2009 with a full list of shareholders (6 pages)
27 December 2008Total exemption full accounts made up to 28 February 2008 (11 pages)
27 December 2008Total exemption full accounts made up to 28 February 2008 (11 pages)
3 November 2008Return made up to 11/10/08; full list of members (4 pages)
3 November 2008Return made up to 11/10/08; full list of members (4 pages)
6 November 2007Return made up to 11/10/07; full list of members (3 pages)
6 November 2007Return made up to 11/10/07; full list of members (3 pages)
17 August 2007Total exemption full accounts made up to 28 February 2007 (9 pages)
17 August 2007Total exemption full accounts made up to 28 February 2007 (9 pages)
9 May 2007Accounting reference date extended from 31/10/06 to 28/02/07 (1 page)
9 May 2007Accounting reference date extended from 31/10/06 to 28/02/07 (1 page)
27 November 2006Return made up to 11/10/06; full list of members (3 pages)
27 November 2006Return made up to 11/10/06; full list of members (3 pages)
6 December 2005Ad 17/10/05--------- £ si 98@1=98 £ ic 1/99 (2 pages)
6 December 2005Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
6 December 2005Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
6 December 2005Ad 17/10/05--------- £ si 98@1=98 £ ic 1/99 (2 pages)
21 November 2005Registered office changed on 21/11/05 from: 4 aztec row berners road london N1 0PW (1 page)
21 November 2005Secretary resigned (1 page)
21 November 2005Registered office changed on 21/11/05 from: 4 aztec row berners road london N1 0PW (1 page)
21 November 2005Location of register of directors' interests (1 page)
21 November 2005Director resigned (1 page)
21 November 2005Secretary resigned (1 page)
21 November 2005New director appointed (3 pages)
21 November 2005Location of register of directors' interests (1 page)
21 November 2005Location of register of members (1 page)
21 November 2005Director resigned (1 page)
21 November 2005Location of debenture register (1 page)
21 November 2005Location of register of members (1 page)
21 November 2005New secretary appointed;new director appointed (3 pages)
21 November 2005Location of debenture register (1 page)
21 November 2005New secretary appointed;new director appointed (3 pages)
21 November 2005New director appointed (3 pages)
11 October 2005Incorporation (22 pages)
11 October 2005Incorporation (22 pages)